Calendar, Community Announcements Roxbury Town Calendar, Community Announcements Roxbury Town

The Roxbury Arts Group (RAG) EncouRAGes the Art Of Writing

The Roxbury Arts Group (RAG) EncouRAGes the Art Of Writing Writers’ Evenings Meet Every 3rd Monday at Stamford Village Library Writers Signed Up for February 16, 2015

Stamford Village Library, 117 Main Street, Stamford, NY  12167
Telephone: 607.326.7908
Email: mcullen@roxburyartsgroup.org
online at roxburyartsgroup.org

The Roxbury Arts Group (RAG) continues to encouRAGe the Art of Writing and invites community members to join them as local writers present new works in progress at Writers’ Evening.  A moderated Q&A period follows each reading.  Writers scheduled to read February 16, 2015 are Glen Lisenbardt, Phil Potak, Will Henry, Ginny Mahoney, Melody DeGregorio and Mike Kane.  Light refreshments are made available.  There is no fee, but donations are greatly appreciated.  Make sure to check out what else is going on in the Stamford Village Library whilst you are there.  It all starts at 7:00 pm and runs till 9:30 pm, at the Stamford Village Library, 117 Main Street, Stamford, NY. Writers’ Evening will be cancelled only if on Monday afternoon Stamford Central School were to be cancelled due to bad weather, snowstorm, hurricane or natural devastation. Writers’ Evening will not be deterred by rain and flurries.  For more information regarding Writers’ Evening, please email Maggie Cullen at mcullen@roxburyartsgroup.org, or visit roxburyartsgroup.org.

The program is supported by the New York State Council on the arts, the A. Lindsay and Olive B. O’Connor Foundations, the Robinson-Broadhurst Foundation, and the generosity of our business sponsors and individual donors like you.

Read More
Calendar, Community Announcements Roxbury Town Calendar, Community Announcements Roxbury Town

The Roxbury Arts Group (RAG) offers Youth Dance Classes

 F O R   I M M E D I A T E   R E L E A S E

Email:             mcullen@roxburyartsgroup.org

The Roxbury Arts Group (RAG) offers Youth Dance Classes on Thursdays Plié & Play and Ballet for Ages 3 ½ – 9
The Next Session Begins February 26th, 2015, Stamford Central School, 1 River Street, Stamford, NY  12167
EncouRAGageing Youth to Dance Helps To Make Good Health, Strong Bodies and Sound Mind!

607.326.7908 and online at roxburyartsgroup.org

The Roxbury Arts Group (RAG) is happy to continue making dance available to our youth in the Central and Western Catskill region.  Dance Classes are held on Thursday afternoons at the Stamford Central School, located at 1 River Street in Stamford.   Starting Thursday, February 26, 2015, the next 10-week session of classes being offered are Plié & Play for the wee ones ages 3 ½ to 5 and Ballet for ages 5 through 9. Both classes are led by professional dancer and youth instructor Victoria Lundell.  EncouRAGing boys and girls to participate in dance classes can result in increasing their strength, stamina and coordination, correct poor posture and better their overall health.  And its fun.  For a registration form and more information about classes and scholarships, please call 607.326.7908, or register online at roxburyartsgroup.org.

The program is supported by the New York State Council on the arts, the A. Lindsay and Olive B. O’Connor Foundations, the Robinson-Broadhurst Foundation, and the generosity of our business sponsors and individual donors like you.

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

Town Board Meeting Agenda - February 9, 2015

Regular MeetingFebruary 9, 2015Town Hall

ROXBURY TOWN BOARD
Regular Meeting
February 9, 2015
Town Hall

Call To Order   7:30 pm

Minutes January 2nd Organizational Meeting

Requests to Speak:

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

Old Business

New Business

Letters to the Board

Discussion from residents

Audits

ISSUES FOR DISCUSSION

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

Read More
Calendar, Community Announcements Roxbury Town Calendar, Community Announcements Roxbury Town

Sweethearts Unite for a Romantic and Fun Filled Weekend in the Catskills

Contact: Peg Ellsworth
845 586 3500
peg@markproject.org

This year, on Valentines Day weekend Margaretville and Roxbury are offering a host of activities for lovers, families, and friends. Each year many people exchange cards, gifts, candy or flowers with their “special” friend. But what if you could create your own card, have a love poem written just for you, send your own love letter, create a homemade gift, take a romantic ride on a horse drawn surrey and still get fabulous discounts from area businesses? Well, this year it is all possible…and it starts with heart shaped guitar picks. What? Well, here is how it goes….beginning on February 7th if you shop or eat at any of the participating businesses in Margaretville or Roxbury (see related ad), you will receive a “Spread the Love” heart shaped guitar pick to be redeemed during Valentine’s weekend. You can then take the pick to any participating business in Margaretville or Roxbury from Friday Feb. 13 – Monday Feb. 16 and redeem it for a special discount. You’ll receive a new pick each time you make a purchase so you can continue to “Spread the Love”!

