News, Public Notices Roxbury Town News, Public Notices Roxbury Town

The 2017 Annual Water Quality Reports

NOTICE

Notice is hereby given that the Town of Roxbury, Delaware County, New York, has completed the 2017 Annual Water Quality Reports required by NYS Dept. of Health, for the Roxbury, Grand Gorge and Denver Water Districts. Copies of the reports will be mailed to all water customers. Copies of the reports are also available for inspection at the Town Clerk’s Office, 53690 State Hwy. 30, Roxbury, NY, during regular business hours.

Diane Pickett, Town Clerk
Dated: May 18, 2018

 

Annual Drinking Water Quality Report for 2017 Grand Gorge Water District

Click here for the Annual Drinking Water Quality Report for 2017 Grand Gorge Water District

Annual Drinking Water Quality Report for 2017 Denver Water District

Click here for the Annual Drinking Water Quality Report for 2017 Denver Water District

Annual Drinking Water Quality Report for 2017 Roxbury Water District

Click here for the Annual Drinking Water Quality Report for 2017 Roxbury Water District

Read More
News, Public Notices Roxbury Town News, Public Notices Roxbury Town

ROXBURY TOWN BOARD Regular Meeting May 14, 2018 Town Hall

ROXBURY TOWN BOARD
Regular Meeting
May 14, 2018
Town Hall

 

Call To Order 7:30 Regular Meeting
Minutes April Meeting
Requests to Speak: Mike Harrington-water projects funding & work status
Jillian Lyke-creating a Town holiday
Sarah Irwin-Old Pharmacy Building
Department Reports: Water / Sewer
Board
Planning
Building & Grounds
Highway
Assessor
Building Inspector
Community Resources
Old Business
New Business
Letters to the Board: Gary & Linda Michelsen-junk vehicles

Discussion from Residents
Audits

ISSUES FOR ADOPTION / DISCUSSION

  • Resolution-Town Clerk monthly report for April 2018

  • Resolution-Supervisor’s monthly report for March 2018

  • Resolution-Assessor’s monthly report for April 2018

  • Resolution-Building Inspector monthly report for April 2018

  • Resolution-monthly water report for April 2018

  • Resolution-Justice Court monthly report for February & March 2018

  • Resolution-Tax Collector report for April 2018

  • Resolution-vacancy on RHPC with term thru 12/31/19

  • Resolution- ZS Security quote for additional cameras Kirkside Park

  • Resolution-Town sponsor Sidewalk Festival for permits

  • Roxbury Sewer LVDV Operations Agreement for 2018-2022 services (not signed yet)

  • Resolution-policy for closing a Town road for an event other than highway maintenance

  • Resolution-revise Employee Handbook for cancer screening paid time off

  • Resolution-adjust February abstract (Capital Projects)

  • Resolution-fill highway department position

  • NYSERDA grant eligibility

  • NYSEG costs for springs, filtering, etc re: R/GG Water Project

  • Open Building Permit list (to date) distributed to Town Board

  • Building Code changes

  • 2017 Tax Collector records have been received

  • DOL violation status

  • Dog Enumeration Funds to date


Read More
News, Assessor's Office Roxbury Town News, Assessor's Office Roxbury Town

NOTICE OF COMPLETION OF 2018 TENTATIVE ASSESSMENT ROLL & HEARING OF COMPLAINTS

NOTICE IS HEREBY GIVEN THAT THE ASSESSOR OF THE TOWN OF ROXBURY, DELAWARE COUNTY, NEW YORK, HAS COMPLETED THE TENTATIVE ASSESSMENT ROLL FOR THE CURRENT YEAR; THAT A COPY THEREOF WILL BE FILED ON OR BEFORE MAY 1ST, 2018 WITH THE TOWN CLERK, AT WHOSE OFFICE IT MAY BE SEEN AND EXAMINED BY ANY PERSON INTERESTED THEREIN UNTIL THE FOURTH THURSDAY IN MAY. FURTHER, THE ASSESSOR WILL BE IN ATTENDANCE WITH SUCH TENTATIVE ASSESSMENT ROLL AT:

Town of Roxbury
Assessor’s Office
53690 State Hwy 30

 

Friday 5/11/2018 4pm – 8pm
Saturday 5/12/2018 10am – 2pm
Wednesday 5/16/2018 10am – 2pm
Friday 5/18/2018 4pm – 8pm

ON THURSDAY, MAY 24, 2018, FOR A PERIOD OF FOUR HOURS, THE BOARD OF REVIEW WILL MEET AT THE ROXBURY TOWN HALL FROM 4-8PM IN SAID TOWN, TO HEAR AND EXAMINE ALL COMPLAINTS ON THE APPLICATION OF ANY PERSON BELIEVING HIMSELF AGGRIEVED THEREBY. A PUBLICATION CONTAINING PROCEDURES FOR CONTESTING AN ASSESSMENT (RP-524INST AND RP-524) IS AVAILABLE AT THE ASSESSOR’S OFFICE OR ONLINE AT

www.tax.ny.gov/pdf/publications/orpts/grievancebooklet.pdf?_ga=1.127460237.1005680945.1451917180

www.tax.ny.gov/pdf/current_forms/orpts/rp524_fill_in.pdf

Robert Breglio, Assessor

Read More

RFD Notice

Please take notice the Board of Fire Commissioners of the Roxbury Fire District will hold a public hearing on Thursday, May 24th at 7:00pm at the Roxbury Fire House located at 53613 State Highway 30, Roxbury, NY 12474, to vote on a resolution to expend moneys from the Capital Equipment Reserve Fund for the purchase of a new Mack Tanker. The purchase of the 2019 Mack Tanker will replace the 1987 Mack Tanker currently in service.  This tanker is a necessity to ensure water supply to residents with and without adequate water sources nearby.

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

UNAPPROVED MINUTES April 9, 2018

Please note the March minutes were approved at the April meeting.

UNAPPROVED MINUTES

 

April 9, 2018

The regular meeting of the Town Board was held April 9, 2018 at 7:30 pm at the Grand Gorge Civic Center. Present were: Supervisor Thomas S. Hynes, Councilmen Edward Raeder, Allen Hinkley, Carol Murray and Kenneth Davie, Assessor Clerk Stephanie Seminara, Parks Clerk Carolynn Faraci, Attorney Allyson Phillips of Young & Sommer and eight residents. Absent: Highway Supt. Neil German and Attorney Kevin Young.

The Minutes of the March 12, 2018 meeting were approved on motion of Carol Murray second by Edward Raeder.
AYES-5 Murray, Raeder, Hinkley, Davie, Hynes
NAYS-0

Sue McIntyre, Director of the Delaware County Solid Waste Management Center was present to discuss the regulation changes by NYSDEC which includes requiring the Town to re-register the Transfer Station, requiring additional signage at the site and stewardship of certain products.

Margaret Ellsworth reported the kitchen specs are done, a pre-bid meeting will be held May 7th and a date is to be determined for the bid opening. Prevailing wage is required and the kitchen equipment will be under a separate bid.
Another grant application is expected to be submitted for the Grand Gorge Civic Center. The Grand Gorge Business Alliance and Community Action Group have offered to help with getting a good response of income surveys where a 55% return is required and only 13% were returned the last time. The surveys are expected to be mailed out by the Town this time.
The application for the next round of CGBG housing rehab grants will be in the next month or two.

Carolynn Faraci reported a children’s fishing derby will be held in the park on May 19th. A $500 grant was received and the fish will be purchased from Cobleskill College.
Pavilion rentals are booked through November 2018 and some for 2019 already.
Payments for the dollhouse broken windows from the first time have been received but is still awaiting payments from the second round of broken windows.
The Annual Town Audit has been completed and filed with the State.
Discussed changes to the new monthly Supervisor’s report with changes required by the State.
The Town CPA’s will be here in May to conduct the annual Town audit for the year 2017.

Faraci stated an application from Margaret Ellsworth for a shed has been received by the Historic Preservation Commission (HPC) but since they don’t have a quorum to meet this month she has brought it to the attention of the Town Board. Per HPC law, if no action is taken within 30 days of receiving the application the application is deemed approved, however, Ellsworth wants to get the work started as soon as possible and cannot obtain a building permit until the HPC responds or the 30 days elapses.

On motion of Kenneth Davie, second by Edward Raeder the Town Board tabled any action on the application of Margaret Ellsworth to the Historic Preservation Commission for a shed until the Town Attorney reviews the HPC law regarding the Town Board duties and advises the Town Board of the procedures.
AYES-5 Davie, Raeder, Hinkley, Murray, Hynes
NAYS-0

Faraci discussed Governor Cuomo’s bill that just passed where employers must allow employees, who are eligible for paid time off, 4 hours per year for cancer screening which will not be used against any vacation, sick or personal time. Proof of screening will be required from the doctor. The matter will also be added to the Employee Handbook and employees notified.

Assessor Clerk Stephanie Seminara stated the Assessor is ready to file the 2018 Tentative Tax Roll with the County, change notices will be sent out and Grievance Day will be held in May.

Highway Supt. Neil German was absent but requested the Town Board accept the high bids for the equipment placed for sale on Auction’s International.

RESOLUTION #34-HIGHWAY EQUIPMENT SOLD ON AUCTION’S INTERNATIONAL
On motion of Kenneth Davie second by Edward Raeder the following resolution was offered and adopted:
“RESOLVED, the Town Board approves sale of the following Highway Equipment to the highest bidders on Auction’s International as follows:
2006 Chevy Kodiak C4500 Truck $12,100 (VIN#1GBE4C3216F415752)
Snap-On Mig Welder $230
2005 Smith Stainless Steel Dump Box $990
2004 Smith Stainless Steel Dump Box $310
AYES-5 Davie, Raeder, Hinkley, Murray, Hynes
NAYS-0

Discussion took place on purchasing a new Western Star Dump Truck with plow & sander at a cost of $247,786. The vehicle can be ordered now and would not be available until after 2019 so it can be budgeted for in that year.

