APPROVED MINUTES. June 11, 2012

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

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

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

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

MINUTES of the Regular Meeting of the Pembroke Town Board held on February 10, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

Town Board Minutes Town of North Castle 15 Bedford Road Armonk, New York on August 13, 2014

DATE: April 10, 2017 KIND OF MEETING: Public Hearing/Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor

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

Town of York 2018 Organizational Meeting January 2, pm

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

TOWN OF PAVILION ORGANIZATIONAL MEETING JANUARY 9, :00 P.M.

DATE: August 14, 2017 KIND OF MEETING: Public Hearing & Regular Town Board Meeting

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

MINUTES of the second Regular Meeting of the Pembroke Town Board held on August 27, 2015 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York.

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

TOWN OF NILES TOWN BOARD MEETING JANUARY 12, 2017 NILES TOWN HALL

SENECA TOWN BOARD ORGANIZATIONAL MEETING

A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY.

Town of York 2016 Organizational Meeting January 2, :00 am

ORGANIZATIONAL MEETING, GREAT VALLEY TOWN BOARD, JANUARY 8, 2018

COUNCILWOMAN SEAMAN REQUESTED THAT DISCUSSION ABOUT THE SEPTIC SYSTEM AND RENTAL OF THE TOWN HALL BE ADDED TO THE AGENDA

Deputy Supervisor Yandik opened the meeting with a moment of silence, and the pledge to the flag at 7:00 p.m.

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

REGULAR MEETNG OCTOBER 12, 2017 DAY TOWN BOARD UNAPPROVED MINUTES PAGE 01 OF 05

REGULAR MEETING SHELDON TOWN BOARD March 15, 2016

DATE: December 20, 2018 KIND OF MEETING: Year End Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Bill Arthur Town Supervisor

County of Ulster State of New York Tuesday, September 4, 2018

MINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, JUNE 11, :00 PM TOWN HALL

TOWN OF BINGHAMTON TOWN BOARD WORK SESSION February 6, 2018

Regular Meeting of the Town Board February 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

RECORDING SECRETARY Judy Voss, Town Clerk

The minute book was signed prior to the opening of the meeting.

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

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

January 7, 2019 Organizational Meeting

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

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

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

Minutes of the Smithville Town Board April 15, 2013

Regular Meeting of the Vestal Town Board March 4, 2015

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017

Stillwater Town Board. Stillwater Town Hall

Laura S. Greenwood, Town Clerk

Supervisor Cappellino called the meeting to order then proceeded with the opening prayer & the pledge of allegiance.

GUESTS: Tim Cutler, Doug Paddock, John Christensen; Chronicle Express Reporter.

Jennifer Whalen. David Green David C. Rowley

TOWN OF MALONE REGULAR MEETING June 14, 2017

CANADICE REGULAR TOWN BOARD MEETING June 13, 2016

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

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the Flag.

REGULAR MEETING SHELDON TOWN BOARD November 17, 2015

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

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

January 4, 2018 Organizational Meeting

The Town Clerk Minute Book was signed prior to the commencement of the meeting.

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, The Clerk called the roll and all Supervisors were present.

REGULAR MEETING OF THE TOWN BOARD PALMYRA TOWN HALL APRIL 22, 2010

GUESTS: Bob Evans, Taylor Fitch, George Sproule, Douglas Nichols, Susan Close, Tom Close, Alice Hunt, Jim Fitzgibbons.

Town of Jackson Town Board Meeting January 2, 2019

Minutes of the Smithville Town Board May 21, 2012

REGULAR CITY COUNCIL MEETING MAY 4, 2015

Town of Jackson Town Board Meeting January 8, 2014

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 28, 2016

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK

REGULAR MEETING. February 18, 2014

Supervisor Price recognized the presence of County Legislator Scott Baker.

REGULAR MEETING JANUARY 9, 2017

REGULAR SESSION OF THE ASHTABULA COUNTY BOARD OF COMMISSIONERS

March 13 th, 2017 Town Board Meeting. Supervisor Richard Keaveney opened the meeting at 7:04 p.m.

