HomeMy WebLinkAboutOrganizational Mtg. Minutes 4/7/19589`5'
Minutes of the Annual Organization Meeting of the Village Board held at 8:00 P.M.
on April,7, 1958 at the Village office.
PRESENT: Mayor F. G. Marcham
Trustees M. E. Campbell
J. R. Simpson
H. H. Williams
Engineer Carl Crandall
Treasurer F. M. Upchurch
Police Commissioner L. T. ®eorge
Clerk J. B. Rogers
A. Public Hearing on 1958 -59 proposed budget held'at 7:30 P.M.,-. ,
PRESENT: Village officials as noted above.
1) No residents appeared.
2) No.eomments or suggestions were made on the budget as proposed and recom-
mended by the previous. board.
3) Hearing adjourned at 8:00 P.M.
B. Annual Organization meeting. Mayor Marcham welcomed resident Mr. L. D. Brown
of Brook Lane, an observer of the meeting.
1) VOTED to correct minutes of March 13, 1958 meeting as followso•
"VOTED to refund the one -half unit sewer rental overpayment of $22.50 less 10% to
the Lakeland Homes Apartments. "'.
2) Thefbllowing bills were approved for payment - See Schedule IOA91OG & 10S.
3) The Mayor reported the suggestion of the Nominating Committee that in future
years, at least two persons be nominated for each office to be filled.
4) VOTED to transfer $1600 from the General.Fund to Special Assessment Fund
Sewer Lines.
VOTED to accept the Treasurer's report previously mailed to Trustees.
1
VOTED to transfer to A- 92-400 14.00
A -74 -200. 121.25
From A- 290 -650 135.25
It was moved by Trustee Simpson and seconded by Trustee-Williams and
VOTED to renew the three bond anticipation notes and for the Village Attorney to
draw up the necessary papers.
VOTED authorization to the Treasurer to repay $'169000 on the notes held
by the First ational Bank and Trust Company of Ithaca. This $16,000 being the amount
collected from the public for debt retirement. '
VOTED (To set up checking account at the First National Bank for Water
Improvement Fund.)
Resolved:
1. That the First National Bank of Ithaca,' N.Y. be and hereby is
designated a depository of the.funds of this corporation, and said Bank is hereby,
authorized. to pay or otherwise honor any and all checks, drafts or other orders issued
from time to time, for and on behalf of this corporation, when signed by Mayor or
Acting Mayor - Clerk or Deputy Clerk = Treasurer or Acting Treasurer - (Three signa-
tures required),.i.nclusive of any such in favor of any of the said officer(s) - and /or
other person(s), and to debit the same to any account (s) then maintained vrith said
Bank, and any one of the above persons is also hereby authorized to receive, as the .
96
Act of this corporation, reconcilements of account(s) when signed for by any one or
more of said officer(s) and /or other person(s) or his or their designee(s).
2. That three signatures required are hereby authorized for and on
behalf of this Corporation to: Discount and /or negotiate notes, drafts or other
commercial paper; Ajp]y for letters or other forms of credit; Borrow money, with or
without security; Pledge or otherwise hypothecate any property of the corporation,
and to transact any and all such other business with said Bank as at any time may be
deemed by the said officer(s) and /or person(s) transacting the same to be advisable,
and in reference to any of the authority hereby conferred to make, enter into, execute
and deliver to said Bank such negotiable or non - negotiable instruments, indemnity or
other agreements, obligations, assignments, endorsements, hypothecations, pledges,
receipts, renewals, and /or other documents as to said officer(s) and /or other person(s)
above permitted to execute the same may seem necessary or desirable, any and all with-
drawals of money and /or other transactions heretofore had in behalf of this corporation
with said Bank being hereby ratified, confirmed and approved; also, that said Bank may
rely upon the authority conferred by this entire resolution until the receipt by it of
a certified copy of a resolution of this Board revoking or modifying the same.
I FURTHER CERTIFY that the.following are such of the officers of the said
Corporation as are designated in the above quoted resolution, and that each is duly
qualified and now acting as such:
NAMES:
F. G. Marcham
H. H. Williams
Frederic M. Upchurch
James R. Simpson
John Be Rogers, III
Vera W. Snyder
TITIFS OF OFFICES HEIR:
Mayor
Acting Mayor
Treasurer
.Acting Treasurer
Clerk
Deputy Clerk
IN WITNESS WHEREOF, I have hereunto subscribed my name and affixed the seal
of the said Corporation this 14th day of April 1958.
