Loading...
HomeMy WebLinkAboutReg Mtg. Minutes 2/20/1961ZG WED to adjourn at 9:30 P.M. / -/6 -6/ Rog Village Clerk MINUTES of the Regular Meeting of the Board of Trustees held February 111, 1 1961 at the Village Office, 194 Pleasant Grove Road; Ithaca, New York at 7:30 P.M. Acting Mayor James F. O'Connor called the mmeting to order and upon noting the absence of a quorum, adjourned the meeting until Monday, February 20, 1961 at 7:30 P.M. J &n,:atog4er illage Clerk MINUTES of the Adjourned Regular Meeting of the Board of Trustees held February 203 1961 at 7:30 P.M. at the Village Office, 1911 Pleasant Grove Road, Ithaca, N.Y. PRESENT: Mayor Trustees Engineer Treasurer Police Commissioner Fire Councilman Attorney Marchem, F. G. Dean, Robert T. Grant, Robert S. McElwee, Raymond O'Connor, James F. Crandall, Carl Upchurch, Frederic M. George, Lowell To 0ainl.an; Francis J. Newman, Charles H. 1) VOTED approval of minutes of January 3,5,10,12 and February 14, 1961 as pre- sented to the Board in mimeographed form. 2) VOTED approval of the Police Commissioners report for the month of January 1961 as presented by him which included total complaints received 62, Misdemeanors 7 Parking tickets 38 Other complaints 23 Accidents 6 Arrests 21 Village's first jury trial was held; defendent found guilty of reckless driving. Mr. Charles Sohn was appointed as school crossing quard effective as of February 1, 1961. VOTED to authorize Police Commissioner to purchase a new desk at the lower of the two prices quoted, $188.80, to replace police work table, as requested by him, and to instruct him, to secure available alternatives and costs t6 ^_install an office phonenfor the Police. Mayor read letter dated January 20, 1961 from H. E. Thomas, 800 anshaw Road, commending Patrolman Jack McGraw for his prompt,' courteous, efficient response to azequest for help. . 3) VOTED to approve bills for payment as read from Abstract of Audited Vouchers dated February 20, 1961 in the amounts of: General Fund 013,923.97 Sewer Fund 30,902.43 Capital Fund -Roads Improvement 30,138.37 e 2 VOTED approval of overtime for January 1961 as follows: Cornelius, Harold B. $65.00 _ Garvin, Ralph 31.00 Grover, Delbert 21.15 Oltz, Steven S. 19.82 and overtime for the period June 28, 1960 to'February 21, 1961 for Vera W. Snyder, $37.50. 4. Mayor Marcham reported on the many favorable comments from resident on 26 inch snow removal. Report was made of meetings with Mayor Smith of the City of Ithaca and Ben Boynton, Supervisor of the Town of Ithaca, on political.consol- idation and'.the two radio broadcast debates that followed. Attorney Newman siad the matter had not recently been discussed by the Town Board. Engineer Crandall expressed doubt that a favorable vote for annexation to the City could be obtained from residents of the Village. 50 'The following resolution wan offered by Trustee Robert S. Grant, who moved its adoption, seconded by Trustee James F. L'Connor, to wit: r "WHEREAS, the Board of Trustees of the Village of Cayuga Heights, Tompkins County, New York, by a resolution dated July 29, 1960, as amended on December 13, 1960, authorized the issuance of $165,999 serial bonds for the resurfacing of public streets in and for the Village of Cayuga Heights, Tompkins County, New York, includingincidental improvements in connection therewith; and WHEREAS, it is now desired to provide for the details and authorize the sale of such bonds and to provide for other matters in connection therewith, NOW, THEREFORE, BE IT RESOLVED, by the Board of Trustees of the Village of Cayuga heights, Tompkins County, New York, as follows: Section 1. The serial bonds described in the preambles hereof shall each be designate:T substantially STREET IMPROVEMENT (SERIAL) BOND, 1961, shall be dated February 1, 1961, of the demonimation of $1,000 each, numbered from 1 to 165, both inclusive, maturing in numerical order in the amount of $15,000 on August 1 in each of the