HomeMy WebLinkAboutReg Mtg. Minutes 1/12/1960; Recessed Reg Mtg. Minutes 1/19/1960s
177'
Minutes of a regular meeting of the Village Board held at the Village Office.
194 Pleasant Grove Roads Ithaca, New York on January 12s 1960 at 7:00 P.M.
PRESENT,s Mayor Marcham
Trustees Bakers Robert
Grants Robert
McElwee.. Raymond
Norton., Thomas
O'Connor, James
Engineer Crandall., Carl u
VOTED to recess the regular•iaeeting of the Board of Trustees until Tuesday,
January 19, 1960 at 700 P.M. and to reconvene as the Board of Assessors'to con-
sider real property assessments.
Properties from Alexius and Adelaide Rachun through James L. and Blanche Y.
Zwingle were assessed to complete assessments of all real properties in the
Village.
VOTED to adjourn at 10 :40 P.M.
Jo B. Roger III
page Clerk
Minutes of a recessed Regular Meeting of the Village Board of Trustees held
at the Village Office, 194 Pleasant Grove Roads,Ithacas New York on January 19., 19603,
7:30 P.M.
The Board of Trustees reconvened to continue the recessed regular meeting of
January 12., 1960 at 7:30 P.M.
PRESENTS Mayor
Marcham
Trustee Bakers Robert W.
Grants Robert
McElwee., Raymond
O'Connors James
Treasurer Upchurch, Frederic M.
Engineer Crandalls Carl
Mr. Lacy., representative of the New York State Electric and Gas
Corporation.
1) Aproved minutes of December 10, 1959) January 6, 8, and 12s 1960 furnished
trustees in mimeographed „form.
VOTED to amend the minutes of the regular meeting of the Village Board of Trustees
held November 109 1959, section B -23, paragraph 2 to read,as follows - "Resolution
moved by Trustee O'Connors seconded by Trustee Baker and unanimously
VOTED to amend Section 12 and Section 13 of the amended Village Traffio ordin-
ances as follows:
SECTION 12. The following streets or parts of streets are hereby designated
as through streets:
178
I
i
0
The Parkway from Highland to East U land ad
Ro
Hanshaw Road from Cayuga Heights Road to east line of Village.
North Sunset Drive at Devon Road, and at Remington Road.
Cayuga Heights Road at Berkshire Road, Remington Road, Devon
Road, Hanshaw Raad, Wyckoff Road, Kline Road and West Upland Road.
Klinewoods Road from Triphammer Road west to Hanshaw Road.
Triphammer Road from Hanshaw Road to the south line of the Village.
North Triphammer Road from Hanshaw Road to the north line of the
Village.
.. :.'.SECTION 13. All streets intersecting the through streets designated in
Section 12 are declared to be stop streets and East Upland Road is hereby designa
as a stop street at its intersection with The Parkway.
2) VOTED approval of bills for payment as read by the Treasurer and as per
schedules B-K.1 8-G, 8 -H -WI.
3) . VOTED to accept the report of the Police Commissioner for the month of
December 1959 as read by the Clerk which included:
18 complaints received
1 accident (no personal injury)
'12 .traffic arrests
27 parking tickets issued
The report stated that the Police Department's filing system is now
complete and a record will be maintained of allucomplaints, and.violations.
4. Mayor Maroham read the Water Improvement Bond Issue report of Attorney
Newman who was unable to be present., Resolution moved by Trustee McElwee and
seconded by Trustee Baker and unanimously
VOTED "BE IT RESOLVED, by the Board of Trustees of the Village of Cayuga Heights,
Tompkins County, New York, as follows:
Section 1. Section 1 of the resolution adopted by the Board of Trustees of
the Village of .Cayuga Heighte, Tompkins County, New York, on December 10, 1959,
fixing the details and authorizing the sale of $150,000 serial bonds of said Village
to pay the cost of an extension of the water distribution system, is. hereby amended,
insofar as the same relates to the maturities for said bonds, to provide-that
said bonds shall mature in numerical order•.in the amount of $4,000 on July 15 in
each of the years 1960 to 1969) both inclusive, $52000 on July 15 in each of the
years 1970 to 1979, both inclusive, and $6,000 on July 15 in each of the years
1980 to 1989, both inclusive.
