Loading...
HomeMy WebLinkAboutPublic Hearing/Organizational Mtg. Minutes 4/1/196816-7 RESOLUTION 1235 - PUBLIC HEARING ON BUDGET VOTED to set date for Public Hearing on the 1968 -69 Budget, on Monday,.April 10 1968 at 7:30 P.M- Meeting adjourned at 10:40 P.M. U'� Vera W. Snyder, Village Clerk MINUTES of the Annual Organization Meeting of the Board of Trustees of the Village of Cayuga Heights held in the.Village Office on Monday, April 1, 1968. A. A PUBLIC HEARING on the 1968 -69 Budget was opened,at 7:30 P.M. No residents appeared other than Village Officials. The Hearing was closed. B. The ORGANIZATION MEETING was called to order by Mayor Marcham. PRESENT: Mayor Frederick G. Marcham Trustees Ronald E. Anderson Harold R. Fisher Verne A. Fogg Mary T. Freeman Carl H. Nelson Rane F. Randolph Attorney Roger B. Sovocool ' Clerk Vera W. Snyder Engineer John B. Rogers Police Chief Jack W. McGraw, Sr. Treasurer Gordon B. Wheeler. OTHERS PRESENT: 97owell T. George; Patricia Nordheimer, Reporter, Ithaca Journal; Mitch Davis, WTKO Radio Station; Stephen Jacobs, resident; Mayor Marcham introduced Professor Jacobs, stating he is now the owner of the former Fleck property in the northwest section of the Village. Mt. Jacobs presented plans for development and sewer lines for this area. There followed a discussion of rendering services to properties in the new subdivision with no frontage. It is planned that the area outside the Village will be included in the proposed Liberman Sewer District. Attorney Sovocool to advise Professor Jacobs.regarding easement for sewer lines. He stated he would submit our regular sewer easement form for Professor Jacob's approval.` Regarding unfinithed roads, Engineer John B. Rogers to furnish information to Professor Jacobs regarding roads and sewers. RESOLUTION 1236 - 'PRELIMINARY APPROVAL OF JACOBS SUBDIVISION PLAN ' VOTED to give preliminary approval to the property map, 1966,designed by Carl Crandall for laying out roads in the lands of Stephen W. and Helen 0. Jacobs in the Village of Cayuga Heights and Town of Ithaca, subject to the further approval of Attorney, Engineer, and Planning Board. *it* 4/1/68 168 RESOLUTION 1237 - SEWER EASEMENT VOTED to request Attorney Sovocool to prepare the documents necessary to secure from Mr. and Mrs. Jacobs an easement along the abandoned railroad bed running through the Jacobs property so that the Village may lay "underground utility line," the location to be specified by the Engineer. It..was decided to postpone approval.of•minutes : of•Maroh.l8,:.1968 until the next regular meeting in May. VOTED to approve Abstract of Audited Vouchers dated April 1, 1968 in the following amounts: General Fund, $1 919.73 Sewer Fund, $265.52 Mayor Marcham reported on the meeting held March 28, 1968 on the sewer development program. It was brought out-that a study of roof drains is necessary in the endeavor to locate excessive load on sewer system during, and immediately after, storms. Mayor Marcham read a proposed letter to Villagers regarding the survey of roof drains and asked for any suggestions. Several changes were made and the letter then met with Board approval. RESOLUTION 1238 - ATTENDANCE AT ANNUAL MEETING, CONFERENCE OF MAYORS VOTED to authorize the Mayor, Clerk and Treasurer, if they.so wish, to attend the Annual Meeting'of the Conference of Mayors to be held June 2 -6, 1968 at the Concord Hotel. Attorney Sovocool •reported on status of easement across Corners Community Center property for water line to serve the proposed fire hydrant. Mr. Heasley's attorney, Robert Grant, has the easement which the Village Attorney prepared. He also reported that Mr. Collins had not yet signed the dump contract proposed by Mrs. Amdur, Mr. Collins' Attorney. He further stated that the water bill to the Town of Lansing is to be paid by Mr. Thaler. The Town Highway tax exemption was discussed again and it was suggested that the necessary request to Town of Ithaca Board for exemption from highway taxes be made. Three bids for two new police cars were opened and publicly read by the