Public Notices, Town Board Roxbury Town Public Notices, Town Board Roxbury Town

Town Board Meeting Agenda - May 11, 2015

Regular MeetingMay 11, 2015Town Hall

ROXBURY TOWN BOARD
Regular Meeting
May 11, 2015
Town Hall

Call To Order – 7:30 pm Regular Meeting

Minutes – April 13th Regular 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:
Steve Walker-Transfer Station & re-val issues
Lori Needham-water issue
Robert Sanford-resignation BAR

Discussion from residents

Audits

ISSUES FOR DISCUSSION
·       Resolution – Police Policy reviewed and re-adopt or changes needed
·       Resolution – Town Clerk monthly Report for Apr. 2015
·       Resolution –  Supervisor’s monthly Report for Mar. 2015
·       Resolution – Justice Court monthly Report for Jan., Feb. & April 2015
·       Resolution – Assessor’s monthly report for Apr. 2015
·       Resolution – HUD Program funds monthly report for Apr. 2015
·       Resolution – Building Inspector monthly report for Apr.  2015
·       Resolution – Tax Collector monthly report for Apr. 2015
·       Resolution – monthly water receipts report for Apr. 2015
·       Resolution – annual retirement time reporting
·       Resolution- Creekside Restaurant liquor license renewal
·       Resolution – Robert Sanford resignation BAR
·       Resolution – appoint new member BAR (term thru 9/30/19)
·       Resolution – records destruction
·       Residents concerns with unlicensed dogs
·       Residents concerns with Lake St. drainage
·       GRBA flower baskets on light poles

Read More
Town Board Roxbury Town Town Board Roxbury Town

Roxbury Town Board Approved Meeting Minutes - April 13, 2015

APPROVED MINUTES
April 13, 2015

The regular meeting of the Town Board was held April 13, 2015 at 7:30 pm at the Grand Gorge Civic Center.  PRESENT:  Dpty. Supervisor Edward Raeder, Councilmen Gene Cronk, Allen Hinkley and Carol Murray, Highway Supt. Stephen Schuman, Assessor Robert Breglio, Town Attorney Kevin Young and 39 residents. ABSENT:  Supervisor Thomas S. Hynes due to a medical emergency.

On motion of Gene Cronk second by Allen Hinkley the Minutes of the March 2, 2015 meeting were approved.

AYES-4 Cronk, Hinkley, Murray, Raeder
NAYS-0
ABSENT-1 Hynes

Margaret Ellsworth of the M-ARK Project, Inc. stated 17 properties have been serviced by the CDBG (HUD) program funds to date.  One application requires the house to be raised 2 feet due to being in a flood zone and requested the cap of $23,500 be raised to $30,000 to accommodate that need. Ellsworth also stated that a Consolidated Funding application will be available in May/June if the Town has any projects for parks, recreation or park buildings to let her know.

RESOLUTION #37-CDBG CAP INCREASE

On motion of Allen Hinkley second by Gene Cronk the following resolution was offered and adopted:
“WHEREAS, on December 26, 2012 the Town of Roxbury was awarded a NYS Community Development Block Grant (NYS CDBG); and
WHEREAS, the cost cap for work is $23,500 per property; and
WHEREAS, one application requires the house to be raised 2 feet due to being in a flood area thus increasing the cost of work to approximately $30,000; and
WHEREAS, NYS CDBG has approved said increase in cap, provided the Town of Roxbury agrees;
NOW, THEREFORE BE IT RESOLVED, the Town Board approves the increase in cost cap from $23,500 to $30,000 for the CDBG application requiring the house to be raised.”

AYES-4 Hinkley, Cronk, Murray, Raeder
NAYS-0
ABSENT-1 Hynes

Stephen Schuman reported the CHIPS funds are expected to be the same amount as 2014 with an additional $6,600 in extreme weather funds, discussed water issues at the north end of Lake St. causing high water and basement water impacting residents in that area, discussed a possible solution in doing work behind the stone wall, Attorney Young will set a meeting with Catskill Watershed Corp. (CWC) to see about remediation through a stormwater retrofit program.

Discussion took place on damage to the Civic Center kitchen ceiling and dining room ceiling panels due to snow buildup on the flat roof and leaking through.  Dave Martin shoveled the snow off and reported the roof drains are higher than the roof and suggested looking into building a slanted metal roof over the flat roof.  Damage has also been done to the ballfield where someone has spun around with a car.  The Town Constable is looking into the matter.  Discussion also took place on the request of the Grand Gorge Community Action Group to use the extra classroom in the Civic Center to store two file cabinets. The room is also used by the Town Historian and Town Court.

On motion of Gene Cronk second by Allen Hinkley the Town Board approved the Grand Gorge Community Action Group to store two filing cabinets in the extra classroom.

AYES-4 Cronk, Hinkley, Murray, Raeder
NAYS-0
ABSENT-1 Hynes

Discussion took place on the many frozen water service lines this winter.  The Town received bills from Charles Serrie and Mieczyslaw Ruszczyk in the amount of $756.00 each for costs they incurred to have their frozen water service lines thawed and requested reimbursement from the Town.  Mr. Serrie also stated being charged prevailing wage by the contractor who told him the Town would reimburse him and he also requested customers be sent notices informing them that there is a potential of service lines freezing due to the cold and to let water run. Attorney Young stated the Town cannot legally pay the bills due to the terms of the water law and it was also explained a private owner cannot be charged prevailing wage by a contractor because only municipalities pay prevailing wage.  Concerns were raised by owners regarding responsibility of frozen water lines under the road, to look into funding to replace water mains to make them deeper and put money into an escrow account for future repairs.  A letter was received from Philip Hulbert requesting owners be credited for high readings due to letting water run to prevent freezing. Attorney Young will look into funding that might be available from the State on funding main replacements.  All other matters will be discussed further at the May meeting.

Assessor Robert Breglio submitted a written monthly report to the Town Board but also was present and stated the re-val impact notices went out in March and he has met with approximately 180 owners to discuss their specific information, meetings by appointment will continue through April 20, stated 22% stayed the same assessment, 42% decreased in assessment and 36% increased in assessment, the Tentative Tax Roll will be available May 1st and Grievance Day is May 28th.

Attorney Young discussed the Grievance process.  Elizabeth Estelle and Walter Srebnick read prepared statements stating concerns with the re-val figures.  Joseph Albano, Joyce Devivo, Stanley Thorington, Ralph Della Cava, Gus Polli, Richard Davis expressed concerns with community viability, government transparency, keeping owners more informed on issues, impacts on farms, owners being able to afford the taxes, future property sales and issues with comparables used by Assessor. In response to the concerns raised, Assessor Breglio stated that he advertised and held two informational meetings on the status of the re-val in both Grand Gorge & Roxbury, during a re-val he must change everyone at the same time and not impose spot changes, he has conducted the re-val per the NYS standards and in cooperation with a representative of NYS Real Property Tax Services and discussed the different exemptions available for eligible owners that may help lower tax bill amounts.  Councilman Hinkley stated being concerned at first with re-val but sees the need to go to 100% valuation and requested owners meet with the Assessor to discuss their property and if not satisfied can go to grievance.  Attorney Young also suggested contacting the local legislators to ask for their assistance in getting exemption formulas changed (i.e.: ag exemptions, etc) to help with lowering taxes. Joe Albano thought Mr. Breglio was doing a good job but expressed concerns with tax rates.

No action was taken on the Police Policy.

On motion of Allen Hinkley second by Carol Murray the Town Board approved the Town Clerk monthly report for March 2015 in the amount of $969.50 (Town Clerk $494.50 and Building Permits $475.00)

AYES-4 Hinkley, Murray, Cronk, Raeder
NAYS-0
ABSENT-1 Hynes

On motion of Allen Hinkley second by Gene Cronk the Town Board approved the Supervisor’s monthly report for February 2015.

AYES-4 Hinkley, Cronk, Murray, Raeder
NAYS-0
ABSENT-1 Hynes

On motion of Carol Murray second by Allen Hinkley the Town Board approved the Justice Court monthly report for March 2015 in the amount of $4,418.00 (State $2,710.00, County $5.00 and Town $1,703.00).

AYES-4 Murray, Hinkley, Cronk, Raeder
NAYS-0
ABSENT-1 Hynes

As soon as an invoice is received from the State requesting Justice Court fees for January and February 2015 a report will be given to the Town Board for approval.

On motion of Gene Cronk second by Allen Hinkley the Town Board approved the Assessor monthly report for March 2015.

AYES-4 Cronk, Hinkley, Murray, Raeder
NAYS-0
ABSENT-1 Hynes

On motion of Carol Murray second by Allen Hinkley the Town Board approved the CDBG (HUD) Fund monthly report for March 2015 showing a balance of $111,603.50.

AYES-4 Murray, Hinkley, Cronk, Raeder
NAYS-0
ABSENT-1 Hynes

On motion of Allen Hinkley second by Gene Cronk the Town Board approved the Building Inspector monthly report for March 2015.

AYES-4 Hinkley, Cronk, Murray, Raeder
NAYS-0
ABSENT-1 Hynes

On motion of Carol Murray second by Gene Cronk the Town Board approved the Tax Collector monthly report for March 2015 showing 100% of the Town taxes have been collected and paid to the Town and 45.8% of the County taxes have been collected and paid to the County.

AYES-4 Murray, Cronk, Hinkley, Raeder
NAYS-0
ABSENT-1 Hynes

On motion of Carol Murray second by Allen Hinkley the Town Board approved the Water District monthly report of receipts for March 2015 in the following amounts: Denver Water $195.15; Grand Gorge $328.85 and Roxbury $419.28.

AYES-4 Murray, Hinkley, Cronk, Raeder
NAYS-0
ABSENT-1 Hynes

Attorney Young discussed the water/sewer easement with NYCDEP in relation to the Grand Gorge water and Roxbury sewer projects completed a few years ago.  The document will replace the existing Land Use Permit with a permanent easement to allow access for maintenance, repairs & replacement of the sewer and water lines that cross two properties.

RESOLUTION #38- RESOLUTION OF THE TOWN BOARD OF THE TOWN OF ROXBURY CONSENTING AND ACCEPTING THE TERMS AND CONDITIONS OF THE NYCDEP EASEMENT FOR TOWN SEWER MAIN TO CROSS CITY PROPERTY AND REPLACEMENT OF REVOCABLE LICENSE

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

“WHEREAS, the Town of Roxbury (“Town”) would like to obtain an easement over property owned by the City of New York and where the Town sewer main crosses said property; and
WHEREAS, the DEP provided a draft easement to the Town Board for its review; and
WHEREAS, the proposed easement shall serve to replace an existing revocable license issued by the City of New York and its year-to-year renewal term; and
WHEREAS, the Town Board Members and the Town’s Attorney have reviewed the proposed easement by the DEP; and
WHEREAS, the Town Board finds that adoption of the proposed easement is in the best interests of the Town.

NOW, THEREFORE, BE IT RESOLVED that the Town Board accepts the proposed easement submitted by DEP; and

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

AYES-4 Cronk, Hinkley, Murray, Raeder
NAYS-0
ABSENT-1 Hynes

RESOLUTION #39-AGREEMENT FOR THE PAYMENT OF MUNICIPAL ENGINEERING AND LEGAL EXPENSES BY MASSERSON HOLDINGS, LLC AS APPLICANT

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

“WHEREAS, Masserson Holdings, LLC has submitted an application to the Town of Roxbury Planning Board (“Planning Board”) for site plan approval for the project known as The Roxbury at Stratton Falls, which involves the renovation of an existing residence into a 7 bedroom guest house, conversion of an existing garage to manager’s quarters, the construction of eight 2 bedroom cottages (3 duplex, and 2 single standing cottages), the addition of a pool, hot tub, spa, deck, cabana building, parking, nature trails and pedestrian bridge to be served by new on-site subsurface treatment systems and private well, on a 7.43 acre parcel located in the Town of Roxbury; and
WHEREAS, pursuant to Section 1.04 of the Town of Roxbury Site Plan Law, the Planning Board has the authority to hire a professional consultant and/or engineer to assist it in the review of an application at the Applicant’s expense; and
WHEREAS, the Planning Board determined it needs the assistance of a land use attorney to assist it in the review of this application; and
WHEREAS Applicant has offered and the Town as accepted the Applicant’s offer to reimburse the Town for its out-of-pocket expenses in reviewing and processing the application; and
WHEREAS, the Town has retained or will be retaining special legal counsel and/or an outside engineering firm to assist it in the review of these applications. Both of those firms will be billing the Town on a time and material basis for such services; and
WHEREAS, the Planning Board is the Lead Agency for the SEQRA review of the project.

NOW THEREFORE BE IT RESOLVED, in consideration of the mutual promises of the agreement, the Town Board approves of the terms and conditions of the Agreement and authorize the Deputy Supervisor to execute the Agreement on behalf of the Town.”

AYES -4
NAYS – 0
ABSENT – 1 Hynes

RESOLUTION #40-APPROVE MASSERSON HOLDINGS, LLC ESCROW ACCOUNT

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

“WHEREAS, on April 13, 2015, the Town Board, Town of Roxbury, approved an agreement for the payment of municipal engineering and legal expense by Masserson Holdings, LLC; and
WHEREAS, said agreement requires the funds to be held in escrow by the Town of Roxbury to pay said costs; and
WHEREAS, the initial amount of the escrow funds to be deposited with the Town of Roxbury is $2,000.00;

NOW, THEREFORE, BE IT RESOLVED the Town Board, Town of Roxbury, authorizes the opening of an escrow account entitled “Stratton Falls Site Plan Escrow” in the amount of $2,000.00.”

