REGULAR BOARD MEETING

APRIL 21, 2015

PLEDGE OF ALLEGIANCE

These are the proceedings of the Regular Board meeting of the Board of Trustees of the Village of Gouverneur held Tuesday, evening, on April 21, 2015 at 7:00 p.m. in the Court Room of the Municipal Building.

ROLL CALL: PRESENT:

Mayor Ronald McDougall

Trustee Charles Newvine

Trustee Nelson Lawrence

Trustee Roger LaPierre-Absent

Trustee Shelly Simons-Washburn

Village Clerk/Treasurer, Jennifer Link

Deputy Clerk/Treasurer, Barbara Finnie

Superintendent of Public Works, Danny Forbes

Chief of Police, Laurina Greenhill

Code Enforcement Officer, Michael McQuade

Recreation Director, Casey Canell

Trustee Lawrence made a motion to approve March board meetings minutes. Trustee Newvine seconded the motion and it was carried.

New Business

Trustee Newvine made a motion to approve water/sewer/unpaid other in the amount of $233,581.70 to be relevied on to the June 2015 Village Taxes. Trustee Washburn seconded the motion and it was carried.

Trustee Newvine made a motion to approve the $2 second notice fee for the Village taxes. Trustee Lawrence seconded the motion and it was carried.

RESOLUTION AUTHORIZING THE

MUNICIPAL OFFICIAL TO ENTER

INTO AN AGREEMENT WITH THE

NEW YORK STATE

DEPARTMENT OF TRANSPORTATION

RESOLUTION

APRIL 21, 2015

WHEREAS, the New York State Department of Transportation will be reconstructing the superstructure of the NY Route 58/812 Structure over the Oswegatchie River in the Village of Gouverneur, PIN 7088.34, and

NOW, THEREFORE BE IT RESOLVED, that Ronald P. McDougall as Mayor of the Village of Gouverneur is authorized to execute any and all agreements with the NYS State Department of Transportation project PIN 7088.34

BE IT FURTHER RESOLVED: that the Clerk of the Village of Gouverneur is hereby directed to transmit four (4) certified copies of the foregoing resolution to the following address:

New York State Department of Transportation

317 Washington Street

Watertown, NY 13601

Attn: Brian A. Baxter, P.E.

Motion made by Trustee Lawrence, seconded by Trustee Washburn and carried.

RESOLUTION BY THE VILLAGE BOARD

VILLAGE OF GOUVERNEUR

TO TEMPORARILY CLOSE RIVER STREET

WHEREAS, in connection with the reconstruction of the superstructure of the NY Route 58/812 Structure over the Oswegatchie River, Village of Gouverneur, PIN 7088.34, and under the provisions of Section 10, Subdivision 25, of the New York State Highway Law as amended, which provides in part that the commissioner of the Department of Transportation shall “have power to combine, connect, alter, relocate, terminate and pave intersecting highways, roads or streets,” and also that “maintenance of any highway, road or street which is affected by the subdivision and which in the judgment of the Commissioner, is not deemed to be part of the State Highway System shall be maintained by the municipality or the municipalities in which the streets or roads are located,” and

WHEREAS, the commissioner proposes to improve NY Route 58/812 and in connection therewith to:

Temporarily terminate the One Way section of River Street from the intersection of River Street and NY Route 58/812 to the 2 way section of River Street, during the reconstruction of the superstructure of the NY Route 58/812 Structure over the Oswegatchie River. River Street will be fully reopened when the reconstruction of the superstructure of the NY Route 58/812 Structure over the Oswegatchie River is completed.

WHEREAS, said highways, roads or streets are located within the Village of Gouverneur and in the judgment of the Commissioner of the Department of Transportation, will not be deemed to be part of the State Highway system,

NOW, THEREFORE BE IT RESOLVED that the Village Board of the Village of Gouverneur approves the above described temporary closure of the One Way section of River Street, and

BE IT FURTHER RESOLVED that the Village of Gouverneur Department of Public Works, together with all Fire Companies, School Districts and others who may be affected by said street closing shall take notice of this temporary closing and make plans to detour around it during said period of construction, and

BE IT FURTHER RESOLVED that upon completion of construction of the above described road, the Village of Gouverneur will maintain such roads in accordance with the provisions of the Highway Law, and

BE IT FURTHER RESOLVED that the Clerk of this Board is hereby directed to transmit four (4) certified copies of the foregoing resolution to:

New York State Department of Transportation

317 Washington Street

Watertown, NY 13601

Attn: Brian A. Baxter

Motion Made by Trustee Newvine, seconded by Trustee Lawrence and carried.

