Town Board Meeting Approved Minutes - March 2, 2015

APPROVED MINUTES
March 2, 2015

 A Public Hearing and regular monthly meeting of the Town Board was held March 2, 2015 at 7:15 pm at the Town Hall.  Present were: Supervisor Thomas S. Hynes, Councilmen Gene Cronk, Edward Raeder, Allen Hinkley and Carol Murray, Highway Supt. Stephen Schuman, Assessor Robert Breglio and 3 residents.  Absent:  Attorney Kevin Young.

The Public Hearing on proposed Local Law #1 of the year 2015 entitled “Town of Roxbury Board of Assessment Review Law” was called to order at 7:15 pm.  The notice calling for the hearing was read.  The proposed law would allow for the Board of Assessment review to expand from three to five members.  With no comments being heard in favor of or against the proposed law the hearing closed at 7:19 pm.

The regular meeting of the Town Board was called to order at 7:30 pm.

Minutes of the February 9, 2015 meeting were discussed with Councilman Cronk requesting the minutes be amended to reflect that he did not offer to donate a vacuum cleaner but rather stated he had a vacuum cleaner that he would sell to the Town.

On motion of Carol Murray second by Allen Hinkley the Minutes of the February 9, 2015 meeting were approved after amending them to reflect “The Town Clerk requested approval to purchase a new vacuum cleaner for the Town Hall as the current one is in bad shape.  Councilman Cronk stated he had a vacuum cleaner that he would sell to the Town.”

AYES-5 Murray, Hinkley, Raeder, Cronk, Hynes
NAYS-0

Kyle Faraci and Shannon Sprague were recognized for attendance at the Town Board meeting as part of their Government Class at Roxbury Central School.

Highway Supt. Stephen Schuman requested approval to purchase  two new Henderson plow wings for $7,730, requested purchasing a 2014 Boom Mower for $134,037 that had been included in the 2015 Budget, will contact someone to repair the overhead door problems, has placed his last order for salt before a price increase, has received a new compressor and requested the Town Board accept the two lowest bidders for all material hauling bids except he requested accepted all three bids for Stone & Item 4 from Schoharie.

The Town Board complimented the Highway Dept. on excellent work keeping the roads clear this winter.
Sealed bids for Highway material hauling were advertised and opened on March 2, 2015 at 2:15 pm at the Town Hall.  A total of four (4) bids were received and were as follows on a per ton basis:

RESOLUTION #29-MATERIAL HAULING BID AWARD

On motion of Allen Hinkley second by Carol Murray the following resolution was offered and adopted:

“WHEREAS, sealed bids were advertised for highway material hauling; and

WHEREAS, sealed bids were opened on March 2, 2015 at 2:15 pm at the Town Hall,

NOW, THEREFORE, BE IT RESOLVED, the Town Board accepts the two lowest bids on all products except Stone & Item 4 from Schoharie where they accept all three bids,  therefore awarding as follows:  Sand from Davenport- Carl D. Schulz Jr. $7.50/ton and DG Construction $7.25/ton; Sand from Oneonta-Carl D. Schulz Jr. $7.90/ton and DG Construction $7.75/ton; Stone & Item 4 from Schoharie-Carl D. Schulz Jr. $7.20/ton and Cobleskill Stone Products $7.75/ton and DG Construction $7.00/ton; Stone & Item 4 from Middleburgh-Carver Sand & Gravel $7.15/ton and DG Construction $7.00/ton; Stone & Item 4 from Ashland-Carver Sand & Gravel $5.15/ton and DG Construction $6.50/ton; Item 4 from Lexington-Cobleskill Stone Products $5.75/ton and DG Construction $6.50/ton.”

AYES-5 Hinkley, Murray, Raeder, Cronk, Hynes
NAYS-0

Sealed bids for highway fuels were advertised and opened March 2, 2015 at 2:00 pm at the Town Hall.  A total of two (2) bids were received and were as follows on a per gallon basis:

RESOLUTION #30-HIGHWAY FUELS BID AWARD

On motion of Gene Cronk second by Carol Murray the following resolution was offered and adopted:

“WHEREAS, sealed bids were advertised for highway fuels; and

WHEREAS, sealed bids were opened on March 2, 2015 at 2:00 pm at the Town Hall,

NOW, THEREFORE, BE IT RESOLVED, the Town Board awards all products to Main Care as follows: Diesel Fixed price $2.3450/gallon; Winter Blend Fixed price $2.4134 and Gas Fixed price $2.2250/gallon;

BE IT FURTHER RESOLVED, said deliveries shall begin April 1, 2015.”

