LEGAL NOTICE FOR ANNUAL ELECTION OF THE ROXBURY FIRE DISTRICT

LEGAL NOTICE FOR ANNUAL ELECTION OF THE ROXBURY FIRE DISTRICT
DECEMEBER 10, 2013

NOTICE IS HEARBY GIVEN that the Annual Election of the Roxbury Fire District will take place on December 10, 2013 between the hours of 6:00 p.m. and 9:00 p.m. at the Roxbury Fire Hall located at 53613 State Highway 30, Roxbury NY 12474 in the Town of Roxbury, State of NY, for the purpose of electing one Commissioner for a 5 year term, commencing January 1, 2014 and ending December 31, 2018.

Only persons residing within the fire district and registered to vote with the Delaware County Board of Elections on or before November 18, 2013 shall be eligible to vote.

Candidates for District Office shall file their names and the position they are seeking with the Secretary of the Roxbury Fire District, by email at EdieMesick@aol.com or by mail to: Edie Mesick, c/o Roxbury FD, PO Box 421, Roxbury NY 12474, by Nov. 20, 2013.

Read More

Town Board Agenda - Nov. 7

ROXBURY TOWN BOARD
Public Hearings
Regular Meeting
November 7, 2013
Town Hall

Call To Order 6:45 pm Public Hearing Tax Cap
7:00 pm Public Hearing 2014 Preliminary Budget

7:30 pm Regular Meeting

Minutes October 14th Regular meeting
October 29th Special Meeting
Requests to Speak: MTC Cable Franchise Renewal – Karen Munro & Glenn Faulkner
Lee Austin – MTC easement

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

ISSUES FOR DISCUSSION

• Resolution – Town Board has reviewed current Employee Handbook (approve or change needed)
• Resolution – Town Clerk monthly Report for October 2013
• Resolution – Supervisor’s monthly Report for September 2013
• Resolution – Assessor’s monthly report for October 2013
• Resolution – Building Inspector monthly report
• Resolution – monthly water receipts report for October 2013 (Denver-GG-Roxb)
• Resolution – Justice Court monthly report for September 2013
• Resolution – Retirement Reporting on Building Inspector
• Resolution – appoint 1 more person for CDBG housing program review committee
• Resolution – Building Inspector agreement
• Resolution – Set Public Hearing for MTC Cable easement (December 9th @ _______pm)
• Resolution – MTC Cable franchise renewal
• Resolution – Neg Dec for Tax Cap Local Law
• Resolution – Tax Cap Local Law
• Resolution – 2014 Budget
• Resolution – Unpaid Water to Taxes (Denver – Grand Gorge – Roxbury)
• Resolution – re-appoint Farleigh & Cowan to Planning Board to expire 12/31/17
• Resolution – fill vacancy on Planning Board to expire 12/31/15
• All funds have been received on FEMA roads

ONGOING ISSUES
• Truck lawsuit status

Read More
Town Board Roxbury Town Town Board Roxbury Town

Town Board Special Meeting Minutes - October 29, 2013

APPROVED MINUTES
October 29, 2013

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

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

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

RESOLUTION #73 – APPROVE CHANGES TO TENTATIVE BUDGET

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

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

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

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

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

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

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

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

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

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

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

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

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

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

THEREFORE, NOW BE IT RESOLVED THAT:

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

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

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

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

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

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

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

THIS IS A TRUE COPY

____________________________

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

Read More
Town Board Roxbury Town Town Board Roxbury Town

Town Board Minutes - October 14, 2013

APPROVED MINUTES

A regular meeting of the Town Board was held October 14, 2013 at 7:30 pm at the Town Hall. Present were: Supervisor Thomas S. Hynes, Councilmen Gene Cronk, Edward Raeder, Allen Hinkley and Carol Murray, Highway Supt. Stephen Schuman, Attorney Kevin Young and 7 residents.

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

There was no monthly report received from the Building Inspector.

