Loading...
HomeMy WebLinkAboutReg Mtg. Minutes 11/11/1958; 12/9/1958126 Minutes of a Regular Meeting of the Village Board, Held at 7:30,P.M. Tuesday; November 11, 1958- PRESENT: Acting Mayor Trustees Engineer Treasurer Police Commissioner Residents He H. Williams Louise M. Catherwood T. E. Norton J. F. O'Connor . J. R. Simpson Carl Crandall F. M. Upchurch L. T. George L. H. Durland. N. R. Stamp 1. A:. In the absence of Mayor Marcham due to illness, Acting Mayor H. H. Williams opened the meeting with a discussion of Route 13 relocation in Cayuga Heights. kThe elimination of access of the proposed location and Cayuga Heights Road was discussed. Objection to access was expressed. Resident Durland was in favor of no access. Resident Stamp was of the opinion that access would lessen traffic:on Cayuga Heights Road and North Sunset Drive which has increased consid- erably in recent years and suggested the situation be thoroughly investigated before decision was made. Be Mr. McConnell of the McKinney Agency appeared at the request of the Board to explain the proposed fire insurance coverage on the Sewer Treatment Plant and the other Village coverage. VOTED to request a survey be made of all insurance carried �y the Village.. 2. VOTED appr�val of bills as read by the Treasurer (see Schedules, 6 -A9 6 -G, 6 -S aM -H -td. VOTED to transfer from A- 290 -650 the sum of $15.00 to A- 101 -400. 3. Acting Mayor Williams proposed the following resolution which was VOTED RESOLUTION: The Village of Cayuga Heights endorses the admission of the Town of Lansing as a member of the Greater Ithaca Regional Planning Board and agree to the assessment of an annual fee of $1,000 for this membership. 4. There was no attorney's report. 5. There was no fire commissioner's report. 6. VOTED to accept the report of Police Commissioner George as read which included: Complaints received 19 Arrests made 12 Parking tickets issued 5 7. Engineer Crandall reported 2100 feet of 8 inch water main has been laid. The executed contract has not been received from Pittsburgh- DesMoines Steel Company. The Clerk was instructed to telephone Pittsburgh- DesMoines Steel Company S. VOTED to accept the Treasurer's Report which included the following bank balances as of 10 131158: General Fund 60,758.59 Sewer Fund 19778.02 Capital Fund -Sewer 18,382.69 Spec.Assess. Fund -Sewer Lines 109103.87 Cap -Fund -Water Improvements 19093.63 1 1 VOTED to transfer $400.00 in General Fund held as deposits for Water Improve- ment System Plans to Capital Fund -Water improvements. 9. Report of Clerk Rogers VOTED to approve and accept the easement for construction and maintenance of water pipe lines over land of Sheldon M. and Eleanor Akin Smith along Pleasant G rove Road and to authorize the Mayor to sign in behalf of the Village and for the Clerk to record said easement. VOTED to accept, and record, subject to approval of the Village Attorney, the deed for waterline easements across property on Cayuga Heights Road of Harlow C. And Mildred A. Fleck. Letters of October 28th from Otto B. Schoenfeld to Frank Liguori and to the Village were read to the Trustees explaining that the present sewer system will be impz'oved and that-plans are in process to develop the Schoenfeld Farm making it possible to connect the farm house to the Village Sewer System. VOTED to approve the application for Veteran's Exemption from real property tax of Donald J. Bushey in the amount of $2550.00. VOTED to grant a stay of thirty days from October 28k 1958 to Professor W. G. Moulton before any punitive action is takenR)r violation. of Zoning restrictions. VOTED to deny the permit'for septic tank for Earl F. Sharp. VOTED to instruct Trustee Norton to notify contractor to proceed with struction of ventilation system for Village Office, the cost of which is not to exceed $400.00 10. VOTED to hold next regular meeting Tuesday, December 99 1958. 11. Adjourned at 10 :00 P.M. ohn B. Rogers,Ill Clerk Minutes of a Regular Meeting of the Board of Trustees held December 9, 1958 at 7:30 P.M. in the Village Office. PRESENT: Mayor Trustees Engineer Treasurer Attozmey F.'G. Marcham T. E. Norton J. F. O'Connor, '.