RESOLUTION #35- WESTERN STAR TRUCK
On motion of Kenneth Davie second by Allen Hinkley the following resolution was offered and adopted:
“RESOLVED, the Town Board approves placing an order for a 2019 Western Star Dump Truck with plow and sander at a cost of $247,786 as part of an Onondaga County bid to be budgeted for and purchased in 2019.”
AYES-5 Davie, Hinkley, Raeder, Murray, Hynes
NAYS-0

Attorney Allyson Phillips discussed the matter regarding Mountainside Creamery encroachment on County and Town Lands. The Town and County is looking to release NYS Dept. of Transportation of their service, as that is where the old NYS Route 30 road was, so the Town and County can sell their parcels to the creamery.

RESOLUTION #36-A Resolution Requesting the New York State Department of Transportation to Release Its Maintenance Jurisdiction over a Portion of Highway Right of Way Along Route 30 in the Town of Roxbury and Allowing Consideration of a Conveyance of The Town of Roxbury’s Interest in Said Portion of Right of Way To Mountainside Farms Inc.
On motion of Allen Hinkley second by Carol Murray the following resolution was offered and adopted:
“WHEREAS, Mountainside Farms Inc. has expressed a desire to acquire property being a portion of State Route 30 Right of Way in the Town of Roxbury, being currently for highway purpose due to buildings that have encroached upon the property, said property being between the lands of Mountainside Farms Inc. and the alignment of State Route 30; and
WHEREAS, the Town of Roxbury at one point in the past maintained a Town Road over the subject property prior to it becoming a State Road; and
WHEREAS, the New York State Department of Transportation has indicated a willingness to release its maintenance jurisdiction over that portion of property requested by Mountainside Farms Inc.; and
WHEREAS, with the abandonment by the New York State Department of Transportation, the Town can proceed to convey its interest in that portion of land to Mountainside Farms Inc.; and
WHEREAS, a description of said parcels of land is shown on a New York State Department of Transportation Conveyance Map entitled; Roxbury – Grand Gorge, S.H. 5459, Map No. 4-C, Parcels No. 92 and 93 as prepared by Joanne Darcy Crum, L.S. and dated April 4, of 2017.
NOW THEREFORE BE IT RESOLVED, that the Town of Roxbury hereby requests the New York State Department of Transportation to release its maintenance jurisdiction over that portion of highway right of way along State Route 30 in the Town of Roxbury as determined by NYSDOT to be surplus property; and
BE IT FURTHER RESOLVED that the Town Supervisor is herewith authorized to engage in negotiations with Mountainside Farms, Inc. for the conveyance of the Town’s interest in said parcels (combined total of approximately 0.315 acres) at a cost consideration to be approved by the Town Board by separate resolution after negotiations have been completed.”
WHEREUPON, the Resolution was put to a vote and recorded as follows:
AYES-5 Hinkley, Murray, Raeder, Davie, Hynes
NAYS-0

A letter was received from Theresa Speck, potential buyer of the Hillcrest Drive property currently owned by Fred Morse & Carol Wilson, requesting water & sewer for a proposed yoga studio and apartments. A portion of the property is in the water and sewer district, however, where the building would be built is not in water/sewer. The water connection would only require a signed connection agreement.

On motion of Allen Hinkley second by Kenneth Davie the Town Board authorizes the Town Supervisor to send a letter to NYCDEP requesting them to consider the entire property in the service area and allow connection to the sewer.
AYES-5 Hinkley, Davie, Raeder, Murray, Hynes
NAYS-0

A note of thanks was received from the Grand Gorge Sr. Social Club for the $500 budgeted in 2018.

A note of thanks was received from Gilboa Basketball for allowing them the use of the Civic Center gym.

Constable Williamson has been recognized and awarded the Annual Service Award from Otsego Northern Catskills BOCES.

A letter has been received regarding snowmobiles on private property. The Town Board discussed the matter and agreed there is not much to do without catching them. Attorney Phillips stated there are no laws for the Town Board to adopt.

Supervisor Hynes has been in contact with the NYSEG Energy Efficiency Dept. and discussed switching all light bulbs at the Civic Center to LED to save money. Under the NYSEG program, the cost would be $4,674.

RESOLUTION #37-NYSEG ENERGY EFFICIENCY PROGRAM
On motion of Edward Raeder second by Carol Murray the following resolution was offered and adopted:
“RESOLVED, the Town Board authorized an application to NYSEG to replace the lighting systems at the Grand Gorge Civic Center to LED bulbs at a cost of $4,674 through their Energy Efficiency Program.”
AYES-5 Raeder, Murray, Hinkley, Davie, Hynes
NAYS-0

On motion of Allen Hinkley second by Carol Murray the Town Board approved the Town Clerk’s Monthly report for March 2018 in the amount of $1,373.50 (Town Clerk $173.50 and Building Permits $1,200.00)
AYES-5 Hinkley, Murray, Raeder, Davie, Hynes
NAYS-0

On motion of Edward Raeder second by Allen Hinkley the Town Board approved the Supervisor’s monthly reports for January and February 2018.
AYES-5 Raeder, Hinkley, Murray, Davie, Hynes
NAYS-0

On motion of Kenneth Davie second by Allen Hinkley the Town Board approved the Assessor’s monthly report for March 2018.
AYES-5 Davie, Hinkley, Raeder, Murray, Hynes
NAYS-0

On motion of Allen Hinkley second by Carol Murray the Town Board approved the Building Inspector’s monthly report for March 2018.
AYES-5 Hinkley, Murray, Raeder, Davie, Hynes
NAYS-0

On motion of Carol Murray second by Kenneth Davie the Town Board approved the Monthly Water Reports for March 2018 with the following amounts received: Denver $308.00; Grand Gorge $105.23 and Roxbury $308.22.
AYES-5 Murray, Davie, Raeder, Hinkley, Hynes
NAYS-0

No action taken on the Justice Court monthly reports for February & March 2018 as no invoice has been received from the State yet.

On motion of Allen Hinkley second by Edward Raeder the Town Board approved the Tax Collector’s monthly report for March 2018.
AYES-5 Hinkley, Raeder, Murray, Davie, Hynes
NAYS-0

No action taken on the vacancy on the Historic Preservation Commission.

No action taken on the ZS Security quote for additional camera at Kirkside Park.

RESOLUTION #38-HIGHWAY EQUIPMENT RESERVE FUND
On motion of Edward Raeder second by Allen Hinkley the following resolution was offered and adopted:
“RESOLVED, the Town Board authorizes the transfer of $75,000 from Highway Fund savings to the Highway Equipment Reserve Fund.”
AYES-5 Raeder, Hinkley, Murray, Davie, Hynes
NAYS-0

RESOLUTION #39-EQUIPMENT DESTRUCTION
On motion of Allen Hinkley second by Edward Raeder the following resolution was offered and adopted:
“RESOLVED, the following equipment is approved for destruction:

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

No action taken on the Roxbury Sewer Agreement with LVDV Operations, Inc. for 2018.

An inspection by NYS Dept. of Labor has found violations pertaining to the Town’s Violence Prevention Law and procedures. The Town Attorney will look into the matter and advise the Town Board.

The open building permit list was distributed to the Town Board.

No action taken on possible building code law changes as Attorney Young is still reviewing.

A letter has been received from the Grand Gorge Fire Department requesting Becker Ave. in Grand Gorge be closed on May 6, 2018 at 1:00 pm for approximately 2 hours for a wet-down ceremony.

On motion of Kenneth Davie second by Edward Raeder the Town Board approved closing Becker Ave. at 1:00 pm for approximately 2 hours for the Grand Gorge Fire Dept. wet-down ceremony pending review by the Town Attorney of any laws pertaining to the matter.
AYES-5 Davie, Raeder, Hinkley, Murray, Hynes
NAYS-0

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

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

On motion of Kenneth Davie second by Allen Hinkley the meeting adjourned at 9:05 pm.

THIS IS A TRUE COPY

__________________________________
Diane Pickett, Town Clerk
Thomas S. Hynes, Supervisor
Edward Raeder, Councilman
Allen Hinkley, Councilman
Carol Murray, Councilwoman
Kenneth Davie, Councilman

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

ROXBURY TOWN BOARD Regular Meeting April 9, 2018

ROXBURY TOWN BOARD
Regular Meeting
April 9, 2018
Grand Gorge Civic Center

 

Call To Order 7:30 Regular Meeting
Minutes March Meeting
Requests to Speak: Mike Harrington-water projects funding & work status
Sue McIntyre-new Transfer Station laws
Department Reports: Water / Sewer
Board
Planning
Building & Grounds
Highway
Assessor
Building Inspector
Community Resources
Old Business
New Business
Letters to the Board: GG Senior Social Club-thank you
Complaint of snowmobiles
Discussion from Residents
Audits

ISSUES FOR ADOPTION / DISCUSSION

  • Resolution-Town Clerk monthly report for March 2018

  • Resolution-Supervisor’s monthly report for January & February 2018

  • Resolution-Assessor’s monthly report for March 2018

  • Resolution-Building Inspector monthly report for March 2018

  • Resolution-monthly water report for March 2018

  • Resolution-Justice Court monthly report for February 2018

  • Resolution-Tax Collector report for March 2018

  • Resolution-vacancy on RHPC with term thru 12/31/19

  • Resolution-Mountainside Creamery and Town/County lands

  • Resolution- ZS Security quote for additional cameras Kirkside Park

  • Resolution-transfer $75,000 from Highway Savings to Highway Equipment Reserve

  • Resolution-Equipment destruction

  • Civic Center Grant-income survey

  • Constable BOCES recognition

  • Open Building Permit list (to date) distributed to Town Board

  • Building Code changes


Read More
News, Public Notices Roxbury Town News, Public Notices Roxbury Town

Legal Notice RHPC

NOTICE

 

The regular quarterly meeting of the Roxbury Historic Preservation Commission (RHPC) scheduled for April 21, 2018 has been canceled due to not having a quorum of members to attend. The next quarterly meeting of the RHPC will be held July 21, 2018 at 10:00 am at the Town Hall.