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

THIS IS A TRUE COPY

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

Read More
Community Announcements, Public Notices Roxbury Town Community Announcements, Public Notices Roxbury Town

Notice of Public Hearing on Preliminary Budget

TOWN OF ROXBURY
NOTICE OF PUBLIC HEARING
ON PRELIMINARY BUDGET

Notice is hereby given that the Preliminary Budget for the Town of Roxbury for the fiscal year 2014 has been completed and filed in the office of the Town Clerk where it is available for inspection during regular business hours.
Notice is further given that the Town Board will hold a public Hearing on the Preliminary Budget at 7:00 pm on November 7, 2013 in the Town Hall at which time any person may be heard in favor of or against the proposed budget or any item therein.
Pursuant to Section 108 of the Town Law, the proposed salaries of elected officials are as follows: Councilman (4) $4,532 ea., Justice (2) $7,700 ea., Supervisor $14,150, Tax Collector $9,255, Town Clerk $39,032, Highway Supt. $51,727.
The regular monthly meeting of the Town Board will be held immediately following the public hearing.

Dated: October 30 2013
By Order of the Town Board
Diane Pickett, Town Clerk

Read More
Community Announcements, Public Notices Roxbury Town Community Announcements, Public Notices Roxbury Town

Town Board Agenda - October 14

ROXBURY TOWN BOARD
Regular Meeting
October 14, 2013
Town Hall

Call To Order 7:30 pm Regular Meeting
Minutes September 9th Regular meeting
September 26th Special Meeting

Requests to Speak: Leland Liddle of 2nd Nature Construction – Caroline Lilly building issues
Department Reports: Water / Sewer
Planning
Building & Grounds
Highway
Assessor
Building Inspector
Community Resources
Old Business
New Business

Letters to the Board:
Discussion from residents
Audits

ISSUES FOR DISCUSSION

• Resolution – Town Board has reviewed current Employee Handbook (approve or change needed)
• Resolution – Town Clerk monthly Report for Sept. 2013
• Resolution – Supervisor’s monthly Report for August 2013
• Resolution – Assessor’s monthly report for Sept. 2013
• Resolution – Building Inspector monthly report
• Resolution – monthly water receipts report for Sept. 2013 (Denver-GG-Roxb)
• Resolution – Justice Court monthly report for August 2013
• Resolution – appoint 1 more person for CDBG housing program review committee
• Resolution – renew Building Inspector agreement thru 12/31/13
• Resolution –Fuel Oil bid opened October 11th @ 2:00 pm
• Resolution –adopt amended computer use policy (add’l language for Justice Court files)
• Resolution – approve reimbursement to Assessor Clerk for training class in Newburgh
• Resolution – Agreement with Delaware County for snow maintenance on County roads
• Resolution – Agreement with Delaware County for snow maintenance on NYCDEP GG Sewer Plant road
• 2014 Tentative Budget distributed to Town Board
• Resolution – allow Town Clerk to renew contract with DEC for Encon licenses
• Resolution – Schedule budget workshop (October _______ @ _________pm)
• Resolution – Schedule Public Hearing on 2014 Budget Tax Cap Levy (Nov. 7th @ _______pm)
• Resolution – Schedule Public Hearing on 2014 Tentative Budget (Nov 7th @ ________pm)
• Resolution – approve Plattekill Ski Center liquor license renewal

REMINDER – Next regular monthly meeting will be held Thursday November 7th

ONGOING ISSUES

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

Read More

Middletown-Hardenburgh Fire District

Pursuant of Town Law Section 181, subdivision 3, The Fire Commissioners of the Middletown-Hardenburgh Fire District will be holding a public hearing on Tuesday, October 15, 2013, @ the 3rd Floor meeting room of the Margaretville Fire Station

Notice of Public Hearing:

Pursuant of Town Law Section 181, subdivision 3, The Fire Commissioners of the Middletown-Hardenburgh Fire District will be holding a public hearing on Tuesday, October 15, 2013, @ the 3rd Floor meeting room of the Margaretville Fire Station. Located 77 Church St., Village of Margaretville, NY @ 7:00 PM. The purpose of this meeting is to present and finalize the budget for the fire district for the annual year of 2014. Copy of proposed budget is available at the office of the town clerk during normal business hours, as well as the fire district secretary by calling 845-586-3100.

