APPROVED MINUTES. July 14, 2014

Similar documents
Supt. of Highways Martin Hand will inspect the area and make a recommendation at the next meeting.

TOWN OF PLATTEKILL REGULAR TOWN BOARD MEETING. December 21, 2016

Town of Elba Regular Town Board Meeting April 12, 2018

July 14, 2015 At 7:00 pm, Supervisor Gayle Ashbery called to order the regular monthly meeting of the Town Board of the Town of Carlton.

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

TOWN OF PERTH June 7, 2018 Regular Town Board Meeting 6:30 p.m.

December 4, Board of Trustees --- Proceedings by Authority

REGULAR MEETING, WARRENSBURG TOWN BOARD, SEPT. 10, 2014

MONTHLY BOARD MEETING, TOWN OF WOODHULL January 9, 2019

Minutes of the Stratford Regular Board meeting held on Thursday, June 11, 2015 at the municipal building located at 120 Piseco Rd.

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 17, 2017

Minutes of the Stratford Regular Board meeting held on Thursday, June 9, 2016 at the municipal building located at 120 Piseco Rd.

No No No No

MINUTES REGULAR MEETING GORHAM TOWN BOARD AUGUST 9, 2017

TOWN BOARD MEETING November 22, 2016

1. CALL TO ORDER The regular semi-monthly meeting of the Tonka Bay City Council was called to order at 7:30 p.m.

Town of Northumberland Town Board Meeting June 2, 2011

SEASONAL CAMPGROUND ADMISSION AGREEMENT

Town of Jackson Town Board Meeting August 5, 2015

TOWN OF LISBON BOARD MEETING AUGUST 12, 2015 LISBON TOWN HALL

TOWN OF CLAVERACK REGULAR MONTHLY MEETING. June 09, 2016

Town of Jackson Town Board Meeting June 7, 2017

The Supervisor called the meeting to order at 6:00pm by saluting the flag.

Town of Northumberland Town Board Meeting January 9, 2014

ISLANDS AT DORAL (NE) COMMUNITY DEVELOPMENT DISTRICT

ORDER CALLING PUBLIC HEARING TOBE HELD ON MARCH 2, 2016

Privilege of the Floor:

Town Board Meeting March 11, Supervisor Walsh called the meeting to order at 7PM at the Rondout Municipal Center with the Pledge to the Flag.

OPENING of Town Board meeting Supervisor Heisler 6:30PM

Town of Charlton Saratoga County Town Board Meeting. March 12, 2018

BYRON TOWN BOARD MEETING June 11, 2008

A Regular Town Board meeting was held on May 9, 2016 at the Lysander Town Building, 8220 Loop Road, Baldwinsville, New York.

Varick Town Board November 4, budgets and the following fire protection units; Varick/Romulus, Varick, and Varick/Fayette at 7:05 p.m.

BYRON TOWN BOARD MEETING

Town Board meeting held on Tuesday, May 2, 2006 at the Parma Town Hall, 1300 Hilton Parma Corners Road, Hilton, New York.

ASL AVIATION TERMS OF AIRCRAFT USE AND RENTAL AGREEMENT

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING January 9, 2018

Varick Town Board January 4, 2011

RESOLUTION 3:6 1 OF 2017

TOWN OF PERTH Regular Town Board Meeting November 1, :30 p.m.

Minutes of the regular meeting of the Stratford Town Board held on Thursday, November 8, 2012 at the municipal building located at 120 Piseco Rd.

A RESOLUTION OF THE BOARD OF DIRECTORS OF THE SANTA MARIA PUBLIC AIRPORT DISTRICT AMENDING RATES AND CHARGES FOR 2017/2018 FISCAL YEAR

March 15, The Town of Corinth Town Board held a meeting on March 15, 2018 at 7:00PM at the Town Hall.