 

By Order of the RHPC
Lewis Wendell, Chairman
Dated: April 6, 2018

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

Unapproved March 12th, 2018 Meeting Minutes

UNAPPROVED MINUTES

 

March 12, 2018

 

The regular meeting of the Town Board was held March 12, 2018 at 7:30 pm at the Town Hall. Present were: Supervisor Thomas S. Hynes, Councilmen Edward Raeder, Allen Hinkley, Carol Murray and Kenneth Davie, Highway Supt. Neil German, Assessor Clerk Stephanie Seminara and five residents. Absent: Parks Clerk Carolynn Faraci and Town Attorney Kevin Young.

The Minutes of the February 12, 2018 meeting were approved on motion of Carol Murray second by Edward Raeder.
AYES-5 Murray, Raeder, Hinkley, Davie, Hynes
NAYS-0

Highway Supt. Neil German reported he has received a quote on a new 2019 Western Star truck with dump body, wing & side wing in the amount of $245,000 that is under a National NJPA bid so it would not have to be a formal bid by the Town. He also stated he has three trucks down with transmission problems. The Town Board discussed the new truck and directed the Hwy. Supt. to check with the vendor to see whether they would allow us to order the truck now and invoice us after 2019 so it can be placed in the 2019 Town Budget.

Michael Harrington of Lamont Engineers distributed a list of items to the Town Board regarding status of the Water Projects.
Denver Water Project
*Per the meeting with Roxbury Run Village Assoc. the quote from Subsurface Utility Imaging (SUI) for completing a utility location map was too high. Instead, an aerial mapping quote has been received from Land Mapping in the amount of $10,000 where a $2,000 payment would be needed for the flight. Assessor Clerk Stephanie Seminara suggested using RPS pictometry that the Assessor Office uses but there are certain criteria that has to be met to be acceptable.
* Replacement transformers for Well#1 and #6 are expected to be completed in the spring

RESOLUTION#25- DENVER WATER PROJECT AERIAL MAPPING
On motion of Allen Hinkley second by Edward Raeder the following resolution was offered and adopted:
“WHEREAS, the Denver Water Project requires aerial mapping of utility locations; and
WHEREAS, Lamont Engineering, PC has received a quotation from Land & Mapping in the amount of $10,000 to complete the aerial utility mapping; and
WHEREAS, Land & Mapping would require $2,000 for the flight to begin the work;
NOW, THEREFORE BE IT RESOLVED, the Town Board authorizes Land and Mapping to conduct the aerial utility mapping required for the Denver Water Project at a cost of $10,000; and
BE IT FURTHER RESOLVED, the Town Board approves immediate payment of $2,000 for the flight.”
AYES-5 Hinkley, Raeder, Murray, Davie, Hynes
NAYS-0

Roxbury/Grand Gorge Water Project
*Installation of monitoring well MW-5 for the new PW-3 on the Hinkley property has been completed. Slug testing was performed and is being analyzed.
*A report has been submitted to NYS Dept. of Health (NYSDOH) for the Springs Filtration
*A proposal was received from Titan in the amount of $4,800 to assemble the springs filter system. Discussion took place on Titan also supplying the filters and an additional cost of approximately $3,000. Harrington also discussed the risks of approving this work.
*Micro Particulate Analysis testing of the springs is also required by NYSDOH at a cost of $2,500 for two samples. The Town Board directed Lamont Engineering to proceed on this step.
*Discussion on Ag District designation required by NYS EFC.

RESOLUTION #26-RESOLUTION BY THE TOWN BOARD OF THE TOWN OF ROXBURY
APPROVING EXECUTION OF A CONTRACT WITH TITAN DRILLING CORP.
FOR WORK TO BE PERFORMED AT THE ROXBURY SPRINGS FILTRATION PROJECT

On motion of Kenneth Davie second by Allen Hinkley the following resolution was offered and adopted:
“WHEREAS, the Town Board of the Town of Roxbury (the “Town Board”) has determined the necessity of entering into a contract with Titan Drilling Corp. to provide labor and materials to construct the demonstration filter system in accordance with Lamont Engineering drawings dated March 2, 2018,; and
WHEREAS, at a meeting of said Town Board on March 12, 2018, the Town reviewed the Titan Drilling Corp. proposal attached hereto; and
WHEREAS, the Town Board now desires to approve and execute the attached Contract; and
NOW, THEREFORE BE IT RESOLVED THAT:
1.The form and content of the Contract attached hereto is hereby approved.
2.The Town Supervisor is hereby authorized to execute the attached Contract for the services described therein.”
WHEREUPON, the Resolution was put to a vote and recorded as follows:
AYES-5 Hinkley, Davie, Raeder, Murray, Hynes
NAYS-0

The Town Board received a written monthly report from Assessor Robert Breglio. Assessor Clerk Stephanie Seminara added that exemptions have been received and entered and the County mainframe issue has been resolved and all lost data has been re-entered for the 2018 Tentative Roll.

Stacy Capaldo of Cronk Lane was present to discuss her concerns with neighbor Willard Palmer who addressed the Town Board in February regarding the loud music issue. Mrs. Capaldo reported being harassed by the Palmer’s, expressed concerns with the closeness of the Palmer’s new mobile home to her house because the new trailer was not put in the same location as the old trailer and the closeness of the new fence to the property line thereby requesting what the set back requirements are, reported having visits from law enforcement due to noise complaints received, claimed Mr. Palmer had started a petition to have them move and expressed concerns with the previous Building Inspector’s practices on condemning the Merwin building where she had been previously living which caused him to be fired by the Town. The Town Board discussed the matters whereby they still feel it is a civil matter between neighbors. Supervisor Hynes added the previous Building Inspector was not let go due to his practices solely on the Merwin building.

Supervisor Hynes stated Parks Clerk Carolynn Faraci was absent due to illness and Attorney Kevin Young was absent due to having to attend a meeting in Conesville.

Joseph Resch of the Grand Gorge Business Association (GGBA) reported they have met and would like to help the Town and M-ARK Project Inc. with income surveys that are required for a grant submission for more funds to make needed repairs/upgrades to the Grand Gorge Civic Center and the possibility of the letter/survey coming from the GGBA in hopes of getting a better response. The Town Board was invited to attend their next meeting on April 3rd at 6:30 pm at the Civic Center to discuss strategies for the income surveys. Supervisor Hynes will speak with Margaret Ellsworth of the M-Ark Project regarding the criteria of the grant.

A letter was received from MTC Cable reporting on increases for Cable/Phone/Internet rates effective April 1, 2018.

A card was received from the Roxbury Senior Club thanking the Town Board for the $500 they received as budgeted in the 2018 Town Budget.

On motion of Carol Murray second by Edward Raeder the Town Board approved the Town Clerk’s monthly report for February 2018 in the amount of $645.01 (Town Clerk $145.01 and Building Permits $500.00)
AYES-5 Murray, Reader, Hinkley, Davie, Hynes
NAYS-0

The Supervisor’s monthly report for January 2018 was not available.

On motion of Allen Hinkley second by Kenneth Davie the Town Board approved the Assessor’s written monthly report for February 2018.
AYES-5 Hinkley, Davie, Raeder, Murray, Hynes
NAYS-0

On motion of Edward Raeder second by Allen Hinkley the Town Board approved the Building Inspector’s written monthly report for February 2018.
AYES-5 Raeder, Hinkley, Murray, Davie, Hynes
NAYS-0

On motion of Carol Murray second by Allen Hinkley the Town Board approved the Water District monthly reports for February 2018 in the following amounts of receipt: Denver $559.68; Grand Gorge $597.59 and Roxbury $1,214.40.
AYES-5 Murray, Hinkley, Raeder, Davie, Hynes
NAYS-0

On motion of Kenneth Davie second by Edward Raeder the Town Board approved the Justice Court monthly report for January 2018 in the amount of $4,350.
AYES-5 Davie, Raeder, Hinkley, Murray, Hynes
NAYS-0

On motion of Allen Hinkley second by Carol Murray the Town Board approved the Tax Collector’s report for February 2018.
AYES-5 Hinkley, Murray, Raeder, Davie, Hynes
NAYS-0

No action was taken on filling the vacancy on the Historic Preservation Commission.

Sealed Bids for Highway Fuels were advertised and opened on March 9, 2018 at 2:00 pm at the Town Hall. A total of two bids were received and were as follows per gallon:

RESOLUTION #27-AWARD HIGHWAY FUEL BID
On motion of Kenneth Davie second by Carol Murray the following resolution was offered and adopted:
“RESOLVED, the Town Board awards the Highway Fuel bid as follows: Diesel and Winter Blend to Mirabito Energy at fixed prices of $2.1817/gallon and $2.2897/gallon respectively.”
AYES-5 Davie, Murray, Raeder, Hinkley, Hynes
NAYS-0

Sealed bids for Highway Material Hauling were advertised and opened on March 9, 2018 at 2:15 pm at the Town Hall. A total of six bids were received and were as follows on a per ton basis:

RESOLUTION #28-AWARD HIGHWAY MATERIAL HAULING BID
On motion of Kenneth Davie second by Edward Raeder the following resolution was offered and adopted:
“RESOLVED, the Town Board awards the Highway Material Hauling bid to the two lowest bidders for each material as follows:

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

RESOLUTION #29-RENEW JUNKYARD LICENSE
On motion of Edward Raeder second by Carol Murray the following resolution was offered and adopted:
“WHEREAS, the Town Clerk has received a Junkyard License renewal application and fee from Martin Hagerott, dba Marty Built, Inc. located at 565 Charcoal Rd.;
BE IT RESOLVED, the Town Board approves the renewal of a Junkyard License for Martin Hagerott, dba Marty Built Inc. which shall expire March 31, 2019.”
AYES-5 Raeder, Murray, Hinkley, Davie, Hynes
NAYS-0

RESOLUTION #30-DESTRUCTION APPROVAL TAX COLLECTOR RECORDS
On motion of Allen Hinkley second by Carol Murray the following resolution was offered and adopted:
“RESOLVED, the Town Board authorizes the destruction of the following Tax Collector records pursuant to MU-1 Records Retention & Destruction Schedules:

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

Per prior meeting discussion regarding open building permits, a draft letter was received from the Town Attorney to send to open building permit owners that did not respond to notices mailed in 2017. The draft letter includes harsher verbiage requiring a response within 30 days of the date of the letter or formal enforcement action will be taken.

