Wednesday, December 11, 2013

November 19, 2013

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

November 19, 2013 in the Public Library Memorial Room.

Board Meeting called to order at 5:02pm by Mayor Frohne followed by the Pledge of Allegiance.

Present:
Elected Officers - Mayor Ronald A. Frohne II, Trustee Raymond Patrick, Trustee Robin Moshier and Trustee Frances Hazelton. Trustee Duane Pierson not present.
Appointed Officers - Dayle A. Barra, Clerk        Donna Wells, Treasurer

Motion to continue Medicare Health Insurance coverage with individual plan options and cap village contribution at $160.00 per month made by Trustee Moshier, 2nd by Trustee Hazelton – all voted yes except Trustee Patrick, who voted no.

Zoning Enforcement Officer – Keith Sterling, reported on property on Warren Street that lacks off-street parking and property owner John Morris asks that the Board give him ample time to remedy the situation. The Board will give him until June 1st to put a driveway in. Keith reported on updates, as well.

Fire Chief – Tom Hallock, discussed purchase options for high-frequency radio equipment.

Clerk – Dayle Barra

     Abstract #12 Funds: General $60,102.05, Water $38,016.46, Sewer $13,723.68, Cemetery $19.00, Trust & Agency $165.28; Total: $112,026.47. Motion to approve Abstract #12 made by Trustee Hazelton, 2nd by Trustee Moshier – all voted yes. Motion carried. Motion to approve amending abstract #11 reducing the summary total by $505.80 made by Trustee Hazelton, 2nd by Trustee Moshier – all voted yes. Motion carried.
     The ZBA did not give a favorable recommendation to the Village Board for Luisa Fuentas allowing her to harbor dogs in excess of the Village Code limit of two.

Treasurer – Donna Wells

     Motion to approve the following transfer made by Trustee Moshier, 2nd by Trustee Hazelton – all voted yes. $1467.63 from A1990.4 Contingent Acct toA1910.4 Unallocated Insurance Account; and increase A3410.4 by $6970.34 for insurance recovery for Mack Fire Truck accident.

Mayor Frohne – Motion to close the Village Office on Friday, November 28th made by Trustee Patrick, 2nd by Trustee Moshier – all voted yes.

Trustee Patrick – Wants to focus on measures to reduce oil and grease levels for Express Mart.

Motion to adjourn meeting at 6:45pm made by Trustee Moshier, 2nd by Trustee Hazelton – all voted yes. 

Respectfully submitted,


Dayle A. Barra, Village Clerk

November 12, 2013

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

November 12, 2013 in the Public Library Memorial Room.

Board Meeting called to order at 6:12pm by Mayor Frohne followed by the Pledge of Allegiance.

Present:
Elected Officers - Mayor Ronald A. Frohne II, Trustee Raymond Patrick, Trustee Duane Pierson, Trustee Robin Moshier and Trustee Frances Hazelton.
Appointed Officers - Dayle A. Barra, Clerk      Donna Wells, Treasurer

Keith Sterling, ZEO submitted to the Board overnight street parking issues and follow-up for discussion.

            WHEREAS, the Village Board of the Village of Richfield Springs held a meeting at the Public Library Memorial Room on the 12th day of November 2013; and

            WHEREAS, the Village Board voted at that meeting to temporarily amend Village Code §250-6A & C; and

            NOW THEREFORE, BE IT RESOLVED, by the Village Board of the Village of Richfield Springs, Otsego County, New York as follows:

            1. The Code §250-6A & C shall read as follows: Vehicles may park on the street outside the line of traffic in that area on the south end of River Street where the width of the pavement has been widened beyond the traffic path. Vehicles may not park on the sidewalk.

            2. Amending Code §250-6A & C shall only be in effect from this date until further notice.

ADOPTED this 12th day of November, 2013 at the meeting of the Village Board of Richfield Springs by motion of Trustee Hazelton, 2nd by Trustee Pierson – all voted yes except Trustee Patrick, who voted no.

Motion to waive the reading and to approve the October 30th, 2013 Board Meeting Minutes made by Trustee Moshier, 2nd by Trustee Hazelton – all voted yes except Trustee Pierson; who abstained.

