Loading...
HomeMy WebLinkAboutReg Mtg. Minutes 2/15/1965122 Developer Glover Architect Ferentino Attorney Adams -- and at least sixty persons, some not residents of the Village. Attorney Adems representing Developer Glover described the area they were requesting to be re-zoned to Multiple Housing and the plans for the apartment house. The Mayor called for opinions of those present and a number expressed their reasons for not desiring a change in the zoning. Apparently Village residents were opposed and some Village business people favored the change. After hearing from all desiring to speak, the meeting was adjourned at 9:00 P.M. B. MINUTES of a Special Meeting of the Board of Trustees of the Village of Cayuga Heights held in the Village Office, February 8, 1965 at 9:15 PM. PRESENT: Same officers listed at Public Hearing; Attorney Sovocool and Reporter Mr. Jansen. There was a discussion of the requested rezoning in which it was brought out that the Developer had built a high quality apartment dwelling in Syracuse and that residents were pleased with their apartments and the management of them. The question arose whether_•or not we should go forward and have the Attorney draw up an ordinance for a Public Hearing on rezoning the area. Since no motion was made to this effect - no action was taken to change the zoning. Meeting adjourned 9 :45 P.M. 2/8/65 Vera W. Snyder Village Clerk MINUTES of a regular meeting of the Board of Trustees held on February 15, 1965 in the Village Office at 7:30 P.M. PRESENT: Mayor Trustees Engineer Treasurer Police Justice Police Commissioner Attorney Frederick G. Marcham John Bebbington Robert T. 'Dean . Orval C. French John B. Rogers Gordon B. Wheeler William Tucker Dean Lowell T. George Roger B. Sovocool 1 12.3 VOTED to approve minutes of meetings held January 18 and February 1, 1965 - correcting Resolution 639 in minutes of 1/18/65 to include approval of Veterans' Application for Exemption from Real Property Taxes of Evan Morris, 211 Texas .. Lane for $5,000. VOTED to approve Abstract of Audited Vouchers dated February 15, 1965 in the following amounts: General Fund $8,232.58; Sewer Fund $246.50. . RESOLUTION 645 - TRANSFER OF FUNDS VOTED to approve the following transfers:' GENERAL FUND r FROM TO AMOUNT A -290 -650 A -81 -400 200.00 A -290 -650 A -81 -410 200.00 A -290 -650 A- 82 -400 400.00 A -290 -650 A -82 -410 800.00 A -290 -650 A- lo4 -44o '30.00 A -2749 A- 290 -400 1,o49.52 A -2405 A- 290 756o 30,600.00 SEWERI: FUND G- 123 -400 G- 123 -410 11000.00 G- 123 -650, G =123 -420 1,500.00 RESOLUTION 646 - INSPECTORS OF ELECTION VOTED resolved to appoint the following Inspectors of Election: Mrs. Hazel Hanselman, Mrs. Marion Wilcox, Mrs. Pauline Tisdale and.Mrs. Vera Snyder. Mayor Marcham asked for suggestions from the Board for a nominating committee. The following persons were suggested: Ian Macneil, John Munschauer, Robert Storandt, R. Wendell Davis and Henry Humphrey. RESOLUTION 647 - NOMINATING COMMITTEE VOTED Resolved to authorize Mayor Marcham to appoint a Nominating Committee. Police Commissioner George reported on Police Department work for the month of January 1965 and the report is op file in the Clerk's Office. Attorney Sovocool briefed the Board on the new election law governing villages which carries an effective date of April 1� 1965. Since this is after our election date of March 16th, it was felt further consideration should be given to the new procedure at a fall meeting. September was suggested. The possibility of adopting a Village Local Law was also mentioned. 