APPROVED MINUTES. Councilman Raeder reported on several broken/cracked windows at the Civic Center. The matter will be looked into further.

Similar documents
APPROVED MINUTES. October 12, 2015

MINUTES of the Regular Meeting of the Pembroke Town Board held on April 9, 2014 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

MANCHESTER TOWN BOARD - REGULAR MEETING - January 8, P.M.

MINUTES of the Pembroke Town Board Workshop held on November 24, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

Town Board Minutes Local Law 4 & 5 September 9, 2014

REGULAR MEETING. The meeting was called to order at 7:30 p.m., Mayor Patricia Krause presiding

Town of Olive County of Ulster State of New York Tuesday, October 14, 2014

A regular meeting of the Village of Victor Board of Trustees was held on Monday, February 19, 2018 at the Village Hall, 60 East Main Street.

The Town Board of the Town of Lyons met for a meeting on March 28, 2018, at 6:30 p.m. in the Town Board meeting room.

October 13, Board Members Present: Earl Lincoln, Melissa Kumkey, Dan Blondell, Jeff Linsner

JANUARY 28, 2015 SPECIAL TOWN BOARD MEETING. Immediately Following Public Hearings

VILLAGE BOARD MEETING Monday, October 20, 2014

Town of Washington Town Board Meeting December 13, 2018

REGULAR MEETING, WARRENSBURG TOWN BOARD, MARCH 13, 2013

Total RESOLUTION ACCEPTING THE AUDIT OF THE TOWN OF FARMINGTON JUSTICE COURT RECORDS PERFORMED BY STACY TAYLOR

Town of Washington Town Board Meeting October 13, 2016

REGULAR MEETING June 16, Supervisor Sullivan called the meeting to order with the salute to the flag and a moment of silence was observed.

A Town Board Meeting was held March 14, 2011, at 7:00PM at Town Hall, 18 Russell Avenue, Ravena, New York

TOWN OF CLAVERACK. Regular Monthly Meeting. March 12, 2015

A regular meeting of the City Council of Canby, Minnesota was held on November 16 th, 2010 at 7:00 P.M.

Present: Ms. Mary Frances Sabin. Also present: Pledge of Allegiance and Roll Call.

MONTHLY BOARD MEETING, TOWN OF WOODHULL August 14, 2013

Minutes of the Interlaken Village Board of Trustees meeting held on Thursday March 9, 2017 at the Village Hall on Main Street, Interlaken, NY.

MEETING MINUTES Of the Village of Windsor, N.Y. 107 Main Street Windsor, NY March 3, 2015

December 6, Highway: Mr. McCulloch thanked Councilman Richard Peterson for his service and support.

June 10, Board Members Present: Earl Lincoln, Melissa Kumkey, Jeff Linsner, Dan Blondell

FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING April 12, 2017

TOWN OF COVERT PUBLIC HEARING, TOWN BOARD MEETING NOVEMBER 9, 2015

TOWN OF PORTLAND BOARD MEETING PORTLAND TOWN HALL AUGUST 08, :00 P.M.

December 9, Board Members Present: Earl Lincoln, Melissa Kumkey, Jeff Linsner, Dan Blondell

Town of Grand Island Regular Meeting #22

CITY OF HOBOKEN HUDSON COUNTY, NEW JERSEY RESOLUTION TO AMEND BUDGET

THIS MEETING IS DEDICATED IN MEMORY OF GERI RUST AND MARGA ARENA. PUBLIC HEARING, REGULAR MEETING, GREAT VALLEY TOWN BOARD, MARCH 12, 2018

REGULAR MEETING November 2, 2015

REGULAR MEETING OF THE NORTH HORNELL VILLAGE BOARD AUGUST 13, :00 PM

WASHINGTON TOWNSHIP MUA REGULAR MEETING April 1, 2015

MEETING, TOWN BOARD OF GENOA October 11, 2017

OFFICIAL MINUTES OF THE BOARD OF TRUSTEES FOR THE VILLAGE OF BATH PUBLIC HEARING/REGULAR MEETING APRIL 18, 2016

Village Board Meeting Minutes January 3, 2017

The meeting was called to order at 7:08 PM by Mr. Glushko, with the Pledge of Allegiance.