AYES-5 Cronk, Murray, Raeder, Hinkley, Hynes
NAYS-0

RESOLUTION #31-PURCHASE TWO NEW SNOW PLOW WINGS

On motion of Edward Raeder second by Gene Cronk the following resolution was offered and adopted:

“RESOLVED, the Town Board approves the purchase of two new Henderson plow wings for the Highway Dept. at a cost of $7,730.”

AYES-5 Raeder, Cronk, Hinkley, Murray, Hynes
NAYS-0

RESOLUTION #32-PURCHASE BOOM MOWER

On motion of Gene Cronk second by Allen Hinkley the following resolution was offered and adopted:

“WHEREAS, the Town Board included the price of a 2014 Boom Mower in the 2015 Town Highway Budget; and

WHEREAS, the Boom Mower would be purchased under an NJPA Contract;

NOW, THEREFORE BE IT RESOLVED, the Town Board approves the purchase of a 2014 Boom Mower at a cost of $134,037.”

AYES-5 Cronk, Hinkley, Raeder, Murray, Hynes
NAYS-0

Assessor Robert Breglio gave a written monthly report to the Town Board and specific items stating the re-val impact notice will be mailed this week, discussed the info contained on the notices, stated owners can make an appointment with him to discuss their assessment and if still not happy can go to grievance, tax exemptions have been received, he now has complete access to RPS, reported there was a very poor attendance at the two public info meetings held, requested advertising for additional Board of Assessment Review members if Local Law is adopted, and is still waiting to receive information from Attorney Beebe regarding NYCDEP values.

Parks/RHPC Clerk/Bookkeeper Carolynn Faraci stated the Roxbury Historic Preservation Commission (RHPC) meeting scheduled for March 21, 2015 has been canceled due to having no business to discuss and stated, beginning April 18, 2015 the RHPC requests meeting quarterly on the third Saturday at 10:00 am at the Town Hall, stated the Annual Financial Report for 2014 has been filed with the State and a copy is filed at the Town Clerk’s office and reported reservations for park building rentals continue to come in daily with 26 events already scheduled.

Supervisor Hynes stated there have been several frozen water service lines in the Roxbury and Grand Gorge water districts due to cold weather.  Titan and The Water Guy have had a 50% effective rate in clearing the lines.  Some owners have had to run hoses from neighbors.

A thank you was received from the Roxbury Sr. Club for the $500.00 approved in the 2015 Town Budget.

No action was taken on renewing the current  Police Policy as it is still under review by Attorney Young.

On motion of Edward Raeder second by Allen Hinkley the Town Board approved the Town Clerk’s monthly report for February 2015 in the amount of $350.62 (Town Clerk $200.62 and Building Permits $150.00)

AYES-5 Raeder, Hinkley, Cronk, Murray, Hynes
NAYS-0

On motion of Carol Murray second by Gene Cronk the Town Board approved the Supervisor’s monthly report for January 2015.

AYES-5 Murray, Cronk, Raeder, Hinkley, Hynes
NAYS-0

There was no monthly report for the Justice Court for January 2015 as no invoice has been received from the State as of this meeting date.

On motion of Allen Hinkley second by Edward Raeder the Town Board approved the Assessor’s monthly report for February, 2015.

AYES-5 Hinkley, Raeder, Cronk, Murray, Hynes
NAYS-0

On motion of Edward Raeder second by Carol Murray the Town Board approved the HUD Program monthly report for February 2015 that reflects a balance of $111,603.50.

AYES-5 Raeder, Murray, Cronk, Hinkley, Hynes
NAYS-0

On motion of Allen Hinkley second by Carol Murray the Town Board approved the Building Inspector monthly report for February 2015.

AYES-5 Hinkley, Murray, Cronk, Raeder, Hynes
NAYS-0

On motion of Carol Murray second by Edward Raeder the Town Board approved the Tax Collector report for February 2015 showing 100% of the Town taxes have been collected and paid to the Town and 35% of the County taxes have been collected and paid to the County.

AYES-5 Murray, Raeder, Cronk, Hinkley, Hynes
NAYS-0

On motion of Allen Hinkley second by Edward Raeder the Town Board approved the monthly report of water receipts for February 2015 in the following amounts: Denver $947.44; Grand Gorge $1,143.68 and Roxbury $1,187.45.

