July 2020 Meeting Minutes

 

 MINUTES

July 13, 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 was June Barwick.

Approval of the June 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

 

07/01/20 Balance

General

 

$188,596.27

Water

 

$24,561.21

Total Fund

 

$213,157.48

Trust & Agency

 

                 $314.97

Savings Accounts      

 

07/01/20 Balance

Water System Repair Reserve

 

$2,899.02

Cemetery Capital Reserve

 

$10,836.72

Unemployment Insurance Reserve

 

$2,640.61

Water Debt Service Reserve

 

$20,926.33

Parks & Recreation Reserve

 

$3,573.39

Sidewalk Repair & Replacement Res

 

$238.69

General Fund Savings

 

$25,025.25

                                               

Water

Taxes

Taxes Unpaid 6/1/2020

Water Unpaid 6/1/2020

 

$0.00

$0.00

Paid in June

$0.00

$143,431.88

Billed in June

$0.00

$197,893.54

Unpaid 7/1/2020

$0.00

$54,461.66

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

 

DPW

 

There are concerns about tractor trailer traffic on Church Street.  Contact will be made with Attorney Clarke to see what would need to be done to stop the trucks from using the back streets in the Village.  Discussion was held regarding purchasing a salter for the dump truck.  It was decided that this will not be purchased at this time.  DPW Superintendent Miles is to communicate with the Town Highway Superintendent about the snow removal on the streets this winter.  The dump truck is going to Williams Auto tomorrow for a problem with the rear end.  DPW Superintendent Miles is getting bids for Maple Lane resurfacing.  The cameras are to be put up on Alden Field.

 

Motion made by Trustee Harvey, seconded by Trustee Feulner, unanimously carried, to make DPW Superintendent Miles a salaried employee.

 

UNSAFE BUILDINGS

 

            A letter was received from the GMVLB about a new person working on Zombie Properties.  Mayor Guido will follow up on this.  Discussion held on Vacant Property Law.  Motion made by Trustee Feulner, seconded by Trustee Harvey, unanimously carried,

            RESOLVED to hold a public hearing on the Vacant Property Law on Monday, August 17, 2020 at 7PM in the Village Office.

 

RECORD RETENTION

 

            Motion made by Trustee Harvey, seconded by Trustee Feulner, unanimously carried,

RESOLVED, By the Board of Trustees of the Village of Cherry Valley that the Retention and Disposition Schedule for New York Local Government Records (LGS-1), issued pursuant to Article 57-A of the Arts and Cultural Affairs Law, and containing legal minimum retention periods for local government records, is hereby adopted for use by all officers in legally disposing of valueless records listed therein. FURTHER RESOLVED, that in accordance with Article 57-A: (a) only those records will be disposed of that are described in Retention and Disposition Schedule for New York Local Government Records (LGS-1), after they have met the minimum retention periods described therein; (b) only those records will be disposed of that do not have sufficient administrative, fiscal, legal, or historical value to merit retention beyond established legal minimum periods.

 

DEPUTY CLERK

 

            Linda Bouck will work in the Village Office in the role of Deputy Clerk for 10 hours a week and continue as Maintenance Worker for the DPW for 30 hours a week.

 

BANKING SIGNATURES

 

            Motion made by Trustee Feulner, seconded by Trustee Harvey, unanimously carried,

            RESOLVED to add Mayor Guido as a signatory on all bank accounts held by the Village of Cherry Valley at NBT Bank.

 

ELECTION

 

            Upon motion of Trustee Feulner, seconded by Trustee Harvey, unanimously carried,

            RESOLVED to abolish the Village Registration Day and to designate Tuesday, September 15, 2020 as the day of the Village Election, the polling place to be at the Village Office, 2 Genesee Street, Cherry Valley, NY and the hours the polls are open to be from 12:00 noon to 9:00 PM.