AYES-4 Hinkley, Murray, Cronk, Raeder
NAYS-0
ABSENT-1 Hynes

On motion of Carol Murray second by Gene Cronk the Town Board approves renewal of the junkyard license for Marty Built, LLC, located at 565 Charcoal Road.  Said license shall expire April 1, 2016.

AYES-4 Murray, Cronk, Hinkley, Raeder
NAYS-0
ABSENT-1 Hynes

Attorney Kevin Young discussed Local Law #1-2015 allowing for the appointment of additional Board of Assessment Review members and the subsequent notice advertising for interested persons.  The current members of the Board of Assessment Review feel that they do not need additional members for Grievance this year.

RESOLUTION #41-WITHDRAW NOTICE FOR ADDITIONAL BOARD OF ASSESSMENT REVIEW MEMBERS

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

“RESOLVED, the Town Board withdraws the notice seeking additional BAR members and none will be appointed at this time.”

AYES-4 Cronk, Hinkley, Murray, Raeder
NAYS-0
ABSENT-1 Hynes

Discussion took place on the More family having a parade down Main St. Roxbury during their reunion held every five years, this year being held on August 8th. A permit would be required from NYS Dept. of Transportation (NYSDOT) as it will stop traffic.

On motion of Allen Hinkley second by Gene Cronk the Town Board authorized the Town Clerk to submit a permit to NYS Dept. of Transportation (NYSDOT) under the Town for the More parade to be held August 8, 2015.

AYES-4 Hinkley, Cronk, Murray, Raeder
NAYS-0
ABSENT-1 Hynes

Discussion took place on the Lilly property.  The Building Inspector has sent a letter to the owners requesting access to the property to further assess the interior of the buildings.

Councilman Cronk requested any future repairs to the Constable vehicle, except for routine maintenance items, should require a description of work and estimated cost of work be presented to the Town Board for approval before any work is completed.  The matter was discussed by the Board.

On motion of Gene Cronk second by Allen Hinkley, the Town Attorney was directed to write a letter to the Town Constable notifying him of the new requirements for repairs to the police vehicle.

AYES-4 Cronk, Hinkley, Murray, Raeder
NAYS-0
ABSENT-1 Hynes

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

General #117-177
$51,557.71
Denver Water #16-27
$10,416.80
Highway #52-89
$76,097.64
Roxbury Sewer #17-25
$30,438.18
Roxbury Water #16-26
$6,234.94
Denver Sewer #20-34
$26,986.19
Grand Gorge Water #18-32
$15,713.30
Special Lights #2-3
$4,484.93

AYES-4 Murray, Hinkley, Cronk, Raeder
NAYS-0
ABSENT-1 Hynes

Discussion took place on the water account of Miles Kohler where the meter was reading backwards on the March read and reading correctly forward on the April read.  The owners stated having no plumbing issues where the meter would have been removed and replaced.  The owners have requested being credited for excess water used with the meter reading backwards and then forward and also requested that the meter be replaced.

On motion of Gene Cronk second by Allen Hinkley the Town Board approved the replacement of the meter in the residence of Miles Kohler but withheld a decision on crediting the account until May’s meeting.

AYES-4 Cronk, Hinkley, Murray, Raeder
NAYS-0
ABSENT-1 Hynes

Michael Sheehan addressed the Town Board with concerns he has with several issues including Masserson Holdings LLC being able to take down the apartment building that was in the Historic District to erect the new motel, concerns with Margaret Ellsworth being on the Historic Preservation Commission again, Masserson Holdings LLC site plan review application for the Stratton Falls Project, and stated he would like to see more emphasis put into rebuilding Reed’s Hotel (Lilly Property).  The Town Board will review the information presented.

On motion of Carol Murray second by Allen Hinkley the meeting adjourned at 10:02 pm.

THIS IS A TRUE COPY
_____________________________
Diane Pickett, Town Clerk
Edward Raeder, Deputy Supervisor
Gene Cronk, Councilman
Allen Hinkley, Councilman
Carol Murray, Councilwoman

Read More
Town Board Roxbury Town Town Board Roxbury Town

Roxbury Town Board Meeting Agenda - April 13, 2015

ROXBURY TOWN BOARD
Regular Meeting
April 13, 2015

Grand Gorge Civic Center

Call To Order – 7:30 pm Regular Meeting

Minutes – March 2nd Regular 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: Phil Hulbert – water issue
Charles Serrie –water issue
Mieczyslaw Ruszczyk-water issue
Miles Kohler – water issue
Walter Srebnick – reval issues

Discussion from residents

Audits

ISSUES FOR DISCUSSION

·       Resolution – Police Policy reviewed and re-adopt or changes needed
·       Resolution – Town Clerk monthly Report for Mar. 2015
·       Resolution –  Supervisor’s monthly Report for Feb. 2015
·       Resolution – Justice Court monthly Report for Jan. 2015
·       Resolution – Assessor’s monthly report for Mar. 2015
·       Resolution – HUD Program funds monthly report for Mar. 2015
·       Resolution – Building Inspector monthly report for Mar. 2015
·       Resolution – Tax Collector monthly report for Mar. 2015
·       Resolution – monthly water receipts report for Mar. 2015
·       Resolution – NYCDEP water/sewer easement
·       Resolution – Masserson Holdings, LLC agreement
·       Resolution – set up escrow account for Masserson Site Plan
·       Resolution – Marty Built junkyard license renewal
·       Resolution – appoint additional  Board of Assessment Review members
·       More Family Parade
·       Access notice sent on Lilly property

Read More
Town Board Roxbury Town Town Board Roxbury Town

Town Board Meeting Approved Minutes - March 2, 2015

APPROVED MINUTES
March 2, 2015

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

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

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

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

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

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

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

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

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

RESOLUTION #29-MATERIAL HAULING BID AWARD

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

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

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

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

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

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

RESOLUTION #30-HIGHWAY FUELS BID AWARD

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

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

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

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

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

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

RESOLUTION #31-PURCHASE TWO NEW SNOW PLOW WINGS

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

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

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

RESOLUTION #32-PURCHASE BOOM MOWER

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

ROXBURY, DELAWARE COUNTY, NEW YORK:

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

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

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

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

RESOLUTION #34-HISTORIC PRESERVATION COMMISSION MEETING CHANGE

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

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

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

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

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

RESOLUTION #35-HIGHWAY EQUIPMENT RESERVE FUND

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

THIS IS A TRUE COPY
_________________________________________

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

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

Notice - Town of Roxbury Town Board seeking persons to serve on the Board of Assessment Review

The Town of Roxbury Town Board is seeking persons to serve as additional members of the Board of Assessment Review. Persons must be 18+ years of age, reside within the Town of Roxbury and should have general knowledge of real estate.

NOTICE

The Town of Roxbury Town Board is seeking persons to serve as additional members of the Board of Assessment Review. Persons must be 18+ years of age, reside within the Town of Roxbury and should have general knowledge of real estate.  Current rate of pay is $11.46/hr with no benefits.  Training will be required. Please contact the Assessor’s Office at 607-326-4362 to discuss specific job duties. Interested persons may contact the Town Clerks Office at 607-326-7641 to submit your name and information before April 10, 2015.  The Town of Roxbury is an equal opportunity provider and employer.

By Order of the Town Board
Diane Pickett, Town Clerk
Dated: March 2, 2015

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

Town Board Meeting Agenda - March 2, 2015

Call To Order 7:15 pm Public Hearing-Add’l Brd of Assessment Review members7:30 pm Regular Meeting

ROXBURY TOWN BOARD
Public Hearing
Regular Meeting
March 2, 2015
Town Hall

Call To Order 7:15 pm Public Hearing-Add’l Brd of Assessment Review members
7:30 pm Regular Meeting

Minutes February 9th Regular 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: Roxbury Sr. Club – Thank you

Discussion from residents

Audits

ISSUES FOR DISCUSSION

·       Resolution – Police Policy reviewed and re-adopt or changes needed
·       Resolution – Town Clerk monthly Report for Feb. 2015
·       Resolution –  Supervisor’s monthly Report for Jan. 2015
·       Resolution – Justice Court monthly Report for Jan. 2015
·       Resolution – Assessor’s monthly report for Feb. 2015
·       Resolution – HUD Program funds monthly report for Feb. 2015
·       Resolution – Building Inspector monthly report for Feb. 2015
·       Resolution – Tax Collector monthly report for Feb. 2015
·       Resolution – monthly water receipts report for Feb. 2015
·       Resolution –Highway Fuel Bid award
·       Resolution – Highway Material Hauling Bid award
·       Resolution – Local Law #1-2015 Additional Board of Assessment Review members
·       Resolution – transfer from Highway savings to Highway Equipment Reserve fund

REMINDER:  APRIL MEETING IS AT THE GRAND GORGE CIVIC CENTER

Read More
Town Board Roxbury Town Town Board Roxbury Town

Town Board Meeting Amended and Approved Minutes - February 9, 2015

The regular meeting of the Town Board was held February 9, 2015 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, Assessor Robert Breglio, Town Attorney Kevin Young and 3 residents.

AMENDED AND APPROVED MINUTES
February 9, 2015

The regular meeting of the Town Board was held February 9, 2015 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, Assessor Robert Breglio, Town Attorney Kevin Young and 3 residents.

On motion of Gene Cronk second by Allen Hinkley the Town Board approved the Minutes of the January 2, 2015 Organizational meeting.

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

Assessor Robert Breglio distributed a written monthly report to the Town Board.  He gave an update on the re-val explaining the sample data sheet that includes comparables, discussed the problems he is still encountering with the County in gaining access to the system to input data, stated the impact statements will be mailed in March and reminded the Board that he will be holding two public info meetings on the re-val on Feb. 14th at 1:00 pm at the Grand Gorge Civic Center and 3:00 pm at the Town Hall.  Attorney Kevin Young discussed the information the Town is waiting to receive from Attorney Beebe pertaining to NYCDEP assessments.

Discussion took place on additional Board of Assessment Review (BAR) members needed this year due to the re-val.  The duties of the BAR were discussed as well as the grievance process.

RESOLUTION #20 – RESOLUTION OF THE ROXBURY TOWN BOARD ACCEPTING PROPOSED LOCAL LAW TO INCREASE MEMBERSHIP OF THE BOARD OF ASSESSMENT REVIEW AND SCHEDULING PUBLIC HEARING FOR SAME

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

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

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

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

WHEREAS, the Town’s Attorney has prepared a proposed Local Law to increase the number of members of the Board of Assessment Review from three to five pursuant to RPTL Section 523; and

WHEREAS, the Town Board has reviewed and modified the proposed Local Law to increase the number of Board of Assessment Review members from three to five;; 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 increase the number of members of the Board of Assessment Review on March 2, 2015 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, Murray, Raeder, Hinkley, Hynes
NAYS-0

Highway Supt. Stephen Schuman stated the roller repairs have almost been completed, work continues on the grader, his laptop has been repaired but is still encountering problems with files, requested new plow wings for two Oshkosh trucks at  approximately $6,000 each, requested a new air compressor for the garage at approximately $600 and stated he expects a salt delivery soon.

Attorney Young stated he has received a check for $9,000 as a settlement amount in the truck lawsuit and will turn it over to the Town.

Parks Clerk, Carolynn Faraci stated the Historic Preservation Commission (HPC) has requested the Town Board appoint Jenny Rosenzweig to the Commission to fill the vacancy. The HPC also requests they hold quarterly meetings instead of monthly meetings but will have a special meeting in between in the need arises.

RESOLUTION #21-APPOINT ROSENZWEIG TO HISTORIC PRESERVATION COMMISSION

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

“WHEREAS, a vacancy exists on the Roxbury Historic Preservation Commission due to the resignation of Martin Lerner,

NOW, THEREFOE BE IT RESOLVED,  the Town Board appoints Jenny Rosenzweig to fill the vacancy on the Roxbury Historic Preservation Commission effective immediately for a term that shall expire 12/31/15.”

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

Discussion took place on repealing Local Law #3-2014 overriding the tax cap limit.  Attorney Young was directed to look into the matter.

Supv. Hynes distributed a report of 2015 Delaware County Tax Levy comparisons reflecting information on each of the 19 Towns.  Roxbury was the 3rd lowest percent change at .52%.  Percentages ranged between   -.24%  and  6.98%.

Discussion took place on appointing alternate members to the Planning Board having adopted Local Law #4-2014.

RESOLUTION #22-APPOINT RIBICH AS PLANNING BOARD ALTERNATE

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

“WHEREAS, on November 6, 2014 the Town Board adopted Local Law #4-2014 for the Appointment of Alternate Members to the Planning Board,

NOW, THEREFORE BE IT RESOLVED, the Town Board appoints Jill Ribich as an alternate member of the Planning Board effective immediately with said term to expire 12/31/19.”