Love will be in the air on Valentine’s Weekend as Margaretville celebrates “Sweet on Main” from 11am – 4pm on Saturday, February 14th. Just like the popular “Holiday on Main” event held in November there will be heaps of free activities for kids. Join the artists of the Catskill Artisans Guild from 11-3 as they help children create beautiful Valentines. While there you can also sample chocolates by local candy maker Raelene Bond of Catskill Candy & Confections. Then hop on over to Home Goods between 11-1 where you can sample tea and candy by local food crafters Traveler’s Tea and Girl & Bee. Margaretville Liquor Store will be hosting their ever popular tasting event with wines on the docket. Pop in at 768 Main and meet local cheese maker Cyndi Wright of Dirty Girl goat farm. Sample some cheese and check out the locally made jewelry and gifts! Head over to Mountain Yarns and learn the art of making a traditional woven paper heart. Cupid’s Crafts will be all the buzz in the Masonic Hall Building from 11-3. Don’t forget to stop in at 816 Main Street where the Watershed Post staff will help you create a Laughable Love Letter and the Open Eye Theater will have an awesome photo prop stop. Bring your cell phones charged and read to snap photos as there will be many Silly Selfie Stations all over town!

Then on Sunday, the 15th, Roxbury becomes the destination for anyone who wants to share the love. You can start by redeeming your guitar picks at Cassies or the East Branch Café and then beginning at 11:00 am – 1:00 pm you can head over to the Arts Group for the “I Love you to Pieces” kid’s crafts led by RAG Executive Director (and mom) Jenny Rosenzweig. Roxbury General is also offering tastes from their pantry to warm the heart and soul —a soup, a sauce and a pepper jelly. At 1pm, the elegant red velvet lined horse drawn surrey returns to the historic hamlet with rides being offered from 1:00-4:00 pm and if that’s not romantic enough you can enhance your ride by upgrading to the romance package which includes an individualized love poem, a special photo, and bottle of Prosecco and home made chocolates for the ride (reservations required—call 607 326 3392 for details). But you don’t have to ride the surrey to get a love poem or a photo. Poems are also available from 1:00-3:00p at the Roxbury Arts Center. Poets Esther de Jong and Becca Hamilton are on hand to write you your very own personalized short poems and haikus. Jill Ribich of Catskill Images will have her photo booth open and you can walk away with a fun, personalized photo for $5. From 2pm-4pm, get spirited at Roxbury Wines and Spirits with a tasting featuring Prohibition Distillery’s Bootlegger Vodka, Gin and Bourbon. Wine tasting is to be hosted by Empire Merchants North. Queens Mountain Café will be opened and also offering guitar pick discounts. While you’re in Roxbury be sure to head over the mountain to Lyon Mountain Blue Barn Antiques which will be having a sale all weekend. At 4pm, the pop up café opens at the Roxbury Arts Center with music by “Three Friends” 2 accordions and a “second” fiddle will play standards and your favorites in Walt Meade Gallery. Café goers can order from Roxbury’s Ate O Ate Food truck who will be parked right outside and offering everything from light snacks to tapas to full meals—and yes, table service too! Be sure to bring along the beverage of your choice and sit and enjoy the music. Looking for something more intimate, perhaps a table for two at the Public Lounge is your best bet. Public will be offering their usual scrumptious fare and don’t forget your guitar picks… and share the love.

Read More
Historic Preservation Roxbury Town Historic Preservation Roxbury Town

Roxbury Historic Preservation Commission Meeting Minutes - January 17, 2015

ROXBURY HISTORIC PRESERVATION COMMISSION

A meeting of the Roxbury Historic Preservation Commission was held January 17, 2015 at 10:09 a.m. at the Roxbury Town Hall.  Present Lewis Wendell, Chairman, Commission Members Nicole Haroldson, Margaret Ellsworth. Also present Carolynn Faraci, Commission Clerk.

On motion of Margaret Ellsworth, seconded by Lewis Wendell December’s minutes were approved as presented.

Ayes-3 Margaret Ellsworth, Lewis Wendell Nicole Haroldson
NAYS-0

Margaret Ellsworth spoke with Jenny Rosenzweig and she is not interested in becoming a Commission member of the Roxbury Historic Preservation Commission.

Lewis Wendell was going to talk with Douglas McLaurine about becoming a commission member.

Margaret Ellsworth was going to talk with Eric Kalleberg about becoming a commission member.

Margaret Ellsworth has applied to O’Connor Foundation for funding for the historic plaque.

