Loading...
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.