Loading...
HomeMy WebLinkAboutReg Mtg. Minutes 5/20/1963144 of Mayors and Other Municipal Officials Conference, June 19 -229 1963 at lake Placid, New York. * * * * * Engineer Rogers reported a break in our sewer out -fall pipe from sewer plant info Cayuga Iake caused by filling over pipe by Leonard B,% Liberman. The County Board of Health has'�placed a deadline date of June 179 1963, on repairing leak. Mr. Rogers notified Mr..Liberman, May 39 1963 that it was his responsibility to see that the fill is removed and. pipe repaired acceptable to the Village, also stating Board of Helth had officially notified us the leak must be fixed by June 17, 1963. A copy of this letter was sent to Attorney Newman. RESOLUTION 282 - SEWER OUT -FALL PIPE VOTED resolved to request Attorney to take immediate legal steps to impose upon Mr. Liberman the responsibility for removing'-the fill which covers our sewer out - fall pipe and repairing the line before May 15p 1963• * * * * * RESOLUTION 283.- REPAIR OF OUT -FALL PIPE VOTED resolved to authorize the Engineer to take whatever steps are necessary to provide for the proper discharge of sewer effluent from the Village:plant into the lake in the event that Mr. Liberman has not, by May 15, contracted to clear and repair our out�fall line to the satisfaction of the Village Engineer and to charge the cost to Mr. Liberman. Meeting adjourned at 7:00 P.M. Verl /a W. Snyder, Village Clerk MINUTES or a regular meeting of the Board of Trustees held May 209 1963 at 7:30 P.M. in the Village Office. PRESENT: Mayor Marcham, Frederick G. Trustees Bebbington, John B„ Jr. Dean, Robert T. French, Orval C. Norton, Thomas E Weatherby, David C. Engineer Rogers, John B. Treasurer Upchurch, Frederic M. Police Commissioner George, LowellT. Fire Councilman Quinlan, F. J. Attorneys Newman, Charles H. Adams, A Guests: Swarthout, Robert C. and his attorney Roger Sovocool and resident G. David Blanpied. Yr. Sovocool, Attorney for Mr. Swarthout presented transportation plan for running buses into City, -and explained need of a resolution by the Board of Trustees regard- ing bus line operation as to routes and rates in the Village. He further explained need of certification by the Clark that we have no resoltuion on the books-specifi- cally regulating bus travel in the Village, to submit to Public Service Commission of State of New York. RESOLUTION 284 - CERTIFICATION AS TO BUS RESOLUTION VOTED to authorize Clerk to certify that there is no resolution on the books under 1 i� 145' and pursuant to Section 67 of the Transportation Corporations law of the State of New York requiring consent to operate an omnibus line through. the Village of Cayuga Heights. * * * ** Mr. Blanpied reported on dog nuisance on North Triphammer Road stating his child had been bitten twice and desired Village to take some action regarding control of dogs. RESOLUTION 285 - CORRECTION TO MINUTES 3/18/63 and 4/1/63: VOTED resolved to make the fo�owing corrections:• a Correct Resolution No. 242 - March 18, 1963 minutes - due to error in figuring - need to change amount of assessed valuation for sewer assessment from $19413000 to $1,413,800. b) Correct Resolution No. 243'= March 18, 1963 minutes - assessed valuation for water improvements assessments from $198199030 to $198209030. c) Correct Resolution No. 268` April; 1963 minutes as follows: For Disposal and Maintenance Seiier Plant 54.255.08* For Special Assessment Sewer Lines 250176.10 For Special Assessment Water Improvements 7,212.30 *Include.n change in number of laundromat units and omitted 62 -63 charges both inside and outside the Village. * * * * * RESOLUTION 286 - CORRECTIONS TO MINUTES OF 5/7/63 VOTED resolved.to make the following::corrections to minutes of May 79 1963: In the first sentence of first paragraph cross out word 4proposed(9 and insert ' the following after Inc. "asked the Board to consider informally questions that would arise in the.event of "...... In second paragraph cross out everyl%-ing after "and", and insert "presented a request similar to Mr. Thaler ". * * * * * RESOLUTION 287 - APPROVE MINUTES VOTED to approve minutes of April 1, 12, 27 and May 7 as corrected. * * * * * RESOLUTION 288 - ABSTRACT OF AUDITED VOUCHERS VOTED to approve Abstract of Audited Vouchers dated May 20, 1963 in the following amounts: General Fund $7,039.37 Sewer Fund 19596.79 Capital Fund 5,034.70 * * * * * Treasurer Upchurch presented reports on overdue Special Assessments, Sewer Rental Charges and Accounts Receivable dated May 1, 1963. RESOLUTION 289 - GENERAL FUND PURCHASE OF DELINQUENT SEWER CHARGES ' VOTED resolved