Loading...
HomeMy WebLinkAboutReg Mtg. Minutes 1/21/19631 I! ITT. In regard to these exceptions it was 175. VOTED to delegate to the Mayor and Engineer authority to investigate the following properties and appraise them subject to re- examination by the Board at its next meeting: 111 Country Club Road 895 Highland Road 308 Kline Road 105 Remington Road 203 Texas Lane 126 Westbourne lane Winthrop Place - lot 60 Clerk to check following at County Clerk's Office: 303 E. Upland Road 640 Highland Road 127 N. Sunset Drive 139 N. Sunset Drive 903 Triphammer Road 1002 Triphammer Road Sitting as a Board of 'Trustees: 176. VOTED to authorize the Zoning Officer and Attorney to ascertain what under takings by Cornell Heights Residential Club were entered into when they took possession of property and what use hey are making of the property at present, and report at the next meeting whether we should call any variance in usage to attention of Cornell Heights Residential Club. Meeting adjourned at 11:30 P.M. Vera W. Snyder Village Clerk MINUTES of a regular meeting of the Board of Trustees of the Village of Cayuga Heights held January 219 1963 at 7:30 P -M- in the Village Office. PRESENT: Mayor Marcham Trustees Dean French McElwee Norton Weatherby Wheeler Engineer Rogers Police Commissioner George Attorney Newman Residents Perry Egbert Morris Bishop Mr. Egbert presented a petition signed by 26 village residents requesting correction of conditions existing in Sunset Park. It recommended that the park be closed to vehicular traffic at 9 P.M. in the winter and 10 P.M. in summer by putting chain or wire rope at entrances and that proper signs be placed at each entrance stating picnics notyallowed, no littering signs and barring at all times motor scooters and small cars from running on sidewalk and grass. W so After Mr. Egbert and Mr. Bishop left, the Board discussed the matter and took the following actions: 177. VOTED to authorize the Police Commissioner to implement the recommenda- tions of the petitioners with the exception of that part of Section I which dealt with installing a chain or wire rope at entrances, also 178. VOTED to)$uthorize the Police Commissioner and Mayor to draft signs and have them installed. 179. VOTED to authorize Attorney Newman to draft necessary ordinance to close Sunset Park after 9 P.M. in winter and 10 P.M. in summer. 180. VOTED to authorize Attorney Newman to draft appropriate ordinance to pro- hibit littering in streets of the Village and report at next meeting. Fine of $50.00. 181. VOTED to instruct Engineer and Attorney Newman to prepare an ordinance to control weight of vehicles traveling village streets and if possible report at next meeting. 182. VOTED to approve minutes of December 179 1962 and January 7, 1963 as pre- viously furnished Trustees in mimeographed form. 183. VOTED to approve Abstract of Audited Vouchers for General Fund $19447.24, Sewer Fund 82.619 Capital Fund $32.86, subject to Engineer's approval of certain items in his department. Mayor Marcham reported briefly on insurance committee work stating he would have a statement from insurance agency at next meeting indicating cost of recommended in- surance program. In regard to Town of Ithaca supervisor's request for Village to cooperate with Town in Recreation of Youth Program, the Mayor explained the financing to the Board as presented to him, and it was 184. VOTED to table the matter indefinitely. The Mayor read Mr. Boynton's letter regarding annexation of portions of Town of Ithaca to City. It was= :decided such annexations were of little concern to the Vill- age but that consolidation is quite another matter. 185. VOTED to authorize the Mayor to appoint a committee to study the matter of consolidation and general problem of instituting a feasible government for total area. The Mayor read a letter from Mr. Roth requesting extension of water into Town of Lansing and erection of necessary hydrants for fire protection for new N. Triphammer Shopping Plaza. 186. VOTED to refer the matter to Fire Council with general comment that the feeling of the Board is that they are not completely in sympathy with the request and ask for their comments. Also in presenting this to the Council we raise the' question of desirability of forming a fire protection district between the north, Village line and Route 13. Police Commissioner gave his report for the month of December 1962 and it is on file in the Clerk's.Office. Engineer Rogers recommended an additional week of vacation time be granted Frank Haskins in view of his long service with no sick leave being taken. r 1 119-. 