HomeMy WebLinkAboutOrganizational Mtg. Minutes 4/3/196136
MINUTES of the Annual Organization Meeting of the Board of Trustees held Monday,
April 3, 1961 at the Village Office, 194 Pleasant Grove Road, Ithaca, New York.
PRESENT: Mayor
Trustees
Engineer
Treasurer,
Attorney
Police Commissioner
Fire Councilman
Residents
Marcham, F. G.
Baker, Robert We
French, O.C.
McElwee, Raymond
Norton, Thoams E.
Wheeler, Gordon Be
Crandall„ Carl
Upchurch, Frederic M.
Newman, Charles H.
George, Lowell T.
Quinlan, Francis
Belcher, Donald
Fleck, Harlow C.
A. 7:30 P.M. - A PUBLIC HEARING on the 1961 -62 Proposed Budget for the Village of
Cayuga Heights was held. No residents other than Village officers appeared for the
hearing.
Be Mayor Marcham read Mr. E. E. Towlson's letter of Ilarch 22, 1961 concerning the
matter of the State's comstructon of access roads to the Belcher and Flock properties
that will be isolated by the construction of Route 13'relocation in the northeast
part of the Village. The State requested a resolution saying the Village would take
over maintenance of the road if built by the State. Both tire Belcher and Mr. Fleck
expressed indecision over the desirability of the present plan for access roads.
The Board agreed in principal to take over maintenance of a road or roads built
the Village by the State that would satisfy the property owners.
VOTED to request the Mayor to confer with Mr: Towlson on the matter.
C. Mayor Marcham congratulated the succesful cnadidates of the 1961 Village Election
for Trustees, Orval C. French of 404 Highland Road, Gordon Be Wheeler of 137 North
Sunset Drive and Raymond McElwee of 303'The Parkway and welcomed the two new Trustees,
French and Wheeler. Each man has filed an Oath.of Office with the Clerk.
1. VOTED approval of minutes of Special Meeting, March 29 1961; Annual Meeting, March
14, 19 -61; as previously furnished Trustees in mimeographed form.
VOWED to amend minutes of March 2, 1961 as follows: "Upon the recommended of
the Mayor it was
VOTED to appoint Mrs. Ann C. Slagter, Mrs. Alvena Dale and.Mrs. Elizabeth D. ::..
Finlayson as Inspectors of Election."
2. VOTED approval of bills for payment as per Abstract of Audited Vouchers dated
April 39 19619 General Fund $5,270.529 Sewer Fund.$1,829.59 as presented b y the
Treasurer. ,
3. Mayor read Mr. Avery D. Gentle's letter of March 299 1961 which expressed agreement
to the Village's plan for installation and-cost allocation of the sewer line to
service his lot on the corner of Iroquois and Triphammer Roads and which requested
work to start immediately. Board agreed nothing could be done by the Village until
Mr. Gentle secured a right- of=way across the Mackesey.land for the Village. Clerk
was requested to write to Mr. Gentle.
1
37
4. Attorney C. H. Newman reported that the appeals court had reversed the decision
of the County Court for the Village in the Savage F,rm sewer assessment case. The
court held that although it was legal to assess interior land that was benefited by
a sewer going acrose it, the assessing must be done equitable to all parties. Court
claimed the Hanshaw property on North Triphammer Road was not assessed on the same
basis as the University's property.
VOTED to instruct the Mayor to appoint'-a committee to meet with Attorney Newman
to investigate an appeal to a higher court, negotiate with the University and the
matter of acqu� ring the Savage Farm land for recreational area under the present
State law which provides 75% of cost to be paid by the State. The committee is to
report back .to the Board at.the next meeting. Mayor appointed Trustees McElwee and
French and Engineer Crandall to meet with Attorney Newman on the Savage Farm Sewer
case matter. Trustee French'to act as Chairman of this committee.
5. Because the meeting was held so close to the end of the month, it was impossible
to have a Treasurer's report for this meeting. A report will be mimeographed and
mailed to the Trustees.
VOTED to transfer as requested by the Treasurer.
