Loading...
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