Wednesday, May 14, 2014

April 30, 2014

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

April 30, 2014 in the Public Library Memorial Room.

Present:
Elected Officers - Mayor Ronald A. Frohne II, Trustee Raymond Patrick, Trustee Robin Moshier, Trustee Frances Hazelton, and Trustee Warren Leonard
Appointed Officers - Dayle A. Barra, Clerk, and Harriett Geywits, Deputy Clerk/Treasurer

Meeting called to order at 6:01pm by Mayor Frohne, followed by the Pledge of Allegiance.

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, morals and

WHEREAS, the Village of Richfield Springs maintains a public water system that serves all premises within the Village; and

WHEREAS, the Board finds that all matters pertaining to the operation and maintenance of the Village’s public water service, including but not limited to establishing rates for this service, are matters pertaining to the affairs of the Village.

WHEREAS, a public hearing was held April 8, 2014 for said such purpose.

NOW, THEREFORE, BE IT RESOLVED, by the Board of the Village of Richfield Springs as provided in Section 260-7 of Village Code, water service rates are increased by 2% effective for the Fiscal Year beginning June 1, 2014.

Motion to adopt Resolution made by Trustee Moshier, 2nd by Trustee Leonard – 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, morals and

WHEREAS, the Village of Richfield Springs maintains a public sewer system that serves all premises within the Village; and

WHEREAS, the Board finds that all matters pertaining to the operation and maintenance of the Village’s public sewers, including but not limited to establishing rates for sewer service, are matters pertaining to the affairs of the Village.

WHEREAS, a public hearing was held April 8, 2014 for said such purpose following said public notice of the same;

NOW, THEREFORE, BE IT RESOLVED, by the Board of the Village of Richfield Springs as provided in Section 260-31 Village Code, sewer service rates are increased by 2% effective for the Fiscal Year beginning June 1, 2014.

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

A RESOLUTION ADOPTING THE ANNUAL BUDGET FOR FISCAL YEAR 2014-2015

            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 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 8, 2014, following said public notice of the same;

NOW, THEREFORE, BE IT RESOLVED, the Annual Budget for the Village of Richfield Springs for the Fiscal Year 2014-2015 is hereby approved and adopted.

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

Property Maintenance reports tabled until next meeting, May 13, 2014.

Fire Chief Hallock requests the repair of the ‘jaws’ rescue system found to be defective at their open house. Discussion followed regarding the FD budget and shipping costs. Motion to approve the repair made by Trustee Leonard, 2nd by Trustee Moshier – all voted yes. Chief Hallock also reminded the Board about the County Communications System mandated updates for radio transmitters in the coming year.

Bill Collins reported to the Board. He would like to utilize the computer at the garage. Motion to approve computer use with email and internet by Trustee Leonard, 2nd by Trustee Moshier – all voted yes. Also reported slues piping for Mr. Meehan on Cary Park Rd. The status of streets & sidewalks cleanup.

Matthew Napierala, Engineer of Napierala Consulting introduced the new Kinney Store Site Plan proposal for 10 Main Street.

Mr. Estigo owns property on James Street and is continuing to meet Code guidelines for property maintenance issues. The Board informed him the ZEO will report back at the next meeting.

Motion to waive the reading of and to approve the Organizational Meeting minutes of 4/7/2014 made by Trustee Moshier, 2nd by Trustee Hazelton – all voted yes.

Motion to waive the reading of and to approve the meeting minutes of 4/8/2014 made by Trustee Moshier, 2nd by Trustee Leonard – all voted yes.

Clerk – Dayle Barra

     Abstract #21 Funds: General $46,000.71 Water $2264.49, Sewer $9855.58, Trust & Agency $165.28; Total: $58,286.06. Motion to approve Abstract #21 by Trustee Hazelton, 2nd by Trustee Leonard – all voted yes.
     Clerk’s Report for March 2014 total $42.75.
     Relay for life requests from flyer dd April 10, 2014 granted by the Board.
     Cemetery fees discussed along with property maintenance admin fees for future consideration.
     Issues discussed about support services with WLB software for W/S bills program.
     Library Building annual fire & safety inspection today.
     Attorney O’Connor correspondence confirming litigation with Maple Development is concluded.

 Treasurer Profit & Loss and Balance Sheets for March 2014 handout.

Motion to approve the following transfers made by Trustee Hazelton, 2nd by Trustee Leonard – all voted yes.

$150 from A1620.1 Building PS to A1540.4 Elections Contractual
$900 from A1620.2 Building Cap Ex to A1680.4 Computer Contractual
$200 from A5130.1 Machinery PS to A5142.4 Snow Removal Contractual
$200 from G8140.4 Storm Drain Contractual to Storm Drain PS
$100 from G8140.4 Storm Drain Contractual to G9065.8 Medicare
$2000 from A9901.3 General to L5031 Library
$31,050 from FD202 Reserve to A200 General Checking

Mayor Frohne – Has spoken with Frank at McManus Engineers who will work with Central Paving on options for correcting excessive cracking on East Lake Street sidewalk which was last year’s project.

Motion to advertise DPW position approved by Trustee Leonard, 2nd by Trustee Moshier – all voted yes.

Asked Trustee’s for their assistance with some of the undertakings as presented to the Board including information on conducting internal audits, which Trustees Moshier and Hazelton will look in to.

Trustee Leonard – Made a motion to put BB hoops back in Spring Park, no second. With DPW Superintendent retiring several items were brought to the Board’s attentions such as the NYS DEC stringent Pesticide Certification training/requirements as held solely by Jim at this time, the possibility of retaining his services on a contractual basis and Village paid health insurance considerations. The Mayor will get with Jim to discuss these personnel items.

Trustee Moshier – Comprehensive Planning Committee prepared minutes from their first meeting to the Board. The Clerk will also house their minutes in the Village Office in a separate binder. The Board needs to address codes for lawn/utility signage being over-dispersed in the Village.

Trustee Hazelton – Reminded the priority to setting a precedence on the properties that pose driveway Code violations on River Street and Warren Street.

Motion to adjourn meeting at 8:16pm made by Trustee Hazelton, 2nd by Trustee Patrick – all voted yes. 

Respectfully submitted,




Dayle A. Barra, Village Clerk