May 2020 Meeting Minutes


 MINUTES
May 18, 2020

Meeting opened at 7:00 PM by Mayor Guido with the Pledge to the Flag.  In attendance were Mayor Louis A. Guido, Trustee Ian Feulner, Trustee Edward Harvey, Amy Herr, Clerk-Treasurer and Taylor Miles, DPW Superintendent.  Also present were Jon McManus, Angelica Palmer and Greg Noonan.

Approval of the April minutes as members received in written form.  It was upon motion of Trustee Feulner, seconded by Trustee Harvey, unanimously carried, to accept the minutes as written.

TREASURER’S REPORT 

Checking Account

05/01/20 Balance
General

$75,946.59
Water

$20,787.34
Total Fund

$96,733.93
Trust & Agency

                 $311.95
Savings Accounts      

05/01/20 Balance
Water System Repair Reserve

$2,898.92
Cemetery Capital Reserve

$10,836.36
Unemployment Insurance Reserve

$2,640.53
Water Debt Service Reserve

$20,925.63
Parks & Recreation Reserve

$3,573.27
Sidewalk Repair & Replacement Res

$238.68
General Fund Savings

$25,022.13
                                               
Water
Taxes
Taxes Unpaid 4/1/2020
Water Unpaid 4/1/2020

$14,371.09

Paid in April
$3,354.05

Billed in April
$0.00

Unpaid 5/1/2020
$11,017.04 Sent to Otsego County to be reassessed on taxes.

It was upon motion of Trustee Harvey, seconded by Trustee Feulner, unanimously carried, to accept the report as given.

MCMANUS ENGINEERING GROUP

            Jon McManus of the McManus Engineering Group presented on looking into grants from Environmental Facilities Corporation for funds to do a study on the septic systems in the Village of Cherry Valley and options for a different type of system.  He has received a grant from EFC for Richfield Springs for a similar project.  The issue in the Village of Cherry Valley is the level of the bedrock being high.  The soil is good.  The options available would be either a decentralized treatment program or a cluster decentralized system. No money has been posted yet this year and probably won’t be.  The Village would be looking at next year before funding is available.
            Angela Palmer would like to see something done and is willing to assist with this.  Greg Noonan stated that a dye test was done about 20 years ago on many houses in the Village.  A lot of systems in the homes on Main Street were going into the storm drains and out into the creek.
            Motion made by Trustee Harvey, seconded by Trustee Feulner, unanimously carried to allow Jon McManus to proceed with looking into grants for an engineering study.





DPW

The DPW has been working to clean up from the recent snow storms.  Trees were cleaned up in the cemetery and brush that was put out around the Village was chipped.

ELECTION

            The Village Election that was scheduled for Wednesday, March 18, 2020 has been postponed to Tuesday, September 15, 2020 by Executive Order of Governor Cuomo.

OTHER BUSINESS  

            Greg Noonan asked how deep the water line is by his County Highway 50 property.  DPW Superintendent Miles will look into this and let him know. 
            The Sales Tax disbursement was received for May from Otsego County.  It is down 31% from May of 2019.
            The support for Quickbooks will be running out at the end of May.  It was decided that since we don’t use the add on services that will not be supported and have local individuals for help questions that we will hold off on an upgrade of the Quickbooks program at this time.
             
AUDIT OF CLAIMS

            Due to no motion being made at the April meeting a motion was made by Trustee Feulner, seconded by Trustee Harvey, unanimously carried to make payment on bills as noted in the April 2020 meeting minutes.

After review by the board, it was upon motion of Trustee Harvey, seconded by Trustee Feulner, unanimously carried to make payment on bills and budget amendments and modifications as follows:


General Fund
Ch. #’s 14062-14101
$17,556.92
Water Fund                                            
Ch. #’s 14062-14101
$3,441.53
Total Fund
Ch. #’s 14062-14101
$20,998.45
Trust and Agency Fund
Ch. #’s 1949 & Auto deductions
$2,444.62

Budget Modifications
To                                                                    From                                                              
A1640.4          $195.11                                   A1990                         $195.11
A5142.1          $219.89                                   A1990                         $219.89
A8170.4          $216.93                                   A1990                         $216.93
A8810.2          $1700.00                                 A1990                         $1700.00

Budget Amendments
From                                       To                                            To                                             
None

ADJOURNMENT

            The meeting adjourned at 7:59 PM upon motion of Trustee Feulner, seconded by Trustee Harvey, unanimously carried.

Respectfully Submitted,


Amy S. Herr, Clerk-Treasurer
May 21, 2020