Barbara Funck, Secretary
Middletown-Hardenburgh Fire District

Read More
Town Board Roxbury Town Town Board Roxbury Town

Town Board - Sept. 26 2013 Minutes

September 26, 2013

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

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

RESOLUTION #62 – ASSIGNMENT OF RADIO STATION ASSETS AND LICENSE

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

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

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

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

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

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

THIS IS A TRUE COPY
_____________________________________

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

Read More

GGCAG Halloween Party Oct 26

Date: Saturday, Oct. 26th(Rain Or Shine)2-4 P.M.Grand Gorge Civic CenterRte. 30, Grand Gorge

Grand Gorge Community Action Group Annual Halloween Party

Date: Saturday, Oct. 26th
(Rain Or Shine)
2-4 P.M.
Grand Gorge Civic Center
Rte. 30, Grand Gorge

Moms, Dads, Aunts, Uncles and Grandparents can also dress in costumes!

• Costume Contests & Prizes
• Hayrides • Crafts
• Donuts • Treats
• Face Painting & More!

Read More

Roxbury Fire District 2014 Budget Meeting

The Board of Fire Commissioners of the Roxbury Fire District will hold a public hearing on Tuesday 10/15/13 at 7:00 p.m. at the Roxbury Fire House located at 53613 State Highway 30, Roxbury NY 12474 on the proposed 2014 District Budget. Copies of the proposed budget are available for inspection during regular office hours at the office of the Town Clerk.

PUBLIC NOTICE

The Board of Fire Commissioners of the Roxbury Fire District will hold a public hearing on Tuesday 10/15/13 at 7:00 p.m. at the Roxbury Fire House located at 53613 State Highway 30, Roxbury NY 12474 on the proposed 2014 District Budget. Copies of the proposed budget are available for inspection during regular office hours at the office of the Town Clerk.

In addition, the Commissioners will hold their regular October meeting on 10/15/13, immediately following the hearing, to act on the budget and to discuss and act on district business.

Board of Fire Commissioners
Roxbury Fire District

Read More
Town Board Roxbury Town Town Board Roxbury Town

Town Board — Sept. 9, 2013 Minutes

UNAPPROVED MINUTES

September 9, 2013

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

No monthly report was received from the Building Inspector.

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

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

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

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

RESOLUTION #54 – RE-APPOINT SOLE ASSESSOR

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

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

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

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

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

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

RESOLUTION #55 – APPOINT SCHOOL CROSSING GUARD

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

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

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

RESOLUTION #56 – ADVERTISE FOR FUEL OIL BIDS

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

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

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

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

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

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

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

RESOLUTION #58 – JUSTICE COURT GRANT APPLICATION

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

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

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

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

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

RESOLUTION #59: JUSTICE COURT AUDIT

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

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

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

RESOLUTION #60 – NYSEG EASEMENT

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

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

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

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

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

RESOLUTION #61 – HEALTH INSURANCE PLAN RENEWAL

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

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

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

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

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

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

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

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

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

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

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

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

__________________________________

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

Read More
Town Board Roxbury Town Town Board Roxbury Town

Town Board - August 12, 2013 Minutes

ROXBURY TOWN BOARD

Public Hearing

Regular Meeting

September 9, 2013

Town Hall

Call To Order

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

7:30 pm Regular Meeting

Minutes

August 12th Regular meeting

Requests to Speak:

Joseph Piasek – Radio Station

Department Reports:

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

Old Business

New Business

Letters to the Board:

Discussion from residents

Audits

ISSUES FOR DISCUSSION

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

  • needed)

