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

Notice - Town Board 2015 Meeting Schedule

NOTICE

Notice is hereby given that the Town Board, Town of Roxbury, Delaware County, New York, for the year 2015 will meet the second Monday of each month for their Regular Monthly Meeting, except for January when they shall meet on January 2, 2015 and except for March when they shall meet on March 2, 2015 and except for November when they shall meet on November 5, 2015.  All meetings will begin at 7:30 pm and will be held at the Town Hall, 53690 State Hwy 30, Roxbury, NY except for April and August when they will meet at the Grand Gorge Civic Center, 60933 State Hwy. 30, Grand Gorge, NY.

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

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

Notice - Planning Board 2015 Meeting Schedule

NOTICE

Notice is hereby given that the Planning Board, Town of Roxbury, Delaware County, New York, for the year 2015 will meet the third Wednesdays of each month for their Regular Monthly Meeting.  All meetings shall begin at 7:30 pm and will be held at the Town Hall, 53690 State Hwy. 30, Roxbury, NY.

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

Read More
Historic Preservation, Public Notices Roxbury Town Historic Preservation, Public Notices Roxbury Town

Notice - Historic Preservation Commission 2015 Meeting Schedule

NOTICE

Notice is hereby given that the Historic Preservation Commission, Town of Roxbury, Delaware County, New York, for the year 2015 will hold meetings the third Saturdays of the month at 10:00 am at the Town Hall for their Regular Monthly Meeting.

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

Read More
Town Board Roxbury Town Town Board Roxbury Town

Agenda - Roxbury Town Board Meeting - January 2, 2015

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

ROXBURY TOWN BOARD
Organizational Meeting
January 2, 2015

Town Hall

Call To Order   7:30 pm
Minutes  December 8th Regular and 29th Special Meeting

Requests to Speak:

Department Reports:
Water / Sewer
Planning
Building & Grounds
Highway
Assessor
Building Inspector
Community Resources
Old Business
New Business

Letters to the Board:

Discussion from residents

Audits

ISSUES FOR DISCUSSION

·       Resolution –  Appointments & Committees
·       Resolution – Supv. Appointment of Deputy Supervisor
·       Resooution – Supv. Appointment of Bookkeeper
·       Resolution – Hwy. Supt. appointment of Dpty. Hwy. Supt.
·       Resolution – Town Clerk appointment of Deputy Town Clerk #1
·       Resolution – Official Undertaking manner and verbiage for appointed officials
·       Resolution – Town Board meeting schedule for 2015 (2nd Mondays @ 7:30 pm @ Town Hall, March meeting changed to March 2nd, April & August @GG Civic Center and November meeting is Thursday Nov. 5th)
·       Resolution – Planning Board meeting schedule for 2015 (third Wednesdays @ 7:30 pm Town Hall)
·       Resolution – Historic Preservation Commission meeting schedule for 2015 (third Saturdays @10:00 am Town Hall)
·       Resolution – authorize prepayment of bills received by March 6th due to meeting change date
·       Resolution – reappoint Lewis Wendell and Michael Mathis to Historic Preservation Commission terms to expire 12/31/17
·       Resolution – Agreement to Spend Highway Moneys
·       Resolution – Procurement Policy reviewed and re-adopt or changes needed
·       Resolution – Investment Policy reviewed and re-adopt or changes needed
·       Resolution – Sexual Harassment Policy reviewed and re-adopt or changes needed
·       Resolution – Computer Use Policy reviewed and re-adopt or changes needed
·       Resolution – Local Privacy Notification Policy reviewed and re-adopt or changes needed
·       Resolution – Code of Ethics reviewed and re-adopt or changes needed
·       Resolution – Workplace Violence Prevention Policy reviewed and re-adopt or changes needed
·       Resolution – Employee Handbook reviewed and re-adopt or  changes needed
·       Resolution – Police Policy reviewed and re-adopt or changes needed
·       Resolution – designate Supervisor & Deputy Supervisor as check signers
·       Resolution – Atlantic-Inland of Cortland as Fire Inspectors
·       Resolution – Catskill Mountain News official newspaper
·       Resolution – NBT Bank N.A. and National Bank of Delaware County for banking
·       Resolution – Mostert, Manzanaro & Scott, LLP as Town CPA’s
·       Resolution – mileage rate $_______/mile
·       Resolution – payment to Legion Posts $150 each as budgeted
·       Resolution – payment to Roxbury Fire District for polling site $300 as budgeted
·       Resolution – payment to Roxbury Library $11,000 as budgeted
·       Resolution – payment to Roxbury & GG Sr. Clubs $150 each as budgeted
·       Resolution – Delaware County Planning Dept. contract for 2015 in the amount of $3,500
·       Resolution – Town Clerk monthly Report for Dec. 2014
·       Resolution –  Supervisor’s monthly Report for Nov. 2014
·       Resolution – Assessor’s monthly report for Dec. 2014
·       Resolution – HUD Program funds monthly report for Dec. 2014
·       Resolution – Building Inspector monthly report for Dec. 2014
·       Resolution – monthly water receipts report for Dec. 2014 (Denver-GG-Roxbury)
·       Resolution – Historic Preservation Commission Member (term thru 12/31/15)
·       Resolution – place $1,216.92 in a Capital Reserve for Roxbury Sewer
·       Resolution – CDL Consortium Agreement 2015 (Highway Dept.)
·       Planning Board training hours as of 12/31/14 distributed to Town Board
·       Town Clerk annual report of receipts/disbursements for 2014 distributed to Town Board
·       Highway Dept. equipment list distributed to Town Board
·       Open Building Permit list thru 12/31/14 distributed to Town Board
·       Good Neighbor Fund balance as of 12/31/14 distributed to Town Board