On motion of Allen Hinkley second by Carol Murray the Town Board approved the Building Inspector to mail agreed upon letters to open building permit owners who did not respond to notice sent in 2017.
AYES-5 Hinkley, Murray, Raeder, Davie, Hynes
NAYS-0

Discussion took place on fees to be charged to Denver, Grand Gorge and Roxbury Water District customers who require the water meter to be replaced due to neglect by the owner thus causing damage to the meter.

RESOLUTION #30-WATER METER REPLACEMENT CHARGES
On motion of Allen Hinkley second by Kenneth Davie the following resolution was offered and adopted:
“RESOLVED, per water district Water Use Laws, the Town Board approves the following charges to water customers in the Denver, Grand Gorge and Roxbury Water Districts who allow damage to occur to their water meters due to neglect, requiring the meter to be replaced, the fees shall be as follows for cost of the meter and labor for LVDV Operations (Water Operators): Denver $187.00 and Grand Gorge/Roxbury $257.00.”
AYES-5 Hinkley, Davie, Raeder, Murray, Hynes
NAYS-0

The Mountainside property issue was tabled until the Town Attorney is present to discuss the matter with the Town Board.

No action was taken on the quote from ZS Security for additional cameras in Kirkside Park. Per notes from Parks Clerk Carolynn Faraci, she had emailed the company to contact Supervisor Hynes to discuss the matter and he has yet to hear from the company.

A letter has been received from Cheryl Hinkley that she has resigned from cleaning the Town Hall effective Feb. 14, 2018. She will continue to clean the Civic Center and a new cleaning person will be sought for the Town Hall.

RESOLUTION #31-HINKLEY RESIGNS TOWN HALL CLEANING
On motion of Allen Hinkley second by Carol Murray the following resolution was offered and adopted:
“RESOLVED, the Town Board regretfully accepts the resignation of Cheryl Hinkley as cleaning person for the Town Hall effective Feb. 14, 2018.”
AYES-5 Hinkley, Murray, Raeder, Davie, Hynes
NAYS-0

The Town’s Annual Financial Report for the year 2017 has been filed with the State Comptroller and a copy is available for inspection at the Town Clerk’s Office.

The 2017 Roxbury Sewer Reconciliation has been approved by NYCDEP.

A copy of the open building permit list through 2/28/18 was distributed to the Town Board.

The Town Clerk/Records Management Officer submitted a memo to the Town Board notifying them that she had requested, but has not received any 2017 tax collection records from the Tax Collector of that year and also gave them a copy of the bank statement of 2/28/18 showing a balance on hand. No discussion or action taken by the Town Board.

No action was taken on possible building code changes until the Town Attorney reviews the information.

Per the request of Transfer Station Manager, David Dumond, an application has been received from Anthony Geller to be an extra fill-in at the Transfer Station. No decision was made by the Town Board who will look into the matter further with the Transfer Station personnel.

An email was received from Martin Menne requesting adjustment of fees on his water account due to having to let his water run to prevent freezing of his water line under State Hwy 30.

RESOLUTION#32-MENNE WATER CREDIT
On motion of Allen Hinkley second by Kenneth Davie the following resolution was offered and adopted:
“RESOLVED, the Water Clerk was directed to credit water account #155 Martin Menne $7.64 for the February 2018 water charge of $21.35 for 12,200 gallons of usage to $13.71 by averaging the usages for Jan, Feb and Mar 2018.”
AYES-5 Hinkley, Davie, Raeder, Murray, Hynes
NAYS-0

A written request was received from Fred Morse requesting the possibility of water and sewer connection to a parcel he owns on Hillcrest Drive.

RESOLUTION #33- RESOLUTION OF THE TOWN BOARD OF THE TOWN OF ROXBURY AUTHORIZING THE SEWER AND WATER CONNECTION APPLICATIONS OF FRED MORSE AND CAROL WILSON FOR PROPERTY LOCATED ON HILLCREST DRIVE
TAX MAP #179.-1-7.211
On motion of Allen Hinkley second by Edward Raeder the following resolution was offered and adopted:
“WHEREAS, the Town Board has received a written request for availability of connection to the Roxbury Sewer system for a vacant parcel of land identified as Tax Map No. 179.-1-7.211; and
WHEREAS, the Town of Roxbury adopted its existing “Sewer use Law” (“SUL”) as amended on November 9, 2009; and
WHEREAS, Article 13 of the Town of Roxbury’s SUL addresses the Town’s requirements with regard to new sewer connections; and
WHEREAS, the Town Board requires the requisite $100.00 application fee for a sewer connection from the owners of property (“the applicants”); and
WHEREAS, applicants will be required to remit charges to the Town for the sewer connection that include a Special Benefit Assessment of $2,000.00 for the proposed two bedroom apartment pursuant to Section 1302(1)(b)(ii) of the SUL and an additional $526.00 for the proposed yoga studio pursuant to Section 1302(1)(c)(ii) of the SUL; and
WHEREAS, the Town of Roxbury will arrange for the installation of the necessary street lateral, if necessary; and
WHEREAS, the applicants will be responsible for all costs in connection with the Town’s installation of such street lateral; and
WHEREAS, the Town Board has received a written request for availability of connection to the Roxbury Water system for a vacant parcel of land identified as Tax Map No. 179.-1-7.211; and
WHEREAS, the Town of Roxbury adopted its existing Water Supply Law (“WSL”) on May 13, 2013; and
WHEREAS, pursuant to Section 26 of the WSL, applicants/owners are required to have and maintain a water meter approved by the Roxbury Water District; and
WHEREAS, pursuant to Section 26, Table 1, the property owner will be responsible for the timely payment of calculated water rents; and
WHEREAS, the Roxbury Water District will supply the curb box; and
WHEREAS, the property owners will be responsible for all costs to install the curb box and attached water lateral from the water main to and in the building;
THEREFORE, NOW BE IT RESOLVED THAT:
1. The Town Board of the Town of Roxbury has evaluated the request for sewer connection and has considered the “Criteria Non-Household Connection” set forth in Section 1301C of the SUL and hereby approves connection availability for Tax Map No. 179.-1-7.211 provided the building is partially within the sewer district; the Town Board has the sole authority to grant a connection, and provided all proper applications and fees are submitted by the owners; and
2. The Town Board requires that the Town of Roxbury arrange for and oversee the installation of the sewer street lateral and that all costs associated with this installation shall be the responsibility of the Applicants; and
3. The Town Board of the Town of Roxbury has evaluated the request for water supply connection and hereby approves the availability of Roxbury Water connection for Tax Map No. 179.-1-7.211, provided a Water Connection Agreement is received from the owner; and
4. The Roxbury Water District requires the installation and maintenance of a water
meter and curb box by the owners, whereby the Water District will supply the water meter and curb box but the installation costs are to be at the expense of the owner; and
5. All other costs for the installation of the water lateral from the water main to and
into the building shall be at the expense of the owner.

WHEREUPON, the Resolution was put to a vote and recorded as follows:
AYES-5 Hinkley, Raeder, Murray, Davie, Hynes
NAYS-0

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

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

A reminder was given that the next monthly meeting will be April 9, 2018 at 7:30 pm at the Grand Gorge Civic Center.

On motion of Edward Raeder second by Kenneth Davie the meeting adjourned at 9:20 pm.

THIS IS A TRUE COPY

_____________________________
Diane Pickett, Town Clerk
Thomas S. Hynes, Supervisor
Edward Raeder, Councilman
Allen Hinkley, Councilman
Carol Murray, Councilwoman
Kenneth Davie, Councilman

Read More
News, Public Notices Roxbury Town News, Public Notices Roxbury Town

NOTICE OF SPECIAL ELECTION
 TO BE HELD ON APRIL 17, 2018


NOTICE OF SPECIAL ELECTION
 TO BE HELD ON APRIL 17, 2018

 

GRAND GORGE FIRE DISTRICT
IN THE TOWN OF ROXBURY,
DELAWARE COUNTY, NEW YORK

 

NOTICE IS HEREBY GIVEN that pursuant to a resolution duly adopted by the Board of Fire Commissioners of the Grand Gorge Fire District, in the Town of Roxbury, Delaware County, New York, a Special Election of the qualified voters of said Fire District, will be held at the Grand Gorge Fire House, 60753 State Hwy 30, Grand Gorge, New York 12434 on April 17, 2018, at 6:00 P.M. (Prevailing Time) and the polls shall remain open until 9:00 P.M. (Prevailing Time) or as much longer as may be necessary to enable the voters then present to cast their votes upon the following Proposition:

 

PROPOSITION

 

SHALL the bond resolution of Grand Gorge Fire District, in the Town of Roxbury, New York, entitled: “CAPITAL RESERVE AND BOND RESOLUTION OF THE GRAND GORGE FIRE DISTRICT, IN THE TOWN OF ROXBURY, DELAWARE COUNTY, NEW YORK, ADOPTED MARCH 13, 2018, AUTHORIZING THE PURCHASE OF AN AMBULANCE AND ASSOCIATED EQUIPMENT; STATING THAT THE ESTIMATED MAXIMUM COST THEREOF, INCLUDING PRELIMINARY COSTS AND COSTS INCIDENTAL THERETO AND THE FINANCING THEREOF, IS $236,000.00; APPROPRIATING SAID AMOUNT FOR SUCH PURPOSE; AUTHORIZING THE EXPENDITURE OF AN AMOUNT NOT TO EXCEED $51,000.00 FROM A TYPE CAPITAL RESERVE FUND ESTABLISHED PURSUANT TO GENERAL MUNICIPAL LAW 6-G; AUTHORIZING THE EXPENDITURE OF AN AMOUNT NOT TO EXCEED $35,000.00 FROM THE FISCAL YEAR 2018 BUDGET LINE ITEM “A18 – OTHER”; AUTHORIZING THE ISSUANCE OF NOT TO EXCEED $150,000.00 BONDS OF THE FIRE DISTRICT TO FINANCE THE BALANCE OF SAID APPROPRIATION; STATING THAT THE PERIOD OF PROBABLE USEFULNESS OF SAID PROJECT IS TEN (10) YEARS; AND PROVIDING FOR THE LEVY AND COLLECTION OF TAXES TO PAY THE PRINCIPAL OF SAID BONDS AND THE INTEREST THEREON AS THE SAME BECOME DUE AND PAYABLE” be approved?

