Village of Oakfield Board of Trustees s3

Total Page:16

File Type:pdf, Size:1020Kb

Village of Oakfield Board of Trustees s3

VILLAGE OF OAKFIELD BOARD OF TRUSTEES MONTHLY MEETING June 27th, 2017 @ 5:00 pm A regular monthly meeting of the Village of Oakfield Board of Trustees was called to order at 5:00 p.m. by Mayor Jason Armbrewster, followed by the Pledge to the Flag. The following Trustees were present: John Igoe, David Boyle, John Mullen, Scott Boring.

Also Present: Andrew Maguire, Clerk-Treasurer; David Laney, DPW Supervisor; Bruce Gerould, Code Enforcement; Steve Mountain, Mountain Engineering.

PUBLIC HEARING: None

PUBLIC COMMENTS:

OLD BUSINESS:

1) 60 S. Main Sink Hole/ Cap Pro HD; Report given by Mayor Armbrewster. 2) WWTP Update- Grant Applications; Camden Group/Mountain Engineering.

NEW BUSINESS:

1. Resolution # 17– 2017 Violation of Local Law 1991 #4/Zoning Law Maintenance Code-52 North Pearl, Tom Mazerbo. A Motion was made by Trustee Boyle to approve Resolution # 17 – 2017 Violation of Local Law 1991 #4/Zoning Law Maintenance Code-52 North Pearl, Tom Mazerbo second by Trustee Igoe. Ayes: Boring, Boyle, Igoe, Mullen. Carried.

2. Resolution # 18- 2017 Closing Village Streets for Labor Day Parade. A Motion was made by Trustee Boring to approve Resolution # 18- 2017 Closing Village Streets for Labor Day Parade, second by Trustee Mullen. Ayes: Boring, Boyle, Igoe, Mullen. Carried. 3. Discussion of Mill Street Widening of Gutters. Mayor Armbrewster Discussed the progress of the project. 4. Approval of Whiting Law Firm Legal Services for USDA. A Motion was made by Trustee Boyle to approve Whiting Law Firm Legal Services for USDA/Rural Development, second by Trustee Igoe. Ayes: Boring, Boyle, Igoe, Mullen. Carried 5. Budget Amendments 2016-2017. a) General Fund Amendments. (Appendix A) A Motion was made by Trustee Boyle to approve the General Fund Budget Amendments for fiscal year 16-17 as shown in appendix a, second by Trustee Igoe. Ayes: Boring, Boyle, Igoe, Mullen. Carried b) Water Fund Amendments. (Appendix A) A Motion was made by Trustee Boyle to approve the Water Fund Budget Amendments for fiscal year 16-17 as shown in appendix a, second by Trustee Igoe. Ayes: Boring, Boyle, Igoe, Mullen. Carried c) Sewer Fund Amendments. (Appendix A) A Motion was made by Trustee Boyle to approve the Sewer Fund Budget Amendments for fiscal year 16-17 as shown in appendix a, second by Trustee Igoe. Ayes: Boring, Boyle, Igoe, Mullen. Carried 6. Approval of Creation of Capital Project Acct- HW for Fiscal Year 16-17. A Motion was made by Trustee Boyle to approve the creation of HW Capital Project Account for the WWTP Upgrades and potential grant/bonding funds, second by Trustee Igoe. Ayes: Boring, Boyle, Igoe, Mullen. Carried. 7. Approval of Municipal Solutions Invoices 2016-2017: HW-Cap Project Expense. A Motion was made by Trustee Boyle to approve the invoice for Municipal Solutions for May 2017 to hit the HW Fund in the amount of $1828.43 and all future HW expenses will be a “due to, due from” the general fund and HW until grant dollars are realized, second by Trustee Igoe. Ayes: Boring, Boyle, Igoe, Mullen. Carried.