(Seal)
s /John Be Rogers, III
Clerk
5) Engineer Crandall reported that the Zoning Board of Appeals approved re-
quest of Mr. David C. Weatherby.for variance. Upon the Engineer's recommendation,
it was,
VOTED to have Mr. Grover, Sewer Plant Assistant,'attend sewer plant operators' school
April 15 -17, 195£3 in Syracuse and for the Village to pay travelling expenses incurred.
Upon the Engineer's assurance that there was no health problem and upon
his recommendatibn;. it was
VOTED to grant Mr. John W. MacDonald's.request to extend the deadline for his sewer
connection until November 15. 1958.
After the reading of a letter from Mrs. E._Claassen to the Village Board,
it was decided that no refund in sewer rental use fee could be-made but the Clerk
was instructed to reduce Mrs. Claassen's sewer use rental for next year to one unit
if her present status of having no roomers continues and to so inform her.
Engineer Crandall read letter from Tri -way Engineering Company regarding
the spraying for elm leaf beetle control. Satisfaction was expressed with our
present tree sprayer.
1,1
1
9 7"
The Engineer informed the Trustees of his meeting with the sewer contractor,
A. Plotzker,,and the.plans made for finishing up the contract.
The Engineer discussed progress in plans for water service to the northeast
sector of the Village. Announcement eras made that residents outside the Village to
the north and east had acquired the necessary number of land owner's signatures to
form a water districts, and they desire to have their requirements for water included
in the present Village plans for expansion. Attorney Newman is now drawing up the
necessary legal papers. Two letters were received regarding this -situations prior
to April 1st9 1958 from Mr. B. W. Saunders and Mr. Harry Cordons Town Supervisor.
6) No Attorney report.
7) Police Commissioner's'.-report for month of March,. 1958 consisted of the
following:
20 complaints
31 arrests
16 tickets
VOTED to accept the report, and place on file.
VOTED to have a Public Hearing on making Kelvin Place and Brook lane a one way street.
Police Commissioner was instructed to.work with City of Ithaca Police and Attorney
Newman to draw up proper legal papers.
VOTED to approve in principle the reinstatement of the PoliceCommissioner in the New
York State Employees' Retirement System retroactive to April is 1953-
, 8) No Fire Commissioner report.
9) Notice to bidders for the landscaping of the Sewer Treatment Plant property
was advertised and invitations sent directly to five contractors.
VOTED to approve the following Veterazis Exemption::
Charles F. & Shirley D. Hockett $19450 - Effective 111159
VOTED approval of expenditure for planting of flower box at .front of Village Office.
10) Inspector of Elections Report - by Clerk. There were 227 votes cast at the
annual election held at the Village Office on March 189 1958.
46 votes cast for Mayor - 2 year term
44 " " " Police Justice - 4 year term
137 " " " Trustee for two years'each - three to be elected.
Voting as follows:
46 - Frederick G. Marcham - Mayor
44 - Lindley C. Kent - Police Justice
45 - Louise M. CatherWood - Trustee
46 - Thomas E. Norton - Trustee
46 - :James R. Simpson - Trustee
11) Mayor appointed Harold H. Milliams as Acting Mayor for 1958 -59 official
year.
12) Following appointments were duly VOTED by the Trustees:
V
a) Carl Crandall as Engineer for one official year 4/7/58 to 4/6/59 at
an annual salary rate of $5,400; $39000. from the General Fund, and $2,400 from the
Capital Fund - Sewer, payable monthly from 4/7/50 to 5/31/58, and $3,1009 payable
honthly from the General Fund for the remainder of his term.
b) Carl Crandall as Zoning Officer for one official year.
c) Lowell T. George as Police Commissioner for one official year at a
salary of $300.00 per year, payable monthly, effective 611158.
d) Taylor D. Lewis as a member of the Municipal Board of Fire and Light
Commissioners for five official years. (4/7/58 - 4/3/63)
e) John B. Rogers as Clerk for two official years 4/7/58- 4/6/60 at an
annual salary of $2500 payable monthly from 4/7/58 to 5/31/59. The salary rate for
the remainder of his official term to be determined upon adoption of the 1959 -60
budget.
f) Frederic M. Upchurch as Treasurer for two official years, 4/7/58 to
4/6/60 at an annual salary rate of $2,400 payable monthly until 5131158 an t an
annual salary rate of $2500 payable monthly until 5131159. The salary rate fdr the
remainder of his official term to b3 determined upon adoption of the 1959 -1960 budget.
