Town Board Agenda - February 10, 2014

ROXBURY TOWN BOARD
Organizational Meeting
February 10, 2014
Town Hall

Call To Order

7:30 pm

Minutes

January 6th Organizational Meeting

Requests to Speak

Department Reports

Water / Sewer
Planning
Building & Grounds
Highway
Assessor
Building Inspector
Community Resources

Old Business

New Business

Letters to the Board

Elisabeth Weidmann – water issues

Discussion from residents

Audits

ISSUES FOR DISCUSSION

• Resolution – Town Clerk monthly Report for January 2014
• Resolution – Supervisor’s monthly Report for December 2013
• Resolution – Supervisor’s monthly report for January 2013
• Resolution – Assessor’s monthly report for January 2014
• Resolution – Justice Court monthly report for December 2013
• Resolution – Building Inspector monthly report (Nov 2013 – Jan 2014)
• Resolution – monthly water receipts report for January 2014 (Denver-GG-Roxbury)
• Resolution – advertise for bids for Highway Fuels open March 3rd @ 2:00 pm
• Resolution – advertise for bids for Highway Material Hauling open March 3rd @ 2:15 pm
• Resolution – appoint 1 more person for CDBG housing program review committee
• Resolution – appoint 1 person to Historic Commission 2/10/14-12/31/16
• Resolution – WIOX Radio 4th Qtr -2013 Report
• Resolution – Marty Built junkyard license renewal
• Resolution – re-appoint Jean Stone to Planning Board
• Resolution – turn over Radio Station Public File to WIOX Station
• Updated Highway Equipment List distributed to Town Board
• Planning Board training hours as of 12/31/13 distributed to Town Board

REMINDER – March meeting is March 3rd

REMINDER – Highway Contract expires 12/31/14

ONGOING ISSUES

• Truck lawsuit status

Read More
Town Board Roxbury Town Town Board Roxbury Town

Town Board Approved Minutes - January 6, 2014

APPROVED MINUTES
January 6, 2014

The Town of Roxbury Organizational Meeting was held January 6, 2014 at 7:30 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, Building Inspector William Walcutt Town Attorney Kevin Young and one residents. Absent: Town Clerk Diane Pickett

On motion of Edward Raeder second by Allen Hinkley the Minutes of the December 9, 2013 and December 27, 2013 year end meeting were approved.

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

Executed the Oath of Office and Undertaking by Supervisor-Thomas Hynes, Councilmen – Gene Cronk & Allen Hinkley, Attorney – Kevin Young

Hwy. Supt. Stephen Schuman reported that the salt is cheaper this year than last. The new equipment is here and working fine. They are having a problem with the roads because of the warming temperatures making the roads soft and then freezing.

Community Resources Margaret Ellsworth Reported that a letter to the state CGBG letter for request for drawn down of fund. There are three more slots open for community members to participate in the program. Roxbury Main Street project will have a draw down in June. This program is helping the Old Pharmacy Building and Roxbury Wine & Spirits. There will be reimbursement for the bridge repair in Kirkside Park. They have eight hundred bulbs left to plant

Doug Kadow will not seek another term on the Historic Preservation Committee. Phil Lenihan would like to continue with his position on the Historic Preservation Committee.

Building Inspector William Walcutt stated there were 65 permits issued in 2013. No monthly written report received.

Lake Street Project will be closing down for the winter. They will be fixing the driveway at 53654 State Highway 30.

Radio Station water meter broke and was replaced on January 4, 2014

Thomas Hynes will be talking with Jim Eisel about the Town of Roxbury inputting their own information in thru the Assessor’s office.

RESOLUTION #1– TOWN BOARD MEETING SCHEDULE

On motion of Allen Hinkley second by Edward Raeder the following resolution was offered and adopted:

“RESOLVED the Town Board for the year 2014 will meet the second Monday of each month for their Regular Monthly Meeting, except for January when they shall meet January 6, 2014 and except for March when they shall meet March 3, 2014 except for November when they shall meet on November 6, 2014. All meetings will begin at 7:30 pm and will be held at the Town Hall, 53690 State Hwy 30, Roxbury, NY except for April and August when they will meet at the Grand Gorge Civic Center, 60933 State Hwy. 30, Grand Gorge, NY.”

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

RESOLUTION #2– PLANNING BOARD MEETING SCHEDULE

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

“RESOLVED the Planning Board for the year 2014 will meet the third Wednesdays of each month for their Regular Monthly Meeting. All meetings shall begin at 7:30 pm and will be held at the Town Hall, 53690 State Hwy. 30, Roxbury, NY.”

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

RESOLUTION #3– HISTORIC COMMISSION MEETING SCHEDULE

On motion of Allen Hinkley second by Edward Raeder the following resolution was offered and adopted:

“RESOLVED the Historic Preservation Commission for the year 2014 will hold meetings the third Mondays of the month at 7:00 pm at the Town Hall for their Regular Monthly Meeting.”

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

RESOLUTION #4 – APPOINTMENTS AND COMMITTEES

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

RESOLVED the Town Board approves the following appointments and committees for the year 2014:

POSITION NAME TERM

Budget Officer: Carolynn J. Faraci 1/1/14-12/31/14
Assessor Clerk: Stephanie Seminara 1/1/14-12/31/14
Justice Clerk: Sandra Rockwell 1/1/14-12/31/14
Town Historian: Anthony Liberatore 1/1/14-12/31/14
Constable: Stephen Williamson 1/1/14-12/31/14
Dog Control Officer: Verna Dietrich 1/1/14-12/31/14
Attorney for the Town: Kevin Young 1/1/14-12/31/14
Water Clerk – 3 water districts Diane Pickett 1/1/14-12/31/14
Health Officer: Daniel Sullivan 1/1/14-12/31/14
School Crossing Guard: Sara Cronk 1/1/14-12/31/14
CRC Representative: Joseph Farleigh 1/1/14-12/31/14

COMMITTEES 1/1/14-12/31/14

Highway: Edward Raeder & Gene Cronk 1/1/14-12/31/14
Water: Carol Murray & Gene Cronk 1/1/14-12/31/14
Personnel: Carol Murray & Allen Hinkley 1/1/14-12/31/14
Building & Grounds: Gene Cronk & Allen Hinkley 1/1/14-12/31/14
Civic Center: Edward Raeder & Thomas Hynes 1/1/14-12/31/14
Kirkside Park: Allen Hinkley & Edward Raeder 1/1/14-12/31/14

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

RESOLUTION #5– PROCUREMENT POLICY

On motion of Allen Hinkley second by Edward Raeder the following resolution was reviewed and adopted for 2014

AYE- 5 Hinkley, Raeder, Cronk Murray, Hynes
NAYS – 0

RESOLUTION #6– INVESTMENT POLICY

On motion of Allen Hinkley second by Edward Raeder the Town Board adopted an Investment Policy for Town funds for the year 2014.

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

RESOLUTION #7 OFFICIAL UNDERTAKING

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

“RESOLVED the Town Board approves the Official Undertaking of elected and appointed positions as to its form and manner of execution and the sufficiency of the insurance, as surety as prepared for the Town of Roxbury for 2014”

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

On motion of Gene Cronk second by Edward Raeder the Town Board approved the Town Supervisor’s appointment of Carolynn J. Faraci as Supervisor Bookkeeper for the term 1/1/14-12/31/14.

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

On motion of Allen Hinkley second by Gene Cronk the Town Board approved the Town Supervisor’s appointment of Edward Raeder as Deputy Supervisor for the term 1/1/14-12/31/14.

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

On motion of Gene Cronk second by Edward Raeder the Town Board approved the Town Clerk’s appointment of Carolynn J. Faraci as Deputy Town Clerk #1 for the term 1/1/14-12/31/14.

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

On motion of Gene Cronk second by Edward Raeder the Town Board approved the Highway Supt.’s appointment of William Sprague as Deputy Hwy. Supt. for the term

1/1/14-12/31/14.

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

On motion of Gene Cronk second by Allen Hinkley the Town Board designates the Town Supervisor and Deputy Supervisor as official check signers for the year 2014.

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

RESOLUTION #8 SEXUAL HARASSMENT POLICY

On motion of Allen Hinkley second by Edward Raeder the following resolution was offered and adopted:

WHEREAS, the Town Board has reviewed the Sexual Harassment Policy;

NOW, THEREFORE BE IT RESOLVED the Town Board approves the continued use of the Sexual Harassment Policy on file until such time as the Town Board amends said policy.”

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

RESOLUTION #9– PRIVACY NOTIFICATION POLICY

On motion of Allen Hinkley second by Edward Raeder the following resolution was offered and adopted:

“WHEREAS, on December 9, 2013 the Town Clerk distributed to the Town Board a copy of the current Privacy Notification Policy on file at the Town Clerk’s Office, adopted March 13, 2006,; and

WHEREAS, the Town Board has reviewed the Privacy Notification Policy;

NOW, THEREFORE BE IT RESOLVED, the Town Board approves the use of the current Privacy Notification Policy on file for the year 2014.”

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

RESOLUTION #10– WORKPLACE VIOLENCE PREVENTION POLICY

On motion of Allen Hinkley second by Edward Raeder the following resolution was offered and adopted:

“WHEREAS, on December 9, 2013 the Town Clerk distributed to the Town Board a copy of the current Workplace Violence Prevention Policy on file at the Town Clerk’s Office, adopted October 12, 2009; and

WHEREAS, the Town Board has reviewed the Workplace Violence Prevention Policy;

NOW, THEREFORE, BE IT RESOLVED the Town Board approves the use of the Workplace Violence Prevention Policy for the year 2014; and

BE IT FURTHER RESOLVED, The Town Board directs the Town Clerk to distribute the Policy to all employees and approves signed confirmation from all employees that they have received and reviewed said policy to be in lieu of conducting formal annual training on said Policy.”

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

RESOLUTION #11– CODE OF ETHICS

On motion of Allen Hinkley second by Edward Raeder the following resolution was offered and adopted:

“WHEREAS, on December 9, 2013 the Town Clerk distributed to the Town Board a copy of the current Code of Ethics on file at the Town Clerk’s Office, adopted on October 13, 2003; and

WHEREAS, the Town Board has reviewed the Code of Ethics;

NOW, THEREFORE, BE IT RESOLVED the Town Board approves the use of the current Code of Ethics for the year 2014.”

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

RESOLUTION #12 THE ADOPTION OF THE REVISED TOWN OF ROXBURY EMPLOYEE HANDBOOK

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

“WHEREAS, on December 9, 2013 the Town Clerk Distributed to the Town Board a copy of the Draft revised Employee Handbook and

“WHEREAS, the Town Board additionally amends Section 806 Health Insurance in the draft to read the same as Article XIII Health insurance in the Roxbury Highway Worker’s Association Contract,

“WHEREAS, the Town of Roxbury adopted the revised with amendments “Town of Roxbury Employee Handbook” on January 6, 2014; and

“WHEREAS, the Town Board determined that it is in the best interest of the Town to request that the Town’s Attorney review the Employee Handbook that was previously adopted in 2004 and to advise of any revisions necessary to assure that the Town of Roxbury’s employee policies are up to date and in compliance with all relevant laws; and

“WHEREAS, the Town’s Attorney has prepared a revised Employee Handbook that the Town Board has reviewed and believes represents a relevant updated version

“WHEREAS, the Town Board finds that adoption of the revised Employee Handbook is in the best interests of the Town.

THEREFORE, NOW BE IT RESOLVED THAT:

That the Town Board hereby adopts the revised with amendments Town of Roxbury Employee Handbook for the year of 2014 and

That each of the Town’s employees will be provided with a copy of the revised Employee Handbook and will be required to execute the Acknowledgment Form that will be filed with the Town Clerk.

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

The Town Board requested that the Town Attorney Kevin Young to review the Police Policy

On motion of Edward Raeder second by Carol Murray the Town Board approved Atlantic-Inland of Cortland as Fire Inspector for Town business for the year 2014.

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

On motion of Gene Cronk second by Allen Hinkley the Town Board approved Catskill Mountain News official newspaper for Town business for the year 2014.

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

On motion of Carol Murray second by Edward Raeder the Town Board approved NBT Bank N.A. and National Bank of Delaware County for Town business for the year 2014.

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

On motion of Allen Hinkley second by Edward Raeder the Town Board approved Mostert, Manzanero & Scott, LLP as Town CPA’s for Tow Business for the year 2014.

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

On motion of Edward Raeder second by Allen Hinkley the Town Board approved a mileage rate of $.56 mile for employees using their own vehicle for Town business for the year 2014.

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

On motion of Gene Cronk second by Carol Murray the Town Board approved the payment of $150 each to the Ralph S. Ives and Earl B. Dudley American Legion Posts for parades for the year 2014 as approved in the budget.

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

On motion of Edward Raeder second by Carol Murray the Town Board approved payment of $300 rent to the Roxbury Fire District as a polling site for the year 2014 as approved in the budget.

AYES – 4 Raeder, Murray, Cronk, Hynes
NAYS – 0
ABSTAIN – 1 Hinkley

On motion of Carol Murray second by Edward Raeder the Town Board approved the payment of $11,000 to the Roxbury Library for the year 2014 as approved in the budget.

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

On motion of Gene Cronk second by Edward Raeder the Town Board approved the payment of $150.00 each to Roxbury & Grand Gorge Senior Clubs for the year 2014 as approved in the budget.

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

On motion of Carol Murray second by Edward Raeder the Town Board approved the Town Clerk’s monthly report for December 2013 in the amount of $1,104.15 (Town Clerk $454.15 and Building Permits $650.00)

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

On motion of Allen Hinkley second by Gene Cronk the Town Board approved the Supervisor’s monthly report for November 2013.

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

On motion of Edward Raeder second by Gene Cronk the Town Board approved the Assessor’s monthly report for December 2013.

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

On motion of Carol Murray second by Edward Raeder the Town Board approved the Justice monthly report for November 2013 in the amount of $5,091.00

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

On motion of Edward Raeder second by Allen Hinkley the Town Board approved the monthly water receipts for December 2013 (Denver $152.30, Grand Gorge $449.33, Roxbury $96.69)

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

On motion of Edward Raeder second by Allen Hinkley the Town Board approved the contract and payment of $3,500 to Delaware County Planning Dept. for services in the year 2014.

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

On motion of Allen Hinkley second by Gene Cronk the Town Board approved the re-appointment of Phil Lenihan to the Historic Commission 1/1/14 – 12/31/16.

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

RESOLUTION #13 APPOINTMENT OF COMMUNITY RESOURCE CLERK

“WHEREAS, Carolynn J Faraci currently holds the part-time positions with the Town as Bookkeeper, Deputy Town Clerk #1, Budget Officer and Deputy Registrar; and

WHEREAS, The Town Board appoints Carolynn J Faraci as Community Resource Clerk @ $12.00 per hour;

Now, therefore be it Resolved with the additional appointment as Community Resource Clerk the Town Board deems her to be a full time employee with benefits

On motion of Gene Cronk second by Allen Hinkley the Town Board approved the appointment of Carolynn J Faraci to Community Resources Clerk 1/1/14 – 12/31/14.

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

The Town Clerk distributed the 2013 open building permit list to the Town Board and a copy of the 2013 building permit summary and revenues.

The Town Clerk distributed the 2013 list of highway equipment to the Town Board.

The Town Clerk distributed the 2013 Annual Report of Town Clerk’s receipts/disbursement to the Town Board.

Supervisor Hynes requested and Executive Session on motion of Gene Cronk second by Edward Raeder the Town Board went into Executive session to discuss the Building Inspector Employment Agreement at 8:25 pm.

Present in Executive session; Thomas Hynes-Supervisor, Carol Murray-Councilwoman, Edward Raeder-Councilman, Gene Cronk-Councilman, Allen Hinkley-Councilman, & Kevin Young-Town Attorney. The Deputy Town Clerk was not invited into Executive session.

RESOLUTION #14 IN CONNECTION WITH THE EXECUTION OF THE CONSULTANT CONTRACT FOR CODE ENFORCEMENT OFFICE SERVICES TO BE PERFORMED BY WILLIAM WALCUTT

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

“WHEREAS, in January of 2012, the Town of Roxbury entered into an Employment Contract with William Walcutt for the position of Code Enforcement Officer (“CEO”) for the Town; and

“WHEREAS, as the date of this Town Board meeting, the Town Board has determined that it is in the best interest of the Town to continue to maintain William Walcutt in the position of CEO as a Town Employee until January 31, 2014 and, thereafter, to offer William Walcutt the position of CEO as a Consultant, rather than an Employee, effective February 1, 2014; and

“WHEREAS, since the office of the Building Inspector is a highly visible aspect of local government in which conduct and consistency are extremely important, William Walcutt, as Consultant CEO will continue to be required to comply with the Town’s Employee Handbook on Code of Ethics; and

“WHEREAS, the Town Board has directed the Town Attorney to prepare a Consulting Agreement subject to the approval of the Town Board and William Walcutt; and

“WHEREAS, this Resolution was discussed and passed in Executive Session because it is a personnel issue; and

THEREFORE, NOW BE IT RESOLVED THAT:

That the Town Board hereby directs the Town Attorney to prepare a Consulting Agreement for the Town Board and William Walcutt to review and execute upon mutual approval of the agreement.

That the town board hereby appoints William Walcott as code enforcement officer subject to the conditions set forth in this resolution

AYES – 4 Cronk, Hinkley, Murray, Raeder
NAYS -1 Hynes

On motion by Edward Raeder second by Carol Murray meeting call back to order at 9:15 pm from Executive session.