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

Read More
Public Notices Roxbury Town Public Notices Roxbury Town

COLLECTOR’S NOTICE OF RECEIPT OF TAX ROLL & WARRANT

I, the undersigned Collector of Taxes for the Town of Roxbury, County of Delaware, State of New York, have duly received the Tax Roll & Warrant for the year 2015.  I will be in attendance at the Town Hall, 53690 State Hwy. 30, Roxbury, NY on January 7th, 14th,21st and 28th (Wednesdays) from 10:00 am – 4:00 pm for the purpose of receiving the taxes listed on such roll, or please mail.

Take further notice that taxes may be paid on or before January 31, 2015 without interest or charge.  All taxes received after such date, there shall be added interest of one percent (1%) per month.  February (1%), March (2%), April (3%).  After April 15th, all checks must be certified.  All unpaid taxes after April 30, 2015, will be returned to the County Treasurer pursuant to law.

Joan Moore, Tax Collector
Town of Roxbury

Read More
Planning Board Roxbury Town Planning Board Roxbury Town

Planning Board - November 19, 2014, Meeting Minutes

Wednesday, November 19, 2014Present: Rob Cole, Jean Stone, Dave Cowan, Dave Zambri, Joe Farleigh, Molly Oliver of Delaware Co Planning Dept.

Wednesday, November 19, 2014

Roxbury Town Planning Board Meeting

Present: Rob Cole, Jean Stone, Dave Cowan, Dave Zambri, Joe Farleigh, Molly Oliver of Delaware Co Planning Dept.

Absent: Phil Zorda, Melanie Lee,

Chairman Farleigh called the meeting to order at 7:30.

Motion to approve minutes: Proposed by Dave Zambri, Dave Cowan second.  All in favor.

Fred & Lee Kuhn presented a dated survey map tax parcel ID: 71.-2-5.1, of their property in preparation for an application for subdivision of their 350 acre farm located on 390 Kuhn Road.

Two parcels have been separated from the farm previously.  The Kuhn’s were advised to have a survey of the portion of the farm affected by the previous property transfers as well as the portion including their residence which they want to separate in preparation to form a LLC.  Molly Oliver will research county deed transfers from the 350 farm and report her findings to the Kuhns.

Molly Oliver presented two NYC Land Acquisition maps of parcels of property that NYC is proposing to purchase. The first map shows 258 acres on Hard Scrabble Road, plus 7.9 acres on the opposite side of Hard Scrabble Road. The second map shows 18.2 acres also on Hard Scrabble Road.  The planning board had no comments.

