Loading...
HomeMy WebLinkAboutSpec Mtg. Minutes 7/20/1964, 8/12/1964, 9/8/1964ALE MINUTES of a Special Meeting of the Board of Trustees held at the Village Office on July 20, 1964 at 4:30 P.M. I .. , F3;�T�A Mayor Trustees Attorney Treasurer Frederick G..Marcham Robert T. Dean Katherine Ensworth Orval C. French David C. Weatherby Leroy K. Young Roger B. Sovocool, Gordon.B. Wheeler VOTED to approve the Abstract of Audited Vouchers dated July 20, 1964 in the amount of $5,320.84 on the General Fund. Mayor Marcham presented a petition regarding a drainage problem in connection with reconstructing North Triphammer Road signed by three property owners, David H. & Anna M. Geske, Paul R. & Esther Ridley and Mrs. Paul E. Ridley. RESOLUTION 562 - DRAINAGE PROBLEM ON NORTH TRIPHAMMER ROAD VOTED resolved to acknowledge the petition regarding the drainage situation in connection with reconstruction of road and to thank the petitioners for calling our attention to the problem. The matter will be referred to the Village Engineer, John B. Rogers and Harry Baker, who is supervising the work on North Triphammer Road for the Village. RESOLUTION 563 - REDUCE SEWER UNIT AT 323 THE PARKWAY VOTED to reduce sewer units to 1 on property at 323 The Parkway and refund $48.00 to Anthony G. DiGiacomo since he has not and does not intend to rent his apartment. Affidavit filed July 2, 1964. RESOLUTION 564 - NEW YORK STATE ELECTRIC AND GAS CORPORATION TAX.REFUND VOTED to correct assessment of New York State Electric & Gas Corporation under Real Corporation taxes, "local" from $40,060 to $37,130, or a reduction of $2,930, which figure is a duplication of Real Property Assessment on 196 Pleasant Grove Road and to refund the over payment of tax paid in the amount of $35.16., .. iF�iE* The Mayor presented a request from Police Commissioner George to rent office space for the Police Department at the Community Corners at an estimated cost of $100 per month. n V P C� RESOLUTION 565 - POLICE DEPARTMENT OFFICE SPACE VOTED to ask Police Camnissioner to describe more exactly the office space available at Community Corners and to request him and Engineer Rogers to examine the property and report back to the Board at the next meeting. The Mayor requested the Board's approval of vacation time for the Village Clerk. Since it has been customary in the past for the Clerk to have a month's vacation, the consensus of opinion was that this was agreeable to the Trustees. Mayor Marcham brought to the attention of the Trustees the forthcoming New York State Conference of Mayors and Other Municipal Officials 1964 Travel -Study Program for Hawaii and U.S. West Coast, which leaves New York on August 2nd and returns August 23, 1964) with stops at San Francisco, Honolulu, Los.Angeles, and Las Vegas, with the suggestion the Clerk go on this tour. RESOLUTION 566 - STUDY PROGRAM EXPENSES VOTED to authorize the Clerk to particip ate in the Study Program and charge the Village with the amount specified for the cost of the trip. iF iF iE iF A discussion of the screening of the sewer plant brought out the suggestion that it be done this fall and that the Village Engineer present to the Board a plan for such screening at his earliest opportunity. Ler-a Meeting adjourned at 6:00 P.M. Sri, r Village Clerk MINUTES of a Special Meeting of the Board of Trustees held at the Village Office on August 12, 1964 at 4:30 P.M. PRESENT: Mayor Trustees Treasurer Engineer Attorney Police Ccmmissioner Frederick G. Marcham John B. Bebbington, Jr. Katherine Ensworth Orval C. French Gordon B. Wheeler John B. Rogers Roger B. Sovocool Lowell T. George VOTED resolved to approve the Abstract of Audited Vouchers dated August 12, 1964 in the following amounts: General Fund $3,840.98 and Sewer Fund.