that funds be transferred from ;General Fund to the Sewer Fund to cover delinquent sewer charges for 1962 -63 plus sewer rent penalties in the amount of $88.40 and place on Assessment Roll. RESOLUTION 290 - GENERAL FUND PURCHASE OF DELINQUENT SEWER ASSESSMENTS VOTED resolved that funds be transferred from General Fund to the Sewer Fund, 146 Special Assessment to cover delinquent sewer assessments, in the amount of $113.33 and place on Assessment Roll. RESOLUTION 291 - GENERAL FUND PURCHASE OF DELINQUENT SPECIAL ASSESSI4CNT WATER IMPROVEMENTS VOTED resolved that funds be transferred from General Fund to the Water Improvement Fund, Special Assessment to cover delingYcent Special Assessments in the amount of $156.13 and place on Assessment Roll. RESOLUTION 292 - OVERDUE. ACCOUNTS RECEIVABLE TO BE PLACED ON ASSESSMENT ROLL VOTED resolved that overdue accounts receivable be placed on.Assessment Roll in the amount of $8.00 RESOLUTION 293 - GENERAL RESOLUTION FOR BANK VOTED "RESOLVED: . 1. That THE FIRST NATIONAL BANK OF ITHACA, N. Y. be and hereby is designated a de- pository of the funds of this corporation, and said Bank is hereby authorized to pay or otherwiselhonor any and all checks, drafts or other orders issued from time to time, for and on behalf of this corporation, when signed by Mayor or Acting Mayor, Treasurer or Deputy Treasurer or Acting Treasurer and Clerk - two signatures required inclusive of any such in favor of any of the said offices(s) and /or other person(s), and to debit the same to any account(s) then maintained with said Bank, and any 1 of the above persons is also hereby authorized to receive, as the act of this corpor- ation, reconcilements of account(s) when signed for by any one or more of said officer(s) and /or other person(s) or his or their.designee(s). 2. ThatMayor or Acting Mayor, Treasurer or Deputy Treasurer or Acting Treasurer and Clerk - two signatures required - is /are hereby authorized for and on behalf of this Corporation to: Discount and /or negotiate notes, drafts or other commercial paper; Apply for letters or other forms of credit; Borrow money, with or without security; Pledge or otherwise hypothecate any property of the corporation,.and toj transact any and all such other business with said Bank as at any time may be deemed by the said officer(s) and /or other person(s) transacting the same to be advisable, and in reference to any of the authority hereby conferred to make, enter into, ex- ecute and deliver to said Bank such negotiable or non - negotiable instruments, in- demnity or other agreements, obligations, assignments, endorsements, hypothecations, pledges, receipts, renewals, and /or other documents as to said officer(s) and /or other person(s) above permitted to execute the same may seem necessary or desirable, any and all withdrawals of money and /or other transactions heretofore had in behalf of this corporation with said Bank being hereby ratified, confirmed and approved; also, that said Bank may rely upon the authority conferred by this entire resolution until the receipt by it of a certified copy of a resolution of this Board revoking or modifying the same." RESOLUTION 294:= TRANSFER OF FUNDS VOTED approval of transfers presented by Treasurer as follows: F.1 t GENERAL FUND FROM AMOUNT TO AMOUNT A -103 -200 383.00 A- 10 -400 30.00 , A- 103 -400 200.00 A- 41 -4qo 25.00 A- 125 -100 927.00 A- 43- 200 445.00 A- 125 -430 250.00 A -81 -410 130.00 A- 290 -400 400.00 A -82 -100 2.775.00 14T FROM AMOUNT TO AMOUNT A- 290 -630 140.00 A -82 -400 80.00 A- 290 -633 100:00' A -82 -410 290.00 A- 290 -650 29278.00 A- 101 -400 100000 A- 290 -680 127.00 A-:101 -410 235.00 A- 103 -100 100.00 A- 103 -410 35.00 A -105 -400 5.00 , A- 127 -400 345.00 A- 290 -628 210.00 SEWER FUND FROM AMOUNT TO AMOUNT. G- 123 -430 175.00 G- 123 -100 19288.00 G -223 -440 11288.00 G- 123 -400 150.00 G- 290 -628 200.00 G- 123 -410 240.00 G -290 -633 190.00 G- 123 -420 175.00 Attorney Adams presented a map showing Village property taken by State for Route 13 and after discussion, the following resolution was passed: RESOLUTION 295 - ESTABLISHING PRICE FOR LAND TAKEN BY STATE FOR ROUTE 13 VOTED resolved that a price of $100,000 be placed on the main parcel of land taken for Route 13 in vicinity of sewer plant and refer to the Village Engineer the computation of the damages suffered by the Village through the loss of.the right - of4my and loss of approach sewer along that route. A discussion took place on rates for Mr. Adams handling of Village interests in Court of Claims. No formal action was taken. Exchange of letters satisfactory method to establish compensation. 