`. A. Rachun . J. R. Simpson H. H. Williams Carl Crandall F. M. Upchurch C. H. Newman 1) VOTED approval of minutes of meetings October 10 and 159 November 6 and 119 1958 as previously::furnished Trustees in mimeographed form. 2) VOTED to approve payment of bills as follows: See schedules 7 -A, 7 -09 7 -S, 7-H -t:'I. k 3) Mayor Marcham rep orted on a talk with Miss Williams, spokesman for.the occupants of Professor Moulton's house concerning zoning violation in that house. VOTED to request the Mayor to report to Miss Williams that she as tenant has power to appeal to the Zoning Board of Appeals for a variance. VOTED to extend the time before punitive action is taken against Professor Moulton until the Zoning Board of Appeals acts in this case provided an appeal is received by December 289 1958. VOTED to leave the use of the Village Office by others for non - vill age business to the discretion of the Mayor and Clerk with the understanding that the office shall be left in the same condition it was found. Ned Boice, of the Fire Company,,reported to the Mayor that a Fire Department "Open House" is being planned for January 20, 1959. Clerk Rogers said.that the Village Office would be open as usual to visitors during the day, and plans would be made to have the,office open in the evening as well. 4) Attorney Newman reported that the Savage Farm sewer case was decided in favor of the Village by the County Judge. The Cornell Heights Residential Club was reported as planning to press action on their appeal to the court for alleged inequities. in sewer rental charges to the club, after the coming session of the State Supreme Court.! Attorney Newman explained his opinions concerning the case' and then excused himself from the meeting. VOTED that the Trustees are not prepared to compromise the matter of sewer rental charges between the Village and J. R. and.R..R. Colbert of the Cornell Heights- ' Residential Club and that the Trustees stand ready to test the:matter in the courts. VOTED to request Mr. Newman to attend to the legal business of the village during the remainder of official year. Mayor Marcham read Attorney Newman's letter of resignation dated December 2, 1958. VOTED to accept his resignation effective December 31, 1958. VOTED to have Mayor Marcham bring to the attention of Attorney Newman his letter of April 21, 1958 in which he accepted his appointment with.the condition that his pay commence June 1, 1958. , 5) No report from the Fire 6oimni.ssioner, 6) No report from the Police Commissioner. 7) Engineer Crandall said that 47% of the pipe had been laid for the water improvement project, but that none had been tested and no work had been done in the erection of the water tank. Plans for the Northeast Water District project were availalle to the Trustees and it was announced that they could have to meet with representatives of the.District '. to determine what portion of the cost of the joint water improvement facilities should be borne by the District. 8) Treasurer's report was distributed in mimeographed form and explained by ' Treasurer Upchurch. ' Treasurer's report showed delinquent items amounting to $19190.85. ley Accordingly, it was VOTED RESOLVED - That pursuant to the Village Iaw of the State of New York, Sections 111(1) and 114 (2), 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 least before February 19 19599 together with an account of the taxes remaining due, containing a description of the lands upon whiclf.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 administer oaths, that the taxes mentioned in any such account remain unpaid and that after diligent efforts he has been unable to collect the same. VOTED to accept the report which included the following bank balances as of 11/30/58. General Fund 58,094.21 Sewer Fund 24,074.44 Oapital Fund - Sewer 199382.69 Special Assessment Fund - Sewer Tines 26,889.97 Capital Fund - hater Improvements 5.658.31 VOTED to transfer Amount To From 40.00 A -101-400 A- 290 -650 .1 ;652:72 A- 101 -440 " 250.00 A- 103 -100 " $1,9 2.72 9) ' VOTED to refund $5.90 to Earl F- Sharp which he deposited with his septic tank permit application. VOTED to increase Mrs. Verna E. Quinlan's wages by 10% from $1.50 per hour to $1.65 per hour effective December 1, 1958 - VOTED authorization to the Clerk to purchase a new desk and chair for office use. VOTED to consider Blue Cross and Blue Shield coverage for employees at the'time the budget is considered for the coming year. VOTED to temporarily deny the application of Mr. Robert W. Baker for a Veteran's Ue_mption from real property taxes. 10) VOTED'to set the date for Special Meeting of Village Board sitting as Assessors to fix property valuations for the 1959 Village Tax Roll - January 5 and 6, 1959- 11) VOTN:D to set date for next degul.ar meeting January 13, 1959. 12) Adjournment 10:55 P.M. \`Kw� ohn B. Rogers, III Clerk