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

On motion of Edward Raeder second by Carol Murray the bills were audited and ordered paid in the following amounts:

General #1-18 $13,904.81 Roxbury Sewer #1-2 $17,601.26
Highway #1-9 $118,241.75 Denver Sewer #1-2 $651.57
Roxbury Water #1-2 $1,951.30 Capital Projects: $23,120.00
Grand Gorge Water #1-2 $2,158.67 Special Light Districts#1 $27.07
Denver Water #1 $281.05

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

On motion of Edward Raeder second by Carol Murray the meeting adjourned at 9:26 pm.

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

THIS IS A TRUE COPY
_______________________________________________

Carolynn J Faraci, Deputy Town Clerk
Thomas S. Hynes, Supervisor
Gene Cronk, Councilman
Edward Raeder, Councilman
Allen Hinkley, Councilman
Carol Murray, Councilwoman

Read More

Notice - 2014 Town Board Meeting Schedule

NOTICE

Notice is hereby given that the Town Board, Town of Roxbury, Delaware County, New York, for the year 2014 will meet the second Monday of each month for their Regular Monthly Meeting, except for January when they shall meet on January 6, 2014 and except for March when they shall meet on March 3, 2014 and except for November when they shall meet on November 6, 2014. All meetings will begin at 7:30 pm and will be held at the Town Hall, 53690 State Hwy 30, Roxbury, NY except for April and August when they will meet at the Grand Gorge Civic Center, 60933 State Hwy. 30, Grand Gorge, NY.

By Order of the Town Board
Diane Pickett, Town Clerk
Dated: Jan. 6, 2014

Read More
Town Board Roxbury Town Town Board Roxbury Town

1/2/14 Town Board Organizational Meeting Agenda

ROXBURY TOWN BOARD
Organizational Meeting
January 2, 2014
Town Hall

Call To Order 7:30 pm

1st Order of Business Take Oath of Office (Supv & Councilmen)

Minutes December 9th Regular meeting

December 27th Special Meeting

Requests to Speak:

Department Reports: Water / Sewer
Planning
Building & Grounds
Highway
Assessor
Building Inspector
Community Resources
Old Business
New Business
Letters to the Board:
Discussion from residents
Audits

ISSUES FOR DISCUSSION

• Resolution – Appointments & Committees
• Resolution –Supervisor’s appointment of Deputy Supervisor
• Resolution –Supervisor’s appointment of Bookkeeper
• Resolution –Hwy. Supt. appointment of Deputy Hwy. Supt.
• Resolution –Town Clerk appointment of Deputy Town Clerk #1
• Resolution – Official undertaking manner and verbiage for elected / appointed officials
• Resolution – Town Board Meeting schedule for 2014 @ 7:30 pm (2nd Monday’s, March change to _________, April & August @ Civic Center, November meeting is Nov 6th Thursday after Election Day)
• Resolution – Planning Board Meeting Schedule for 2014 (3rd Wednesdays) @ 7:30 pm
• Resolution – Historic Commission Meeting schedule for 2014 (3rd Mondays) @ 7:00 pm
• Resolution –Procurement Policy reviewed and re-adopt or changes needed
• Resolution – Investment Policy reviewed and re-adopt or changes needed
• Resolution –t Sexual Harassment Policy reviewed and re-adopt or changes needed
• Resolution – Computer Use Policy reviewed and re-adopt or changes needed
• Resolution –Local Privacy Notification Policy reviewed and re-adopt or changes needed
• Resolution –Code of Ethics reviewed and re-adopt or changes needed
• Resolution –Workplace Violence Prevention Policy reviewed and re-adopt or changes needed
• Resolution – revised Employee Handbook reviewed and adopt or further changes needed
• Resolution –Police Policy reviewed and re-adopt or changes needed
• Resolution – designate Town Supervisor and Deputy Supv. as check signers
• Resolution –Atlantic-Inland of Cortland as Fire Inspector
• Resolution –Catskill Mountain News official newspaper
• Resolution –NBT Bank N.A. and National Bank of Delaware County for banking
• Resolution –Mostert, Manzanero & Scott, LLP as Town CPA’s
• Resolution – Mileage Rate $______
• Resolution – payment to Legion Posts $150 each as budgeted
• Resolution – payment to Roxbury Fire District for polling site $300 as budgeted
• Resolution – payment to Roxbury Library $11,000 as budgeted
• Resolution – payment to Roxbury & GG Sr. Clubs $150 each as budgeted
• Resolution – Building Inspector agreement
• Resolution – Town Clerk monthly Report for December 2013
• Resolution – Supervisor’s monthly Report for November 2013
• Resolution – Assessor’s monthly report for December 2013
• Resolution – Building Inspector monthly report
• Resolution – monthly water receipts report for December 2013 (Denver-GG-Roxb)
• Resolution – appoint 1 more person for CDBG housing program review committee
• Resolution –Delaware County Planning Dept. contract for 2014 in the amount of $3,500
• Resolution – appoint 2 to Historic Commission 1/1/14-12/31/16
• Planning Board training hours as of 12/31/13 distributed to Town Board
• Town Clerk Annual Report of receipts for 2013 distributed to Town Board
• Highway Equipment List distributed to Town Board
• Open Building Permit list thru 12/31/13 distributed to Town Board

REMINDER – Highway Contract expires 12/31/14

ONGOING ISSUES

• Truck lawsuit status

Read More
Town Board Roxbury Town Town Board Roxbury Town

12/27/13 Town Board Special Meeting - Approved Minutes

December 27, 2013

A Special Meeting of the Town Board was advertised and held December 27, 2013 at 4:00 pm at the Town Hall for the purpose of concluding all business for the year 2013. Present were: Supervisor Thomas S. Hynes, Councilmen Gene Cronk, Edward Raeder, Allen Hinkley and Carol Murray, Highway Supt. Stephen Schuman and 2 residents. Absent: Attorney Kevin Young.

Hwy. Supt. Stephen Schuman stated they are dealing with roads that have heaved and are soft from the fluctuation in temperatures.

A letter was received from Patricia Davis, dated Dec. 13, 2013, regarding the Zoll house located at 36780 State Hwy 23 in Grand Gorge. Mrs. Davis expressed concerns with both it’s structural condition and animal inhabitation and requested a report of the Building Inspector’s evaluation of the house per the Town Health Officer’s inspection in August. The house is still showing as owned by the Zoll’s, and as far as is known by the Town, has not undergone foreclosure proceedings. Supv. Hynes will check with the Town Attorney on what options are available to the Town.

At the November 7, 2013 Town Board meeting, the Town Board approved the unpaid water amounts for Denver, Grand Gorge and Roxbury Water Districts that were to go on the taxes, however, the resolution was mistakenly omitted from the Minutes of said meeting.
RESOLUTION #86 – UNPAID WATER TO TAXES

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

“RESOLVED, the Town Board approves the following unpaid water amounts to be placed on the 2014 tax bills: Denver Water $1,674.84; Grand Gorge Water $6,377.30; Roxbury Water $3,960.50.

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

RESOLUTION #87 – RE-APPOINT STONE TO PLANNING BOARD

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

“RESOLVED, the Town Board re-appointed Jean Stone to a five year term on the Town Planning Board, said term to be 1/1/14-12/31/18.”

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

On motion of Carol Murray second by Allen Hinkley the Town Board approved the monthly report of the Justice Court for November 2013 in the amount of $5,091.00.

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

Supv. Hynes reported that only Justice Gockel will available at court for January & February.

RESOLUTION #88 – FINAL BUDGET TRANSFERS AND AMENDMENTS

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

“RESOLVED, the Town Board approves final budget transfers and amendments for the year 2013.”

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

Michael Sheehan questioned why the Town Board is possibly thinking of not renewing the Building Inspector’s agreement. Supv. Hynes stated that there are several factors involved and since it is a personnel issue it will be discussed in executive session and any decisions will be stated after executive session.

On motion of Allen Hinkley second by Gene Cronk the Town Board went into Executive Session at 4:15 pm to discuss a personnel matter involving the Building Inspector agreement. Present were: Supv. Hynes and Councilmen Cronk, Raeder, Hinkley and Murray.

The Town Board returned to the special meeting at 4:32 pm on motion of Gene Cronk second by Allen Hinkley.

It was stated that the decision of the Town Board is to wait until the Organizational Meeting when the Town Attorney is present to make any further decisions on the Building Inspector agreement.

Carolynn Faraci, Bookkeeper, informed the Town Board she has had to book the Building Inspector’s unpaid health insurance premium as a receivable every month and will have to bring it into the new year as a receivable if not paid to the Town by 12/31/13 and the accountants do not like to see that happen.

Mrs. Faraci was also asked if she would be interested in assuming the Community Resource Clerk position to which she stated she would.

On motion of Allen Hinkley second by Gene Cronk the bills were audited and ordered paid in the following amounts:

General #546-568 – $12,798.88

Highway #284-298 – $41,922.96

Roxbury Water #100-102 – $159.97

Grand Gorge Water#110-114 – $2,382.71

Denver Water #88-93 – $573.38

Roxbury Sewer #103-106 – $1,632.92

Denver Sewer #128-133 – $1,702.09

Special Lights #18 – $2,217.19

Other-Lake St Project – $923.74

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

A reminder was given that the Organizational Meeting will be held January 2, 2014 at 7:30 pm at the Town Hall.

On motion of Edward Raeder second by Allen Hinkley the meeting adjourned at 4:37 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

Read More
Town Board Roxbury Town Town Board Roxbury Town

Town Board Approved Minutes - December 9, 2013

UNAPPROVED MINUTES

Two Public Hearings and the regular meeting of the Town Board were held December 9, 2013 at 7:00 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, Attorney Kevin Young and 4 residents.

The Public Hearing on Margaretville Telephone Company’s (MTC) request for easement was called to order at 7:00 pm. The notice calling for the hearing was read. Glenn Faulkner of MTC corrected the notice that with this easement MTC would allow the Town government buildings free cable and internet service not free telephone. There were no comments from the public.

The hearing closed at 7:10 pm.

The Public Hearing on Margaretville Telephone Company’s (MTC) franchise renewal was called to order at 7:15 pm. The notice calling for the hearing was read. Attorney Young discussed two points of concern in the renewal both of which Glen Faulkner of MTC stated being amenable with to change. There were no comments from the public.

The hearing closed at 7:22 pm.

The regular meeting was called to order at 7:30 pm.

On motion of Gene Cronk second by Allen Hinkley the Minutes of the November 7th, 2013 meeting were approved.

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

Glenn Faulkner discussed the MTC Franchise renewal stating after approval by Town Board it is sent to the Public Service Commission for approval which will take approximately 60 to 90 days.

RESOLUTION #83 – RESOLUTION AUTHORIZING THE RENEWAL OF THE TOWN OF ROXBURY’S CABLE TELEVISION FRANCHISE AGREEMENT WITH “HEART OF THE CATSKILLS COMMUNICATIONS, INC.” (DBA MTC CABLE) AFTER PUBLIC HEARING

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

“WHEREAS, on November 7, 2013, the Town Board of the Town of Roxbury, New York (the “Town”), duly adopted a resolution to consider Margaretville Telephone Company’s (“MTC”) request for renewal of its Cable Television Franchise Agreement with the Town of Roxbury and specifying that said Town Board shall meet at the Town Hall, Town of Roxbury, New York on the 9th day of December, 2013, for the purpose of conducting a public hearing on the MTC’s proposal and to hear all persons interested in the subject thereof concerning the same. The proposed Franchise Agreement and supporting documentation to be placed in the Town Clerk’s office and made available for public inspection;

WHEREAS, notice of the Public Hearing were duly published and posted according to law, and said Town Board did at, the time and place specified in said notice, duly meet and consider such proposal and heard all persons interested in the subject thereof, who appeared at such time and place, concerning the same, and

WHEREAS, the evidence offered at such time and place requires that the Town Board make the determinations hereinafter made.

NOW, THEREFORE, BE IT RESOLVED, by the Town Board that it be and hereby is determined as follows:

(1)The notice of hearing was published and posted as required by law; and

(2)The hearing was held pursuant to the requirements of the New York State Public Service Commission; and

(3) It is in the public interest to accept the Margaretville Telephone Company’s Request for renewal of the Cable Television Franchise Agreement with the Town of Roxbury.”

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

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

RESOLUTION #84 – RESOLUTION FOR SALE OF EASEMENT TO MARGARETVILLE TELEPHONE COMPANY AFTER PUBLIC HEARING

On motion of Carol Murray second by Edward Raeder the following resolution was offered and adopted:

“WHEREAS, on November 7, 2013, the Town Board of the Town of Roxbury, New York (the “Town”), duly adopted a resolution to consider the “Request for Easement” submitted by the Margaretville Telephone Company and specifying that said Town Board shall meet at the Town Hall, Town of Roxbury, New York on the 9th day of December, 2013, for the purpose of conducting a public hearing on the Margaretville Telephone Company’s proposal and to hear all persons interested in the subject thereof concerning the same. The “Request for Easement” and supporting documentation to be placed in the Town Clerk’s office and made available for public inspection;

WHEREAS, notice of the Public Hearing were duly published and posted according to law, and said Town Board did at, the time and place specified in said notice, duly meet and consider such proposal and heard all persons interested in the subject thereof, who appeared at such time and place, concerning the same, and

WHEREAS, the evidence offered at such time and place requires that the Town Board make the determinations hereinafter made;

NOW, THEREFORE, BE IT RESOLVED, by the Town Board that it be and hereby is determined as follows:

(1) The notice of hearing was published and posted as required by law and is otherwise sufficient; and

(2) It is in the public interest to accept the Margaretville Telephone Company’s Request for Easement as part of a project to expand broadband service within the Town of Roxbury; and

(3) It is in the public interest to accept the Margaretville Telephone Company’s Request for Easement that includes the provision of free internet and cable services to the Town of Roxbury Government Facilities, and be it

FURTHER RESOLVED, that this resolution is subject to a permissive referendum in the manner provided in Town Law Article 7 and Town Law 209-e(3).”

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

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

Stephen Schuman, Hwy Supt. gave status of work, truck repairs and discussed Highway Law Article 8 Section 207 regarding abandoning a Town road back to the owner. Attorney Young will look into the matter. Councilman Raeder requested repair of a pothole at the Civic Center.

Discussion took place on filling the vacancy on the Planning Board. Councilmen Raeder and Murray requested the appointment of Melony Lee.

On motion of Edward Raeder second by Carol Murray the Town Board approved the appointment of Melony Lee to the Planning Board to fill the vacancy with said term expiring 12/31/15.

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

Supv. Hynes stated the hydrant by Hinkley Electric will be removed and used elsewhere in the water district, all hydrants in the Grand Gorge and Roxbury water districts will be checked for operation and a leak will be repaired near the Grand Gorge Country Store.

No report was received from the Parks Dept. Peg Ellsworth will attend the year end meeting.

Discussion took place on the letter received from the Town Health Inspector, Dan Sullivan regarding living conditions and dog issues in Grand Gorge.

Evelyn Irwin questioned the status of the radio station sale. It was stated the Town has signed all the paperwork now it is up to the FCC to approve the transfer of the license which could take several months.

The Personnel Committee (Councilmen Hinkley and Murray) have requested the changes for the Employee Handbnok be tabled until the January Organizational meeting.

On motion of Edward Raeder second by Allen Hinkley the Town Board approved the monthly report of the Town Clerk for November 2013 in the amount of $2,629.50 (Town Clerk $1,839.50 and Building Inspector $790.00)

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

On motion of Carol Murray second by Allen Hinkley the Town Board approved the monthly report of the Supervisor for October 2013.

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

On motion of Gene Cronk second by Edward Raeder the Town Board approved the monthly report of the Assessor for November 2013.

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

No monthly report was received from the Building Inspector.

On motion of Carol Murray second by Allen Hinkley the Town Board approved the monthly report of receipts for the Water Districts as follows: Denver Water $457.38; Grand Gorge Water $590.79 and Roxbury Water $763.41.

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

On motion of Edward Raeder second by Allen Hinkley the Town Board approved the monthly report of the Justice Court for October 2013 in the amount of $4,579.50.

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

RESOLUTION #85 – SCHEDULE YEAR END MEETING AND ORGANIZATIONAL MEETING

On motion of Edward Raeder second by Carol Murray the following resolution was offered and adopted:

“RESOLVED, the Town Board will hold a Year End Meeting on December 27, 2013 at 4:00 pm at the Town Hall to conclude all business for the year 2013 and will hold the annual Organizational Meeting on January 2, 2014 at 7:30 pm at the Town Hall.”

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

Three additional residents arrived to the meeting at 7:55 pm.

On motion of Allen Hinkley second by Gene Cronk the bills were audited and ordered paid in the following amounts:

General #506-545 $110,171.87
Roxbury Sewer #94-102 $11,553.74
Highway #246-283 $160,199.03
Denver Sewer #119-127 $12,264.53
Roxbury Water #91-99 $4,408.93
Special Lights #17 $20.46
Grand Gorge Water #102-109 $3,447.37
Other:
Denver Water #80-87 $3,039.36
Lake Street Project $69,515.47

AYES – 5 Hinkley, Cronk, Raeder, Murray, Hynes
NAYS – 0
Attorney Kevin Young requested an Executive Session to discuss a Personnel Issue.

On motion of Allen Hinkley second by Gene Cronk the Town Board and attorney went into Executive Session at 8:00 pm to discuss a personnel matter involving the Building Inspector agreement. Present were: Supv. Thomas Hynes, Councilmen Gene Cronk, Edward Raeder, Allen Hinkley and Carol Murray and Attorney Kevin Young.

On motion of Gene Cronk second by Allen Hinkley the Town Board and Attorney returned to the regular meeting at 8:32 pm where it was stated no action was taken in Executive Session.