Section 2. Sections 2 and 5 of said -resolution of December 10, 1959, insofar
as the same delegates certain powers to the Mayor of said Village, are hereby
amended to provide that the powers therein delegated shall be exercised by the
Village Treasurer of said-Village.
Section 3. This resolution shall take affect immediately.'
The question of the adoption of the foregoing resolution was duly put to
a vote on roll call, which resulted as follows:
Trustee Robert W. Baker VOTING - Aye
Trustee Robert Grant VOTING Aye
Trustee Raymond McElwee VOTING Aye
Trustee James F. O'Connor VOTING Aye
The resolution was thereupon declared duly adopted."
-The Mayor read two letters of December 23 from Attorney Newman on the
liability of the Village concerning didewalks.
J
1
1791
VOTED to request the Clerk to write the McKinney Agency, calling attention to the
limitations on the Village liability and enclosing copies -of Mr. Newman's letters.
The Board also requested the McKinney Agency to make this - information known to the
Villageos liability insurance carrier and seek a reduction in its annual premium.
5.• There was no report from the Fire Commissioners.
6. The Mayor read a letter of Jamary 7 from the New York State Electric and Gas
Corporation to Engineer Crandall and Attorney Newman's letter of January 18 to the
Mayor, concerning the new Street Lighting Contract and Mayor Marcham introduced Mr.
Lacy of the New York State Electric and Gas Corporation who explained the reason
for the slight changes in the new Street Lighting Contract. The cost to the Village
under the new contract will be the same except for an increase in the unit cost, to
install underground cable for street lights, if it should ever be requested by the
Village. There being no further questions, it was regularly moved and seconded and
it.was
VOTED to extend to the New York State Electric and Gas Corporation the warm thanks of
the Village, to be conveyed through Mr. Lacy, for their efforts in restoring electric
services to parts of the Village dicing the recent ice storm. After Mr. Lacy left
it was unanimously
VOTED to approve:the'new Street Lighting Contract and to authorize the Mayor. anti
1Z erk to sign on behalf of the Village.
The Mayor read two letters from the Cayuga Heights School Advisory Board of "anuary 15,
1960, pertaining to safe walkways from the Village to the new Ithaca High School.
After a discussion of the complexity of the problem it was
VOTED to ask Police.Commissioner George, with such advice as necessary, from Engineer
Crandall and Trustee McElwee, to look into the matter of a safe walkway and to tall]
the problem over with the Chief of Police of the City of Ithaca to.seek a solution.
The Mayor said he would answer the Advisory Boardos letters.
The Mayor read a contract dated October 13, 1959, approved by Mr. Newman in its
present form with the County of Tompkins for sewer service for 1960.
VOTED to accept the contract dated October 13, 1959.with the County of Tompkins for
sewer service to the County Airport for the year beginning January 1, 1960 for $500
payable Maly 1, 1960, and to authorize the Mayor to sign on behalf of the Village.
The.Clerk is to bill the County and the Treasurer to collect.
The Mayor appointed the Board as a whole to sit as the Budget Committee and announced
he would appoint a Nomination Committee and Inspectors of Elections for the March,
election.
7. Engineer Crandall had nothing to report.
8. VOTED to apl:rove the report of the Treasurer for the month of December, 1959 as
mailed to the Trustees in mimeographed farm on January 8, 1960 which includes the
following bank balances as of December 31, 1959.
General Fund 18,487.17
Sewer Fund 16,531.63
® Capital Fund -Sewer 18,077.81
Special Assessment Fund- Sewer Lines 20,085.5`
Capital Fund - Water Improvements 18,626.68
-. .....
7 �
180
VOTED to transfer FROM
AMOUNT
TO
. 72290 -650
20.00
A- 1- 10
A- 290 -650
100000
A- 101 -410
A- 290 -650
200.00
A 74 -400
A- 290 -650
2',00
A- 132 -120
G- 290 -650
800.00
G- 123 -120.
The Treasurer returned the 1959 Tax Warrant and stated that after diligent efforts
there were still uncolected taxes as follows:
Mary Z. Furey, 122 Texas Lane, east side of road. 'Bounded on the north by $0l
lane.; east by Sohoenfeld; south by Norton and Warren, west by Texas Lane.
Total amount - $251.22.