8. Approval of updated May 2017 Investment Report. The Board reviewed the updated May 17 Investment Report and found no issues. a) Use of F0231 (Reserve for Water Debt) funds. A Motion was made by Trustee Boyle to approve the use of $53,850 from the Specific Water Debt Reserve to pay for the 1989 Water Bond Payment due May 15th, 2017 on fiscal year 16-17 as the unappropriated balance is roughly $36,000 and cannot pay for entire amount, second by Trustee Mullen. Ayes: Boring, Boyle, Igoe, Mullen. Carried 9. Appointment of Nathan Klos as Part-Time DPW Laborer Employee from 7-5-17 to 8- 31-17. A Motion was made by Trustee Boyle to approve the Part-time Employment of Nathan Klos to the DPW Department as a Laborer from July 7-5-2017 through 8-31-2017, second by Trustee Igoe. Ayes: Boring, Boyle, Igoe, Mullen. Carried 10. Camden Report. Written Report Submitted. 11. D.P.W. Report. Written Report Submitted.

12. Clerk’s Report. Written Report Submitted. a) Approval of Freed Maxick Engagement for 16-17 Audit services.

A Motion was made by Trustee Boring to approve Freed Maxick’s engagement letter for audit services for fiscal year 16-17’s AUD and audit, second by Trustee Mullen. Ayes: Boring, Boyle, Igoe, Mullen. Carried.

A Motion was made by Trustee Boyle to authorize a public hearing for adding a computer, internet and e-mail policy to the personnel policy, second by Trustee Boring. Ayes: Boring, Boyle, Igoe, Mullen. Carried.

13. Mayor’s Report. Verbal Report Given. A Motion was made by Trustee Boyle to enter Executive Session at 6:58 P.M. to discuss a proposed lawsuit, second by Trustee Igoe. Ayes: Boring, Boyle, Igoe, Mullen. Carried. A Motion was made by Trustee Igoe to close Executive Session at 7:13 P.M., second by Trustee Boyle. Ayes: Boring, Boyle, Igoe, Mullen. Carried

Having no further business to come before the Board, the meeting was adjourned @ 7:14 p.m. on A Motion by Trustee Igoe seconded by Trustee Mullen. Ayes: Boyle, Mullen, Igoe. Carried. The next regular Board Meeting will be July 10th, 2017. @ 5:00 p.m. There will be no second meeting in July.

Respectfully Submitted,

Andrew Maguire Clerk/Treasurer June 27th, 2017

June 27, 2017 VILLAGE OF OAKFIELD WEED AND DEBRIS VIOLATION

Resolution No. 17 of 2017 Regarding violations of Village Sections V & VI of Local Law #4 of 1991 and New York State Property Maintenance Code Section 304.1 at 52 North Pearl St., Oakfield, owner Tom Mazerbo.

WHEREAS, the Zoning Enforcement Officer of the Village of Oakfield (hereafter “Village”), Rick Pastecki (hereafter “ZEO”), sent an Order to Comply Notice dated May 15, 2017 (hereafter “Notice”) to the owner of 52 North Pearl St., Oakfield, Tom Mazerbo; and

WHEREAS, the Notice specified that there existed a violation of the Village of Oakfield Zoning Ordinance, Local Law #4 of 1991 Sections V & VI and New York State Property Maintenance Code Section 304.1 at 52 North Pearl St., Oakfield; and

WHEREAS, the Notice cited an original inspection date of May 13, 2017 and called for corrective actions of cutting the grass throughout the property and removing all debris throughout the property and from the back porch; and

WHEREAS, the Notice further directed and ordered Mr. Mazerbo to comply with the referenced laws and to correct the conditions on or before May 21, 2017; and

WHEREAS, the Notice notified Mr. Mazerbo that this was his second violation in 18 months, that a re-inspection would occur on May 22, 2017, and that failure to correct the conditions was punishable by fine and/or imprisonment and that a notice to appear in court would be issued; and

WHEREAS, Mr. Mazerbo has failed to comply with the Notice and has failed to rectify any of the conditions cited in the Notice; and