 

            Upon motion of Trustee Feulner, seconded by Trustee Harvey, unanimously carried,

            RESOLVED to appoint Kathryn Lane, Marilyn Mollen, Claire Ottman and Martha Sherwood as Election Inspectors for the Special Village Election to be held on September 15, 2020.

 

 

OTHER BUSINESS  

 

            June Barwick had issues with the water billing for her rented farmhouse.  Motion made by Trustee Harvey, seconded by Trustee Feulner, unanimously carried to adjust the water bill for July 2020 to $168.00.

 

            Deb Whiteman has requested to paint the lines on the outside basketball court.  The Board was in agreement to allow her to do this.

             

AUDIT OF CLAIMS

 

            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 14145-14187

$17,537.57

Water Fund                                            

Ch. #’s 14102-14126

$3,958.59

Total Fund

Ch. #’s 14102-14126

$21,496.16

Trust and Agency Fund

Ch. #’s 1950 & Auto deductions

$2,506.72

 

Budget Modifications

To                                                                    From                                                              

None

Budget Amendments

From                                       To                                            To                                             

None

 

ADJOURNMENT

 

            The meeting adjourned at 8:04 PM upon motion of Trustee Feulner, seconded by Trustee Harvey, unanimously carried.

 

Respectfully Submitted,

 

 

Amy S. Herr, Clerk-Treasurer

July 15, 2020

June 2020 Meeting Minutes

 MINUTES

June 15, 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 Alice Hurwitz, JoAnna Gray and Dana Dawson.

 

Approval of the May 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

 

06/01/20 Balance

General

 

$62,661.68

Water

 

$15,407.15

Total Fund

 

$78,068.83

Trust & Agency

 

                 $347.35

Savings Accounts      

 

06/01/20 Balance

Water System Repair Reserve

 

$2,898.97

Cemetery Capital Reserve

 

$10,836.54

Unemployment Insurance Reserve

 

$2,640.57

Water Debt Service Reserve

 

$20,925.99

Parks & Recreation Reserve

 

$3,573.33

Sidewalk Repair & Replacement Res

 

$238.68

General Fund Savings

 

$25,022.13

                                               

Water

Taxes

Taxes Unpaid 5/1/2020

Water Unpaid 5/1/2020

 

$0.00

$0.00

Paid in May

$0.00

 

Billed in May

$0.00

 

Unpaid 6/1/2020

$0.00

 

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

 

DPW

 

DPW Superintendent Miles presented information to contract with a sidewalk company to replace some sidewalk.  It was decided by the Board to have the Village DPW do the work as more sidewalks can be replaced by them for the same amount of money.  A culvert needs to be replaced on Church Street, cost for the culvert to be charged to the homeowner.  Top soil and grass seed needs to be done at 8 Lancaster Street.  Catch basins are to be cleaned.  There are trees that need to be worked on.  Nate Waterfield and Charlie Gaughan will be contacted to get the work done.

 

HEALTH OFFICER

 

            Discussion was held regarding sharing a Health Officer with the Town of Cherry Valley.  Motion made by Trustee Feulner, seconded by Trustee Harvey, unanimously carried,

RESOLUTION CONSOLIDATING PUBLIC HEALTH OFFICER POSITION

TO SHARE SERVICE WITH TOWN OF CHERRY VALLEY

 

            WHEREAS, in an effort to share municipal services, the Village of Cherry Valley (hereinafter referred to as the “Village”) and Town of Cherry Valley (hereinafter referred to as the “Town”) have identified an opportunity to have Maureen Kuhn, FNP-C, serve as Local  Health Officer for both the Village and the Town; and

            WHEREAS, Maureen Kuhn, FNP-C, agrees to act as Local Health Officer for both the Village and the Town, thereby eliminating the need for the Village to appoint and pay an individual health officer; and

            WHEREAS, via this resolution, the Village Board of the Village of Cherry Valley (herein after referred to as “Village Board”) intends to eliminate the Village position of Local Health Officer and to share the service with the Town’s Local Health Officer, as may be appointed by the Town of Cherry Valley; and