Adjourned 8:07 PM

Read More
Town Board Roxbury Town Town Board Roxbury Town

Town Board Approved Meeting Minutes - December 29, 2014

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

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

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

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

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

RESOLUTION #72 – ACCEPT TRUCK LAWSUIT OFFER

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

RESOLUTION #74 – JUSTICE COURT AUDIT

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

“RESOLVED, the Town Board, Town of Roxbury acknowledges that, pursuant Section 2019-a of the Uniform Justice Court Act the records of the Town Justice Court for the year 2013 have been audited by the firm of Mostert, Manzanero & Scott, LLP; and

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

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

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

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

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

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

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

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

On motion of Carol Murray second by Edward Raeder the meeting adjourned at 5:00 pm.

THIS IS A TRUE COPY
_______________________________________

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

Read More
Town Board Roxbury Town Town Board Roxbury Town

Town Board Approved Meeting Minutes - December 8, 2014

APPROVED MINUTES

 December 8, 2014

The regular meeting of the Town Board was held December 8, 2014 at 7:30 pm at the Town Hall.  Present were: Supervisor Thomas S. Hynes, Councilmen Gene Cronk, Edward Raeder, Allen Hinkley and Carol Murray, Highway Supt. Stephen Schuman, Assessor Robert Breglio, Building Inspector William Walcutt, Attorney Kevin Young and 7 residents.

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

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

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

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

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

RESOLUTION #64 – AMEND 2013 BUDGET TRANSFERS & AMENDMENTS

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

RESOLUTION #66 – BOYLE APPEAL

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

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

Appeal Determination

Application: George Boyle Application for a certificate of compatibility

Application Date: October 30, 2014

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

Date of Meeting: November 28, 2014

Exhibit A:  Application and Record

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

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

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

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

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

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

Approval Criteria:

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

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

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

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

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

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

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

2.         The existing structure has no historic value.

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

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

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

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

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

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

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

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

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

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

RESOLUTION #67 – ATTORNEY BEEBE RETAINER FOR NYCDEP SEWER LINE

LITIGATION

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

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

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

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

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

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

RESOLUTION #68 – REQUEST CRONK HOOKUP TO NYCDEP SEWER

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

RESOLUTION #69 – APPOINT ELLSWORTH TO HISTORIC PRESERVATION COMMISSION

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Notice - Town Board Special Meeting - December 29, 2014

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

NOTICE

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

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

Read More
Historic Preservation, Public Notices Roxbury Town Historic Preservation, Public Notices Roxbury Town

Town of Roxbury Historic Preservation Commission Special Meeting - December 20, 2014

The Town of Roxbury Historic Preservation Commission will hold a special meeting on Saturday December 20, 2014 at 11:00 am at the Town Hall to discuss any business that may come before the Commission.

The Town of Roxbury Historic Preservation Commission will hold a special meeting on Saturday December 20, 2014 at 11:00 am at the Town Hall to discuss any business that may come before the Commission.

By Order of the Roxbury Historic Preservation Commission
Lewis Wendell, Chairman
Dated: Dec. 10, 2014

Read More
Historic Preservation, Public Notices Roxbury Town Historic Preservation, Public Notices Roxbury Town

Notice - Town of Roxbury Historic Preservation Commission December 15, 2014, Meeting Canceled

The Town of Roxbury Historic Preservation Commission regular monthly meeting scheduled for December 15, 2014 has been canceled due to lack of a quorum of members able to attend.

NOTICE

The Town of Roxbury Historic Preservation Commission regular monthly meeting scheduled for December 15, 2014 has been canceled due to lack of a quorum of members able to attend.

By Order of the Roxbury Historic Preservation Commission
Lewis Wendell, Chairman
Dated: Dec. 10, 2014

Read More
Town Board Roxbury Town Town Board Roxbury Town

Town Board Meeting Agenda - December 8, 2014

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

ROXBURY TOWN BOARD
Regular Meeting
December 8, 2014

Town Hall

Call To Order   7:30 pm

Minutes November 6th meeting

Requests to Speak:

Department Reports:
Water / Sewer
Planning
Building & Grounds
Highway
Assessor
Building Inspector
Community Resources
Old Business
New Business

Letters to the Board

Discussion from residents

Audits

ISSUES FOR DISCUSSION

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

REMINDER:     Highway Contract expires 12/31/14

Building Inspector Contract expires 12/31/14

Mathis & Wendell RHPC terms expire 12/31/14

ONGOING ISSUES

·       Truck lawsuit status

Read More
Historic Preservation Roxbury Town Historic Preservation Roxbury Town

November 28, 2014 - Historic Preservation Commission Meeting Minutes

A special meeting of the Roxbury Historic Preservation Commission was held November 28, 2014 at 11:11 a.m. at the Roxbury Town Hall. Present: Lewis Wendell, Chairman, Commission Members Michael Mathis, and Nicole Haroldson, Commission Clerk Carolynn Faraci

November 28, 2014

A special meeting of the Roxbury Historic Preservation Commission was held November 28, 2014 at 11:11 a.m. at the Roxbury Town Hall.  Present: Lewis Wendell, Chairman, Commission Members Michael Mathis, and Nicole Haroldson, Commission Clerk Carolynn Faraci

No members of the public were in attendance.