TOWNSHIP OF LOPATCONG

APPROVING THE 2011 REVISIONS TO THE DES MOINES CONSTRUCTION BIDDING POLICY

RECORDING SECRETARY Judy Voss, Town Clerk

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

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

December 06, No one spoke in favor of the Time Warner Cable television franchise agreement.

MONTHLY BOARD MEETING, TOWN OF WOODHULL March 13, 2019

TOWN OF PORTLAND RE-ORANIZATIONAL MEETING REGULAR BOARD MEETING PORTLAND TOWN HALL JANUARY 09, :00 P.M.

Mr. TeWinkle led the Pledge of Allegiance.

DATE: October 11, 2016 KIND OF MEETING: Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

WALWORTH TOWN BOARD REGULAR MEETING 93 FEBRUARY

TOWN OF PENDLETON Work Session

Discussion: The Supervisor stated that all salaries were approved in the 2018 Budget.

Stillwater Town Board Agenda Meeting June 3, :00PM Stillwater Town Hall

Negaunee Township Regular Board Meeting February 9, 2012

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag.

1 TOWN BOARD COUNTY OF ALBANY 3 ******************************************************* 5 *******************************************************

Recording Secretary, Laura S. Greenwood, Town Clerk

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

Town of Union AGENDA TOWN OF UNION BOARD MEETING. December 6, 2017

Town Board Meeting January 14, 2019

TOWN OF KNOX ORGANIZATIONAL MEETING JANUARY 1, The meeting was called to order at 9:02 a.m. with the Pledge of Allegiance to the Flag.

An Executive Session was held and the Council reconvened at 7:45 PM

Organizational Meeting of the Town Board January 3, 2017

PUBLIC HEARING DONALD REENERS SPECIAL AUTHORIZATION TO MANUFACTURE RECYCLED PLASTIC LUMBER. The Public Hearing scheduled to be held on Tuesday,

REGULAR MEETING JANUARY 16, 2014

PORTER TOWN COUNCIL MEETING JANUARY 27, 2004 PORTER TOWN HALL

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

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

Town Board Minutes January 8, 2019

Transcription:

APPROVED MINUTES June 11, 2012 The regular monthly meeting of the Town Board was held June 11, 2012 at 7:30 pm at the Town Hall. Present were: Supervisor Thomas S. Hynes, Councilmen Gene Cronk, Edward Raeder, Allen Hinkley and Carol Murray, Attorney Kevin Young and 14 residents. Absent: Hwy. Supt. Stephen Schuman. The minutes of the May meeting were approved on motion of Allen Hinkley second by Gene Cronk. It was stated Hwy. Supt. Schuman was away attending highway school this week. There were no bids received on the sale of the 2003 Chevy truck. Discussion took place on the Hwy. Supt. s request for one of two options: 1) let Brookside (Willie Finch) take the truck to a vehicle auction for a cost of $500; or 2) putting it in a local municipal vehicle auction. RESOLUTION #25 RE-BID 2003 CHEVY TRUCK On motion of Gene Cronk second by Edward Raeder the following resolution was offered and WHEREAS, the Town of Roxbury Town Board advertised for sealed bids for the sale of a 2003 Chevy Truck with plow; and WHEREAS, the bid included a $10,000 minimum bid; and WHEREAS, said bids were opened June 11 at 2:00 pm at the Town Hall; and WHEREAS, no bids were received on the vehicle; NOW, THEREFORE BE IT RESOLVED, the Town Board authorizes the vehicle to be re-bid with no minimum bid amount required; and BE IT FURTHER RESOLVED said bids shall be opened at the Town Hall at 2:00 pm on July 9, 2012. AYES 5 Cronk, Raeder, Hinkley, Murray, Hynes Peg Ellsworth updated the Board on grant applications and scheduled work, requested supporting resolutions for grants for the railroad station and ice house restoration, requested a public hearing for a HUD application, discussed Kirkside Park barns renovation bid and stated rental rehab funds are still available through the M-ARK Project. Glen Faulkner of MTC cable discussed their application for funds to install broadband service to 550 un-serviced residences in Roxbury alone and other neighboring towns. Mr. Faulkner requested a supporting letter from the Town Board. RESOLUTION #26 CDBG (HUD) GRANT APPLICATION On motion of Gene Cronk second by Carol Murray the following resolution was offered and RESOLVED, the Town of Roxbury Town Board authorizes an application to NY Homes and Community Renewal for a Community Development Block Grant for owner Occupied Home Repair not to exceed $400,000 and authorizes the MARK Project as a sub recipient to administer the program. AYES 5 Cronk, Murray, Hinkley, Raeder, Hynes

