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.