Clerk – Dayle Barra

     Abstract #11 Funds: General $85,454.77, Water $1479.13, Sewer $6666.71, Cemetery $202.50; Total: $93,803.11. Motion to approve Abstract #11 made by Trustee Hazelton, 2nd by Trustee Pierson – all voted yes. Motion carried.  Motion to approve amendment to Abstract #10 decreasing summary total by $82.94 made by Trustee Hazelton, 2nd by Trustee Pierson – all voted yes.
     Pursuant to N.Y. RPT. LAW § 1436, motion to approve the unpaid 2013-14 property taxes returned to the Otsego County Treasurer’s office on 11/6/2013  totaling $65,153.36 consisting of 71 parcels is a true and correct total made by Trustee Pierson, 2nd by Trustee Moshier – all voted yes.
     Clerk’s Report / Fire Department report given.
     The Village Clock is now illuminated, courtesy of Mr. Larry Jouben.

Treasurer – Donna Wells

     Motion to approve the following transfer made by Trustee Hazelton, 2nd by Trustee Moshier –    all voted yes.
            $20,000.00 from A9950.0 DPW Cap Res & $1490.00 from A1990.4 Contingent Acct, to:
            A5130.2 for the leaf vacuum; and
            $1500.00 from A1990.4 Contingent Acct to A5020.4 Engineering
            Appropriate $56,287.50 General Fund balance to A5410.2 Sidewalk project

     Motion to declare old leaf vacuum scrap made by Trustee Pierson, 2nd by Trustee Hazelton – all voted yes.
     Motion to approve the credit of $80.12 to water sewer account #6900 and $53.26 to #28400 due to a computer glitch and waive the $20.00 shut of fee to #26600 for miscommunication made by Trustee Pierson, 2nd by Trustee Moshier – all voted yes.

Mayor Frohne – Appointed Peter Brykailo, Jr. in the office of Village Justice effective 12:00am November 1, 2013. Mayor Frohne shared ideas for interdepartmental coordination/restructure.

Trustee Pierson – Motion to approve a ‘Dead End No Outlet’ sign at the East end of James Street made by Trustee Pierson, 2nd by Trustee Moshier – all voted yes.

Trustee Moshier – Also shared ideas for a 5-year plan for the Village.

Trustee Hazelton – The Referenda on October 15th reflected a vote of 288 not in favor of dissolution and 48 in favor. 

Motion to go into an Executive Session for Personnel reasons at 8:07pm made by Trustee Pierson, 2nd by Trustee Moshier – all voted yes.

Motion to adjourn the Executive Session at 8:40pm made by Trustee Moshier, 2nd by Trustee Pierson – all voted yes.

Motion to offer William Collins DPW Superintendent in Training position and, should he decline the offer, it will be offered to applicant Mr. Acker made by Trustee Pierson, 2nd by Trustee Moshier – all voted yes.

Motion to adjourn meeting at 8:41pm made by Trustee Hazelton, 2nd by Trustee Moshier – all voted yes. 

Respectfully submitted,

Dayle A. Barra, Village Clerk

October 30, 2013

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


October 30, 2013 in the Public Library Memorial Room.

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

Present:
Elected Officers - Mayor Ronald A. Frohne II, Trustee Raymond Patrick, Trustee Robin Moshier and Trustee Frances Hazelton. Not present – Trustee Duane Pierson.
Appointed Officers - Dayle A. Barra, Clerk  and  Donna Wells, Treasurer

Property Maintenance Hearing

Zoning Enforcement Officer – Keith Sterling, submitted to the Board a list which included 4 property owners who were sent property maintenance violation notices per Village Code §207-5, yet failed to rectify yet are not present to be heard before the Board. Motion to declare properties a public nuisance and authorize immediate remediation pursuant to Property Maintenance Code § 207-9 of Village Code made by Trustee Hazelton, 2nd by Trustee Moshier – all voted yes.

Mr. Sterling also gave follow-up status of previous issues to the Board. Trustee Patrick asked Mr. Sterling to notify the County of tenants occupying a storage building unit on James Street.

