Loading...
HomeMy WebLinkAboutTB Minutes 1966-12-30 1- 33 " corner of said Heasley property ; thence North 820 West , along an old fence and hedgerow , ' 1370 feet to the place of beginning , containing 20 . 1 acres of land . Said premises are more particularly shown on a map of " Ithaca School District - proposed School Site at No . 550 - 568 Warren Road in the Town of Ithaca , New York " , made by Carl Crandall , consulting engineer , dated September 3 , 1966 and filed September 29 , 1966 . Mr . Kerr did not vote as he represents the developer . The following votes were cast : Ayes : Gordon , Baker , Mayer , McElwee • Abstained : Mr . Kerr Meeting adjourned - - 7 : 15 P . M . Myrtie M . Hewitt 12/12/66 Town Clerk DECEMBER 30 , 1966 The following are minutes of the Regular Audit ' Meeting for the fiscal year 1966 of the Town Board held December 30 , 1966 at 10 o ' clock A . M . in the Town Office , 108 East Green Street , Z thad a , New York . BOARD MEMBERS . PRESENT : Supervisor William B . Kerr ; Councilmen Harry Baker , Harry Gordon , Andrew McElwee . ABSENT : Joseph N . Mayer ALSO PRESENT : Highway Superintendent Marion Morey ; Justices Fred W . Hartsock , Richard LaFave ; Assessor Donald Franklin , Zoning Officer Any Soyring , Ithaca Journal Staff writer Elizabeth Rogers , Clerk Myrtie Hewitt , RESOLUTION 12 - TOWN OFFICIALS AUDIT VOTED resolved that the following audits were made and approved. by , the Town Board : Justice Fred W . Hartsock ; Justice Richard LaFave ; Assessor Donald Franklin ; Zoning Officer Anselm Soyring ; Clerks Evelyn Fuess and Myrtie Hewitt , Annual Report - Justice of Peace F . R . Hartsock January 1 , 1966 - December 31 , 1966 Total Cases - 563 • Total Collections - $ 5 , 892 . 25 Criminal Vehicle - - - - - - - - - - - - x- 82 Fines - - - - $ 45700900 - - - - - - - - 9 Finesa - - - - - 85 . 00 Criminal ( transferred to higher court ) - - - - - - 6 Civil - - - - - - - - - - - - 2 Fines - - - - - - - 47 . 95 Civil Conservation - - - - - 39 Fines - - - - - - - 837 . 20 Youthful Offenders - -• - - - - 2 Fines - - .- - - - 50 . 00 Cases held for Grand Jury - 7 Cases dismissed by Court - , 4 Cases dismissed by D . A . - - - 5 Labor Law- - - - - - - - - - - - - - - - mil Fines - - - - - - - 137 . 10 Bail . Forfeiture - - - - - - - - - - - 2 Fines - - - - - - - 35 . 00 Cases pending , December 31st - - 12 Accounts collected in the amount of $ 1 , 018 . 06 for private individuals 12/3'o /66 !I ANNUAL REPORT OF THE TOWN CLERK TOWN OF ITHACA ( from January 1 , 1966 - December 31 , 1966 ) PAID TO : Tompkins County Clerk - Conservation Licenses 11% 584 . 50 Tompkins County Treasurer - Dog Licenses 3 , 562 . 00 Town of Ithaca Supervisor - Clerk ' s Fees 965 . 10 Town of Ithaca Supervisor - Tax Penalties 453 . 94 State Department of Health - Marriage Licenses 32 . 50 TOTAL - - - - - - - - 61598904 REPORT OF RECEIVER OF TAXES TAX WARRANT 5j1 , 35224 Less Corrections ( Page 42 ) . 01 (# 2943 ) 115 . 23 ' Corrected Warrant 571 , 237 . 00 Amount Paid to Supervisor 1522730 . 41 Amount Collected by County ( Special Franchises ) 37 , 593 . 07 Amount Paid to County ( January through May ) 350 , 000 . 00 ( June 2 , 1966 ) 9 , 313 . 58 Returned Unpaid to County Treasurer 141599 . 94 s 135 Our State Equalization Rate , used for School Tax and County Tax purposes , is 47 % and is the same as it was in 1965 . Property sales in . the Town continued active and prices continued to increase . Grievance Day was held . June 21 , 1966 at which time thirteen people were heard personally and seven letters or grievance forms were reported . All complaints were satisfactorily settled with no court action . RESOLUTION 13 - OFFICIAL NEWSPAPER VOTED resolved that The Ithaca Journal be designated as the official newspaper for the fiscal year 1967 . RESOLUTION 14 - SUPERVISOR ' S RECORDS VOTED resolved to hire Certified Public Accountants , Maxfield , Randolph and Carpenter to audit Supervisor Kerr ' s books and records for the year 1966 . RESOLUTION 15 - DEPOSITORY FOR CLERK ' S FUNDS VOTED resolved that the First National Bank and Trust Company of Ithaca is hereby designated as depository of all moneys coming into the hands of the Clerk and Receiver of Taxes and Assessments of the Town of Ithaca , County of Tompkins and be it further RESOLVED that the designation shall continue in` effect until revoked by action of the Town Board. . Motion made by Harry Gordon - seconded by Harry Baker that this resolution be adopted . Duly passed . RESOLUTION 16 - OFFICIAL MEETING DATES VOTED resolved that the first Monday after the first Tuesday of each month at 4eO0 o ' clock P . M . be set as the official meeting day for Town Board Meetings , RESOLUTION 17 - APPOINTMENTS VOTED resolved to appoint Clerk Myrtie M . Hewitt as Receiver of Taxes for 1967 . Also resolved to appoint Jane Ames and Marjorie Hagin as Deputy Receivers of Taxes for the 1967 tax collection period . i RESOLUTION 18 - SPECIAL 1967 CENSUS VOTED resolved to authorize a special 1967 U . S , census to be taken next April 1967 at an estimated cost of $ 3 , 185 , also Resolved to a prove the transfer from unexpended funds in the 11 amount of $ 1 , 20 to Census Fund for payment due Bureau of Census . 12/301/66 136 RESOLUTION 19 - APPROVAL OF BONDS Voted resolved to approve performance bond of Town Clerk ( covering Clerk and Receiver of Taxes RESOLUTION 20 - TRANSFER OF FUNDS Voted resolved - to transfer funds from unexpended balance to Traffic Fund for cost of bus transportation to Northeast Scho (bl . RESOLUTION 21 - PUBLIC HEARING - LIBERMAN PROPERTY Voted resolved that a Public Hearing be scheduled at 5 : 00 o ' clock P . M . .. January 9 , 1967 to be held in the Town Office for the purpose of hearing all interested persons for or against the rezoning of property in the Town of Ithaca located at 1000 through 1051 East Shore Drive owned by L . B . Liberman . Meeting adjourned for lunch at 12 : 15 P . M . Myrtie M . Hewitt Town Clerk i