$1,323.35 89 90 RESOLUTION 567 — TRANSFERS VOTED resolved to approve the transfer of $175.00 from A -290 -650 to A- 290 -613- RESOLUTION 568 OVERTIME - TRUAX VOTED resolved to pay Bert J. Truax overtime for 27 hours, $48.60, for lighting flares for reconstruction of North Triphammer Road. RESOLUTION 569 - SEWER RENT REFUNDS VOTED resolved to refund sewer rents to the following: Mrs. Thomas Gold, 414 Cayuga Heights Road, $48.00 and to reduce units to one; Paul P. Bijlaard, 719 Hanshaw Road, $48.00 and to reduce units to one; Mrs. Mildred D. Carver, 204 Overlook Road, $24.00 and to reduce units to one. iF 9E iF 9E Mr. Harris Dates, Supervisor Town of Lansing presented a letter dated August 19, 1964 stating that the Town Board had received requests for ' the formation of a sewer district adjacent to the Village north boundary. He said that a comprehensive sewer study was underway and in consequence the Town Board cannot proceed with the formation of a district. He asked the Village Board to reaffirm its former offer "to treat approximately 100,000 gallons of sewage per day from the Tom of Lansing on a temporary basis pending completion of the current study of the sewer needs of the several municipalities ". After discussion the Board adopted the following resolution. RESOLUTION 570 - TOWN OF LANSING SEWER REQUEST TABLED VOTED resolved that Mr. Dates above request be tabled pending further study and the obtaining of further information. 9F iF iF iF The Police Commissioner reported the results of a study by him and the Engineer of the office space in the Community Corners which had been suggested as appropriate for housing the Police Department. After questioning the Police Commissioner and the Treasurer on matter relating to use of this space and means of paying for it the following resolution was adopted. RESOLUTION 571 - LEASE POLICE DEPARTMENT OFFICE VOTED resolved to approve making a lease with Mr. Heasley for rooms to accommodate the Police Department on a monthly basis at $100 a month to begin September 1, 1964. iF 9E is 9t The Engineer reported on the progress being made in reconstructing North Triphammer Road, The Engineer and the Mayor reported that they had visited Mr. Everett of 225 North Triphammer Road and asked him if he would enter into an agreement with his neighbors to deed to the Village a strip of land for use in constructing a sidewalk. He said he would not do so. The Engineer stated that because a unanimous vote by property owners was necessary to authenticate the grant of this land, the Village would have to locate a didewalk in this area on the Village right - of-way. The following resolution was adopted. RESOLUTION 572 - SIDEWALK CONSTRUCTION -NORTH TRIPHAMMER ROAD VOTED resolved to authorize construction of a sidewalk on North Triphammer Road between the most southerly corner of the Scott property on Hanshaw Road and the north boundary of the Village; the sidewalk to be located on the Village right -of -way on the east side of the road. dE dF iF 9F RESOLUTION 573 - SIDEWALK TO BE BUILT BY VILLAGE EMPLOYEES A VOTED resolved that subject to the judgment of the Engineer construction of the sidewalk on North Triphammer Road shall be undertaken by Village employees. Meeting adjourned 6:46 P.M. Mayor F. G. Marcham, Village of Cayuga Heights MINUTES of a Special Meeting of the Board of Trustees of the Village of Cayuga Heights held on September 8, 1964 at 5:00 P.M. in the Village Office. PRESENT: Mayor Frederick G. Marcham Trustees John B. Bebbington, Jr. Orval C. French David C. Weatherby - Leroy K. Young Engineer John B. Rogers Guests, Consulting Engineer Thomas, G. Miller Residents -- Thomas Davis, David Ceske Reporter- -Mrs. Nordheimer VOTED resolved to approve the Abstract of Audited Vouchers dated September 8, 1964 in the amounts of General Fund $8,308.08 and Sewer Fund $368.35• 92 Mr. Thomas G. Miller, Consulting Engineer reported on completion of Sewage Treatment Plant and recommended payment of the 9th and final Estimate to M. A. Bongiovanni, Inc. contractor in the net amount of $8,258.40 which includes an extra work order in the amount of $216.00 for furnishing and installing heavy duty thresholds, making total cost of construction of $243,584.20. RESOLUTION 574 - NINTH PAYMENT ON SEWAGE PLANT VOTED resolved to authorize payment of the Ninth and Final Estimate less 10%i, to M. A. Bongiovanni, Inc. or net amount of $8,258.40. *et ** Mr. Miller recommended that $16,358.42 be released now from the retainage and the balance of $8,000 retainage be released after approval from the Public Health Department at time of their final inspection. RESOLUTION 575 - RELEASE PART OF RETAINAGE ON BONGIOVANNI CONTRACT VOTED resolved to authorize payment of part of retainage in amount of $16,358.42 to M. A. Bongiovanni, Inc. The sum of $8,000 (balance of retainage) to be withheld until final inspection by Public Health Department. _ it iF iF iE Mr. Miller reported that completion date had been set in Contract as June 20, 1964. Actually plant was ready for. operation on May 1, 1964. However t the completion date of site work, including fencing was August 4, 1964. He, therefore, recommended the waiving of any liquidation damages for period from June 20, 1964 to August 4, 1964. RESOLUTION 576 - LIQUIDATION DAMAGES WAIVED VOTED to waive liquidation damages as set up in Contract with M. A. Bongiovanni, Inc..for period from contract completion date of June 20, 1964 to August 4, 1964 which was actual completion date of site work and of contract, since plant itself was in operation as of May 1, 1964.. iF iF iF iF Mr. Miller reported on damage to site landscaping at plant caused by wash -out from Route 13 drainage. Suggested Village hire someone to repair damage and file.&.claim against Contractor DeFelice. He estimated damages at about $200. Actual figures will be submitted at a later meeting. RESOLUTION 577 - REQUEST FINAL INSPECTION AND PAYMENT OF BALANCE OF FEDERAL GRANT , VOTED resolved to request Final Inspection of Additions and Alterations to Sewage Disposal Plant by federal representative and payment of balance of Hederal Grant. 93! RESOLUTION 578 - ATMMANCE AT TRAINING SCHOOL ' VOTED to authorize the Village Treasurer and Clerk to attend Training School for Fisdal Officers and Municipal Clerk's to be held September 2749, 1964 at Albany, N.Y. RESOLUTION 579 - ADDITIONAL PAINTING VOTED TO authorize the painting of the rear hall and stairwell of Fire Station at the same time the Village Office is painted. dF 9F iF 3t There ensued a review and considerable discussion of the sidewalk problem on North Triphammer Road but no final action was taken by the Board. Meeting adjourned 6:35 P.M. Vera W. S r � Village Clerk MINUTES of a Regular Meeting of the Board of Trustees-of the Village of Cayuga Heights held at 7:30 P.M. on September 21, 1964 in the Village Office. PRESENT: Mayor Frederick G. Marcham Trustees John B. Bebbington, Jr. Robert T. Dean Katherine Ensworth Orval C. French David C. Weatherby Leroy K. Young Engineer John B. Rogers Attorney Roger B. Sovocool Police Commissioner Lowell T. George Fire Councilman Roger A. Morse and six residents VOTED to approve minutes of meetings of June 8 & 29, July 20, August 12 and September 8, 1964 as furnished Trustees in mimeographed form with the exception of Resolution No. 566 - Study Program Expenses in the July 20, 1964 minutes, which will be discussed later. VOTED to approve Abstract of Audited Vouchers dated September 21, 1964 in the following amounts: General Fund $7,672.02, Sewer Fund $367.14, Capital Fund $25,722.57 and Trust and Agency Account $200.00.