 

BY ORDER OF THE BOARD OF FIRE COMMISSIONERS
DATED: MARCH 13, 2018

 

GAIL MINER
FIRE DISTRICT SECRETARY

Read More
News, Public Notices Roxbury Town News, Public Notices Roxbury Town

Planning Board Meeting Cancellation Notice

NOTICE

 

The regular monthly meeting of the Town of Roxbury Planning Board scheduled for March 21, 2018 has been canceled due to having no business to discuss. The next regular meeting of the Planning Board will be held April 18, 2018 at 7:30 pm at the Town Hall.

 

By Order of the Planning Board
Town of Roxbury
Phillip Zorda, Chairman
Dated: 3/16/18

Read More
News, Public Notices Roxbury Town News, Public Notices Roxbury Town

NOTICE OF INVENTORY AND VALUATION DATA

NOTICE OF INVENTORY AND VALUATION DATA
(Pursuant to Section 501 of the Real Property Tax Law)

 

Pursuant to Section 501 of the Real Property Tax Law, the Assessor for the Town of Roxbury, Delaware County, New York has inventory and valuation data available for review of the assessments in the Township. An appointment may be made to review this information by phoning 607-326-4362.

 

Robert Breglio, Sole Assessor
Town of Roxbury
Dated: March 14, 2018

Read More
News, Public Notices Roxbury Town News, Public Notices Roxbury Town

ROXBURY TOWN BOARD Regular Meeting March 12, 2018 Town Hall

Call To Order 7:30 Regular Meeting

Minutes February Meeting

Requests to Speak: Mike Harrington-water projects funding & work status

Department Reports: Water / Sewer
Board
Planning
Building & Grounds
Highway
Assessor
Building Inspector
Community Resources
Old Business
New Business
Letters to the Board: Roxbury Sr. Citizens Club-Thank you
Fred Morse-Water/Sewer

Discussion from Residents
Audits

ISSUES FOR ADOPTION / DISCUSSION

  • Resolution-Supervisor’s monthly report for January 2017

  • Resolution-Town Clerk monthly report for February 2018

  • Resolution-Assessor’s monthly report for February 2018

  • Resolution-Building Inspector monthly report for February 2018

  • Resolution-monthly water report for February 2018

  • Resolution-Justice Court monthly report for January 2017

  • Resolution-Tax Collector report for February 2018

  • Resolution-vacancy on RHPC with term thru 12/31/19

  • Resolution-advertise Highway Fuels Bid award

  • Resolution-advertise Material Hauling bid award

  • Resolution-renew Junkyard License of Marty Built (Charcoal Rd)

  • Resolution-Tax Collector Records Destruction (2011)

  • Resolution-meter replacement costs

  • Resolution-open building permit letter to 2017 non-response mailings

  • Resolution-Meter Replacement charges Denver Water & GG/Roxbury Water

  • Resolution-Mountainside Creamery

  • Resolution- ZS Security quote for additional cameras Kirkside Park

  • 2017 Annual Financial Report has been filed with the State

  • Cheryl Hinkley resigns as cleaner Town Hall effective 2/14/18 (keep doing Civic Center)

  • 2017 Roxbury Sewer Reconciliation approved by NYCDEP

  • Open Building Permit list (to date) distributed to Town Board

  • Tax Records

  • Building Code changes

  • Transfer Station extra fill-in

REMINDER: April 9, 2018 meeting is at the Grand Gorge Civic Center @ 7:30 pm

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

Unapproved Feb. 12, 2018 Meeting Minutes

Please note the January minutes were approved at the Feb. meeting.

 

February 12, 2018

The regular meeting of the Town Board was held February 12, 2018 at 7:30 pm at the Town Hall. Present were: Supervisor Thomas S. Hynes, Councilmen Edward Raeder, Allen Hinkley, Carol Murray and Kenneth Davie, Highway Supt. Neil German, Assessor Robert Breglio and five residents. Absent: Parks Clerk Carolynn Faraci and Attorney Kevin Young.

The Minutes of the January 2018 Organizational meeting were approved on motion of Carol Murray second by Edward Raeder.
AYES-5 Murray, Raeder, Hinkley, Davie, Hynes
NAYS-0

Margaret Ellsworth of the M-ARK Project, distributed final draft plans of the Kirkside Barn Kitchen project for review and discussed the M/WBE process. It is expected grant funds from different agencies will cover project costs, however, it will not be known for sure until bids come in. Discussion took place on use of the kitchen and scheduling.

No word has been received on the CDBG housing rehab grant submitted last year. If the 2017 round is denied another submission will be done in 2018.

Joseph Resch of the Grand Gorge Business Association and Community Action Group requested another grant be submitted for additional work on the Civic Center that was not able to be done last year by a grant due to not having received the required percentage of income surveys back for the Grand Gorge area. Mr. Resch said the work really is needed and the Business Association would spearhead dialogue and correspondence with the Grand Gorge residents to get more income survey responses completed. Any new surveys would be mailed from the Town and not the M-ARK Project which is thought to have caused some of the confusion with residents. Ellsworth will meet with Rich Davis and/or Joe Resch to put a letter together for the residents.

Highway Supt. Neil German reported the 2006 Chevy 4500 truck needs to be replaced, as well as two sanders and the Snap On mig welder and requests putting them on Auction’s International, he reported the transmission went out on one of the Dodge trucks and is in Albany for repairs, he requested the Town Board approve additional cameras at the highway garage per a quote in the amount of $3,169.98 and requested getting a new or used big truck and a new sander. He will look into prices for the big truck and sander.

RESOLUTION #13-HIGHWAY EQUIPMENT ON AUCTION’S INTERNATIONAL
On motion of Kenneth Davie second by Allen Hinkley the following resolution was offered and adopted:
“RESOLVED, the Town Board authorizes the Highway Supt. to submit the following highway equipment to Auction’s International to be sold on their bidding site: 2006 Chevrolet 4500 truck, two sanders and a Snap-On mig welder.”
AYES-5 Davie, Hinkley, Raeder, Murray, Hynes
NAYS-0

RESOLUTION #14-HIGHWAY GARAGE CAMERAS
On motion of Allen Hinkley second by Kenneth Davie the following resolution was offered and adopted:
“RESOLVED, the Town Board accepts the quote of ZS Security to install additional cameras at the highway garage in the amount of $3,169.98.”
AYES-5 Hinkley, Davie, Raeder, Murray, Hynes
NAYS-0

Supervisor Hynes reported that roof work has begun on the old highway garage.
Assessor Robert Breglio submitted a written report for the Town Board and hi-lited he is working on the 2018 Tentative Roll, has started preparing for the 2019 revaluation update, discussed concerns with the State using vacant lands from other Counties for trending the values of Town of Roxbury vacant lands and finds it unfair, his office continues to work on all exemptions that are due by March 1st and the Clerk has sent reminder notices to those who have not replied and stated the early Level of Assessment (LOA) from the State is at 100%. Discussion also took place on the County mainframe issue that was compromised last year due to an Assessor of two Towns giving corrupted files to the County for processing that caused lost data resulting in all other Towns having to check their data and re-enter most. The County Board of Supervisor’s passed a resolution whereby all Towns in Delaware County are now required to enter their changes on the mainframe. Supervisor Hynes stated the County will not be manually entering that Assessor’s information.

Michael Harrington of Lamont Eng. submitted a written report of water project status.
Denver Water
Meeting with Roxbury Run Village Assoc. next steps phase 2 controls, updated water/sewer mapping, leakage survey, 2” cluster feed piping replacement, valve additions/replacements & pump house improvements. He awaits a proposal from Subsurface Utility Imaging for the water/sewer line mapping and a final pay estimate has been received from Blizzard Electric on Contract #2.

GG/Roxbury Water
Installation of the monitoring well on the Hinkley property is underway where soil samples will be used to assess the aquifer soils so a test/production well can be designed, springs re-development is underway with plans for a 30 gpm pilot unit to be submitted to NYS Dept. of Health next week and he will be working on assembling and submitting the “Needed Items” as requested by EFC.

Supervisor Hynes questioned if we still need to maintain the Frevert Well in Grand Gorge as it is costing Grand Gorge Water District electric costs. Mr. Harrington stated , per NYS Dept. of Health it does still need to be maintained as an emergency water source for Grand Gorge. The pump will be looked into as it had been having problems.

Willard and Anita Palmer of Cronk Lane wanted to bring a matter to the attention of the Town Board whereby they expressed concerns of noise issues (loud music and fireworks) they are having with neighbors who rent the home next to him that is owned by Lee Prince. They stated their son has resorted to having to wear earplugs to bed, having tried to speak with the renters about the matter whereby they felt threatened, they have a log of incidents, have incident reports from the Delaware County Sheriff’s Office and State Troopers, and feels the loud music issue seems to have become worse since the Palmer’s erected a fence.
The Town Board had discussed both the Palmer’s situation as well as complaints of loud music coming from the house at the end of Cronk Lane at a previous meeting and possibly enacting a noise ordinance. At that time, the Town Board felt it was a civil matter between neighbors, but Supervisor Hynes will contact the Town Attorney to discuss the matters further.

A letter was received from William Quackenbush who is in the process of purchasing the Van’s Variety properties in Grand Gorge where he will be moving his pizza shop to. He is requesting to move the existing hydrant closer to the building, with all costs at his own expense. The Town Board discussed the matter and was agreeable contingent upon the purchase going through.