Minutes April 14, 2009 Annual Organizational Meeting

EXHIBIT 20XX-XXX page 1 of 5

December 17, Supervisor Macko opened the meeting with the Pledge of Allegiance.

ONTONAGON VILLAGE COUNCIL MEETING HELD AT 6:00 PM ON MONDAY, MARCH 26, 2018 AT 315 QUARTZ STREET, ONTONAGON

Adjourn (Estimated 1 min) "Crossroads to the Metroplex"

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

Village of Wampsville/Town of Lenox

REGULAR MEETING TOWN BOARD TOWN OF STEPHENTOWN MAY 16, 2016

PUBLIC NOTICE CITY OF HOBOKEN HUDSON COUNTY, NJ THIS RESOLUTION AUTHORIZES AMENDMENTS TO THE SFY 2006 BUDGET INTRODUCED ON 14 SEPTEMBER 2005.

May 9, Board Members Present: Melissa Kumkey, Dan Blondell, Jeff Linsner, Earl Lincoln

Village of Ellenville Board Meeting Monday, March 14, Mayor Jeffrey Kaplan. Trustee Efrain Lopez. Trustee Patricia Steinhoff

MINUTES OF WORKING MEETING OF THE CONCHO WASTEWATER IMPROVEMENT DISTRICT. August 29, 2015

CITY OF HERNANDO RECESSED MEETING SEPTEMBER 11, 2012

Board of Trustees Meeting Minutes October 5, 2009 RESOLUTION # OPEN PUBLIC HEARING FOR SENIOR CITIZEN EXEMPTION SLIDING SCALE

Unofficial Minutes. Supervisor Yendell called the meeting to order at 7:00 P.M., with the Pledge to the Flag.

Plan of Reorganization

November 19, COMMON COUNCIL PROCEEDINGS November 19, 2013

VILLAGE OF TUCKAHOE WESTCHESTER COUNTY, NEW YORK ADOPTED BUDGET FISCAL YEAR ENDING MAY 31, 2017

Supervisor Kelly opened the meeting for public comment on agenda items and there were none.

2008 MUNICIPAL DATA SHEET ( MUST ACCOMPANY 2008 BUDGET)

MAY 28, 2014 SPECIAL TOWN BOARD MEETING. Immediately following Public Hearing Dan Underhill, Deputy Supervisor led the pledge to the flag.

SPECIAL NORTH LAS VEGAS CITY COUNCIL MEETING MINUTES. May 15, 2001

FY2018 Budget Work Session: City Clerk Dimick reviewed budget lines with Mayor Davids and Council.

ORDER CALLING PUBLIC HEARING TO BE HELD ON JANUARY 28, 2015 REGARDING THE PROPOSED ESTABLISHMENT OF THE COMMERCE PARKS SEWER IMPROVEMENT AREA

Town Board Meeting. May 11th, Supervisor Tarby Council woman Young Councilman Paczkowski Councilman Vitale Joanna Banas

FINANCE COMMITTEE MEETING BUDGET REVIEW SESSION

Council Present: Donald Foster, Kevin Everly, James Pratt, John Tryon, Absent: Leon Cary

WHEREAS, the Board has received and reviewed the IMA provided by the Town; and

Village of Ellenville Board Meeting January 28, Mayor Jeffrey Kaplan. Trustee John Gavaris Trustee Francisco Oliveras Trustee Patricia Steinhoff

Bellows Falls Village Trustees Regular Meeting September 13, Present: Myles Mickle, Steve Adams, Evelyn Weeks, Stefan Golec, Colin James

COMMITTEE SESSION ************************************************************** ************************************************************* AGENDA

