REGULAR MEETING DOLGEVILLE VILLAGE BOARD OF TRUSTEES FEBRUARY 17, 2014 PRESENT: MAYOR: Bruce T. Lyon TRUSTEES: Larry 1. Brandow-absent Donna L. Loucks Leann Nagle Weaver Mary E. Puznowski ATTORNEY: Norman Mastromoro RECORDING SECRETARY: Tammy L. Chmielewski ATTENDED: Robert Griffin, Dave Jaquay, Ed Scharpou, Chet Szymanski, Neal Winkler, Richard Congdon, Barry Vickers, John Houle, Dave Yanney and Rob Juteau. Mayor Bruce T. Lyon at Village Hall called this Regular Meeting of the Dolgeville Village Board of Trustees to order at 6:00 p.m. The Pledge of Allegiance recited. Approval of Meeting Minutes Motion to approve and place on file the meeting minutes of January 20, 2014. Sec. Trustee Weaver. Ayes all. Abstract of Audited Vouchers Resolution # 10-2014 The following resolution was offered by Trustee Loucks and sec. by Trustee Weaver. Ayes all. RESOLVED, that the Clerk be and is hereby authorized to sign the Abstract of Audited Vouchers from the following funds for the amount specified: GENERAL TRUST & AGENCY SEWER WATER $ 38,496.11 $ 1,06l.58 $ 288,586.32 $ 30,677.72 ADOPTED - February 17,2014
C T. Male - I & I Upgrade Change Order # 15 Change Order # 14 Resolution # 11-2014 Chet Szymanski of C T. Male came before the Board on the following: ALX and CT. Male continue to work on change order # 15. Hold for approval. Motion to approve Change Order # 14 for work on Stewart Street in the amount of$ 21,823.80 as approved by CT. Male. Sec. Trustee Puznowski. Ayes all. Change Order # 16 Resolution # 12-2014 Motion to approve Change Order # 16 for work on Van Buren Street in the amount of$ 92,385.38 as approved by C.T. Male. Sec. Trustee Puznowski. Ayes all. Professional Services Request treasurer to check billing invoices for professional services on I & I project - not to exceed budget. Application and Certificate For Payment # 5 ALX Resolution # 13-2014 Motion authorizing payment request # 5 for ALX as submitted in the amount of $ 133,539.60 and approved by C.T. Male. Sec. Trustee Puznowski. Ayes all. Application and Certificate For Payment # 6 ALX Resolution # 14-2014 Motion authorizing payment request # 6 for ALX as submitted in the amount of$ 67,510.99 and approved by C. T. Male. Sec. Trustee Puznowski. Ayes all.
FEMA Meeting Special Meeting February 2ih @ 2:00 p.m. - Village Hall. Department Heads Fire Department Watenvays - Ice Flows Cascade System Fire Department Monthly Report Planning Board Chicken Law 104 South Main Street Home Occupations WWTP Dave Yanney came before the Board on the following: Dave Yanney and Dave Jaquay checked the surrounding waterways for pending ice flows. The waterways are frozen and the village could see problems. New compressor installation on Tuesday. Bob Griffin will get appraisal on old system for bidding purposes. By Trustee Weaver Motion to approve and place on file the January 2014 Fire Department report as submitted. Sec. Trustee Puznowski. Ayes all. Planning Board was unavailable for the meeting. Board continues to work on law and SEQRA paperwork. Question - Should property be listed as residential or neighborhood commercial? Property listing is both. Question - Is the village doing anything about nonconforming businesses - home occupations? WWTP Operator Edward Scharpou came before the Board on the following: One water leak fixed and I & I going into plant dropped in half NYRWAAward WWTP Monthly Report Water Plant Waste Water Plant Operator Edward Scharpou received the 2014 NYR W A Wastewater Operation Special of the Year Award. The award ceremony is April 15 th at Turning Stone. By Trustee Puznowski Motion to approve and place on file the January 2014 WWTP report as submitted. Sec. Trustee Weaver. Ayes all. Water Plant Operator Neal Winkler came before the Board on the following: r
Water Monthly Report Water leak fixed dropped usage by 175,000 gallons per day. There is a leak on Rundell Street and a broken hydrant near 7 Spencer Street. Village should replace two hydrants a year and last years were not done. Plant has a frozen sewer line. Neal will review plant specs to locate line. By Trustee Puznowski Motion to approve and place on file the January 2014 water report as submitted. Sec. Trustee Loucks. Ayes all. Code Enforcement 19 West State Street Codes Training Code Enforcement Monthly Report Code Enforcement Officer Barry Vickers came before the Board on the following: Owners are willing to transfer title to village provided they are not cited for code violations. Barry will contact mortgage company regarding liens. Clerk to contact county treasurer for back taxes and interest. Barry will be attending training March 2 nd. By Trustee Puznowski Motion to approve and place on file the Code Enforcement February 2014 report as submitted. Sec. Trustee Weaver. Ayes all. D.P.W. D.P.W. Superintendent on the following: John Houle came before the Board Library Repairs Banners Dog Feces Pergola Canopy Track Review lease agreement and bill accordingly. John and Rich working on village logo for banners. John to get more signs regarding dog feces law. John working on replacement of broken pergola canopy track - checking with contractor. D.P. W. Monthly Report Motion to approve and place on file the January 2014 D.P.W. report as submitted. Sec. Trustee Puznowski. Ayes all. Police Department Crown Victoria Recall Provisional Chief of Police Richard Congdon came before the Board on the following: Vehicle recall- repairing Wednesday.