Financial Policies Unclaimed Check

TOWN OF PERTH May 1, :30 p.m. PRESENT: Supervisor Fagan, Councilman Korona, Councilman Lewandowski, Councilman Betz, and Councilman Kowalczyk

Shuttle Membership Agreement

Financial Policies Unclaimed Check

Scipio Town Board Meeting

AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF VACAVILLE ADDING CHAPTER 9

DAUPHIN BOROUGH COUNCIL MEETING MINUTES June 5, Call to Order. Roll Call of Council Members

AGREEMENT FOR OPERATION OF THE AIR TRAFFIC CONTROL TOWER AT THE TRUCKEE TAHOE AIRPORT

PUBLIC SERVICE AUTHORITY BOARD OF DIRECTORS September 10, 2013

Town Board Meeting August 12, 2015

City of Grand Island Tuesday, September 23, 2014 Council Session

City of Grand Island Tuesday, July 11, 2017 Council Session

MINUTES OF THE SEPTEMBER 26, 2018, MONTHLY MEETING OF THE BAYLES LAKE HOMEOWNERS ASSOCIATION

Minutes Member Gilbert made a motion, seconded by Member LeRoy and carried unanimously to approve the minutes of April 11, 2016.

TOWN OF CLAVERACK REGULAR MONTHLY MEETING. May 8, 2014

DISCUSSION - LOCAL LAW/GAS STATIONS/CONVENIENCE STORES. Supervisor Kelly said Town Attorney Terry Stewart was here for this discussion tonight.

PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY Wednesday, April 23, Steven C. Van Vreede Councilperson

AGENDA ITEM D4. T:\Board Folders\Board Agenda\Science and Technology\D4 Big Fish Lake Augmentation Agreement

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager

REGULAR MEETING, TOWN OF LIVONIA May 17, 2018

Councilman (arrived at 6:30pm)

MEETING OPENING & EXECUTIVE SESSION:

SADDLE CREEK ENTRANCE (PRIVACY) GATE OPERATING AGREEMENT BETWEEN SADDLE CREEK COMMUNITY SERVICES DISTRICT AND CASTLE & COOKE CALIFORNIA, INC

Wildewood Village Homeowners Association, Inc. Monthly Board Meeting 25 July 2017

PUBLIC HEARING AND REGULAR MEETING OF THE LOUISVILLE TOWN BOARD TOWN OF LOUISVILLE, NEW YORK APRIL 12, 2017; 6:30PM

TOWN OF SEABROOK SELECTMEN S MEETING JUNE 15, MONTHLY MEETING LIBRARY DIRECTOR Ann Robinson was present for her report (see attached).

MINUTES OF CITY COUNCIL MEETING July 5, 2017

MINUTES of the Pembroke Town Board Workshop held on May 26, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

TOWN OF WHITEHALL REGULAR 7 PM 57 SKENESBOROUGH DRIVE. April 18, 2018

Town of Carbonear. Regular Council Meeting, September 17, 2012

TOWN OF NORTHAMPTON REGULAR MEETING July 16, 2014

OBSOLETE PROPERTY REHABILITATION CERTIFICATE FOR PROPERTY AT 107 S. WASHINGTON AVENUE

Attachment 1 R BACKGROUND REPORT

Village Manager s Office

FIRST AMENDMENT AIRLINE OPERATING AGREEMENT AND TERMINAL BUILDING LEASE. between. City Of Manchester, New Hampshire Department Of Aviation.

WELCOME TO YOUR REGIONAL AIRPORT AUTHORITY MEETING OF THE CITY OF MERCED AGENDA SPECIAL MEETING

Why are the underground fuel tanks being removed and replaced with above ground tanks?

MINUTES BEECH MOUNTAIN TOWN COUNCIL Regular Meeting November 10, 2009

TOWN OF WEST POINT. The Pledge of Allegiance was said.

State Auditor's Office Local Government Services 1. Worksheet Budget Monitoring File Tab

Others Present: Cal Lundeen, Richard & Cheryl Novotny, Jerry Buse and Diana Olson.

