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