APPROVED MINUTES. The regular meeting was called to order at 7:30 pm.

Similar documents
APPROVED MINUTES. The regular meeting of the Town Board was called to order at 7:30 pm.

APPROVED MINUTES. June 11, 2012

TOWN BOARD MEETING June 13, :00 P.M.

Town of Northumberland May 3, 2007

Laura S. Greenwood, Town Clerk

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

Town of Knox Regular Meeting. The meeting was called to order at 7:28 p.m. with the Pledge of Allegiance to the Flag.

Recording Secretary, Laura S. Greenwood, Town Clerk

TOWN BOARD MEETING July 9, The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York.

Regular Meeting of the Vestal Town Board November 16, 2016

REGULAR MEETING April 11, 2018 TOWN OF PAVILION 7:00 P.M.

Supervisor Price recognized the presence of County Legislator Scott Baker.

Absent was: Councilperson-David Post. approve the minutes of the previous meeting. ALL AYE votes cast, MOTION carried.

WORKSHOP MEETING TOWN BOARD TOWN OF MARLBOROUGH 21 MILTON TURNPIKE, MILTON NEW YORK FEBURUARY 22, 2016 MINUTES OF MEETING

Prior to the regular town board meeting, a public hearing was held to extend the moratorium on Special Events.

April 14, 2014 TOWN OF PENDLETON

TOWN OF FAYETTE Town Board Meeting Minutes 05/10/2018

Minutes of the Smithville Town Board April 15, 2013

Supervisor Michael Kasprzyk called the Regular Town Board meeting to order at 8:00pm at 47 Pearl St., Holland

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

Public Hearing to Adopt Local Law #1 of 2014 To Override the 2% Tax 6:00 PM REGULAR BOARD MEETING to Town Hall June 17, 2014

Corey Fischer was sworn in by Ed Kent as the new member of council.

MONTHLY BOARD MEETING & PUBLIC HEARING, TOWN OF WOODHULL September 12, 2012

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

The Supervisor called the meeting to order and immediately led in the Pledge Allegiance to Flag.

Town of Olive County of Ulster State of New York Tuesday, October 11, 2016

VICTOR TOWN BOARD MEETING MONDAY, JANUARY 7, 2019 DRAFT RESOLUTION PACKET

GLEN RIDGE, N. J. MAY 24 TH,

Supervisor Verno made a motion, seconded by Councilman Gowan, to return to Open Session at 7:10 PM. The motion was carried.

REGULAR MEETING SHELDON TOWN BOARD November 17, 2015

BOROUGH OF HIGH BRIDGE COUNCIL MEETING MINUTES Date: May 25, :45 p.m. Location: 7 Maryland Ave., High Bridge, NJ 08829

A REGULAR MEETING, TOWN OF AVON, JULY 27, 2017 PAGE 1

Roll Call: Supervisor Craig Leggett, Edna Wells, Mike Packer, Karen DuRose, Steve Durkish and Attorney for the Town, Mark Schachner.

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

TOWN OF LAKE LUZERNE REGULAR TOWN BOARD MEETING AUGUST 8, 2016

Supervisor Killen called the meeting to order with the Pledge to the Flag at 7:00 P.M.

REGULAR MEETING, TOWN OF ELIZABETHTOWN, APRIL 21, 2009

SENECA TOWN BOARD ORGANIZATIONAL MEETING

Negaunee Township Regular Board Meeting February 9, 2012

Minutes of the Stratford Regular Board meeting held on Thursday, October 13, 2016 at the municipal building located at 120 Piseco Rd.

DAUPHIN BOROUGH COUNCIL MEETING MINUTES April 3, Call to Order. Roll Call of Council Members

TOWN OF BISCOE BOARD OF COMMISSIONERS MEETING April 11, 2016

Supervisor Spencer called the meeting to order at 7:00pm with the Pledge to the Flag of the USA.

The purpose of the meeting was a 2019 budget workshop. Pilot revenue was updated based on figures received from the Yates County Treasurer.

Town Board Minutes January 8, 2019

REGULAR TOWN BOARD MEETING AND PUBLIC HEARING NOVEMBER 13, 2017

PUBLIC HEARING, TOWN OF LITTLE FALLS, FEBRUARY 9, 2016-LOCAL LAW #1-2016, OPTING OUT OF TAX EXEMPTION FOR SOLAR ENERGY SYSTEMS

TOWN OF FARMINGTON. TOWN BOARD AGENDA May 22, WORKSHOP: 6:30 p.m. Historic Preservation candidate interview. PUBLIC HEARINGS: None CALL TO ORDER

Discussion: Art Morgan Water & Sewer Superintendent would like to attend the Association of Towns Meeting in February.