RESOLUTION #15 -RESOLUTION BY THE TOWN BOARD OF THE TOWN OF ROXBURY
APPROVING REQUEST TO RELOCATE EXISTING FIRE HYDRANT LOCATED AT 37249 STATE HIGHWAY 23, GRAND GORGE
On motion of Carol Murray second by Edward Raeder the following resolution was offered and adopted:
“WHEREAS, the Town Board of the Town of Roxbury (“Town Board”) received a letter request dated January 31, 2018, from William Quackenbush, a Town of Roxbury resident, to relocate an existing fire hydrant located at 37249 State Highway 23, Grand Gorge, Tax Map No. 92.1-2-2 with all costs at his own expense; and
WHEREAS, William Quackenbush is currently under contract to purchase the property located at 37249 State Highway 23, Grand Gorge, Tax Map No. 92.1-2-2; and
WHEREAS, the Town Board carefully reviewed Mr. Quackenbush’s letter request dated January 31, 2018, as well as a letter from the Grand Gorge Fire Department dated February 1, 2018, noting that the relocation of the existing fire hydrant would not hinder any firefighting operations (see letters attached); and
WHEREAS, based upon that review, the Town Board has determined that the relocation of the existing fire hydrant located at 37249 State Highway 23, Grand Gorge, Tax Map No. 92.1-2-2 is hereby approved, contingent upon the sale and successful closing of 37249 State Highway 23, Grand Gorge, Tax Map No. 92.1-2-2.
NOW THEREFORE BE IT RESOLVED THAT:
1. The Town Board of the Town of Roxbury hereby approves the relocation of the existing fire hydrant located at 37249 State Highway 23, Grand Gorge, Tax Map No. 92.1-2-2, contingent upon the sale and successful closing of 37249 State Highway 23, Grand Gorge, Tax Map No. 92.1-2-2, from Clarence VanValkenburgh III and Roberta VanValkenburgh to William Quackenbush.
2. All costs to relocate the hydrant shall be at the owner’s expense and construction shall be overseen by Grand Gorge Water District operators.
3. The Town Board of the Town of Roxbury authorizes the Town Clerk to execute the necessary to paperwork, if any, to effectuate the relocation of the fire hydrant located at 37249 State Highway 23, Grand Gorge, Tax Map No. 92.1-2-2.
AYES-5 Murray, Raeder, Hinkley, Davie, Hynes
NAYS-0

A letter was received from WIOX Radio Station stating WSKG, current owner of the station, has applied to the FCC to transfer the WIOX license to WIOX, Inc., an independent New York State educational non-profit organization established by the station’s volunteers.

A second letter was received from WIOX radio station requesting an extension of the lease for the transmitter being housed at the highway garage through August 31, 2018. The current extension expired January 31, 2018 and the new extension is being requested because of not being able to move the transmitter to the new tower in Grand Gorge due to weather issues.

RESOLUTION #16-WIOX RADIO LEASE EXTENSION
On motion of Allen Hinkley second by Kenneth Davie the following resolution was offered and adopted:
“WHEREAS, the radio transmitter is currently housed at the highway garage on a lease that expired January 31, 2018; and
WHEREAS, WIOX Radio plans to move the radio transmitter to the new tower in Grand Gorge; and
WHEREAS, a request has been received from WIOX radio station to extend said lease though August 31, 2018;
NOW, THEREFORE BE IT RESLOVED, the Town Board agrees to grant WIOX Radio station an extended lease for housing the radio transmitter at the Highway Garage through August 31, 2018.”
AYES-5 Hinkley, Davie, Raeder, Murray, Hynes
NAYS-0

Joe Resch and Rich Davis reported there are lights out at the Civic Center and having heard from Justice Heather Gockel and Justice Clerk Sandra Rockwell that the Court had been approved for grant funds for items such as emergency lighting, etc. Supervisor Hynes will check with the Court for more information.

On motion of Allen Hinkley second by Carol Murray the Town Board approved the Town Clerk’s monthly report for January 2018 in the amount of $1,640.25 (Town Clerk $280.25 and Building Permits $1,360.00)
AYES-5 Hnkley, Murray, Raeder, Davie, Hynes
NAYS-0

On motion of Edward Raeder second by Carol Murray the Town Board approved the Supervisor’s monthly report for December 2017.
AYES-5 Raeder, Murray, Hinkley, Davie, Hynes
NAYS-0

On motion of Edward Raeder second by Allen Hinkley the Town Board approved the Assessor’s monthly report for January 2018.
AYES-Raeder, Hinkley, Murray, Davie, Hynes
NAYS-0

On motion of Allen Hinkley second by Kenneth Davie the Town Board approved the Building Inspector’s monthly report for January 2018.
AYES-Hinkley, Davie, Raeder, Murray, Hynes
NAYS-0

On motion of Kenneth Davie second by Carol Murray the Town Board approved the monthly water reports and receipts for January 2018 in the following amounts: Denver $3,181.48; Grand Gorge 3,684.20 and Roxbury $4,587.82).
AYES-5 Davie, Murray, Raeder, Hinkley, Hynes
NAYS-0

On motion of Carol Murray second by Edward Raeder the Town Board approved the Justice Court monthly report for December 2017 in the amount of $3,806.50.
AYES-5 Murray, Raeder, Hinkley, Davie, Hynes
NAYS-0

On motion of Allen Hinkley second by Kenneth Davie the Town Board approved the Tax Collector’s monthly report for January in the amount of $3,618,529.90.
AYES-5 Hinkley, Davie, Raeder, Murray, Hynes
NAYS-0

The Tax Collector has paid the Town warrant in full as of this date.

No action was taken on filling the vacancy on the Historic Preservation Commission.

A letter was received from Phillip Zorda, Chairman of the Roxbury Planning Board requesting appointment of Diane Munro to fill the vacancy on the Planning Board.

RESOLUTION #17-APPOINT MUNRO TO PLANNING BOARD
On motion of Kenneth Davie second by Allen Hinkley the following resolution was offered and adopted:
“ RESOLVED, the Town Board appoints Diane Munro to fill the vacancy on the Planning Board for the unexpired term 2/12/18-12/31/18.”
AYES-Davie, Hinkley, Raeder, Murray, Hynes
NAYS-0

RESOLUTION #18-AGREEMENT FOR THE EXPENDITURE OF HIGHWAY MONEYS
On motion of Edward Raeder second by Carol Murray the following resolution was offered and adopted:
“WHEREAS, pursuant to the provisions of Section 284 of the Highway Law, the Town Board agrees that moneys levied and collected in the Town for repair and improvement of highways and moneys received from the State for State Aid for the repair and improvement of highways shall be expended as follows for the year 2018;
NOW, THEREFORE BE IT RESOLVED, the sum of $270,499.04 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 boardwalks of renewals thereof; and
BE IT FURTHER RESOLVED, the sum of $379,500.96 shall be set aside to be expended for the permanent improvement of Town highways that include Sally’s Alley, Redkill Rd, Autumn Breeze Rd., Deerfield Rd., Hanford Shultis Rd., N. Montgomery Hollow Rd.,Bruce Porn Rd., Frevert Rd., Bailey Rd., hamlet of Roxbury roads and hamlet of Grand Gorge roads.”
AYES-5 Raeder, Murray, Hinkley, Davie, Hynes
NAYS-0

RESOLUTION #19-ADVERTISE BIDS FOR HIGHWAY FUELS
On motion of Allen Hinkley second by Edward Raeder the following resolution offered and adopted:
“RESOLVED, the Highway Supt. is authorized to advertise for bids for Highway Diesel to be opened March 9, 2018 at 2:00 pm at the Town Hall.”
AYES-5 Hinkley, Raeder, Murray, Davie, Hynes
NAYS-0

RESOLUTION #20-ADVERTISE BIDS FOR HIGHWAY MATERIAL HAULING
On motion of Carol Murray second by Kenneth Davie the following resolution was offered and adopted:
“RESOLVED, the Highway Supt. is authorized to advertise for bids for Highway Material Hauling to be opened March 9, 2018 at 2:15 pm at the Town Hall.”
AYES-5 Murray, Davie, Raeder, Hinkley, Hynes
NAYS-0

RESOLUTION #21-APPROVE RENEWAL OF TOWN POLICIES
On motion of Kenneth Davie second by Allen Hinkley the following resolution was offered and adopted:
“RESOLVED, the Town Board has reviewed the current Drug Free Awareness Program Policy and Limited English Proficiency (LEP) Policy and renews same for the year 2018.”
AYES-Davie, Hinkley, Raeder, Murray, Hynes
NAYS-0

RESOLUTION #22-RECORDS DESTRUCTION LIST
On motion of Edward Raeder second by Carol Murray the following resolution was offered and adopted:
“RESOLVED, in accordance with current retention schedules, the records listed below are approved for destruction:

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

A letter of retirement was received from David Thorington who plans to retire from the highway dept. in May 2018.

RESOLUTION #23- THORINGTON RETIREMENT
On motion of Allen Hinkley second by Carol Murray the following resolution was offered and adopted:
“RESOLVED, the Town Board regretfully accepts the retirement of David Thorington from the Highway Dept. with a last day to be worked May 7, 2018.”
AYES-5 Hinkley, Murray, Raeder, Davie, Hynes
NAYS-0

RESOLUTION #24-ADD SLATER TRAILER TO GRAND GORGE WATER DISTRICT ON TAX ROLL
On motion of Carol Murray second by Edward Raeder the following resolution was offered and adopted:
“WHEREAS, on May 2, 2017, Dennis & Jacqueline Slater executed an agreement with Grand Gorge Water District to connect a trailer located in Hubbell Corners, Tax Map #157.2-1-20.12 to said system; and
WHEREAS, a water service line has been run to the property; and
WHEREAS, the agreement requires the property to be charged the Grand Gorge Water District tax;
BE IT RESOLVED, the Town Board approves the property owned by Dennis & Jacqueline Slater, Tax Map # 157.2-1-20.12 shall be added to the 2018 Tax Roll to include Grand Gorge Water District Tax.”
AYES-5 Murray, Raeder, Hinkley, Davie, Hynes
NAYS-0

A quote was received from ZS Security for adding cameras at Kirkside Park in the amount of $3,512.48. The matter was tabled until the Town Board gathers more information.

The open building permit list to date was distributed to the Town Board.

The 4th quarter 2017 Transfer Station C&D overage invoice in the amount of $5,927 was distributed to the Town Board.