  • Resolution – Town Clerk monthly Report for August 2013

  • Resolution – Supervisor’s monthly Report for July 2013

  • Resolution – Assessor’s monthly report for August 2013

  • Resolution – Building Inspector monthly report

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

  • Resolution – Justice Court monthly report for July 2013

  • Resolution – Fire District dissolution/consolidation Neg Dec

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

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

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

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

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

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

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

  • Resolution – Justice Court audit completed

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

  • Resolution – Health Insurance Plan Renewal

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

Tire Day – October 5th 8 am – 4 pm

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

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

ONGOING ISSUES

Truck lawsuit status

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

Read More

Town Board Agenda — Public Hearing Sept 9, 2013

ROXBURY TOWN BOARD

Public Hearing

Regular Meeting

September 9, 2013

Town Hall

Call To Order

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

7:30 pm Regular Meeting

Minutes

August 12th Regular meeting

Requests to Speak:

Joseph Piasek – Radio Station

Department Reports:

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

Old Business

New Business

Letters to the Board:

Discussion from residents

Audits

ISSUES FOR DISCUSSION

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

  • needed)

  • Resolution – Town Clerk monthly Report for August 2013

  • Resolution – Supervisor’s monthly Report for July 2013

  • Resolution – Assessor’s monthly report for August 2013

  • Resolution – Building Inspector monthly report

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

  • Resolution – Justice Court monthly report for July 2013

  • Resolution – Fire District dissolution/consolidation Neg Dec

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

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

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

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

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

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

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

  • Resolution – Justice Court audit completed

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

  • Resolution – Health Insurance Plan Renewal

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

Tire Day – October 5th 8 am – 4 pm

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

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

ONGOING ISSUES

Truck lawsuit status

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

Read More

Town Board Agenda - August 12

Regular Meeting, August 12, 2013, Grand Gorge Civic Center at 7:30 pm

ROXBURY TOWN BOARD
Regular Meeting
August 12, 2013
Grand Gorge Civic Center
7:30 pm

Call To Order Regular Meeting
Minutes July 8th Regular meeting
Requests to Speak: Karen Munro – update on MTC’s broadband status

Department Reports:

  • Water / Sewer

  • Planning

  • Building & Grounds

  • Highway

  • Assessor

  • Building Inspector

  • Community Resources

Old Business

New Business

  • Letters to the Board: Resignation of William Allison from the Historic Commission effective July 15, 2013

  • Gail Hults re: water meter readings

  • Discussion from residents

  • Audits

ISSUES FOR DISCUSSION

Resolution – Town Board has reviewed current Employee Handbook (and approves or changes needed)
Resolution – Town Clerk monthly Report for July 2013
Resolution – Supervisor’s monthly Report for June 2013
Resolution – Assessor’s monthly report for July 2013
Resolution – Building Inspector monthly report
Resolution – monthly water receipts report for July 2013 (Denver-GG-Roxb)
Resolution – Justice Court monthly report for June 2013
Resolution – schedule Public Hearing for dissolution of Village of Margaretville Fire District into the Middletown-Hardenburgh Fire District
Resolution – Rodrigues gravel contract extension
Resolution – appoint 5 person review committee for the CDBG housing program
Resolution – PERM 1 Undertaking in lieu of PERM 17 Form for NYS DOT highway work permit
Resolution – dedication of bridge on Cold Spring Rd.
Resolution – approve contracts for two Assessor Data Collectors
Resolution – renew Building Inspector agreement thru 12/31/13
Resolution – appoint school crossing guard
Resolution – appoint Historic Commission Member to fill vacancy (term exp 12/31/13)

NYC DEP assessments

Kurt Flachs proposal on Highway Dept. water heater
Annual Dog Control Officer inspection report – all items found satisfactory
WIOX Radio Station quarterly report for 2nd quarter 2013

ONGOING ISSUES

  • Truck lawsuit status

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

Read More
Town Board Roxbury Town Town Board Roxbury Town

Town Board — July 8, 2013 Minutes

UNAPPROVED MINUTES

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

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

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

NAYS – 0

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

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

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

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

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

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

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

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

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

NAYS – 0

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

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

NAYS – 0

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

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

NAYS – 0

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

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

NAYS – 0

There was no monthly report received from the Building Inspector.