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

David Martin of the Grand Gorge Community Action Group (GGCAG) requested use of the extra classroom at the Civic Center for supply storage as the room they’re currently using is full. The matter was discussed by the Town Board with Supv. Hynes and Councilman Edward Raeder expressing concerns with additional use because the room is already being used for storage by other groups and is also used frequently by the justice court as a conference room for attorney’s and clients during court sessions. Councilman Cronk saw no problem with GGCAG using the room. The Town Board will look into the matter further.

Supv. Hynes discussed the Roxbury springs matter where the Town awaits a response from  NYS Dept. of Health on the Town’s request to once again allow use of the springs for Roxbury and Grand Gorge water districts.  Lamont Engineers, Cowan Excavating and previous water operator Robert Townsend have assisted in the efforts.

Supv. Hynes has received notice from NYS Dept. of Health stating the sample monitoring reports on the water districts have been approved.

Discussion took place on concerns of the buildings at the site of the old Reed’s Hotel property on Main St. Roxbury.  A written report from Lamont Engineers regarding demolition issues and estimated costs was distributed to the Town Board.  A factor in cost will be whether there is asbestos and lead paint.  Attorney Young discussed the demolition process and the Board will look into costs if demo is completed by County forces.  Attorney Young will look into the process to obtain access to the buildings from the owners.

No action was taken on renewing the Police Policy.  It is still being reviewed  by the Town Attorney.

On motion of Allen Hinkley second by Carol Murray the Town Board approved the Town Clerk  monthly report for January 2015 in the amount of $2,232.39 ($Town Clerk $1,182.39 & Building Permits $1,050.00).

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

On motion of Edward Raeder second by Carol Murray the Town Board approved the Town Supervisor’s monthly report for December 2014.

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

On motion of Edward Raeder second by Allen Hinkley the Town Board approved the Justice Court monthly report for December 2014  in the amount of $2,226.00.
AYES – 5 Raeder, Hinkley, Cronk, Murray, Hynes
NAYS – 0

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

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

On motion of Allen Hinkley second by Edward Raeder the Town Board approved the HUD Funds monthly report for January 2015 showing a balance of $111,603.50.

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

On motion of Carol Murray second by Gene Cronk the Town Board approved the Building Inspector monthly report for January 2015.

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

On motion of Edward Raeder second  by Allen Hinkley the Board approved the Tax Collector’s monthly report for January 2015 showing 100% of the Town share of taxes having been collected.

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

On motion of Allen Hinkley second by Gene Cronk the Town Board approved the monthly report of water receipts in the amount of  $8,150.43 (Denver $2,370.56; Grand Gorge $2,250.80 and Roxbury $3,529.07.

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

RESOLUTION #23-BUILDING INSPECTOR CONTRACT

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

“RESOLVED, the Town Board approves renewal of the contract with William Walcutt for services as Building Inspector/CEO for the year 2015 in the amount of $15,000.”

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

RESOLUTION #24-ADVERTISE BIDS FOR HIGHWAY FUELS

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

“RESOLVED, the Town Board authorizes the Highway Supt. to advertise for sealed bids for diesel and gasoline with said bids to be opened March 2, 2015 at 2:00 pm at the Town Hall.”

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

RESOLUTION #24-ADVERTISE BIDS FOR HIGHWAY MATERIAL HAULING

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

“RESOLVED, the Town Board authorizes the Highway Supt. of advertise for  sealed bids for hauling materials to Town storage areas with said bids to be opened March 2, 2015 at 2:15 pm at the Town Hall.”

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

RESOLUTION #25-M-ARK PROJECT AGREEMENT

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

“RESOLVED, the Town Board approves the continued use of the current agreement with the M-ARK Project, Inc. for grant submissions and oversight at a cost of $1,250 per month for the year 2015.”

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

Attorney Young discussed the funds from Invenergy, LLC that the Town of Roxbury has been holding in escrow since the onset of the windtower application per the terms of the local law to pay costs associated with the review process.  Since no activity has occurred in the past few years the money needs to be returned to Invenergy.

RESOLUTION #26-RETURN WINDTOWER ESCROW FUND BALANCE TO INVENERGY, LLC

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

“WHEREAS, Invenergy, LLC submitted an application for wind turbines to the Town of Roxbury Planning Board in July 2007; and

WHEREAS, Invenergy, LLC deposited funds into an escrow account to be held by the Town of Roxbury to pay for costs during the review process; and

WHEREAS, no costs have been incurred since November 2010;

NOW, THEREFORE BE IT RESOLVED, the Town Board authorizes the fund balance in the Windtower escrow account, in the amount of $5,648.49, which includes bank interest, be returned to Invenergy, LLC.”

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

RESOLUTION #27-HIGHWAY CONTRACT APPROVED

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

“RESOLVED, the Town Board approves the Roxbury Highway Worker’s Association 3 year contract for the period January 1, 2015 – December 31, 2017.”

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

Daniel Sullivan did not take the Oath of Office within 30 days of his first appointment.

On motion of Edward Raeder second by Carol Murray the Town Board re-appointed Daniel Sullivan as Health Officer effective immediately with said term to expire on 12/31/15.

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

RESOLUTION #28-TRANSFER STATION PART-TIME HELP

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

“RESOLVED, the Town Board approved the hiring of Larry Truesdell on an as- needed basis for  additional  part-time help at the Transfer Station; and

BE IT FURTHER RESOLVED, rate of pay shall be determined by who he is working for either as Manager $17.19/hr or Laborer $11.57/hr.”

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

The Town Clerk requested approval to purchase a new vacuum cleaner for the Town Hall as the current one is in bad shape.  Councilman Cronk stated he had a vacuum cleaner that he would sell to the Town.  (amended per March 2, 2015 meeting)

The Grand Gorge Community Action Group would like to help beautify Grand Gorge by hanging flower baskets from the light poles.  The project would have to be sponsored by the Town of Roxbury for permits from NYSEG and NYS Dept. of Transportation. No Town Board member stated any objection to sponsoring the project.

Discussion took place on the costs for repairs to the Constable vehicle.  Councilwoman Carol Murray and Councilmen Edward Raeder and Gene Cronk objected to the Town Board not being made aware of the work to be done and the estimate of repair costs prior to repairs being completed.  However, the Councilmen did agree to pay the vendor. A note was also received from Sanford Auto stating issues with the airbags.  The Town Board agreed the vehicle must be taken to a Chevrolet dealer to ascertain the problem and estimate for repairs.

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

General #23-78 – $131,528.78
Roxbury Sewer #4-11 – $10,472.04
Highway #10-36 – $82,742.62
Denver Sewer #2-12 – $20,947.22
Roxbury Water #3-10 – $1,753.69
Special Lights #1-2 – $7,900.57
Grand Gorge Water #3-11 – $2,872.67
Windtower Escrow #1 – $5,648.49
Denver Water #3-10 – $2,745.01

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

As advertised, the next meeting of the Town Board will be held Monday March 2, 2015 at the Town Hall at 7:30 pm.

On motion of Allen Hinkley second by Gene Cronk the meeting adjourned at 9:10 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
Public Notices, Town Board Roxbury Town Public Notices, Town Board Roxbury Town

Town Board Meeting Agenda - February 9, 2015

Regular MeetingFebruary 9, 2015Town Hall

ROXBURY TOWN BOARD
Regular Meeting
February 9, 2015
Town Hall

Call To Order   7:30 pm

Minutes January 2nd 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

Discussion from residents

Audits

ISSUES FOR DISCUSSION

·       Resolution – Police Policy reviewed and re-adopt or changes needed
·       Resolution – Town Clerk monthly Report for Jan. 2015  $2,232.39 (Town Clerk $1,182.39 & Building Permits $1,050.00)
·       Resolution – Supervisor’s monthly Report for Dec. 2014
·       Resolution – Justice Court monthly Report for Dec, 2014
·       Resolution – Assessor’s monthly report for Jan. 2015
·       Resolution – HUD Program funds monthly report for Jan. 2015
·       Resolution – Building Inspector monthly report for Jan. 2015
·       Resolution – Tax Collector monthly report for Jan. 2015
·       Resolution – monthly water receipts report for Jan. 2015 (Denver $2,370.56-GG $2,250.80-Roxbury $3,529.07)
·       Resolution – Historic Preservation Commission Member (term thru 12/31/15)
·       Resolution – Building Inspector contract 2015
·       Resolution – advertise bid for Highway Fuels to be opened March 2nd @ 2:00 pm
·       Resolution – advertise bid for Highway Material Hauling to be opened March 2nd @ 2:15 pm
·       Resolution – continue agreement with M-ARK Project for grant oversight@ $1,250/month
·       Resolution – return Windtower account fund balance to Invenergy LLC
·       Resolution – Highway contract renewal
·       Resolution – reappoint Dan Sullivan Health Officer (did not take oath by Jan 31)
·       Additional Board of Assessment Review members for re-val 2015
·       Additional fill in help @ Transfer Station

Read More
Town Board Roxbury Town Town Board Roxbury Town

Town Board Approved Organizational Meeting Minutes - January 2, 2015

APPROVED MINUTES

The Organizational Meeting of the Town of Roxbury was held January 2, 2015 at 7:30 pm at the Town Hall.  Present: Supervisor Thomas S. Hynes, Councilmen Gene Cronk, Edward Raeder, Allen Hinkley and Carol Murray, Highway Supt. Stephen Schuman and one resident.  Absent: Town Attorney Kevin Young.

On motion of Allen Hinkley second by Carol Murray the Town Board approved the minutes of the December 8, 2014 regular meeting and the Decermber 29, 2014 year end meeting.

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

Highway Supt. Stephen Schuman stated he is having problems with his laptop computer and will have a tech look at it.

RESOLUTION #1 – AGREEMENT TO SPEND HIGHWAY MONEYS

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

“WHEREAS, pursuant to the provisions of Section 284 of the Highway Law,

BE IT RESOLVED the Town Board approves the agreement for the expenditure of highway moneys in the year 2015 in the amount of $750,000 to be used as follows:

1.  The sum of $238,100 shall be set aside to be expended for primary work and general repairs upon 112 miles of Town highways, including sluices, culverts and bridges having a span of less than five feet, and

2. The sum of $511,900 shall be set aside for the permanent improvement of town highways.”

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

Supervisor Hynes stated there is a clogged line at the Civic Center.  Roto-Rooter will be there to work on it next week.

RESOLUTION #2 – APPOINTMENTS AND COMMITTEES

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

adopted:

RESOLVED the Town Board approves the following appointments and committees for the year 2015:

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

On motion of Gene Cronk second by Edward Raeder the Town Board approved the Town Supervisor’s appointment of Edward Raeder as Deputy Supervisor for the term 1/1/15-12/31/15.

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 1/1/15-12/31/15.

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 1/1/15-12/31/15.

AYES – 5 Cronk, Raeder, Hinkley, 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 1/1/15-12/31/15.

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

RESOLUTION #3 OFFICIAL UNDERTAKING

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

“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 the year 2015”

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

RESOLUTION #4– TOWN BOARD MEETING SCHEDULE

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

“RESOLVED the Town Board for the year 2015 will meet the second Monday of each month for their Regular Monthly Meeting, except for January when they shall meet January 2, 2015 and except for March when they shall meet March 2, 2015 and except for November when they shall meet on Thursday November 5, 2015.  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 Murray, Raeder, Cronk, Hinkley, Hynes
NAYS – 0

RESOLUTION #5– PLANNING BOARD MEETING SCHEDULE

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

“RESOLVED the Planning Board for the year 2015 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 Hinkley, Raeder, Cronk, Murray, Hynes
NAYS – 0

RESOLUTION #6– HISTORIC COMMISSION MEETING SCHEDULE

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

“RESOLVED the Historic Preservation Commission for the year 2015 will hold meetings the third Saturdays of the month at 10:00 am at the Town Hall for their Regular Monthly Meeting.”

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

On  motion of Edward Raeder second by Carol Murray the Town Board approved the pre-payment of all bills received by the Town Clerk between the period March 3, 2015 and March 6, 2015 due to changing the date of the regular March monthly meeting from March 9th to March 2nd.

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

RESOLUTION #7 – RE-APPOINTMENT OF WENDELL & MATHIS TO HISTORIC PRESERVATION COMMISSION

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

“RESOLVED, the Town Board re-appoints Lewis Wendell and Michael Mathis to the Historic Preservation Commission for three year terms 1/1/15-12/31/17.”

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

RESOLUTION #8– PROCUREMENT POLICY

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

“WHEREAS, the Town Board has reviewed the current Procurement Policy and finds no changes are needed:

NOW, THEREFORE BE IT RESOLVED the Town Board approves use of the current Procurement Policy for the year 2015.”

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

RESOLUTION #9 – INVESTMENT POLICY

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

adopted:

“WHEREAS, the Town Board has reviewed the current Investment Policy and finds no changes

are needed;

NOW, THEREFORE BE IT RESOLVED, the Town Board approves use of the current

Investment Policy for the year 2015.”

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

RESOLUTION #10- SEXUAL HARASSMENT POLICY

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

“WHEREAS, the Town Board has reviewed the current Sexual Harassment Policy and finds no changes are needed;

NOW, THEREFORE BE IT RESOLVED the Town Board approves use of the current Sexual Harassment Policy for the year 2015.”

