Exciting enhancements are coming soon to eCode360! Learn more 🡪
Village of Cuba, NY
Allegany County
By using eCode360 you agree to be legally bound by the Terms of Use. If you do not agree to the Terms of Use, please do not use eCode360.
GENERAL REFERENCES
Sewers — See Ch. 155.
Legislative items found in the minutes of the village with reference to the sewer system are as follows:
Date
Subject
3-8-1890
Resolution that Board of Sewer Commissioners be constituted and appointed under the General Village Sewer Act of 1889, Chapter 375
8-5-1902
Motion to correspond with others for bids on surveying for sewerage plans
8-11-1902
Motion to publish notice regarding vote on question of sewerage system
4-6-1903
Resolution to hold special election on proposition to approve proposed sewer system, map and plan
4-28-1903
Resolution to publish notices that proposals for construction of sewer system will be received
7-16-1904
Resolution that proposition be submitted to voters for the issuance of bonds to pay for construction of sewers
11-18-1922
Resolution that proposition be submitted to voters for the issuance of bonds to pay for construction of part of sewer system
11-21-1922
Resolutions that:
(1)
Amended maps and plans for a system of sewerage and sewage disposal be approved
(2)
Certification be given to the state that part of system be temporarily omitted from construction
(3)
Application be made to state for permission to discharge effluent into the waters of the state
6-27-1930
Notice to owners of property on certain named streets to connect to sewer system
1-14-1964
Resolution authorizing construction of a sewage treatment plant and appurtenant facilities, the issuance of bonds and the expenditure of a federal grant
5-7-1964
Resolution awarding construction contract for sewage treatment plant to W. E. Downie Co.
6-9-1964
Resolution to engage Manufacturers and Traders Trust Co., Buffalo, New York, to perform necessary work and services in connection with the issuance of bonds for sewage treatment plant construction project
7-28-1964
Bond anticipation note certificate issued pursuant to resolution of 1-14-1964
9-17-1964
Sewage Treatment Plant (Serial) Bonds, 1964
9-25-1964
Amendment to resolution of 1-14-1964
3-22-1965
Resolution to extend time of completion in agreement with W. E. Downie Co. for construction of sewage treatment plant
4-19-1965
Resolution to execute Change Order No. 2 in sewage treatment plant project
6-28-1965
Resolution authorizing the filing of preliminary request and report to state and application for reimbursement of sewage treatment plant operating costs
3-8-1966
Motion to authorize payments to Williams and Sprague and to K. G. Woodward and Associates for work on disposal plant
5-25-1967
Resolution authorizing execution of contract for state assistance for the construction of village treatment plant, for work since 5-12-1965
5-25-1967
Resolution authorizing the filing of an application for state aid for construction of sewage treatment works pursuant to § 1263-b of the Public Health Law
5-25-1967
Resolution designating fiscal officer to receive and distribute funds for sewage treatment plant work
2-10-1970
Report on new water and sewer line map
- -1970
Resolution authorizing Woodward Associates to proceed with detailed plans and specifications for the construction of a flow meter and installation of oxidation pond liner at sewage treatment plant site