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

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

NAYS – 0

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

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

NAYS – 0

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

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

NAYS – 0

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

RESOLUTION #39 – RETIREMENT REPORTING

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

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

ELECTED OFFICIALS:

Title Name Standard

Work Day
(Hours/Day)
Term

Begins/Ends
Employer

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

APPOINTED OFFICIALS:

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

by NYS
determined

Retirement

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

NAYS – 0

ABSTAIN – 0

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

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

NAYS – 0

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

RESOLUTION #40 – NOTICE OF CLAIM

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

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

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

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

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

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

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

NAYS – 0

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

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

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

NAYS – 0

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

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

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

NAYS – 0

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

RESOLUTION #41 – REVISED COMPUTER USE POLICY

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

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

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

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

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

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

NAYS – 0

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

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

RESOLUTION #42 – PARKS CLERK

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

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

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

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

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

NAYS – 0

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

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

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

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

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

NAYS – 0

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

THIS IS A TRUE COPY

_________________________________________

Diane Pickett, Town Clerk

Thomas S. Hynes, Supervisor

Gene Cronk, Councilman

Edward Raeder, Councilman

Allen Hinkley, Councilman

Carol Murray, Councilwoman

Read More

NOTICE — Retirement Reporting

RETIREMENT REPORTING

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

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

ELECTED OFFICIALS:

Title Name Standard

Work Day
(Hours/Day)
Term

Begins/Ends
Employer

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

APPOINTED OFFICIALS:

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

by NYS
determined

Retirement

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

NAYS – 0

ABSTAIN – 0

On this 8th day of July, 2013

Diane Pickett, Town Clerk                        Date Enacted: July 8, 2013

I, Diane Pickett, Clerk of the governing board of the Town of Roxbury of the State of New York do hereby certify that I have compared the forgoing with the original resolution passed by such board, at a legally convened meeting held on the 8th day of July, 2013 on file as part of the minutes of such meeting, and that same is a true copy thereof and whole of such original.

I further certify that the full board consists of 5 members

and that 5 of such members were present at such meeting

and that 5 of such members voted in favor of the above resolution.

IN WITNESS WHEREOF, I have hereunto set my hand and the seal of the Town of Roxbury.

7/8/13

Diane Pickett, Town Clerk                                                                                    Date

(seal)

Read More

Town Board Agenda — July 8, 2013

ROXBURY TOWN BOARD
Regular Meeting
July 8, 2013
Town Hall
7:30  pm

Call To Order: Regular Meeting

Minutes: June 10th  Regular meeting

Requests to Speak: Carol O’Beirne – East Branch Recreation Project

Department Reports:

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

Old Business

New Business

Letters to the Board:

Discussion from residents

Audits

ISSUES FOR DISCUSSION

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

  • Resolution –  Town Clerk monthly Report for June 2013

  • Resolution –  Supervisor’s monthly Report for April 2013

  • Resolution – Supervisor’s monthly report for May 2013

  • Resolution – Assessor’s monthly report for June 2013

  • Resolution – Building Inspector monthly report

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

  • Resolution – Justice Court monthly report for April 2013

  • Resolution – Justice Court monthly report for May 2013

  • Resolution – Retirement reporting days

  • Resolution – approve Tax Collector report for 2013 property taxes

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

  • Resolution – Uniform Notice of Claim (optional to serve to Secretary of State)

  • Resolution – PERM 1 Undertaking in lieu of PERM 17 Form for NYS DOT highway work permit