g) Charles H. Newman as Attorney for one official year 4/7/58 to 4/6/59
at an.annual salary rate of $500 payable monthly from 6/1/58 for the remainder of
his term plus fees for extraordinary legal work, as authorized by the Board of
Trustees.
h) Mr. Paul Bradford as Auditor for the Village, to act on a fee
basis, as authorized by the Board of Trustees.
i) Sherwood Hold, as Chairman, and Perry W. Gilbert, and F. H. Woodcock
as members, of the Zoning Board of Appeals Committee for the official,year 1958 -59.
j) Appointment of T. F. Sharp as the Village representative on the
Greater Ithaca Regional Planning Board for one year (term to expire 4/1/59)
13) The Trustees duly VOTED the following resolutions:
a) That the First National Bank and the Tompkins County Trust Company,
both of Ithaca, N.Y. be designated as official depositories for Village funds for
the 1958 -59 fiscal year.
b) That the Clerk be authorized to notify the official banks of the
following names to be honored on checks for the year 1958 -59. (Three Signatures
required).
1. F. G. Marcham, Mayor or H. H. Williams, Acting Mayor
2. J. B. Rogers, Clerk or Vera W. Snyder, Deputy Clerk
3. F. M. Upchurch, Treasurer or James R. Simpson, Acting Tress.
c) That the Treasurer be bonded in the amount of $259000.00 for the
period 3/31/58- 3/31/59.
d) That the Ithaca Journal be designated the official newspaper for
1958 -59 official year.
e) That the Board of Trustees constitute itself and act as a Board of
Assessors for tpe 1958 -59 official. year (V. L. Sec. 48)
14) Rep ort on Public Hearing on the Budget - no persons appeared.
15) It was
VOTED that the Budget and appended salary and- wagerschedules for the fiscal year
June 1, 1958 -1-Tay 31, 1959, as incorporated in the minutes of this meeting be
adopted. (V.L.Sec.169)
16) Trustees
VOTED that the amount of $785832.29 be levied upon the taxable property of the
Village for the year 1958 -59 (V.L.Sec.110 -2)
ME
17) Trustees
VOTED that the Clerk is hereby authorized and directed to extend and carry out upon
the assessment roll the amount to be levied against each parcel of real property
shown thereon, according to the total levy of $789832.29 previously authorized..
(V.L.See.110 -2)
18) It was
VOTED to set time for regular meetings for 1958 -59 the second Tuesday of the month
mess otherwise determined at the previous regular meeting.
19) Time.set for next regular meeting - May 13, 1958 at 7:30 P.M-
20) Adjourned at 10:30 P -M..
ohn.B. Rogers, III
Clerk
Minutes of a Regular Meeting of the Village Board held on May 13, 1958 at
8:00 P.M. at the Village Office.
PRriSENT: Mayor
'Trustees
Engineer
Treasurer
Attorney
Police Commissioner
F. G. Marcham
Louise M. Catherwood '
M. E. Campbell
Thomas E. Norton'
Janes F. O'Connor
James R. Simpson
Carl' Crandall
F. M. Upchurch
C. Ti. Newman
Lowell T. George
A. Public Hearirg was opened at 7:30 P.M. to consider an amendment-to the
Village 'Traffic Ordinance.
PREShITT: Village officials as noted above.
No residents appeared.
Player Marchmn read the resolution to amend traffic ordinances:
110'TICE TO RESIDF "TTS OF THE VILLAGr; Or' CAYUGA HEIGHTS OF
ADOP'1'IOPI OF eti> ^IP:'F "`TS 'TO VILLViE TRAFFIC ORDINANCE
Pursuant to Section 95 of the Village Law, notice is.hereby given that'the
Trustees of the Village of Ca,fu .-a Heights, at a regular meeting on May 133 19583
duly adopted the £olloring amendmonts to the Village 'Traffic Ordinance.. The
effective date of these amendments is June 15, 1958.
t.
Section 9: 'There shall be no parking on either side of the street within the
right of way lines on : Highland Road, from The Parkway and Kline Road, south to
the Village Line, and on Kelvin Place from the south Village Line to Brook Lane,
and en Brook Lane from Kelvin Place to the south Village Line.
There shall be no parking on the east side of Highland Road with-
in the right of way line from The Parkway, north to Hanshaw Road and no parking