Village Election Resolution # 15-2014 The following resolution was offered by Trustee Loucks and sec. by Trustee Weaver. Ayes all. WHEREAS, NOTICE IS HEREBY GIVEN, that the Annual Village Election for the Village of Dolgeville, New York for the year 2014 will be held at the Dolgeville Fire Department, 20 South Helmer Avenue, Dolgeville, New York on the 18 th day of March 2014, and the polls of such Village will be open from 12:00 noon to 9:00 p.m. in the evening on that date and terms set opposite thereto respectively: MAYOR-FOUR (4) YEARS, TWO (2) TRUSTEES-FOUR (4) YEARS ONE (1) TRUSTEE-TWO (2) YEARS TO THE VOTERS OF THE VILLAGE OF DOLGEVILLE, the following is a true and correct list of all nominations to be filled at the Annual Election to be held at the Dolgeville Fire Department, 20 South Helmer Avenue, Dolgeville, New York on March 18, 2014 between the hours of 12:00 noon and 9:00 p.m, MAYOR-FOUR YEARS Bruce T. Lyon 36 West State Street Republican Party TRUSTEE - FOUR YEARS Robert G. Maxwell 15 Beaver Street Democratic Party TRUSTEE - FOUR YEARS Robert L. Griffin 4 Millers Grove Road Republican Party TRUSTEE - FOUR YEARS Brock Herringshaw 144 South Main Street Republican Party
TRUSTEE - TWO YEARS Kornel D. Martyniuk 33 South Helmer Avenue Democratic Party Daniel Clark 56 West State Street Republican Party ADOPTED -February 17, 2014 S & S Ambulance Contract Resolution # 16-2014 The following resolution was offered by Trustee Loucks and sec. by Trustee Puznowski. Ayes all. Motion authorizing Mayor Bruce T. Lyon to sign the agreement with S & S Volunteer Ambulance Service for services with changes as noted on said agreement. Water Shut Offs Payroll Certification Resolution # 17-2014 6 Lamberson and 50 Millers Grove Road. The following resolution was offered by Trustee Loucks and sec. by Trustee Puznowski. Ayes all. WHEREAS, Michele Weakley does hereby submit for certification the following payroll period of 1/4/14-1117114 in the amount of $ 27,601.95 be approved for payment from the appropriation authorized by the Village of Dolgeville Board of Trustees. Payroll Certification Resolution # 18-2014 The following resolution was offered by Trustee Loucks and sec. by Trustee Puznowski. Ayes all. T
WHEREAS, Michele Weakley does hereby submit for certification the following payroll period of 1118114-1/31114 in the amount of $ 23,835.63 be approved for payment from the appropriation authorized by the Village of Dolgeville Board of Trustees. Check Reconciliation Resolution #19-2014 Motion to place on file the check reconciliations presented. Sec. Trustee Puznowski. Ayes all. as Unemployment Acct. *953 Flood Reimbursement Fund *597 Sewer Savings *792 State Small Program *222 Helterline Park *784 Sewer Waste Hauling *405 General Savings *482 Water Fund *490 Spohn's Disposal * 187 Trust & Agency *807 D.P.W. Motorized Equip. *788 General Fund *315 Water & Sewer *320 Housing Rehabilitation *299 E.D.R.L.F. *448 Police Vehicle *500 Fire Truck Reserve *518 1101114-1/31114 1/01/14-1/31114 1/01114-1131114 1101114-1131114 1101114-1/31114 1/01114-1/31114 1/01114-1/31/14 1/01114-1131114 1101114-1131114 1/01/14-1131114 1/01/14-1/31114 1101/14-1/31114 1/01114-1/31114 1101/14-1/31114 1/01114-1/31114 1/01114-1/31/14 1/01114-1/31114 104 South Main Street Land for Sale Contract Resolution # 20-2014 Motion authorizing Mayor Bruce T. Lyon to sign the land sale contract listing for 104 South Main Street with Empire Homes and Commercial. Sec. Trustee Weaver. Ayes all. - T
ADOPTED-February 17, 2014 Attorney Main Street Enhancement Dolomite Update Resolution # 21-2014 Village Attorney Norman Mastromoro came before the Board on the following: Motion authorizing a General Release agreement is reached with Dolomite in the amount of $ 3,000.00 to settle pending claim. Sec. Trustee Puznowski. Ayes all. Health Insurance Class Action Suits Future Meetings Adjournment There are three managerial contracts addressing health Insurance. Contracts are in effect until a new agreement. Municipal derivatives by Bank of America, N.A., Trinity Funding, Co. LLC., Trinity Plus Funding Co. LLC, and GE Funding Capital Market Services, Inc. (collectively, :GE") and other companies. Village will pursue suit. Regular Meeting March 17th@ 6:00 p.m. - Village Hall. By Trustee Weaver Motion to adjourn regular meeting at 7:55 p.m. Sec. Trustee Puznowski. Ayes all. Mayor Village Clerk