Executive Board Meeting – May 19, 2025

Location:  CWC Headquarters (Arkville, NY)

Present:  David Kukle, Scott Grey, Steve Walker, Ed Snow, Bud Gladstone, Ritchie Gabriel, Glen Faulkner, Jeff Gearhart, Bill Federice, Greg Vurckio, David Edinger

Others:  Jeff Baker, Tim Cox,  Jason Merwin, Gemma Young, Samantha Costa, Nick Carbone, Bruce Dolph,  Michelle Yost, Cher Woehl

1.  Call to Order:  In Chairman Ric Coombe’s absence, Vice Chairman David Kukle called the meeting to order at 6:25 pm.

2.  March 17, 2025, Meeting Minutes Approval:  Motion to approve the minutes made by Ed Snow and seconded by Bud Gladstone.  Motion carried.   

3 & 4. LAP/SAP Negotiations/Status of Amended City CE to State:
Jeff shared that there was not much new to report.  The City is agreeable, so far, with Delaware County’s decision to not support City acquisitions and Greene and Ulster’s decision to allow acquisitions in some instances.   Jeff said that active negotiations will commence in early June.  The side agreements still need to be discussed and finalized.  Jeff emphasized that all parties agree these negotiations need to wrap up as soon as possible so that work on finalizing the contracts can begin.    Jason commented on the side agreements, sharing that he had originally understood that the City was close to agreements for all septic plants but now understands that this is not the case.  Jeff said that this area needs to be discussed further, and that he is in the process of gathering more information from the townships on their plant usage and other pertinent areas.  Jeff also reported that the agreements on the Conservation Easements have been finalized. 

5. CWC Report:  Jason opened his report by thanking all the CWT members for their participation in the Community Vitality Study group discussion which occurred prior to the CWT meeting.   He also extended a thank you to everyone for helping to make the CWC annual meeting a big success.
Jason shared with members that CWC has created a “template letter” for the towns/villages to use when they haven’t received a response from DEC on their wetland project requests.  DEC has 90 days to respond to these requests, but due to the process many responses have not been received, and the allowed timeframe has expired.  Jeff asked members to let him know if delays are due to DEP approvals.  Jeff shared that if DEP has issues with the requests they must document these issues in writing.  Verbal sharing of the issues does not constitute a legitimate issue.  Tim clarified the process timeframes for requesting the wetland determinations.  DEC has 90 days to respond to the request.  If a response is not received within 90 days, the town/village needs to send a certified letter (CWC template letter) to DEC.  D EC then has 10 days to reply.  If no reply is received by DEC within the 10 days then the town/village is good to go on with their request.  
Jason followed up by sharing that the Town of Windham submitted their application to redesign their wastewater treatment plant to accept septage waste.  DEP approved the request.  Jason indicated Delaware Engineering will be managing the engineering of the new system and proceeded to brief everyone on what the project was and the benefits it will achieve when implemented. 
Jason ended his report by introducing Gemma Young, the CWC Human Resources manager who heads up the workforce development program and Samantha Costa, CWC’s Public Education and Communications manager. 

6.  Warrants and Treasurer’s Report:  Bud reported that as of April 30, 2025, 
the checking account had $12,719.73,
the savings account had $101,284.95 and
the CD had $52,306.30. 
Steve Walker made the motion to accept the Treasurer’s report, seconded by David Edinger.  Report accepted.  
Bud presented warrant #116 in the amount of $4,535.00 for payment of the March and April legal fees and administrative support fees.  
Steve Walker made the motion to pay warrant #116, seconded by Glen Faulkner.  Motion carried.   

7.  AdjournMotion to adjourn was made by Scott Grey,  seconded by Bud Gladstone.  Motion carried.  The meeting adjourned at 7:00 pm.