2/15/65 124 Attorney reported briefly on status of Liberman damage suit being handled by Armand Adams and the Board adopted the following resolution: RESOLUTION 648 - REQUEST FOR REPORT ON LIBERMAN CASE VOTED resolved.to instruct the Mayor to request Mr. Adams to report to the Board on the Liberman case at our April meeting. Mayor Marcham read the report of the Fire Department activities for the month of January 1965 as submitted by Fire Councilman Roger Morse and it is on file in the Clerk's Office. It contained a request to paint the exterior of the building and interior of garage, giving estimates of $1,000 and $1,200.. Police Justice Dean requested authorization to employ a clerk to assist him with the considerable clerical, work involved in his position as Police Justice. He suggested a nine monthssalary of $100. It was decided that Justice Dean should employ a qualified clerk to be paid on a fee basis for a nine months period not to exceed a total of $100, and that this amount be set up in the 1965 -66 budget under A -20 -400 account. Engineer Rogers called the Board's attention to the`46% equalization rate which is a reduction'of 2% from last year's rate and its effect on school taxes for villagers. . The Engineer pointed out certain Village owned areas which are serving no particular purpose and suggested disposal of them either by sale or otherwise: 1. Right of vray (path) from North Triphammer Road to Texas Lane 2. Unopened 25' right of way from The Parkway to Forest Drive 3. Unopened 25' right of way from Renshaw Road to The Parkway 4. Lot and strip of land known as No. 211 Forest Drive with 155' frontage and extending back of properties owned by Edward Raney and Paul Reid on.the north, George Kent, Louis Massey and Jacob VanLent on the south. Attorney Sovocool was requested to look up the law governing disposition of Village owned property, as well' as to check titles to these parcels. RESOLUTION 649 - DUMP PAYMENTS VOTED resolved to pay Charles Collins by.the month for use of his dump instead of every six months. RESOLUTION 650 - :•1965 -66 OFFICIALS. BONDS VOTED resolved to renew official undertakings for one year 4/1/65 - 4/1/66 in the following amounts: Treasurer Gordon B. Wheeler $10,000; Clerk, Deputy Treasurer Vera W. Snyder $5,000; Secretary Rose M..Tierney $5,000; Police Justice William T. Dean $1,000; Acting Police Justice Walter C. O'Connell $1,000. 2/15/65 1 RESOLUTION651 - JANUARY OVERTIME VOTED resolved to approve overtime for January as'follows:, Ralph Garvin 19 hours, $43.32; Delbert Grover.39 hours,+$90.09; Steven Oltz 36 hours, $81.72; Roland Thorpe 7 hours,.$12.60. RESOLUTION.652 - OVERTIME — INFILTRATION_ SURVEY VOTED resolved to approve.overtime as set forth below for Ralph Garvin and. Delbert Grover working with Dennis Moran of O'Brien and Gere in their.study of infiltration.in the Village.Sewer Lines: November 6, 1964- 5 hours,.. November.20, 1964 - 10 hours, November 26, 1964 - 4 hours, December 4, 1964 6 hours. crease Corporations 74,210* 72,995 1215 or 72,410 72,995 Est. Franchise 353 83t (164) 353 837** 42tl,047 22 '832 1 800 2 r+2 -6,232 * Refunded taxes on $1,800 which was included twice. ** Franchise figures.from state not yet received for 1965 Net Total $12,342,780 + . $426,832 1215' 585 -0 585 1.2 5:' $12,769,612 ,Estimated Tax Base`1965 Estimated increase $414,435. RESOLUTION 653 - .1965-66 COMMI7TEE.OF THE.WHOLE,; ' VOTED resolved that the Trustees, acting as a Committee of the Whole make up, the 1965 -66 Budget. 2/15/65 Land 2,353,700 2,391;800 38,100 Buildings 9716 280 12,— 069 9980 10,113,430 12,505,230 ,3.97 150 354 ,250, ' Less Veterans' Exemp. Net Total 141 050 162 450 2l 400 2-, 1 De crease Corporations 74,210* 72,995 1215 or 72,410 72,995 Est. Franchise 353 83t (164) 353 837** 42tl,047 22 '832 1 800 2 r+2 -6,232 * Refunded taxes on $1,800 which was included twice. ** Franchise figures.from state not yet received for 1965 Net Total $12,342,780 + . $426,832 1215' 585 -0 585 1.2 5:' $12,769,612 ,Estimated Tax Base`1965 Estimated increase $414,435. RESOLUTION 653 - .1965-66 COMMI7TEE.OF THE.WHOLE,; ' VOTED resolved that the Trustees, acting as a Committee of the Whole make up, the 1965 -66 Budget. 