Shepard Hills Golf Course that is located in the historic district of Roxbury is facing new dam safety rules.

This property was once part of the Gould Estate.

Margaret Ellsworth with be speaking to the Roxbury Town Board about having meetings quarterly, unless there is an application that needs to reviewed.

Lewis Wendell presented the commission with the Roxbury Historic District Commission Marker Program brochure.

On motion by Margaret Ellsworth seconded by Nicole Haroldson meeting adjourned at 10:44 a.m.

AYES-3 Margaret Ellsworth, Nicole Haroldson, Lewis Wendell
NYES-0

Read More
Public Notices Roxbury Town Public Notices Roxbury Town

Notice of Informal Meetings To Report on the Status of the Roxbury 2015 Revaluation

Two public meetings will be held to report on the status of the 2015 town-wide revaluation effort. Both meetings will cover the same material and are held at two locations and times to afford interested property owners the opportunity to attend. The informational sessions will discuss the revaluation effort in general terms.

Two public meetings will be held to report on the status of the 2015 town-wide revaluation effort. Both meetings will cover the same material and are held at two locations and times to afford interested property owners the opportunity to attend. The informational sessions will discuss the revaluation effort in general terms. Property owners wishing to discuss their property should call the Assessor’s Office at 607-326-4362 to schedule an appointment.

Meeting Schedule

Saturday February 14, 2015 at 1pm at Grand Gorge Civic Center

Saturday February 14, 2015 at 3pm at Roxbury Town Hall

Read More
Town Board Roxbury Town Town Board Roxbury Town

Town Board Approved Organizational Meeting Minutes - January 2, 2015

APPROVED MINUTES

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

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

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

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

RESOLUTION #1 – AGREEMENT TO SPEND HIGHWAY MONEYS

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

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

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

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

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

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

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

RESOLUTION #2 – APPOINTMENTS AND COMMITTEES

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

adopted:

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

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

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

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

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

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

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

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

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

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

RESOLUTION #3 OFFICIAL UNDERTAKING

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

“RESOLVED the Town Board approves the Official Undertaking of elected and appointed positions as to its form and manner of execution and the sufficiency of the insurance, as surety as prepared for the Town of Roxbury for the year 2015”

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

RESOLUTION #4– TOWN BOARD MEETING SCHEDULE

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

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

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

RESOLUTION #5– PLANNING BOARD MEETING SCHEDULE

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

“RESOLVED the Planning Board for the year 2015 will meet the third Wednesdays of each month for their Regular Monthly Meeting.  All meetings shall begin at 7:30 pm and will be held at the Town Hall, 53690 State Hwy. 30, Roxbury, NY.”

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

RESOLUTION #6– HISTORIC COMMISSION MEETING SCHEDULE

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

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

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

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

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

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

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

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

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

RESOLUTION #8– PROCUREMENT POLICY

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

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

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

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

RESOLUTION #9 – INVESTMENT POLICY

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

adopted:

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

are needed;

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

Investment Policy for the year 2015.”

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

RESOLUTION #10- SEXUAL HARASSMENT POLICY

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

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

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

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

RESOLUTION #11- COMPUTER USE POLICY

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

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

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

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

RESOLUTION #12-LOCAL PRIVACY NOTIFICATION POLICY

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

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

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

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

RESOLUTION #13-CODE OF ETHICS

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

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

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

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

RESOLUTION #14-WORKPLACE VIOLENCE PREVENTION POLICY

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

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

NOW, THEREFORE, BE IT RESOLVED the Town Board approves use of the current Workplace Violence Prevention Policy for the year 2015; and

BE IT FURTHER RESOLVED, The Town Board directs the Town Clerk to distribute the Policy to all employees and approves signed confirmation from all employees that they have received and reviewed said policy to be in lieu of conducting formal annual training on said Policy.”
AYES – 5 Raeder, Hinkley, Cronk, Murray, Hynes
NAYS – 0

RESOLUTION #15-EMPLOYEE HANDBOOK

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

On motion of Carol Murray  second by Gene Cronk the Town Board approved the payment of $150 each to the Ralph S. Ives and Earl B. Dudley American Legion Posts for parades for the year 2015 as approved in the budget.

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

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

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

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

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

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

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

RESOLUTION #16 – DELAWARE COUNTY PLANNING DEPT. AGREEMENT

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

RESOLUTION #17-ROXBURY SEWER CAPITAL RESERVE FUND

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

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

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

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

WHEREAS, a balance of $1,216.92 remains;

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

On motion of Carol Murray second by Edward Raeder the meeting adjourned at 8:35 pm.

THIS IS A TRUE COPY
_________________________________________

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

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

Notice - Town Board 2015 Meeting Schedule

NOTICE

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

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

Read More
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