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

RESOLUTION #11- COMPUTER USE POLICY

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

“WHEREAS, the Town Board has reviewed the current Computer Use Policy and finds no changes are needed;

NOW, THEREFORE BE IT RESOLVED the Town Board approves use of the current Computer Use Policy for the year 2015.”

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

RESOLUTION #12-LOCAL PRIVACY NOTIFICATION POLICY

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

“WHEREAS, the Town Board has reviewed the current Local Privacy Notification Policy pertaining to security breaches of personal information and finds no changes are needed;

NOW, THEREFORE BE IT RESOLVED the Town Board approves use of the current Local Privacy Notification  Policy for the year 2015.”

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

RESOLUTION #13-CODE OF ETHICS

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

“WHEREAS, the Town Board has reviewed the current Code of Ethics and finds no changes are needed;

NOW, THEREFORE BE IT RESOLVED the Town Board approves use of the current Code of Ethics for the year 2015.”

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

RESOLUTION #14-WORKPLACE VIOLENCE PREVENTION POLICY

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

“WHEREAS, the Town Board has reviewed the current Workplace Violence Prevention Policy and finds no changes are needed;

NOW, THEREFORE, BE IT RESOLVED the Town Board approves use of the current Workplace Violence Prevention Policy for the year 2015; 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 Raeder, Hinkley, Cronk, Murray, Hynes
NAYS – 0

RESOLUTION #15-EMPLOYEE HANDBOOK

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

“WHEREAS, the Town Board has reviewed the current Employee Handbook and finds no changes are needed;

NOW, THEREFORE BE IT RESOLVED the Town Board approves use of the current Employee Handbook for the year 2015.”

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

No action was taken on approving use of the current Police Policy until it has been reviewed by Town Attorney.

On motion of Gene Cronk second by Carol Murray the Town Board designates the Town Supervisor and Deputy Supervisor as official check signers for the year 2015.

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

On motion of Carol Murray second by Allen Hinkley the Town Board approved Atlantic-Inland of Cortland as Fire Inspector for commercial buildings for the year 2015.

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

On motion of Edward Raeder second by Gene Cronk the Town Board approved Catskill Mountian News official newspaper for Town business for the year 2015.

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

On motion of Allen Hinkley second by Carol Murray  the Town Board approved NBT Bank N.A. and National Bank of Delaware County for Town business for the year 2015.

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

On motion of Edward Raeder second by Carol Murray the Town Board approved Mostert, Manzanero & Scott, LLP as Town CPA’s for the year 2015.

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

On motion of Allen Hinkley second by Edward Raeder the Town Board approved a mileage rate of $.575/ mile for employees using their own vehicle for Town business for the year 2015.

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

On motion of Carol Murray  second by Gene Cronk 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 2015 as approved in the budget.

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

On motion of Allen Hinkley second by Carol Murray the Town Board approved payment of $300 rent to the Roxbury Fire District as a polling site for the year 2015 as approved in the budget.

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

On motion of Gene Cronk second by Edward Raeder the Town Board approved the payment of $11,000 to the Roxbury Library for the year 2015 as approved in the budget.

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

On motion of Allen Hinkley second by Carol Murray the Town Board approved the payment of $500 each to Roxbury & Grand Gorge Senior Clubs for the year 2015 as approved in the budget.

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

RESOLUTION #16 – DELAWARE COUNTY PLANNING DEPT. AGREEMENT

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

“RESOLVED, the Town Board approves the agreement with the Delaware County Planning Dept. in the amount of $3,500 for services in the year 2015.”

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

On motion of Allen Hinkley second by Edward Raeder the Town Board approved the Town Clerk’s monthly report for December 2014 in the amount of $1,128.17 (Town Clerk $248.17 and Building Permits $880.00)

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

On motion of Edward Raeder second by Carol Murray the Town Board approved the Supervisor’s monthly report for November 2014.

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

On motion of Carol Murray second by Allen Hinkley the Town Board approved the Assessor’s monthly report for December 2014.

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

On motion of Edward Raeder second by Allen Hinkley the Town Board approved the HUD Program Funds report for December 2014 showing a balance of $130,796.

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

On motion of Allen Hinkley second by Gene Cronk the Town Board approved the Building Inspector monthly report for December 2014.

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

On motion of Edward Raeder second by Carol Murray the Town Board approved the monthly water receipts for December 2014 in the following amounts: Denver $34.10, Grand Gorge $451.80, Roxbury $0.

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

No action was taken on appointing a member to fill the vacancy on the Historic Preservation Commission.

RESOLUTION #17-ROXBURY SEWER CAPITAL RESERVE FUND

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

“WHEREAS, the Roxbury Sewer O&M Budget for the year 2015 was approved by NYCDEP in the amount of $195,350.00; and

WHEREAS, the household and commercial charges (“Town Charges”) have been determined to be $37,918.59; and

WHEREAS, based on the formula to be used, NYCDEP’s portion has been determined to be $158,648.33;and

WHEREAS, a balance of $1,216.92 remains;

NOW, THEREFORE BE IT RESOLVED, per approval by NYCDEP, the Town Board approves to transfer $1,216.92 from Roxbury Sewer savings and place it in a Capital Reserve account for Roxbury Sewer.”

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

RESOLUTION #18-RESOLUTION BY THE TOWN OF ROXBURY TOWN BOARD IN RELATION TO AGREEMENT FOR MANDATORY CDL DRUG & ALCOHOL TESTING

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

“Whereas the Federal Highway Administration (FHWA) has adopted and published regulations at 49 C.F.R. Part 382, entitled “Controlled Substances & Alcohol Use and Testing”; and

Whereas these regulations apply to all Public Employees holding CDL licenses and who perform safety sensitive functions; and

Whereas the regulations require the testing of all personnel who are covered; and

Whereas the regulations allow for Consortiums to be formed by groups of employers to administer the regulations as a single entity; and

Whereas the County of Delaware has agreed to administer a consortium for all the Towns and Villages in the County.

NOW THEREFORE BE IT RESOLVED that the Town of Roxbury Board approves the Highway Superintendent signing an agreement with the County of Delaware for the mandatory 49 C.F.R. Part 382, “Controlled Substances & Alcohol Use and Testing.”

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

No action was taken on the Building Inspector contract for 2015 as the Building Inspector was not present at the meeting.

The following annual year end reports for the year 2014 were distributed to the Town Board:  1) Planning Board training hours; 2) Town Clerk report of receipts/disbursements; 3) Highway Dept. equipment list; 4) Open Building Permit list and 5) Good Neighbor Fund balance.

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

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

RESOLUTION #19 – RESOLUTION TO GO INTO EXECUTIVE SESSION TO NEGOTIATE THE TERMS OF THE ROXBURY HIGHWAY ASSOCIATION COLLECTIVE BARGAINING CONTRACT

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

“RESOLVED, the Town Board agrees to enter into Executive Session at 7:56 pm to discuss the terms of the Roxbury Highway Workers Association (RHWA) 2015/2016 collective bargaining contract.  Present were: Supervisor Thomas S. Hynes, Councilmen Allen Hinkley, Edward Raeder, Gene Cronk and Carol Murray.

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

The Town Board came out of Executive Session at 8:30 pm and on motion of Allen Hinkley second by Gene Cronk returned to the regular meeting.  It was stated as a result of Executive Session, the Personnel Committee is to return to the highway workers to further  negotiate the terms of their contract and no action would be taken by the Town Board until receiving a report back from the Personnel Committee.

Supervisor  Thomas Hynes and Councilman Gene Cronk met with a representative of Lamont Engineers at the Reeds Hotel property on Main St. Roxbury who will compile a report on a plan and costs for demolition of the buildings for Town Board review.

On motion of Carol Murray second by Edward Raeder the meeting adjourned at 8:35 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
Public Notices, Town Board Roxbury Town Public Notices, Town Board Roxbury Town

Notice - Town Board 2015 Meeting Schedule

NOTICE

Notice is hereby given that the Town Board, Town of Roxbury, Delaware County, New York, for the year 2015 will meet the second Monday of each month for their Regular Monthly Meeting, except for January when they shall meet on January 2, 2015 and except for March when they shall meet on March 2, 2015 and except for November when they shall meet on November 5, 2015.  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. 2, 2015

Read More
Town Board Roxbury Town Town Board Roxbury Town

Agenda - Roxbury Town Board Meeting - January 2, 2015

ROXBURY TOWN BOARDOrganizational MeetingJanuary 2, 2015Town HallCall To Order 7:30 pm

ROXBURY TOWN BOARD
Organizational Meeting
January 2, 2015

Town Hall

Call To Order   7:30 pm
Minutes  December 8th Regular and 29th 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 – Supv. Appointment of Deputy Supervisor
·       Resooution – Supv. Appointment of Bookkeeper
·       Resolution – Hwy. Supt. appointment of Dpty. Hwy. Supt.
·       Resolution – Town Clerk appointment of Deputy Town Clerk #1
·       Resolution – Official Undertaking manner and verbiage for appointed officials
·       Resolution – Town Board meeting schedule for 2015 (2nd Mondays @ 7:30 pm @ Town Hall, March meeting changed to March 2nd, April & August @GG Civic Center and November meeting is Thursday Nov. 5th)
·       Resolution – Planning Board meeting schedule for 2015 (third Wednesdays @ 7:30 pm Town Hall)
·       Resolution – Historic Preservation Commission meeting schedule for 2015 (third Saturdays @10:00 am Town Hall)
·       Resolution – authorize prepayment of bills received by March 6th due to meeting change date
·       Resolution – reappoint Lewis Wendell and Michael Mathis to Historic Preservation Commission terms to expire 12/31/17
·       Resolution – Agreement to Spend Highway Moneys
·       Resolution – Procurement Policy reviewed and re-adopt or changes needed
·       Resolution – Investment Policy reviewed and re-adopt or changes needed
·       Resolution – 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 – Employee Handbook reviewed and re-adopt or  changes needed
·       Resolution – Police Policy reviewed and re-adopt or changes needed
·       Resolution – designate Supervisor & Deputy Supervisor as check signers
·       Resolution – Atlantic-Inland of Cortland as Fire Inspectors
·       Resolution – Catskill Mountain News official newspaper
·       Resolution – NBT Bank N.A. and National Bank of Delaware County for banking
·       Resolution – Mostert, Manzanaro & Scott, LLP as Town CPA’s
·       Resolution – mileage rate $_______/mile
·       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 – Delaware County Planning Dept. contract for 2015 in the amount of $3,500
·       Resolution – Town Clerk monthly Report for Dec. 2014
·       Resolution –  Supervisor’s monthly Report for Nov. 2014
·       Resolution – Assessor’s monthly report for Dec. 2014
·       Resolution – HUD Program funds monthly report for Dec. 2014
·       Resolution – Building Inspector monthly report for Dec. 2014
·       Resolution – monthly water receipts report for Dec. 2014 (Denver-GG-Roxbury)
·       Resolution – Historic Preservation Commission Member (term thru 12/31/15)
·       Resolution – place $1,216.92 in a Capital Reserve for Roxbury Sewer
·       Resolution – CDL Consortium Agreement 2015 (Highway Dept.)
·       Planning Board training hours as of 12/31/14 distributed to Town Board
·       Town Clerk annual report of receipts/disbursements for 2014 distributed to Town Board
·       Highway Dept. equipment list distributed to Town Board
·       Open Building Permit list thru 12/31/14 distributed to Town Board
·       Good Neighbor Fund balance as of 12/31/14 distributed to Town Board

REMINDERS:    Additional Board of Assessment Review members for re-val 2015

Read More
Town Board Roxbury Town Town Board Roxbury Town

Town Board Approved Meeting Minutes - December 29, 2014

The Year End meeting of the Town Board was held December 29, 2014 at 4:00 pm at the Town Hall. Present were: Supervisor Thomas S. Hynes, Councilmen Gene Cronk, Edward Raeder, Allen Hinkley and Carol Murray, Highway Dept. Employees William Sprague, Corbin Bouton, Earl Krom, David Thorington, Edward Docskalik, Jeffrey Haskin, Neil German, Larry Shultis, Christopher Kratochvil, Ralph Sprague and Steven Greene, and Attorney Kevin Young and one resident.

The Year End meeting of the Town Board was held December 29, 2014 at 4:00 pm at the Town Hall.  Present were:  Supervisor Thomas S. Hynes, Councilmen Gene Cronk, Edward Raeder, Allen Hinkley and Carol Murray, Highway Dept. Employees William Sprague, Corbin Bouton, Earl Krom, David Thorington, Edward Docskalik, Jeffrey Haskin, Neil German, Larry Shultis, Christopher Kratochvil, Ralph Sprague and Steven Greene, and Attorney Kevin Young and one resident.

The current two year highway contract expires 12/31/14 and no agreement has been reached during negotiations.  The Town Board is alternating raises between the highway dept. and non-highway employees where the highway is not slated to be given a raise in 2015.  The highway workers addressed the Town Board to request that the $.60/hour being offered in 2016 be broken down to $.30/hr in 2015 and $.30/hr in 2016 and suggested returning to past practices where all Town employees would either be given or not be given an increase each year instead of alternating any increases.  Lengthy discussion took place regarding the matter.  The highway workers also requested, and were granted, direct deposit of paychecks which has also been offered to all employees.  Payroll Clerk Carolynn Faraci discussed the direct deposit process.  Per the request of the highway workers, Town Attorney Kevin Young discussed the mediation/arbitration process should an agreement still not be reached.  The Town Board will discuss the matter in more depth at the January Organizational Meeting.