AYES-5 Hinkley, Raeder, Cronk, Murray, Hynes
NAYS-0

RESOLUTION #33- In the Matter of the Adoption of Local Law No. 1 of 2015 entitled “Town of Roxbury Board of Assessment Review Law”

On motion of Edward Raeder second by Gene Cronk the following resolution was offered and adopted:

“WHEREAS, pursuant to Real Property Tax Law (“RPTL”) Section 523, each local government is required to have a board of assessment review that shall consist of not less than three nor more than five members appointed by the Town Board of the Town of Roxbury;

WHEREAS, to date, the Town of Roxbury’s Board of Assessment Review has consisted of three appointed members; and

WHEREAS, RPTL expressly authorizes the Town Board of the Town of Roxbury to increase the number of members of the Board of Assessment Review to a total of five members by passing a local law;

WHEREAS, the proposed Law was presented to the Town Board at least 11 days prior to the Town Board meeting on February 9, 2015 and

WHEREAS, the Town Board adopted a resolution on February 9, 2015 scheduling a public hearing on the proposed Law for March 2, 2015; and

WHEREAS, the public hearing on the proposed Local Law was held on March 2, 2015 at the Town Hall; and

WHEREAS, the Town Board reviewed and considered all public comments received on the proposed Law; and

WHEREAS, the proposed Law was on file for inspection at the Clerk’s office prior the hearing and during the public review process; and

NOW THEREFORE, BE IT RESOLVED AS FOLLOWS BY THE TOWN BOARD OF

ROXBURY, DELAWARE COUNTY, NEW YORK:

The Town of Roxbury Local Law entitled Board of Assessment Review Law, being Local Law No. 1 of 2015, is hereby adopted and the Town Clerk is hereby directed to file said Local Law with the Office of the Secretary of State in accordance with State Law.

WHEREUPON, the Resolution was put to a vote and recorded as follows:

AYES-5 Raeder, Cronk, Hinkley, Murray, Hynes
NAYS-0

The Town Board directed the Town Clerk to advertise for persons interested in serving as additional members on the Board of Assessment Review per the new law.

RESOLUTION #34-HISTORIC PRESERVATION COMMISSION MEETING CHANGE

On motion of Carol Murray second by Allen Hinkley the following resolution was offered and adopted:

“WHEREAS, on January 2, 2015 the Town Board approved the Roxbury Historic Preservation Commission (RHPC) to hold their regular monthly meetings on the third Saturdays of the month at 10:00 am at the Town Hall, and

WHEREAS, the RHPC has requested to hold their meetings quarterly,

NOW, THEREFORE BE IT RESOLVED, effective April 18, 2015, the Roxbury Historic Preservation Commission will meet quarterly on the third Saturday of the month at 10:00 am at the Town Hall.”

AYES-5 Murray, Hinkley, Cronk, Raeder, Hynes
NAYS-0

RESOLUTION #35-HIGHWAY EQUIPMENT RESERVE FUND

On motion of Edward Raeder second by Gene Cronk the following resolution was offered and adopted:

“WHEREAS, the Highway fund had unexpended funds at the end of 2014; and

WHEREAS, the Town has a reserve fund for highway equipment purchases,
NOW, THEREFORE BE IT RESOLVED the Town Board approves the transfer of $50,000 from Highway savings to the Highway Equipment Reserve fund.”

AYES-5 Raeder, Cronk, Hinkley, Murray, Hynes
NAYS-0

As advertised, the next meeting of the Town Board scheduled for April 13, 2015 will be held at the Grand Gorge Civic Center at 7:30 pm.

The Town CPA’s will begin the audit for the year 2014 in May.

The Town Clerk questioned if the bill just received from Gene Cronk for the used vacuum cleaner was to be added to the abstract.  The Town Clerk and Deputy Town Clerk expressed concerns with operation of the unit but Councilman Cronk assured that he would fix the problem.

On motion of Edward Raeder second by Carol Murray the bill from Gene Cronk in the amount of $250 was added to the abstract as General Fund #116 and all bills were audited and ordered paid in the following amounts:

AYES-5 Raeder, Murray, Cronk, Hinkley, Hynes
NAYS-0

RESOLUTION #36 – RESOLUTION TO GO INTO EXECUTIVE SESSION TO DISCUSS A PERSONNEL ISSUE

On motion of Allen Hinkley second by Carol Murray the following resolution was offered and adopted:

“RESOLVED, the Town Board agrees to enter into Executive Session at 8:20 pm to discuss a personnel issue. Present were: Supervisor Thomas S. Hynes, Councilmen Allen Hinkley, Edward Raeder, Gene Cronk and Carol Murray.”

AYES – 5 Hinkley, Murray, Cronk, Hinkley, Hynes
NAYS – 0

On motion of Gene Cronk second by Edward Raeder the Town Board returned to the regular meeting at 8:29 pm.

It was stated that no decisions were made as a result of Executive Session.

On motion of Edward Raeder second by Carol Murray the meeting adjourned at 8:30 pm.

THIS IS A TRUE COPY
_________________________________________

Diane Pickett, Town Clerk
Thomas S. Hynes, Supervisor
Gene Cronk, Councilman
Edward Raeder, Councilman
Allen Hinkley, Councilman
Carol Murray, Councilwoman

Previous
Previous

Notice - Annual Financial Update Document for the Town of Roxbury, Delaware County, New York, has been filed

Next
Next

Preliminary Assessment Notice Mailing