Thursday, May 28, 2015

May 12, 2015

VILLAGE OF RICHFIELD SPRINGS
BOARD OF TRUSTEES MEETING
MINUTES AND ORDER OF BUSINESS


May 12, 2015 in the Public Library Memorial Room.

Present:
Elected Officers - Mayor Ronald A. Frohne II, Trustee Robin Moshier, Trustee Frances Hazelton, Trustee Warren Leonard, and Trustee Donna Walsh

Appointed Officers - Dayle A. Barra, Clerk & Harriett Geywits, Deputy Clerk/Treasurer

Meeting called to order at 6:00pm by Mayor Frohne, followed by the Pledge of Allegiance

53 Church Street property issued a Notice of Violation for rubbish/debris which remains a violation and no one present to address the Board on this issue. The Board will direct ZEO to issue an appearance ticket to this regard.

Douglas Bordinger reported the WTP progress and he is finalizing the 2014 Annual Water Quality Report.

Motion to approve minutes from 4/29/2015 by Trustee Walsh, 2nd by Trustee Moshier – all voted yes.

Deputy Clerk/Treasurer – Harriett Geywits

Ø  Fountain updates given. Cemetery reports and updates given. The Memorial for Robert Hannahs is this Friday and Sue Neal has donated $100 toward upkeep of the Village Office sign as a thank you for the support given.

Clerk – Dayle Barra

Ø  Abstract #23 Funds: General $10,292.50, Water $4686.94, Sewer $5606.94, Cemetery $657.74; total: $21,244.12. Motion to approve Abstract #23 by Trustee Hazelton, 2nd by Trustee Leonard – all voted yes.
Ø  April 2015 fees received: Registrar $90 and Licenses & Permits $25; total check to Treasurer $115.
Ø  Motion to cash $150 for property taxes petty cash by Trustee Moshier, 2nd by Trustee Leonard –all voted yes.
Ø  2015-16 Debt Service Schedule distributed.
Ø  March 2015 Comprehensive Planning Committee meeting minutes distributed.
Ø  April 2015 Fire Department Report filed.

Mayor Frohne – Motion to hire Vincent Gushue for part-time DPW position for $10.50/hr, no benefits by Trustee Leonard, 2nd by Trustee Moshier – all voted yes.

Trustee Leonard – Followed up on Library window in Scouts meeting room and CDL licensure for DPW employee.

Motion to adjourn meeting at 6:57pm by Trustee Moshier, 2nd by Trustee Hazelton – all voted yes.

Respectfully submitted,



Dayle A. Barra, Village Clerk

Wednesday, May 13, 2015

April 29, 2015

VILLAGE OF RICHFIELD SPRINGS
PUBLIC HEARING & BOARD OF TRUSTEES MEETING
MINUTES AND ORDER OF BUSINESS

 April 29, 2015 in the Public Library Memorial Room.

Present:
Elected Officers - Mayor Ronald A. Frohne II, Trustee Robin Moshier, Trustee Frances Hazelton, Trustee Warren Leonard, and Trustee Donna Walsh

Appointed Officers - Dayle A. Barra, Clerk & Harriett Geywits, Deputy Clerk/Treasurer

Public Hearing on Proposed Local Law 1-2015 Amending Chapter 275 in Village Code entitled “Zoning” called to order at 6:01pm by Mayor Frohne, followed by the Pledge of Allegiance. No public comment. 

Motion to adjourn Public Hearing at 6:02 by Trustee Moshier, 2nd by Trustee Leonard – all voted yes. Motion carried.

RESOLUTION FOR LOCAL LAW 1-2015

WHEREAS, the Board introduced proposed local law 1-2015 entitled: “A Local Law Amending Chapter 275, Entitled ‘Zoning’ of the Code of the Village of Richfield Springs to Allow for Convenience Stores with Fuel Pumps in the B-1 Business District” which regulations shall apply to all B-1 and B-2 Districts; and

WHEREAS, the matter was referred to the County in accordance with General Municipal Law; and

WHEREAS, a Public Hearing was duly advertised for and held on 4/29/15, with no opposition to said Local Law;

NOW, THEREFORE BE IT RESOLVED, the Board of Trustees of the Village of Richfield Springs hereby adopts said Local Law 1-2015 amending Chapter 275 of Village Code, a copy of which is attached hereto and made part of this Resolution; and

BE IT FURTHER RESOLVED, that the Village Clerk is hereby directed to file said Local Law with the Secretary of State of New York, at which Local Law 1-2015 will take effect.

Motion to adopt resolution by Trustee Hazelton, 2nd by Trustee Leonard – all voted yes.