Highway Supt. Stephen Schuman reported that Jerry Hamil has taken water samples at the highway garage and he awaits the results and plan of action.

The Town has received an offer in the amount of $9,000 to settle the truck lawsuit.

RESOLUTION #72 – ACCEPT TRUCK LAWSUIT OFFER

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

“RESOLVED, the Town Board accepts the offer of $9,000 from Cummins in exchange for a release of all claims and discontinuance of the truck lawsuit; and

BE IT FURTHER RESOLVED, the Town Board authorizes the Town Attorney to procure the process of obtaining said funds on behalf of the Town.”

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

Assessor Clerk, Stephanie Seminara, updated the Town Board on the status of the revaluation stating most property inventory verifications have been received back from owners and the Assessor has received the reports on comparables requested from Delaware County Real Property Services so he can put figures together for use.

Discussion took place on another change for the recently adopted Aged Exemption Local Law.

RESOLUTION #73 – IN THE MATTER OF THE ADOPTION OF LOCAL LAW NO. 2 OF 2014 ENTITLED “LOCAL LAW TO INCREASE INCOME LIMITS FOR PARTIAL TAX EXEMPTION FOR PERSONS 65 YEARS OF AGE OR OLDER”

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

“WHEREAS, in accordance with the authority granted by Section 467 of the Real Property Tax Law of the State of New York allowing municipalities to adopt a Local Law that sets out income limits for partial tax exemption for persons 65 years of age or older; and

WHEREAS, the proposed Law was adopted on November 7, 2014 as Local Law No. 2014 and submitted to the Department of State on November 10, 2014; and

WHEREAS, subsequent to the submission of the Law to the Department of State it was determined that there was a typographical error located in Section 2 on the first line of the income schedule in which the Income was identified as $15,000 Or Below and the second line of that schedule begins with the amount of $15,100; and

WHEREAS, the income schedule has been corrected to identify the first line income as $15,100, thereby including, rather than inadvertently deleting those with incomes between $15,001 and $15,099.

NOW THEREFORE, BE IT RESOLVED AS FOLLOWS BY THE TOWN BOARD OF ROXBURY, DELAWARE COUNTY, NEW YORK:  Hereby authorizes the Town Clerk to resubmit the corrected version of Local Law No. 2 entitled A Local Law to Increase Income Limits for Partial Tax Exemption for Persons 65 years of Age or Older.

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

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

Parks Clerk, Carolynn Faraci stated she has bookings for the pavilion in 2015 so far that total $7,400 and further stated pavilion rental fund balances currently being held in Capital Projects will be transferred to General Fund where they rightfully go.

No action was taken on renewing the Highway Workers Association contract.

The draft Building Inspector contract will be discussed by the Town Board at the Organizational Meeting.

On motion of Edward Raeder second by Allen Hinkley the Town Board approved 2014 Budget Transfers and Amendments as will be needed.

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

On motion of Gene Cronk second by Carol Murray the Town Board approved the Justice Court monthly report for November 2014 in the amount of $3,479.00.

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

Copies of the 2013 Justice Court audit, Town audit and management letter were distributed to the Town Board.

RESOLUTION #74 – 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 Section 2019-a of the Uniform Justice Court Act the records of the Town Justice Court for the year 2013 have been audited by the firm of Mostert, Manzanero & Scott, LLP; and

BE IT FURTHER RESOLVED, that said audit report shall be filed with the State of New York Unified Court System.”

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

Supervisor Hynes reported only Judge Gockel will be is session January – March 2015.

Town Attorney Kevin Young states he has contacted Attorney Beebe regarding the terms of the NYCDEP sewer system valuation approved by the Town Board but has not received a response yet.

Attorney Kevin Young met with Historic Preservation Commission Members to clarify their regulations and procedures.

A reminder was given that the 2015 Organizational Meeting will be held January 2, 2015 at 7:30 pm at the Town Hall.

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

General #604-633
$17,177.08
Denver Water #83-87
$589.66
Highway #328-341
$25,979.28
Roxbury Sewer #88-94
$643.27
Roxbury Water #88-92
$6,036.73
Denver Sewer #131-139
$5,411.95
Grand Gorge Water #92-100
$7,359.23
Special Lights #20
$42.22
AYES – 5 Cronk, Hinkley, Raeder, Murray, Hynes
NAYS – 0

On motion of Carol Murray second by Edward Raeder the meeting adjourned at 5:00 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 Approved Meeting Minutes - December 8, 2014

APPROVED MINUTES

 December 8, 2014

The regular meeting of the Town Board was held December 8, 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, Assessor Robert Breglio, Building Inspector William Walcutt, Attorney Kevin Young and 7 residents.

The Minutes of the November 6, 2014 meeting were approved on motion of Gene Cronk second by Carol Murray.

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

Assessor Robert Breglio gave a written report to the Town Board and reported the description reports are being replied to well, the model for values is almost complete, the County will run the sheets for the Town, he is still having access problems with the County site, discussed the process leading up to mailing of impact letters and grievance day, hopes to get reimbursement from the State for re-val costs and has 3-4 people interested in serving as additional Board of Assessment Review members in 2015 for grievance day due to the re-val.

Highway Supt. Stephen Schuman reported he has equipment repairs, has been having problems with the water in the building, employees are requesting the payroll ending day be changed from Monday to Friday and stated he has not received any parts for the damaged roller yet.  The Town Board directed the Hwy. Supt. to have a water company come look at the water problem and gather prices for the Town Board and it was stated a payroll end day change would have to be changed in the Highway Contract.

Parks Clerk Carolynn Faraci reported high school students help decorate Kirkside Park for the holidays as part of their community for school and stated she already has 19 reservations for park use in 2015.  Mrs. Faraci also discussed two matters found by the Town auditors, specifically regarding equipment purchases where,  depending on how the equipment is being paid for, outright or bond,  determines what fund the cost is reported in and requested the 2013 budget transfers and amendments be amended to reflect the correct fund reporting on a piece of highway equipment purchased.  The second matter regarding stormwater projects funded through Catskill Watershed Corp. (CWC) when the check is written out in the name of the Town and the contractor.  Even though the check is not deposited into Town accounts, but rather signed over to the contractor, it must still be reported in Town books. Appropriate changes will be made.

RESOLUTION #64 – AMEND 2013 BUDGET TRANSFERS & AMENDMENTS

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

“RESOLVED, the Town Board approves amending the 2013 Budget Transfers and Amendments to reflect the following:

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

Discussion took place on a change to the Employee Handbook that was adopted by the Town Board earlier this year pertaining to Section 704 Pay Period and Check Distribution.  Before the adopted changes, the handbook reflected three payroll types and reflected two distribution times.

RESOLUTION #65 – AMEND EMPLOYEE HANDBOOK SECTION 704 PAY PERIOD AND CHECK DISTRIBUTION

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

“WHEREAS, the Town Board, Town of Roxbury adopted an Employee Handbook (“Handbook”) on October 13, 2003; and

WHEREAS, the Handbook Section 704 Pay Period and Check Distribution stated “ Payroll Period – Normally, Highway Department employees are paid on a bi-weekly basis.  Other employees or Elected Officials are paid on either a bi-monthly or monthly basis, as established by the Town Board”; and

WHEREAS, Handbook Section 704 stated “Payday – Under normal circumstances, paychecks for Highway Department employees will be issued on a Thursday.  Paychecks for employees paid on a bi-monthly basis will be issued on the 15th and last day of each month.  In the event the payday is a designated holiday, paychecks will be distributed on the previous workday”; and

WHEREAS, the Town Board adopted an amended Handbook on January 6, 2014; and

WHEREAS, the amended Handbook Section 704 Pay Period and Check Distribution stated “Payroll Period – Employees will be paid on a bi-weekly basis”; and

WHEREAS, the amended Handbook Section 704 stated “ Payday – Paychecks for employees will be issued on a Thursday.  In the event the payday is a designated holiday, paychecks will be distributed on the previous workday.”

NOW, THEREFORE BE IT RESOLVED, the Town Board approves amendment of the current Employee Handbook Section 704 Pay Period and Check Distribution Payroll to state the Payroll Period and Payday wording aforementioned in the original Employee Handbook adopted October 13, 2003.”

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

Building Inspector William Walcutt prepared a written report for the Town Board.

George Boyle addressed the Town Board to appeal the decision of the Roxbury Historic Preservation Commission (RHPC) regarding his application for his buildings located at 53655 State Hwy. 30, Roxbury to include upgrading windows, doors and entrance steps to make into living quarters.  Due to the RHPC denying his application, the Building Inspector could not issue his building permit for the same work.  The Town Board and attorney had a lengthy discussion regarding the matter referencing the Local Law, specifically noting the building is not historical and is located behind other buildings so it’s not very visible from the street thus causing it not to come under review by the Historic Commission.  Building Inspector William Walcutt stated the only issue he has is with energy code compliance but stated a Certificate of Occupancy would not be issued unless those requirements were satisfied.

RESOLUTION #66 – BOYLE APPEAL

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

“RESOLVED, pertaining to the  appeal from George Boyle on the decision of the Historic Preservation Commission, the Town Board renders a final decision as set forth below:

Appeal Determination

Application: George Boyle Application for a certificate of compatibility

Application Date: October 30, 2014

Physical address the property: 53655 State Hwy. 30, Roxbury, NY 12474

Date of Meeting: November 28, 2014

Exhibit A:  Application and Record

Decision appealed from:  Denial of Certificate of Compatibility for the following stated reasons:

1.         The general design, character and appropriateness of what was a temporary classroom trailer for the school is not compatible with the surrounding properties and the historic district.

2.         The proposed building is not compatible with surrounding properties including the proportion of the front façade and the rhythm of the spacing of properties on the streets, including setbacks.

Nature of Modifications:  Alteration of steps, windows and doors for energy and safety improvements to the façade of an existing structure that is not visible from the street.

Scope of Jurisdiction: No person shall carry out any  . . . structural modification of a building . . . within an historic district without first obtaining a Certificate of Compatibility from the Historic Preservation Commission.

Excluded from Jurisdiction:  Nothing in this ordinance shall be construed to prevent the ordinary maintenance and repair or alteration of any exterior architectural feature of a landmark or property within a historic district.

Approval Criteria:

(B)  The Commission’s decision shall be based on the following principles:

(i)  properties which contribute to the character of the historic district shall be retained;

(ii) new construction shall be compatible with the district in which it is located.

(C)  In applying the principle of compatibility, the Commission shall consider the following factors:

(iii)  visual compatibility with surrounding properties, including proportion of the property’s front façade, proportion and arrangement of windows and other openings within the façade, roof shape, and the rhythm of spacing of properties on streets, including setback; and

Decision of the Town Board: Overruled the Commission’s decision as inconsistent with the Historic Preservation Law for the following reasons:

1.         The proposed alterations to the existing structure would not be visible from the road.

2.         The existing structure has no historic value.

3.         The proposed alterations to the existing structure would improve its overall appearance and thus improve its overall compatibility with the surrounding buildings.

4.         The issue before the Board is not whether the existing structure is compatible, but whether the proposed structural modifications to the building façade are compatible.

5.         The purpose of the law was to protect the historic streetscape while not discouraging or in any way deterring property owners from improving and maintaining their property.  The Town Board considers this proposed project to be an improvement to the property that has no impact on the historic streetscape.”

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

Due to the foregoing decision of the Town Board regarding the appeal of George Boyle, the Town Board also directed the Building Inspector to issue the Building Permit submitted by Mr. Boyle.

Further discussion took place on the Historic Commission guidelines where RHPC Secretary Carolynn Faraci requested clarification on review of applications, quorum requirements and requested the Town Attorney attend one of the RHPC meetings.

Supv. Hynes stated Cowan Excavating is finishing work on the Roxbury springs in hopes of receiving approval from NYS Dept. of Health to begin using them again.

Martin Menne expressed ongoing concerns with his water usage due to having to run the water in the cold months to prevent freezing of the water service line that runs under State Hwy 30 and requested remediation of his water charges for same.  The Town Board discussed changing out the meter to see if it was registering usage incorrectly and possibly crediting customer’s water accounts that have a similar situation.  The Town Board will have the Water Operator check the meter but no other decisions were made.

Per Town Board approval, Attorney Kevin Young researched and discussed the procedures for demolition of unsafe structures giving information that encompasses both State and Town laws. Specific to the Caroline Lilly property on State Hwy 30, Roxbury, Supervisor Hynes will contact Delaware County DPW to come inspect the buildings and submit a plan and estimate of cost for the demolition.

Attorney Young discussed the retainer agreement from Robert Beebe to cover the work necessary to conclude the sewer collection lines litigation with NYCDEP.  The Board agreed to stay with Robert Beebe under the condition that he completes the matter at a not to exceed cost of $5,000.  Payment is conditioned on the completion of the matter in a timely manner.  The overall settlement should include a valuation methodology using replacement cost new less depreciation.