On motion of Gene Cronk second by Edward Raeder the meeting adjourned at 8:34 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

Read More

Town Board Special Meeting - December 27, 2013

NOTICE

The Town Board, Town of Roxbury, will hold a Special Meeting on December 27, 2013 at 4:00 pm at the Town Hall for the purpose of concluding all business for the year 2013. The Organizational Meeting will be held on January 2, 2014 at 7:30 pm at the Town Hall.

By Order of the Town Board
Diane Pickett, Town Clerk
Dated: Dec. 9, 2013

Read More
Town Board Roxbury Town Town Board Roxbury Town

Town Board Minutes - Nov. 7, 2013

UNAPPROVED MINUTES
November 7, 2013

Two Public Hearings and the regular monthly meeting of the Town Board were held November 7, 2013 at 6:45 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, Attorney Kevin Young and 3 residents.

The Public Hearing on overriding the tax cap was called to order at 6:45 pm and the notice calling for the hearing was read. Attorney Young explained the purpose of the law. The floor was opened for comments.

Evelyn Irwin questioned why the Town Board would be going over the tax cap. Attorney Young explained that the Preliminary budget is close to the 1.66% tax cap this year so it is in the best interest to adopt the override in case there are errors in the tax cap formula that must be used.

With no other comments being heard the hearing closed at 6:56 pm.

The Public Hearing on the 2014 Preliminary Budget was called to order at 7:00 pm and the notice calling for the hearing was read.

Carolynn Faraci, Budget Officer, discussed additional proposed changes to the budget that include the following:
General Fund Appropriations A1110.2 Justice Equipment $1,811 decrease to $1,561; A7110.4 Parks (M-ARK Project) $7,500 increase to $15,000; A7110.4 Other Contractual $29,000 decrease to $21,500; A 9010.8 Retirement $58,332 increase to $66,640; Revenues 1081 PILOT $2,454 increase to $2,471. If approved, changes would increase the Tax Rate from $7.4285 to $7.4929. Highway Fund Appropriations DA9010.8 Retirement $91,238 increase to $103,646; Revenues 1080 PILOT $4,175 increase to $4,208. If approved, changes would increase the Tax Rate from $12.6362 to $12.7358. Denver Water District Appropriations SW8340.4 Transmission & Distribution $25,000 decrease to $18,000. If approved, the change would decrease the tax rate from $7.9332 to $6.2228.

The floor was opened to comments.

Evelyn Irwin expressed concerns with the M-ARK Project amount, cemetery costs, needing a new loader and the water/sewer operator’s salaries. It was explained the M-ARK line was a typo error, cemetery costs are staying within budget, the Hwy. Supt. already took out other equipment from the tentative budget and the water/sewer operator is on contract not payroll and much of the sewer costs are subsidized by NYCDEP.

With no other comments being heard the hearing closed at 7:22 pm.

The regular meeting was called to order at 7:30 pm. There were a total of 4 residents present.

On motion of Allen Hinkley second by Gene Cronk the minutes of the October 14th regular meeting and October 29th special meeting were approved.

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

Karen Munro and Glenn Faulkner of MTC Cable were present to discuss the MTC Franchise Renewal process and requirements. A public hearing will be required. The Town could require a franchise tax from MTC but chooses not to as it would be added to customer’s bills. Attorney Young will review the renewal agreement and will prepare the appropriate paperwork for the Town Board.
Robert Breglio, Assessor, stated 54% of properties have been verified for the re-val, he attended the Delaware County Assessor’s meeting and was told they are still testing RPS in house and has no set date when they will be turning it over to the Town to begin inputting data on our own, discussed the flood survey responses received where 70% of responders stated having no water in the last 10 years. FEMA will actually visit properties this time around for the updated maps. Delaware County Planning Dept. will also be sending invitations to owners in the proposed flood map areas to attend a meeting with DEC to discuss the maps. Being shown in the flood zone affects assessment. Results of the survey are on file at the Town Clerk’s Office and will also be forwarded to Delaware County Planning Dept. Mr. Breglio was commended for his work in obtaining and documenting the flood information.

Peg Ellsworth updated the Town Board on the status of HUD program applications, stated the barns have been shut down for the winter, discussed awarded grants, stated money still available for flooded homes on the New York State website, she will be speaking about the Roxbury Main St. Project for the Southern Tier Regional presentation to the Governor, and jointly with Attorney Young discussed hazard mitigation funds to organizations. Peg was commended for her work promoting Roxbury through the Southern Tier Regional Commission.

Stephen Schuman, Hwy. Supt. stated crews are getting ready for winter and reported Soil & Water Conservation will be starting stream work on Briggs Rd. shortly that was delayed due to hurricane Irene.

Supv. Hynes reported that Delaware County DPW is expecting to finish paving the Hardscrabble bridge within the next week.

Attorney Young discussed the abandonment of Saccaro and Starley Rds. due to non-maintenance and non-use for 6+ years. The Certificate of Abandonment was read.

RESOLUTION #75 – CERTIFICATE OF ABANDONMENT FOR TWO FORMER HIGHWAYS IN THE TOWN OF ROXBURY

On motion of Carol Murray second by Edward Raeder the following resolution was offered and adopted:

“WHEREAS, the Town of Roxbury Highway Superintendent has brought before the Town Board a Certificate of Abandonment for two former Highways in the Town of Roxbury;
WHEREAS, the Town of Roxbury Highway Superintendent has certified that such Highways have not been used for six (6) years or more;
WHEREAS, the Town of Roxbury Highway Superintendent has executed the Certificate of Abandonment all in accordance with New York State Highway Law Section 205.
NOW THEREFORE BE IT RESOLVED, the Town Board hereby consents to the filing of such Certificate of Abandonment with the Roxbury Town Clerk’s Office in accordance with New York State Highway Law Section 205 and each member of the Town Board will provide his/her written consent on the Certificate of Abandonment to such filing.”

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

Supervisor Hynes stated that a vacancy exists on the Planning Board due to the passing of Jean D’Antoni. A person will be sought from the Grand Gorge area. Condolences are sent to the D’Antoni family.

It was reported the Powell Company will make repairs to the Grand Gorge Civic Center roof.

Evelyn Irwin questioned when the radio license is expected to be transferred. Attorney Young stated the Town has signed the agreement with WSKG but it still needs FCC approval of the transfer.

Discussion took place on repairs needed to the Transfer Station box and a hole in front of the box. Supervisor Hynes will discuss the matter with the Transfer Station Manager.

A draft revised copy of the Employee Handbook was distributed to the Town Board. The matter was tabled until they have had a chance to review the proposed changes.

On motion of Edward Raeder second by Carol Murray the Town Board approved the monthly report of the Town Clerk for October 2013 in the amount of $3,858.72 (Town Clerk $1,628.72 and Building Inspector $2,230.00)

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

On motion of Edward Raeder second by Carol Murray the Town Board approved the monthly report of the Supervisor for September 2013.

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

On motion of Edward Raeder second by Carol Murray the Town Board approved the monthly report of the Assessor for October 2013.

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

No monthly report was received from the Building Inspector.

On motion of Edward Raeder second by Carol Murray the Town Board approved the monthly report of the Justice Court for September 2013 in the amount of $3,687.00.

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

RESOLUTION #76 – RETIREMENT REPORTING DAYS

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

BE IT RESOLVED, that the Town of Roxbury hereby establishes the following as standard work days for elected and appointed officials and will report the following days worked to the New York State and Local Employee’s Retirement System based on the record of activities maintained and submitted by these officials to the clerk of this body,

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

No action was taken on appointing a fifth person to the HUD review committee.

No action was taken on the Building Inspector agreement.

RESOLUTION #77 – ROXBURY TOWN BOARD TO CONSIDER THE “REQUEST FOR EASEMENT” BY THE MARGARETVILLE TELEPHONE COMPANY AND SCHEDULING A PUBLIC HEARING FOR SAME

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

“WHEREAS, the Margaretville Telephone Company would like to install a utility building on Town property as part of a project to expand broadband service within the Town of Roxbury;
WHEREAS, the Margaretville Telephone Company provided materials to the Town Board entitled “Request for Easement” and made a presentation before the Roxbury Town Board on October 14, 2013 in which it proposed the purchase of an easement on Town Property;
WHEREAS, as part of the proposal, the Margaretville Telephone Company would be charged a small fee for the easement by the Town of Roxbury and in turn would provide the Town Government with free internet and telephone service;
WHEREAS, the proposed project is a Type 2 project under SEQRA specifically at §617.5(c) (11) and is, therefore, not subject to SEQRA review; and
WHEREAS, the Town Board Members and the Town’s Attorney have reviewed the proposal submitted by the Margaretville Telephone Company.

NOW, THEREFORE, BE IT RESOLVED that the Town Board accepts the proposal documentation submitted by the Margaretville Telephone Company; and
BE IT FURTHER RESOLVED, that a copy of the “Request for Easement” shall be placed in the Town Clerk’s office and made available for public inspection; and
BE IT FURTHER RESOLVED, that the Town Board will hold a public hearing for consideration of the granting of the proposed easement on December 9, 2013 at 7:00 pm at the Town Hall; and
BE IT FURTHER RESOLVED, that the Town Clerk is hereby authorized and directed to publish notice of said hearing in the Catskill Mountain News, and to post copies of such notice in the manner provided by law.”

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

RESOLUTION #78 – ROXBURY TOWN BOARD SCHEDULING A PUBLIC HEARING FOR THE CONSIDERATION TO RENEW THE TOWN’S MAY 18, 2001 CABLE TELEVISION FRANCHISE AGREEMENT

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

“WHEREAS, on May 18, 2001 the New York State Public Service Commission approved the Cable Television Franchise Agreement (the “Agreement”) between Heart of the Catskills Communications, Inc. (dba MTC Cable) and the Town of Roxbury;
WHEREAS, by letter dated November 7, 2013, The Margaretville Telephone Company notified the Town of its desire for renewal of the previous 2001 Agreement;
WHEREAS, the Town’s Attorney and the Town Board have reviewed the proposed franchise agreement and the Town Board believes that it would be in the best interest of the Town to enter into the proposed renewal of the Cable Television Franchise Agreement;
NOW, THEREFORE, BE IT RESOLVED, that the Town Board shall hold a public hearing for consideration of the proposed renewal of the Agreement to be held on December 9, 2013 at 7:15 pm at the Town Hall; and
BE IT FURTHER RESOLVED, that the Town Clerk is hereby authorized and directed to publish notice of said hearing in the Catskill Mountain News, and to post copies of such notice in the manner provided by law.
WHEREUPON, the Resolution was put to a vote and recorded as follows:

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

On motion of Allen Hinkley second by Edward Raeder the Town Board approved reimbursement of costs for mileage to the Town Clerk for DEC training and Assessor Clerk for a Conservation Easement seminar.

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

Discussion took place on overriding the 2014 budget tax cap.

RESOLUTION #79 – DETERMINING THAT THERE ARE NO ADVERSE IMPACTS ON THE ENVIRONMENT FROM ADOPTION OF A LOCAL LAW TO OVERRIDE THE TAX LEVY LIMIT ESTABLISHED IN GENERAL MUNICIPAL LAW §3-c

On motion of Allen Hinkley second by Carol Murray the following resolution was offered and adopted:
“WHEREAS, the Town Board is adopting a Local Law to Override the Tax Levy Limit established in General Municipal Law §3-c; and
WHEREAS, the possible environmental impacts of the adoption of this Law have been considered by the Town Board;
NOW THEREFORE BE IT RESOLVED, that the Town Board has determined that the adoption of a Local Law to Override the Tax Levy Limit Established in General Municipal Law §3-c will not have significant adverse impacts on the environment; and
WHEREUPON, the Resolution was put to a vote and recorded as follows:

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

RESOLUTION #80 – IN THE MATTER OF THE ADOPTION OF LOCAL LAW NO. 1 OF 2013 ENTITLED “LOCAL LAW TO OVERRIDE THE TAX LEVY LIMIT ESTABLISHED IN GENERAL MUNICIPAL LAW §3-c

On motion of Carol Murray second by Edward Raeder the following resolution was offered and adopted:
“WHEREAS, in accordance with subdivision 5 of General Municipal Law §3-c of the State of New York which provides municipalities with the express authorization to override the tax levy limit established in General Municipal Law §3-c by passing a Local Law approved by a vote of at least sixty percent (60%) of the Town Board; and
WHEREAS, the proposed Law was presented to the Town Board at least 11 days prior to the Town Board meeting on October 14, 2013 and
WHEREAS, the Town Board adopted a resolution on October 14, 2013 scheduling a public hearing on the proposed Law for November 7, 2013; and
WHEREAS, the public hearing on the proposed Local Law was held on November 7, 2013 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
WHEREAS, the Town Board has issued a negative declaration under SEQRA for the proposed Local Law No. 1 of 2013 thereby complying with the mandates of the State Environmental Quality Review Act; and
NOW THEREFORE, BE IT RESOLVED AS FOLLOWS BY THE
TOWN BOARD OF ROXBURY, DELAWARE COUNTY, NEW YORK:
The Town of Roxbury Local Law to Override the Tax Levy Limit Established in Municipal Law §3-c, being Local Law No. 1 of 2013, 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 Murray, Raeder, Cronk, Hinkley, Hynes
NAYS – 0

On motion of Allen Hinkley second by Carol Murray the Town Board approved the following unpaid water amounts to go on the 2014 Town/County tax bills: Denver Water District $1,674.84, Grand Gorge Water District $6,377.30 and Roxbury Water District $3,960.50.

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

On motion of Gene Cronk second by Edward Raeder the Town Board approved the re-appointment of Wheldon Farleigh and David Cowan to the Planning Board for a 5 year term to expire 12/31/17.

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

Attorney Kevin Young discussed the Stipulation of Settlement for assessing NYCDEP underwater lands. Attorney Robert Beebe negotiated the agreement on behalf of several Towns in the watershed and developed a template for figuring future years. The agreement will keep the current assessment for 3 years and DEP must abide by the template for approximately 20 years without further litigation.

RESOLUTION #81 – APPROVING SETTLEMENT WITH THE CITY OF NEW YORK AND AUTHORIZING THE LAW OFFICES OF ROBERT l. BEEBE, LLC TO SIGN SETTLEMENT ON BEHALF OF THE TOWN BOARD OF THE TOWN OF ROXBURY

On motion of Allen Hinkley second by Gene Cronk the following resolution was offered and adopted:
“WHEREAS, the City of New York owns and maintains real property known as the Schoharie Reservoir and identified as Tax Map Parcels 114.-1-1; 114.-1-3; and 136.-1-12 in the Town of Roxbury; and
WHEREAS, the City of New York has commenced judicial proceedings seeking reductions of the tax assessments of the reservoir parcels for the years 1999 through 2012; and
WHEREAS, the Town is represented by The Law Office of Robert L. Beebe, LLC; and
WHEREAS, counsel has recommended that these proceedings now be resolved by settlement; and
WHEREAS, the proposed settlement would provide that the City of New York would withdraw all pending proceedings relating to the reservoir, with no assessment reductions and no refunds required of the Town, and the Town would maintain the current assessments for the years 2013, 2014 and 2015; and
WHEREAS, the Town Board and the Town Assessor have reviewed the proposed settlement and find the settlement to be in the best interests of the Town;

THEREFORE, NOW BE IT RESOLVED THAT:

1. That the Town Board hereby approves the settlement; now, be it
2. That counsel is hereby authorized to sign the settlement on behalf of the Town Board.

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

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

Attorney Young also stated that a template will soon be developed for assessing the NYC DEP sewer mains in the Grand Gorge Sewer District.

All funds have now been received from FEMA for the hurricane Irene disaster.

On motion of Carol Murray second by Gene Cronk the Town Board approved the monthly report of water receipts for October 2013 in the amount of $12,370.36 (Denver Water $3,094.30; Grand Gorge Water $4,015.63; Roxbury Water $5,260.43)

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

John Wilson requested approval to attend the renewable energy conference at Manhattan Country School to represent the Town. No action was taken.

Discussion took place on the 2014 Preliminary budget. The Town Board agreed to all fund changes discussed in the Public Hearing. Councilman Hinkley stated speaking with KJBL Electronics, Inc. regarding the Constable car computer. It was felt that not enough accident reports or tickets are done in a year to substantiate the cost of the computer. Councilman Cronk expressed issues with having no cell service it would not work in this area.. The Board agreed to the change of line item General Fund –Appropriations A3120.2 from $7,000 to $5,000 to allow for other equipment that may be needed.

RESOLUTION #82 – APPROVE 2014 TOWN BUDGET

On motion of Edward Raeder second by Allen Hinkley the following resolution was offered and adopted:
“WHEREAS, the Town Board has discussed the changes to the 2014 Preliminary Budget as follows:
General Fund Appropriations A1110.2 Justice Equipment $1,811 decrease to $1,561; A3120.2 Constable Equipment $7,000 decrease to $5,000; A 7110.4 Parks (M-ARK Project) $7,500 increase to $15,000; A7110.4 Other Contractual $29,000 decrease to $21,500; A 9010.8 Retirement $58,332 increase to $66,640; Revenues 1081 PILOT $2,454 increase to $2,471.

Highway Fund Appropriations DA9010.8 Retirement $91,238 increase to $103,646; Revenues 1080 PILOT $4,175 increase to $4,208.

Denver Water District Appropriations SW8340.4 Transmission & Distribution $25,000 decrease to $18,000.

NOW, THEREFORE BE IT RESOLVED, the Town Board, Town of Roxbury approves amendment of the 2014 Preliminary Town Budget to reflect the above mentioned changes to the budget; and

BE IT FURTHER RESOLVED, the Town Board adopts the 2014 Budget as amended.”