Clerk on March 29, 1968, at 4 P.M. Bidders weret Townsend Chevrolet $4690 Less allowance on two Ford cars 1966 and 1967 '1400 Net - 4/1/68 1 ul 169 Dates Chevrolet did not meet specifications. Cayuga Motors Sales Corp. $4765.34 Less allowance on two Ford cars 1966 and.1967 1700.00 Net 30 5.3 RESOLUTION 1239 - AWARD CONTRACT FOR TWO POLICE CARS TO CAYUGA MOTORS VOTED to purchase two 1968 Fords from Cayuga 'Motors Sales Corporation at a net price of $3065.34. RESOLUTION 1240 * Mayor Marcham appointed the following trustees to serve as a liaison committee between the Village Police Department and between the Village Fire Department: Carl H. Nelson, Chairman Ronald E. Anderson Harold R. Fisher. Engineer Rogers reported Dwight Webster claimed there was a sewer stoppage in the 400 block of East Upland Road which occurred September 30, 1967. A claim for damages was filed with the insurance company, but was turned down since the claim was filed after 90 days had expired. He now is filing a second claim for alleged stoppage occurring on February 27, 1968. Sewer main was not stopped up when checked. Trustee Nelson to notify Ithaca Agency. The Engineer stated the roof drain problem and getting ready for sidewalk instal- lation will take all of the time of Village forces for the next two months. RESOLUTION 1241 - OFFICIALS' BONDS APPROVED VOTED to approve Bonds for Village Officials as follows: Treasurer Bond No. M- 50-33 -62 $10,000 Clerk Bond No. M -50 -33-63 5,000 Village Justice Bond No.-M-50-34-00 1,000 Acting Village Justice Bond No. M- 50 -33 -61 1,000 * * * The Clerk read the Report of Canvass on the General Village Election held March 19, 1968, as prepared by the Inspectors of Election: F. G. Marcham received W. T. Dean received Rene F. Randolph received Harold R. Fisher received Carl H. Nelson received Norman Penney received Ernest F. Roberts received 332 votes for Mayor 330 votes for Village Justice 224 votes for Trustee 221 votes for Trustee 190 votes for Trustee 164 votes for Trustee 102 votes for Trustee The Clerk presented a petition for change in 1968 -69 assessment roll of the assessed valuation of the Ithaca Country Club which was erroneously valued at $125,940, and should have been valued at $55,020. * RESOLUTIONi 1240 - SALARY INCREASE - TWO PATROLMEN VOTED to increase by an additional $50.00 per annum, the salaries of Patrolmen William Reynolds and Larry Cooper effective June 1, 1968. * * * 4/1/68 170 RESOLUTION 1242 - CORRECT ASSESSMENT ROLL VOTED to accept the petition of Donald Franklin, Village Assessor to make the necessary correction in the Assessment Roll. ' it at Mayor Marcham appointed, Rene F. '.Randolph, Deputy Mayor for 1968 -69. The Board of Trustees made the following appointments: Gordon B. Wheeler, Treasurer, for two official years at an annual salary of $4,000 payable monthly. Vera W. Snyder, Clerk, for two official years at an annual salary of $6000 payable monthly. John R Rogers, Engineer, for one official year at an annual salary of $4,600 payable monthly. John B. Rogers, Zoning Officer, for one official year. Roger B. Sovocool, Attorney, at an annual salary of.$2,400 payable monthly. Paul Bradford, Auditor, on a fee basis as authorized by the Board of Trustees. , John C. Gebhard, Member of Zoning Board of Appeals, for three official years. Orrin J. VanDyk, Member of Zoning Board of Appeals, for three official years. Paul W. Brainard, Village Representative on Greater Ithaca Regional Planning Board, for one official year. Carl H. Nelson, Acting Treasurer, for one official year. Rose M. Tierney, Deputy Treasurer, for one official year. Harry G. Henn, Acting Village Justice, for one official year. David Pimentel, Tree Warden, for one official year. Donald P. Franklin, Assessor, for one official year at a salary of $1,000 payable monthly. RESOLUTION 1243 - OFFICIAL DEPOSITORIES VOTED that the First National Bank and Trust Company and the Tompkins County Trust Company, both of Ithaca, New York, be designated-as official depositories of the Village Funds for the 1968 -69 fiscal year. RESOLUTION 1244 - 1968 -69 OFFICIAL SIGNATURES_ON CHEcxs VOTED that the Clerk be authorized to notify the official banks of the following names to be honored on checks for the year 1968 -69 (two signatures required): F. G. Marcham, Mayor, or Rene F. Randolph, Deputy Mayor. Gordon B. Wheeler, Treasurer, or Carl'H. Nelson, Acting Treasurer, or Rose M. Tierney, Deputy Treasurer. Vera W. Snyder, Clerk. 