RESOLUTION #67 – ATTORNEY BEEBE RETAINER FOR NYCDEP SEWER LINE

LITIGATION

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

“RESOLVED, the Town Board, Town of Roxbury accepts the Retainer Agreement of Robert L. Beebe, Esq. for legal services to cover work necessary to conclude the NYCDEP collection lines litigation and values at a not to exceed cost of $5,000; and

BE IT FURTHER RESOLVED, acceptance is contingent upon the following: All work must be completed by January 31, 2015 and no payment shall be made until work is completed.”

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

Attorney Young stated the truck lawsuit will be heard in court on April 3, 2015.

A letter was received from Amy and Robert Cronk requesting approval to hook up their tire shop on State Hwy. 23, Grand Gorge, to the NYCDEP sewer line.

RESOLUTION #68 – REQUEST CRONK HOOKUP TO NYCDEP SEWER

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

“WHEREAS, the Town Board has received a request from Robert and Amy Cronk to connect their property, located at 35487 State Hwy. 23, Grand Gorge, to the NYCDEP sewer system;

NOW, THEREFORE BE IT RESOLVED, the Town of Roxbury will submit a request to NYCDEP on behalf of the Cronk’s to obtain approval to connect to the sewer system.”

AYES – 4 Raeder, Murray, Hinkley, Hynes
NAYS – 0
ABSTAIN – 1 Cronk (owner is son)

On motion of Carol Murray second by Allen Hinkley the Town Board approved the Town Clerk monthly report for November 2014 in the amount of $2,330.41 (Town Clerk $1,960.41 and Building Permits $370.00)

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

On motion of Edward Raeder second by Carol Murray the Town Board approved the Supervisor’s monthly report for the October 2014.

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

On motion of Allen Hinkley second by Gene Cronk the Town Board approved the Assessor monthly report for November 2014.

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

On motion of Carol Murray second by Edward Raeder the Town Board approved the Justice Court monthly report for October 2014 in the amount of $3,999.00.

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

On motion of Carol Murray second by Allen Hinkley the Town Board approved the HUD Program monthly report for November 2014 reflecting a balance of $130,796.00.

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

On motion of Allen Hinkley second by Gene Cronk the Town Board approved the Building Inspector monthly report for November 2014.

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

On motion of Edward Raeder second by Carol Murray the Town Board approved the Water Receipts monthly reports for November 2014 in the following amounts: Denver $204.50; Grand Gorge $716.74 and Roxbury $792.01.

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

No action was taken on filling the vacancy on the Historic Preservation Commission for a term expiring 12/31/15.

RESOLUTION #69 – APPOINT ELLSWORTH TO HISTORIC PRESERVATION COMMISSION

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

“RESOLVED, the Town Board appointed Margaret Ellsworth to the Historic Preservation Commission to fill the unexpired term of Phillip Lenihan; and

BE IT FURTHER RESOLVED, such appointment is effective immediately and will expire December 31, 2016.”

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

RESOLUTION #70 – In the Matter of the Adoption of Local Law No. 2 of 2014 entitled “Local Law to Increase Income Limits for Partial Tax Exemption for Persons 65 Years of Age or Older”

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

“WHEREAS, in accordance with the authority granted by Section 467 of the Real Property Tax Law of the State of New York allowing municipalities to adopt a Local Law that sets out income limits for partial tax exemption for persons 65 years of age or older; and

WHEREAS, the proposed Law was adopted on November 6, 2014 as Local Law No. 2 of 2014 and submitted to the Department of State on November 10, 2014; and

WHEREAS, the first line of Section 2 of the income schedule identifies the Income $15,000 Or below; and

WHEREAS, subsequent to the submission of the Law to the Department of State it was determined that there was a typographical error located in Section 2 on the second line of the income schedule in which the Income was identified as Income more than $15,100 But less than $16,100; and

WHEREAS, the income schedule has been corrected to identify the second line income as Income more than $15,000 But less than $16,100, thereby including, rather than inadvertently deleting those with incomes between $15,001 and $15,099.

NOW THEREFORE, BE IT RESOLVED AS FOLLOWS BY THE TOWN BOARD OF ROXBURY, DELAWARE COUNTY, NEW YORK: The Town Board hereby authorizes the Town Clerk to resubmit the corrected version of Local Law No. 2 entitled A Local Law to Increase Income Limits for Partial Tax Exemption for Persons 65 years of Age or Older.

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

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

On motion of Edward Raeder second by Carol Murray the Town Board scheduled a Year End meeting to be held December 29, 2014 at 4:00 pm at the Town Hall to conclude all business for the year 2014.

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

The Organizational meeting of the Town Board will be held January 2, 2015 at 7:30 pm at the Town Hall.

RESOLUTION #71 – RESOLUTION TO GO INTO EXECUTIVE SESSION TO NEGOTIATE THE TERMS OF THE ROXBURY HIGHWAY ASSOCIATION COLLECTIVE BARGAINING CONTRACT

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

“RESOLVED, the Town Board agrees to enter into Executive Session at 9:03 pm to discuss the terms of the Roxbury Highway Workers Association (RHWA) 2015/2016 collective bargaining contract and the 2015 Building Inspector contract.”

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

Present in Executive Session were: Supervisor Thomas S. Hynes, Councilmen Allen Hinkley, Carol Murray, Edward Raeder and Gene Cronk, and Attorney Kevin Young.

The Town Board and Attorney came out of Executive Session at 9:22 pm and on motion of Gene Cronk second by Carol Murray returned to the regular meeting.  It was stated that no decision was made on the Roxbury Highway Workers Association (RHWA) contract and Attorney Kevin Young will prepare a draft Building Inspector contract.

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

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

On motion of Edward Raeder second by Gene Cronk the meeting adjourned at 9:30 pm.

THIS IS A TRUE COPY
____________________________________
Diane Pickett, Town Clerk
Thomas S. Hynes, Supervisor
Gene Cronk, Councilman
Edward Raeder, Councilman
Allen Hinkley, Councilman
Carol  Murray, Councilwoman

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

Notice - Town Board Special Meeting - December 29, 2014

The Town Board, Town of Roxbury, will hold a Special Meeting on December 29, 2014 at 4:00 pm at the Town Hall for the purpose of concluding all business for the year 2014. The Organizational Meeting will be held on January 2, 2015 at 7:30 pm at the Town Hall.

NOTICE

The Town Board, Town of Roxbury, will hold a Special Meeting on December 29, 2014 at 4:00 pm at the Town Hall for the purpose of concluding all business for the year 2014.  The Organizational Meeting will be held on January 2, 2015 at 7:30 pm at the Town Hall.

By Order of the Town Board
Diane Pickett, Town Clerk
Dated:  Dec. 8, 2014

Read More
Town Board Roxbury Town Town Board Roxbury Town

Town Board Meeting Agenda - December 8, 2014

Regular MeetingDecember 8, 2014Town HallCall To Order 7:30 pm

ROXBURY TOWN BOARD
Regular Meeting
December 8, 2014

Town Hall

Call To Order   7:30 pm

Minutes November 6th 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 Clerk monthly Report for Nov. 2014
·       Resolution –  Supervisor’s monthly Report for Oct. 2014
·       Resolution – Assessor’s monthly report for Nov. 2014
·       Resolution – Justice Court monthly report for Oct. 2014
·       Resolution – HUD Program funds monthly report for Nov 2014
·       Resolution – Building Inspector monthly report for Nov. 2014
·       Resolution – monthly water receipts report for Nov. 2014 (Denver-GG-Roxbury)
·       Resolution – Historic Preservation Commission Member (term thru 12/31/15)
·       Resolution – Historic Preservation Commission Member (term thru 12/31/16)
·       Resolution – Highway contract
·       Resolution – amend Local Law #2-2014 Aged Exemptions
·       Resolution –amended 2013 Budget Transfers and Amendments
·       Resolution – Employee Handbook pay periods
·       Robert Beebe Retainer Agreement
·       Schedule Year End meeting (Monday December 29th @ 4:00 pm)
·       Additional Board of Assessment Review members for re-val 2015

REMINDER:     Highway Contract expires 12/31/14

Building Inspector Contract expires 12/31/14

Mathis & Wendell RHPC terms expire 12/31/14

ONGOING ISSUES

·       Truck lawsuit status

Read More
Town Board Roxbury Town Town Board Roxbury Town

Town Board Approved Meeting Minutes - November 6, 2014

APPROVED MINUTES

November 6, 2014

Five Public Hearings and the regular meeting of the Town Board were held November 6, 2014 beginning at 6:15 pm.  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 4 residents.

The first Public Hearing was called to order at 6:15 pm for a proposed Local Law to adopt the NYS Basic Maximum Veteran’s Alternative Exemption on Qualifying Residential Real Property.  The notice calling for the hearing was read.  Assessor Robert Breglio explained the proposed law and the need for same. No comments were heard in favor of or against the proposed law.

The hearing closed at 6:22 pm.

The second Public Hearing was called to order at 6:30 pm for a proposed Local Law to Increase Income Limits for Partial Tax Exemption for Persons 65 Years of Age or Older.  Five residents were present.  The notice calling for the hearing was read.  Assessor Robert Breglio explained the proposed law and the need for same. No comments were heard in favor of or against the proposed law.

The hearing closed at 6:33 pm.

The third Public Hearing was called to order at 6:45 pm for a proposed Local Law to Override the Tax Levy Limit Established in Subdivision 5 of the General Municipal Law Section 3-c.  Five residents were present.  The notice calling for the hearing was read.  Attorney Kevin Young explained the law and its need and recommended adopting it even though the 2015 preliminary budget shows figures $53,000 under the tax cap amount allowed.  No comments were heard in favor of or against the proposed law.

The hearing closed at 6:48 pm.

The fourth Public Hearing was called to order at 6:50 pm for a proposed Local Law for the Appointment of Alternate Members to the Town of Roxbury Planning Board.  Five residents were present.  The notice calling for the hearing was read.  Phillip Zorda of the Town Planning Board discussed the need for the law is to have a quorum during the winter months.  Attorney Kevin Young explained the proposed law. No comments were heard in favor of or against the proposed law.

The hearing closed at 6:55 pm.

The fifth Public Hearing was called to order at 7:00 pm for comments on the 2015 Preliminary Budget.  Five residents were present.  The notice calling for the hearing was read.  Budget Officer Carolynn Faraci stated the only change is to the Roxbury Sewer budget that has now been approved by NYC DEP and she has incorporated those new values in the budget.

Evelyn Irwin questioned what highway equipment would be purchased to which Hwy. Supt. Schuman responded that a new brush-cutter has been budgeted.

George Tischmacher questioned the total budget increase which the Budget Officer stated as under the 1.56% increase allowed for 2015.

Building Inspector William Walcutt arrived at 7:05 pm

Supervisor Hynes stated the County Budget is currently looking at an increase of 5%.

With no other comments being heard the hearing closed at 7:15 pm.

The regular monthly meeting of the Town Board was called to order at 7:16 pm.  Five residents were in attendance.

The Minutes of the October 13th regular meeting and the October 22nd special meeting were approved on motion of Gene Cronk second by Carol Murray.

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

Highway Supt. Stephen Schuman stated crews are getting ready for winter, finishing mowing, reported a permit has been received from NYSDEC to close the Rodrigues gravel mine that will start in the spring and stated the roller will be repaired having sustained damage from sliding off the trailer.

Assessor Robert Breglio gave the Town Board a written report for October 2014 and highlighted some items as follows: the inventory portion of the re-val has been completed, letters are expected to be mailed to all property owners this week to confirm or make changes to their current property record card info, a copy of the handouts presented at the two re-val info meetings was given to the Board, the info meetings were attended only by a few people,  he will meet to discuss the use of Town of Middletown sales figures as comps for some Roxbury property assessments, impact notices showing the new assessed value will be mailed in April, stated he is slowly getting more access to the assessment computer system from the County and stated the County will be entering our pictures on the system.

RESOLUTION #57- In the Matter of the Adoption of Local Law No. 1 of 2014 entitled “Local Law to Adopt the New York State Basic Maximum Veteran’s Alternative Exemption on Qualifying Residential Real Property”

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

“WHEREAS, in accordance with the authority granted by Title 2, Section 458-a of the Real Property Tax Law of the State of New York allowing municipalities to adopt a law incorporating New York State’s Basic Maximum Veteran’s Alternative Exemption; and

WHEREAS, the proposed Law was presented to the Town Board at least 11 days prior to the Town Board meeting on October 22, 2014 and

WHEREAS, the Town Board adopted a resolution on October 22, 2014 scheduling a public hearing on the proposed Law for November 6, 2014; and

WHEREAS, the public hearing on the proposed Local Law was held on November 6, 2014 at the Town Hall; and

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

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

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

Local Law No. 3 of 2003 is hereby repealed and replaced with Local Law No. 1 of 2014 being 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; and

BE IT FURTHER RESOLVED that all provisions of Title 2, Section 458-a of the Real Property Tax Law shall apply in the administration and interpretation of this resolution and such exemption shall not be granted unless the applicant qualified thereunder.”

