Loading...
HomeMy WebLinkAboutReg Mtg. Minutes/Public Hearing 5/13/1968174 RESOLUTION 1259 - PUBLIC HEARING - AMEND TRAFFIC ORDINANCE VOTED to set date of Public Hearing at 7:00 P.M. on May 13, 1968 to amend Article VI, , Traffic Ordinance, Section 601 covering stop sign on Hanshaw Road from west at its intersection with North Triphammer Road. VOTED to approve overtime for March as follows: Cornelius, 4 hrs., $14.24 Gardner, 131 hrs. $31.05 Garvin, 20 hrs., .$53.60 Grover, 12,hrs., 32.40 Oltz, 2021.hrs., $53.30 RESOLUTION 1260 - PAYMENT OF REGISTRATION FEE VOTED to authorize payment of $15.75 to reimburse Patrolman William Reynolds for registration fee to attend Basic Police Training School. There was a discussion of the Collins' dump situation. The only possibilities are use of the City-dump, joint action with.the County, or to operate on a month to month basis with Collins with no contract, and pay by the month for use of his dump. The City is not willing to accept additional refuse and the County action will take considerable time. RESOLUTION 1261 - AWARD CONTRACT FOR SIDEWALK VOTED to award contract for construction of sidewalk in the Northeast Sidewalk District to V. Giordano Construction and Supply Corporation, subject to a one year warranty, in the amount of $12,999.00• Adjourned 5:20 P.M. v Vera W. Snyder Village Clerk MINUTES of the regular meeting of the Board of Trustees held May 13, 1968 at 7:30 P.M. in the Village Office. A. PUBLIC HEARING - 7:00 P.M..- to consider amending Article VT, Traffic Ordinance, Section 60, paragraph 2, to incorporate STOP SIGN on Hanshaw Road frcm.west at North Triphammer Road Intersection which has been in place for a trial period and found beneficial. No residents appeared other than Village Officials. Hearing closed at 7:20 P.M. 5/13/68 145 B. REGULAR MEETING. PRESENT: Mayor F. G. Marcham Trustees Ronald E. Anderson Harold R. Fisher Verne A. Fogg 4H_7 T_ Freeman - -Carl H. Nelson Rane F. Randolph Attorney Roger B. Sovocool Clerk Vera W. Snyder Engineer John B. Rogers Fire Chief Richard A. Vorhis Police Chief Jack W. McGraw, Sr. OTHERS PRESENT: Patricia Nordheimer, Reporter, Ithaca Journal WTKO representative Bill Kopald D. J. Martin, Manager of Ithaca Office, New York Telephone Co. Thomas D. Breen, Real Estate Manager, and other repre- sentatives of the New York Telephone Company Mayor Marcham read a letter from Mr. Alexander Wilson, General Real Estate Manager of the New York Telephone Company.requesting approval to erect a building on a site in the Commercial Zone at the rear of Dr. Mosher's Office Building on Pleasant Grove Road. Mr. Breen answered various questions raised by the Trustees regarding noise, wires, drainage, interference with television or radio, lighting and landscaping to their satisfaction. RESOLUTION 1262 - APPROVE PLANS OF NEW YORK TELEPHONE CCHPANY BUILDING VOTED to approve the application of the New York Telephone Company for permission to erect a building as described originally in their letter of May 2nd, 1968 and sub- sequently by way of plans and elevations to serve as a Telephone Company's switching center, this approval to be subject to the submission of acceptable landscaping plans and lighting design. Mayor Marcham stated he wished to pay respect to the memory of Carl Crandall who died April 25, 1968, saying, "To the Village of Cayuga Heights, Carl Crandall was a devoted servant over a period of time that reached back almost to the incorporation of the Village. He was a man of many skills for, in addition to the continuing service he gave as Engineer, he was also well acquainted with Village Law and with the problems of Village finance. His personality dominated Village affairs and Village meetings for many years and impressed on the whole life of the Village much of the quality which it has acquired and continues to maintain. He offered the community a firm guiding hand through much of the first half century of its growth. The community will always be grateful to him." The Board requested that a copy of Mayor Marcham!s remands be sent to Mrs. Crandall. VOTED to approve the minutes of meetings held March 18, April 1 and April 22, 1968 after corrected as requested by Clerk in her report. VOTED to approve Abstract of Audited Vouchers dated May 13, 1968 in the following amounts: General Fund, $6,677.82 Sewer Fund, $1,523.51 5/13/68 76 Mayor Marcham read a letter from Ithaca Supervisor