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

On motion of Carol Murray second by Gene Cronk the bills were audited and ordered paid in the following amounts:

General #450-505 $53,970.00 Denver Sewer #107-118 $13,231.32
Highway #225-245 $41,307.40 Special Lights #115-16 $2,236.92
Roxbury Water #84-85 $3,609.03 Capital Projects:
Grand Gorge Water #92-101
$5,181.83

HUD Program
$31,805.50

Denver Water #72-79 $2,169.10 Other:

Roxbury Sewer #87-93 $7,149.74 Lake St Project $11,315.44

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

On motion of Edward Raeder second by Carol Murray the meeting adjourned at 8:50 pm.

______________________________

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

Read More
Town Board Roxbury Town Town Board Roxbury Town

Town Board Special Meeting Minutes - October 29, 2013

APPROVED MINUTES
October 29, 2013

A Special Meeting of the Town Board was held October 29, 2013 at 7:00 pm at the Town Hall. Present: Supervisor Thomas S. Hynes, Councilmen Gene Cronk, Edward Raeder, Allen Hinkley and Carol Murray, Hwy. Supt. Stephen Schuman, Budget Officer Carolynn Faraci and five residents.

The meeting was advertised for conducting a workshop on the 2014 Tentative Budget and to discuss any other business that may come before the Board.

Budget Officer, Carolynn Faraci discussed some changes and proposed changes on the Tentative Budget. Said changes include two new computers for the Town Clerk and Bookkeeper as the current ones will not handle new software, health and dental rates, deleting some highway equipment out of the budget and rewiring needed on Denver Water wells. It was decided to first speak with the water Operator regarding the Denver Water issues. Councilman Hinkley discussed issues concerning the Parks Clerk rate of pay and Councilman Cronk discussed issues with equipment requested by the Constable. The proposed changes for a decrease of line item would put the budget under the 1.66% Tax Cap for the year 2014.

RESOLUTION #73 – APPROVE CHANGES TO TENTATIVE BUDGET

On motion of Allen Hinkley second by Edward Raeder the following resolution was offered and adopted:

“RESOLVED, the Town Board approved the following changes to the 2014 Tentative Budget to be incorporated into the 2014 Preliminary Budget:

Highway Fund – DA 5110.4 General Repairs $763,000 to $714,000 and DA5130.2 Equipment $193,500 to $111,500.”

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

Peg Ellsworth of the M-ARK Project stated the HUD program is moving along and she plans to apply for a home buyer assistance grant for the Town.

It was stated the NYS DOT Highway work permit for the Lake St. project has been mailed and is expected shortly.

Discussion took place on the Town Clerk agreement with NYSDEC for selling Encon Licenses.

RESOLUTION #74 – REQUESTING THE TOWN CLERK OF THE TOWN OF ROXBURY TO SERVE AS THE LICENSE ISSUING AGENT FOR HUNTING AND FISHING IN NEW YORK STATE AND FOR THE TOWN CLERK OF THE TOWN OF ROXBURY TO APPOINT AN ASSISTANT LICENSE ISSUING AGENT WHO CAN ALSO ISSUE LICENSES FOR THE PRIVILEGE OF HUNTING AND FISHING IN NEW YORK STATE

On motion of Carol Murray second by Edward Raeder the following resolution was offered and adopted:

“WHEREAS, the Town Clerk of the Town of Roxbury has been requested to serve as the “License Issuing Agent” as provided in 6 NYCRR §177.1(f) and (g) of the New York State Department of Environmental Conservation regulations to issue licenses for the privilege of hunting and fishing in New York State; and

WHEREAS, the License Issuing Agent may also appoint an “Assistant License Issuing Agent” who can also issue licenses for the privilege of hunting and fishing in New York State; and

WHEREAS, the License Issuing Agent must enter into a License Issuing Agent Agreement with the New York State Department of Environmental Conservation. A Model License Issuing Agent Agreement is attached hereto as Exhibit A; and

WHEREAS, in exchange for administering and issuing hunting and fishing licenses, the Department will pay a commission to the License Issuing Agent for each license sold (“the Commission”); and

WHEREAS, the Commission is provided to the Town as an additional revenue source and to offset the cost of the administration of the program.

THEREFORE, NOW BE IT RESOLVED THAT:

1. The Town Board of the Town of Roxbury does hereby authorize the Town Clerk to enter into a License Issuing Agent Agreement with the New York State Department of Environmental Conservation’

2. The Town Clerk, as License Issuing Agent, may select and appoint the Assistant License Issuing Agent;

3. The Town agrees that it will indemnify and hold harmless the License Issuing Agent and the Assistant Licensing Issue Agent from and against all losses from claims, demands, payments, suits, actions, recoveries and judgment of every nature and description brought or recovered against it in a court of competent jurisdiction to the extent such lawsuit is attributable to the acts of the Licensed Issuing Agent and the Assistant Licensed Issuing Agent in the performance of any activity under the Agreement.”

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

On motion of Allen Hinkley second by Gene Cronk the Town Board finds no negative issues with the application of Queens Mountain Cafes, LLC to the NYS Liquor Authority for a Change in Class of a Retail License at 53470 State Hwy. 30, Roxbury.

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

On motion of Gene Cronk second by Allen Hinkley the meeting adjourned at 7:35 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

Read More
Town Board Roxbury Town Town Board Roxbury Town

Town Board Minutes - October 14, 2013

APPROVED MINUTES

A regular meeting of the Town Board was held October 14, 2013 at 7:30 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, Attorney Kevin Young and 7 residents.

On motion of Gene Cronk second by Allen Hinkley the Minutes of the September 9, 2013 regular meeting and September 26, 2013 special meeting were approved.
AYES – 5 Cronk, Hinkley, Raeder, Murray, Hynes
NAYS – 0

Leland Liddle of Second Nature Construction was present re: the Unsafe Structure posted on the property owned by Caroline Lilly located in the Historic District of Roxbury. Mr. Liddle presented the Board with paperwork of proposed repairs that the owner would like to complete in two phases. The Town Board will review the information and also required stamped architect plans for the expanse of work to be completed.

Donald Bramley of MTC Cable and Lee Austin, consultant for MTC were present to discuss and request 20’X20’ easement from the Town to erect a 12’X12’ building on Town property to house their broadband equipment. Attorney Kevin Young will look over the paperwork before a decision can be made by the Board.

Highway Supt. Stephen Schuman stated heavy rains from Sept. 11, 2013 damaged several ditches in the Denver area and crews have repaired them, crews have also begun preparing roads for next year’s work and requested the Town of Andes be added to the current Shared Services Agreement.

RESOLUTION #63 – ADD TOWN OF ANDES TO SHARED SERVICES AGREEMENT
On motion of Gene Cronk second by Edward Raeder the following resolution was offered and adopted:
“WHEREAS, the Town Board, Town of Roxbury, adopted a resolution on December 13, 2010 authorizing the Town of Roxbury Chief Executive Officer to sign a contract t for shared highway services to permit the Roxbury highway department head to share services with highway department heads in other municipalities; and
WHEREAS, said Shared Services contract included services with the Town of Stamford, Town of Harpersfield, Town of Gilboa, Town of Middletown, County of Delaware and Village of Delhi; and
WHEREAS, said Shared Services contract expires December 13, 2015;
NOW, THEREFORE BE IT RESOLVED, the Town Board, Town of Roxbury, hereby amends the contract to also include shared services with the Town of Andes; and
BE IT FURTHER RESOLVED this resolution shall take effect immediately.”
AYES – 5 Cronk, Raeder, Hinkley, Murray, Hynes
NAYS – 0

Discussion took place on the request of the Highway Supt. to formally abandon three roads due to several years of non-use and non-maintenance: Hosier Rd., Starley Rd. and Saccaro Rd. Discussion also took place on the abandonment of Slauson Trailer Park Rd. as the owner has approached the Highway Supt. as he would like to have it private again. They require a permissive referendum and attorney Young will prepare the paperwork.

Hardscrabble Rd. bridge is expected to be paved soon. Hwy. Supt. Schuman will check with County DPW as to when.

The Water Supt. is to check two Grand Gorge hydrants that are not working.

Work has begun on replacing the Ridge Rd. Spur water line as part of the Lake St. Project.

A meeting will be held tomorrow, October 15th at 11:00 am at the Town Hall to discuss the Lake St. Project highway permit required from NYS Department of Transportation. Hopefully the meeting will iron out any issues.

A water leak has been repaired on County 41 at the Boyle residence.

The 2014 Tentative Budget was presented to the Town Board. Carolynn Faraci, Budget Officer stated she expects changes to the 2014 Tentative Budget at the workshop to include two new computers: one for the Town Clerk and one for the Bookkeeper as the current computers are too old for upgraded software.

Discussion took place on the C&D box at the Transfer Station that needs work and a low spot that needs blacktop.

On motion of Carol Murray second by Allen Hinkley the Town Board approved the Monthly Report of the Town Clerk for September 2013 in the amount of $4,554.79 (Town Clerk $3,109.79 and Building Permits $1,445.00)
AYES – 5 Murray, Hinkley, Cronk, Raeder, Hynes
NAYS – 0

On motion of Carol Murray second by Allen Hinkley the Town Board approved the Monthly Report of the Supervisor for August 2013.
AYES – 5 Murray, Hinkley, Cronk, Raeder, Hynes
NAYS – 0

On motion of Carol Murray second by Allen Hinkley the Town Board approved the monthly written report of the Assessor for September 2013.
AYES – 5 Murray, Hinkley, Cronk, Raeder, Hynes
NAYS – 0

There was no monthly report received from the Building Inspector.

Attorney Young will review the Building Inspector agreement for renewal as the current one expired 12/31/12.

On motion of Gene Cronk second by Edward Raeder the Town Board approved the monthly water receipts for September 2013 in the following amounts: Denver Water $186.40, Grand Gorge Water $1,137.18 and Roxbury Water $384.33.
AYES – 5 Cronk, Raeder, Hinkley, Murray, Hynes
NAYS – 0

On motion of Edward Raeder second by Allen Hinkley the Town Board approved the monthly report of the Justice Court for August 2013 in the amount of $3,798.00.
AYES – 5 Raeder, Hinkley, Cronk, Murray, Hynes
NAYS – 0

Sealed bids advertised for Fuel Oil were opened October 11, 2013 at 2:00 pm at the Town Hall. A total of three bids were received and were as follows per gallon:
Vendor Fluctuating
Base Price + Firm Differential = Total Fluct-
uating Price Fixed
Price Non-Collusive Cert
Main Care 3.0623 .1900 3.2523 3.4360 Yes
Mirabito 3.0550 .1743 3.2293 3.3886 Yes
Bottini 3.2162 .18 3.3962 3.399 No

RESOLUTION #64 – FUEL OIL BID AWARD
On motion of Gene Cronk second by Carol Murray the following resolution was offered and adopted:
“RESOLVED, the Town Board awards the 2013/2014 heating season fuel oil bid to Mirabito Energy Products at a fixed price of $3.3886/gallon; and
BE IT FURTHER RESOLVED said deliveries shall begin November 1, 2013.”
AYES – 5 Cronk, Murray, Raeder, Hinkley, Hynes
NAYS – 0

RESOLUTION #65 – AMEND COMPUTER USE POLICY
On motion of Carol Murray second by Edward Raeder the following resolution was offered and adopted”
“WHEREAS, the Town Board adopted a Computer Use Policy on June 10, 2013; and
WHEREAS, the Town Board adopted an amended Computer Use Policy on July 8, 2013; and
WHEREAS, the State Justice Court had issues with some wording regarding the Section (Municipality) Rights (a);
NOW, THEREFORE BE IT RESOLVED, THE Town of Roxbury Town Board adopts an amended version of the Computer Use Policy, specifically, Section: (Municipality) Rights (a) where language was added that pertains to Justice Court records.”
AYES – 5 Murray, Raeder, Cronk, Hinkley, Hynes
NAYS – 0

On motion of Carol Murray second by Allen Hinkley the Town Board approved the Assessor Clerk for reimbursement of costs for mileage, hotel and meals to attend a training conference in Newburgh, NY.
AYES – 5 Murray, Hinkley, Cronk, Raeder, Hynes
NAYS – 0

RESOLUTION #66 – CONTROL OF SNOW ON COUNTY HIGHWAYS
On motion of Allen Hinkley second by Gene Cronk the following resolution was offered and adopted:
“RESOLVED: That in pursuance of Section 135-a of the Highway Law, the Town Board of the Town of Roxbury hereby approves a certain agreement executed by the Town Superintendent of Highways of the Town of Roxbury with the County Superintendent of Highways of Delaware County for the performance by the Town of Roxbury for the work of control of snow on the County Roads within the boundaries of the County, upon the terms, rules and regulations as are contained in copy of such agreement that is annexed hereto and made a part hereof.”
AYES – 5 Hinkley, Cronk, Raeder, Murray, Hynes
NAYS – 0

RESOLUTION #67 – CONTROL OF SNOW ON NEW YORK CITY ROADS
On motion of Gene Cronk second by Carol Murray the following resolution was offered and adopted:
“RESOLVED: as authorized by agreement between New York City and the County of Delaware, and by Resolution No. 46 of 1991 of the Delaware County Board of Supervisors, the Town Board of the Town of Roxbury hereby approves a certain agreement executed by the Town Superintendent of Highways of the Town of Roxbury for the performance by the Town of Roxbury of the work of control of snow on the New York City Roads within the boundaries of the County, upon the terms, rules and regulations as are contained in copy of such agreement that is annexed hereto and made a part hereof.
AYES – 5 Cronk, Murray, Raeder, Hinkley, Hynes
NAYS – 0

RESOLUTION #68 – MEMORANDUM OF UNDERSTANDING WITH DELAWRE COUNTY PUBLIC HEALTH SERVICES RE: DOG 10 DAY CONFINEMENT
On motion of Allen Hinkley second by Edward Raeder the following resolution was offered and adopted:
“WHEREAS, it is the responsibility of the Health Dept. to observe and check dogs in confinement or quarantine as part of the rabies prevention program; and
WHEREAS, in 2012 the Delaware County Board of Supervisors decided that the Dog Control Officers (DCO) of each Town would be responsible to observe dogs in confinement and report the status of the dog to the Public Health Office; and
WHEREAS, it has been suggested to DCO’s that they have a contract with the Health Department to provide this service,
NOW, THEREFORE BE IT RESOLVED, the Town Board, Town of Roxbury, on behalf of the Town DCO, approves the Memorandum of Understanding between the Town of Roxbury and the Delaware County Public Health Services (DCPHS) for services to be rendered by the Town DCO in regards to checking the status of dogs in confinement and reporting to DCPHS.”
AYES – 5 Hinkley, Raeder, Cronk, Murray, Hynes
NAYS – 0

RESOLUTION #69 – NYSDEC AGREEMENT FOR ENCON LICENSE SALES
On motion of Gene Cronk second by Edward Raeder the following resolution was offered and adopted:
“RESOLVED, the Town Board authorizes the Town Clerk to execute a license issuing agent agreement with NYS Dept. of Conservation (NYSDEC) for the continued sale of NYSDEC sporting licenses.”
AYES – 5 Cronk, Raeder, Hinkley, Murray, Hynes
NAYS – 0

On motion of Carol Murray second by Allen Hinkley the Town Board approved the 3rd Quarter – 2013 Report of the WIOX Radio Station.
AYES – 5 Murray, Hinkley, Cronk, Raeder, Hynes
NAYS – 0

RESOLUTION # 70 – BUDGET WORKSHOP
On motion of Gene Cronk second by Edward Raeder the following resolution was offered and adopted:
“RESOLVED, the Town Board will hold a Special Meeting on October 29, 2013 at 7:00 pm at the Town Hall for the purpose of conducting a budget workshop on the 2014 Tentative Budget and will discuss any other business that may come before the Board.”
AYES – 5 Cronk, Raeder, Hinkley, Murray, Hynes
NAYS – 0

RESOLUTION #71 – ACCEPTING PROPOSED LOCAL LAW TO OVERRIDE THE TAX LEVY LIMIT ESTABLISHED IN GENERAL MUNICIPAL LAW §3-c AND SCHEDULING PUBLIC HEARING FOR SAME
On motion of Edward Raeder second by Carol Murray the following resolution was offered and adopted:
“WHEREAS, on June 24, 2011 the New York State Legislature enacted Chapter 97 of the NYS Laws of 2011, hereinafter referred to as the “General Municipal Law §3-c”;
WHEREAS, General Municipal Law §3-c expressly authorizes local governments to override the tax levy limit by the adoption of a local law approved by a vote of at least sixty percent (60%) of the total voting power of the governing body (in this case, the “Roxbury Town Board”) ;
WHEREAS, the Town’s Attorney has prepared a proposed Local Law to Override the Tax Levy Limit Established in General Municipal Law §3-c; and
WHEREAS, the Town Board has reviewed and modified the proposed Local Law to Override the Tax Levy Limit Established in General Municipal law §3-c; and
NOW, THEREFORE, BE IT RESOLVED that the proposed law is ready for consideration by the Town Board; and
BE IT FURTHER RESOLVED, that the Town Board shall will hold a public hearing for consideration of the Local Law to Override the Tax Levy Limit Established in General Municipal Law §3-c on November 7, 2013 at 6:45 pm at the Town Hall; and
BE IT FURTHER RESOLVED, that the Town Clerk is hereby authorized and directed to publish notice of said hearing in the Catskill Mountain News, and to post copies of such notice in the manner provided by law.”
AYES – 5 Raeder, Murray, Cronk, Hinkley, Hynes
NAYS – 0

RESOLUTION #72 – PUBLIC HEARING ON 2014 PRELIMINARY BUDGET
On motion of Edward Raeder second by Carol Murray the following resolution was offered and adopted:
“RESOLVED, the Town Board, Town of Roxbury will hold a Public Hearing on the 2014 Preliminary Budget on November 7, 2013 at 7:00 pm at the Town Hall at which time any person may be heard in favor of or against the proposed budget or any item therein; and
BE IT FURTHER RESOLVED copies of the 2014 Preliminary Budget will be available after the Budget Workshop at the Town Clerk’s Office and at the Public Hearing; and
BE IT FURTHER RESOLVED the regular monthly meeting of the Town Board will be held immediately following the Public Hearing on the Preliminary Budget.”
AYES – 5 Raeder, Murray, Cronk, Hinkley, Hynes
NAYS – 0

On motion of Allen Hinkley second by Carol Murray the Town Board approved the liquor license renewal of Ski Plattekill Ski Center.
AYES – 5 Hinkley, Murray, Raeder, Cronk, Hynes
NAYS – 0

Attorney Young stated the truck lawsuit offer is at $3,000. The case is to be determined by arbitrator.