years 1961 to 1967s both inclusive, and $20,000 on August 1 in each'of the years 1968 to 1970, both inclusive, and shall bear interest.at a rate not exceeding five per centum per annum, payable August 1, 1961 and semi- annually thereafter on February 1 and Kugust 1. Such bonds shall be in bearer coupon form with the privilege of conversion into bonds registered as to both principal and interest, and shall be payable as to both principal and interest in lawful money of the United States of America at Tompkins County Trust Company, in Ithaca, New York, which by contract is the paying agertt of the issuer. Such bonds shall be signed in the name of said Village by its Mayor and Village Treasurer, sealed with its.corporate.seal, attested by its Village Clerk, and the interest coupons shall bear the facsimile signature of said Village Treasurer, Section 2. All other matters, except as provided herein relating to such bonds, shall be determined by the Village Treasurer. Such bonds shall contain substantially the recital of validity clause provided for in Section 52.00 of the Local Finance Law and.shall otherwise be in such form:and contain such recitals, in addition to those required by Section 51.00 of the Local Finance Law, as the Village Treasurer shall determine. Section 3. It is hereby determined that the period of probable usefulness of the aforesaid class of objects or purposes is ten years, pursuant to sub - division 20 of paragraph a of Section 11.00 of the Local Finance Law, computed from October 17, 1960, the date of the first bond anticipation note issued pf such bonds. 28. Section 4. The faithand credit of said Village of Cayuga Heights, Tompkins County. ex York, are hereby irrevocably pledged for payment of the principal of and interest on such bonds as the same respectively become due and payable. An _ annual appropriation shall be made in each year sufficient to pay the principal \ of and interest on such bonds becoming due and payable-in such year. There shall annually be levied on all the taxable real property within said Village a tax sufficient to pay the principal of and interest on such bonds as the same become due and payable. Section 5. The powers and duties of advertising such bonds for sale, conducting tfie sale and awarding the bonds, are hereby delegated to the Village Treasurer, who shall advertise such bonds for sale, conduct the sale and award the bonds in such - manner as he shall deem best for the interests of said Village, provided, however, that in the exercise of these delegated powers, he shall comply fully with the provisions of the Local Finance Law and any order or rule of the State Comptroller applicable to the sale of municipal bonds. The receipt of the Treasurer of said Village shall be a full acquittance to the purchased of such. bonds, who shall not be obliged to see to the application of the purchase money. Section 6. This resolution shall take effect immediately. The questirn of the adoption of the foregoing resolution was duly put to a vote on roll call, which resulted as follows: F. G. Marcham VOTING Aye James F. O'Connor VOTING Aye Robert S. Grant VOTING Aye Raymond McElwee VOTING Aye Robert T. Dean VOTING Aye The resolution was thereupon declared duly adopted." VOTED to appoint the Tompkins County Trust Company paying agent for the Roads Improvement (serial) Bonds 1961 as recommended by the Treasurer. 6. Fire Councilman Quinlan read the report for the Fire Council and filed the report dated February 10, 1961 with the Clerk. Long range plans submitted toihe Board for consideration after the new fire truck is paid for included: 1) radio system to equipment and active firemen's homes, 2) meeting room for firemen 3) small jeep type vehicle equipped with fire apparatus for snow.season. It is now planned to install siren at Christopher Circle Tank as last objection from town residents has been overcome. VOTED to authorize up to $200 for purchase of 16 mm. sound movie projector and screen to show training films. Safety of proper house numbering was discussed. 