FROM AMOUNT TO
A- 290 -650 $270 A- 103 -400
-Treasurer read the following report:
VIIJAGE OF CAYUGA HEIGHTS 2:00 P.M. March 30, 1961
Public Opening of Bids for $165,000 STREET IMPROVEMENT BONDS 1961
PRESENT: Mayor F. G. Marcham
Treasurer Frederic M. Upchurch
Attorney Charles H. Newman
Clerk John B. Rogers
Bidders William Burns
C. E. Treman
Mendon Smith
Dr. Ralph Mazza
Bidder Certified Check Rate Premium
1. George B. Gibbons & Co.,Ine Yes 3.00 T3 3.00
T. Bacon, Stevenson & Co.
Charles King & Co. Yes 2.80% 83.00
3. Roosevelt & Cross
Oncorporated & Assoc. Yes 2.80% 35,00
4. Tompkins County Trust Company Yes 2.60 47.85
5. First National B nk & Trust Co. Y @s 2.90 280.50
6. Ralph Joseph Mazza Yes 3.20% -0-
-6. Engineer presented informally a plan for the annexation of the Catherwood prop-
erty* that will be north of the Village but south of the Route 13 relocation which
will cut off the land from Lansing. [Engineer presented a cost estimate dated
March 31, 1961 for the sewer plant expansion of $Ic5,000., 3009 $35,000, can be
obtained by Federal Grant. $30,000 is to be paid by the University upon construc-
'
tion. The Village has $609000 available in the Capital Reserve Fund for Water and
Sewer Improvements, this means construction would be accomplished without a bond
issue. Furthermore, the University is committed to repay the Village over a 30
year period $30,000 in addition to their $309000 payment at the time of construction:
4 -3- 6i
MA
VOTED to authorize the Clerk to apply to the State for 2% aid for Sewer Plant
Expansion Plans and to apply to the Federal Government for a grant of 30% of
construction cost.
7. Police Commissioner George's report included
Calls received
56
Misdemeanors
4
Traffic arrests
23
Parking tickets
13
Motor Vehicle accidents
2
Commissioner George was commended for his job in handling the revision. of the
Village Traffic Ordinance which was presented to the Trustees.in mimeographed form.
VOTED to hold public meeting "May 9,.1961 at .7:30 P.M. on the adoption of the
prepared New Traffic Ordinance as presented to the Trustees except.that Section 50
be deleted and Section 51 be designated as Section 50:
After a thorough report on the telephone needs of the Police and Village Office
and alternatives available by the Police Commissioner, it was
VOTED to authorize the Clerk in the matter bf telephone service 16 act at his
discretion and in the best interest of the Village.
Police Commissioner showed the Trustees new aluminum street signs in'various
colors and mentioned that there are now 4 types of signs in the Village all of steel
many of which show signs of wear. .Board requested the Commissioner to make an i
inventory of complete street sign needs of the Village and to investigate cost
on a smaller sign.
8. Fire Councilman Quinlan reported that during the * month of March, 4 fires e
occurred but there was no loss of property.or•life. The Annual banquet of the
Cayuga Heights Fire Company Number 1-will be held at the Cornell Residential Club
April 26, 1961. All members of the Board of Trustees are cordially invited.
9. VOTED'.to approve street lights for the Williamsburg Park Development according
to the plans prepared by Mr. lacy and to authorize the New York State Electric &
Gas Corporation to do the installation.
Engineer Crandall's memorandum to Clerk Rogers in regard to the lauriston
Sharp cotplaint was read to the Board. It was agreed that, since Professor
Sharp received a copy of the Crandall memorandum, no further action should be
taken in the matter.
Doctor Baker reported that he has accumulated information concerning,proposed
changes in,the Village Zoning Ordinance and will in the near future meet with
the committee members, Trustee McElwee and Engineer Crandall, to prepare a re-
port for the Board. ,
10. The Clerk read the following report of the Inspectors of Election:
"Certificate of Canvass
THIS IS.TO CERTIFY that the annual election for the Village of Cayuga Heights
was held in the Village Hall on March 219 1960.,
THAT AT such election the total number of votes cast for the office of
TRUSTEE for two years each was 167.