On motion of Gene Cronk second by Carol Murray the bills were audited and ordered paid in the following amounts:
General #409-449 $28,846.31 Denver Sewer #94-106 $13,997.65
Highway #193-224 $93,985.18 Special Lights #13-14 $3,262.43
Roxbury Water #73-83 $4,715.00 Capital Projects:
Grand Gorge Water #81-91 $2,896.41 Lake St Construct #215 $100.00
Denver Water #63-71 $2,033.49 Other:
Roxbury Sewer #79-86 $6,738.03 Lake St Construct $258,300.75

On motion of Edward Raeder second by Gene Cronk the meeting adjourned at 8:52 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

Read More
Town Board Roxbury Town Town Board Roxbury Town

Town Board - Sept. 26 2013 Minutes

September 26, 2013

A Special Meeting of the Town Board was held September 26, 2013 at 8:00 am at the Town Hall to discuss the Radio Station license and any other business that may come before the Board. Present were: Supervisor Thomas S. Hynes, Councilmen Gene Cronk, Edward Raeder, Allen Hinkley and Carol Murray, Attorney Kevin Young, and five Radio Station representatives including Joseph Piasek.

Attorney Kevin Young discussed the background on the radio station license and the process for transferring the license. He expressed concerns with some of the warranties associated with the transfer. Joseph Piasek stated the generator and transmitter tower at the highway garage would remain the property of the Town but the radio station would need access for repairs, etc. The Board was presented a list of other equipment at the station building that would transfer with the license. The radio station would like the transfer to occur as soon as possible as license renewal work must begin December 1st for a June 1st renewal date. Attorney Young stated that he feels comfortable that any issues can be worked out with the station attorney to accommodate the transfer.

RESOLUTION #62 – ASSIGNMENT OF RADIO STATION ASSETS AND LICENSE

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

“WHEREAS, the Town of Roxbury (“Town”) is the licensee of a noncommercial educational FM radio station, WIOX(FM), Roxbury NY (the “Station”); and
WHEREAS, the Town wishes to assign the FCC license and operating assets of the Station to WSKG Public Telecommunications Counsel (“WSKG”); and
WHEREAS, the assignment of the license for the Station to WSKG requires an application to, and the consent of, the Federal Communications Commission.

NOW THEREFORE, BE IT RESOLVED, subject to the (i) approval of the Federal Communications Commission; (ii) the Town obtaining all other approvals required for said transfer and the (iii) the Town and WSKG executing a Memorandum of Understanding confirming the terms and conditions of the transfer, the FCC license for the Station held by the Town shall be assigned to WSKG, and WSKG, shall assume ownership of the assets and the responsibility for operating the Station now licensed to the Town.

BE IT FURTHER RESOLVED, as a condition of any assignment, the Station shall be included in the Town’s emergency response plans and the Station shall communication timely emergency and other important information to Town residents.
BE IT FURTHER RESOLVED, the Town Board authorizes the Town Supervisor to execute a Memorandum of Understanding confirming the terms and conditions of the assignment of the license and equipment to WSKG subject to the Town Supervisor’s approval of the terms and conditions and subject to written confirmation from the Town Attorney regarding the Town legal authority to make such assignment.”

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

With no other business to discuss the meeting adjourned at 8:35 am.

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

Read More
Town Board Roxbury Town Town Board Roxbury Town

Town Board — Sept. 9, 2013 Minutes

UNAPPROVED MINUTES

September 9, 2013

A Public Hearing and regular meeting of the Town Board were held September 9, 2013 at 7:15 pm at the Town Hall. Present: Supervisor Thomas S. Hynes, Councilmen Edward Raeder, Allen Hinkley and Carol Murray, Hwy. Supt. Stephen Schuman, Assessor Robert Breglio and 18 residents. Absent: Councilman Gene Cronk and Attorney Kevin Young.

The Public Hearing was called to order at 7:15 pm and the notice was read for the purpose of hearing all comments on the proposed dissolution of the Village of Margaretville Fire Protection District into the Middletown/Hardenburgh Fire District. Diane Cope, Mayor of the Village of Margaretville and Richard Funk, Commissioner of the Middletown/Hardenburgh Fire District were present to discuss the proposed action and the background on the fire districts. Mayor Cope spoke in favor of the merger. A letter was received from Fred Miller, Deputy Mayor of the Village of Margaretville, stating his opposition to the merger.

With no other comments being heard the hearing closed at 7:25 pm.

The regular meeting was called to order at 7:30 pm. Councilman Cronk was present.

On motion of Carol Murray second by Gene Cronk the minutes of the August 12, 2013 meeting were approved.

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

Discussion took place on the comments heard at the Public Hearing on the Fire District dissolution/consolidation.

RESOLUTION #51 – NO ADVERSE IMPACTS ON THE ENVIRONMENT FROM AGREEMENT TO THE DISSOLUTION OF THE VILLAGE OF MARGARETVILLE FIRE PROTECTION DISTRICT INTO THE MIDDLETOWN HARDENBURGH FIRE DISTRICT

On motion of Allen Hinkley second by Edward Raeder the following resolution was offered and adopted:

“WHEREAS, the Village of Margaretville is seeking to consolidate its Fire District into the Middletown-Hardenburgh Fire District; and
WHEREAS, a portion of the Town of Roxbury is located within the Middletown/Hardenburgh Fire District; and
WHEREAS, the possible environmental impacts of agreement to consolidation of the subject fire districts has been considered by the Town Board;

NOWTHEREFORE BE IT RESOLVED, that the Town Board has determined that agreement to the consolidation of the subject fire districts will not have significant adverse impacts on the environment; and

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

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

RESOLUTION #52 – CONSOLIDATION OF THE VILLAGE OF MARGARETVILLE FIRE DISTRICT INTO THE MIDDLETOWN HARDENBURGH FIRE DISTRICT AFTER A PUBLIC HEARING ON THE MATTER

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

“WHEREAS, the Village of Margaretville is seeking to consolidate its Fire District into the Middletown-Hardenburgh Fire District; and
WHEREAS, a portion of the Town of Roxbury is located within the Middletown Hardenburgh Fire District; and

WHEREAS, said Town Board scheduled a hearing at the Town Hall, 53690 State highway 30, Roxbury, New York, on the 9th day of September, 2013 at 7:15 P.M., to consider the proposed consolidation and to hear all persons interested in the matter of the consolidation of such Fire Districts, and notice of such hearing was duly published and posted as prescribed by law, and said Town Board has, at the time and place specified in said notice, duly met and considered the matter of such consolidation, including the evidence submitted at such hearing, and heard all persons interested in the subject thereof who appeared at such time and place, concerning the same; and

WHEREAS, the said Town Board has considered said motion and the evidence submitted at such hearing.

NOW THEREFORE, BE IT RESOLVED that the Town Board determines that the consolidation is in the public interest and the Town Board consents to such consolidation.

BE IF FURTHER RESOLVED that the Town Board authorizes the Town Clerk to file whatever documents are required as a matter of law.

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

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

Joseph Piasek of WIOX Radio Station was present to discuss the transfer of the radio station license from the Town to another broadcast company per a letter distributed to the Town Board and Attorney. Mr. Piasek would like to have the transfer completed as soon as possible as the license is up for renewal in June 2014. The matter was tabled until the Town Board speaks with Attorney Young.

Nicole Franzese, Director Delaware County Planning Dept. was present to discuss the updated Delaware County’s Multi-Jurisdictional All-Hazards Mitigation Plan that will allow the Town to tap into State and Federal funds available for hazard mitigation projects in the future and requested its adoption. The plan is available on line through the Delaware County website. Projects were identified specifically for each Town.

RESOLUTION #53 – ADOPTION OF THE DELAWARE COUNTY MULTI-JURISDICTIONAL ALL-HAZARDS MITIGATION PLAN.

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

“WHEREAS, Delaware County, with the assistance of Tetra Tech, Inc. has gathered information and prepared the Delaware County Multi-Jurisdictional All-Hazards Mitigation Plan; and
WHEREAS, the Delaware County Board of Supervisors determined in Resolution 107 of 2003 that a multi-jurisdictional All-Hazards Mitigation Plan representing all the towns and villages in Delaware County would be more efficient to produce than each community drafting and adopting its own; and
WHEREAS, the Delaware County Multi-Jurisdictional All Hazards Mitigation Plan has been prepared in accordance with the Disaster Mitigation Act of 2000, and
WHEREAS, Delaware County is a local unit of government that has afforded the citizens an opportunity to comment and provide input on the Plan and the actions in the Plan; and
WHEREAS, Delaware County and the Town of Roxbury have reviewed the Plan and affirm that the Plan will be updated no less than every five years;

NOW THEREFORE, BE IT RESOLVED by the Town of Roxbury Town Board that the Town of Roxbury adopts the Delaware County Multi-Jurisdictional All-Hazards Mitigation Plan, and resolves to execute the actions in the Plan.”

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

It was stated that the updated flood maps are out and will require Town approval. Assessor Robert Breglio stated that his office has mailed out surveys to owners in the current maps asking if their homes have been flooded to try to help with getting them out of a flood zone for insurance purposes. They have received approximately two-thirds of the surveys back but would like all of them returned to have more accurate information. The Town Board approved the Assessor to send a follow up letter to those who have not responded.

No report was received from the Parks/Community Resource Dept.

Assessor Breglio discussed the items in his written report distributed to the Town Board which includes: approximately 42% of re-valuation date has been completed, he is finding that several home style changes are required (contemporary, cape, etc), he is still waiting to get on-line access to the RPS system to enter his own data from here. Mr. Breglio also commended the work of Stephanie Seminara as Assessor Clerk and the two interns that helped with the re-val data collection this summer.

Highway Supt. Stephen Schuman stated that the oil & stone roadwork has been completed for this year and crews are now getting other roads ready to be worked next year, stated the internet bidding for the 1999 International Dump truck ended at $19,000 and requested acceptance, stated he needs to call on the Blake Group bill on the abstract that should be less. Mr. Schuman also discussed the County requesting the Town to sand the County roads we currently plow for them. He feels he could do County 41 but not County 8 or County 36 because it would be too costly.

The County will be closing the Hardscrabble Rd. bridge for repairs for approximately two weeks. They will erect signs showing the dates.

Supv. Hynes is scheduled to meet with MTC Cable to discuss their request to erect a small building on Town property for their cable equipment.

Discussion took place on issues of misuse with the Town parking lot by the old health center building. The Board will look into the matter.

Lawrence Moran of State Hwy 23 in Grand Gorge expressed concerns with trucks using their jake brakes when entering into Grand Gorge and requested if signs could be posted banning it. Supv. Hynes will contact NYS DOT to see if signs could be posted.

On motion of Gene Cronk second by Allen Hinkley the Town Board approved the Monthly Report of the Town Clerk for August 2013 in the amount of $2,613.80 (Town Clerk $1,363.80 and Building Permits $1,250.00)

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

On motion of Gene Cronk second by Allen Hinkley the Town Board approved the Supervisor’s Monthly Report for July 2013.

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

On motion of Edward Raeder second by Carol Murray the Town Board accepted the Assessor’s Monthly Report for August 2013.

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

No monthly report was received from the Building Inspector.

On motion of Carol Murray second by Allen Hinkley the Town Board approved the Monthly report of Water District Receipts for August 2013 in the following amounts: Denver $985.82; Grand Gorge $441.13 and Roxbury $799.30.

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

On motion of Edward Raeder second by Gene Cronk the Town Board approved the Justice Court Monthly Report for July 2013 in the amount of $5,217.00.

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

RESOLUTION #54 – RE-APPOINT SOLE ASSESSOR

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

“RESOLVED, the Town Board Town of Roxbury re-appoints Robert Breglio as Sole Assessor for a six year term for the period October 1, 2013 – September 30, 2019; and

BE IT FURTHER RESOLVED the Town Board approves the Official Undertaking of the Sole Assessor as to its form and manner of execution and the sufficiency of the insurance, as surety as prepared for the Town of Roxbury for 2013”

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

Supv. Hynes is still seeking a person to complete the committee for HUD application review, preferably from the Denver/Vega area.

No action was taken on the renewal of the Building Inspector agreement.

RESOLUTION #55 – APPOINT SCHOOL CROSSING GUARD

On motion of Edward Raeder second by Allen Hinkley the following resolution was offered and adopted:

“RESOLVED, the Town Board Town of Roxbury appoints Sarah Cronk as School Crossing Guard for the year 2013 at a rate of $9.71/hr.”

AYES – 4 Raeder, Hinkley, Murray, Hynes
NAYS – 0
RECUSED: 1 Cronk (Husband)

RESOLUTION #56 – ADVERTISE FOR FUEL OIL BIDS

On motion of Edward Raeder second by Carol Murray the following resolution was offered and adopted:

“RESOLVED, the Town Board Town of Roxbury authorizes the Town Clerk to advertise for sealed bids for Fuel Oil for the 2013/2014 heating season; and
BE IT FURTHER RESOLVED, all bids must be received at the Town Clerk’s Office by 2:00 pm on October 11, 2013 at which time they will be opened with any award/rejection to be made at the regular meeting of the Town Board to be held October 14, 2013 at 7:30 pm.”

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

RESOLUTION #57 – APPROVE BID FOR SALE OF 1999 INTERNATIONAL DUMPTRUCK

On motion of Gene Cronk second by Edward Raeder the following resolution was offered and adopted:
“RESOLVED, the Town Board Town of Roxbury approves the sale of the 1999 International Dump truck to James Decker as high bidder on the internet auction in the amount of $19,000.00.”

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

The Justice Court has requested support of a grant application for equipment, blinds and furniture at the court.

RESOLUTION #58 – JUSTICE COURT GRANT APPLICATION

On motion of Carol Murray second by Edward Raeder the following resolution was offered and adopted:

“BE IT RESOLVED, that the Town Board of the Town of Roxbury supports the application of Sandra Rockwell, Court Clerk for Justice Wayne Pebler and Justice Heather Gockel to the Justice Court Assistance Program.

The foregoing Resolution was duly put to a vote which resulted as follows:

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

An audit of the Justice Court records for the year 2012 has been completed by the firm of Mostert, Manzenaro & Scott, LLP and no serious problems were found. The audit is on file at the Town Clerk’s Office.

RESOLUTION #59: JUSTICE COURT AUDIT

On motion of Allen Hinkley second by Edward Raeder the following resolution was offered and adopted:

“RESOLVED the Town Board, Town of Roxbury acknowledges that pursuant to Section 2019-a of the Uniform Justice Court Act the records of the Town Justice Court for the year 2012 have been audited by the firm of Mostert, Manzanero & Scott, LLP; and
BE IT FURTHER RESOLVED that said audit shall be filed with the State of New York Unified Court System.”

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

RESOLUTION #60 – NYSEG EASEMENT

On motion of Carol Murray second by Edward Raeder the following resolution was offered and adopted:

“WHEREAS, New York State Electric & Gas Corporation (NYSEG) must replace electric line 160 pole number 4A-1; and
WHEREAS, said pole is located on Town of Roxbury property at the Grand Gorge Civic Center; and
WHEREAS, NYSEG has requested a signed easement from the Town of Roxbury for access to replace said pole,

NOW, THEREFORE BE IT RESOLVED, the Town Board, Town of Roxbury, authorizes the Town Supervisor to execute the easement with NYSEG to allow replacement of the electric line 160 pole number 4A-1.”

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

Discussion took place on the Town’s health insurance plan renewal.

RESOLUTION #61 – HEALTH INSURANCE PLAN RENEWAL

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

“RESOLVED, the Town Board Town of Roxbury approves renewal of the Empire BlueCross BlueShield Simply Blue health plan effective December 1, 2013.”

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

The Clean Sweep Hazardous Waste Collection Day will be held Sept. 20th& 21st. Registration is required.

The Town of Roxbury and Town of Middletown will hold a Tire Day on October 5, 2013 between 8:00 am – 4:00 pm at the Roxbury Highway Garage. Conditions for acceptance: Town of Roxbury and Town of Middletown residents only, Transfer Station permit required, will take tires fitting up to 17 inch wheels, rims must be removed and limit of 10 tires per household.

Fire inspections recently completed by Atlantic-Inland, Inc. have been distributed to the Town Board, Building Inspector and Fire Depts.

The annual audit of Town records for the year 2012 has been completed by the firm of Mostert, Manzanero & Scott, LLP and is on file at the Town Clerk’s Office. No problems were found.

On motion of Gene Cronk second by Edward Raeder the Town Board went into Executive Session at 8:30 pm to discuss personnel issues regarding salaries. On motion of Allen Hinkley second by Carol Murray the Town Board returned to the regular meeting at 8:55 pm where it was stated the Personnel Committee has not finalized 2014 salaries yet.