Discussion took place on correspondence from Lamont Engineers who may be doing a project to develop Tax Map #179.-1-7.211 on Hillcrest Dr. that is currently owned by Fred Morse and Carol Wilson and the possibility of connecting to municipal water & sewer. The Town Board discussed the matter. The Town Clerk was directed to contact the owners and let them know the Town Board must have a written request from them before any further discussion on the matter.

Discussion took place on several water meters having to be replaced over the past few years due to neglect by the owners causing them to freeze and bust. The water by- laws state the property owners can be charged. Councilman Davie made a motion to charge per the water by-laws. No second was made on the motion. Instead, the Town Board directed the Town Clerk to notify the water operators that only one meter per property can be replaced free of charge and charges will be invoked for those after.

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

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

On motion of Kenneth Davie second by Allen Hinkley the meeting adjourned at 9:30 pm.

THIS IS A TRUE COPY

____________________________________
Diane Pickett, Town Clerk
Thomas S. Hynes, Supervisor
Edward Raeder, Councilman
Allen Hinkley, Councilman
Carol Murray, Councilwoman
Kenneth Davie, Councilman

Read More
News, Public Notices Roxbury Town News, Public Notices Roxbury Town

NOTICE

NOTICE

The Town of Roxbury Planning Board meeting scheduled for February 21, 2018 is canceled due to having no business to discuss. The next meeting of the Planning Board will be held March 21, 2018 at 7:30 pm at the Town Hall.

By Order of the Planning Board
Phillip Zorda, Chairman
Dated: Feb. 16, 2018

Read More
News, Public Notices Roxbury Town News, Public Notices Roxbury Town

BID NOTICE

Please take notice that the Town Board, Town of Roxbury, is seeking sealed bids for hauling materials from Schoharie, Middleburgh, Lexington, Davenport, Ashland and Oneonta, on a per ton basis to the NYS Rt. 30 storage area and/or the Cty. Hwy. 41 storage area located in Roxbury.

Bids must include a Certificate of Liability Insurance in the amount of $1,000,000 and a Certificate of Non-Collusion. Sealed bids shall be marked “MATERIAL HAULING”.
Sealed bids must be received at the Roxbury Town Clerk’s Office, PO Box 189, 53690 State Hwy. 30, Roxbury, NY 12474 before 2:15 pm on March 9, 2018 at which time they shall be opened. The bids will be awarded/rejected at the Regular Meeting of the Town Board to be held on March 12, 2018 at 7:30 pm at the Town Hall.
For questions regarding this bid or to receive a bid package, please contact Neil German, Highway Supt. at 607-326-4222 between the hours of 5:00 am and 1:30 pm Monday -Friday. The Town Board reserves the right to reject any and all bids.

By Order of the Town Board
Town of Roxbury
Neil German, Hwy. Supt.
Dated: Feb. 12, 2018

 

 

BID NOTICE

Pursuant to Section 103 of the General Municipal Law, the Town Board, Town of Roxbury is soliciting sealed bids for the following materials to be delivered, unless otherwise stated, to the Town Highway Building located at 52508 State Hwy. 30, Roxbury as requested by the Highway Supt.

30,000 gallons +/- Diesel Fuel

All bids must meet New York State specifications and must be accompanied by a Certificate of Non-Collusion. The Town Board reserves the right to reject any and all bids. Sealed bids shall be marked “HIGHWAY FUELS”. Sealed bids must be received at the Town Clerk’s Office, PO Box 189, 53690 State Hwy. 30, Roxbury, NY 12474 before 2:00 pm on March 9, 2018 at which time they shall be opened.
Bids will be awarded/rejected at the Town Board Meeting to be held March 12, 2018 at 7:30 pm at the Town Hall.

By Order of the Town Board
Town of Roxbury
Neil German, Hwy. Supt.
Dated: Feb. 12, 2018

Read More
News, Public Notices Roxbury Town News, Public Notices Roxbury Town

ROXBURY TOWN BOARD Regular Meeting February 12, 2018 Town Hall

ROXBURY TOWN BOARD
Regular Meeting
February 12, 2018
Town Hall

 

Call To Order 7:30 Regular Meeting

Minutes January meeting

Requests to Speak: Mike Harrington-water project funding & work status
Willard Palmer-Noise on Cronk Lane

Department Reports: Water / Sewer
Board
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 January 2018

  • Resolution-Supervisor’s monthly report for December 2017

  • Resolution-Assessor’s monthly report for January 2018

  • Resolution-Building Inspector monthly report for January 2018

  • Resolution-monthly water report for January 2018

  • Resolution-Justice Court monthly report for December 2017

  • Resolution-Tax Collector report for January 2018

  • Resolution-fill vacancy on RHPC with term thru 12/31/19

  • Resolution-fill vacancy on Planning Board thru 12/31/19

  • Resolution-Agreement to spend highway monies

  • Resolution-advertise Highway Fuels Bid to open March 9th @ 2:00 pm

  • Resolution-advertise Material Hauling bid to open March 9th @ 2:15 pm

  • Resolution-renew/changes Drug Free Awareness Program & Limited English Proficiency Policy (LEP)

  • Resolution-records destruction list

  • Hillcrest Dr. property water/sewer connection possibility

  • Frozen water meters-replaced several times

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

UNAPPROVED MINUTES

January 2, 2018

The Organizational Meeting of the Roxbury Town Board was held January 2, 2018 at 7:30 pm at the Town Hall. Present were: Supervisor Thomas S. Hynes, Councilmen Edward Raeder, Allen Hinkley, Carol Murray and Kenneth Davie, Highway Supt. Neil German, Assessor Clerk Stephanie Seminara, Parks Clerk Carolynn Faraci, Attorney Kevin Young and three residents.

Oaths of Office were taken by re-elected Supervisor Thomas S. Hynes and Councilman Allen Hinkley and newly elected Councilman Kenneth Davie.

The Minutes of the December 11 and 27, 2017 meetings were approved on motion of Carol Murray second by Allen Hinkley.
AYES-5 Murray, Hinkley, Raeder, Davie, Hynes
NAYS-0

Hwy. Supt. Neil German reported crews have been busy plowing & sanding, one of the Oshkosh trucks is undergoing repairs for a broken transfer case and he is still waiting to hear from the camera man about additional cameras for the garage. Councilman Hinkley will contact the camera man.

Michael Harrington of Lamont Engineers distributed a written report on the Civic Center roof project and Water Projects status.

Civic Center Roof
All work has been completed on the roof replacement and all paperwork received from the contractor so final payment will be made.

Denver Water Project
*Contract #1 PRV building work has been completed and contractor paid in full
*Contract #2 Controls has been substantially completed
*Contract #3 Wellfield Electric has been delayed due to an incorrect transformer and the wells need to be tested before they can be put into use.
*The Supervisor and the Engineer will next meet with Roxbury Run Village Association to see what further work they want to undergo with the funds allotted.

Roxbury/Grand Gorge Water Project
*A 75% WQIP Grant has been awarded to go towards property acquisition that is planned with the project
*Discussed getting the springs back into use by installing a cartridge filter system on only the clean lines
*NYS EFC is requiring a needed items list
* Discussed land acquisition issues and options

Assessor Clerk Stephanie Seminara stated the tax bills went out on time as there was concern when the County system was compromised in 2017.

Parks Clerk Carolynn Faraci expressed concerns with not hearing back from the camera man regarding additional cameras at the park. Councilman Hinkley will contact the camera man.

Supervisor Hynes reported Steve Cammer has repaired the problems at the Transfer Station, however, more repairs are needed.

Discussion took place on complaints of noise on Cronk Lane. Another issue has also arisen between two neighbors involving noise and other issues. The Town Board feels it is a civil matter between the neighbors. The Town Attorney will look into the criminal code for any laws for noise being a nuisance.

RESOLUTION #1-APPOINTMENTS AND COMMITTEES
On motion of Edward Raeder second by Carol Murray the following resolution was offered and adopted:
“RESOLVED, the Town Board approves the following appointments and committees:

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

Elected Officials Information:

On motion of Carol Murray second by Allen Hinkley the Town Board approved the Town Supervisor’s appointment of Edward Raeder as Deputy Supervisor for the term 1/1/18-12/31/18.
AYES – 5 Murray, Hinkley, Raeder, Davie, Hynes
NAYS – 0

On motion of Allen Hinkley second by Carol Murray the Town Board approved the Town Supervisor’s appointment of Carolynn J. Faraci as the Supervisor’s Bookkeeper for the term 1/1/18-12/31/18.
AYES – 5 Hinkley, Murray, Raeder, Davie, Hynes
NAYS – 0

On motion of Edward Raeder second by Carol Murray the Town Board approved the Highway Supt.’s appointment of William Sprague as Deputy Hwy. Supt. for the term 1/1/18-12/31/18.
AYES – 5 Raeder, Murray, Hinkley, Davie, Hynes
NAYS – 0

On motion of Allen Hinkley 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 1/1/18-12/31/18.
AYES-5 Hinkley, Raeder, Murray, Davie, Hynes
NAYS-0

RESOLUTION #2-RE-APPOINT COWAN AND FARLEIGH TO PLANNING BOARD
On motion of Allen Hinkley second by Kenneth Davie the following resolution was offered and adopted:
“RESOLVED, the Town Board re-appoints David Cowan and Wheldon Farleigh for a five year term each on the Planning Board with said terms being 1/1/18-12/31/22.”
AYES-5 Hinkley, Davie, Raeder, Murray, Hynes
NAYS-0

RESOLUTION #3-RE-APPOINT WENDELL AND MATHIS TO HISTORIC COMMISSION
On motion of Edward Raeder second by Carol Murray the following resolution was offered and adopted:
“RESOLVED, the Town Board re-appoints Lewis Wendell and Michael Mathis for a three year term each on the Historic Preservation Commission with said terms being 1/1/18-12/31/20.”
AYES-5 Raeder, Murray, Hinkley, Davie, Hynes
NAYS-0

