Loading...
HomeMy WebLinkAboutSpec Mtg. Minutes 4/23/1959146 VOTED_that the Ithaca Journal be designated the official newspaper for 1959- G. 60 official. year. Trustee R. VOTED that the Board of Trustees constitute itself and act as a R)ard of Baker Assessors for the 1959 -60 official year (V.L.Sec. 48) M. VOTED to appoint Dr. Robert W. Baker as Trustee for one of£icial'year to R. fill the unexpired term of James R. Simpson. Grant 13) Report of Bublic Hearing on the Budget - by Clerk (VL Sec.109) F. No residents appeared. J. 14) VOTED that the budget and appended salary and wage schedules for the fiscal O'Connor year June 1, 1959 -MaY 319 19609 as, incorporated in the minutes of this meeting be adopted. (VL Sec.109) 15) VOTED that the amount of $83,666.00 be levied upon the taxable property of the VUlage•for the fiscal year 1959 -60. (VL Sec.110 -2) 16) VOTED that the Clerk id 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 $83,666.00 previously authorized. (VL Sec. 110 -2) 17) VOTED to set time for regular meetings for 1959 -60 second Tuesday of the month, unless.otherwise determined at the previous regular meeting. 18) Time set for next Regular Meeting - May 5, 1959 at 7:00 P.M- 19) Adjourned at 11:00 P.M. , B. ohn B $. Roge s, III Clerk Minutes of a special meeting of the Board of Trustees held at the Village Office at 5:00 P.M., April 23, 1959- PRESENT: Mayor F. G. Marcham Trustee R. W. Baker L. M. Catherwood R. S. Grant R. F. McElwee J. F. O'Connor VOTED to pay Pittsburgh- DesMoines Steel Company a partial payment for completion of 25 of the bid price for the erection of the Christopher Circle steel tank, less 10% retention -- $59766.75. VOTED to pay the bills as per $chedules ll -A, 11 -G, 11 -H 14I.• VOTED to transfer.funds as follows: General Fund, To From . A- 81-420 20.06 A -10 -400 41.00 A-43 -400 50-00-\ A -51 -400 500.00 -� 147 To From Forward 70000 Forward 541-00 A- 125 -440 158.00 r A -54- 100 325.00 A- 290 -400 1 118.00 - A- 64-400 680.00 •� Total $ 1, $ -1;59—.00 Attorney Charles H. Newman reported that the County Judge had decided in favor of J. Reed & Robert R. Colbert in their legal action for testing the sewer charges assessed to the Cornell Heights Residential Club. Attorney Newman also reported that he had received a request from the attorney for R. S. Brewer's negligence case against the Village for a partial settlement by the Village if a settlement could be obtained from Plotzker against' whom a negligence action has also.been brought. Adjourned at 6:10 P.M. &Ok� Ro ger , III Minutes of the Regular Meeting of the Board of Trustees held May 59 1959 at 7 P.M- in the Village Office. PRESENT: Mayor F. G. Marcham Trustee R. L. Baker L. M. CatherWood R.• S. Grant R. F. McElwee T. E. Norton J. F, O'Connor Engineer Carl Crandall Attorney C. H. Newman Treasurer F. M. Upchurch Police Commissioner Lowell George Fire and Light Commissioner George Hanselman 1. VOTED approval of minutes of April 6, 1959 and April 23. 1959 as previously provided to Trustees in mimeographed form. 2.. VOTED approval of bills for payment readly the Treasurer as per Schedules 12 -A, 12 -Gs 12 -H -WI. 3- Police Commissioner George read his report which included 9 complaints received, 11 traffic arrests made, 15 parking tickets given out, an attempted entry, and a burglary at Atwater's'Store of g2.00 worth of merchandise. 4. (a) Mayor Marcham read a.letter dated April 9. 1959 from the Village Tree Warden,. Professor C. W. Cares recommending the spraying ofVillage trees by Mr.'R. F. Pendleton. (b) VOTED.to authorize a contract for spraying of Village trees with Mr. R. F. Pendleton not to exceed $800.00 to be under the direction of the.Village Tree Warden, Professor C. W. Cares or such person as may be appointed by the Mayor to replace Professor Cares. Upon learning of Professor Cares' pending departure from Cayuga Heights, it was