187. VOTED to grant an extra week of vacation for Frank Haskins making a total of four weeks with pay. After discussing a letter and bill received from Rane Randolph for L. F. Randolph requesting Village to pay for expense incurred in locating and raising his curb stop on Sheldon Road, it was 188. VOTED to inform Mr. Randolph, the Village finds it is unable to grant his request and to explain to him (a) Village has not done this Vin the past (b) Village regards curb stop as property of resident whose duty it is during and after street alterations to see that curb stop is available. Engineer Rogers reported Mr. MacNeill had been delayed in completing the survey of east line of Village but anticipated completing the work soon. He also reported on status of revision of Plane for Sewer Plant Alterations and Additions stating Mr. Miller had not made actual changes in plans but rather rearranged units etc. for more advantageous bidding procedure. Engineer stated that he and Tom Miller had gone over estimated cost of project and figured very little borrowing would be necessary. Mr. Miller plans to advertise for bids on February S. 1963. Zoning Officer Rogers informed the Board of zoning violation of E. M. Ybor who has erected a line fence which exceeds four feet in height. In early December Mr. Ybor agreed to cut the fence down to four feet. This not being done, Zoning Officer then notified Mr. Ybor January 2, 1963 to abate the violation within five days or be subject to a fine of not more than $50 for each and every day the violation continues. On January 79 1963, Mr. Hines, Ybor's lawyer, called Mr. Rogers on the telephone and stated Ybor.was going to appeal for a variance. Mr. Hines was informed of proper pro- cedure to appeal. On January 119 1963, Mr. Hines wrote a letter to Clerk, received January 14, 1963, requesting an appeal., 189. VOTED Clerk and Mayor to write to Mr. Hines, copy to Mr. Ybor and Mr. Holt, Zoning Board of Appeals Chairman, explaining situation and informing him Mr. Ybor is subject to four days damages. Mr.'Rogers presented a request by Attorney George Russell to consider the Rosser property at co.1kaer of Klinewoods Road and Comstock Road as two lots since they were purchased separately by owner. 190. VOTED to request Attorney Newman to examine deed of Rosser property and report at next meeting. 191; VOTED Mayor Marcham authority to appoint a committee consisting of Mayor Marcham, Attorney Newman, Engineer Rogers and such others as may wish to meet with Route 13 officials regarding settlement for condemnation and taking by State of Village landd.— Engineer Ro rs to inform Mr. Stone of date and place. Attorney- Newma- e n right -of -way of 50 feet_on- Cayuga'FIeights Road con- firming his opinion given a t--meetingz ht* -since both men to whom right -of -way was given have been - deceased- 20..vears or more the right- of-wav 17d-no-longer-effective. Zoning Officer Rogers to advise petitioners on Cayuga Heights Road to this effect. 192. VOTED Attorney Newman to'file Village Claims in connection with bankruptcy proceedings against L. P. LaSure Construction Corporation.of :LSyracuse, New York. 193. VOTED to approve the following transfers requested by Treasurer Upchurch: Correction: MAttorney- Newman reported on 15 -foot easement on both sides of Cayuga Heights Road, confirming his opinion given at the last meeting, stating that since the ordinance provides that the setback shall be measured from the street lineland the street has never been widened, the setback must be measured from the present street line without any further setback because of the easement." 120 .�Nn TO FROM AMOUNT A -101-410 A- 290 -650 200.00 ' A- 125 -400 " 150.00 A- 127 -400 " 100.00 SEWER FUND G-123-400. G -290 -650 400.00 The Treasurer returned the 1962, Tax Tarrant with the Tax Roll and submitted an account of the uncollected taxes as required by Real Property Tax Law Section 1436 He filed the returned Tax Roll with the Clerk as required by above law. t The Trustees certified as to the list of unpaid taxes as presented by the certi- fication of the Treasurer and filed same with the Clerk (VRPTL Sec. 1436) (See at-' tached List of Overdue Taxes as of 1/14/63) showing balance unpaid of $615.60, with- out penalties. ' The Trustees returned the account of unpaid taxes to the Treasurer forecollect- ion as required by RPTL Sec. 1436, in the amount of $615.60. 