HomeMy WebLinkAboutReg Mtg. Minutes 1/13/1959; 2/10/1959; Spec Mtg. Minutes 2/17/1959132
Minutes of.a regular meeting of the Board of Trustees held January 13v 7959
at 7:30 P.M. in the Village Office.
PRESENT: Mayor
Trustees
Engineer
Treasurer
Police Commissioner
Fire Commmssioner
Attorney
F. G. Marcham
L. M. Catherwood
J. F. O'Connor
A. Rachun
J. R. Simpson
C. Crandall
F. M. Upchurch
L. T. George
G. R. Hanselman.
C. H. Newman
Mr. Neal R. Stamp, Attorney for Cornell University appeared before the Board of
Trustees to explain the present status of the Ithaca Country Club Property purchased
by the University. Possession of the property by the University took place January 1
1959. A full tax exemption from real property taxes on the entire property is re-
quested. .
%! Mr. T. F. Sharp appeared before the Board to request that he be allowed to cut
down 4 trees, and the Village Board
VOTED to grant permission to him to cut.down 4 trees on.village property due
west of his home on North Sunset Drive, and below Remington Road, to sustain.his
view of the lake.
The Village Board recessed and met as the Board of Assessors at 8:40 P.M. and
VOTED to assess real property owned by Cornell as follows:*
Land - approximately 60 acres, combined with land- locked adjacent parcel,
east of Triphammer Road and west of Pleasant Grove.Road, bounded as follows:
North by VanNatta and Smith; East by Village Line and.Pleasant Grove Road; South
by Village Line; West by Triphammer Road, Mcllroy and Palmer. Single assessment
of $809000.00 with an exemption of 50% or $409000.00.
VOTED to assess the 91.2 acres known as the Savage Farm at $709000.00 and to grant
an exemption of 60% or $42,000.00. The land being bounded as follows:
North.by lapsing Line; East by Beeson, R. Hanshaw and N. Triphammer Road; South by
R. Hanshaw, Hanshaw Road, Mclaughlin, Murphy, Smith and others; West by Chordash,
Miller, Peterson and.others.
VOTED as a Board of Assessors to report to the Board of Trustees the completion of
their assessments on all real property in the Village of Cayuga Heights.
The Board of Assessors adjourned at 9 P.M. and reconvened as the Board of Trustees.
1) VOTED to accept the minutes of'the regular meeting held December 9, 19589
and special meetings of January 5, 61 8 and 99 1959 as presented by:the Clerk.
2) VOTED approval of payment of bills as read by the Treasurer and as noted
in Schedules 8 -A, 8 -G, 8 -S, 8H -1dI. . .
3) VOTED to accept the Police Commissioner's rgmrt which included:
November 1958 - 20 complaints received
13 arrests made
December 7.958 - 25 complaints received .
3 arrests made
24 parking tickets issued.
I
L
133
4) The Fire & Light Commissioners reported a request from Mr. William C. Geer
that street lighting be provided between Klinewoods Road and The Parkway on Comstock
Road. The Fire & Light Commissioners do not feel that it is any more necessary for
a light at this location than there is at other locations in the Village.
• A priority list for installation of fire hydrants in the Village has been
submitted by the Board of Fire Commissioners.
VOTED to accept the report of the Fire Commissioners.
VOTED to request the Village Engineer to examine the hydrant priority list and on
tFe basis of money available to proceed with the installation accordingly,
5) The Mayor appointed !the Board of Trustees to serve as the Budged Committee.
The.Mayor asked Attorney Newman for his report and Mr. Newman announced
that the University.has filed an appeal, with the Appellate Division, of the Savage
Farm Sewer Case,
The Trustees
VOTED to defend the matter under appeal and'to request Mr.'Newman to represent the
Village in court. .
Mr. Newman reported that he had received minutes of the hearing of Mr. R. Selden
Brewer and that they would be handy in the pending court action.