RESOLUTION BY THE VILLAGE BOARD

VILLAGE OF GOUVERNEUR

DETOUR RESOLUTION

WHEREAS, the New York State Department of Transportation proposes to replace the superstructure of the NY Route 58/812 Structure over the Oswegatchie River, Village of Gouverneur, in St. Lawrence County. This project begins on NY Route 58/812 approximately 760’ southerly of the intersection with U.S. Route 11 and proceeds southerly along State Route 58/812, crossing the bridge over the Oswegatchie River, for a distance of approximately 600’, terminating at a point approximately 70’ southerly of the intersection of Graves Street.

WHEREAS, in conformance with Section 42 of the New York State Highway Law, the New York State Department of Transportation proposed to utilize the following streets and roads as a detour from early spring of 2016: West Main Street (U.S. Route 11), southeasterly along Hailesboro Street to the intersection of NY Route 58/812

WHEREAS, the New York State Department of Transportation will erect and maintain detour signs on said Village streets and State roads. New York State Department of Transportation will also make minor repairs to Hailesboro Street which will include temporarily raising the profile of the street at the railroad tracks during construction as well as spot reconstruction. The profile on Hailesboro Street at the railroad tracks will be put back to the existing profile after construction. The New York State Department of Transportation will repave Hailesboro Street prior to or after the completion of construction.

NOW, THEREFORE BE IT RESOLVED that the Village Board of the Village of Gouverneur does hereby authorize the New York State Department of Transportation to utilize the above mentioned streets as a detour and maintain traffic on the detour in accordance with Subsection 619 of its Standard Specifications during the period of necessity.

BE IT FURTHER RESOLVED: that the Village of Gouverneur will continue to maintain the above mentioned Village Streets.

BE IT FURTHER RESOLVED that the Clerk of this Board is hereby directed to transmit four (4) certified copies of the foregoing resolution to:

New York State Department of Transportation

317 Washington Street

Watertown, NY 13601

Attn: Brian A. Baxter

Motion Made by Trustee Lawrence, seconded by Trustee Washburn and carried.

RESOLUTION BY THE VILLAGE BOARD

VILLAGE OF GOUVERNEUR

FOR THE MAINTENANCE OF SIDEWALKS

WHEREAS, the New York State Department of Transportation proposes to replace the superstructure of the NY Route 58/812 Structure over the Oswegatchie River, Village of Gouverneur, PIN 7088.34 and

WHEREAS, the State will include as part of the construction, reconstruction, or improvements of the above mentioned project, the construction of sidewalks pursuant to Section 46, Villages of the Highway Law and

WHEREAS, the State will provide for the construction of the above mentioned work, as shown on the contract plans relating to the project.

NOW, THEREFORE ,

BE IT FURTHER RESOLVED: That the Village of Gouverneur approves the construction of sidewalks and the above mentioned work performed on the project and shown on the contract plans relating to the project and that the Village of Gouverneur will maintain or cause to be maintained the relocated, reconstructed and/or constructed sidewalks performed as above stated and as shown on the contract plans, including the control of snow and ice. With one exception, New York State Department of Transportation will be responsible for all structural repairs to the sidewalk on the NY Route 58/812 Structure over the Oswegatchie River.

BE IT FURTHER RESOLVED that the Clerk of this Board is hereby directed to transmit four (4) certified copies of the foregoing resolution to:

New York State Department of Transportation

317 Washington Street

Watertown, NY 13601

Attn: Brian A. Baxter

Motion Made by Trustee Newvine, seconded by Trustee Washburn and carried.

RESOLUTION BY THE VILLAGE BOARD

VILLAGE OF GOUVERNEUR

TO ALTER AND PAVE INTERSECTING ROADS

WHEREAS, in connection with the reconstruction of the superstructure of the NY Route 58/812 Structure over the Oswegatchie River, Village of Gouverneur, PIN 7088.34, and under the provisions of Section 10, Subdivision 25, of the New York State Highway Law as amended, which provides in part that the Commissioner of the Department of Transportation shall “have power to combine, connect, alter, relocate, terminate and pave intersecting highways, roads or streets, “ and also that “maintenance of any highway, road or street which is affected by the subdivision and which in the judgment of the Commissioner, is not deemed to be part of the State Highway System shall be maintained by the municipality or the municipalities in which the streets or roads are located, “ and

WHEREAS, the Commissioner proposes to improve NY Route 58/812 Structure over the Oswegatchie River, Village of Gouverneur, County of St. Lawrence and in connection therewith to alter and pave the following roads or streets:

Between Centerline Lane

Name Stations (mile) (mile)

River Street RS 0+06 to RS 0+73.40 .01 .02

WHEREAS, said highway, roads or streets are located within the Village of Gouverneur and in the judgment of the Commissioner of the Department of Transportation will not be deemed to be part of the State Highway System.