Kerr regarding possibility of Villagerb5 exemption from payment of certain items in the Town Highway Tax. After discussion, a committee was appointed by the Mayor and approved by the Trustees to study the matter and meet with Town of Ithaca Committee. RESOLUTION 1263 - TOWN HIGHWAY TAX EXEMPTION MEETING VOTED to endeavor to arrange a meeting between representatives of the Town of Ithaca and the Village of Cayuga Heights committee, consisting of Verne A. Fogg, Bane F. Randolph and John B. Rogers, to ascertain what can be done by way of negotiations regarding use of town equipment, town highway taxes, etc. RESOLUTION 1264 - ADD UNPAID ACCOUNTS TO 1968 -69 ASSESSMENT ROLL VOTED to authorize the Treasurer to add to the 1968 -69 Assessment Roll unredeemed Village owned Tax Certificates, unpaid special assessments and sewer rentals totalling $2,452.51. RESOLUTION 1265 - INVEST SURPLUS FUNDS VOTED to make temporary investment of surplus Village Funds as procedure permits. RESOLUTION 1266 - SPECIAL MEETING VOTED to hold a Special Meeting of the Board of Trustees on Tuesday, May 28; 1968 at 4:00 P.M. RESOLUTION 1267 - APPROVAL OF TRANSFERS VOTED to approve the following transfers as requested by the Treasurer: 5/13/68 1 From To Amount AMT-400 A -81 -410 300.00 A- 82 -42o A- 82 -44o 20.00 A- 101 -200 A- lol -410 14000.00 A- 103-100 A -103 -410 400.00 A- 103-400 A- 103-410 150.00 A- 125-440 A- 125-400 325.00 A- 127 -400. A- 125 -410 250.00 G -124 -200 G -124 -400 .500.00 A -30 -400 35.00) A -20 -400 135.00 A -41 -400 loo.00) A -43 -200 A43-:400 141.00 A -74 -200 A -6o -400 112.43 A -81 -400 A -81 -420 ' 250.00 A -101 -200 A -101 -400 125.00 A -101 -440 50.00 A- 125 -400 225.00 A- 125 -44o 175.00 A -lot -441 A- 125 -410 150.00 RESOLUTION 1268 - AWARD CHLORINE CONTRACT VOTED to award contract for liquid chlorine in toil. cylinders to Nyclor, Inc. for ® fiscal year 1968 -69 at $6.48 per cwt., FOB, Ithaca, New York. The Clerk requested andrreceived4approval.,Of, the following:,correations.:to : mihutes of,:March7.18, and:Apri1 10 1968. March 18 1968 minutes, page 2, correct Total Real Estate Assessments to 23,181,891, and also correct Resolution 1228 to same figure. April 11 1968 minutes, correct: Resolution 1246, Real Property Levy 1968 -69, from $180,619 to $180,819. Resolution 1248; Special Assessment Sewer Levy from $22,273 to $22,354. Resolution 1249, Special Assessment Water Lines Levy from $8,308 to $8,288. Resolution 1250, Clerk to Extend Special Assessment Charge: Special Assessment Sewer Lines from $22,273 to $22,354. Special Assessment Water Improvement from $8,308 to $8,288. Resolution 1252, Rates Established: Sewer Plant Disposal and Maintenance from 1216.5 units to 1217 units in Village, and from 26 to 23 units for Cornell University and Airport. Special Assessment - Water Improvements from $5,013,430 to.$4,905,370. RESOLUTION 1269 - PURCHASE OF ENVELOPES VOTED to approve the Clerk's request to purchase after June 1, 1968, Government printed stamped envevelopes for $360.80. # *at Trustee Nelson and the Clerk are looking into the practicability of securing a postage meter in lieu of purchasing the envolopes. Fire Chief Vorhis referred to his March and April reports on the Fire Department which were previously furnished to Trustees and are on file in the Village Office. Chief Vorhis read a letter to Mayor Marcham from the Secretary of the Convention meeting of Department, J. J. Wanderstock, recommending for approval of the Board of Trustees, a slate of officers for 1968 -69 as chosen by the delegates at the meeting held April 4, 1968. RESOLUTION 1270 - APPROVAL OF FIRE DEPARB40T OFFICERS 1968 -69 VOTED to approve the action of the Convention Meeting of Cayuga Heights Fire Depart- ment in choosing the following slate of Officers: Chief Engineer Richard A..Vorhis, 1st Assistant Chief Ned Boice, 2nd Assistant Chief Burr Ripley, 3rd Assistant Chief Edward Olmstead, Jr. 1 5/13/68 RESOLUTION 1271 - APPROVE LIST OF ACTIVE MEMBERS VOTED to approve the list of 55 active members (attached hereto) some with monitors and some without monitors, who were serving the Cayuga Heights Fire Department as ' of May 1, 1968. * * at Fire Chief Vorhis informed the.Board of a proposed fire protection district Including the area from north right of way of,Route 13 to the north Village Line. He also inquired about the proposed enlargement of the Village Hall. Mayor Marcham appointed a