1 Mayor Marcham mentioned the report of Examination of Village Fiscal Affairs for period 1959 -62 made by State Auditors. Clerk was requested to circularize report to Trustees for their examination. Reference was made to Mayor Ryan's letter in which he stated Mayor 14archam's letter regarding possibility of securing water for area discussed at meeting,of May 7 had been referred to Department of Public Works for consideration. Mayor reported on meeting of the Committee on Consolidation and Annexation held May 17, 1963- Very apparent interest is falling off since!on]y Village represen- tatives and Chairman of meeting stayed for entire meeting. RESOLUTION 296 - COOPERATION - CITY OF ITHACA FLOOD CONTROL PROGRAM VOTED resolved the Village of Cayuga Heights supports Mayor Ryan of the City of Ithaca in his request to the New York State Department of Public Worksland to the United States Army Engineers for funds to carry out a flood control program in and about the City of Ithaca. Mayor Marcham reporting for Insurance Committee advised the Board all was in read- iness for transfer of Village insurance June 1, 1963 to the Ithaca Agency, Inc. Mayor read from letter of Leonard B. Liberman regarding repair of broken outfall R AN pipe and Engineer Rogers brought the Board up to date regarding steps being taken. Contacts have been made with two contractors namely L. G. DeFelice & Sons, P.O. Box 364, Ithaca, N.Y. and William E. Bouley Company, Inc., Auburn, N.Y. RESOLUTION 297 - ROBERT BIERCE APPOINTMENT VOTED to approve appointment for temporary summer work of Robert Bierce effective May 279 1963 at $1.65 per hour payable semi - monthly. Engineer Rogers informed the Board of Trustees that the application for Federal Grant had been approved in the amount of $84,600. RESOLUTION 298 - AUTHORIZATION TO ]MAYOR & CLERK TO SIGN SEWER PLANT CONTRACT VOTED resolved to authorize the Mayor and Clerk to sign a contract with the firm of M. A. Bongiovanni, Inc. of Syracust, New York for the construction of the add- itions and alterations to the sewage treatment plant in the amount of $23391000 . Mn Rogers reported on suggested requirements of developers of new roads.before being turned over to the Village which he and Trustee Bebbington had worked up. RESOLUTION 299 - NEW ROAD REQUIREMENTS REPORT VOTED to thank Engineer Rogers and Trustee Bebbington for preparing'::this'excellent report. RESOLUTION 300 - ATTORNEYS OPINION ON NEW ROAD REQUIREMENTS VOTED to ask Atto ney Newman to consider the legal problems that might arise if the Q Board should adopt/ the New Roads requirement report and to present his recommendation to the Board. RESOLUTION 301 - AUTHORIZATION'OF 14AYOR TO ACCEPT FEDERAL GRANT VOTED that Mayor Marcham be authorized to accept the Federal Grant in the amount of F8900. Attorney Newman presented a Bond Resolution in the usual fashion for sale of bonds to cover financing of Additions and Alterations to Sewage Treatment Plant in the amount of $2189000 and recommended employing New York Bonding Attorneys: BOND RESOLUTION DATED MAY 209 1963 A RESOLUTION AUTHORIZING ALTERATIONS AND ADDITIONS TO-THE SEWAGE TREATMENT PLANT OF THE VILLAGE OF CAYUGA HEIGHTS AT A MAXIMUM ESTIMATED COST OF $2829000 AND AUTHORIZING THE ISSUA14CE OF $2189000 SERIAL BONDS OF SAID VILLAGE TO PAY THE COST THEREOF ' BE IT RESOLVED by the Board of Trustees of the Village of Cayuga Heights, Tompkins County, New York, as follows: Section 1. Alterations and additions to the sewage treatment plant of the Village of Cayuga Heights, Tompkins County, New'York, are hereby authorized at a maximum estimated cost of $2829000. 11 M Section 2. The plan for the financing of the maximum estimated cost of such specific object or purpose is by the payment from current funds and from a capital reserve fund established for the purpose of the sum of $649000 and by the issuance of serial bonds of said village in the amount of $2189000 hereby author - ized to be issued pursuant to the local Finance law. Section 3. It is hereby determined pursuant to subdivision 4 of paragraph a of Section 11.00 of the Local Finance Law that the period of probable usefulness of such specific object or purpose is thirty years and that the proposed maturity of the bonds herein authorized will be in excess of five years. Section 4. Sewer rents shall be established and imposed for the use of the sewage treatment plant, the reconstruction of which is herein authorized and it is hereby estimated that the said sewage treatment plant will be self- sustaining. Pursuant to item (1) of subdivision 