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

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

RESOLUTION #58- In the Matter of the Adoption of Local Law No. 2 of 2014 entitled “Local Law to Increase Income Limits for Partial Tax Exemption for Persons 65 Years of Age or Older”

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

“WHEREAS, in accordance with the authority granted by Section 467 of the Real Property Tax Law of the State of New York allowing municipalities to adopt a Local Law that sets out income limits for partial tax exemption for persons 65 years of age or older; and

WHEREAS, the proposed Law was presented to the Town Board at least 11 days prior to the Town Board meeting on October 22,  2014 and

WHEREAS, the Town Board adopted a resolution on October 22, 2014 scheduling a public hearing on the proposed Law for November 6, 2014; and

WHEREAS, the public hearing on the proposed Local Law was held on November 6, 2014 at the Town Hall; and

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

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

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

All previous resolutions in regard to “TAX EXEMPTION FOR PERSONS 65 YEARS OF AGE AND OLDER” are hereby rescinded and the Town of Roxbury Local Law to Increase Income Limits for Partial Tax Exemption for Persons 65 Years of Age or Older being Local Law No. 2 of 2014 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; and

BE IT FURTHER RESOLVED that the tax exemption for real property owned by husband and wife, one of whom is sixty-five years of age or over, once granted, shall not be rescinded solely because of the death of the older spouse so long as the surviving spouse is at least sixty-two years of age; and

BE IT FURTHER RESOLVED that all provisions of Section 467 of the Real Property Tax Law shall apply in the administration and interpretation of this resolution and such exemption shall not be granted unless the applicant qualified thereunder.”

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

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

Phillip Zorda of the Town Planning Board stated having no business to discuss.

Discussion took place on alternate members for the Planning Board and appointing a Secretary for the Planning Board.

RESOLUTION #59 – APPOINT PLANNING BOARD SECRETARY

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

“RESOLVED, the Town Board appoints Jill Ribich as Planning Board secretary effective immediately with said term expiring 12/31/14.”

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

Supv. Hynes stated the Roxbury water service line to the Stonebridge property has been replaced and David Cowan will look into the condition of the Roxbury springs as the Town Board would like to look into putting them back online.

Building Inspector William Walcutt gave the Town Board a monthly report for October 2014, stated he has forwarded the Mountainside Creamery building permit for additional tanks to the County building permit office for review and to run by NYS Dept. of Transportation (NYSDOT) regarding sight distance concerns on State Hwy 30, Mountainside Creamery has completed their sewer plant,  he requested taking the next steps on the violation order imposed on the Lilly property in Roxbury and suggested the Town highway dept. could take down the buildings.  Attorney Kevin Young will look into the Lilly violation matter and will discuss at the next meeting.

Supv. Hynes stated the property located at 36780 State Hwy 23  in Grand Gorge and the property located at 85 Lake St. in Roxbury are slated for auction under foreclosure.

A letter was received from the Town Health Inspector Daniel Sullivan regarding his findings from his inspection of the property located at 2105 Dugan Hill Rd.  No action was taken by the Town Board.

Parks Clerk Carolynn Faraci reported the park restrooms have been winterized and all buildings have been locked, bookings continue into 2015 and building rental fees will change effective 2015.

A letter was received from Elisabeth Weidmann regarding a low water pressure problem at her residence in Grand Gorge.  The matter was discussed by the Town Board and the recommendation was that, since the house has a long service line from the main, she may need to install a pump to increase the pressure.

On motion of Edward Raeder second by Carol Murray the Town Board approved the Town Clerk’s monthly report for October 2014 in the amount of $4,202.92 (Town Clerk $1,307.92 and Building Permits $2,895.00).

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 monthly report for September 2014.

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 October 2014.

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

On motion of Edward Raeder second by Allen Hinkley the Town Board approved the Justice Court monthly report for September 2014 in the amount of $2,574.00.

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

On motion of Edward Raeder second by Allen Hinkley the Town Board approved the HUD Program funds monthly report for October 2014 showing a balance of &183,646.00.

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

On motion of Gene Cronk second by Carol Murray the Town Board approved the Building Inspector monthly report for October 2014.

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

On motion of Allen Hinkley second by Gene Cronk the Town Board approved the Water District monthly receipts report for October 2014 in the following amounts: Denver Water $4,318.31; Grand Gorge Water $3,888.76 and Roxbury Water $4,120.83.

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

Condolences will be sent to the family of  Phillip Lenihan who recently passed away and who was a  member of the Historic Preservation Commission.  No action was taken on filling the two vacancies on the Commission.

RESOLUTION #60- In the Matter of the Adoption of Local Law No. 3 of 2014 entitled “Local Law to Override the Tax Levy Limit Established in General Municipal Law §3-c”

On motion of Allen Hinkley 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 13, 2014 and

WHEREAS, the Town Board adopted a resolution on October 13, 2014 scheduling a public hearing on the proposed Law for November 6, 2014; and

WHEREAS, the public hearing on the proposed Local Law was held on November 6, 2014 at the Town Hall; and

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

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

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

The Town of Roxbury Local Law to Override the Tax Levy Limit Established in Municipal Law §3-c, being Local Law No. 3 of 2014, 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 Hinkley, Raeder, Cronk, Murray, Hynes
NAYS – 0

RESOLUTION #61- In the Matter of the Adoption of Local Law No. 4 of 2014 entitled “Appointment of Alternate Members to the Town of Roxbury Planning Board”

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

“WHEREAS, the Town Board has reviewed and considered the proposed Local Law No. 4 of 2014;

WHEREAS, the Local Law was presented to the Town Board at least 10 days prior to the Town Board meeting on October 13, 2014;

WHEREAS, the Town Board adopted a resolution on October 13, 2014 scheduling a public hearing on the proposed Local Law No. 4 of 2014;

WHEREAS, the public hearing was properly noticed in the Town’s official newspaper on October 22, 2014;

WHEREAS, the public hearing on the proposed Local Law was held on November 6, 2014 at the Town Hall;

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

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

WHEREAS, the proposed Local Law serves to strengthen and protect the Town’s public safety, health and welfare;

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

THAT THE Town Board of the Town of Roxbury hereby determines that proposed Local Law No. 4 of 2014, attached hereto and made a part hereof, is hereby adopted as a Local Law entitled “Appointment of Alternate Members to the Town of Roxbury Planning Board”; and

IT IS FURTHER RESOLVED, that the Town Clerk and the Attorney for the Town are hereby directed to take such actions as are necessary to implement this resolution and effect adoption of the Local Law.

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

AYES – 5 Cronk, Raeder, Hinkley, Murray, Hynes
NAYS – 0
Discussion took place on the 2015 Preliminary budget.  Per the public hearing, the only change to the budget was to amend Roxbury Sewer budget lines to reflect the NYC DEP approved budget in the amount of $195,350.00.

RESOLUTION #62-ADOPT 2015 TOWN BUDGET

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

“RESOLVED, the Town Board approves amending the 2015 preliminary budget to reflect the line item changes in the Roxbury Sewer District  per the NYCDEP approved Roxbury Sewer Budget of $195,350.00; and

BE IT FURTHER RESOLVED THE Town Board adopts the 2015 Town Budget as amended.”

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

No action was taken on renewing the Roxbury Highway Workers Association contract.  Said contract expires December 31, 2014.

RESOLUTION #63-UNPAID WATER AMOUNTS TO TAXES

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

“WHEREAS, pursuant to Subdivision 3 of Section 198 of the Town Law of the State of New York, all unpaid water rental balances due and owing for the period ending September 30, 2014 must be paid on or before November 1, 2014; and

WHEREAS, if the balance is not paid by November 1, 2014 the amount  of  same will be added to the taxes levied for the year 2015 and collected with such tax; and

WHEREAS, all water customers having a balance due as of September 30, 2014 were notified of said section of law in the October 1, 2014 water billing;

NOW, THEREFORE BE IT RESOLVED, the Town Board approves the following unpaid water amounts be added to the January 2015 Town/County tax bills and collected with such tax in the following amounts: Denver Water District $1,737.04; Grand Gorge Water District $7,814.17 and Roxbury Water District $5,148.22.”

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

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

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

On motion of Carol Murray second by Edward Raeder the Town Board approved the following records destruction:

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

No action was taken on appointing additional members to the Board of Assessment Review.

A reminder was given that the Building Inspector contract expires December 31, 2014.

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

General #504-560 $33,808.20
Roxbury Sewer #72-80 $10,425.60
Highway #273-301 $55,437.01
Denver Sewer #115-123 $16,942.75
Roxbury Water #74-77 $2,598.86
Special Lights #17 $16.01
Grand Gorge Water #80-85 $3,588.41
Other:
Denver Water #70-75 $2,576.56
Lake St Construction $6,241.54

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

Supv. Hynes stated General Election Day had a 50.4% turnout of voters.

On motion of Edward Raeder second by Carol Murray the meeting closed at 7:58 pm.

THIS IS A TRUE COPY
________________________________________
Diane Pickett, Town Clerk
Thomas S. Hynes
Gene Cronk, Councilman
Edward Raeder, Councilman
Allen Hinkley, Councilman
Carol Murray, Councilwoman

Read More
Town Board Roxbury Town Town Board Roxbury Town

Town Board Meetings, Regular and Public Hearings, Agenda - November 6, 2014

ROXBURY TOWN BOARD
Public Hearings & Regular Meeting
November 6, 2014
Town Hall

Call To Order
6:15 pm Public Hearing – Local Law Veterans Exemption
6:30 pm Public Hearing – Aged Exemption
6:45 pm Public Hearing – Local Law Tax Cap Levy Override
6:50 pm Public Hearing – Local Law Alternate Planning Board Members
7:00 pm Public Hearing –  2015 Preliminary Budget

Minutes
October 13th Regular Meeting & October 22nd 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:
Health Officer re: inspection Dugan Hill Rd.

Elisabeth Weidmann re: low water pressure GG

Discussion from residents

Audits

ISSUES FOR DISCUSSION

·       Resolution –  Town Clerk monthly Report for Oct. 2014
·       Resolution –  Supervisor’s monthly Report for Sept. 2014
·       Resolution – Assessor’s monthly report for Oct. 2014
·       Resolution – Justice Court monthly report for Sept. 2014
·       Resolution – HUD Program funds monthly report for Oct. 2014
·       Resolution – Building Inspector monthly report for Oct. 2014
·       Resolution – monthly water receipts report for Oct. 2014 (Denver-GG-Roxbury)
·       Resolution – Historic Preservation Commission Member (term thru 12/31/15)
·       Resolution –Local Law Tax Cap Levy Override
·       Resolution – Local Law Alternate Planning Board Members
·       Resolution – Local Law Veterans Exemptions
·       Resolution – Local Law Aged Exemptions
·       Resolution –2015 Preliminary Budget
·       Resolution – Highway contract
·       Resolution – Unpaid water amounts to taxes (Denver, Grand Gorge and Roxbury)
·       Resolution – equipment destruction
·       Resolution – records destruction
·       Additional Board of Assessment Review members for re-val 2015

REMINDER:     Highway Contract expires 12/31/14

Building Inspector Contract expires 12/31/14

Mathis & Wendell RHPC terms expire 12/31/14

 

ONGOING ISSUES

·       Truck lawsuit status

Read More
Town Board Roxbury Town Town Board Roxbury Town

Town Board Special Meeting Approved Minutes - October 22, 2014

APPROVED MINUTES

October 22, 2014

A Special Meeting of the Town Board was held October 22, 2014 at 7:00 pm at the Town Hall.  The meeting was called to hold a Budget Workshop and to discuss 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, Highway Supt. Stephen Schuman, Assessor Robert Breglio and 2 residents.

Assessor, Robert Breglio distributed to the Town Board and discussed his findings on other Delaware County Towns Aged Exemption values.  He still recommends going down to 5% on the sliding scale of incomes as it will help protect seniors with re-val assessments.  The Assessor did not look into other Towns specific Veterans Exemption values but stated there are some that do or don’t offer it and the County does not offer it.