On motion of Allen Hinkley second by Carol Murray the bills were audited and ordered paid in the following amounts:

General #369-408 $34,798.56
Roxbury Sewer #69-78 $25,494.78
Highway #174-192 $155,373.76
Denver Sewer #85-93 $30,645.92
Roxbury Water #69-72 $2,749.46
Special Lights #12 $835.59
Grand Gorge Water #74-80 $3,274.18

Capital Projects:
Denver Water #63-69 $2,352.07
Kirkside Prog. $8,253.00

On motion of Gene Cronk second by Carol Murray the meeting adjourned at 9:00 pm

__________________________________

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

Read More
Town Board Roxbury Town Town Board Roxbury Town

Town Board - August 12, 2013 Minutes

ROXBURY TOWN BOARD

Public Hearing

Regular Meeting

September 9, 2013

Town Hall

Call To Order

7:15 pm Public Hearing-Fire District Dissolution/Consolidation

7:30 pm Regular Meeting

Minutes

August 12th Regular meeting

Requests to Speak:

Joseph Piasek – Radio Station

Department Reports:

Water / Sewer
Planning
Building & Grounds
Highway
Assessor
Building Inspector
Community Resources

Old Business

New Business

Letters to the Board:

Discussion from residents

Audits

ISSUES FOR DISCUSSION

  • Resolution – Town Board has reviewed current Employee Handbook (and approves or changes

  • needed)

  • Resolution – Town Clerk monthly Report for August 2013

  • Resolution – Supervisor’s monthly Report for July 2013

  • Resolution – Assessor’s monthly report for August 2013

  • Resolution – Building Inspector monthly report

  • Resolution – monthly water receipts report for August 2013 (Denver-GG-Roxb)

  • Resolution – Justice Court monthly report for July 2013

  • Resolution – Fire District dissolution/consolidation Neg Dec

  • Resolution – Fire District dissolution/consolidation approval (subject to permissive referendum)

  • Resolution – re-appoint Robert Breglio Sole Assessor for a 6 year term 10/1/13-9/30/19

  • Resolution – appoint 1 more person for CDBG housing program review committee

  • Resolution – renew Building Inspector agreement thru 12/31/13

  • Resolution – appoint Sara Cronk school crossing guard effective 9/5/13

  • Resolution – advertise bids for Fuel Oil to be opened October 11th @ 2:00 pm

  • Resolution – County Multi-Jurisdictional All-Hazards Mitigation Plan

  • Resolution – Justice Court audit completed

  • Resolution – approval to sign NYSEG easement for pole replacement at Civic Center

  • Resolution – Health Insurance Plan Renewal

Clean Sweep Hazardous Waste Program Sept. 20 & 21. Registration required.

Tire Day – October 5th 8 am – 4 pm

Copies to Town Board of 7/27/13 Fire Inspections by Atlantic-Inland Inc.

Copies to T/Board of 2012 Town Audit completed by CPA and filed in the Town Clerk’s Office

ONGOING ISSUES

Truck lawsuit status

FEMA update – 2 large roads waiting for FEMA final payment (Shepard Lane & S. Montgomery Hlw)

Read More
Town Board Roxbury Town Town Board Roxbury Town

Town Board — July 8, 2013 Minutes

UNAPPROVED MINUTES

The regular meeting of the Town Board was held July 8, 2013 at 7:30 pm at the Town Hall.  Present were:  Supervisor Thomas S. Hynes, Councilmen Gene Cronk, Edward Raeder, Allen Hinkley and Carol Murray, Hwy. Supt. Stephen Schuman, Attorney Kevin Young and 5 residents.

On motion of Gene Cronk second by Carol Murray the Minutes of the June 10, 2013 regular meeting were approved.

AYES – 5 Cronk, Murray, Raeder, Hinkley, Hynes

NAYS – 0

Carol O’Beirne and Aaron Bennett of the East Branch Recreation Project were present to update the Town Board on the status of the project.  A handout was given to the Board including a map and description of access points.  Specific issues of concern in the Town of Roxbury include lack of parking, lack of handicap parking lack of signage and putting together a map of NYC DEP lands open for recreation.  The Board was asked to look into addressing the remediation of these issues through possible grant funds.

Peg Ellsworth discussed the status of various grant work, stated that Karina Walker is no longer the Community Resource/Parks Clerk and offered assistance with office coverage a few days a week through the M-ARK Project contract, stated the Labor Day event is on schedule, a ribbon cutting and picnic is scheduled  for July 23 @ 4:00 pm for the opening of the newly renovated Park barn, the HUD grant is looking for more applications and discussed other grant application openings available at the M-ARK Project.

Councilman Cronk expressed concerns with the M-ARK Project installing a commercial kitchen in the basement of the Gold Seal building as discussed at the June meeting mainly because of water issues in that location.  Mr. Cronk and Peg Ellsworth will meet at the site to discuss the matter more.

Highway Supt. Steve Schuman gave the Board a report on work crews that are doing stone & oil on several roads, ditch repairs, stated the new truck is expected to arrive this month and would like to sell the 1999 tri-axle truck at auction.

Supv. Hynes stated that William Lawrence has again graciously offered to get the Grand Gorge Civic Center ball field in shape this year.

Councilman Hinkley has received a request to dedicate the bridge on Cold Spring Rd. in honor of Jean Marie Collins who always walked the road and perished in the World Trade Center attack in New York City in 2001.  Supv. Hynes will speak to the County as it is a County owned bridge.

A letter was received from Karina Walker resigning as Community Resource/Parks Clerk effective July 7, 2013.  The matter was discussed for a replacement

On motion of Gene Cronk second by Carol Murray the Town Board approved the monthly report of the Town Clerk for June 2013 in the amount of $1,740.86 (Town Clerk $815.86 and Building Permits $925.00).

AYES – 5 Cronk, Murray, Raeder, Hinkley, Hynes

NAYS – 0

On motion of Edward Raeder second by Carol Murray the Town Board approved the monthly report of the Supervisor for April 2013.

AYES – 5 Raeder, Murray, Cronk, Hinkley, Hynes

NAYS – 0

On motion of Edward Raeder second by Carol Murray the Town Board approved the monthly Report of the Supervisor for May 2013.

AYES – 5 Raeder, Murray, Cronk, Hinkley, Hynes

NAYS – 0

On motion of Allen Hinkley second by Gene Cronk the Town Board approved the monthly report of the Assessor for June 2013.

AYES – 5 Hinkley, Cronk, Raeder, Murray, Hynes

NAYS – 0

There was no monthly report received from the Building Inspector.

On motion of Gene Cronk second by Edward Raeder the Town Board approved the monthly water receipts report for Denver, Grand Gorge and Roxbury Water Districts for June 2013.

AYES – 5 Cronk, Raeder, Hinkley, Murray, Hynes

NAYS – 0

On motion of Edward Raeder second by Carol Murray the Town Board approved the monthly report of the Justice Court for April 2013 in the amount of $4,537.50.

AYES – 5 Raeder, Murray, Cronk, Hinkley, Hynes

NAYS – 0

On motion of Edward Raeder second by Carol Murray the Town Board approved the monthly report of the Justice Court for May 2013 in the amount of $3,043.75.

AYES – 5 Raeder, Murray, Cronk, Hinkley, Hynes

NAYS – 0

Discussion took place on the report of days worked for retirement reporting.

RESOLUTION #39 – RETIREMENT REPORTING

On motion of Carol Murray second by Edward Raeder the following resolution was offered and adopted:

“BE IT RESOLVED, that the Town of Roxbury hereby establishes the following as standard work days for elected and appointed officials and will report the following days worked to the New York State and Local Employee’s Retirement System based on the record of activities maintained and submitted by these officials to the clerk of this body,

ELECTED OFFICIALS:

Title Name Standard

Work Day
(Hours/Day)
Term

Begins/Ends
Employer

Record of
Time Worked
(Y/N)
Days Per Month (based on record of Activities)
Tax Collector Joan Moore 8 1/1/12-12/31/13 N 7
Justice Wayne R. Pebler 8 1/1/10-12/31/13 N 5.25
Justice Heather Gockel 8 1/1/13-12/31/16 N .5
Supt. of Highways Stephen A. Schuman 8 1/1/12-12/31/15 N 24.9
Town Clerk Diane L. Pickett 8 1/1/12-12/31/15 N 22.17
Councilman Allen Hinkley 8 1/1/10-12/31/13 N .5

APPOINTED OFFICIALS:

Bookkeeper/Dpty. Town Clerk #1/Budget Officer/Dpty. Registrar Carolynn Faraci 8 1/1/12-12/31/12 Y
Assessor Clerk Stephanie Seminara 8 1/1/12-12/31/12 Y
Building Inspector William Walcutt 8 1/1/13/12/31/13 To be

by NYS
determined

Retirement

AYES – 5 Murray, Raeder, Cronk, Hinkley, Hynes

NAYS – 0

ABSTAIN – 0

On motion of Gene Cronk second by Allen Hinkley the Town Board approved the Tax Collector  report for 2013 Town & County taxes.

AYES – 5 Cronk, Hinkley, Raeder, Murray, Hynes

NAYS – 0

Discussion took place on service of Notice of Claim on the Town.  A new law now also allows the Notice of Claim to be filed directly with the Secretary of State as another option for people.  The Secretary of State would then notify the Town of the claim.

RESOLUTION #40 – NOTICE OF CLAIM

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

“WHEREAS General Municipal Law, §53 requires towns to file a certificate with the Secretary of State designating the Secretary of State as an agent for service of a notice of claim; and

WHEREAS, General Municipal Law, §53 requires the certificate to include the applicable time limit for filing the notice of claim and the name, post office address and electronic mail address, if available, of an officer, person, for the transmittal of notices of claim served upon the Secretary as the town’s agent; and

WHEREAS,  pursuant to General Municipal Law, §50-e(1)(a), the applicable time limit for the filing of a notice of claim upon a town is 90 days after the claim arises, or in the case of a wrongful death action, 90 days from the appointment of a representative of the decedent’s estate;

NOW THEREFORE BE IT RESOLVED, that the Town Board of the Town of Roxbury, County of Delaware designates Thomas S. Hynes, in his capacity as  Town Supervisor to receive notices of claims  served upon the Secretary of State by mail at PO Box 189, 53690 State Hwy. 30, Roxbury, NY  12474 and email at townclerk@roxburyny.com.

BE IT FURTHER RESOLVED, that the Town Board hereby directs the Town Clerk to file the required certificate with the Secretary of State informing him or her of the town’s designation and applicable time limitation for filing a notice of claim with the town on or before July 14, 2013.”

AYES – 5 Hinkley, Cronk, Raeder, Murray, Hynes

NAYS – 0

On motion of Edward Raeder second by Allen Hinkley the Town Board approved the destruction of certain Town records as follows:

SARA # Description of Record Dates SARA Yrs.
2.594a Tentative Tax Roll 2007 5 years after filing
23.634 Handicapped Parking Permit App. (Permanent) 1998-2009 3 years after expiration
23.634 Handicapped Parking Permit App. (Temporary) 1998-2009 3 years after expiration
5.349 Highway Time Book 1952 6 years
5.349 Highway Time Book 1969-1975 6 years

AYES – 5 Raeder, Hinkley, Cronk, Murray, Hynes

NAYS – 0

On motion of Allen Hinkley second by Gene Cronk the Town Board approved the destruction of certain Town equipment as follows:

Description Model # Serial # Reason
Canon PC430 Copier STP32039 Doesn’t copy-too old
to get parts to fix

AYES – 5 Hinkley, Cronk, Raeder, Murray, Hynes

NAYS – 0

Discussion took place on the Computer Use Policy adopted by the Town Board on June 10, 2013.  The Town Clerk expressed concerns that the Town Clerk should not be the System Administrator.

RESOLUTION #41 – REVISED COMPUTER USE POLICY

On motion of Carol Murray second by Edward Raeder the following resolution was offered and adopted:

“WHEREAS, the Town Board of the Town of Roxbury adopted a policy on June 10, 2013 governing the Town’s employees, authorized volunteers and contractors with regard to the use of the Town’s computers, electronic mail (e-mail) system and Internet access; and

WHEREAS, said policy named the Town Clerk as System Administrator; and

WHEREAS, it is the opinion of the Town Board that the System Administrator should be the Town Supervisor;

THEREFORE, NOW BE IT RESOLVED THAT:  The Town Board of the Town of Roxbury hereby amends the Computer Use Policy to state that the Town Supervisor shall  serve as the System Administrator.”

AYES – 5 Murray, Raeder, Cronk, Hinkley, Hynes

NAYS – 0

The Annual Report of Good Neighbor Fund has been filed with NYC DEP.  The report is for the period 7/1/12-6/30/13.

A letter was received from Cheryl McGinnis resigning as School Crossing Guard effective June 12, 2013.

RESOLUTION #42 – PARKS CLERK

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

“WHEREAS, Karina Walker has resigned her position as Community Resource/Parks clerk effective July 7, 2013;

NOW, THEREFORE BE IT RESOLVED the Town Board, Town of Roxbury approves the hiring of Katie Camillone as Community Resource/ Parks effective immediately; and

BE IT FURTHER RESOLVED payment for time worked shall be made by reimbursement to the M-ARK Project Inc. where she is also employed.”

AYES – 5 Cronk, Murray, Raeder, Hinkley, Hynes

NAYS – 0

The August 12, 2013 regular meeting of the Town Board will be held at the Grand Gorge Civic Center at 7:30 pm.

The Personnel Committee will meet with Ken Ritzenburg of Young & Sommer to discuss updating the Employee handbook.

On motion of Gene Cronk second by Allen Hinkley the bills were audited and ordered paid in the following amounts:

General #263-301 $29,425.64 Special Lights #9 $26.10
Highway #132-154 $212,379.93 Capital Projects:
Roxbury Water #46-56 $4,084.46 Kirkside Park Prog. #201 $70.00
Grand Gorge Water #50-62 $34,811.19 Kirkside Park Construct. #202 $18,500.00
Denver Water #46-54 $2,013.99 Lake St Construct #203-204 $7,409.50
Roxbury Sewer #54-61 $26,777.13 HUD Program #205 $2000.00
Denver Sewer #59-70 $28,554.26 Comp Plan #206 $275.80

AYES – 5 Cronk, Hinkley, Raeder, Murray, Hynes

NAYS – 0

On motion of Carol Murray second by Edward Raeder the meeting adjourned at 8:32 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

Read More
Town Board Roxbury Town Town Board Roxbury Town

Town Board — June 10, 2013 Minutes

UNAPPROVED MINUTES

June 10, 2013

The regular meeting of the Town Board was held June 10, 2013 at 7:30 pm at the Town Hall.  Present were:  Supervisor Thomas S. Hynes, Councilmen Gene Cronk, Edward Raeder, Allen Hinkley and Carol Murray, Hwy. Supt. Stephen Schuman, Assessor Robert Breglio, Building Inspector William Walcutt, Attorney Kevin Young and 3 residents.

After amending the May 13, 2013 Minutes to state the Beaverdam Builders proposal for $4,900 also included a bathroom door replacement, the May 13th and May 21, 2013 Minutes were approved on motion of  Gene Cronk second by Edward Raeder.

AYES – 5 Cronk, Raeder, Hinkley, Murray, Hynes

NAYS – 0

Peg Ellsworth stated there were still openings at the M-ARK Project for owner occupied rehab funds and rental rehab funds, she discussed grant fund applications and status , plans to have a ribbon cutting on July 23rd for the newly renovated park barns, discussed the Gold Seal building receiving a grant to have kitchen rental space for local growers that will be USDA approved site for resale, discussed the request for proposals for the barns painting and stated the Town’s housing rehab grant work (HUD)  is underway where M-ARK has contacted all applicants that were on the waiting list as well as receiving new applications.

The Request for Proposals for Kirkside Park barns painting were opened on May 24, 2013 at 2:00 pm at the Town Hall and were as follows:

Contractor Interior Walls Deck & Railing Exterior Painting Total
Beaverdam Builders $6,000 $2,000 $6,000 $14,000

Per a resolution of the Town Board on May 13, 2013, Town Board accepted the proposal of Beaverdam Builders in the amount of $14,000 as the lowest qualified bidder.

Hwy. Supt. Stephen Schuman reported crews are getting several roads ready for stone & oil,  heavy rain  washouts have been repaired, discussed the Cornell Highway Supt. conference possibly being terminated and requested a letter from the Town Board supporting the program to be continued, and stated the new truck is having all the extras fitted and should be arriving shortly.

Assessor, Robert Breglio discussed his written monthly report given to the Town Board.  Grievance Day was quiet with 5 grievances, 3-4 stipulations, grievances from NYC DEP and Verizon and the Assessor had 5 people in with questions.  He awaits the template of values for DEP property, discussed the re-val work and stated the data verifier/collector hired has become too busy with her appraisal work the position has been advertised.

Building Inspector, William Walcutt stated temporary structures, specifically party tents, fall under the NYS Building Code and requested them to require a building permit with a $60 fee.  A copy of the code was given to the Town Board. Mr. Walcutt requested the permit and fee for tents 700 SF without side walls and a smaller size without side walls.  The matter was tabled until further reviewed by the Town Board.

Discussion took place on the Unsafe Structure notice placed on the property owned by Caroline Lilly.  A response has been received from the owner requesting it be lifted as they are awaiting plans from an architect.  Atty. Young will draft a letter to the owners in response.

The leak in front of Baytree Apts. is expected to be repaired on Wednesday.

Notification has been received the Tentative EQ Rate is at 32%, an increase of 1% from 2012.