Town of Jackson Town Board Meeting January 2, 2019

TOWN OF GHENT TOWN BOARD MEETING July 21, 2016

GOVERNMENT OPERATIONS COMMITTEE MEETING MINUTES AUGUST 24, 2015

BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS

T/Board Regular Meeting T/Chazy Monday, March 13, 2017

RECORDING SECRETARY Judy Voss, Town Clerk

TOWN OF MALONE REGULAR MEETING June 14, 2017

REGULAR MEETING SHELDON TOWN BOARD March 15, 2016

SUPERVISOR RICHARD LYMAN; COUNCIL MEMBERS: DANIEL PASCHKES, JONATHAN POWERS, ALISON BOAK AND BONNIE SCHWARTZ

Minutes of the Smithville Town Board May 21, 2012

The following Common Council members answered the roll call: Aldermen Kibler, Pasceri, Alexander, McKenzie and Lombardi. Absent: Alderman Schrader

Regular Meeting St. Clair Township

TOWN OF NORTHAMPTON REGULAR MEETING January 16, 2019

REGULAR TOWN BOARD MEETING BURTON HALL 7:00 P.M.

Supervisor Mark Illig called the regular meeting of the Pulteney Town Board to order at 7:00 PM on Wednesday, June 8, 2016, at the Pulteney Town Hall

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

PUBLIC COMMENT AGENDA ITEMS & RESOLUTIONS: Len Jerrum, Beyer Drive, would like to see more detailed information included in the resolutions.

4. ON MOTION by Councilman Salerno, seconded by Councilman Brassard, the following

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

Town of York 2018 Organizational Meeting January 2, pm

REGULAR MEETING, WARRENSBURG TOWN BOARD, MAY 13, 2015

BEEKMAN TOWN BOARD REGULAR MEETING August 15, 2012

ORGANIZATIONAL MEETING, TOWN OF TUSTEN, JANUARY 5, 2015

ORGANIZATIONAL MEETING JANUARY 6, 2014

Organizational Town Board Meeting held January 5, 2015 at 6:00 P.M. at the Town Hall. Roger Friedman, Don Sage, Meg Wood and Clara Phibbs

Town Clerk Dziarcak read a letter of resignation from Police Officer Jeremy Connors

Regular Meeting of the Vestal Town Board March 4, 2015

Town of Aurelius March 10, 2016 Minutes Approved 4/14/2016

TOWN OF LAKE LUZERNE REGULAR TOWN BOARD MEETING OCTOBER 14, 2008

January 7, 2019 Organizational Meeting

REGULAR MEETING. Present:

MARIE FLECHE MUNICIPAL MEMORIAL LIBRARY 49 S. WHITE HORSE PIKE, BERLIN, N. J BOARD OF TRUSTEES MONTHLY MEETING WEDNESDAY, JUNE 3, 2015

MINUTES OF THE REGULAR MEETING OF THE MOUNT LAUREL TOWNSHIP MUNICIPAL UTILITIES AUTHORITY

September 12, The Town of Corinth Town Board held a meeting on September 12, 2018 at 7:00 PM at the Town Hall.

REGULAR MEETING, TOWN OF LIVONIA October 5, 2017

GUESTS: Heather Briggs; The Bonadio Group, Earl Makatura, Ed Bronson, John Christensen; Chronicle Express Reporter

Jennifer Whalen. David Green David C. Rowley

REGULAR MEETING. February 18, 2014

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman

RECORDING SECRETARY Judy Voss, Town Clerk

Council of the Borough of Somerset 347 West Union Street Somerset Pa Council Meeting April 25, :00 p.m.

MINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, DEC.10, :00 PM TOWN HALL

CATAWISSA BOROUGH COUNCIL MEETING MONDAY April 10, :30 P.M. An Executive Session Was Held at 5:45 PM Prior to the Council Meeting

WAYNESVILLE CITY COUNCIL MARCH 16, :00 P.M. MINUTES

MINUTES SHREWSBURY BOROUGH COUNCIL REGULAR MEETING JANUARY 9, 2019

REGULAR MEETING MARCH 12, 2018

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, September 19, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305

Supervisor Spencer called the meeting to order at 7:00pm with the Pledge of Allegiance to the Flag of the USA.