3 of paragraph d of Section 107.00 of the Local Finance law, no down payment is required in connection with the issuance of the bonds herein authorized or bond anticipation notes. Section 5. The faith and'.xredit of the said village of Cayuga Heights., are hereby irrevocably pledged to the payment of the principal of and interest on such obligations as the same respectively become due and payable. An annual appro- priation shall be made in each year sufficient to pay the principal of and interest on such obligations coming due and payable in such year. Section 6. Subject to the provisions of the Local Finance law, the:power to authorize the issuance of and to sell bond anticipation notes in anticipation of the issuance and sale of the serial bonds herein authorized, including renewal of such notes, is hereby delegated to the Village Treasurer, the chief fiscal officer. Such notes shall be of such terms, form and contents and shall be sold in such manner as may be prescribed by said village treasurer, consistent with the pro- visions of the Local Finance Law. Section 7. The validity of such bonds may be contested only if: (1) Such bonds are authorized for an object or purpose for which the Village of Cayuga Heights, New York is not authorized to expend money, or (2) The provisions of law which should be complied with at the date of publication of this resolution are not substantially complied with, and an action, suit or proceeding contesting validity is commenced within twenty days after the date of such publication, or (3) Such bonds are authorized in violation of the provisions of the Constitution. Section 8. This resolution is subject to a permissive referendum. RESOLUTION 302 - ADOPTION OF BOND RESOLUTION VOTED resolved to adopt the bond resolution entitled "A RESOLUTION AUTHORIZING Al, TERATIONS AND ADDITIONS TO THE SEWAGE TREAT24ENT PLANT OF THE VILLAGE OF CAYUGA HEIGHTS AT A MAXIMUM ESTIMATED COST OF $2829000, AND AUTHORIZING THE ISSUANCE OF $2189000 SERIAL BONDS OF SAID VILLAGE TO PAY THE COST THEREOF." RESOLUTION 303 _ SEWER CHARGE FORMULA COMMITTEE VOTED Mayor appoint a committee to draw up a formula for sewer charges for recommendation to the next meeting of the Board. Mayor appointed the following committee: Engineer Rogers, John B. Mayor Marcham, Frederick G. Trustees Weatherby, David C. kttorney Newman, Charles H. Clerk Snyder, Vera W. 1.5.0 Fire Chief Quinlan presented his monthly report and it is on file in the Clerk's Office. Police Commissioner George read his report for month of April and it is. on file:in- C1erkRs 'Office. He reported we could bbLve 15 miles per hour signs on either side of School. . Hanshaw Road being State road need to have them install the signs. He stated, through traffic truck route being studied. Signs for truck routes would cost in theineighborhoodlof $300. It was suggested signs could be put on existing posts. _ , Read suggested ordinance'on trucks of over.10,000 pounds. RESOLUTION.304•- PROPOSED ORDINANCE ON TRUCKS VOTED resolved to authorize Mr. George with advice of Attorney Newman to submit a provisional ordinance on these terms to the Department.of Pulbic Works, State of New York. RESOLUTION 305 - APPOINTMENT OF FLOYD L. DARLING, JR. VOTED resolved to approve provisionally appointment of Floyd L. Darling, Jr. as police patrolman effective June 19 1963 at a beginning annual salary of $49558 pay- able semimonthly; for first three months. RESOLUTION 306 - ADVERTISE FOR POLICE CAR BIDS VOTED resolved to authorize the Clerk to advertise for bids for "new police car, specifications to be drawn up by Police Commissioner. Commissioner George reportedlto Board of Police Patrolman Marvin ;s grades at School of Instruction at Binghamton, New York. His final average grade was 94 %. 1-fr. Newman stated Mr. Schoenfeld is planning to.form a sewer district for area out- side Village and said Mr. Schoenfeld wanted to know if these properties could be connected to his present sewer trunk line. Since this was included in present agreement between Cornell andwillage dated 8 /24/599 Board could see no objection to this plan. RESOLUTION 307 - ATTORNEY TO ATTEND SEMINAR VOTED resolved to authorize Attorney Newman to attend the Seminar on local govern- ment in Albany, June 49•And 5, 1963 and submit bills for his expenses. RESOLUTION 308.1:- ACCEPT RESIGNATION OF ANNA R. LOUNSBERY .. VOTED to accept resignation of Anna R. Lounsbery,lpart -time typist in Village Office effective April 15, 1963. June 17, 1963 is date for next regular meeting. U Adjourned 11:40 P.M. �L6t/vv'. �A, Vera W. Snyder Village.Clerk .