On motion of Carol Murray second by Gene Cronk the Town Board approved the Town Clerk’s monthly report for May 2013 in the amount of $1,237.87 (Town Clerk $732.87 and Building Permits $505.00)

AYES – 5 Murray, Cronk Raeder, Hinkley, Hynes

NAYS – 0

On motion of Allen Hinkley second by Gene Cronk the Town Board approved the Assessor’s report for May 2013.

AYES – 5 Hinkley, Cronk, Raeder, Murray, Hynes

NAYS – 0

On motion of Carol Murray second by Allen Hinkley the Town Board approved the monthly report of the Building Inspector for May 2013.

AYES – Murray, Hinkley, Raeder, Cronk, Hynes

NAYS – 0

On motion of Edward Raeder second  by Gene Cronk the Town Board approved the monthly report of water receipts for the water  districts  for the month of May 2013 in the following amounts: Denver $674.30, Grand Gorge $427.19 and Roxbury 942.59.

AYES – 5 Raeder, Cronk, Hinkley, Murray, Hynes

NAYS – 0

RESOLUTION #37 – ADOPT COMPUTER USE POLICY

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

“WHEREAS, the Town Board of the Town of Roxbury desires to adopt a policy governing the Town’s employees, authorized volunteers and contractors with regard to the use of the Town’s computers, electronic mail (e-mail) system and Internet access.

THEREFORE, NOW BE IT RESOLVED THAT:  The Town Board of the Town of Roxbury hereby adopts the Policy for Use of Computers, Internet and E-Mail attached hereto as Exhibit “A” governing the use by full and part-time employees, volunteers and contractors of the Town’s computers, electronic mail (e-mail) system and internet.”

AYES – 5 Hinkley, Cronk, Raeder, Murray, Hynes

NAYS – 0

On motion of Carol Murray second by Gene Cronk the Town Board approved the reimbursement requests for the Board of Assessment Review and Tax Collector per Town policy.

AYES – Murray, Cronk, Raeder, Hinkley, Hynes

NAYS – 0

The Annual Drinking Water Reports for the Denver, Grand Gorge and Roxbury Water districts have been mailed to all water customers and filed with NYS Dept. of Health, NYS DEC and USDA (Grand Gorge Water only).  Copies of the reports are available at the Town Clerk’s Office and on the Town website.

Atty. Young stated he is still waiting for the decision on the truck lawsuit.

MTC Cable has requested to be able to erect a small shed on the Town’s property at the former health office location on Main St.  It would be used for their broadband upgrades.  The matter was tabled until Atty. Young reviews the matter for lease/use of Town property.

On motion of Edward Raeder second by Gene Cronk the bills were audited and ordered paid in the following amounts:

General #217-262 $117,234.84 Denver Sewer #47-58 $12,709.77
Highway #106-131 $240,713.74 Special Lights #8 $1,640.33
Roxbury Water #38-45 $1,922.93 Capital Projects:
Grand Gorge Water #42-49 $1,798.03 Comp Plan #199 $240.00
Denver Water #40-45 $1,688.79 Kirk Park Const #200 $20,020.76
Roxbury Sewer #44-53 $22,389.17

AYES – 5 Raeder, Cronk, Hinkley, Murray, Hynes

NAYS – 0

On motion of Carol Murray second by Allen Hinkley the Board went into Executive Session at 8:30 pm to discuss a personnel contract issue.  Present were: Supv. Thomas Hynes, Councilmen Gene Cronk, Edward Raeder, Allen Hinkley and Carol Murray and Atty. Kevin Young.  Assessor Robert Breglio was asked to join Executive Session at 8:40 pm.

On motion of Gene Cronk second by Carol Murray all returned to the regular meeting at 8:45 pm.

RESOLUTION #38 – ASSESSOR CONTRACT RENEWAL

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

“WHEREAS, on November 14, 2011 the Town of Roxbury Town Board approved a contract with Robert Breglio as Sole Assessor to fill out the term of the previous Assessor; and

WHEREAS, the term of said contract was for the period January 1, 2012 – September 30, 2013;

NOW, THEREFORE, BE IT RESOLVED, the Town Board approves the renewal of a six year contract with Robert Breglio as Sole Assessor for the period October 1, 2013 – September 30, 2019.”

AYES – Hinkley, Murray, Raeder, Cronk, Hynes

NAYS – 0

On motion of Allen Hinkley second by Gene Cronk the meeting adjourned at 8:50 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, Councilman

Read More
Town Board Roxbury Town Town Board Roxbury Town

Town Board — May 21, 2013 Minutes

UNAPPROVED MINUTES

May 21, 2013

A Special Meeting of the Town Board was held May 21, 2013 at 7:00 pm at the Town Hall.  Present were: Supervisor Thomas S. Hynes, Councilmen Gene Cronk, Edward Raeder, Allen Hinkley and Carol Murray, Atty. Kevin Young and Dpty. Town Clerk Carolynn Faraci.

The meeting was called to discuss Lake Street Drainage Stormwater bids and any other business that may come before the Board.

The meeting was called to order at 7:00 pm.

On motion of Allen Hinkley second by Gene Cronk the Town Board went into Executive Session at 7:03 pm to discuss a contract negotiation.  Present were: Thomas S. Hynes, Gene Cronk, Edward Raeder, Allen Hinkley, Carol Murray, Kevin Young, Carolynn Faraci, Donald & Lynn Tweedie and Town Clerk Diane Pickett.

On motion of Gene Cronk second by Edward Raeder the Town Board returned to the Special Meeting at 7:40 pm.

RESOLUTION # 35 – AWARD LAKE ST. DRAINAGE STORMWATER BID

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

“RESOLVED, the Town Board awards the Lake Street Drainage Stormwater bid to Tweedie Construction Services, Inc. in the amount of $1,170,430.”

AYES – Cronk, Raeder, Hinkley, Murray, Hynes

NAYS – 0

Kirkside Park barns painting  proposals are due Friday May 24, 2013 at 2:00 pm at the Town Hall.

RESOLUTION #36 – AWARD KIRKSIDE PARK BARNS PAINTING PROPOSAL

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

“WHEREAS, the Town of Roxbury has requested proposals for interior and exterior painting at the Kirkside Park Barns;

BE IT RESOLVED, the Town Board authorizes the Town Supervisor to accept the proposal of the lowest qualified bidder provided all required criteria have been met.”

AYES – 5 Hinkley, Murray, Cronk, Raeder, Hynes

NAYS – 0

On motion of Gene Cronk second by Edward Raeder the meeting adjourned at 8:00 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

Read More
Town Board Roxbury Town Town Board Roxbury Town

Town Board — May 13, 2013 Minutes

UNAPPROVED MINUTES

May 13, 2013

The regular meeting of the Town Board was held May 13, 2013 at 7:30 pm at the Town Hall.  Present were: Supervisor Thomas S. Hynes, Councilmen Gene Cronk, Edward Raeder, Allen Hinkley and Carol Murray, Hwy. Supt. Stephen Schuman, Attorney Kevin Young and 11 residents.  Absent: Bldg Inspector William Walcutt.

The Minutes of the April 8, 2013 regular meeting were approved on motion of Gene Cronk second by Carol Murray.

AYES – 5 Cronk, Murray, Raeder, Hinkley, Hynes

NAYS – 0

Peg Ellsworth discussed status of current grant projects  stated the M-ARK Project still has some grant rehab funds available for owner occupied homes and rental units, requested Town Board support for the Enderlin Building grant application, the barn work has been completed and requested painting and grading work also be allowed on the barns.

RESOLUTION #27 – SUPPORT FOR ENDERLIN BUILDING APPLICATION

On motion of Allen Hinkley second by Edward Raeder the following resolution was offered and adopted:

“WHEREAS, the Enderlin Building is an integral historic building located in the Historic District of the hamlet of Roxbury;

NOW, THEREFORE BE IT RESOLVED, the Town Board Town of Roxbury supports the application and project of Lewis Wendell, owner of the Enderlin Building, to the Southern Tier Regional Economic Development Council’s Downtown Revitalization program.”

AYES – 5 Hinkley, Raeder, Cronk, Murray, Hynes

NAYS – 0

Discussion took place on additional work needed at the Kirkside Park barns.  Now that the construction/renovation work has been completed, it needs painting and grading work.  It was agreed to obtain three estimates for the painting.

RESOLUTION #28 – ACCEPT BEAVERDAM PROPOSAL FOR BARNS GRADING

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

“RESOLVED, the Town Board approves the proposal of Beaverdam Builders for grading work at the Kirkside Park barns in the amount of $4,900.”

AYES – 5 Hinkley, Cronk, Raeder, Murray, Hynes

NAYS – 0

Hwy. Supt. Stephen Schuman gave a report stating the CAT Roller online high bid came in at $19,700, discussed replacing the 21 outside garage lights with more efficient ones, the new truck is at the dealer getting extras installed, and they have cleaned and sealed the floor at the garage.

RESOLUTION #29 – SELL 1991 CAT ROLLOER

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

“RESOLVED, the Town Board approves the sale of the 1991 CAT Roller to Alban Tractor Co., Inc. in the amount of $19,700.”

AYES – 5 Cronk, Raeder, Hinkley, Murray, Hynes

NAYS – 0

Adam Yagelski of Nan Stolzenberg’s office was present to discuss the process for adopting the updated Comprehensive Plan including the notice of determination of non-significance.

RESOLUTION #30 –  COMP PLAN LEAD AGENCY

On motion of Edward Raeder second by Allen Hinkley the following resolution was offered and adopted:

“WHEREAS, the Town Board has developed an updated profile and inventory and toolbox of recommendations of resources to be included as an Plan of the Town of Roxbury Comprehensive Plan; and

WHEREAS, the Town Board requested the Planning Board to complete a draft of this plan which has been submitted to the Town Board; and

WHEREAS, the Planning Board and the Town Board have both held a public hearing as required by Town Law 272-a; and

WHEREAS, the proposed action has been determined to be a Type I action, pursuant to the New York State Environmental Quality Review Act (SEQR) 6 NYCRR Part 617.4, and

WHEREAS, the proposed action will not require permits and approvals from any other local, regional and State agencies prior to adoption of the plan; and

WHEREAS, the Delaware County Planning Board is required to review and approve the updated plan pursuant to the applicable standards of New York State General Municipal Law 239-m but this approval is considered an advisory opinion under SEQR and the agency is not considered to be eligible for lead agency status in this action; and

WHEREAS, the Delaware County Planning Board has commented on the Comprehensive Plan Update and indicted that approval of it would not have county-wide impacts.

WHEREAS, there are no other agencies upon which to solicit for a coordinated review as per SEQRA 6 NYCRR Part 617.

NOW THEREFORE BE IT RESOLVED, pursuant to the applicable standards of SEQR 6 NYCRR Part 617, the Town of Roxbury Town Board concludes that it is the appropriate agency to serve as, and declares itself lead agency for the environmental review of the proposed Type I action; and

BE IT FURTHER RESOLVED that the Town of Roxbury Town Board hereby authorizes development and circulation of a copy of the EAF pursuant to the requirements set forth in SEQR 6 NYCRR Part 617.”

WHEREUPON, this Resolution was declared adopted by the Town Board of the Town of Roxbury:

AYES – 5 Raeder, Hinkley, Cronk, Murray, Hynes

NAYS – 0

RESOLUTION #31 – COMP PLAN SEQRA NEG DEC

On motion of Carol Murray second by Edward Raeder the following resolution was offered and adopted:

“WHEREAS, the Town Board conducted a study of the Town of Roxbury that included a full inventory of physical, natural and cultural resources; and

WHEREAS, the Town Board desires to include this profile and inventory, together with a set of maps and a set of recommendations on how the Town can protect these resources as an integral part of the updated Town of Roxbury Comprehensive Plan; and

WHEREAS, the profile and inventory is comprehensive in nature, and defines, identifies, and describes the many environmental, physical and cultural resources in the Town of Roxbury; and

WHEREAS, the profile and inventory augments and supports information in the previously adopted Town of Roxbury Comprehensive Plan; and

WHEREAS, the Town Board has submitted the updated Comprehensive Plan to the Delaware County Planning Board as required by NYS General Municipal Law 239-m and the proposed action does not require any other permits or approvals from other State and Federal agencies prior to adoption; and

WHEREAS, the Town Board declared itself Lead Agency and conducted an environmental assessment according to SEQRA, 6 NYCRR Part 617; and

WHEREAS, the Town Board, after consideration of the Full Environmental Assessment Form Part I and Part II finds that

Inclusion of the Profile and Inventory, including new recommendations on how to protect those resources will benefit and assist Roxbury in reaching its goals of maintaining open space, protecting rural landscapes, promoting agriculture, and preserving natural resources and the environment as outlined in the previously adopted Comprehensive Plan.

The Plan recognizes natural features and sensitive environmental areas that need protection in the future such as but not limited to streams, stream corridors, wetlands, floodplains, historic resources, wildlife habitats, and important cultural resources.

The Plan makes recommendations on ways the Town can maintain its environment, which is a primary goal for the community.

The Plan was developed using detailed analysis via a GIS to locate, identify, and understand environmental conditions such as but not limited to streams, stream corridors, wetlands, floodplains, historic resources, wildlife habitats, and important cultural resources.

The Plan provides the information needed to aid the Town in making policy decisions in the future that will benefit the environment.

The Town finds that adoption of the Comprehensive Plan update will enhance environmental protection, rather than detract from it.

NOW THEREFORE BE IT RESOLVED, that the Town of Roxbury Town Board hereby declares that adoption of the Town of Roxbury Comprehensive Plan update described herein, will not have any significant negative environmental impacts; and

BE IT FURTHER RESOLVED, that the Town Board hereby authorizes filing of a negative declaration (attached hereto), according to SEQRA, 6 NYCRR Part 617; and

BE IT FURTHER RESOLVED, that the Town Supervisor is authorized to execute the Environmental Assessment Form.

WHEREUPON, this Resolution was declared adopted by the Town Board of the Town of Roxbury:”

AYES – 5 Murray, Raeder, Cronk, Hinkley, Hynes

NAYS – 0

RESOLUTION #32 – COMP PLAN ADOPTION

On motion of Allen Hinkley second by Edward Raeder the following resolution was offered and adopted:

“WHEREAS, a Comprehensive Plan is a statutorily recognized instrument under Town Law §272-a for the immediate and long-range protection, enhancement, growth and development in a Town; and

WHEREAS, a properly crafted comprehensive plan assists with the protection of the health, safety and general welfare of the citizens of the Town; and

WHEREAS, the Town of Roxbury Town Board identified that additional information was needed to inventory and profile environmental, physical, cultural, and historical resources in Town in order to properly plan growth and development, protect the environment and enhance the health, safety and welfare of the community and residents; and

WHEREAS, the Town of Roxbury retained the services of a professional planning consultant to assist with and prepare such information to be included as an Plan of the previously adopted Comprehensive Plan; and

WHEREAS, the Town of Roxbury conducted a thorough analysis and inventory of these resources, including development of a comprehensive database of mapped resources via a Geographic Information System; and

WHEREAS, two public hearings were held as per Town Law §272-a; and

WHEREAS, the Town Board has reviewed the draft update to the Comprehensive Plan; and

WHEREAS, the Town Board of the Town of Roxbury has caused to be prepared a Long Environmental Assessment Form (EAF) pursuant to the mandates of the State Environmental Quality Review Act (ECL Article 8 and 6 NYCRR Part 617); and

WHEREAS, the Town Board has duly considered the contents of the EAF and completed Parts 1 and 2 thereof; and

WHEREAS, the Town Board has identified the relevant areas of environmental inquiry and taken a hard look at them; and

WHEREAS, the Town Board has issued a negative declaration under SEQRA thereby complying with the mandates of the State Environmental Quality Review Act; and

WHEREAS, the Town Board has completed requirements of NYS General Municipal Law 239-m by forwarding a copy of the draft update to the Delaware County Planning Department and waiting 30 days for their response;

NOW THEREFORE, BE IT RESOLVED AS FOLLOWS BY THE TOWN BOARD OF THE TOWN OF ROXBURY, DELAWARE COUNTY, NEW YORK:

THAT THE Town Board of the Town of Roxbury hereby determines that the Town of Roxbury updated Comprehensive Plan along with its attachments and appendices, attached hereto and made a part hereof, is hereby adopted as the Comprehensive Plan of the Town of Roxbury, and

THAT THE Town Board shall file a final copy of the Town of Roxbury Updated Comprehensive Plan with the Town of Roxbury Town Clerk and with the Delaware County Planning Department as required in Town Law 272-a.”

AYES – 5 Hinkley, Raeder, Cronk, Murray, Hynes

NAYS – 0

Supv. Hynes reported that he and Councilman Gene Cronk met with Lamont Engineers recently to discuss trying to get NYS Health Dept. approval to re-open the Roxbury springs.

Bids on the Lake St. Drainage Stormwater Project were advertised and opened on April 26, 2013 at 3:00 pm at the Town Hall.  A total of three (3) bids were received and are as follows:

Contractor Base Bid Alternate A Alternate B Alternate C
Hubbell Inc. 1,324,000 (50,000) (60,000) (280,000)
Tweedie Construction 1,170.430 (254,898) (55,395) 0
Evergreen Mtn Contract 1,285,000 0 0 0

No award was made at this time as the engineer and attorney are reviewing the bids.  The low bidder will be requested to confirm their statement of qualifications.  To do so, a special meeting will be held at which time an award will be made on the project.

Atty. Young stated that he met with the judge regarding the truck lawsuit. The judge has turned the case over  to a local attorney to act as a mediator and decide the outcome.

No changes have been received yet on the Employee Handbook.

On motion of Gene Cronk second by Carol Murray the Town Board approved the Town Clerk’s Monthly Report for April 2013 in the amount of $2,069.56 (Town Clerk $1,179.56 and Building Permits $890.00)

AYES – 5 Cronk, Murray, Raeder, Hinkley, Hynes

NAYS – 0

On motion of Allen Hinkley second by Gene Cronk the Town Board approved the Supervisor’s Monthly Report for March 2013.