6) The Engineer reported 83% of the water mains laid and the contractor about
ready to test and disinfect the laid lines and to lay the foundation
for the tank.
He.estimated the completion would be about March 1, 1959.,
7) The Treasurer returned the 1958 Tax Warrant and stated that after diligent
efforts there were still uncollected taxes as follows:
Mr. & Mrs. Lawrence Scott 1957 -58 Sewer Charge $.203.00
830 Hanshaw Road Plus.penalty.thru 1/31 10.5%
21.32
Bounded N -Texas lane Tract -Bucci -Path; " Tax sale notice for.'58
10.54
.
E- Conner - Simmons; S- Rogers- Hanshair 1958 -59 Real Prop. Tax •
110.50
Road; W- N.Triphammer Road. Plus penalty thru 131 8,%
8.84
TOTAL
357.20
Mr. & Mrs. Armand L. Adams 1958 -59 Real Prop. Tax
130.05
121 E. Remington Road Plus penalty* thru 1/31 8%
10.40
Bounded N- E.Remington Road; E- E.Rem- TOTAL $
17+5 —
ington Road; S- Karch- Brand;
W- Brand - Highland Road. ;
The Tax Warrant and tax rolls were filed iiith the Clerk.
The list of unpaid taxes was certified bj the Treasurer and Trustees,
and the Trustees
VOTED to return account of unpaid taxes to Treasurer for collection.
VOTED RESOLVED to, credit Treasurer with amount of unpaid taxes.
VOTED RESOLVED to recover unpaid taxes by Tax Sale...
VOTED to have Tax Sale advertised in the Village official paper January 20, 27, and
February 3, 19599 and to hold the Tax Sale on February 6, 1959.
VOTED to approve the Treasurer's report as read 1y the Treasurer.
'134
VOTED to transfer:
Amount To From
41.56,`^. A- 54 -44o .. A- 290 -650
200.00 A -82 -400,
429.00 h A- lot ; -WM
37.04 • , A- 290-4o0
400.o0, "A- 290_679:
8) VOTED to continue veterans'_.exemptions , as last appeared on the assessment
roll.
VOTED RESOLVED to include sewer charges..on the forms similar to the.ones
now used for recording property taxes'and to'apply as::the effective.date for assess-
ment the first of January 1959 both. for the. purpose of real property taxes and for
sewer charges..
9) Date set for neat regular meeting of the Village Board$'Tuesday, February
10. 1959,
Date, set for special meeting. of the Village Board (Gri:evance.Day), on
third'Tuesday'in February, February 179 1959 from 6.to`10 P.M.
10). Adjourned, at. 10:55, P.M. .,
z
�dohn B Ro ers III
g
'
• Clerk • .. ..
Minutes of'a regu]sr meeting of the Board of.Trustees held Tuesday, February
1091959'at 7:30 P.M. in the Village Office.
PRESENT: Mayor F: G. Marcham
Trustees L. M..Catherwood
T. E. Norton
J., F., O'Connor
A. Rachun
J. R. Simpson
H. H. Williams
Engineer C. Crandall
Treasurer F. M. Upchurch
Attorney, C. H. Newman
Police Commissioner L. T. George
1) VOTED approval of minutes of meeting of.January 139 1959as previously
furnished Trustees in mimeographed form,"
2). VOTED to'accept the-'report of the Police Commissioner."for:the.wmonth of
January, 1959 which included:
15 complaints received
'
9 arrests
25 . parking tickets issued
135.
3) VOTED approval of payment to the Country Club of Ithaca $39526.73 to cover the
materials and labor for the installation of about 700 feet of 8" water main on Pleasant
Grove Road in accordance with the basic engineering plan previously agreed upon with the
reservation that if a leak is discovered upon inspection, the cost of repair of this
leak to the Village, will be paid by the Country Club of Ithaca.•
VOTED approval of bills as read by the Treasurer and as noted in Schedule
8 -A, 8 -G, 8-W-& 8 -S.