7. Engineer Crandall read the attached latter. Engineer Crandall felt that this letter would protect the pillage's 30' access to and into the lake for future setter outfall lines. (letter from Leonard B. Liberman, dated February 20, 1961) VOTED to instruct Attorney Newman to look over the letter and other pertinent documents to insure Village interests are protected and for .him to instruct the Board if action is required. & I Engineer reported on his discussion with Mr. Avery Gentle concerning sewer lines for his lot at the corner of Triphammer and Iroquois Roads. Engineer's letter to, Mr. Gentle dated January 31, 1961 and Mr. Gentle's letter to the Mayor dated Feb- ruary 203 1961 were read. After consideration of all facts in the matter in relation to the installation of sewers and cost allocation throughout the Village, it was 4 -ao -6i 29 VOTED to instruct Mr. Gentle that the Village is prepared to assume the cost of the westernmost manhole of the two required but that the rest of the cost of installing the sewer line to service his lot must be borne by him directly or over a period of years as outlined in previous communications. Engineer read Sewer Plant Operator Cornelius's letter of February 15, 1961 suMpsting purchase of road maintenance equipment. Engineer explained his po r cy has been, overthe years, to keep capital investment to a minimum as he felt it was more economical*to rent equipment the few times it was needed. Engineer has issued instruction to install gas to tool shed for gas -fired heater. 8. VOTED approval of Treasurer's Report for January 1961 as presented.to the Board =mimeographed form. The following balances as of January 31, 1961 were included: General Fund $38,266.97 Sewer Fund 52,280.96 Special Assessment Find -Sewer Lines 16,158.78 Special Assessment Fund -Water Improvements 6,597.90 Capital Fund -Roads Improvement 28,273.57 Capital Fund -Sewer 300.00 VOTED to transfer asrequested by the Treasurer as follows: GENERAL FUND FROM AMOUNT TO AMOUNT A- 290 -650 $1,217.38 A -101 -440 $717.38 A- 127 -400 500.00 . From Sewer Fund $29,500 to the Special Reserve Fund Water and Sewer. 9. VOTED to reimburse Professor L. Sharp in the amount of $145.09 for his bill for lawn replacement submitted with his letter of December 10, 1960. It was felt the Village had no liability for the $10 for top soil also requested in the letter. Letterfrom James F. O'Connor dated January 24, 1961 was read. VOTED (Trustee J. F. O'Connor abstained) to correct the 1961 assessment roll to show a building'value on the Co W. Doepke property of 219 North Triphammer Road at $1,000 rather than the 11,000 now shown. Moved by Trustee McElwee, seconded by Trustee Dean and VOTED (Trustee J. F. O'Connor abstaining) to refund to Mr. J. F. O'Connor $107.73 for overpayment by him of real property taxes and accrued penalties on property of C. W. Doepke at 219 North Triphammer Road. Attorney W. B. Kerr's letter of January 27, 1961 in behalf of Mr.,Thomas J. Polaski, requesting an address change on 102 Hanshaw Road, was read., The Clerk -was instructed to request the reason for the transfer. Letter from residents Freeman, Adams, Jackson and Laubengayer to Mr. & Mrs. Louis S. Reed of 914 Highland Road expressing their disapproval and lack of permission for sale of land for a building lot was read. a -ad --gb,i The Engineer read Mr. the Mayor concerning the James A. Villages Krumhansel's letter of February 13, 1961 to and liabilities in the matter of position three houses built by Mr. McLean on the Finney property on Oayuga neights Road. It was the opinion of the Engineer and Attorney Newman that the Village had no liability in the matter. Engineer read Sewer Plant Operator Cornelius's letter of February 15, 1961 suMpsting purchase of road maintenance equipment. Engineer explained his po r cy has been, overthe years, to keep capital investment to a minimum as he felt it was more economical*to rent equipment the few times it was needed. Engineer has issued instruction to install gas to tool shed for gas -fired heater. 