The Tax Warrant and tax roll were filed with the Clerk.
The list of unpaid taxes was certified by the Treasurer and Trustees; and it was
VOTED to return account of unpaid taxes to Treasurer for collection.
VOTED Resolved.to credit Treasurer with amount of unpaid taxes.
VOTED to advertise Tax Sale in the Village-Official Paper (Ithaca Journal) _January
22, January 29, and February 5, 1960 and to hold Tax Sale on February 6, 19 06 at
10 :30 A.M.
9. Report of the Clerk
VOTED to continue Veterans Exemptions as last appeared on the assessment roll unless
property has been sold.
VOTED to notify. Village residents of real property tax assessment
of January 1, 1960
on a card in a sealed window envelope as was done last year.
VOTED to adjourn as the Board of Trustees and to reconvene as the-Board
of Assessors
to consider real property assessments.
VOTED to assess the properties as follows:
NAME ADDRESS LAND
BUILDING TOTAL
1. Wiggans, Roy . 315 Comstock Road $2,200
10, TO 0 $$13,000
2. Mignano, Michael V. &
Mary D. 212 Highgate Road 39000
21,100 21,100
3. Young, William J. 510 Cayuga Heights Road 3,500
21,900 25.400
VOTED to adjourn as the Board of Assessors and to reconvene as the
Board of Trustees.
VOTED to approve Veterans Exemption from real property tax for .
1. Saul, Francis, 123 North Sunset Drive $5,000
2. Borgatta, Edgar, 320 The Parkway 2,000,
Mr. L. B. Liberman's letter of December 10, 1959 complaining of the
lack of a plant-
ing screen at the Village Sewer Plant was read. Engineer Crandall
commented that
extensive building was to be done next summer and it would not be
wise to do anything
until it was completed..
The Board was notified of Mr. I. Lewis's complaint of the way in which Ceracche
Television Corporatinn had been.installing poles without getting residents' permission.
Engineer Crandall said proper permission had been obtained before
permits were issued.
r
II. • J JV 1
VOTED to send out bills for sewer charges at the same time as for real property
taxes but to make the deadline for payment one month later than for real props tty
taxes.
VOTED to set the date for the next Regular Meeting on Tuesday, February 9, 1960.
VOTED to set the date for a Special Meeting of th4 Village Board to hear real
property assessment grievances on February 16, 1960,from 6 p.m. to 10 p.m.(Real
Propery Tax Law effective 1011159 Section 1406)
VOTED to adjourn 9:45 p.m.
B. gersrsYl
Village Clerk
Minutes of the Regular Meeting of the Village Board of Trustees held at the
Village Office., 194 Pleasant Grove Road, Ithaca, New York on February 9, 1960
at 7:30 P.M.
Present: Mayor
Trustees
Engineer
Treasurer
Attorney
Police Commissioner
Fire Commissioner
Marcham
Baker, Robert W.
Catherwoodp Louise M.
McElwee, Raymond F.
Norton, Thomas E.
O'Connor, games F:
Crandall, Carl
Upchurch, Frederic M.
Newman, Charles H.
George, LowelI,T.
Hanselman, G. R.
A. Mrs. Helen Be Vandervort and three other representatives of the
Cornell Library appeared before the Board to request financial support forthe
library's operating expenses. An open letter, dated February 9, 1960 to the
Town of•..Ithaca Board and the Village Board, was read and its points discussed.
Be A delegation of four residents representing land owners in the 800
block of Hanshaw Road and the 300 block of Comstock Road appeared to complain
of the placing of television cable poles by the Ceracche Television Corporation,
Mr. A. Ceracche was present representing his company. The delegation and Mr.
Ceracche were asked to present their sides of the story. It was clear that
Ceracche's method of questioning in securing requests for cable service was poor
and the subject of poles had been avoided. The requirement of written requests
by-residents desiring cable service was suggested. The Board expressed their
desire to go along with what the residents wanted in a given area, and to issue
permits for television cable service and poles only where a large majority'df
residents requested this service.
After the delegation left, the Board decided that the main complaint lay in the
location of the poles and the poor public relations used by the company.
VOTED 'to request Ceracche Television Corporation to indicate by placing
redatakes, the location of all poles to be erected in extending cable service
in a given area before coliciting requests for service from the resident of that
area