PATTERSON TOWN BOARD MEETING PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK June 26, 2013 MINUTES

5. ON MOTION by Councilman Salerno, seconded by Councilwoman Carpenter, the following

Transcription:

APPROVED MINUTES A Public Hearing and regular meeting of the Town Board were held August 10, 2015 at 7:15 pm at the Grand Gorge Civic Center. Present: Supervisor Thomas S. Hynes, Councilmen Gene Cronk, Edward Raeder, Allen Hinkley and Carol Murray and six residents. Absent: Highway Supt. Stephen Schuman, Assessor Robert Breglio and Attorney Kevin Young. The Public Hearing was called to order at 7:15 pm where the notice was read. The hearing was called for comments on proposed Local Law #2-2015 to revise the current dog licensing law. No comments were heard in favor of or against the law. The hearing closed at 7:17 pm. The regular meeting was called to order at 7:30 pm. Supervisor Hynes stated that Highway Supt. Schuman was absent due to a family medical issue, Assessor Breglio was absent due to a medical issue and Attorney Young was absent due to illness. The Minutes of the July 13, 2015 meeting were approved on motion of Gene Cronk second by Allen Hinkley. AYES-5 Cronk, Hinkley, Raeder, Murray, Hynes Kevin Hubbell was present to discuss his final project to obtain his Eagle Scout ranking. He requested approval from the Town Board to paint all of the fire hydrants in the hamlet of Roxbury to attain his goal. RESOLUTION #61-APPROVE EAGLE SCOUT PROJECT On motion of Allen Hinkley second by Edward Raeder the following resolution was offered and RESOLVED, the Town Board authorizes Kevin Hubbell the task of painting all fire hydrants in the hamlet of Roxbury for the purpose of obtaining the rank of Eagle Scout. AYES-5 Hinkley, Raeder, Cronk, Murray, Hynes David Martin of the Grand Gorge Community Action Group (GGCAG) questioned base materials for the playground at the Civic Center, requested cutting back more of the shrubs around the field, requested being able to put a storage shed beside the Western Catskills Community Revitalization Corp. (WCCRC) shed to house their wreaths, flower barrels, etc. and stated the GGCAG will be holding a pancake breakfast on September 19 th. Supervisor Hynes has met with the Town insurance rep to discuss the playground issues where a sign must be erected reading Adult Supervision Required and the ground materials must be a certified material, the shrubs have already been cut back and the shed will require approval from WCCRC as it would be on their property. Parks Clerk Carolynn Faraci stated the summer youth program workers time has been extended one week through August 27 th, she commended the kids on their work and discussed completed and scheduled work, a complaint of stream work turned in to NYSDEC has been investigated by a DEC officer who found no issues. Assessor Breglio s written report showed no major issues, discussed a wrap up on the revaluation, Board of Assessment review wrap up on grievances and expected court dates for Small Claims and Article 7 petitions. Assessor Clerk Stephanie added the Town has received the 2015 EQ Rate from the State showing it at 100%. Mr. Breglio was wished a speedy recovery. Supv. Hynes reported the water leak by the Park Lane Trailer Park has been repaired as well as the

