HomeMy WebLinkAboutReg Mtg. Minutes 4/19/19651
MINUTES of a regular meeting of the Board of Trustees of the Village of
Cayuga Heights, held in the Village Office on Monday, April 19, 1965 at
7:30 P -M-
PRESENT: Mayor
Trustees
Engineer
Treasurer
Attorney
Police Commissioner
and resident
Frederick G. Marcham
John Bebbington, Jr.
Robert T. Dean
Katherine Ensworth
Taylor D. Lewis
David C. Weatherby
John B. Rogers
Gordon B. Wheeler
Roger B. Sovocool
Lowell T. George
Tom Davis
VOTED to approve minutes of April $; 1965 meeting after following corrections
are made: 1. Resolution 676 - C. H. Smith Protest of Assessment, to read
as follows:
'�—"VOTED to reject application for reduction of assessment on 110 Hanshaw Road
and the Mayor was instructed to inform Mr. Smith of this action."
2. Insert in list of appointments after Police Commissioner,
"Roger B. Sovocool as Attorney for the Village at an annual salary rate
of $1200 payable monthly."
3. The first sentence in paragraph following Resolution 680
should read: i.
"Attorney Sovocool reported that Cornell Sewer Contract will be presented
to the Board of Supervisors on Monday, April 12th."
VOTED to approve Abstract of Audited Vouchers dated April 19 1965 in
the following amounts: General Fund $612.61 and Sewer Fund $46.23•
The Mayor discussed his proposed reply to Controller Peterson's letter
regarding the use of the residential club and made certain revisions in
it so as to better express the thinking of the Board.
The Mayor reported there was a meeting of the.Tompkins County Sewer Agency,
held on Friday AprJL 16th. The Agency elected Harris Dates as Chairman
and he desires to go to work right away on the issue that concerns us the
most, and that is whether---we are willing to go along with the recommendation
of O'Brien and Gere of turning our sewage plant over to the County Sewer
Agency. The Board agreed to meet with Mr. Dates and Mr. Gates for an
informal discussion. The Mayor pointed out that one matter that will be
discussed is the figure establishing our equity in the plant, and requested
the Treasurer, Engineer and Taylor Lewis to study the record of the
Village investment in the plant and to estimate the amount of our equity,
with the assistance of the Clerk.
The Mayor said that in considering the proposal to transfer ownership
to the agency we should give attention to future management plans.
4/9/65
1.457
146
The Board agreed to meet with the representatives of the Sewer Agency on
Tuesday, April 27th at 4:30 P.M.
The Mayor read the report of the Fire Chief Morse for the period April
5 -19, 1965 which is on file in the Clerk's Office.
Fire Chief requested approval to purchase and print 1000 postal cards
at an estimated cost of $65 to be used for notices of meetings and drills.
His report conveyed the recommendation of the Fire Council to the Board
of Trustees that the name of their bank account be changed from Capital
Reserve Fund -Fire Department Equipment to Fire Department Equipment Fund.
RESOLUTION 694 - PURCHASE OF CARDS
VOTED to authorize the purchase and printing of 1000 postal cards at.
an estimated cost of $65 for the Fire Department.
REsomioN.695 - BANK ACCOUNT
VOTED resolved to change the Capital Reserve Fund -Fire Department Equipment
Fund account to Fire Department Equipment Fund.
it **
RESOLUTION 696 - FIRE DEPARTMENT APPOINT ms
VOTED to approve the appointment of the following officials in the Fire
Department for the period April 12 1965 - March 31, 1966:
Chief Engineer - Roger A. Morse
1st Assistant Engineer - Richard A. Vorhis
2nd Assistant Engineer - Ned G. Boice
3rd Assistant Engineer - Rodney N. Tobey
RESOLUTION 697 - TRANSFERS
VOTED resolved to approve the following transfers requested by the
Treasurer:
GENERAL FUND FROM TO,. AMOUNT
4/19/65
A- 125 -100
A -290 -650
A- 290 -650
SEWER FUND
G -290 -650
G- 290 -650
G -290 -650
A- 101 -100 $2,000
A- 81 -420 275
A -290 -628 1,195
G- 123 -410
700
G -290 - 628
480'
G -290 -633
300
A
Mr. Davis of 211 North Triphammer Boad requested a reduction in the charge
to him for culvert pipe he had the Village place across his property
® last fall, and also an explanation of the way it was handled. The
Engineer, the Clerk and the Mayor gave him the appropriate information.