LOCAL LAW # 1 of 2015

A LOCAL LAW AMENDING CHAPTER 275 ENTITLED “ZONING” OF THE CODE OF THE VILLAGE OF RICHFIELD SPRINGSTO ALLOW FOR CONVENIENCE STORES WITH FUEL PUMPS IN THE B-1 BUSINESS DISTRICT

BE IT ENACTED by the Board of Trustees of the Village of Richfield Springs, as follows:


Section 1.             § 275-12 A. (2) of the Code of the Village of Richfield Springs entitled  “B-1 Districts.”,  is hereby amended to read as follows:

               (2) Stores and shops for the conduct of any retail business including convenience stores selling retail fuel for automobiles.


Section 2.             § 275-13 A. (2) of the Code of the Village of Richfield Springs entitled  “B-2 Districts.”,  is hereby amended to read as follows:

               (2) Automobile repair facilities, including those that sell gasoline and diesel fuel.


Section 3.             This local law shall take effect upon filing with the Secretary of State. 


A RESOLUTION ESTABLISHING RATES AND FEES FOR WATER SERVICE

WHEREAS, the Village of Richfield Springs is a home rule municipality in accordance with Subdivision 3 of § 20 of the Municipal Home Rule Law and provisions as set forth in Code of the Village of Richfield Springs, for which it has authority to perform any function pertaining to the government and affairs of the Village, including, but not limited to, the powers to regulate for the protection of the public health, safety; and

WHEREAS, the Village of Richfield Springs maintains a public water system that serves all premises within the Village, and as a result of increased costs in the operation and maintenance of the Village water, impending improvements and repairs; and

WHEREAS, a public hearing was held April 14, 2015 for said purpose;

NOW, THEREFORE, BE IT RESOLVED, by the Board of the Village of Richfield Springs as provided in § 260-7 of Village Code, water service rates are increased by 2%, with residential water service rents to $5.50 and $8.00 for commercial, effective for the Fiscal Year beginning June 1, 2015.

Motion to adopt Resolution made by Trustee Hazelton, 2nd by Trustee Walsh – all elected officials voted yes.


A RESOLUTION ESTABLISHING RATES AND FEES FOR SEWER SERVICE

WHEREAS, the Village of Richfield Springs is a home rule municipality in accordance with Subdivision 3 of § 20 of the Municipal Home Rule Law and provisions as set forth in Code of the Village of Richfield Springs, for which it has authority to perform any function pertaining to the government and affairs of the Village, including, but not limited to, the powers to regulate for the protection of the public health, safety; and

WHEREAS, the Village of Richfield Springs maintains a public sewer system that serves all premises within the Village and due to daily maintenance and operations of said service, as well increased costs resulting from directives issued by the New York State Department of Environmental Conservation (“DEC”); and

WHEREAS, a public hearing was held April 14, 2015 for said such purpose following said public notice in official newspaper of the same;

NOW, THEREFORE, BE IT RESOLVED, by the Board of the Village of Richfield Springs as provided in § 260-31 Village Code, sewer service rates are increased by 2% and residential sewer line rents to $8.00 and $12.00 for commercial, effective for the Fiscal Year beginning June 1, 2015.

Motion to adopt resolution made by Trustee Moshier, 2nd by Trustee Hazelton – all elected officials voted yes.

Motion to pay crossing guard position at $10.75/hr by Trustee Hazelton, 2nd by Trustee Moshier – Trustee Hazelton and Moshier voted yes, Trustees Leonard, Walsh and Mayor Frohne voted no.


A RESOLUTION ADOPTING THE ANNUAL BUDGET FOR FISCAL YEAR 2015-2016

WHEREAS, pursuant to NY Village Law Article 5 - § 5-508 the Village of Richfield Springs proposed annual budget for the fiscal year 2014-2015 has been prepared by Mayor Frohne, Chief Financial Officer, and submitted by the Clerk to the Board of Trustees; and

WHEREAS, such budget contains all of the matters required by law, and said budget is in balance as required by law; and

WHEREAS, a public hearing has been held on the proposed budget on April 14, 2015, following said public notice in official newspaper of the same;

NOW, THEREFORE, BE IT RESOLVED, the Annual Budget for the Village of Richfield Springs for the Fiscal Year 2015-2016 is hereby approved and adopted.

Motion to adopt resolution made by Trustee Moshier, 2nd by Trustee Walsh – all elected officials voted yes.

Motion to adopt annual wage scale by Trustee Moshier, 2nd by Trustee Leonard – all elected officials voted yes.

Motion to adopt pay wages as appropriated for the upcoming fiscal year by Trustee Moshier, 2nd by Trustee Leonard – all elected officials voted yes except Trustee Walsh; who recused herself.

Chief Hallock updated Board on open items.

DPW Superintendent Bill Collins spoke of street repairs and tractor issues. Motion to place an ad in the Daily Star and Observer Dispatch for sealed bids for Kubota Tractor as specifications written by Mr. Collins with a deadline of 6/23/15 by Trustee Leonard, 2nd by Trustee Walsh – all voted yes.

Douglas Bordinger, Water Treatment Plant Operator, reported progress with water plant repairs, flushing all village hydrants, and direct assistance from NYWEA. He also discussed budget and future plant needs. He wrote a detailed outline of the progress, of which Mayor Frohne requested a copy for the WTP binder in the Village Office.