leak across from the Roxbury Country Store. The Roxbury/Grand Gorge Water revised bylaws have been distributed to the Town Board for review. No action was taken. Highway Supt. Stephen Schuman provided the Town Board with a written report showing several roads having been stoned & oiled, final stone & oil is expected to be completed this week, weather stripping is being replaced on all overhead garage doors, the water filtration system will be installed soon and he requested the Town Board accept the highest auction bids for the sale of the tractor with mower, air compressor and power washer. Discussion took place on the repairs needed on the Transfer Station building and the proposal of Cammer Construction. RESOLUTION #62-ACCEPT CAMMER CONSTRUCTION PROPOSAL On motion of Gene Cronk second by Allen Hinkley the following resolution was offered and RESOLVED, the Town Board accepts the estimates for repairs at the transfer Station as follows: Cammer Construction, Inc. costs $4,750-$7,000 and Peter Steenland welding costs $6,000-$7,500; and BE IT FURTHER RESOLVED, it is understood by the Town Board that said cost estimates shall be dependent upon opening the floor; and BE IT FURTHER RESOLVED, some of the welding will be completed by Town Highway employees. AYES-5 Cronk, Hinkley, Raeder, Murray, Hynes Discussion took place on the letter received from Fred Hults regarding his water bill for the second quarter of 2015 where he used 100 gallons over the minimum 4000 gal/month in May causing a charge of more than the minimum $7.00. The Water Clerk stated the meter readings that month were taken on May 5 th instead of May 1 st possibly causing the overage in usage. The Water Clerk was not directed to credit the account, therefore the additional charge for water will remain. A letter was received from Vicky Thomas resigning from the position of School Crossing Guard effective July 16, 2015. On motion of Gene Cronk second by Allen Hinkley the Town Board regretfully accepted the resignation of Vicky Thomas as School Crossing Guard effective July 16, 2015. AYES-5 Cronk, Hinkley, Raeder, Murray, Hynes RESOLUTION #63-HIRE KATHRYN CLARK AS SCHOOL CROSSING GUARD On motion of Gene Cronk second by Carol Murray the following resolution was offered and RESOLVED, the Town Board appoints Kathryn Clark to the part-time position of School Crossing Guard effective immediately for the 2015/2016 school year at a pay rate of $10.08/hour and shall include no benefits. AYES-5 Cronk, Murray, Raeder, Hinkley, Hynes On motion of Carol Murray second by Edward Raeder the Town Board approved the monthly report of the Town Clerk for July 2015 in the amount of $1,730.32 (Town Clerk $490.32 and Building Permits $1,240.00). AYES-5 Murray, Raeder, Cronk, Hinkley, Hynes

On motion of Allen Hinkley second by Gene Cronk the Town Board approved the monthly report of the Supervisor for June 2015. On motion of Edward Raeder second by Carol Murray the Town Board approved the monthly report of the Justice Court for June 2015 in the amount of $2,498.00. AYES-5 Raeder, Murray, Cronk, Hinkley, Hynes On motion of Carol Murray second by Gene Cronk the Town Board approved the monthly report of the Assessor for July 2015. AYES-5 Murray, Cronk, Raeder, Hinkley, Hynes On motion of Allen Hinkley second by Gene Cronk the Town Board approved the monthly report of the Building Inspector for July 2015 reflecting 7 permits issued, 8 site visits/inspections and 2 CO Searches. On motion of Edward Raeder second by Carol Murray the Town Board approved the monthly report of Water Receipts in the following amounts: Denver Water $3,395.18; Grand Gorge Water $3,180.22 and Roxbury Water $4,579.49. AYES-5 Raeder, Murray, Cronk, Hinkley, Hynes On motion of Allen Hinkley second by Gene Cronk the Town Board approved the monthly report of CDBG (HUD) Program funds reflecting a balance of $32,546.00. It was reported last month the CDBG program would be closed out having unused funds but the M- ARK Project, Inc., who administers the program for the Town, has now requested to extend the program and to increase the limit for one final project to use the balance of $32,546.00. RESOLUTION #64-EXTEND CDBG PROGRAM AND INCREASE PROJECT MINIMUM On motion of Edward Raeder second by Gene Cronk the following resolution was offered and RESOLVED, the Town Board, Town of Roxbury authorizes the extension of the CDBG Program to September 30, 2015; and BE IT FURTHER RESOLVED, the Town Board authorizes the minimum project limit of $25,000 be increased to $32,546 for one final project under the program. AYES-Raeder, Cronk, Hinkley, Murray, Hynes Discussion took place on proposed Local Law #2-2015 for a change to the current dog licensing law to add a $20.00 charge to the dog license of any dog found to be unlicensed during a door to door dog enumeration. RESOLUTION #65- RESOLUTION OF THE TOWN BOARD FOR THE TOWN OF ROXBURY in the Matter of the Adoption of Local Law No. 2 of 2015 entitled Amended Dog