REGULAR SESSION MAY 3, 2010

COUNTY WIDE SHARED SERVICES INITIATIVE MAY 18 TH 2017 LOCUST GROVE

VILLAGE OF TUCKAHOE WESTCHESTER COUNTY, NEW YORK FINAL BUDGET FISCAL YEAR ENDING MAY 31, 2016

VILLAGE OF JOHNSON CITY

Caroline Town Board Meeting Minutes of March 9, 2010

RECESSED REGULAR MEETING OF THE CITY COUNCIL THURSDAY, SEPTEMBER 13, 2018 AT 6:00 P. M. CITY HALL, PASCAGOULA, MISSISSIPPI

Harriman pursuant to Sections 10 and 20 of the Municipal Home Rule Law at Harriman Village

REGULAR MEETING October 7, 2015

The purpose of this meeting will be for adoption of the Fiscal Year Millage Rate and Operating Budget.

Village of Interlaken Board Meeting was held on August 20, 2015 the meeting opened with the pledge of allegiance at 7:00 PM

Village of Arcade Regular Board Meeting September 4, 2018

TOWN OF PAVILION YEAR END MEETING. December 30, :00 PM

Village of Homer Board of Trustees Meeting July 12, :00 p.m. Public Hearing No. 1

TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda January 24, 2018

Open Public Hearing On a motion made by Trustee Larry Rhodes, seconded by Trustee Robert Kelly, the following resolution was ADOPTED 4 AYES 0 NAYS

PUBLIC WORKS COMMITTEE 4:00 p.m., Monday, March 8, 2010

Present: Mark Shepard Mayor Thomas Lane Trustee Kathleen Roher Trustee Judy Scholefield Trustee Mike Higgins Trustee James Stokes Attorney

City of Grand Island Tuesday, July 25, 2017 Council Session

City of Port Orchard Council Meeting Minutes Work Study Session Meeting of April 17, Present Present. Present

VILLAGE OF TUCKAHOE WESTCHESTER COUNTY, NEW YORK ADOPTED BUDGET FISCAL YEAR ENDING MAY 31, 2019

TOWN OF GOSHEN TOWN BOARD WORK SESSION April 25, 2011 M I N U T E S

REGULAR MEETING OF THE NORTH HORNELL VILLAGE BOARD SEPTEMBER 9, :00 PM

WEST WINDSOR SELECTBOARD Draft Minutes April 13, 2009

REGULAR MEETING SEPTEMBER 17, 2014

Minutes. Village Board of Trustees. February 7 th, 2019

POTTSTOWN BOROUGH AUTHORITY

TOWNSHIP COMMITTEE MEETING September 24, 2018

Minutes of the Meeting of the Village Board of Trustees held at 7:39 p.m. at Village Hall, 16 West Genesee Street, Baldwinsville, NY.

REGULAR MEETING MINUTES. Shrewsbury Township 1979 Crawford Street Shrewsbury Township, NJ 07724

Transcription:

APPROVED MINUTES September 14, 2015 The regular meeting of the Town Board was held September 14, 2015 at 7:30 pm at the Town Hall. Present were: Supervisor Thomas S. Hynes, Councilmen Gene Cronk, Edward Raeder, Allen Hinkley and Carol Murray, Hwy. Supt. Stephen Schuman, Attorney Kevin Young and 2 residents. The Minutes of the August 10 th meeting were approved on motion of Gene Cronk second by Allen Hinkley. AYES-5 Cronk, Hinkley, Raeder, Murray, Hynes Hwy. Supt. Stephen Schuman stated stone & oil has been completed for the year on 16 miles of road, crews are doing repairs & widening the top of West Settlemernt Rd., working dirt roads for winter, ditching roads for 2016 stone & oil, the water filter system has been installed at the garage and he would like to include a new Ford 550 truck for the 2016 budget. Councilwoman Murray questioned Johnson Hollow Rd. being in very bad need of repairs and sides eroding in spots. The matter was discussed. The Highway Supt. stated crews have been placing more stone and filling in those areas but to fix it right would cost $200,000 +/- and no organization wants to fund it at this time. A written Assessor report was distributed to the Town Board. Assessor Clerk Stephanie Seminara stated she has not received many calls regarding the school tax bills incorporating the new re-val figures, Assessor Breglio is back to work, they are waiting to hear on a SCAR decision and have two Article 7 assessment cases in October. Parks Clerk, Carolynn Faraci reported the Labor Day event was a success adding that the same is planned for next year but will also hold a pancake breakfast, discussed work that has been completed in the park and stated more bad trees are to be removed. A possible leak was excavated on Cronk Lane, however no problem was found. A representative from Rural Water will be here tomorrow to help locate the problem. An estimate of work for repairs to the Transfer Station concrete was received from B&B Construction in the amount of $9,800. Repairs will require the station to be closed for a few days. The Highway Dept. is expected to complete the welding portion of the work. RESOLUTION #69-APPROVE B&B CONSTRUCTION ESTIMATE ON TRANSFER STATION REPAIRS On motion of Allen Hinkley second by Gene Cronk the following resolution was offered and RESOLVED, the Town Board accepts the proposal of B&B Construction for repairs to the Transfer Station in the amount of $9,800.00; and BE IT FURTHER RESOLVED, per the proposal, the Town Board approves the cost of a pump truck if needed at a cost of $950.00 per use. Councilman Raeder reported on several broken/cracked windows at the Civic Center. The matter will be looked into further. A NYSEG energy audit was conducted on the Town Hall where lighting would be switched over to

LED at a cost of $2,290.43. Through the program, the Town s share would be $890.11. RESOLUTION #70-APPROVE NYSEG ENERGY PROGRAM On motion of Carol Murray second by Edward Raeder the following resolution was offered and RESOLVED, the Town Board approves the changes to lighting at the Town Hall through the NYSEG Energy Efficiency Program at a cost of $890.11. AYES-5 Murray, Raeder, Cronk, Hinkley, Hynes A proposal was received from Lamont Engineers, PC for preparing the design, bid specs and bid materials in the amount of $10,000. Discussion took place on using Good Neighbor funds for some costs to upgrade the generator at the highway garage. RESOLUTION #71-ACCEPT LAMONT ENGINEERING PROPOSAL FOR GENERATOR BID On motion of Allen Hinkley second by Gene Cronk the following resolution was offered and RESOLVED, the Town Board accepts the proposal of Lamont Engineer, PC to prepare the design, specifications and bid documents for upgrading the generator at the highway garage at a cost of $10,000; and BE IT FURTHER RESOLVED, the Town Board authorizes the use of $25,000 of Good Neighbor Funds to pay for costs associated with the generator and the engineering of same provided said use is approved by NYC DEP. NAYS 0 A letter was received from Diana Santos requesting late fees be waived on her Roxbury Water account that resulted from a late payment of $.44 charged to her account on 8/3/15. The matter was discussed by the Town Board. On motion of Gene Cronk second by Edward Raeder the Town Board agreed the $.44 late fee charged for the Roxbury Water District account #186 of Diana Santos was not to be credited. AYES-5 Cronk, Raeder, Hinkley, Murray, Hynes A letter was received from Jay and Deborah Gula requesting to hook up their house, located at 60090 State Hwy 30, Grand Gorge, to the Grand Gorge Water District. A stub had been installed when the water line had been run from Roxbury Water. RESOLUTION #72 APPROVE GULA HOOKUP TO GRAND GORGE WATER On motion of Edward Raeder second by Carol Murray the following resolution was offered and WHEREAS, the Town Board has received a letter from Jay & Deborah Gula requesting permission to connect their house, Tax Map #91.-1-56.7, located at 60090 State Hwy 30, to the Grand Gorge Water line; and WHEREAS, the property is outside of the Grand Gorge Water District; and WHEREAS, a stub was installed on the water main when the line was run from Roxbury Water to Grand Gorge Water; NOW, THEREFORE BE IT RESOLVED, the Town Board authorizes Jay & Deborah Gula to connect their house, Tax Map #91.-1-56.7, located at 60090 State Hwy 30, to the Grand Gorge Water line at their own expense, a meter would be supplied by the water district and provided they execute a water connection agreement; and BE IT FURTHER RESOLVED, once the lateral line is connected, the property will be added to the Grand Gorge Water District on the tax roll.

