Loading...
HomeMy WebLinkAboutSpec Mtg. Dates 1/2/1958w Minutes of a Special Meeting of the Village Board held on January 29 1958 at the Village Office at 7:00 P -M. PRESENT: Mayor Trustees Treasurer Engineer Attorney F. G. Marcham Louise M. Catherwood James R- Simpson James F.O'Connor F. M. Upchurch Carl Crandall Charles H. Newman 1) Bills were approved for payment - See Schedule 8 -A, 8 -G, and 8 -S. a) To provide funds in deficiency accounts the Trustees VOTED the following appropriations: GENERAL FUND To A -43 -110 (Extra Secretarial) 39.75 From A- 290 -650 (Contingent Account). 39.75 2) Mr. Newman reported that the Town Board had on this day consented to the annexation by the Village of property in the vicinity of the Sewage Disposal Plant. The following resolution was offered by Trustee Simpson, seconded by Trustee O'Connor, and unanimously adopted:- "RESOLVED, that the territory hereinafter described, of which the Village of Cayuga Heights is the owner, and which territory is uninhabited and adjacent to the present western boundary of the Village of Cayuga.Heights, be and the same here -. by-is annexed to the Village of Cayuga Heightg, pursuant to the provisions of Section 348 -a of the Village law;.and . . BE IT FURTHER RESOLVED, that the corporate limits of the Village of Cayuga Heights be and the same hereby are extended and enlarged to include and comprise the said territory; The territory to be so annexed to the Village by this resolution is described as follows:- . ALL THAT TRACT OR PARCEL OF LAND situate in the Town of Ithaca, County of Tompkins and State of New York, bounded and described as follows: Commencing at the extreme southerly point of a triangular parcel of land conveyed to the Village of Cayuga Heights by deed of kMaurice C. Avery, dated April 139 1956 and recorded in the Tompkins County Clerk's Office in Book 386 of Deeds at page 4179 which point of beginning is in the present west boundary of the Village of Cayuga Heights, that being the west line of what was formerly the right of way of the New York, Auburn and Lansing Railroad Company (sometimes referred to as the "Ithaca - Auburn Short Line "); thence northerly along the said present west boundary of the Village, following the,east boundary of said Avery parcel, 809 feet to the south boundary of the lands acquired by the Village from Leonard Be Liberman in 1956 as a result of Condemnation Proceedings; thence continuing in the same direction north 70 38' west 113 feet more or less to the north boundary of the land so acquired from Liberman; thence the following courses and distances along the said boundary: south 740 40' west 120 feet; north 720 12' west 91.1 feet; north 160 28' west 50.9 feet; thence south 640 0' west 42 feet and south 90 32' west 65 feet to the east line of the state highway leading from Ithaca to South Lansing, some- times known as East'Shore Drive; thence southerly along the east line of Fast Shore Drive 199.3 feet to a point in the south boundary of the lands acquired by condemnation from Leonard Be Liberman; thence north 750 16' east along said 79" boundary 73 feet to the west boundary of the triangular parcel conveyed to the Village by Maurice C. Avery by the deed above mentioned; thence southerly along the west ® boundary of said AVery parcel 755 feet more or less to the place of begln„i gg contain- ing approximately two and one -half acres, upon which is located the village sewage disposal plant recently constructed and the appurtenances thereto. Being the 'parcel conveyed to the Village of Cayuga Heights by the deed of Maurice C. Avery, dated April 139 19569 recorded in Book 386 of Deeds at page 417, and a portion of the premises acquired by the said Village in condemnation proceedings in County Court, County of Tompkins, entitled 'Village of Cayuga Heights, Plaintiff vs. Leonard B. Liberman, Defendant's in which proceeding judgment of condemnation was duly made and entered in the office of the County Clerk of the County of Tompkins on the loth day of May, 1956, AND BE IT FURTHER RESOLVED, that the Clerkor Deputy Clerk be and he hereby is directed to make and sign a certificate setting forth the description of the territory annexed and certifying that the same has been annexed to the Village of Cayuga Heights and to file the same in the office of the Town Clerk of the Town of Ithaca and in,the office of the County Clerk of Tompkins County; and that the Village Engineer make an outline map of the corporate limits of the . Village of Cayuga Heights as extended showing the territory annexed, and that said map with a description of the territory annexed and of the village limits as extended shall be filed in the office of the Secretary of State of the State of New York. STATE OF NEW YORK ) : SS COUNTY OF T0I4PKINS ) ' I, Vera W. Snyder, Dep. Clerk of the Village of Cayuga Heights, do hereby certify that the foregoing is a true and correct copy of a resolution duly adopted at a meeting of the Board of Trustees of the Village of Cayuga Heights duly called and held on the 2nd day of January, 1958, at which all of the trustees were present except M. E. Campbell, T. F. Sharp and H. H. Williams and of the whole thereof. Clerk of the Village of Cayuga Heights r Trustee O'Connor moved and Trustee Catherwood seconded and the Trustees VOTED that the Village agrees to continue to take water from the WillowePoint- Lake Road Water District and to pay its proportionate share of the charges. 3) The Treasurer submitted the 1957 Tax Warrant with the Tax Roll and an account of the uncollected taxes, interest and other charges as required by Vil- lage Law,Section 111(1) and 114(2). He filed the returned Tax Roll with the Clerk as required by Village Law Section 114(4). The Trustees certified as to the list of unpaid taxes as presented by the certification of the Treasurer and filed the same with the Clerk. ' The Trustees returned the account of unpaid taxes to the Treasurer for collection as required by Village law Section 114(3). As required by Village Iaw, Sec. 115 and 116, IT WAS VOTED RESOLVED: - WHEREAS at a regular meeting of the Board of Trustees of all the Village of Cayuga Heights held on December 10, 1957 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 desorip- , tion of the lam upon which said taxes were bnpaid 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, assessments 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 special meeting of the Village Board held at the Village Office on', the 2nd day of January, 19589 the.Treasurer did comply with the aforesaid directions, his said statement being attached hereto showing a balance unpaid of.$91.80. NOW THEREFORE BE IV RESOLVED that.the-;Board of Trustees of the Village of Cayuga Heights do credit the Treasurer with the amount of $91.80 according to the pro- visions of SectionI14 of the Village Iaw. As required by Village law Section 3.15 and 116 IT WAS VOTED RESOLVED that the property on which the following taxes and assess- ments are unpaid be advertised for sale on February 21, 28, and March 7, 19589 and if still unpaid its sale be authorized on 2•Sarch 14, 1958 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 Path & Bucci; East by Conner & Simmons; South by Rogers & Hanshaw Roa3; West by North Triphatmuer Road. 1957 Village Property Tax 91.80 Interest Penalty 7.80 T99_-_0 It was VOTED that Mr. James R. Simpson be appointed Acting Treasurer 'during the absence of Treasurer F. M. Upchurch, January 69 1958 through January 319 19589 Trustees VOTED to notify all property owners by postal card of the 1958 Village assessment, requirements for filing complaints, and grievance day. Also VOTED to continue veteran exemptions as last appeared on the assessment roll. Also VOTED to include sewer charges-on the forms now,used for recording property taxes and to apply as the effective date for assessment the first of January 1958 both for the purpose of real property taxes and for sewer charges. J 4) RESOLVED to sit as a Board of Assessors to consider and assess Village properties for the 1958 Tax Roll, The Trustees then assessed the properties in the old Village from A to E. 5) Recessed at 11:05 P.M. to reconvene at 7:00 P-M- January 39 1958- F. G. Marcham Mayor