Full Text
VILLAGE BOARD MEETING FEBRUARY 13, 2017 · PLEDGE OF ALLEGIANCE Mayor Gary Mulvaney called the meeting to order at 7:00 p.m. followed by the Pledge of Allegiance. Trustees Nancy McGuerty, Gary Fickeisen, Chris Fulton, and Anthony Peppe were in attendance. Village Clerk Anne Riddell, Treasurer Susan Wade, Code Enforcement Officer Fred Delaney, and Josh Marnell were also present. · PUBLIC TO BE HEARD Mayor Gary Mulvaney asked if there was anyone present that wanted to speak that was not on the agenda. No one spoke. · MINUTES A motion was made by Trustee McGuerty, seconded by Trustee Fulton and carried with a 4-0 vote to approve the minutes for the January 23, 2017 Village Board Meeting. · BILLS A motion was made by Trustee McGuerty, seconded by Trustee Peppe and carried with a 4-0 vote to approve the following bills. (Trustee McGuerty abstained from Bill #316 due to conflict of interest.) · PURCHASE ORDER A motion was made by Trustee Fickeisen, seconded by Trustee McGuerty and carried with a 4-0 vote to approve the purchase order for New York Leak Detection for $1,250 per day, up to $6,250 total for up to five days. · DEPARTMENT REPORTS A motion was made by Trustee Peppe, seconded by Trustee Fickeisen and carried with a 4-0 vote to approve the Treasurer’s Report for the month of January. A motion was made by Trustee Peppe, seconded by Trustee Fulton and carried with a 4-0 vote to approve the Public Works Report for the month of January. A motion was made by Trustee Peppe, seconded by Trustee Fickeisen and carried with a 4-0 vote to approve the Water Meter Replacement Report for the month of January. A motion was made by Trustee Fulton, seconded by Trustee Peppe and carried with a 4-0 vote to approve the Sewer Treatment Plant Report for the month of January. A motion was made by Trustee Fickeisen, seconded by Trustee McGuerty and carried with a 4-0 vote to approve the Vehicle Log Sheet Report for the month of January. A motion was made by Trustee McGuerty, seconded by Trustee Peppe and carried with a 4-0 vote to approve the Dog Control Report for the month of January. A motion was made by Trustee Peppe, seconded by Trustee Fickeisen and carried with a 4-0 vote to approve the Police Report for the month of January. A motion was made by Trustee Fulton, seconded by Trustee McGuerty and carried with a 4-0 vote to approve the written and verbal Code Enforcement Report for the month of January. ---PAGE BREAK--- A motion was made by Trustee Peppe, seconded by Trustee Fickeisen and carried with a 4-0 vote to approve the Justice Report for the month of January. A motion was made by Trustee Fickeisen, seconded by Trustee McGuerty and carried with a 4-0 vote to approve the Justice Building Inspection Report for the month of January. · CABLE Mayor Mulvaney reminded the Board that the Public Hearing for the Cable Franchise Agreement with Zito New York, LLC would be held at the next regularly scheduled Board meeting on February 27th, 2017. (The Cable Franchise Agreement was on the table for Board review.) · GLENSIDE WATER/SEWER DISTRICT AGREEMENTS Mayor Mulvaney reported that there was no news on the Glenside Water/Sewer District Agreements. · NEW METER REPLACEMENT Mayor Mulvaney noted that the Board received the report (see above). · VILLAGE ORDINANCES Mayor Mulvaney stated that the Board would start reviewing more of the Village Ordinances next month. · ZONING AMENDMENTS (PB) Mayor Mulvaney stated that the Site Plan Review zoning amendment presented by the Village Planning Board was to be reviewed by Village Attorney Charles Marangola and Planning Board Chairperson Paul Nelson. This item was tabled until the next regularly scheduled Board meeting. · SOLAR POWER GRANT (STP) Mayor Mulvaney stated that there was no update or news on the Solar Power Grant for the Wastewater Treatment Plant. This item was tabled until the next regularly scheduled Board meeting. · MEMORANDUM OF UNDERSTANDING (CC 911 CENTER) Mayor Mulvaney stated that there was no update or news on the Memorandum of Understanding that was presented to the Board by Officer in Charge Rob Brown. Each of the Trustees received a copy of the letter sent to Cayuga County Legislative Chair Keith Batman. This item was tabled until the next regularly scheduled Board meeting. · RENTAL PERMIT LOCAL LAW #5 OF 1990 REVIEW The Rental Permit Local Law #5 of 1990 was tabled until the next regularly scheduled Board meeting. · POLICE POLICIES ---PAGE BREAK--- Mayor Mulvaney stated that Officer in Charge Rob Brown and Village Attorney Charles Marangola were to meet and discuss the proposed Police Policies drafted by Officer in Charge Rob Brown. Mayor Mulvaney stated that this item was tabled until the next regularly scheduled Board meeting since they have not met yet. · 2017/2018 VILLAGE TAX ROLL A motion was made by Trustee Fulton, seconded by Trustee Peppe and carried with a 4-0 vote to adopt the Village Tax Roll for 2017/2018 with a total taxable assessment of $ 50,458,861. · LETTER FROM CAYUGA COUNTY HEALTH DEPT (MONTVILLE WATER) Each of the Trustees received a copy of a letter from the Cayuga County Health Department inviting the Village, the Town of Moravia, and the Montville residents to a meeting on March 1, 2017 to discuss the Montville water lines. A motion was made by Trustee McGuerty, seconded by Trustee Fickeisen and carried with a 4-0 vote to hold a Special Village Board meeting on Wednesday, March 1, 2017 at 6:30 p.m. at the Village Justice Center (48 West Cayuga Street). · INFORMATIONAL ITEMS On the table for Board review was: - Vehicle Log Sheets for the month of January. Each of the Trustees received a copy of the following: - $5,606.00 check that Village received for damaged light pole (Dollar Store). - Town of Moravia Minutes (12/21/16). - Sidewalk Report from Trustee Fickeisen. - Cayuga County Planning Board 2017 training sessions itinerary. A motion was made by Trustee Fickeisen, seconded by Trustee Fulton and carried with a 4-0 vote to adjourn at 7:58 p.m. Anne Riddell, Village Clerk