4/1/68 1,711- 1._ RESOLUTION 1245 -- 1968 -69 OFFICIAL NEWSPAPER VOTED that the Ithaca Journal be designated the official newspaper for 1968 -69 official year. Clerk reported no residents attended the Public Hearing on the 1968 -69 Budget other than Village Officials, and the following resolutions were adopted. RESOLUTION 1246 - 1968 -69 LEVY ON REAL PROPERTY 180,819 VOTED RESOLVED that the amount of }9976 }9 (as corrected by Assessor's petition) be levied upon the taxable real property of the Village for the year 1968 -69, as real property taxes. RESOLUTION 1247 - CLERK TO EXTEND TAXES VOTED RESOLVED to authorize and direct the Clerk to extend and carry out.upon the Assessment Roll the amount to be levied against each parcel of real property shown thereon, according to the total levy of $18e1619* $1801819. RESOLUTION 1248 - LEVY FOR SPECIAL ASSESSMENT - SEWER ' $22,354 VOTED RESOLVED that the amount of $22723 be levied upon the benefited properties in the Village for the year 1968 -69 as special assessment on sewer lines. RESOLUTION 1249 - LEVY FOR SPECIAL ASSESSMENT - WATER LINES $8,288 VOTED RESOLVED that the amount of $8y399 be levied upon the benefited properties in the Village for the year 1968 -69 as special assessment on water improvement. RESOLUTION 1250 - CLERK TO EXTEND SPECIAL ASSESSMENT CHARGES VOTED RESOLVED to authorize and direct the Clerk to extend and carry out upon the Assessment Rolls the amount to be charged against each benefited property shown thereon according to total levies as follows: For Special Assessment - Sewer Lines $22,354 For Special Assessment - Water Improvement 85*e8 81288 RESOLUTION 1251 -CLERK TO EXTEND CHARGES FOR OPERATION AND.MAINTENANCE OF SEWER PLANT VOTED RESOLVED that the amount of $87,000 be levied upon the benefited properties connected to the Village sewer system for the 1968 -69 year as charge for operation and maintenance of sewer plant and sewer system. 4/1/68 172 4/1/68 RESOLUTION 1252 - RATES ESTABLISHED VOTED RESOLVED to establish rates as follows: Sewer Plant Disposal and Maintenance 1217 - 12 16,5 units in Village 38.00 per unit 725 units outside Village (rate lj%) 57.00 per unit 23 -26 units for Cornell University and Airport $38.00 per unit Special Assessment - Sewer Lines X0,990 feet average width in Village .221 per foot $2,043,800 Land Assessment in Village 2.18 per M 718 feet average width outside Village (rate 1�%) .276 per foot $6,900 Land Assessment outside Village (rate 1,) 2.725 per M S ecial Assessment - Water Improvements 22,443 feet average width in Village $.26 per foot 45,el3,43e, /Total Assessment in Village $ -50 per M 4 05 370/ RESOLUTION 1253 - 1968 -69 INFORMATION FOLDER VOTED to authorize the Clerk to prepare and have printed Information Folder for 1968 -69 for distribution to residents. RESOLUTION 1254 - 1968 -69 BUDGET VOTED to adopt the Budget and appended Salary and Wage Schedules for the fiscal year June 1, 1968 - May 311 1969, as incorporated in the minutes of this meeting. RESOLUTION 1255 - TEMPORARY PERMIT - CORNELL VOTED to approve action taken by the Trustees in a telephone poll on use of land known as "Old Country Club property" now owned by Cornell University, authorizing a temporary permit to stockpile soil there until Fall. RESOLUTION 1256 - DATE SET FOR REGULAR MEETINGS VOTED to set the second Monday in the. month for regular meetings. of the Board of Trustees. (By custom, there are no regular meetings during July and August.) RESOLUTION 1257 - SPECIAL MEETING VOTED to call a Special Meeting. on April 22, 1968 at 4:00 P.M. primarily to consider bids on sidewalk construction. Adjourned 10:12 P.M. ILA,- Vera W. Snyder Village Clerk 1 C