Loading...
HomeMy WebLinkAboutSpec Mtg. Minutes 1/5/1961; Reg Mtg. Minutes 1/10/196122 MINUTES of the Special Meeting of the Board of Trustees held January 5, 1961 at the Village Office, 1911 Pleasant Grove Road, Ithaca, New York at 7:00 P.M. PRESENT: Mayor Trustees Engineer Marchem, F. G. Baker, Robert W. Dean, Robert T. Grant, Robert S. McElwee, Raymond O'Connor, James F. Crandall, Carl The Trustees sitting as the Board of Assessors fixed real property, average width of lot and sewer units assessments for'the 1961 Village Tax Rolls for all properties having addresses on the following streets: Hampton Road Highland Park Lane Hanshaw Road Highland Road Highgate Place Hillside Drive. Highgate Road VOTED to adjourn at 11:00 P.M. \� _- /- -G/ ohn B. Rog a Village Clerk MINUTES of the Regular Meeting of the Board of Trustees held January 10, 1961 at 7:00 P.M. at the Village Office, 1911 Pleasant Grove Road, Ithaca, New York. PRESENT: Mayor Trustees Engineer Attorney Marcham, F. G. Baker, Robert W. Dean, Robert T. O'Connor, James F. Crandall, Carl Newman, Charles H. Mr, Joseph A. McConnell of the McKinney Insurance Agency, Inc. gave further ' informatinn on Insurance coverage. Mayor requested written proposals for coverage and premiums for such coverage. 1) VOTED approval of minutes of December 13, 1960 as presented to the Board in mimeographed form. 2) VOTED to approve bills for payment as read from Abstract of Audited Vouchers dated January 10, 1961 in the amounts of : General Fund $10,982.43 Sewer Fund 38,076.87 Capital Fund -Roads Improvement 23.52 Special Assess. Fund -Water Improve. 2,771:.00 VOTED approval of overtime for December 1960 as follows: Cornelius, Harold B. $ 7.50 Grover, Delbert 3.88 Haskins, Frank 6.71 Hayes, Walter 5.79 � 61 23 3) VOTED to accept the Report of the Police Commissioner as read by the Mayor, which included the following: Complaints received 49 Summons issued(vehicle operation) 27 Misdemeanors 9 Parking Tickets 8 ' Other complaints 24 Accidents 11 Mrs. Bennett, School Crossing Guard, resigned and completed her work December 31, 1960- lt) Mayor Merchant appointed the Board of Trustees as a whole to act as the Budget Committee to prepare the 1961 -62 Budget. After discussion of the sewer contract and sewer cost it was VOTED to authorize the Mayor to notify the University that past experience in- dicated that the charge for sewer service to the University Research Park and Tompkins County Airport would be the same as last year and that protests if any should be filed at the Village office. 5) Engineer mentioned that the Village may qualify for a Federal Grant of 30% of the cost of the sewage plant improvements. Road signs prohibiting through traffic on Kline Road and Needham Place are now in place. Because Its the Engineer re- ported, Frank Haskins has had but one day sick leave in his 30 years of faith- ful service .to the Village, it was VOTED to grant Frank Haskins one week vacation with pay in addition to his re ar 3 weeks. VOTED to authorize Attorney C. H. Newman to proceed with arrangements to sell Roads Improvement Bonds on or about the first of March 1961. 6) VOTED Approval of Treasurer's Report for December 1960 as presented to the Board in mimeographed form. The following balances as of December 31, 1960 were included: General Fund $153856.81 Sewer Fund 53,849.08 Special Assessment Fund -Sewer Lines 15,923.28 " " " -Water Impr. 9,289.17 Capital Fluid -Water Improvements -0- " " -Roads Improvements 4,297.09 Treasurer returned the 1960 Tax Warrant and account of uncollected taxes and filed it with the Clerk as prescribed by Village Law Section 111(1) and 114(2),(4). He presented a certified list of unpaid taxes as follows: Charles W. Doepke, 213 N. Triphammer Road, east side of road. Bounded on the north by Doepke; east by Schoenfeld; south by Peiffer; west by N. Triphammer Road. Amount $18.05. Charles W. Doepke;. 219 N. Triphammer Road, east side of road. Bounded on- the north by Winthrop Drive; east by Schoenfeld; south by Doepke, west by N. Triphammer Road. .Amount $127.30. Enos A. & Elizabeth Pyle, 625 Highland Road, east side of road. Bounded on I the north by Ritter, Cocconi; east by Hanshaw Road, Olum; south by Olum, Sack; west by Highland Road. Amount $166.25. Lawrence & Alice 0. Scott, 830 Hanshaw Road, north side of rb6d. Bounded on the north by Texas Lane Path; east by Conner, Simmons; south by Rogers,.Hanshaw Road; west by N. Triphammer Road. Amount $301.37. / - /o- 41 24 VOTED to return the account of unpaid taxes to the Treasurer for collection. VOTED to credit Treasurer with amount of unpaid taxes. VOTED to recover unpaid taxes by TAX SALE to be held February 3, 1961 at 10:00 A.M. VOTED approval of transfers as requested GENERAL FUND by the Treasurer as follows: FROM AMOUNT TO AMOUNT A -290 -650 $900 A -43 -400 $500 A -74 -400 200 A- 101 - 400 100 A- 125 -400 100 7) VOTED approval of Veterans Exemptions from Real Property Taxes for Mr. Melvin J. Passman, 106 Texas Lane in the amount of $1,600 VOTED to continue Veterans' Exemptions as last appeared on the assessment rolls for properties still held by the original applicant, his wife, unmarried widow, dependent father or mother or his minor children. 8) VOTED to hold next Regular Meeting of the Board of Trustees February 14, 1961. VOTED to have a special meeting of the Board of Trustees sitting as the Board of Assessors to hold GRIEVANCE DAY, February 21, 1961 from 6 P.M. to le.P.M. to hear Real Property, Sewer Charge and Water Improvements Charge grievances. 9) Adjourned as Board of Trustees and reconvened as the Board of Assessors at 9:30 P.M. I . SITTING AS THE BOARD OF ASSESSORS, the Board fixed real property, average width of lot and sewer unit assessments for the 1961 Village Tax Rolls for all properties having addresses on the following streets: Iroquois Place Midway Road Iroquois Road - Needham Place Kelvin Place North•Sunset Drive Kline Road North Triphammer Road Klinewoods Road Northway Road. Lenox Road VOTED to recess 10:40 P.M. and reconvene on January 12, 1961 at 7:00 P.M. Mn B Roge Village Clerk 1