Committee conposed of Carl Nelson, Harold Fisher and Mrs,. Freeman to take a preliminary view of the problem of a larger building going to architects without committing ourselves to any expenditure and report back to the Board. Police Chief McGraw referred to his written report for March and April previously furnished to the Trustees, and inquired as to acceptability of this shorter form of report. RESOLUTION 1272 - ACCEPT POLICE REPORT VOTED to approve and accept the March and April reports of Chief McGraw on the Police Department activities and place them on file; and also VOTED to approve the appropriation of money for membership dues in the Interna- tional Association of Chiefs of Police and the New York State Association of Chiefs of Police and attendance of Chief McGraw to the Police Administration Seminar, Canton, New York, July 8,through 12, 1968 in the total amount of $125.00. Mayor Marcham left at 9 :50 P. M., turning the meeting over to the Deputy Mayor Rene Randolph. Engineer Rogers reported there were no illegal connections to the sewer lines from drains, after a complete survey of Village residences was made. The Engineer presented a plan of a proposed sign for the Village Green Shopping Center. It was the consensus of opinion that since the sign exceeded dimensions permitted in the Ordinance, it should go to the Zoning Board of Appeals. The Sign Committee was made up of Mrs. Mary T. Freeman and former Trustee Robert T. Dean. The Board recommended another :person be named to the Committee to replace Mr. Dean. Mr. Rogers referred to Item 6 of his report and after discussion of the work . being done by the Office of Regional Resources and Development of Cornell University, the Board wished to invite Director Olirxer C. Winston to attend our June 10,-1968 meeting to bring us up to date in his field as it would affect the Village.. Referring to figure of $4,738 for sidewalk costs, the Engineer noted that we need to add to this the cost of work done as preliminary work for sidewalk when North Triphammer Road was rebuilt. Engineer Rogers' report previously furnished to the Trustees. is on file in the Village Office. 5/13/68 179 . A discussion on reporting street, highway, bridge, culvert, sidewalk or crosswalk complaints,brought out that according to Village Law a written complaint should be filed in the Office of the Village Clerk, (VL 341 -a) ' Mr. Rogers presented percentages of increases in salaries over the last few years in the Village and compared increments and fringe benefits with Town, City and County employees. The fringe benefits are higher in these municipalities than in the Village. RESOLUTION 1273 - PERSONNEL Ca4MITTEE VOTED to request the Mayor to appoint a personnel committee to evaluate wages and salaries, fringe benefits, vacation, etc.,.for the purpose of developing wage and salary scales and general personnel regulations. Mr. Rogers stated he planned to take bids after Tune 1, on 21000 feet of transite pipe. There was a discussion of a building built in the Dryden Sewer District No. 1 for four families by Otto E. Kapp. RESOLUTION 1274 - DISCONNECT SEWER LATERAL WHEREAS: Evidence has been brought before the Board of Trustees of the Village of Cayuga Heights by the Town of Dryden that a four family house has been erected by Otto E. Kapp in Dryden Sewer District No. 1 which does not comply with our sewer contract with the Town of Dryden, therefore BE IT RESOLVED to revoke Sewer Iermit No. 887 issued May 13, 1968 for 9 Sapsucker Woods Road and, also, RESOLVED to revoke Sewer Permit No. 847 issued November 17, 1967 for 7 Sapsucker Woods Road, to refund the fees, and to direct the Engineer to disconnect, as soon as possible, the existing connections. The Board directed Mr. Kapp and the Town of Dryden be notified of their action. Attorney Sovocool,reported on water line easement for'the fire hydrant in the Commercial Zone and after discussion the following action was taken: RESOLUTION 1275 - REVOKE RESOLUTION 1258 ' VOTED to revoke Resolution No. 1258 - Water Line Easement in minutes of April 22, 1968. RESOLUTION 1276 - WATER LINE EASEMENT VOTED to instruct the Attorney to secure an easement from G. B. Glover for the installation of a water line from Pleassnt Grove Road westerly to a fire hydrant to be located on the property of G. B. Glover, 190 Pleasant Grove Road. Meeting adjourned at 11:35 P -M- Vera W. Snyder Village Clerk 5/13/68