4)" Mayor Marcham reported that the Nominating Committee for the coming election
would be Brigadier General R. Hospital, Mr. E. Whiting and Mr. N. R. Stamp.
VOTED to have Trustees O'Connor and Simpson represent the Village in discussion
with the Northeast Water District on allocation of costs of water improvements. Mayor
Marcham read . L. Sharp's letter thanking the Board aryl Village Engineer for their
help in rectifying damage done to his property during sewer construction.
VOTED to hold the Annual Meeting of the Village Residents on Tuesday, March
10, 1959 P.M. in the Cayuga Heights School Auditorium, and to hold the March
meeting of the Board of Trustees at 7 P.M., March 10, in the School Library.
5) Attorney Newman reported that 3 legal actions were pending against the
Village.
Cornell Residential Club action was heard by Judge Stagg and his decision
is pending.
R. S. Brewer action to be heard in the Supreme Court in the May term.
There is no time schedule on the appeal of Cornell University regarding
the Savage Farm sewer charge.
6) There was no report from the Fire Commissioner.
7) VOTED approval of installation of fire hydrants as outlined by the Village
Engineer.
VOTED to adopt the following resolution and to notify all contractors who
open roads in the Village and to publish said resolution in the paper:
RESOLUTION:- That the Village Engineer or the Village Clerk be authorized
to deny permits or suspend existing permits for street openings or building
construction in the case of contractors, builders, or other parties who fail
to maintain their construction operations•in•a safe condition at all times
or to promptly restore all street excavations to a proper condition.
VOTED that the Engineer present a plan for relieving the storm water
problem for resident F. C. Steward, 621 Highland Road.
8) VOTED to-accept the Treasurerts report as read and presented in mimeographed
form, including the following bank balances as of 1/31/59:
' General Fund $ 459443.00
Sewer Fund 259078.70
Capital Fund -Sewer 189325.96
Special Assessment Fund -Sewer Lines 19,706.72
Capital Fund -Water Improvement 6,604.62
136
VOTED to transfer:
Amount To From
39000.00 ^ A -A-306-690 0 ( A- 290 -650
6
480.03 J "
16.45 A- 290 -624
11.00 A- 101 -400
207.70 A -101 -440 "
9) VOTED authorization to pay water. bills as they come in to avoid penalties
for late payment and to subsequently bring before the Board for approval.
A letter of complaint on assessments from property owner, D. Saperstene,
dated 2/2/59, was read to the Board.
VOTED to accept application for Veteran's Exemption from Real Property
Taxes from T. Balser on 615 Cayuga Heights Road in the amount of $3,600.00.
VOTED that the Board of Trusteesp acting as a committee of the'whole, make
up the 1959-60--budget.
VOTED to present the tentative budget to Village residents at the Annual
Meeting, March 10. 1959.
VOTED to hold Village Election on March 17, 1959 as prescribed in V.L.
Section 52.
1
The Clerk reminded Trustees of the date for Grievance Day, February 17,
1959 from 6 to 10 P.M.
Adjourned 11: 25 P.M.
J B. ger
Clerk
Minutes of a Special. Meeting of the Board of Trustees held February 179 1959
at 6 P.M. in the Village Office,
PRESENT: Mayor F. G. Marcham
Trustees T. E. Norton
J. F. O'Connor
J. R. Simpson
H. H. Williams
Engineer C. Crandall
Clerk J. B. Rogers
Town Assessor Ben Boynton
Sitting as the Board of Assessors from 6 P.M. - 10 P.M. the Board heard
petitions for levies of the 1959 assessments. • Twenty -three petitions were heard and
action was-taken as follows:
s
1.37-*
Preliminary Assessment Final Assessment
for for
Location Fiscal Year 1959 -60 Fiscal
Abrams, Meyer 512 Highland Road 00 15100 3800 14900
Barnard, Ralph B. 215 Highgate Road 2500 16500 2300 15000(90%
Beam, Edward B. 2-16 The Parkway 2600 12000 2400 11000
Colgin, James R. 231 V. Triphammer Road 1500 14000 1500 13100
Cornell University�� /st /�_ e g /3P.