194. VOTED RESOLVED that the Board of Trustees of the Village of Cayuga Hgts. do credit the Treasurer with the amount'of $615.60 according to the provisions of RPT L Sec. 1436 as required W RPTL Sec. 1450. It was 195- VOTED RESOLVED that the properties on which the following taxes :and %or assessments are unpaid be advertised for sale in issues of Official Newspaper on February 1; 8 and 159 1963 and if still unpaid that tax sale be authorized on Rebruary 16, 1963 at 10 A.M. at the steps of the Village Office, 194 Pleasant Grove Road according to the provisions of Section 1454 of the Real Property Tax law. 1) John S. Arthur, 500 Renshaw Road, west side of road. Bounded on.the north by Bruce; east by Hanshaw Road; south by Olum and west by Pyle. 1962 Property Tax $138.00 Interest Penalty — 11 . 1 Total -73 2) John Paul & Mary Louise Leagans, 508 Hanshaw Road, west side of road- _ Bouhded on the north by Wright; east by Hanshaw Road; south by Dalman and west by Kiefer. 1962 Property Tax 151.20 Interest Penalty 12.85 Total 3) John S. Arthur,'213 North Triphammer Road, east side of road. Bounded on the north by Blanpied; east by LaSure Construction Corporation; south by Peiffer and west by North Triphammer Road. 1962 Property Tax 22.80 Interest Penalty 1.94 Total 22 .7T 4) John S. Arthur, 219 North Triphammer Road, east side of road. Bounded on the north by Winthrop Drive; east by Porter; south by Blanpied and west by . North Triphammer Road: 1962 Property Tax 34.80 Interest Penalty 2.96 Total 37.77 121. 5) Williamsburg Park Realty Corporation, 104 Warwick Place, west side of road. Bounded on the north by Lot 86; east by Warwick Place; south by Cozzarin and west by Lot 67 and Post. 1962 Property Tax $22.80 Interest Penalty 1.94 Total 24.74 6) laSure Construction Corporation, 106 Warwick Place, west side of road] Bounded on the north by Paul; east by Warwick Place; south by Lot 87 and west by Post and Kaskel. 1962 Property Tax 22.80 Interest Penalty 1.94 Total 2477+ 7) LaSure Construction Corporation, 109 Warwick Place, east side of road. Bounded on the north by Conneman; east by Schoenfeld; south by Lot 92 and west by Warwick Place. 1962 Property Tax 22.80 Interest Penalty 1.94 Total 24. 8) Williamsburg Park Realty Corporation, 112 Warwick Place, west side of road. Bounded on the north by Bruice; east by Warwick Place; south by Fisher ::and west by McElroy. . 1962 Property Tax 22.80 Interest Penalty 1.94 Total 2T7T+ 9) Williamsburg Park Realty Corporation, 110 Warwick Place, west side of road. Bounded on the north by Bearden; east by Warwick Place; south by Bruice and west by Chase and VanCorder. 1962 Property Tax 24.00 Interest Penalty 2.04 Total 29-.70 10) Williamsburg Park Realty Corporation, 202 Winthrop Drive, north side of road. Bounded on the north by Post and Lot 68; east by Lot 87 and Cozzarin; south by Winthrop Drive and west by Randolph Road, 1962 Property Tax 22.80 Interest Penalty 1. 44 Total 24.7y 11) Williamsburg Park Realty Corporation, 203 Wbathrop Drive, south side of road. Bounded on the north by Winthrop Drive; east by Schoenfeld; south by lot 65 and west by Winthrop Place. 1962 Property Tax 22.80 Interest Penalty 1.94 Total 2777 12) Williamsburg Park Realty Corporation, Winthrop Place lot 60, west side of road. Bounded on the north by Porter; east by Winthrop Place; south by Lot 61 and west by Arthur. 1962 Property Tax 12.00 Interest Penalty 1.02 Total 13.02 13) Williamsburg Park Realty Corporation, Winthrop Placelot 61, west side of road. Bounded on the north by Lot 60; east by Winthrop Place; south by Lot 62 and west by Peiffer. 1962 Property Tax 12.00 Interest Penalty 1.02 Total 13.02 14) Williamsburg Park Realty Corporation, Winthrop Place lot 65, east side of road. Bounded on the north by Lot 66; east by Schoenfeld; south by Lot 64B and west by Winthrop Place. 1962 Property Tax 12.00 Interest Penalty 1.02 Total 13.02 122 15) Williamsburg Park Realty Corporation, Winthrop Place Lot 62, west side of road. Bounded on the north by Lot 61; east by Winthrop Place; south by Lot 63 and west by Parks and Neigh. 1962 Property Tax $12.00 Interest Penalty 1.02 Total 13.02 16) Williamsburg Park Realty Corporation, Winthrop Place Lot 63, south side of road. Bounded on the north by Winthrop Place; east by Lot 64A;south by Gates and west by Lot 62 and Neigh. 