HomeMy WebLinkAboutSpec Mtg. Minutes 5/29/19647.4
Attorney Sovocool presented proposed contract with Cornell University covering
contribution of $40,000 toward capital expense of sewer plant additions and
alterations, which is preliminary step toward securing a contract satisfactory
to both parties, for their assistance in financing the construction in
return for sewer services from the Village.
RESOLUTION 525 - SE`MEMENT OF CLAIM FOR BLASTING DAMAGE
TO SEWER PLANT
VOTED TO authorize the Mayor to sign release and settle claim for blasting
damage to sewer plant in amount of $550.00.
RESOLUTION 526 - CLAIM FILED - ROUTE 13 LAND
VOTED to authorize Attorney Sovocool to file a claim against State of New York
in the matter oc condemnation of Village property.
* *it*
Attorney reported he had not received a letter yet from Attorney Neal Stamp
regarding settlement of case against the Village on sewer charges.
Attorney Sovocool presented contract for services of janitor for fiscal year
June 1, 1964 - May 31, 1965 and Board suggested that certain changes be made.,
main ones being to change annual payment to monthly payment and written
notice from 90 days before end of fiscal year to.thirty day written notice
at any time.
After discussing paving of Winthrop Place, the Board took the following
action:
RESOLUTION 527 - WINTRROP PLACE
VOTED that the Village Board of Trustees affirms the ordinance on road
requirements in regard to Winthrop Place and its policy on road building in
general.
Meeting adjourned at 12:50 A.M. on May 12, 1964.
�- IveUl � 11I'°1
Vera W. Snyder
Village Clerk
MINUTES of a Special Meeting of the Board of Trustees held May 29, 1964 at
4:00 P.M. in the Village Office.
J
C
PRESENT: Mayor
Frederick G. Marcham
Trustees
John B. Bebbington, Jr.
Robert T. Dean
Orval C. French
David C. Weatherby
Gordon B. Wheeler
Leroy K. Young
Engineer
John B. Rogers
Guest
Mr. Thomas Davis
Reporter
Mrs. Nordheimer
75..
VOTED approval of request of Treasurer for following transfer of funds:
General Fund from A- 290 -650, $982 to A -101 -440 200.00
A -81 -420 150.00
A -290 -628 605.00
A -290 -636 27.00
Sewer Fund from G- 290 -650, $1490 to G- 123-200 250.00
G- 123 -420 635.00
G -290 -628 450.00
G -290 -633 155.00
VOTED approval of Abstract of Audited Vouchers dated May 29, 1964 in the
following amounts: General Fund $5,438.17 and Sewer Fund $2,475.80.
RESOLUTION 528- 1963 -64 SURPLUS FUNDS
VOTED,resolved that the 1963 -64 surplus funds be carried in the respective
accounts for the coming year and not appropriated to a Capital Reserve Fund.
RESOLUTION 529 - AMENDMENT TO GREATER ITHACA REGIONAL
PLANNING BOARD AGREEMENT
VOTED resolved to approve Amendment #3 to the Articles of Agreement dated,
1 3/1557 with the Greater Ithaca Regional Planning Board, to reduce the annual
contribution to $500 for any of the townships or villages in Tompkins County
desiring to participate, other than the constituent municipalities and author-
ized Mayor Marcham to sign the amendme4t4 * *
It was suggested that Mr. Fleck, the Village representative of the Greater
Ithaca Regional Planning Board be invited to attend a meeting and explain the
use of funds contributed to them.
Engineer Rogers presented preliminary increment costs on operating the sewer
system, both plant and lines, and promised to offer further figures to
illustrate approach to the question from another point of view at the next
meeting.
At the request of Supervisor Kerr, for Village representative, Mayor Marcham
appointed himself to serve on the County Sewer Agency.
After considerable.discussion of the sidewalk problem on North Triphammer Road
involving price for construction, Village share Of costs, etc. it was decided
that a resolution be properly drawn up by the Village Attorney with assist-
ance of Engineer Rogers regarding sidewalk installation::
Engineer Rogers reported that work on reconstruction of North Triphammer Road
will be started this month.
RESOLUTION 530 - SIDEWALK - NORTH TRIPHAMMER ROAD
VOTED Resolved to authorize Engineer Rogers to proceed with the reconstruction
of North Triphammer Road in such a way as to include culvert extension and
culvert grading appropriate to installation of sidew&lks and request him to
I ontact additional contractors for estimates on cost of Sidewalks.
531 - REGULAR MEETING DATE
VOTED resolved to adopt the third Monday of the month for the regular meeting,
retaining the date set for the next regular meeting on June 8, 1964.
- DISBURSEMENTS
VOTED resolved to authorize the Fire Council to purchase paint for garage
floor and the bunkers room at an estimated cost of $40.00.
Meeting adjourned 6;15 P.M.
Vera t S i'�
der
Village Clerk
Minutes of a regular meeting of the Board of Trustees held June 8, 1964 at
7:30 P.M. in the Village Office.
Engineer
Police Commissioner
Fire Councilman
Attorney
Resident
Frederick G. Marcham
John B. Bebbington, Jr.
Robert T. Dean
Orval C. French
David C. Weatherby
Leroy K. Young
John B. Rogers
Lowell T. George
Roger Morse
Roger B. Sovocool
Ton Davis
VOTED to approve minutes of May 11 and 29, 1964 as previously furnished Trustees
in mimeographed form.
VOTED to approve Abstract of Audited Vouchers dated June 8, 1964 in the
following amounts: General Fund $4,565.56, Sewer Fund $1,025.26.
Mayor Marcham read a letter of resignation of Treasurer Upchurch, due to
moving of G. L. F. to Syracuse, to be effective this summer prior to September
1, 1964.
533 - ACCEPT RESIGNATION OF TREASURER UPCHURCH
VOTED resolved to accept resignation of Frederic M. Upchurch as treasurer
and to write a letter of appreciation for his valuable services over the
past nine years.