'I)—Sava a Farm Pro a QOd00(- x)28000 NO CHANGE-"'
The _or Z ,000 -that land of approximately 29000 feet rrontage`on North
Triphammer Road iiid-Hanshaw Road with a depth (perpendicular-to road) of 300
feet- taxable. All interior—land-60442,000 EMEth'1...• ~`'
Total net assessment for the entire'Savage Farm 6f 99.6 acres including 3.1
.acres of tte 5.1 acres purchased from Wray - $28,000.00.
2) Count , Club Props 80000(- X)40000 ~ ` NO,CHANGE
The 50 or 00000 -the east part of the Country Club Property tract lying,
in the residential zone under the zoning laws of the Village- taxable.
The 50%- $44,000 lying outside of this residential zone - EXEMPT.
�Tota1 net assessment of this Country Club Property - $409000.00.
Curtiss, W.David 108 Himpton Road
Davis, Stanley 324 N. Sunset Drive
Demorest, J. J. 516 Cayuga.Heights'Road
Doepke, Charles W. 229 N. Triphammer Road
Ferris, Dr. Henry W. 329 Midway Road
F1eck,Harlow C. 231 Berkshire Road
Hodes, H. Phillip 319 E. Upland Road
Knudson, Carolyn 502 Cayuga Heights Road
LaBonte, Harold R. 533 Cayuga Heights Road
Millers William T. 100 Sunset Drive
New York State Electric & Gas
2200
1700
2700
1500
4500
5000
2000
5200
4500
3600
Local(including following) Transformers, Lines,
Relay Station and Remington Service Station.
Pimentel, David 147 N. Sunset Drive
Reed, Louis S. 914 Highland Road
Schlesinger,Rudolf 415 Cayuga Heights Road
Schoenfeld, Otto B. 217 H. Triphammer Road
Smith, Sheldon 168 -172 Pleasant Gr. Road
Thaler, Louis K. 529 -131 Cayuga Park Road
Ward, Peter 107 Overlook Road
16000
142oo
2700
14000
17500
5000
2000
19500
4500
14500
Distributors,
18100
2200
13000
3200
20000
3100
15500
20000
28900
12000
12000
4000
4000
4000
20500
2200 15200
1700 13700
NO CHANGE
1500 10500(Par.)
NO CHANGE
NO CHANGE
NO CHANGE
4500 17500
Woo 4000
3600 13800
Gas Mains, Country Club
The Board of Assessors
VOTED to accept Veteran's Exemptions from real property taxes as follows:
McGovern, Edward 210 Comstock Road Exemption $1300 - approved 2/17
Simmons, .Daniel T. 121 Texas lane " 1750 - of 2/17
VOTED to accept the applications for Veteran's Exemption from real property taxes
from John B. Rogers, III in the amount of $2450.00 applicable tot-his property owned
at 207 Remington Road, with the understanding that the Veteran's Exemption on his
property at 106 Cayuga Park Road is hereby reduced from $59000.0O.to $2550.00
Recessed at 11:25 P.:M.
1 r�3
ohm B. Roge
Clerk
17700
2200
12500
3200
19000
3000
14300
14000
20000
PENDING
NO CHANGE
4000
18500
The Board of Assessors
VOTED to accept Veteran's Exemptions from real property taxes as follows:
McGovern, Edward 210 Comstock Road Exemption $1300 - approved 2/17
Simmons, .Daniel T. 121 Texas lane " 1750 - of 2/17
VOTED to accept the applications for Veteran's Exemption from real property taxes
from John B. Rogers, III in the amount of $2450.00 applicable tot-his property owned
at 207 Remington Road, with the understanding that the Veteran's Exemption on his
property at 106 Cayuga Park Road is hereby reduced from $59000.0O.to $2550.00
Recessed at 11:25 P.:M.
1 r�3
ohm B. Roge
Clerk