            WHEREAS, it is understood and agreed that the Town’s Local Health Officer, in furtherance of this resolution, will investigate complaints of public health nuisances arising in the Village and when necessary to resolve said nuisances will present the facts and recommendations to the Village Board for their decision and enforcement action; and

            WHEREAS, the Town of Cherry Valley Town Board has reviewed the process and recommends adoption of this resolution consistent with the Town’s resolution dated June 11, 2020 to consolidate the position and share services with the Village, which the Village Board fully supports; and

            NOW THEREFORE BE IT RESOLVED, pursuant to New York Public Health Law §320, it is mutually agreed between the Village Board and the Town Board that Maureen Kuhn, FNP-C, shall, as the appointed Local Health Officer for the Town of Cherry Valley, fulfill the duties of the Local Health Officer for the Village of Cherry Valley, as a shared municipal service, during the term of her appointment by the Town of Cherry Valley; and

            BE IT FINALLY RESOLVED, the Village Board hereby directs the Village Clerk to send a certified copy of this resolution to Otsego County Representative David Bliss, the Otsego County Public Health Director, and the Town of Cherry Valley Town Clerk.

 

UNSAFE BUILDINGS

 

            The Board reviewed the Vacant Property Law as presented.  Motion made by Trustee Harvey, seconded by Trustee Feulner, unanimously carried to table action on the law until the Board had more time to review it.

 

OTHER BUSINESS  

 

            Alice Hurwitz and JoAnna Gray brought up a problem with a culvert on JoAnna Gray’s property.  The DPW will check on it.  Alice Hurwitz also discussed concerns of Japanese Knot Weed on the property at 8 Lancaster Street.  This is an aggressive plant that is difficult to get rid of.  She is working on cutting it down and has contacted Cornell for any direction they can give in eradicating it.

 

            Dana Dawson discussed his concerns with the speed of vehicles on Lancaster Street.  He would like some signage put up to slow down and the radar signs put on Lancaster Street.  Mayor Guido requested that rumble strips be purchased to try to slow traffic and to purchase brackets for the radar signs.  Dana Dawson also had questions on the frequency of water testing in the Village.  He was advised that it is done monthly and the Annual Water Quality Report is on the website.

             

AUDIT OF CLAIMS

 

            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 14102-14126

$11,249.94

Water Fund                                            

Ch. #’s 14102-14126

$2,563.68

Total Fund

Ch. #’s 14102-14126

$13,813.62

Trust and Agency Fund

Ch. #’s 1950 & Auto deductions

$4,101.55

 

General Fund

Ch. #’s 14127-14144

$2,680.20

Water Fund                                            

Ch. #’s 14127-14144

$1,540.94

Total Fund

Ch. #’s 14127-14144

$4,221.14

Trust and Agency Fund

Ch. #’s & Auto deductions

$0.00

 

 

END OF YEAR

 

Village General

Balance 5/31/2020                                          $62,661.68

Appropriated Fund Balance                           $18,000.00

Amend to 2020-2021 Budget                         $44,661.68

 

Water

Balance 5/31/2020                                          $15,407.15

Appropriated Fund Balance                           $  5,850.00

Amend to 2020-2021 Budget                         $  9,557.15

 

Budget Modifications for 2019-2020

To                                                                    From                                                              

None

 

Budget Amendments for 2020-2021 Budget

From                                       To                                            To                                             

2019-2020 Budget                  A1990             $44,661.68      A2770             $44,661.68

2019-2020 Budget                  FX1990           $9,557.15        FX2770           $9,557.15

 

ADJOURNMENT

 

            The meeting adjourned at 7:48 PM upon motion of Trustee Feulner, seconded by Trustee Harvey, unanimously carried.

 

Respectfully Submitted,

 

 

Amy S. Herr, Clerk-Treasurer

June 22, 2020