On motion by Michael Mathis, seconded by Lewis Wendell the minutes of September 15, 2014 were approved.

AYES-3 Michael Mathis, Lewis Wendell, Nicole Haroldson
NAYS-0

On motion by Michael Mathis, seconded by Nicole Haroldson changes to the National Register of Historic Places to correct address.

AYES-3 Michael Mathis, Nicole Haroldson, Lewis Wendell
NAYS-0

nov2014-1

On motion by Lewis Wendell, seconded by Nicole Haroldson, an application submitted by George Boyle was deemed complete and accepted.  Property located at 53655 State Highway 30, Roxbury, NY 12474.   After further discussion the Certificate of Compatibility was denied on the basis of appropriateness and compatibility issues.

AYES-3 Lewis Wendell, Nicole Haroldson, Michael Mathis
NAYS-0

Roxbury Historic Preservation Commission discussed potential new members.  The names that were suggest are Michael Hinkley, David Cowan, and Margaret Ellsworth.  Members of the Roxbury Historic Preservation Commission to talk with the individuals to determine their level of interest without making a formal offer.

Michael Mathis agreed to remain on the Roxbury Historic Preservation for an additional year.

Carolynn Faraci presented a database of photographs and addresses of the historic homes within the Hamlet.  Reviewed and accepted with the Commission’s thanks.

Lewis Wendell noted that the expected letter from the Town Attorney elaborating on the Roxbury Town Boards decision to issue a Building Permit for the Slater Application without a complete Roxbury Historic Preservation Commission application or review process being completed, has still not been received despite several requests.  The Roxbury Historic Preservation Commission will send a letter formally requesting clarification and that a copy of the letter be presented to them prior to the next regularly scheduled meeting of the Commission.

On motion by Michael Mathis second by Nicole Haroldson meeting adjourned at

11:54 AM.

AYES-3 Michael Mathis, Nicole Haroldson, Lewis Wendell
NAYS-0

Read More
Public Notices Roxbury Town Public Notices Roxbury Town

Annual Election of the Grand Gorge Fire District will take place on December 9, 2014

NOTICE IS HEREBY GIVEN that the Annual Election of the Grand Gorge Fire District will take place on December 9, 2014 between the hours of 6:00 P.M. and 9:00 P.M. at the Grand Gorge Fire House located at 60753 State Hwy 30 South, Grand Gorge New York 12434

LEGAL NOTICE FOR ANNUAL ELECTION OF THE GRAND GORGE FIRE DISTRICT ON DECEMBER 9, 2014

NOTICE IS HEREBY GIVEN that the Annual Election of the Grand Gorge Fire District will take place on December 9, 2014 between the hours of 6:00 P.M. and 9:00 P.M. at the Grand Gorge Fire House located at 60753 State Hwy 30 South, Grand Gorge New York 12434 for the purpose of electing one Commissioner for a five (5) year term, commencing January 1, 2015 and ending December 31, 2019.  Only residents registered to vote with the Delaware County Board of Elections on or before November 16, 2014 or residing in the Grand Gorge Fire District on or before November 9, 2014 shall be eligible to vote.  Candidates for District Office shall file their names with the Secretary of the Grand Gorge Fire District at PO Box 5, Grand Gorge, New York, 12434, no later than November 28, 2014.

October 21, 2014
Gail Miner, Secretary
Board of Fire Commissioners
Grand Gorge Fire District
PO Box 5
Grand Gorge NY  12434

Read More
Historic Preservation, Public Notices Roxbury Town Historic Preservation, Public Notices Roxbury Town

Town of Roxbury Historic Preservation Commission Special Meeting - November 28, 2014

NOTICE

Due to lack of a quorum for the November 17, 2014 regular meeting of the Town of Roxbury Historic Preservation Commission, a Special Meeting will be held on November 28, 2014 at 11:00 am at the Town Hall to review and discuss applications that have been received by the Commission.