MINUTES. Upper Saucon Township Board of Supervisors. Regular Meeting Monday, November 10, :30 P.M. Township Municipal Building

Sewerage and Water Board of New Orleans Page 1

Coastside County Water District Board of Directors. Mary Rogren, Assistant General Manager

MR. CHARLES BILLS, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

WHEREAS, the City operates and manages Rapid City Regional Airport (RAP); and

West Virginia Board of Education Declaration of Intervention

RESOLUTION GRANTING A TWO YEAR EXTENSION TO SURE SANITATION SERVICE FOR RESIDENTIAL GARBAGE COLLECTION IN ORANGE counn

AGENDA Asheville Regional Airport Authority Regular Meeting Friday, April 21, 2017, 8:30 a.m. Conference Room at Administrative Offices

NORTH LITTLE ROCK PARKS AND RECREATION COMMISSION MEETING NOVEMBER 18, 2013

TB Mtg April 13, 2017 REGULAR TOWN BOARD MEETING COLDEN TOWN HALL April 13, 2017 MEETING CALLED TO ORDER AT 7:00PM.

COMMISSION OF THE EUROPEAN COMMUNITIES. Draft. COMMISSION REGULATION (EU) No /2010

City of Fillmore Redevelopment Agency Budget

CITY OF PALMDALE LOS ANGELES COUNTY, CALIFORNIA RESOLUTION NO. CC

Pursuant to NRS, the Gabbs Advisory Town Board met in a regular session at 6:30 p.m. at the Gabbs Townhall, Gabbs, Nevada.

South Seneca Ambulance: Privilege of the Floor: Planning Board:

Minutes of the Town of Lake George Regular Meeting held on November 10, 2014 at the Town Center, 20 Old Post Road, Lake George, New York

Transcription:

APPROVED MINUTES July 14, 2014 The regular monthly meeting of the Town Board was held July 14, 2014 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, Assessor Robert Breglio and 9 residents. On motion of Edward Raeder second by Carol Murray the Minutes of the June 9, 2014 meeting were approved. AYES 5 Raeder, Murray, Cronk, Hinkley, Hynes Carolynn Faraci, Community Resource Clerk reported the following: the park is booking events into 2015, discussed park building renters not abiding by contract terms will not receive their deposits back and requested a larger deposit be required in the future, the summer youth program has begun with crews doing work in the park, there will be fireworks in the park on Labor Day along with carriage rides and music, and movies in the park begin July 17 th with other dates on the Town website. Peg Ellsworth gave status of grant work progress, stated the M-ARK Project rental rehab grant still has money available and will expire at the end of the year, the Town CDBG (HUD) funds are all spoken for but owners are still urged to submit an application in the event any current applicants back out, notification of grant award has been received for the clock tower and both the Grand Gorge and Roxbury business associations and a grant application has been submitted for the Yellow Church painting. It was also stated that owners in the Historic District will soon be able to purchase an historic plaque for their home. A new HP Laser Jet P2035 printer was purchased for the Parks Dept. but will not work with the new computer and a different one has been purchased in its place. Carolynn Faraci has offered to purchase the P2035 from the Town. RESOLUTION #29 SELL PRINTER On motion of Allen Hinkley second by Gene Cronk the following resolution was offered and RESOLVED, the Town Board approves the sale of a new HP Laser Jet P2035 printer to Carolynn Farcaci at a cost of $209.99, being the cost paid by the Town. AYES 5 Hinkley, Cronk, Raeder, Murray, Hynes Robert Breglio, Assessor, submitted a written report to the Town Board and discussed certain items including the re-val schedule and property owner notices, requested the Town Board look into increasing the Board of Assessment Review from 3 to 5 persons for the first year of re-val, stated communications are going well with the County but he still needs full access to RPS and discussed the Verizon settlement and requested the Town Board approve the settlement. Stephen Schuman, Highway Supt., stated stone & oil has begun on roads, he has incurred approximately $18,000 in damage from recent flooding, has upgraded culverts due to the floods, discussed the gravel bank that is not needed where the owner will be notified by the Town attorney and the Town will have to perform the reclamation process and stated he has reviewed the paperwork for Colonial Drive takeover and has no problem with the Town Board going forth on takeover. Discussion took place on the matter of taking over the road known as Colonial Drive.