RESOLUTION #4 OFFICIAL UNDERTAKING
On motion of Carol Murray second by Kenneth Davie 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 2018.”
AYES – 5 Murray, Davie, Raeder, Hinkley, Hynes
NAYS – 0

RESOLUTION #5– TOWN BOARD MEETING SCHEDULE
On motion of Edward Raeder second by Allen Hinkley the following resolution was offered and adopted:
“RESOLVED the Town Board for the year 2018 will meet the second Monday of each month for their Regular Monthly Meeting, except for January when they shall meet January 2, 2018 and except for November when they shall meet on Thursday November 8, 2018. 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 Raeder, Hinkley, Murray, Davie, Hynes
NAYS – 0

RESOLUTION #6– PLANNING BOARD MEETING SCHEDULE
On motion of Edward Raeder second by Allen Hinkley the following resolution was offered and adopted:
“RESOLVED the Planning Board for the year 2018 will meet the third Wednesdays of each month for their Regular Monthly Meeting. All meetings shall begin at 7:30 pm and will be held at the Town Hall, 53690 State Hwy. 30, Roxbury, NY.”
AYES – 5 Raeder, Hinkley, Murray, Davie, Hynes
NAYS – 0

RESOLUTION #7– 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 2018 will hold meetings quarterly on the third Saturdays of January, April, July and October at 10:00 am at the Town Hall for their regular meetings.”
AYES – 5 Murray, Raeder, Hinkley, Davie, Hynes
NAYS – 0

RESOLUTION #8-TOWN POLICIES
On motion of Carol Murray second by Allen Hinkley the following resolution was offered and adopted:
“RESOLVED, the Town Board has reviewed and re-adopts the following Town Policies for the year 2018: Procurement Policy, Investment Policy, Sexual Harassment Policy, Computer Use Policy, Local Privacy Notification Policy, Code of Ethics, Travel Re-imbursement Policy, Section 504 Grievance Procedure, Workplace Violence Prevention Policy and Employee Handbook.”
AYES-5 Murray, Hinkley, Raeder, Davie, Hynes
NAYS-0

RESOLUTION #9-BUILDING INSPECTOR AGREEMENT
On motion of Allen Hinkley second by Carol Murray the following resolution was offered and adopted:
“WHEREAS, the Town Board has reviewed the current Building Inspector Agreement and finds no changes are needed;
NOW, THEREFORE BE IT RESOLVED the Town Board approves use of the current Building Inspector Agreement for the year 2018.”
AYES – 5 Hinkley, Murray, Raeder, Davie, Hynes
NAYS – 0

On motion of Kenneth Davie second by Carol Murray the Town Board designates the Town Supervisor and Deputy Supervisor as official check signers for the year 2018.
AYES – 5 Davie, Murray, Raeder, Hinkley, Hynes
NAYS – 0

On motion of Kenneth Davie second by Carol Murray the Town Board approves the following designations for the year 2018:

  • Atlantic Inland of Cortland as Fire Inspector

  • Catskill Mountain News as legal newspaper

  • NBT Bank N.A. and Wayne Bank for Town banking

  • Mostert, Manzanaro & Scott, LLP as Town CPA

  • Mileage rate at IRS rate of $.545/mile

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

On motion of Edward Raeder second by Allen Hinkley the Town Board approves payment to the Roxbury Library Association in the amount of $15,000 as approved in the 2018 Town Budget.
AYES-5 Raeder, Hinkley, Murray, Davie, Hynes
NAYS-0

On motion of Carol Murray second by Kenneth Davie the Town Board approved payment to the Roxbury and Grand Gorge Legion Posts in the amount of $150 each as approved in the 2018 Town Budget.
AYES-5 Murray, Davie, Raeder, Hinkley, Hynes
NAYS-0

On motion of Allen Hinkley second by Kenneth Davie the Town Board approved payment to the Roxbury and Grand Gorge Senior Clubs in the amount of $500 each as approved in the 2018 Town Budget.
AYES-5 Hinkley, Davie, Raeder, Murray, Hynes
NAYS-0

RESOLUTION #10-DELAWARE COUNTY PLANNING DEPARTMENT CONTRACT
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 2018; and
BE IT FURTHER RESOLVED the Town Supervisor is authorized to execute the agreement with the Delaware County Planning Department for services in the year 2018.”
AYES-5 Raeder, Murray, Hinkley, Davie, Hynes
NAYS –0

On motion of Carol Murray second by Kenneth Davie the Town Board approved the Town Clerk’s monthly report for December 2017 in the amount of $1,830.30 (Town Clerk $275.30 and Building Permits $1,555.00)
AYES-5 Murray, Davie, Raeder, Hinkley, Hynes
NAYS-0

There was no Supervisor’s monthly report for December 2017 because bank statements have not yet been received.

On motion of Edward Raeder second by Carol Murray the Town Board approved the Assessor’s monthly report for December 2017.
AYES-5 Raeder, Murray, Hinkley, Davie, Hynes
NAYS-0

On motion of Allen Hinkley second by Edward Raeder the Town Board approved the Building Inspector’s monthly report for December 2017.
AYES-5 Hinkley, Raeder, Murray, Davie, Hynes
NAYS-0

On motion of Carol Murray second by Edward Raeder the Town Board approved the Water Receipts monthly report for December 2017 in the following amounts: Denver $136.40; Grand Gorge $351.06 and Roxbury $222.08.
AYES-5 Murray, Raeder, Hinkley, Davie, Hynes
NAYS-0

There was no Justice Court Report for December 2017 due to not having received an invoice from the State yet.

No action was taken to fill the vacancy on the Planning Board.

Attorney Young discussed Roxbury Sewer charges for 2018.

RESOLUTION #11-ROXBURY SEWER OVERAGE TO CAPITAL RESERVE FUND
On motion of Carol Murray second by Edward Raeder the following resolution was offered and adopted:
“WHEREAS, the Roxbury Sewer O&M Budget for the year 2018 was approved by NYCDEP in the amount of $203,162.00 and
WHEREAS, NYCDEP’s portion has been determined to be $164,687.45; and
WHEREAS, the household and commercial charges (“Town Charges”) per the formula have been determined to be $38,474.55; and
WHEREAS, based on the actual household and commercial properties, the “Town Charges” to be collected is $41,682.24 causing an overpayment of $3,207.69;
NOW, THEREFORE BE IT RESOLVED, per approval by NYCDEP, the Town Board approves the transfer of $3,207.69 from Roxbury Sewer savings to the Roxbury Sewer Capital Reserve Fund.”
AYES-5 Murray, Raeder, Hinkley, Davie, Hynes
NAYS-0

RESOLUTION #12-SHARED SERVICES AGREEMENT WITH NYSDOT
On motion of Edward Raeder second by Carol Murray the following resolution was offered and adopted:
“WHEREAS, the Town of Roxbury has a Shared Services Agreement with other municipalities; and WHEREAS, the Town’s Shared Services Agreement includes NYS Dept. of Transportation (NYSDOT); and
WHEREAS, the Town’s Shared Services Agreement with all named municipalities expires on 12/13/20; and
WHEREAS, the NYSDOT Agreement naming the Town of Roxbury expired on 12/9/16;
NOW, THEREFORE BE IT RESOLVED, the Town Board authorizes the Town Highway Supt. to execute the NYS DOT Shared Services Agreement naming the Town of Roxbury; and
BE IT FURTHER RESOLVED, said NYSDOT agreement shall expire 12/13/20.”
AYES-5 Raeder, Murray, Hinkley, Davie, Hynes
NAYS-0

On motion of Kenneth Davie second by Allen Hinkley the Town Board allows the Town Clerk a petty cash fund in the amount of $100.
AYES-5 Davie, Hinkley, Raeder, Murray, Hynes
NAYS-0

On motion of Carol Murray second by Allen Hinkley the Town Board authorizes the Justice Court Clerk a petty cash fund of $100.
AYES-5 Murray, Hinkley, Raeder, Davie, Hynes
NAYS-0

On motion of Edward Raeder second by Allen Hinkley the Town Board authorizes the Tax Collector a petty cash fund of $25.
AYES-5 Raeder, Hinkley, Murray, Davie, Hynes
NAYS-0

The following reports/lists as of 12/31/17 were distributed to the Town Board:

  • Highway Equipment List

  • Good Neighbor Fund Report & Balance ($225,007.42)

  • Planning Board Training Hours Report

  • Open Building Permit List

  • Annual Building Permit report

  • Town Clerk Annual Report of receipts/disbursements

It was noted the agreement with LVDV Operations, Inc. for operation of the Roxbury Sewer District has not yet been signed by the Town. Attorney Young discussed the issues.

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

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

Discussion took place on status of the Kirkside Park Community Kitchen project. The contract with Dadras Architect has been executed. A meeting scheduled with the architect and Margaret Ellsworth of the M-ARK Project Inc. was cancelled so the Town only has the floor plan of the kitchen.

On motion of Carol Murray second by Allen Hinkley the meeting closed at 8:30 pm.

THIS IS A TRUE COPY

__________________________________________
Diane Pickett, Town Clerk
Thomas S. Hynes, Supervisor
Edward Raeder, Councilman
Allen Hinkley, Councilman
Carol Murray, Councilwoman
Kenneth Davie, Councilman

Read More
News, Public Notices Roxbury Town News, Public Notices Roxbury Town

Notice

NOTICE

Notice is hereby given that the Planning Board, Town of Roxbury, Delaware County, New York, for the year 2018 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.

By Order of the Town Board
Diane Pickett, Town Clerk
Dated: Jan. 2, 2018

NOTICE

Notice is hereby given that the Town Board, Town of Roxbury, Delaware County, New York, for the year 2018 will meet the second Monday of each month for their Regular Monthly Meeting, except for January when they shall meet on January 2, 2018 and except for November when they shall meet on November 8, 2018. 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, 2018

NOTICE

Notice is hereby given that the Historic Preservation Commission, Town of Roxbury, Delaware County, New York, for the year 2018 will hold quarterly meetings the third Saturdays of January, April, July and October at 10:00 am at the Town Hall for their Regular Meeting.

By Order of the Town Board
Diane Pickett, Town Clerk
Dated: Jan. 2, 2018

Read More