Louis Wendell, Chairman
Roxbury Historic Preservation Commission
Dated: Nov, 19, 2014

Read More
Calendar Roxbury Town Calendar Roxbury Town

2014 Roxbury Library Association Annual Holiday Bazaar - December 6

On Saturday, December 6, 2014, from 9:30 a.m.-1:30 p.m., the Roxbury Library Association will hold its Annual Holiday Bazaar at the Roxbury Library.

FOR IMMEDIATE RELEASE

Contact Person: Dian Seiler, Director, Roxbury Library
Telephone and Fax: (607)-326-7901

2014 ROXBURY LIBRARY ASSOCIATION ANNUAL HOLIDAY BAZAAR

On Saturday, December 6, 2014, from 9:30 a.m.-1:30 p.m., the Roxbury Library Association will hold its Annual Holiday Bazaar at the Roxbury Library. The RLA Annual Holiday Bazaar will offer holiday shoppers the opportunity to purchase delicious bake sale items and quality RLA Thrift Shoppe merchandise, Irma Mae Griffin’s HISTORY OF THE TOWN OF ROXBURY, and 2014 RLA “Patriot” quilt raffle tickets at $1.00 per ticket or at $5.00 for 6 tickets.

Santa will be visiting the Roxbury Library from 10:00 a.m.-12:00 noon with holiday gifts for the children of Roxbury and neighboring communities.

The RLA quilt raffle drawing for the 2014 RLA “Patriot” quilt, expertly handcrafted by the Roxbury Library Quilters, will take place at 1:30 p.m., directly following the 2014 RLA Annual Holiday Bazaar.

Located at 53742 State Highway 30, the Roxbury Library is directly opposite the town’s United Methodist Church on Main Street.

For further information about the 2014 RLA Annual Holiday Bazaar, please contact Roxbury Library Director Dian Seiler or Roxbury Library Clerk Helen Faraci at (607)-326-7901.

The RLA Thrift Shoppe Volunteer Staff and the Roxbury Library Staff welcome donations of new or gently used gift items to the 2014 RLA Annual Holiday Bazaar.

Read More
Town Board Roxbury Town Town Board Roxbury Town

Town Board Approved Meeting Minutes - November 6, 2014

APPROVED MINUTES

November 6, 2014

Five Public Hearings and the regular meeting of the Town Board were held November 6, 2014 beginning at 6:15 pm.  Present were:  Supervisor Thomas S. Hynes, Councilmen Gene Cronk, Edward Raeder, Allen Hinkley and Carol Murray, Highway Supt. Stephen Schuman, Assessor Robert Breglio, Attorney Kevin Young and 4 residents.

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

The hearing closed at 6:22 pm.

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

The hearing closed at 6:33 pm.

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

The hearing closed at 6:48 pm.

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

The hearing closed at 6:55 pm.

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

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

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

Building Inspector William Walcutt arrived at 7:05 pm

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Local Law No. 3 of 2003 is hereby repealed and replaced with Local Law No. 1 of 2014 being hereby adopted and the Town Clerk is hereby directed to file said Local Law with the Office of the Secretary of State in accordance with State Law; and

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

RESOLUTION #59 – APPOINT PLANNING BOARD SECRETARY

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

“WHEREAS, in accordance with subdivision 5 of General Municipal Law §3-c of the State of New York which provides municipalities with the express authorization to override the tax levy limit established in General Municipal Law §3-c by passing a Local Law approved by a vote of at least sixty percent (60%) of the Town Board; and

WHEREAS, the proposed Law was presented to the Town Board at least 11 days prior to the Town Board meeting on October 13, 2014 and

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

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

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

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

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

The Town of Roxbury Local Law to Override the Tax Levy Limit Established in Municipal Law §3-c, being Local Law No. 3 of 2014, is hereby adopted and the Town Clerk is hereby directed to file said Local Law with the Office of the Secretary of State in accordance with State Law.

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

RESOLUTION #62-ADOPT 2015 TOWN BUDGET

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

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

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

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

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

RESOLUTION #63-UNPAID WATER AMOUNTS TO TAXES

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Read More