Police Commissioner George did not give a monthly report since he had
covered activities of the police department for March in his April 5th
report.
Mr. George requested approval to advertise for bids for the new police
car to be paid for from the 1965-66 budget.
RESOLUTION 698 - CAR BID
VOTED resolved to authorize the Clerk to advertise now for bids for the
purchase of 1965 police car in the next fiscal year.
Engineer Rogers stated he would proceed with the building of a concrete
sidewalk along the east side of North Triphammer Road from Hanehaw Road
to Winthrop Drive.
RESOLUTION 699 - APPORTIONMENT OF SIDEWALK COSTS
VOTED resolved that the entire cost of installing the sidewalk be apportioned
® as follows: Village to pay 25% of the cost and adjacent property owners
to pay 75% of the cost.
XX�
Engineer reported that he had advised Mrs. Langdon in person of the Boards
decision that they do not believe they are liable for the damage to her
sewer lateral, She requested that the minutes be reviewed and she be
notified in writing as to Board action on this matter in the fall of
1964. She was under the impression that the Board had assumed liability
for the damage.
77
L
Attorney Sovocool reported the County Board of Supervisors have accepted
the sewer contract with Cornell University and the Village.
There was a discussion of the Lansing Sewer Contract for District 1, as
presented by Attorney Sovocool. Several changes were recommended in the
Contract. The two principal ones limit the daily maximum flow of sewage,
acceptable to the Village, to 50,000 gallons and set forth a formula to•
establish a sewer rate for a motel.
RESOLUTION 700 - LANSING SEWER CONTRACT
VOTED resolved to authorize the Mayor to sign a contract for sewer
service with the Town of Lansing for District 1 after recommendations of
the Board have been incorporated into the contract.
4/19/65
14-7
i
There was a discussion of the proposed Cornell Sewer Contract particularly
in regard to the elimination of the regulaltions as related to the
reservation of mains for.serving the Old Country Club area. The Board .
recommended the Attorney omit this from the contract.
RESOLUTION 701 - CORNELL SEWER CONTRACT
VOTED resolved to authorize the Mayor to sign the Contract with Cornell
for sewer services subject to incorporation of the recommendations as
stated above.
RESOLUTION 702 - ORDINANCE AMENDMENT
VOTID resolved to authorize the Clerk to call a Public Hearing to
consider the amendment of Village Ordinances, Article XI, Zoning -
Section 3, Multiple Housing Dist ict, for removal of the term
"residential club" from paragraph 5.
Meeting adjourned at 10:40 P.M.
Vera W. Snyder
4/19/65 Village Clerk
MINUTES of a Special Meeting of the Board of Trustees and of representatives
of the'County Sewer Agency, held in the Village Office on Thursday,.May
13, 1965 at 7:30 P.M.
PRESENT: Mayor ".'.:- :.::. =:; :•' -, >Frederlek.G::.Maicham; ::..:::
Trustees
Katherine Ensworth
Taylor Lewis
David C. Weatherby
Leroy K. Young
Engineer
John B. Rogers
Treasurer
Gordon B. Wheeler
Attorney
Roger B. Sovocool .
Chairman Tompkins County
Sewer Agency
Harris Dates
Frank Laverty, Robert Williamson, J. D. McWain,
Dennis Moran and Charles D. Gates
Mayor Marcham reviewed points raised in previous meetings set . forth on
the Agenda for the meeting:
5/13/65
1. The equity of the Village in the plant and trunk sewers.
2. The pattern of administration for the sewer system in
the proposed district. I
3. The problem of costs in future expansion as they would
effect Villagers.