NOW, THEREFORE BE IT RESOLVED, that the Village of Gouverneur approves the above described paving and altering of the village roads, and be it further

RESOLVED that upon completion of construction of the above described roads or streets, the Village of Gouverneur will maintain such roads or streets in accordance with the provisions of the Highway Law, and

BE IT FURTHER RESOLVED that the Clerk of this Board is hereby directed to transmit four (4) certified copies of the foregoing resolution to:

New York State Department of Transportation

317 Washington Street

Watertown, NY 13601

Attn: Brian A. Baxter

Motion Made by Trustee Newvine, seconded by Trustee Washburn and carried.

WATER DISTRIBUTION SYSTEM

RESOLUTION

APRIL 21, 2015

BE IT RESOLVED, that the Village of Gouverneur declares itself to be the lead agency pursuant to notice issued in accordance with 6 NYCRR Part 617 to other interested agencies - for the Water Distribution System Improvements; and

RESOLVED, the Village of Gouverneur will take all reasonable efforts to complete a Full Environmental Assessment Form (EAF) in accordance with the law.

Trustee Lawrence made a motion to approve the above resolution. Trustee Washburn seconded the motion and it was carried.

There was a discussion regarding Municipal Solutions Sewer Exclusion proposal. Trustee Newvine made a motion to table action. Trustee Lawrence seconded the motion and it was carried.

Trustee Newvine made a motion to support the Analysis of Impediments to Fair Housing and to commit $400.00 over a two-year period. Trustee Lawrence seconded the motion and it was carried.

Trustee Lawrence made a motion to approve the Christian Life Fellowship Village Park request. The request is to play Christian music every Thursday night from May to September. Trustee Newvine seconded the motion and it was carried.

Trustee Newvine made a motion to approve the Recreation Center and Gouverneur Central request to purchase two BMX Bike kits. The Gouverneur Central School will provide a room and staffing for one week to fully assemble the ten bikes with kids. When bikes are assembled they will be owned by the Recreation Center and will be utilized during summer recreation by the Recreation Center and then utilized by the Gouverneur Central School as part of their physical education class during the school year. Trustee Washburn seconded the motion and it was carried.

Trustee Newvine made a motion to reschedule the regular Board Meeting scheduled on May 19, 2015 to May 27, 2015 at 6:00 p.m. Trustee Washburn seconded the motion and it was carried.

Trustee Newvine made a motion to approve the items submitted by Laurina Greenhill, Chief of Police and Gary Crandall, Building Maintenance to be marked as surplus and to be sold at the Municipal Auction on May 9, 2015. Trustee Washburn seconded the motion and it was carried.

Village of Gouverneur

Budget Transfers

April 21, 2015

FUND ACCOUNT # AMOUNT

General From A1910.4 1,400.00

A9015.8 8,213.59

Total

To A1620.2 4,460.00

A1920.4 200.00

A1989.4 4,083.06

A.3120.2 870.53

Total

Water From F9010.8 1,745.13

To F1620.2 600.00

F8340.2 1,145.13

Sewer From G1990.4 600.00

To G1620.2 600.00

Trustee Newvine made a motion to approve the above transfers. Trustee Washburn seconded the motion and it was carried.

Trustee Newvine made a motion to hold recognition for the Village of Gouverneur, Town of Gouverneur, Town of Edwards, and the NYS DOT. Trustee Washburn seconded the motion and it was carried.

Trustee Lawrence made a motion to approve Village Attorney, Henry Leader to move forward with the process of writing CIVES a letter to cover the sign on the side of their building. Trustee Newvine seconded the motion and it was carried.

Trustee Newvine made a motion authorize payment of the April 2015 audited bills in the amount of: General Fund - $59,050.41, Community Development - $27,826.00, Water Fund - $40,186.45, Electric Fund - $16,176.89, Sewer Fund - $42,280.65, Capital Projects - $249,696.27, NYS Home Program - $41,136.00, Escrow/Homeowners - $59,166.00. Trustee Washburn seconded the motion and it was carried.

Announcements

The Department of Public Works summer hours started April 20, 2015.

Earth Day – April 22, 2015 – DEC - Forestry

Worker’s Memorial Day – April 28, 2015

The Annual Gouverneur Business Women’s Breast Cancer Walk will be held on Saturday, May 16, 2015 – Registration at 8:30 a.m. Village Park – Walk at 10:30 a.m.

The Village Offices, the Department of Public Works will be closed on Monday, May 25, 2015 in observance of Memorial Day.

The next scheduled Regular Village Board Meeting will be held on May 27, 2015 at 6:00 p.m.

Trustee Lawrence made a motion to adjourn the regular board meeting. Trustee Washburn seconded the motion and it was carried.

_____________________________

VILLAGE CLERK