RESOLUTION #30 COLONIAL DRIVE NEGATIVE DECLARATION On motion of Allen Hinkley second by Gene Cronk the following resolution was offered and WHEREAS, the Town Board has reviewed the Short Environmental Assessment Form (EAF) on the takeover of a road known as Colonial Drive; and WHEREAS, the Town Board finds the action will not result in any significant adverse environmental impacts; NOW, THEREFORE BE IT RESOLVED the Town Board approves a declaration of no significant impact on the takeover of a road known as Colonial Dr. AYES 5 Hinkley, Cronk, Raeder, Murray, Hynes RESOLUTION #31- IN THE MATTER OF THE APPLICATION TO LAY OUT A TOWN ROAD TO BE KNOWN AS COLONIAL DRIVE WHEREAS, the Town Board of the Town of Roxbury has received an Application to lay out a highway in the Town to be known as Colonial Drive, which will pass through the lands of David H. Munsell and Barbara K. Munsell, together with a Dedication and Release of Lands for Town Highway, dated and acknowledged July 10, 2014, and Deed of Dedication, dated and acknowledged July 10, 2014, dedicating and releasing the necessary lands for a proposed town highway to be known as Colonial Drive; and WHEREAS, said road is more particularly described in the Deed of Dedication which is attached hereto and made a part hereof; and WHEREAS, the Town Board of the Town of Roxbury has determined the road qualifies for dedication under Highway Law 171 and meets the Town s requirements for dedication; and WHEREAS, the Town Board of the Town of Roxbury has reviewed a Short Environmental Assessment Form (EAF) pursuant to the mandates of the State Environmental Quality Review Act (ECL Article 8 and 6 NYCRR Part 617); and WHEREAS, the Town Board has duly considered the contents of the EAF and completed Parts 2 and 3 thereof; and WHEREAS, the Town Board has identified the relevant areas of environmental inquiry and taken a hard look at them; and WHEREAS, the Town Board has identified the relevant areas of environmental inquiry and taken a hard look at them and caused to be prepared a Negative Declaration which sets forth the reasoning and rationale of the Town Board in determining that no adverse environmental impacts will occur as a result of the action; and WHEREAS, the Town Board thereby seeks to issue the Negative Declaration under SEQRA thereby complying with the mandates of the State Environmental Quality Review Act; NOW THEREFORE BE IT RESOLVED that the Town of Roxbury Town Board hereby declares that the laying out of the aforesaid highway will not have any significant adverse environmental impacts; and NOW THEREFORE BE IT RESOLVED that in accordance with the provisions of section 171 of the Highway Law of the State of New York, consent is given that the Highway Superintendent of the Town of Roxbury make an order laying out the aforesaid town highway, the town highway to consist of the lands described in the deed of dedication. WHEREUPON, this Resolution was declared adopted by the Town Board of the Town of Roxbury: Town Board Member Allen Hinkley so moved; Town Board Member Edward Raeder Seconded, and the Town Board voted as follows: AYES 4 Hinkley, Raeder, Cronk, Murray ABSTAIN 1 Hynes (he and his son own property on the road) Supervisor Hynes reported a collapsed sewer pipe in the Denver Sewer District has been repaired. Six units were hooked into one pipe. Supervisor Hynes reported a major water leak 12 deep in the Denver Water District was found late