RESOLUTION #27 CDBG (HUD) PUBLIC HEARING On motion of Allen Hinkley second by Edward Raeder the following resolution was offered and WHEREAS, the Town Board, Town of Roxbury has approved an application to NY Homes and Community Renewal for a Community Development Block Grant (CDBG) for owner occupied home repair in the amount of $400,000, NOW THEREFORE BE IT RESOLVED, the Town Board Town of Roxbury will hold a Public Hearing on July 9, 2012 at 7:15 pm at the Town Hall to hear all persons on said CDBG application. AYES 5 Hinkley, Raeder, Cronk, Murray, Hynes RESOLUTION #28 SUPPORT RAILROAD STATION RESTORATION GRANT On motion of Allen Hinkley second by Gene Cronk the following resolution was offered and RESOLVED, the Town of Roxbury Town Board supports the application of the Ulster and Delaware Railroad Historic Society for their Depot restoration and visitors center Project RESOLUTION #29 ICE HOUSE GRANT On motion of Allen Hinkley second by Gene Cronk the following resolution was offered and RESOLVED, the Town of Roxbury Town Board authorizes an application to the NY State Consolidated Funding Round for the Historic Analysis, Existing conditions and restoration construction documents for the Town of Roxbury former Ice House. RESOLUTION #30 MTC CABLE BROADBAND GRANT On motion of Allen Hinkley second by Carol Murray the following resolution was offered and RESOLVED, the Town of Roxbury Town Board supports the application of MTC Cable for funds to extend broadband service to some areas in the Towns of Roxbury, Gilboa and Conesville. AYES 5 Hinkley, Murray, Cronk, Raeder, Hynes Sealed bids for the Kirkside Park South Barn Restoration Project were opened June 11, 2012 at 2:00 pm at the Town Hall. A total of three (3) bids were received and were as follows: Contractor Bid Price Comments Dave Martin $194,663.00 Beaverdam Builders $132,619.36 2 nd Nature Construction $148,600.00 Incomplete bid RESOLUTION #31 AWARD SOUTH BARN RESTORATION BID On motion of Edward Raeder second by Allen Hinkley the following resolution was offered and RESOLVED, the Town Board awards the bid for the Kirkside Park South Barn Restoration to Beaverdam Builders at a cost of $132,619.36. AYES 5 Raeder, Hinkley, Cronk, Murray, Hynes The monthly report from the Assessor was distributed to the Board.

The monthly report of the Building Inspector was distributed to the Board. On motion of Allen Hinkley second by Gene Cronk the Town Board will hold a Special Meeting on July 11, 2012 at 7:00 pm at the Town Hall to discuss future re-valuation issues with the Assessor and any other business that may come before the Board. On motion of Gene Cronk second by Carol Murray the Town Board approved the Town Clerk s monthly Report for May 2012 in the amount of $1,723.66 (Town Clerk $788.66 and Building Permits $935.00). AYES 5 Cronk, Murray, Hinkley, Raeder, Hynes On motion of Carol Murray second by Edward Raeder the Town Board approved the Supervisor s monthly report for April 2012. AYES 5 Murray, Raeder, Hinkley, Cronk, Hynes On motion of Allen Hinkley second by Gene Cronk the Town Board approved the Tax Collector warrant of taxes collected for 2012. Discussion took place on retirement reporting issues. The Town Clerk had distributed the time calendars and backup documentation to the Town Board and stated that there were some calendars that accurate time could not be determined by what was submitted. RESOLUTION #32 RETIREMENT REPORTING On motion of Edward Raeder second by Carol Murray the following resolution was offered and BE IT RESOLVED, that the Town of Roxbury hereby establishes the following as standard work days for elected and appointed officials and will report the following days worked to the New York State and Local Employee s Retirement System based on the record of activities maintained and submitted by these officials to the clerk of this body, and BE IT FURTHER RESOLVED the Town Board withholds reporting on the positions of Councilman and Building Inspector until an accurate accounting of time is agreed upon by the Town Board. ELECTED OFFICIALS: Title Name Standard Work Day (Hours/Da y) Term Begins/Ends Employer Record of Time Worked (Y/N) Days Per Month (based on record of Activities) Tax Collector Joan Moore 8 1/1/12-12/31/13 N 7 Justice Wayne R. Pebler 8 1/1/10-12/31/13 N 5.5 Justice Heather Gockel 8 1/1/09-12/31/12 N 1.5 Supt. of Highways Stephen A. Schuman 8 1/1/12-12/31/15 Y Town Clerk Diane L. Pickett 8 1/1/12-12/21/15 Y APPOINTED OFFICIALS: Bookkeeper/Dpty. Town Clerk #1 / Carolynn Faraci 8 1/1/12-12/31/12 Y