Motion to approve minutes from 3/25/15 by Trustee Moshier, 2nd by Trustee Leonard – all voted yes except Trustee Walsh; who abstained. Motion to approve minutes from 4/14/2015 by Trustee Leonard, 2nd by Trustee Moshier – all voted yes.

Deputy Clerk/Treasurer – Harriett Geywits

Ø  Cemetery Sexton Bryan Coones returns for the season. The Board is okay with him removing row of dead cedars, as requested by plot owner Dawn Walsh.
Ø  Robert Hannah’s Memorial will be 4pm on Friday, May 15 on the Cemetery grounds. A joint effort by all to bring it all together.

A Resolution to House Historic items at The Richfield Springs Historic Association Museum

WHEREAS, certain recovered items have been stored in places of the Library Building for many years which are of historic interest; and

WHEREAS, the Village of Richfield Springs does not have its own suitable place of showcase such items; and

WHEREAS, the following items of interest include:

A picture of the Weatherbee Mills, which later became the Garden of the Mills
A slate belonging to Joseph Layten whose family came to this area in 1795
A first copy of the first number of the first Richfield Springs Daily June 30, 1888, from Mrs. Leroy Palmer
A large photograph of a reunion of the 121st NY Infantry members at Gettysburg
A copy of the 1979 Otsego County Firemen’s Convention booklet

THEREFORE, BE IT RESOLVED, said items will be indefinitely loaned to the Richfield Springs Historical Association Museum until such time as the Village of Richfield Board of Trustees shall declare otherwise; and

BE IT FURTHER RESOLVED, all items received by Museum shall not be removed from the Museum without the express authorization of the Village of Richfield Springs Board of Trustees.

Motion to adopt resolution by Trustee Hazelton, 2nd by Trustee Leonard– all voted yes.

Clerk – Dayle Barra

Ø  Abstract #22 Funds: General $7420.73, Water $1666.64, Sewer $2505.47, Trust & Agency 103.30; total: $11,696.14. Motion to approve Abstract #22 by Trustee Moshier, 2nd by Trustee Leonard – all voted yes.
Ø  Motion to raise administrative fee on Property Maintenance invoices to $150 and update ‘Notice of Violation’, to reflect such, by Trustee Leonard, 2nd by Trustee Walsh – al voted yes.
Ø  Motion to approve Tom Hallock as Fire Department Chief, Douglas Brooks, 1st Assistant Chief, and Mark Elderkin, 2nd Assistant Chief by Trustee Walsh, 2nd by Trustee Leonard – all voted yes.
Ø  County referral and recommendation regarding Local Law 1-2015 received.
Ø  March 2015 Fire Department Report received at previous meeting.

Treasure notes submitted dated 4/29/15.

Motion to approve correction to check # 74730 dated 6/12/14 from G9710.6 to G9730.6 by Trustee Leonard, 2nd by Trustee Moshier – all voted yes.

 RESOLUTION TO AUTHORIZE RELEVY OF UNPAID WATER AND SEWER USER CHARGES FOR THE VILLAGE  OF RICHFIELD SPRINGS TO 2015-16 PROPERTY TAX BILLS

WHEREAS, Section 1436 of the NYS Real Property Tax Law allows for the relevy of uncollected village water and sewer charges, onto the Property Tax bills; and

WHEREAS, the Board of Trustees of the Village of Richfield Springs has authorized the Treasurer to forward any outstanding water/sewer bills in excess of $60 and including $100 administration fee to the County of Otsego for such levy;

NOW, THEREFORE BE IT RESOLVED, that the Board of Trustees of Richfield Springs does hereby authorize the Village Treasurer to transmit to Otsego County Department of Real Property Tax Services for relevy of unpaid water and sewer user charges totaling $55,368.65.

Motion to adopt Resolution by Trustee Moshier, 2nd by Trustee Hazelton – all voted yes.

Mayor Frohne – Will meet with Bill Collins for new employee position.

Trustee Moshier – Motion to authorize Clerk to advertise in the Pennysaver and Daily Star for interested village participants in a Village/Town of Richfield Joint Comprehensive Plan as proposed by Lisa Nagle’s  email dated 4/17/15 by Trustee Moshier, 2nd by Trustee Walsh – all voted yes.

Motion to accept Tech Geekery Inc.’s proposal dated for Village Website IT Consulting and Training for a 1-year period by Trustee Moshier, 2nd by Trustee Leonard – all voted yes.

Memorial Park has potential drainage issues and, in an effort to maintain the integrity of the Park, DPW will remove any temporary signs that are put there each year.

Trustee Leonard – Discussed some employee relations.

Motion to adjourn meeting at 8:17pm by Trustee Leonard, 2nd by Trustee Hazelton – all voted yes.

Respectfully submitted,



Dayle A. Barra, Village Clerk