AYES – 5 Hinkley, Cronk, Raeder, Murray, Hynes

NAYS – 0

On motion of Gene Cronk second by Edward Raeder the Town Board approved the Assessor’s Monthly Report for April 2013.

AYES – 5 Cronk, Raeder, Hinkley, Murray, Hynes

NAYS – 0

On motion of Edward Raeder second by Carol Murray the Town Board approved the monthly report of water receipts of Denver, Grand Gorge & Roxbury Water Districts for the month of April 2013.

AYES – 5 Raeder, Murray, Cronk, Hinkley, Hynes

NAYS – 0

On motion of Carol Murray second by Allen Hinkley the Town Board approved the quarterly report of WIOX Radio Station for the 1stquarter 2013.

AYES – 5 Murray, Hinkley, Cronk, Raeder, Hynes

NAYS – 0

A draft Computer Use policy was distributed to the Town Board.  The matter was tabled until the Board has reviewed the policy.

The five person HUD review committee appointment has been tabled until one more person is sought.

RESOLUTION #33 – AMEND WATER DISTRICT TURN ON & OFF FEES

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

“WHEREAS, the Town Board adopted a new Water Supply Law for Grand Gorge and Roxbury Water Districts on November 8, 2012; and

WHEREAS, said Water Supply Law was Local Law #3-2012; and

WHEREAS, the fee for disconnection of water and re-connection of water  was $50.00 each;

NOW, THEREFORE BE IT RESOLVED, the Town Board amends the Water Supply Law to reflect a charge of $25.00 for disconnection of water and a $25.00 fee for re-connection of water.”

AYES – 5 Raeder, Cronk, Hinkley, Murray, Hynes

NAYS – 0

On motion of Allen Hinkley second by Carol Murray the Town Board had no objection to the application of Creekside Café to the State Liquor Authority for renewal of the liquor license at that location in Grand Gorge.

AYES – 5 Hinkley, Murray, Cronk, Raeder, Hynes

NAYS – 0

On motion of Gene Cronk second by Allen Hinkley, per the Town of Roxbury Reimbursement Policy, the Town Board approved reimbursement for training seminars for the Highway Supt., Town Clerk, Justice Clerk and Bookkeeper.

AYES – 5 Cronk, Hinkley, Raeder, Murray, Hynes

NAYS – 0

The Hubbell Corners sewer project has been completed.

The Town is still expecting final FEMA funds for two large roads that are still under review.

RESOLUTION #34ENDORSING BELLEAYRE RESORT

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

WHEREAS, Delaware County is affected by what happens in our region, including the developments on Highmount and Belleayre Mountain; and

WHEREAS, our rural economy is struggling, our residents and local businesses are struggling, and we believe this project has the potential to bring jobs during both the building and operational stages of the entity; and

WHEREAS, The Town of Roxbury has hotels, inns, bed & breakfast inns, restaurants, golf courses, a ski mountain and other facilities that would benefit from additional tourism; and

WHEREAS, we hope that a destination resort will bring new life and visitors to our community;

THEREFORE, BE IT RESOLVED that we, the Town Board of the Town of Roxbury support the project by Crossroads Ventures otherwise known as Belleayre Resort, with the understanding that the developer will design and operate the project in a manner that supports not only Middletown and Shandaken, but also the surrounding communities; and

BE IT FURTHER RESOLVED that the Clerk of the Board shall forward copies of this resolution to the Honorable Governor Andrew M. Cuomo, DEC Commissioner Joe Martens, New York State Senators John Bonacic, Tom Libous and James Seward, New York State Assemblypersons Pete Lopez, Claudia Tenney and Cliff Crouch and Ulster County Executive Mike Hein.

WHEREUPON, this Resolution was declared adopted by the Town Board of the Town of Roxbury:

YEAS – 5 Hinkley, Murray, Cronk, Raeder, Hynes

NAYS – 0

On motion of Edward Raeder second by Allen Hinkley the bills were audited and ordered paid in the following amounts:

General #167-216 $30,164.01 Special Lights #5-7 $3,801.18
Highway #82-105 $46,244.32 Capital Projects:
Roxbury Water #29-37 $3,018.06 Hubb Corn Sewer #28-195 $171,366.44
Grand Gorge Water #29-41 $11,520.27 HUD Program #196 $4,000.00
Denver Water #30-39 $7,336.99 Comp Plan $181.63
Roxbury Sewer #35-43 $7,534.22 Kirk Park Programs #198 $4,013.40
Denver Sewer #33-46 $14,552.37

AYES – 5 Raeder, Hinkley, Cronk, Murray, Hynes

NAYS – 0

On motion of Gene Cronk second by Carol Murray the meeting adjourned at 9:05 pm.

THIS IS A TRUE COPY

___________________________________________

Diane Pickett, Town Clerk

Thomas S. Hynes, Supervisor

Gene Cronk, Councilman

Allen Hinkley, Councilman

Carol Murray, Councilwoman

Read More
Public Notices, Town Board Roxbury Town Public Notices, Town Board Roxbury Town

Town Board Meeting Agenda — May 13, 2013

ROXBURY TOWN BOARD
Regular Meeting

May 13, 2013
Town Hall
7:30  pm

Call To Order
Regular Meeting

Minutes
April 8th meeting

Requests to Speak:
Adam (Nan Stolzenburg’s Office) – Comp Plan

Department Reports:

Water / Sewer
Planning
Building & Grounds
Highway
Assessor
Building Inspector
Community Resources

Old Business
New Business
Letters to the Board:
Discussion from residents
Audits

ISSUES FOR DISCUSSION

  • Resolution –  Town Board has reviewed (and approves or changes needed) current Employee Handbook

  • Resolution –  Town Clerk monthly Report for April 2013

  • Resolution –  Supervisor’s monthly Report for March 2013

  • Resolution – Assessor’s monthly report for April 2013

  • Resolution – Building Inspector monthly report

  • Resolution – quarterly report WIOX Radio Station 1st qtr 2013

  • Resolution – Justice Court monthly report for April 2013

  • Resolution – Lake St. Drainage Stormwater Bid

  • Resolution – Computer Use Policy

  • Resolution – appoint 5 person  review committee for the CDBG housing program

  • Resolution – turn on / off fee Roxbury & GG Water

  • Resolution – liquor license renewal Creekside Café

  • Resolution –Comp Plan Lead Agency (Town of Roxbury)

  • Resolution – Comp Plan EAF Form (Supv. authorized to sign)

  • Resolution – Comp Plan SEQRA Neg Dec

  • Resolution – Comp Plan adoption

  • FEMA update – 2 large road paperwork is still being reviewed by FEMA for final payment

ONGOING ISSUES

  • Truck lawsuit status

Read More
Town Board Roxbury Town Town Board Roxbury Town

Town Board — April 8, 2013 Minutes

UNAPPROVED MINUTES

April 8, 2013

The regular meeting of the Town Board was held April 8, 2013 at 7:30 pm at the Grand Gorge Civic Center.  Present were: Supervisor Thomas S. Hynes, Councilmen Gene Cronk, Edward Raeder, Allen Hinkley and Carol Murray, Highway Supt. Stephen Schuman, Assessor Robert Breglio, Attorney Kevin Young and 10 residents.  Absent: Building Inspector William Walcutt.

The Minutes of the March 11th meeting were approved on motion of Carol Murray second by Gene Cronk.

AYES – 5 Murray, Cronk, Raeder, Hinkley, Hynes

NAYS – 0

Hwy. Supt. Stephen Schuman reported that all of the new interior shop lights have been replaced and he will get a cost estimate to replace the outside building lights, he has received word that the Town’s CHIPS program is slated to receive $49,555 more in revenue this year for the Highway Fund, no bids were received on the sale of the CAT Roller so the Board discussed doing an on-line bid for the sale and stated crews are cutting trees where needed.

Supv. Hynes stated there was a water main break in Grand Gorge that has been repaired and discussed installing two new shut off valves on the Rt. 23 east line below the water tank so if a break occurs again in that area the whole district will not be off from water to make repairs.

Supv. also stated that a new shut off has been installed at the Enderlin building in the Roxbury Water District due to having problems.

Assessor Robert Breglio gave a written report to the Town Board and also discussed the following:  re-val work continues with data verification, changes for the 2013 tentative tax roll have gone to the County to be entered in the system, discussed the two new State programs for STAR that includes BASIC Star holders must re-apply in 2014 and STARS will be dropped if the owner owes more than $4,500 in back State income tax, discussed the data in his report from the State and discussed rates. Breglio requested contracting for another data verifier for 3-4 months to assist with the re-val and also requested to purchase Word Perfect software at a cost of $299.00.

RESOLUTION #25 – CONTRACT DATA VERIFIER

On motion of Edward Raeder second by Allen Hinkley the following resolution was offered and adopted:

“RESOLVED, the Town Board approves contracting the services of Kristine Carros as data verifier to work with the Assessor on the re-valuation; and

BE IT FURTHER RESOLVED the Town Board directs the Town Attorney to draw up a contract.”

AYES – 5 Raeder, Hinkley, Cronk, Murray, Hynes

NAYS – 0

On motion of Gene Cronk second by Edward Raeder the Town Board approved the purchase of Word Perfect Software for the Assessor’s office at a cost of $299.00.

AYES – 5 Cronk, Raeder, Hinkley, Murray, Hynes

NAYS – 0

Attorney Young discussed NYC DEP underwater assessments.  The Supervisor and attorney will attend a meeting this week regarding assessment values that will affect several Towns.

Nancy Haney questioned why special district rates in Grand Gorge are higher than in Roxbury.  It was stated that Grand Gorge does not have the tax base in the districts to sustain a lower rate and more specifically with water; the Grand Gorge Water District has much more debt (bonds) due to water district improvements over the years.

On motion of Edward Raeder second by Carol Murray the Town Board approved the Town Clerk’s monthly Report for March 2013 in the amount of $1,272.00 (Town Clerk $282.00 and Building Permits $990.00)

AYES – 5 Raeder, Murray, Cronk, Hinkley, Hynes

NAYS – 0

On motion of Allen Hinkley second by Carol Murray the Town Board approved the Supervisor’s Report for February 2013.

AYES – 5 Hinkley, Murray, Cronk, Raeder, Hynes

NAYS – 0

On motion of Gene Cronk second by Edward Raeder the Town Board approved the Assessor’s monthly report for March 2013.

AYES – Cronk, Raeder, Hinkley, Murray, Hynes

NAYS

On motion of Allen Hinkley second by Carol Murray the Town Board approved the monthly report of the Building Inspector for March 2013.

AYES – Hinkley, Murray, Cronk, Raeder, Hynes

NAYS – 0

On motion of Edward Raeder second by Gene Cronk the Town Board approved the Justice Court report for February 2013 in the amount of $3,904.00.

AYES – 5 Raeder, Cronk, Hinkley, Murray, Hynes

NAYS – 0

On motion of Edward Raeder second by Gene Cronk the Town Board approved the Justice Court report for March 2013 in the amount of $6,332.00.

AYES – 5 Raeder, Cronk, Hinkley, Murray, Hynes

NAYS – 0

Four people have accepted to serve on the HUD review committee.  A fifth one will be sought.

Attorney Young discussed the Town travel reimbursement policy for employees who attend training, etc. in order for them to be reimbursed for expenses to attend said event.

RESOLUTION #26 – TRAVEL REIMBURSEMENT POLICY

On motion of Allen Hinkley second by Edward Raeder the following resolution was offered and adopted:

“WHEREAS, towns are conferred a broad grant of authority to reimburse their officers and employees for actual and necessary expenses that they incur when traveling or attending conferences in furtherance of their official duties; and

WHEREAS, Town Law authorizes a town to pay all expenses necessarily incurred for the use and benefit of the town when incurred by authority of the Town Board; and

WHEREAS, Municipal Law authorizes a town where it has approved attendance at a conference, to pay for all actual and necessary registration fees, expenses of travel, meals and lodging incurred in connection with the conference; and

WHEREAS, Town Law and Municipal Law require the Town Board to approve and authorize the expense before it is incurred either by a resolution adopted in the beginning of the year authorizing certain officers or employees to attend certain events or on an ad-hoc basis.

THEREFORE, NOW BE IT RESOLVED THAT: The Town Board of the Town of Roxbury hereby adopts the Travel Expense Policy attached hereto as Exhibit A governing the travel reimbursement of its officers and employees.”

EXHIBIT A

TOWN OF ROXBURY

TRAVEL REIMBURSEMENT POLICY

Purpose of Policy:

To provide standard provisions allowing for the reimbursement of transportation, meals, lodging and registration fees incurred by Town officers and employees for actual and necessary expenses incurred when traveling or attending conferences in furtherance of their official duties. Expenses incurred by spouses, family and other non-employee guests traveling with a Town officer and/or employee are not eligible for reimbursement of any travel expenses under this policy. Additionally, any extension of a Town official’s or employee’s travel for non-town business must be paid for by the Town official or employee.

Definition of Transportation Expenses:

Expenses that include the actual expenses of transportation to and from the site of the conference, such as the cost of a train ticket, plane ticket, gas and tolls, etc.

Mileage Reimbursement:

Where transportation is by car, the Town Board will allow a reasonable mileage allowance in lieu of actual expenses.  When establishing the mileage rate, the town will not exceed the maximum rate allowable for tax purposes by the IRS. The current rate is 56.5 cents per mile. This rate will change periodically based upon official IRS mileage reimbursement rate announcements.

Meal Reimbursement:

As part of this Policy, the Board is setting a maximum daily rate for meals at $25.00/day. Any actual meal expenses that exceed this maximum rate set by the Town are not reimbursable.

AYES – 5 Hinkley, Raeder,Cronk, Murray, Hynes

NAYS – 0

It was stated that the Building Inspector retirement reporting time is to be determined by NYS Retirement System who will notify the Town how many days we are to report based on their decision.

The Grand Gorge Community Action Group is in the process of getting new sign prices for Grand Gorge.  Depending on the price, all or most of the cost is expected to be incurred by grant funds assisted by the Town of Roxbury’s contract with the M-ARK Project.

The Water Clerk questioned closures and billing dates for the new water billing system.  Per the new water law, Sections 14 and 15, to be eligible for no monthly charge the outside curb box must be shut off by the Water Supt. and a separate charge shall be applied to the account for shut off and for turn on.  Water accounts that are currently closed and shut off at the curb box will be credited on the July 1st billing statement.  Payments will be due within 30 days of the bill run date and a penalty will be applied after that date.

On motion of Edward Raeder second by Carol Murray the bills were audited and ordered paid in the following amounts:

General #125-166 $30,814.12 Capital Projects:
Highway #59-81 $42,482.88 Hubbell Corners Sewer14-22 $23,707.79
Roxbury Water #21-28 $3,069.95 Highway Garage #23 $7,410.00
Grand Gorge Water #21-28 $8,806.31 Comp Plan #24 $1,547.69
Denver Water #25-29 $1,512.22 DEP Land Acquisition #25 $.38
Roxbury Sewer #28-34 $9,375.50 Kirkside Park Construct. #26 $30,536.00
Denver Sewer #26-32 $12,859.58 Lake St Design #27 $43.39
Special Lights #4 $19.41

AYES – Raeder, Murray, Cronk, Hinkley, Hynes

NAYS – 0

Supervisor Hynes stated the Hubbell Corners Sewer Project has been closed out.

On motion of Gene Cronk second by Allen Hinkley the meeting adjourned at 8:45 pm.

THIS IS A TRUE COPY

_____________________________________________

Diane Pickett, Town Clerk

Thomas S. Hynes, Superviosr

Gene Cronk, Councilman

Edward Raeder, Councilman

Allen Hinkley, Councilman

Carol Murray, Councilman

Read More
News, Town Board Roxbury Town News, Town Board Roxbury Town

Town Board April 8, 2013 Meeting Agenda

ROXBURY TOWN BOARD
Regular Meeting
April 8, 2013
Grand Gorge Civic Center
7:30  pm

Call To Order 7:30 pm – Regular Meeting

Minutes:    March 11th  meeting

Requests to Speak:

Department Reports:
— Water / Sewer
— Planning
— Building & Grounds
— Highway
— Assessor
— Building Inspector
— Community Resources

Old Business
New Business
Letters to the Board:
Discussion from residents
Audits

ISSUES FOR DISCUSSION

  • Resolution –  Town Board has reviewed (and approves or changes needed) current Employee Handbook

  • Resolution –  Town Clerk monthly Report for March 2013

  • Resolution –  Supervisor’s monthly Report for February 2012

  • Resolution – Assessor’s monthly report for March 2013

  • Resolution – Building Inspector monthly report (12/26/12-3/18/13)

  • Resolution – Justice Court monthly report for February 2013

  • Resolution – appoint 5 person  review committee for the CDBG housing program

  • Resolution – award/reject bid on sale of Cat Roller (No bids received)

  • Resolution – retirement reporting days for Building Inspector

  • Resolution – travel reimbursement policy

  • Resolution –Comp Plan Lead Agency (Town of Roxbury) HOLD

  • Resolution – Comp Plan EAF Form (Supv. authorized to sign) HOLD

  • Resolution – Comp Plan SEQRA Neg Dec  HOLD

  • Resolution – Comp Plan adoption

  • NYC DEP land acquisition subdivision approval

  • NYC DEP underwater assessment

  • FEMA update – 2 large road paperwork is still being reviewed by FEMA for final payment

ONGOING ISSUES

  • Truck lawsuit status

  • Stormwater Management Plan – Hamlet of Grand Gorge

Read More