Budget Officer / Dpty. Registrar Assessor Clerk Stephanie Seminara 8 1/1/12-12/31/12 Y AYES 4 Raeder, Murray, Cronk, Hynes ABSTAIN 1 Hinkley The 2011 Annual Water reports for Denver, Grand Gorge and Roxbury water districts have been sent to all water customers, notices have been advertised stating completion and is available at the Town Hall for review by any other persons. To date, $153,587.89 has been received from FEMA for the 2011 flooding, however, the State has still not paid the State or local share as they have stated they would. RESOLUTION #33 SITE PLAN REVIEW INSPECTION FEE On motion of Allen Hinkley second by Carol Murray the following resolution was offered and WHEREAS, the Town Board of the Town of Roxbury adopted Local Law No. 2 of 2010, entitled Site Plan Review Law; and WHEREAS, Section 3.08 entitled Application Fees provides that Application fees shall be set by resolution of the Town Board separate from this law so in the event the established fees should need to be altered, this local law would not need to be amended; AND WHEREAS, on May 14, 2012 the Town Board, under section 3.08 entitled Application Fees the Town Board set the application fee at $150; and WHEREAS, section 3013 entitled Site Visit provides that the Planning Board may require a site visit prior to making a Site Plan determination ; and WHEREAS, the Planning Board has asked the Town Board to establish a Site Visit fee that is separate and apart from the Application Fee NOW, THEREFORE BE IT RESOLVED, in connection with the Town of Roxbury s Site Plan Review Law, the Town Board of the Town of Roxbury does hereby set the Site Visit Fee in the amount of $40.00 per site visit. AYES 5 Hinkley, Murray, Raeder, Cronk, Hynes Atty. Kevin Young discussed the flood plain law adopted by the Town Board stating the State opposed the Town Board being named as the Appeal Board in the law but they have now accepted it. Atty. Young also discussed how many DEP funds now are expected to go towards flood mitigation and how they will be cutting back on purchasing lands that are un-developable. Ed Dalski questioned a re-valuation timeline. It was stated that steps have been taken to start the process and more information will be available at the meeting with the Assessor and ORPS. On motion of Carol Murray second by Edward Raeder the following bills were audited and ordered paid in the following amounts: General #252-312 $120,701.03 Roxbury Sewer #42-49 $40,609.32 Highway #145-180 $192,417.23 Denver Sewer #54-63 $12,381.58 Roxbury Water #38-45 $2,336.12 Special Lights #10 $2,045.42 Grand Gorge Water #43-49 $1,762.63 Capital Projects: Denver Water #38-44 $1,782.34 Comp Plan #24 $438.41 AYES 5 Murray, Raeder, Cronk, Hinkley, Hynes

It was stated that kayaking has been approved on some reservoirs. Cherie Serrie questioned the status of cleaning up properties. It was stated that papers are in the process of being served and the Town Board is taking care of the matter. On motion of Allen Hinkley second by Carol Murray 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 Gene Cronk, Councilman Carol Murray, Councilman