8. VOTED approval of Treasurer's Report for January 1961 as presented.to the Board =mimeographed form. The following balances as of January 31, 1961 were included: General Fund $38,266.97 Sewer Fund 52,280.96 Special Assessment Find -Sewer Lines 16,158.78 Special Assessment Fund -Water Improvements 6,597.90 Capital Fund -Roads Improvement 28,273.57 Capital Fund -Sewer 300.00 VOTED to transfer asrequested by the Treasurer as follows: GENERAL FUND FROM AMOUNT TO AMOUNT A- 290 -650 $1,217.38 A -101 -440 $717.38 A- 127 -400 500.00 . From Sewer Fund $29,500 to the Special Reserve Fund Water and Sewer. 9. VOTED to reimburse Professor L. Sharp in the amount of $145.09 for his bill for lawn replacement submitted with his letter of December 10, 1960. It was felt the Village had no liability for the $10 for top soil also requested in the letter. Letterfrom James F. O'Connor dated January 24, 1961 was read. VOTED (Trustee J. F. O'Connor abstained) to correct the 1961 assessment roll to show a building'value on the Co W. Doepke property of 219 North Triphammer Road at $1,000 rather than the 11,000 now shown. Moved by Trustee McElwee, seconded by Trustee Dean and VOTED (Trustee J. F. O'Connor abstaining) to refund to Mr. J. F. O'Connor $107.73 for overpayment by him of real property taxes and accrued penalties on property of C. W. Doepke at 219 North Triphammer Road. Attorney W. B. Kerr's letter of January 27, 1961 in behalf of Mr.,Thomas J. Polaski, requesting an address change on 102 Hanshaw Road, was read., The Clerk -was instructed to request the reason for the transfer. Letter from residents Freeman, Adams, Jackson and Laubengayer to Mr. & Mrs. Louis S. Reed of 914 Highland Road expressing their disapproval and lack of permission for sale of land for a building lot was read. a -ad --gb,i 30. Mention was made of letters from Deane W. Malott and Robert W. Storandt re- porting damage from sidewalk snowplow. Mr. Cornelius spoke with both residents on the matter. 10. VOTED - Resolution for Trustees,,acting as committee of the whole to make up the 162 Budget. 11. VOTED - Resolution to held Annual Meeting of Village residents on March 13,1961. 12. VOTED - Resolution to present tentative budget to Village residents at the Annual Meeting on March 13, 1961. 13. VOTED - Resolution to hold Village Election on March 21, 1961s VL Sec.':52., at 4 :00 P.M. - 8:00 P.M. (3 trstees to be elected). 14. VOTED - Resolution to adopt completed and verified 1961 Assessment Roll and to £ile with the Clerk. 15. Reminder - date set for Grievance Day is February 21, 1961 at 6:00 to 10:00 P.M. 16. VOTED - Resolution to set date for Ma ch meeting - by custon 7:00 P.M. same night as Annual Meeting of-Residents, on March 13, 1961. 17. VOTED to set July 1, 1961 as deadline date to pay taxes and/or charges withf out penalty. 18. VOTED to adjourn at 12:00 P.M. 2- 7.0 -61 hn B oge ` Village Clerk MINUTES of a Special Meeting of the Board of Trustees held February 21, 1961 at 6:00 P.M. in- the Village Office:' PRESENT: Mayor Trustees Engineer Marcham, F. G. Dean, Robert T. Grant, Robert S. O'Connor, James F. Crandall, Carl Sitting as the Board of Assessors from 6:Qb to 10:00 P.M. the Board heard petitions for levies of the 1961 assessments for real property, sewer and water. The actions were as follows: REAL PROPERTY Preliminary Assessment Final Assessment —dame Location for for Fiscal Year 1961 =62• Fiscal Year 1961 -$2 -a1 -6 0 1 Land Total Land Total Alpha Chi Sigma 425 Wyckoff Ave. 1000 8,200 1,300 7,300 Bitely, P:L. 117 Warwick Pl. 1,900 14:4o0 1,900 11,600 Blumenfeld,•C.H. 519 Cayuga Hts, Rd. 3,200 20i000 3,200 19,500 Broten,Paul 217 Highgate Rd. 2,500 16,000 2,500 16,000 Cosentini, J.P,gr. 641 Hight ni Rd. 3,000 17,600 3,000 17,600 -a1 -6 0 1