Motion to approve ZEO to attend the ‘Zoning and Planning Case Law’ briefing in Cooperstown November 12th with mileage reimbursement made by Trustee Moshier, 2nd by Trustee Patrick – all voted yes.

Fire Chief – Tom Hallock gave handouts to the Board for review. Motion for Kraft power to fix the FD generator as quoted made by Trustee Hazelton, 2nd by Trustee Patrick – all voted yes.

Trustee Hazelton commended the Fire Chief on their open house fundraiser.

Garden Club – Diane Jouben, Barbara Crandall, and Susan Street informed the Board Brian Boss will do some landscaping to help with drainage issues along the building. The Board would like an update when plans are devised.

Luisa Fuentes requests the Board give her a Special Permit to harbor more than two dogs as outlined in Village Code 139-4. As per code, her request should be in writing and forwarded to the ZBA for possible recommendation to proceed to the Village Board for such Permit.

ZBA members, Bob Moshier and Robert Hazelton, informed the Board they will meet only when necessary in the next coming months.

Motion to waive the reading and to approve the October 8th, 2013 Board Meeting Minutes made by Trustee Hazelton, 2nd by Trustee Patrick.  Trustees Moshier, Patrick, Hazelton, and Mayor Frohne all voted yes. Motion carried.

Clerk – Dayle Barra

     Abstract #10 Funds: General $13,297.61, Water $2029.59, Sewer $6933.14, Cemetery $121.17;       Total: $22,588.11. Motion to approve Abstract #10 made by Trustee Hazelton, 2nd by Trustee       Moshier – all voted yes. Motion carried. Abstract #9 adjustment made in the amount of $-5.80.
     Motion to return any unpaid property taxes to the County no later than November 8, 2013       made by Trustee Moshier, 2nd by Trustee Hazelton – all voted yes.
     The Board will hold regular meetings in November, and only one meeting in December on the 10th.
     The Rotary will sponsor the ‘Christmas Lighting Ceremony’ in the Park 12/1 at 6pm.
     The Lions Club ‘Santa in the Park’ is 12/14 11-1pm.  

Treasurer – Donna Wells

     Profit & Loss and Balance sheet distributed.
     Motion to approve the following transfer made by Trustee Hazelton, 2nd by Trustee Moshier –    all voted yes.
            $1742.40 from A1990.4 Contingent Account, to:
            A5410.2 Sidewalk Capital Expense $830.00; and A1420.4 Atty Contractual $912.40
     Motion to approve the Leaf Vacuum expenditure $21,249.00 made by Trustee Moshier, 2nd by Trustee Hazelton – all voted yes.

Mayor Frohne – Gave an update on school crossing safety plan.

WHEREAS, the Village of Richfield Springs, with assistance from the H2O Partners, Inc., has gathered information and prepared the Otsego County Multi-Jurisdiction Hazard Mitigation Plan; and

WHEREAS, the Otsego County Multi-Jurisdiction Hazard Mitigation Plan has been prepared in accordance with the Disaster Mitigation Act of 2000; and

WHEREAS, the Village of Richfield Springs is a local unit of government that has afforded the citizens an opportunity to comment and provide input in the Plan and the actions in the Plan; and

WHEREAS, the Village of Richfield Springs has reviewed the Plan and affirms the Plan will be updated no less than every five years;

NOW THEREFORE, BE IT RESOLVED by the Village Board of Richfield Springs that the Village of Richfield Springs adopts the Otsego County Multi-Jurisdiction Hazard Mitigation Plan as this jurisdiction’s All Hazard Mitigation Plan, and resolves to execute the actions in the Plan.

ADOPTED this 30th day of October, 2013 at the meeting of the Village Board of Richfield Springs by motion of Trustee Hazelton, 2nd by Trustee Patrick – all voted yes.

Trustee Moshier – Shared with the Board information from the Canadarago Lake Watershed Partnership and whether to resume gathering quotes for the Park sign upgrade.

Trustee Hazelton – Asked about status of the petition filed. 

Motion to adjourn meeting at 7:41pm made by Trustee Hazelton, 2nd by Trustee Moshier – all voted yes. 


Respectfully submitted,



Dayle A. Barra, Village Clerk