A letter was received from Highway Supt. Stephen Schuman stating that he is retiring from said position effective November 16, 2015. On motion of Allen Hinkley second by Gene Cronk the Town Board regretfully accepted the retirement of Highway Supt. Stephen effective November 15, 2015. AYES-5 Honkley, Cronk, Raeder, Murray, Hynes An email was received from Fran DiGregorio on behalf of the owners of Stratton Falls Campsite, Anna & Stanislaw Duszak, questioning what could be done about the new owners of the Stratton Falls house property, which contains the falls, posting the property as No Trespassing. The Town Board took no action on the matter because it is not Town business as it currently stands. Budget Officer Carolynn Faraci discussed the Tax Freeze program which would allow for property owners to receive a small rebate check, much like the school tax rebate checks that were received. The Nov. 2014 Local Law to override the tax levy limit would have to be rescinded and a tax plan would be required to be submitted to the State. RESOLUTION #73 - RESOLUTION OF THE ROXBURY TOWN BOARD ACCEPTING PROPOSED LOCAL LAW TO RESCIND LOCAL LAW NO. 3 OF 2014 AND TO OVERRIDE THE TAX LEVY LIMIT FOR FISCAL YEAR 2016 AS ESTABLISHED IN GENERAL MUNICIPAL LAW 3-c AND SCHEDULING PUBLIC HEARING FOR SAME On motion of Carol Murray second by Edward Raeder the following resolution was offered and 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 Rescind Local Law No. 3 of 2014 since the 2015 Budget was kept within the tax levy limit thereby insuring that the qualifying taxpayers of the Town of Roxbury receive their rebates from New York State and to Override the Tax Levy Limit for fiscal year 2016 as established in General Municipal Law 3-c; and WHEREAS, the Town Board has reviewed and modified the proposed Local Law to Rescind Local Law No. 3 of 2014 and to Override the Tax Levy Limit for fiscal year 2016 as 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 Rescind Local Law No. 3 of 2014 and to Override the Tax Levy Limit for fiscal year 2016 as established in General Municipal Law 3-c on October 12, 2015 at 7:15 pm at the Town Hall; and BE IT FURTHER RESOLVED that the Town Clerk is hereby authorized and directed to publish notice of said hearing in the Catskill Mountain News, and to post copies of such notice in the manner provided by law. WHEREUPON, the Resolution was put to a vote and recorded as follows: AYES-5 Murray, Raeder, Cronk, Hinkley, Hynes No action was taken on the Police Policy as still being reviewed by the attorney.