WHEREAS, the ZEO and the Village Board (hereafter “Board”) wish to further pursue this matter through a court proceeding to force Mr. Mazerbo to comply; NOW, THEREFORE, be it resolved as follows:

The Board hereby authorizes and directs the ZEO to file an Information and any other necessary documents with the local court having jurisdiction requesting that a Summons be issued for Mr. Mazerbo’s appearance. The Board further authorizes and directs the ZEO to carry out the prosecution of this matter until Mr. Mazerbo either complies with the conditions outlined in the Notice or is otherwise punished for his failure to do so.

Motion made by Trustee Boyle Second by Trustee Igoe Ayes: Boring, Boyle, Igoe, Mullen Nays:

CARRIED.

June 27th, 2017

VILLAGE OF OAKFIELD

RESOLUTION #18 of 2017 - APPROVING THE CLOSING OF STREETS WITHIN THE VILLAGE OF OAKFIELD FOR THE “LABOR DAYS IN THE PARK” PARADE ON SEPTEMBER 4th, 2017.

WHEREAS, the Oakfield Betterment Committee, as part of the “Labor Days in the Park” Celebration, has scheduled a parade to take place on Monday, September 4, 2017, from 10:00 a.m. until 11:30 a.m.

WHEREAS, the proposed parade routes include a portion of New York State Route 63 located within the Village of Oakfield between its North boundary and Drake Street, and then proceeding East on Drake Street (New York State Route 262) to the Elroy D. Parkins Park,

WHEREAS, the Village Board of Trustees of the Village of Oakfield has determined that it is necessary to close New York State Route 63 and New York State Route 262 within the Village of Oakfield as described herein in order to adequately protect the health, safety and welfare of the participants in the parade, and spectators along said parade route,

NOW, THEREFORE, IT IS HEREBY RESOLVED AND ORDERED by the Village Board of the Village of Oakfield, New York, that a portion New York State Route 63 and New York State Route 262 shall be closed within the Village of Oakfield, New York on Monday, September 4th , 2017 at approximately 10:00 a.m. in order to permit the passage of a parade along said routes, and

BE IT FURTHER RESOLVED AND ORDERED, that said road shall be reopened to the passage of vehicular traffic as soon as practicable after the conclusion of said parade, and BE IT FURTHER RESOLVED AND ORDERED, that during the aforementioned periods of time when New York State Route 63 shall be closed, the following detour shall be established:

1. Southbound traffic on New York State Route 63 shall proceed East on Maltby Road to the intersection of Fisher Road, bearing right on Fisher Road traveling South across New York State Route 262, back to New York State Route 63.

2. Northbound traffic on New York State Route 63 shall turn right on Fisher Road traveling North across New York State Route 262, to the intersection of Maltby Road, bearing left on Maltby Road, traveling West back to New York State Route 63.

3. Westbound traffic on New York State Route 262 shall bear left at the intersection of Fisher Road to travel South on New York State Route 63, or otherwise bear right at the intersection of Fisher Road to travel North on New York State Route 63.

BE IT FURTHER RESOLVED AND ORDERED, that all traffic control devices to be erected shall be approved by the New York State Department of Transportation as required by law.

BE IT FURTHER RESOLVED AND ORDERED, that the Village Clerk of the Village of Oakfield, New York shall post a copy of this resolution and order on the signboard maintained at the office on or before August 1st, 2017, and that this Resolution and Order shall remain posted there at until Tuesday, September 5th, 2017.

By Order of the Village Board of Trustees, Village of Oakfield

Andrew Maguire Clerk/Treasurer

MOTION: By Trustee Scott Boring RESOLVED: That the Village of Oakfield Board of Trustees does hereby adopt this resolution in support of closing streets within the Village for the 2017 Labor Days in the Park Parade, this 27th day of June, 2017. SECONDED: By Trustee AYES: ABSENT: CARRIED.

Recommended publications