2/15/65 12 6, RESOLUTION 654 - ANNUAL RESIDENTS' MEETING VOTED resolved to hold the Annual Residents' Meeting March 15, 1965.e t 8:00 P.M. in.Cayuga Heights:School. Clerk to make necessary arrangements. RESOLUTION'655 - TENTATIVE BUDGET VOTED resolved.to present tentative budget for 1965 -66 at the Annual Residents' Meeting. RESOLUTION 656 - ELECTION VOTED.resolved to hold.the.Village Election;on March,16,.1965 at the Village Hall from 4 - 8 P.M. to elect three trustees for 2. year terms.,'(VL Art.. 4- Sec.52) (Note):. Terms expire for following.trustees: John ` °.. Bebbington,:Jr.,: Katherine Ensworth, Orval French. RESOLUTION.657 MARCH MEETING. VOTED resolved to set date and place for March meeting March 15, 1965 at 7:00 P.M. to be held in the Library at Cayuga Heights School... RESOLUTION 658 - COMPLAINT - JOSEPH M. HARTNET VOTED resolved that Engineer Rogers investigate further the complaint of Mr. Hartnet of 1002 Triphammer Road of water flowing through his premises. RESOLUTION 659 - .POLICE TELEPHONE EXTENSION SHERIFF'S OFFICE VOTED resolved to have Telephone Company install an extension telephone for police phone number AR 3 -1869 in the Sheriff's Office to, improve communication system. Engineer.Rogers reported that Mrs. Langdonts request for damages ,.had been turned down by insurance' company since -claim was not.filed within'.90`days of alleged damage to her sewer lateral by road.contractor employed by,the Village. The Board advised him to take the matter,, up with'.Village.Attorney to.aecertain if village has any legal responsibility and report back at the next meeting. 2/15/65 4 I'l Engineer informed the Board he had notified Mr. Lawrence Scott to remove the bees from his premises at 830 Hanshaw Road before the end of February. He was advised to have Attorney Sovocool handle the matter if bees were not removed. It was reported that the Shell 011 Company was negotiating for purchase of Scotts property at 830 Hanshaw Road for the purpose of erecting a gasoline station on the site. Such use needs special approval of Board. If the Shell 011 Company purchases this property without first consulting the Board regard- ing the use of the site we will seek an opinion from Attorney Sovocool. Meeting adjourned at 12:00 M. 2/15/65 Vera W. Snyder Village Clerk MINUTES of a Special Meeting of the Board of Trustees held February 16, 1965 at the Village Office at 6:00 P.M. PRESENT: Mayor Trustees Treagurer. Zoning Officer Frederick G. Marcham John Bebbington Robert T. Dean Orval C. French Leroy K. Young Gordon B. Wheeler John B. Rogers The Board of Trustees sitting as the Board of Assessors from 6 :00 to 10:00 P.M. heard petitions for changes in levies.of the 1965 assessments for real property taxes, sewer and water charges. 127. Action was taken on petitions as follows: 1965 -66 1965 -66 REAL PROPERTY PRELIMINARY ASSESSMENT FINAL ASSESSMENT Location Name Land Total Land Total 307 Cay.Hts.Rd. Smith 3700 3700 3700 3700 524 Cay.Hts.Rd. Townsend 3500 34000 3500 32000 131 Cay.Pk.Rd. Perry 5000 27500 5000 24000 111 Country C1b.Rd. Cornell 11100 218600 11100 218000 319 E.Upland Rd. Rector 3000 16500 3000 16000 110 Hanshaw Rd. Smith 4000 22000 4000 22000 1009 Hanshaw Rd. Peters 1500 8500 1500 7000 202 Highgate Rd. Bacon 2200 12500 2200 11800 201 Midway Rd. Hahn 2000 10000 2000 9500 121 N.Sunset Dr. deBoer 2000 14000, 2000 11700 140 N.Sunset Dr. Barnes 4000 21200 4000 21200 144 N.Sunset Dr. Nichols 3500 16500 3500 16500 118 Randolph Rd. Bradley 2200 19000 2200 18700 Remington Rd.(lot) Crofoot 2000 2000 2000- 2000 114 Warwick Pl. _Murphy 2000 15800 2000. 15300 5 Winthrop P1. Kinoshita 2000 17900 2000 17000 53700 459100 53700 4T6 o 2/16/65