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