HomeMy WebLinkAboutRecessed Reg Mtg. Minutes 2/12/1958; Spec Mtg. Minutes 2/18/1958; 3/13/1958rol on
Wei
Minutes o£ a recessed Regular Meeting to consider the 1958 -59 Budgetp held
on February 129 1958 at 7:30 P -M. at the Village Office. ,
PRESENT: Mayor F. G. Marcham
Trustee James
F. O'Connor,
T. F.
Sharp
J. R.
Simpson.
He H.
Williams
Engineer Carl Crandall,
Treasurer F.,.M.
Upchurch
Clerk John Be Rogers, Ili
As voted in meeting of February llthp the Board resolved itself into a
Committee of the Whole to consider the proposed budget for the Village of Cayuga
Heights for the fiscal year 1958 -59.
The Board considered expenditures for 1958 -59 and made up tentative budgets
for the General'Fund and Sewer Fund as per attached copy.
Sitting as Trustees the Board
VOTED that the Mayor arfswer the Village Attorney's letter with authority to retain
Mr- Newman at a fee of $500 a yearp with extra payment for extraordinary legal
duties.
Adjourned at 11:00 P.M.
ohn Be Roger!;, III
Clerk
Minutes of a Special Meeting o£.the Board of Trustees held on February 180
1958 at 6:00 P.M. at the Village Office.
PRESENT: Mayor
Trustees
Engineer
Clerk
r
F. G; Marcham
James F..O'Connor .
T. F. Sharp
James R- Simpson
He H. Williams
Carl Crandall
John Be Rogersp I=
Sitting as a Board of Assessors from 6:00 P.M. until 10:00 P.M. the Board
heard petitions for review of,1958 assessments. Fifteen petitions were heard
and action was taken as follows:
Preliminary
Revised
Name
Location
Assessment
Assessment
Land
Total
land Total
Bucci, Patrick
107
N. Triphammer Rd-
100-
—730-0
WOU Ti90`0
Burton, John E.
1010
Tripharmner Rd.
3600
15000
NO CHANGE
Chaney, J. Emmett
106
Iroquiis P1
2200
9900
'
NO CHANGE
Claassenp Evelyn S.
204
Be Upland Rd.
2300
10000
2100 9500
Demorest, J- J.
106
Corson P1.
3500
3500
NO CHANGE
Devereux, Edward C.
416
Cayuga Hts- Rd.
3$00
19200
3800 17000
w
Marcham
Trustees M. E.
89
James
..
T. F.
Sharp
James
R. Simpson
Preliminary
Revised
Treasurer F. M.
Name Location
Assessment
Assessment
Land Total
land Total
®
Durland, Lewis H. 5362 Cayuga Hts. Rd.
6500 6500
NO CHANGE
Hill, Gerald A. 412 E, Upland Rd
3500 14200
3500 12500
Hill, Gerald A. 404 E. Upland
1500 8500
1500 4800
Kent, George G. 408 Klinewoods Rd.
45o0 16500
NO CHANGE
Iampman, W. K. 102 Hanshaw Rd.
2600 12500
2600 12200
Reed, Louis S. 914 Highland Rd.
3200 20000
NO CHANGE
Reed, Harold L. 422 Cayuga Hts. Rd.
3500 Woo
3500 16000
Sharp, R. Iaukston 880 Highland Rd.
5000 15900
NO CHANGE
Winter, George 1010 Highland Rd.
1600 11700
1600 10500
APPLICATION FOR VETERANS E ipnm
Exemption
Roma, John 176 Pleasant Gr. Rd.
2-73Y—approved
2 ]1
Matt, Sol 303 N. Sunset Dr.
3500
2%18
Morse, Roger A. 425 Hanshaw Rd.'
X1300 "
2711
*Rayl, George J. 143 N, Sunset Dr.
2200 °
2718
*This is $700 increase over exemption of $1500 approved in 1957.
Sitting is a Board of Trustees
VOTED to reduce Mr. Indelicato's sewer assessment
to 33 units on Lakeland Apartments.
VOTED to purchase snow plowing equipment for Ford
truck of the Sewer department at a
cost of $470.00.
VOTED to authorize the Village Engineer io' engage
necessary help to
prepare contract,
'
maps and specifications for proposed water supply
for the north portion of the
Village.
VOTED to establish a Water Improvement Fund.
VOTED on resolution to adopt completed and verified 1958 Assessment Roll to be
filed with the Clerk.
Adjourned.at 11:00 P.M.
eohnt4E4Rogers, Iu
Clerk
Minutes of a Special Meeting of the Board of Trustees held at 5 :00 P.M.,
March 139 1958 at the Village Office.
PRESENT: Mayor: F. G.
Marcham
Trustees M. E.
Campbell
James
F. O'Connor
T. F.
Sharp
James
R. Simpson
H., H.
e
Williams
Treasurer F. M.
Upchurch
Clerk John B. Rogers, III
1) Moved by Trustee Williamap seconded by Trustee O'Connor and
•�
VOTED to pay the bills as read by Treasurer Upchurch - See Schedules 10 -A, 10 -G, and
VOTED to transfer following funds; '
General Ftmd
From A- 290 -650 Contingent Account $19150.00
To A-43 -100 50:00•
A-43 -110 350:00
A-43 -200 100000
A -82 -400 50.00
A- 74-200 250.00
A- 103 -440 350.00
Sewer Fund
From G- 290 -680 215.00
To G -290 -613 45.00
G -123 -200 170.00
Moved by Trustee Williams, seconded by Trustee O'Connor and
VOTED to refund the one -half unit sewer rental overpayment of $22.50 to the
Lakeland Homes Apartments.
The Treasurer discussed the expenditures to date,,the present budget, and
next year's budget.
2) Meeting adjourned at 6:00 P.M. '
$ohn B. Rogers, III
Clerk
Minutes of the Annual Meeting of the Residents of the Village of Cayuga
Heights held on Monday, March 179 1958 at 8:00 P.M. at the Schoolhouse Auditorium.
PRESENT: About 35 village residents and officials.
1) Duly nominated from the floor, Mayor Marcham and Clerk Rogers were named
Chairman and Secretary of the meeting. The Mayor opened the-meeting by introducing
the Village Trustees.
2) Leaving the recent problem of snow removal to the Village Engineer, the
Mayor discussed the outstanding matters of the past year.
a) Completion of the sewer project has been successful. Cost estimates
were close to actual costs. Sewer plant estimate was $4,000 over actual cost and
sewer mains estimate was $89000 under actual costs. The selling of the sewer bonds
is anticipated at a 3% interest rate. Details of-project caused many problems
well handled by Engineer Crandall, Clerk Randel and Mrs. Snyder. Although asked '
to continue his diligent and effective services, Mr.-Randel felt it necessary to
resign as clerk. The appreciation of the Village-residents for his fine work was
extended to Mr. Randel through the Trustees.