RESOLUTION #53 – RESOLUTION OF THE ROXBURY TOWN BOARD ACCEPTING PROPOSED LOCAL LAW TO INCREASE INCOME LIMITS FOR PARTIAL TAX EXEMPTIONS FOR PERSONS 65 YEARS OF AGE OR OLDER AND SCHEDULING A PUBLIC HEARING FOR SAME

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

“WHEREAS,  pursuant to the authority granted by Section 467 of the Real Property Tax Law of New York State, real property within the Town of Roxbury owned by one or more persons, each of whom is 65 years of age or over, or real property owned by a husband and wife or by siblings, one of whom is sixty-five years of age or over, shall be exempt from town tax levy according to the following schedule based on income of the owner or combined income of the owners of the property for the tax year immediately preceding the date of application:

“WHEREAS, the Town’s Attorney has prepared a proposed Local Law that modifies the June 9, 2008 resolution originally adopted by the Town Board of the Town of Roxbury to address partial tax exemptions for persons 65 years of age or older by the addition of three additional income brackets; and

WHEREAS, the Town Board has reviewed and modified the proposed Local Law; and

NOW, THEREFORE, BE IT RESOLVED that all previous resolutions in regard to “TAX EXEMPTIONS FOR PERSONS 65 YEARS OF AGE AND OLDER” are hereby rescinded and the following be adopted for granting tax exemptions for persons 65 and older in the Town of Roxbury; and

BE IT FURTHER 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 modify the income limits for partial tax exemption for persons 65 years of age or older on November 6, 2014 at 6:30 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, Murray, Raeder, Hinkley, Hynes
NAYS – 0

RESOLUTION #54 – RESOLUTION OF THE ROXBURY TOWN BOARD ACCEPTING PROPOSED LOCAL LAW TO ADOPT THE NEW YORK STATE BASIC MAXIMUM VETERAN’S ALTERNATIVE EXEMPTION ON QUALIFYING RESIDENTIAL REAL PROPERTY AND SCHEDULING A PUBLIC HEARING FOR SAME

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

“WHEREAS, pursuant to Title 2, Section 458-a of the Real Property Tax Law of New York State the Town Board of the Town of Roxbury has the authority to adopt the New York State Basic Maximum Veteran’s Alternative Exemption from taxation on the assessed value of qualifying residential real property; and

WHEREAS, pursuant to Title 2, Section 458-a the Town Board previously adopted Local Law No. 3 of the year 2003 which provided for a reduction of the New York State Basic Maximum Veteran’s Alternative Exemption to be employed by the Town of Roxbury; and

WHEREAS, at this time the Town Board has determined that it is necessary to provide additional relief to low income veterans in the community; and

WHEREAS, the Town’s Attorney has prepared a proposed Local Law that repeals Local Law No. 3 of 2003 and adopts New York State’s Basic Maximum Veteran’s Alternative Exemptions on qualifying residential real property; and

WHEREAS, the Town Board has reviewed and modified the proposed Local Law; and

NOW, THEREFORE, BE IT RESOLVED that Local Law No. 3 of 2003 be repealed and replaced with the proposed Local Law; and

BE IT FURTHER RESOLVED, that the proposed law is ready for consideration by the Town Board; and

BE IT FURTHER RESOLVED, that the Town Board shall hold a public hearing for consideration of the Proposed Local Law to adopt the New York State Maximum Veteran’s Alternative Exemption on qualifying residential real property on November 6, 2014 at 6:15 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 Hinkley, Cronk, Raeder, Murray, Hynes
NAYS – 0

The Assessor will hold two public informational meetings on the status of the 2015 town-wide revaluation effort.  Said meetings shall be held Saturday November 1, 2014 at 1:00 pm at the Grand Gorge Civic Center and 3:00 pm at the Roxbury Town Hall.  Mr. Breglio  recommends the Town Board allow revaluations be completed every 4 years to keep up on current values.  Discussion took place on concerns raised with revaluation tax amounts and its effect on senior residents.

Carolynn Faraci, Budget Officer went over  2015 Tentative Budget with the Town Board and discussed the tax rates of each fund.  Regarding Tax Cap reporting, Mrs. Faraci stated there was a $5,500 carry over from last year, the Tentative Budget figures reflect being $48,000 under the tax cap amount allowed for 2015 and she has submitted the preliminary tax cap information to the State.  The Town Board discussed items in the budget specifically: the Roxbury Sewer budget has been amended and decreased from original figures, a new larger generator for the highway garage,  the Highway Supt. distributed the list of roads scheduled for repair in 2015 and discussed line items in the highway budget,   Councilman Cronk felt the Constable vehicle can go another year and requested the new vehicle be taken out of the 2015 budget, Councilman Hinkley stated he has learned there are grants available for a computer for the Constable car and requested keeping it in the budget and he again requested looking into electronic speed signs.  The Board directed the Budget Officer to make the following changes to the budget:  General Fund – add for a new generator for the highway garage and remove the Constable’s new vehicle.

RESOLUTION #55 – RESOLUTION TO GO INTO EXECUTIVE SESSION TO NEGOTIATE THE TERMS OF THE ROXBURY HIGHWAY ASSOCIATION COLLECTIVE BARGAINING CONTRACT

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

“RESOLVED, the Town Board agrees to enter into Executive Session at 8:05 pm to discuss the terms of the Roxbury Highway Workers Association (RHWA) 2015/2016 collective bargaining contract.  Present were: Supervisor Thomas S. Hynes, Councilmen Allen Hinkley, Edward Raeder, Gene Cronk and Carol Murray.

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

The Town Board came out of Executive Session at 8:23 pm and on motion of Allen Hinkley second by Gene Cronk returned to the Special Meeting.  It was stated as a result of Executive Session, the Supervisor is to look into the arbitration process with the Delaware County Personnel Office and report back to the Town Board.

RESOLUTION #56 – PAYCHECK DIRECT DEPOSIT

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

“RESOLVED, the Town Board will offer employees the option of direct deposit of paychecks effective January 1, 2015.”

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

On motion of Gene Cronk second by Allen Hinkley the meeting adjourned at 8:30 pm.

THIS IS A TRUE COPY
________________________________________

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

Read More
Town Board Roxbury Town Town Board Roxbury Town

Town Board Approved Minutes - October 13, 2014

The regular meeting of the Town Board was held October 13, 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, Assessor Robert Breglio, Attorney Kevin Young and 5 residents.

APPROVED MINUTES

The regular meeting of the Town Board was held October 13, 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, Assessor Robert Breglio, Attorney Kevin Young and 5 residents.

On motion of Carol Murray second by Allen Hinkley the Town Board approved the Minutes of the September 8th Special and Regular meetings and the September 25th Special Meeting.

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

Assessor Robert Breglio provided the Town Board with a written report and updated them on the status of the re-val, discussed schedules of re-val assessment notices to residents, stated he will be holding informational meetings for the public regarding the re-val and requested increasing the income limits on both Aged and Veterans Exemptions. Attorney Young will research and prepare the paperwork for the exemptions for the October 22nd Special Meeting.

Highway Supt. Stephen Schuman stated he has begun getting sand & salt delivered, the last of the stone & oil roads have been completed, mowing and ditching continues weather permitting, stated the backhoe has been sent in for repairs and expressed concerns with the railroad crossing on County Hwy. 41.

Attorney Young discussed the NYC DEP Grand Gorge Sewer collection system assessment methodology. The Town is expected to apply for a Catskill Watershed Corp. program to pay for attorney fees. Mr. Young also discussed the County having passed a resolution where they will help Towns fight cases involving assessments of $500,000 or greater.

Attorney Young stated the truck case is expected to go to court.

On motion of Allen Hinkley second by Edward Raeder the Town Board approved the Town Clerk’s monthly report for September 2014 in the amount of $4,205.21 (Town Clerk $2,950.21 and Building Permits $1,255.00)

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

On motion of Carol Murray second by Gene Cronk the Town Board approved the Supervisor’s monthly report for August 2014.

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

On motion of Gene Cronk second by Edward Raeder the Town Board approved the Assessor’s monthly report for September 2014.

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

On motion of Allen Hinkley second by Carol Murray the Town Board approved the Justice Court monthly report for August 2014 in the amount of $5,614.00.

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

On motion of Edward Raeder second by Gene Cronk the Town Board approved the HUD project monthly report for September showing a balance of $199,706.00.

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

On motion of Gene Cronk second by Allen Hinkley the Town Board approved the Building Inspector monthly report for September 2014.

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

On motion of Edward Raeder second by Carol Murray the Town Board approved the water district monthly receipts report for September 2014 in the following amounts: Denver $68.20; Grand Gorge $269.26 and Roxbury $650.25.

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

Sealed bids for Fuel Oil were advertised and opened on October 10, 2014 at 2:00 pm at the Town Hall. A total of three (3) bids were received and were as follows:

RESOLUTION #47 – 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 Fuel Oil bid to Mirabito Energy at a fixed price of $2.8863/gal.”
AYES – Cronk, Murray, Raeder, Hinkley, Hynes
NAYS – 0

No decision was made to fill the vacancy on the Historic Preservation Commission.

Discussion took place on renewing the health and dental insurance policies. Current policies are with Excellus BlueCross BlueShield (BCBS) for health and MVP Health Care for dental. Different coverage’s were discussed with the Town’s Insurance Coordinator. If renewing the current BCBS policy the benefits would remain the same for co pays, coverage’s, meds, etc. but the premium costs would decrease substantially from the current rates. If the current dental plan is renewed costs would only increase slightly.

RESOLUTION #48 – RENEW HEALTH & DENTAL PLANS
On motion of Allen Hinkley second by Edward Raeder the following resolution was offered and adopted:
“RESOLVED, the Town Board approves the renewal of the health insurance policy with Excellus BlueCross BlueShield’s SimplyBlue Plus Platinum 2 Plan; and
BE IT FURTHER RESOLVED, the Town Board approves the renewal of the dental insurance policy with MVP Health Care; and
BE IT FURTHER RESOLVED, said plans shall begin December 1, 2014.”
AYES – 5 Hinkley, Raeder, Cronk, Murray, Hynes
NAYS – 0

RESOLUTION #49 – RESOLUTION OF THE ROXBURY TOWN BOARD 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 Allen Hinkley second by Gene Cronk 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 6, 2014 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.”
WHEREUPON, the Resolution was put to a vote and recorded as follows:
AYES – 5 Hinkley, Cronk, Raeder, Murray, Hynes
NAYS – 0

RESOLUTION #50 – RESOLUTION OF THE ROXBURY TOWN BOARD TO CONSIDER A LOCAL LAW FOR THE APPOINTMENT OF ALTERNATE MEMBERS TO THE TOWN OF ROXBURY PLANNING BOARD AND SCHEDULING A PUBLIC HEARING FOR SAME
On motion of Allen Hinkley second by Gene Cronk the following resolution was offered and adopted:
“WHEREAS, the Town of Roxbury Town Board would like to consider the appointment of alternate members to the Town of Roxbury Planning Board, as it is sometimes difficult to maintain a quorum on the Planning Board, due to illness, extended vacation or conflict of interest situations on a specific matter;
WHEREAS, in such instances, official business cannot be conducted delaying or impeding adherence to required timeliness;
WHEREAS, the use of alternate members in such instances would be beneficial to the Town residents;
WHEREAS, the Town Board Members and the Town’s Attorney have reviewed a proposed draft Local Law for the appointment of alternate members to the Town of Roxbury Planning Board;
NOW, THEREFORE, BE IT RESOLVED that the Town Board accepts the proposed draft Local Law; and
BE IT FURTHER RESOLVED, that a copy of the proposed draft Local Law 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 Local Law on November 6, 2014 at 6:50 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 Hinkley, Cronk, Raeder, Murray, Hynes
NAYS – 0

RESOLUTION #51 – SCHEDULE PUBLIC HEARING ON 2015 PRELIMINARY TOWN BUDGET
On motion of Allen Hinkley second by Gene Cronk the following resolution was offered and adopted:
“RESOLVED, the Town Board will hold a Public Hearing on the 2015 Preliminary Budget on November 6, 2014 at 7:00 pm at the Town Hall; and
BE IT FURTHER RESOLVED, copies of the preliminary budget will be available after the October 22, 2014 Budget Workshop.”
AYES – 5 Hinkley, Cronk, Raeder, Murray, Hynes
NAYS – 0

On motion of Edward Raeder second by Carol Murray the Town Board approved mileage reimbursement to the Town Clerk for attending a retirement seminar in Binghamton on October 15, 2014.
AYES – 5 Raeder, Murray, Cronk, Hinkley, Hynes
NAYS – 0

The Town Clerk’s Office received a notice that J&W Deli has applied to New York State for a liquor license for their location at 36422 State Hwy 23, Grand Gorge.

On motion of Edward Raeder second by Carol Murray the Town Board stated having no objections with the application of J&W Deli to the NYS Liquor Authority to obtain a liquor license for their establishment located at 36422 State Hwy 23 in Grand Gorge.
AYES – 5 Raeder, Murray, Cronk, Hinkley, Hynes
NAYS – 0

RESOLUTION #52 – SEWER ADMINISTRATIVE SERVICE AGREEMENTS
On motion of Carol Murray second by Allen Hinkley the following resolution was adopted:
“RESOLVED, the Town Board approves Administrative Service Agreements with Diane Pickett for administration of Denver and Roxbury Sewer funds for reporting to NYCDEP; and
BE IT FURTHER RESOLVED, payment for services shall be paid by payroll and shall commence with the year 2014 in the amount of $1,500/year Roxbury Sewer and $500/year Denver Sewer.”
AYES – 5 Murray, Hinkley, Raeder, Cronk, Hynes
NAYS – 0

Copies of the 2015 Tentative Budget were mailed to the Town Board members on October 2, 2014.

A reminder was given that a Budget Workshop will be held October 22, 2014 at 7:00 pm at the Town Hall.

Attorney Kevin Young discussed the formula used to calculate the 2015 Roxbury Sewer rates for residential, commercial and mixed use properties.

No action was taken on appointing additional members to the Board of Assessment Review for the 2015 revaluation.

On motion of Allen Hinkley second by Gene Cronk the bills were audited and ordered paid in the following amounts:
General #451-503 – $31,968.71
Denver Sewer #100 114 – $24,597.62
Highway #240-272 – $130,637.82
Special Lights #15-16 – $1,929.84
Roxbury Water #64-73 – $6,603.47
Capital Projects:
Grand Gorge Water #68-79 – $4,502.13
Kirkside Park Prog #29-30 – $150.00
Denver Water #59-69 – $7,403.49
HUD Program #31 – $16,060.00
Roxbury Sewer #63-71 – $13,466.37
AYES – 5 Hinkley, Cronk, Raeder, Murray, Hynes
NAYS – 0

On motion of Carol Murray second by Gene Cronk the meeting adjourned at 8:42 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