Friday afternoon that drained the tank. Crews were able to restore water the next day and the tank is now full. A final repair is expected this week. An e-mail was received from a concerned owner regarding dirty water which should be clearing out. Cowan Excavating recommended installing a pressure reducing valve on the line as the break occurred in the lower section of the facility. The Board agreed. A letter and pictures were received from Diane Mitnick of the Roxbury Run area expressing safety and health concerns with a property on Short Run Rd. Items include junk cars, garbage, rodent infestation to nearby properties, and general condition issues of the home. It is unsure if the property has been abandoned or not. Mrs. Mitnick had written to the Town last year regarding the same issues but was told by the Health Officer that no problems were found. The Building Inspector has issued an Order to Remedy Violation to the owners per the NYS Building Code and the legal process must now be followed. On motion of Allen Hinkley second by Edward Raeder the Town Board approved the Town Clerk s monthly report for June 2014 in the amount of $1,978.61 (Town Clerk $618.61 and Building Permits $1,360.00). AYES 5 Hinkley, Raeder, Cronk, Murray, Hynes On motion of Carol Murray second by Edward Raeder the Town Board approved the Supervisor s monthly report for May 2014. AYES 5 Hinkley, Raeder, Cronk, Murray, Hynes On motion of Gene Cronk second by Allen Hinkley the Town Board approved the Assessor s monthly report for June 2014. AYES 5 Cronk, Hinkley, Raeder, Murray, Hynes On motion of Allen Hinkley second by Carol Murray the Town Board approved the Justice Court monthly report for May 2014 in the amount of $3,054.00. AYES 5 Hinkley, Murray, Raeder, Cronk, Hynes On motion of Edward Raeder second by Allen Hinkley the Town Board approved the HUD Program monthly report for June 2014 showing a balance of $232,985.00. AYES 5 Raeder, Hinkley, Cronk, Murray, Hynes On motion of Allen Hinkley second by Edward Raeder the Town Board approved the Building Inspector monthly report for June 2014. AYES 5 Hinkley, Raeder, Cronk, Murray, Hynes On motion of Edward Raeder second by Carol Murray the Town Board approved the Water District monthly receipts reports for June 2014 in the following amounts: Denver $310.50; Grand Gorge $273.55 and Roxbury $138.15. AYES 5 Raeder, Murray, Cronk, Hinkley, Hynes RESOLUTION #32 CONTRACT WITH TWO ASSESSOR DATA COLLECTORS On motion of Gene Cronk seconded by Allen Hinkley the following resolution was offered and RESOLVED, the Town Board approves contracts for the services of Nicholas distefanis, retroactive to 6/18/14, and Joseph McAfee, retroactive to 6/30/14, as Assessor Data Collectors at a

rate of $9.00/hour with no benefits other than reimbursement for mileage. AYES 5 Cronk, Hinkley, Raeder, Murray, Hynes Notice was received from Petra Tavern Corp. (Petra s Restaurant) they have applied for a NYS Liquor License for their business located at Shepard Hills Golf facility. On motion of Gene Cronk second by Allen Hinkley the Town Board stated having no objections to the NYS Liquor License application of Petra Tavern Corp. (Petra s Restaurant) located at Shepard Hills Golf facility. AYES - Cronk, Hinkley, Raeder, Murray, Hynes On motion of Edward Raeder second by Carol Murray the Town Board approved the annual report of Good Neighbor Funds through June 30, 2014 showing a balance of $220,964.77. AYES 5 Raeder, Murray, Cronk, Hinkley, Hynes RESOLUTION #33 APPROVE CHANGE ORDERS LAKE ST. DRAINAGE PROJECT On motion of Gene Cronk second by Allen Hinkley the following resolution was offered and RESOLVED, the Town Board approves the following Change Orders and amounts on the Lake St. Drainage Project: Change Order #2 increase $850; #3 increase $1,100; #4 increase $5,400; #5 increase $5,100, #6 increase $300, #7 increase $1,900; #8 increase $1,950; # 9 increase $6,200; #10 increase $1,505; #11 increase $2,480; #12 increase $11,477; #13 increase $1,828 and #14 increase $862 for a total increase of $40,952; and BE IT FURTHER RESOLVED approval of said change orders are contingent upon final inspection of said project engineer. AYES Cronk, Hinkley, Raeder, Murray, Hynes RESOLUTION #34 - AUTHORIZING THE SUPERVISOR TO EXECUTE AN AGREEMENT WITH CWC FOR THE REIMBURSEMENT OF UP TO $4,900.00 FOR TAX CONSULTING SERVICES PREVIOUSLY PROVIDED On motion of Allen Hinkley second by Gene Cronk the following resolution was offered and WHEREAS, the Town of Roxbury and the Catskill Watershed Corporation ( CWC ) entered into a Tax Consulting Program Agreement originally executed in 1999, amended in 2004 and renewed in 2011; and WHEREAS, the CWC Tax Consulting Program Agreement provided for the vouchered reimbursement of fees and expenses of professional consultants and/or attorneys retained by the Town of Roxbury to review, analyze and/or assist in the administration of real property taxes paid by New York City on City-owned land; WHEREAS, pursuant to the CWC Tax Consulting Program Agreement, the Town of Roxbury contracted with the Law Office of Robert L. Beebe, LLC in or about 2011, to defend the Town s assessments of the Schoharie Reservoir; and WHEREAS, Robert L. Beebe provided the contracted for services and, as of the date of this Resolution, the amount paid to the Law Office of Robert L. Beebe, LLC for services provided is $4,834.00; and WHEREAS, the Town Board desires to authorize the Supervisor to enter into an agreement with the CWC for the reimbursement of payment up to $4,900.00 for tax consulting services previously provided by Robert L. Beebe, LLC. THEREFORE, NOW BE IT RESOLVED THAT the Town of Roxbury authorizes the Town Supervisor to execute an agreement with the CWC for reimbursement of funding the final payment (approximately $4,900.00) to the Law Office of Robert L. Beebe, LLC. WHEREUPON, the resolution was put to a vote and recorded as follows:

YEAS 5 Hinkley, Cronk, Raeder, Murray, Hynes ABSTENTIONS 0 Discussion took place regarding the letter from Martin Menne requesting a reduction in water charges because he must run his water in the winter to prevent the freezing of his service line that runs under the road. The Town Board reviewed a year of Mr. Menne s water usages as well as others that have service lines under the road. The matter was tabled until the Town Supervisor speaks with the owner. The next monthly meeting of the Town Board will be held August 11, 2014 at 7:30 pm at the Grand Gorge Civic Center. Discussion took place on the remaining highway garage construction money. The bond principal and interest is paid by the General Fund so any remaining funds must be returned to that fund. On motion of Edward Raeder second by Gene Cronk the Town Board approves the transfer of $17,418.07 from Capital Projects to General Fund that represents the balance of highway garage construction funds. AYES 5 Raeder, Cronk, Hinkley, Murray, Hynes On motion of Allen Hinkley second by Gene Cronk the Town Board went into Executive Session at 8:50 pm to discuss negotiations for Highway contract renewal. Present were: Supervisor Thomas S. Hynes and Councilmen Gene Cronk, Edward Raeder, Allen Hinkley and Carol Murray. On motion of Allen Hinkley second by Gene Cronk the Town Board came out of Executive Session and returned to the regular meeting at 9:11 pm. It was stated that no decision was made on the highway contract and the Personnel Committee will continue negotiations with the Highway Workers Association. After adding General Fund #331 in the amount of $1,200.00 and Grand Gorge Water #52 in the amount of $100.00, on motion of Gene Cronk second by Allen Hinkley the bills were audited and ordered paid in the following amounts: General #270-331 $46,744.03 Special Lights #10-11 $1,929.43 Highway #166-191 $51,920.37 Capital Projects: Roxbury Water #41-49 $7,328.01 HUD Program #12 $20,965.00 Grand Gorge Water #43-52 $3,208.00 Park Construction #13 $3,279.00 Denver Water #38-45 $3,645.73 Park Programs #14-18 $572.00 Roxbury Sewer #44-48 $7,114.83 Other: Denver Sewer #69-81 $16,668.95 Lake St. Project $2,242.80 AYES 5 Cronk, Hinkley, Raeder, Murray, Hynes On motion of Carol Murray second by Edward Raeder the meeting adjourned at 9:17 pm. Diane Pickett, Town Clerk Thomas S. Hynes, Supervisor Gene Cronk, Councilman Edward Raeder, Councilman Allen Hinkley, Councilman Carol Murray, Councilwoman