On motion of Gene Cronk second by Carol Murray the Town Board approved the Town Clerk s monthly report for August 2015 in the amount of $1,847.99 (Town Clerk $687.99 and Building Permits $1,160.00) AYES-5 Cronk, Murray, Raeder, Hinkley, Hynes On motion of Allen Hinkley second by Gene Cronk the Town Bosrd approved the Supervisor s monthly report for July 2015. On motion of Carol Murray second by Gene Cronk the Town Board approved the Justice Court monthly report for July 2015 in the amount of $2,598.00. AYES-5 Murray, Cronk, Raeder, Hinkley, Hynes On motion of Edward Raeder second by Allen Hinkley the Town Board approved the Assessor s report for August 2015. AYES-5 Raeder, Hinkley, Cronk, Murray, Hynes On motion of Allen Hinkley second by Gene Cronk the Town Board approved the Building Inspector s monthly report for August. On motion of Edward Raeder second by Gene Cronk the Town Board approved the monthly water receipts report for August 2015 in the following amounts: Denver Water $787.82; Grand Gorge Water $665.23 and Roxbury Water $337.68. AYES-5 Raeder, Cronk, Hinkley, Murray, Hynes On motion of Edward Raeder second by Carol Murray the Town Board approved the CDBG (HUD) Program monthly report for August 2015 which reflects a balance of $32,546.00. RESOLUTION #74-ADVERTISE BIDS FOR FUEL OIL On motion of Carol Murray second by Edward Raeder the following resolution was offered and RESOLVED, the Town Boardwill advertise for sealed bids for 9,000 gal+/- No. 2 Fuel Oil for the 2015/2016 heating season; and BE IT FURTHER RESOLVED, said bids must be received before 2:00 pm on October 9, 2015 at which time they will be opened. Any award will be made at the October 12, 2015 Town Board meeting. AYES-5 Murray, Raeder, Cronk, Hinkley, Hynes On motion of Edward Raeder second by Carol Murray the Town Board approves the annual audit of Town finances for the year 2014 as completed by Mostert, Manzanaro & Scott, LLP, CPA and is on file at the Town Clerk s Office.

RESOLUTION #75 JUSTICE COURT RECORD REVIEW On motion of Allen Hinkley second by Gene Cronk the following resolution was offered and 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 2014 have been examined by the firm of Mostert, Manzanero & Scott, LLP; and BE IT FURTHER RESOLVED, that said examination report shall be filed with the State of New York Unified Court System. On motion of Edward Raeder second by Carol Murray the Town Board approves the destruction of the following records per SARA codes: SARA # Description of Record Dates SARA Yrs. 1.595a Copy of Tax Collector late notice mailed 2008 6 years 1.602a Real Property Transfer Report (EA5217 Form) 2008 6 yrs-duplicate filed in Assessor Office 4.409a Bank/mortgage co. request for tax information 2008 6 months 1.595a Receiver's stub 2008 6 years 4.849 Change of address copies 2008 Keep as needed-original in Assessor's Office 2.596 Delinquent Tax Report 2008 6 years Communication to/from County/taxpayer re:taxes 2008 6 years 10.10b No action was taken on revising the Grand Gorge and Roxbury Water District bylaws. RESOLUTION #76 RESOLUTION TO GO INTO EXECUTIVE SESSION TO DISCUSS PERSONNEL/SALARY ISSUES On motion of Carol Murray second by Gene Cronk the following resolution was offered and RESOLVED, the Town Board agreed to enter into Executive Session at 8:40 pm to discuss personnel issues involving 2016 budget salaries. Present were: Supervisor Thomas S. Hynes, Councilmen Allen Hinkley, Edward Raeder, Gene Cronk and Carol Murray, and Attorney Kevin Young. AYES-5 Murray, Cronk, Raeder, Hinkley, Hynes On motion of Carol Murray second by Allen Hinkley the Town Board and attorney returned to the regular meeting at 9:08 pm where it was stated that no action was taken during Executive Session and the Personnel Committee continues to work on the budget salaries. On motion of Gene Cronk second by Allen Hinkley the bills were audited and ordered paid in the following amounts: General #378-439 $40,002.12 Roxbury Sewer #57-64 $24,315.56 Highway #185-204 $245,623.88 Denver Sewer #77-87 $14,705.70 Roxbury Water #62-70 $3,304.61 Special Light Districts #11-12 $2,236.52 Grand Gorge Water #70-77 $3,682.69 Capital Projects: Denver Water #60-65 $2,084.60 CDBG (HUD) Program #4 $8,250.00 AYES-5 Cronk, Hinkley, Raeder, Murray, Hynes On motion of Carol Murray second by Edward Raeder the meeting adjourned at 9:10 pm.

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