THAT 107 votes were cast for Gordon B. Wheeler for Trustee
THAT 106 votes were cast for Raymond F. McElwee for Trustee
-dl
1
J
1
39
THAT 81
votes were
cast
for
Orval C. French
for
Trustee
THAT _7
votes were
cast
for
Robert S. Grant
for
Trustee
THAT 52
votes were
cast
for
Edward B. Beam
for
Trustee
THAT 7
votes were
cast
for
Andrew Schultz
for
Trustee
THAT 1 vote was void.
DATED; March 21, 1961
Ann P. Slagter
Alvena H. Dale
Elizabeth D. Finlayson
Inspectors of Election
A letter from Mr. C. H. Jennings, Assistant Councilman, dated March 299 1961
regarding Liberman's request for underwater land grant, was read to the
Board by the Clerk.
11.- Mayor appointed.Trustee Thomas Norton to the office of Acting Mayor for
the Official year 1961 -62.
12. VOTED to appoint
a Carl Crandall as Engineer, for one official year at an annual salary
rate of $3;600 per year payable monthly.
b) Carl Crandall as Zoning Officer, for one official year.
c) Lowell George as Police Commi.ssioAer for one official year at a';salary
of $500 per year payable monthly.
d) Wilbur S. Randel as Acting Police Justice, for three official years.
e) VNTED that Attorney Newman be requested to attend Village Board meetings
during the fiscal year, and that he be'employed from time to time on a fee
basis for such legal services as the Board may deem mecessary.
f) Paul Bradford as Auditor for the Village, on a fee basis, as auArized
by the Board of Trustees.
g) F. H. Woodcock as a member of the Zoni& Board of Ap3eals for 3 official
year.
h) Harlow Fleck as the Village representative on the Greater Ithaca
RQgional Planning Board for one year.
i) Raymond McElwee as Acting Treasurer for one Official year.
13. a) VOTED that the First National Bank and Trust$ Company, and the Tompkins
County Trust Company,lboth of Ithaca, New York be designated as official
depositories of the Village Funds for the 1961 -62 fiscal year.-
b) VOTED that the Clerk notify the Official Banks of the following names
to be honored on checks for the year 1961 -62 and that two of the 3 authorized
signatures be required.
1. F. G. Marcham, Mayor or Thomas Norton, Acting Mayor
2. John B. Rogers, Clerk or Vera W. Snyder, Deputy Clerk
3. Frederic M. Upchurch, Treasurer or Raymond McElwee, Acting Treasurer
or Vera W. Snyder, Beputy Treasurer.
And that because Vera W. Snyder is both Deputy Clerk and Deputy Treasurer, 'she
is not authorized to sign in both capacities on the same check.
c) VOTED that the Treasurer be bonded in the amount of $25 000; the Clerk be
bonded in the amount of $1,000; the Deputy Clerk- Deputy Treasurer be bonded in
the amount of $1,000; the acting Police Justice be bonded in the amount of $1,000;
all to be bonded for the period April 1, 1961 to March 31, 1962.
d) VOTED the Ithaca Journal be designated as the official newspaper for 1961 -62
official year.
e) VOTED that the Board of Trustees constitute itself and act as a.Board of Assessors
for the 1961 -62 official year (V.L. Sec 48)
14, The Clerk reported that no residents appeared and no objection had been received
at the public hearing on the Budget for 1961 -62.
y'0- 6
40
15. VOTED: Resolved that the budget and appended salary and wage schedules for the
fiscal year June 1. 1961 - May 319 19629 as incorporated in the minutes of
this meeting be adopted. (V.L. Sec 109)
16. VOTED to set 7:30 P.M. on the 3rd Tuesday of the month as the time for the '
regular meeting of the Board of Trustees for the 1961_62 year unless otherwise
determined at a regular meeting.
17. VOTED to adjourn at 10:50 P.M.
hn B`..Roge
Village Clerk
(Correction to Section 6):
"The following resolution was unanimously passed by the Trustees:
VOTED - Resolved to proceed with the alterations and additions to the Sewage
Treatment Plant Expansion as outlined by Engineer'Crandall. The costs not
born by a Federal Grantp State Grant or Cornell University to be paid for
by the Village and that the Village will }provide proper and dfficient
operation and maintenance of the approved Project after completion of
construction thereof."
1