1962 Property Tax 12.00 Interest Penalty 1.02 Total 13.02 17) IaSure Construction Corporation, Winthrop Place lot 64A9 south side of road. Bounded on the north by Winthrop Place; east by Lot 64B and Schoenfeld; south by Passman and west by Lot 631 1962 Property 1Tax 12.00 Interest Penalty 1.02 Total 13.02 18) IaSure Construction Corporation, Winthrop Place Lot 64B, east side of road. Bounded on the north by Lot 65; east by Schoenfeld; south by Schoenfeld and west by Winthrop Place and Lot 64A. . 1962 Property Tax 12.00 Interest Penalty 1.02 Total 13.02 196. VOTED to purchase 4,000 - 1¢ stamps for 4¢ envelopes on hand to comply with increased postage rate. 197. VOTED to approve December overtime as follows: Cornelius, 40 hours, $112.00; Garvin, 72 hours, $15.75; Oltz, 10i hours-; $21.53; and approve extra help as follows: David Cornelius, 35 hours, $49.00; Bert Truax, 4 hours, $7.20. 198. VOTED to place Delbert Grover on leave without pay as of January 16, 1963 until he is able to return to duty. 199. VOTED to set Grievance Day as through 10:00 P.M. and to meet as.a Board tion to assessments brought before it. of February 19, 1963 from 6:00 P.M. of lReview to hear complaints in rela- 200. VOTED to set date for next regular meeting February 18, 1963. Sitting as a Board of Assessors the following properties in which additional information was secured by Mayor,, Engineer and Clerk were reviewed and assessments placed thereon: 111 Country Club Road 303 East Upland Road 640 Highland Road 895 Highland Road 308 Kline Road 127 North Sunset Drive 139 North Sunset Drive 105 Remington Road 203 Texas Lane 903 Triphammer Road 1002 Triphammer Road 126 Westbourne Lane Winthrop Place - Lot 60 The assessors filed the completed 1963 -64 Assessment Roll in duplicate with the Clerk. 201. VOTED RESOLVED to continue Veteran's Exemptions as last appeared on'.the 123 assessment roll. On review of Veteran's Exemption of Richard Udall, it was decided he should not claim total amount of subsistence allowance but deduct reasonable cost of subsistence as stated under 10 (b) of eligible funds. On reviewing application for 'Veteran's Exemption by Isonard Elkins, it was noted he had claimed $83.87 for Training Allowance. Since this is not classified eligible funds his application should be returned for clarification. Meeting adjourned 11:35.P.M. V444t." �b. Vera W. Snyder Village Clerk MINUTES of a regular meeting of the Board of Trustees of the Village of Cayuga Heights held iFebruary 18, 1963 at 7:30 P.M. in the Village Office, PRESENT: Mayor Trustees Engineer Treasurer Police Commissioner Fire Councilman Attorney Visitors Marcham Dean French McElwee Norton Weatherby Rogers Upchurch George Quinlan Newman Town of Ithaca Supervisor Boynton Consulting Engineer T..G. Miller Mr. Rane Randolph ReporterlHarold Jansen Mr. Randolph resubmitted the bill from the City of Ithaca for charges to locate the repair curb box for his father's property at 118 Sheldon Road, stating he did not consider the circumstances as a normal street alteration but a new road, and requested the Board to reconsider their decision of January 21, 1963 at which time they denied his request to pay this bill. The Board agreed to reconsider. 202. VOTED to approve the minutes of January 21, 1963 as previously furnished to the Trustees by changing wording under Attorney Nevman's report on 15 foot right -of -way by replacing paragraph with the following: "Attorney Newman reported on 15 -foot easement on both sides of Cayuga Heights Road, confirming his opinion given at the last meeting, stating that since the ordinance pro- vides that the setback shall be measured from the street line and the street has never been widened, the setback must be measured from the present street line without any further setback because of the easement." 203. VOTED to approve Abstract of Audited Vouchers dated February 189 1963 in the following amounts: General Fund $7,416.26; Sewer Fund $187.08; Capital Fund $2.88. 204. VOTED to defer discussion on Unemployment Insurance Law. Report of Insurance Committee was.presented by Treasurer Upchurch recommending a proposed insurance program which would cost a total of $49674.50 as compared to present amount of $2,977.81. The increased amount will give additional coverage on sewer lines and outfall, office contents, tool house and new coverage on pump station at Sheldon