Licensing Law On motion of Carol Murray second by Allen Hinkley the following resolution was offered and WHEREAS, in accordance with Article 7 of the New York State Department of Agriculture and Markets requiring municipalities to adopt dog licensing laws; and WHEREAS, the Town of Roxbury previously adopted Local Law No. 4 of 2010 entitled Town of Roxbury Dog Licensing Law that went into effect on January 1, 2011; and WHEREAS, since the adoption of Local Law No. 4 of 2010, the Town Board has determined that there is the need for the imposition of an additional licensing fee when, during an enumeration conducted by the Town, an unlicensed dog is identified; and WHEREAS, the proposed amendment was presented to the Town Board at least 11 days prior to the Town Board meeting on July 13, 2015; and WHEREAS, the Town Board adopted a resolution on July 13, 2015 scheduling a public hearing on the proposed amended Law for August 10, 2015; and WHEREAS, the public hearing on the proposed amended Dog Licensing Law was held on August 10, 2015 at the Grand Gorge Civic Center; and WHEREAS, the Town Board reviewed and considered all public comments received on the proposed amended Law; and WHEREAS, the proposed amended 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 Amended Dog Licensing Law, being Local Law No. 2 of 2015, 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 Murray, Hinkley, Cronk, Raeder, Hynes RESOLUTION #66-SALE OF 1991 BRUSHCUTTER On motion of Gene Cronk second by Edward Raeder the following resolution was offered and WHEREAS, the Town Highway Supt. was authorized to post the sale of the 1991 John Deere tractor with mower (brushcutter) on Auctions International; and WHEREAS, the high bid was $13,600; NOW, THEREFORE, BE IT RESOLVED, the Town Board authorizes the Highway Supt. to accept the high bid of $13,600 for the brushcutter. AYES-5 Cronk, Raeder, Hinkley, Murray, Hynes RESOLUTION #67-SALE OF PRESSURE WASHER & AIR COMPRESSOR On motion of Allen Hinkley second by Gene Cronk the following resolution was offered and WHEREAS, the Town Highway Supt. was authorized to post the sale of the 1986 L&A Crusader 1 Steam High Pressure Washer and Baldor 5hp Electric Motor Air Compressor on Auctions International; and WHEREAS, the high bids were $130.00 and $62.00 respectively; NOW, THEREFORE, BE IT RESOLVED, the Town Board authorizes the Highway Supt. to accept the high bids of $130.00 for the Pressure washer and $62.00 for the Air Compressor. The Town Board again discussed upgrading the generator at the highway garage. Previously, it was to be advertised for bids but then the option of purchasing a used generator from the Mountainside

DEP sewer plant was available. However, now that generator is no longer available. RESOLUTION #68-HIGHWAY GARAGE GENERATOR On motion of Allen Hinkley second by Gene Cronk the following resolution was offered and RESOLVED, the Town Board approves advertising for bids on a new generator for the highway garage as soon as specifications are received. The Town Board again discussed the roof problems at the Civic Center. Lamont Engineers, PC are to put together estimates to construct a slanted roof over the flat roof. Repairs will be made for this year and grants are expected to be available to use on the new roof. The Denver Sewer and Roxbury Sewer reconciliations for the year 2014 have been completed and approved by NYCDEP. Supervisor Hynes stated Lamont Engineer s will be closing their office on Main Street, Roxbury and plan to move to the Roxbury Sewer building. The Personnel Committee was reminded to have 2016 salaries to the Budget Officer by September 11, 2015 for the Tentative Budget. Budget Officer Carolynn Faraci discussed issues with the Property Tax Relief program. To qualify, the Town would have had to rescind the local law overriding the tax levy limit adopted in November 2014. However, due to the delay in approving the 2015-2017 Highway contract, the law was not rescinded in the period of time required. The Town Board was requested to keep this in mind for the 2016 budget. On motion of Gene Cronk second by Carol Murray the bills were audited and ordered paid in the following amounts: General #313-377 $42,682.36 Denver Water #52-59 $2,198.40 Highway #160-184 $105,044.33 Roxbury Sewer #51-56 $7,007.86 Roxbury Water #53-61 $2,928.20 Denver Sewer #65-76 $22,453.74 Grand Gorge Water #58-69 $39,975.56 Special Lights #10 $2,236.73 AYES-5 Cronk, Murray, Raeder, Hinkley, Hynes It was stated that Rebecca Jones from Grand Gorge just completed her final project to obtain the Gold Award in Girl Scouts. This award is the equivalent of Eagle Scout for boys. Her program was a tribute to veterans and the military. Rebecca was wished well in obtaining her goal. Labor Day events in Kirkside Park on September 6 th include a vintage baseball game, music, food, walking tour, kid s tent and fireworks. All are invited to attend. On motion of Carol Murray second by Gene Cronk the meeting adjourned at 8:17 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