  • Resolution – Records Destruction list

  • Resolution – Equipment Destruction List

  • Annual Report of Good Neighbor Fund filed with NYC DEP

  • School Crossing Guard resignation effective 6/12/13

REMINDER – August 12th meeting is at the Grand Gorge Civic Center at 7:30 pm

ONGOING ISSUES

  • Truck lawsuit status

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

Read More
Historic Preservation Roxbury Town Historic Preservation Roxbury Town

Historic Preservation Commission — March 18, 2013 Minutes

Meeting of the Roxbury Historic Preservation Commission
Monday, March 18, 2013
7:00 pm at the Roxbury Town Hall

Present
Commission members:
Douglas Kadow
Lewis Wendell
Martin Lerner
Teleconferencing: Billy Allison, Michael Mathis
Also present: Karina M. Walker

Meeting brought to order at 7:13 pm by Douglas Kadow.

No minutes to approve from previous meeting.

1.1 Karina Walker presents the commission with an application for work at 116 Lake
Street, owner Mary Anne Warren. The commission determines that although the property in question is within the Roxbury Historic District, it is a non-contributing property. Questions are raised regarding how best to handle review of projects taking place on properties that fall under this category. It is decided that this project falls outside the commission’s purview and a letter to that effect will be sent to the homeowner upon approval by the commission via e-mail.

It is also agreed that the commission will pursue the establishment of procedural guidelines for handling of applications and follow-up of cases. The commission agrees to form a subcommittee to work with Karina Walker to draft these guidelines. Karina Walker will contact members of this committee to arrange a meeting.

1.2 The commission reviews an application for work at 40 Roosevelt ave, owner Clint
Goodchild. Lewis Wendell agrees to visit the property and assess whether the work in
question can be seen from the street. Karina Walker will confirm whether the property is contributing or non-contributing and will contact the commission with that information.
The commission determines that if the work in question cannot be seen from the street, the project will be given the go-ahead.

1.3 The Commission reviews and application for signage installation at 54155 State
Highway 30. Questions were raised regarding the materials to be used, as well as some
concerns regarding the design of the signs. The Commission appoints Lewis Wendell as case manager. Lewis Wendell will speak to Philip Lenihan regarding these concerns and will report to the commission. The commission determines that a decision on this project will be postponed until a future date.

1.4 Karina Walker requests that the commission vote to approve the website project
discussed several months prior. The commission had been presented with an estimate for
the creation of a password protected secure sub-site for the RHPC. This site would serve as a repository for RHPC documentation, and would only be accessible to commission
members. Doug Kadow moves to approve the project, Lewis Wendell seconds.
AYES: 4
NAYS: 0

On motion by Douglas Kadow second Michael Mathis, the RHPC meeting is adjourned.
Meeting adjourned 8:13 pm.
Minutes taken by Karina M. Walker

Read More
Town Board Roxbury Town Town Board Roxbury Town

Town Board — June 10, 2013 Minutes

UNAPPROVED MINUTES

June 10, 2013

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

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

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

NAYS – 0

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

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

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

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

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

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

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

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

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

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

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

AYES – 5 Murray, Cronk Raeder, Hinkley, Hynes

NAYS – 0

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

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

NAYS – 0

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

AYES – Murray, Hinkley, Raeder, Cronk, Hynes

NAYS – 0

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

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

NAYS – 0

RESOLUTION #37 – ADOPT COMPUTER USE POLICY

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

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

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

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

NAYS – 0

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

AYES – Murray, Cronk, Raeder, Hinkley, Hynes

NAYS – 0

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

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

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

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

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

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

NAYS – 0

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

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

RESOLUTION #38 – ASSESSOR CONTRACT RENEWAL

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

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

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

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

AYES – Hinkley, Murray, Raeder, Cronk, Hynes

NAYS – 0

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

THIS IS A TRUE COPY

___________________________________________

Diane Pickett, Town Clerk

Thomas S. Hynes, Supervisor

Gene Cronk, Councilman

Edward Raeder, Councilman

Allen Hinkley, Councilman

Carol Murray, Councilman

Read More