Town Board Organizational Meeting – January 2020

The Organizational Meeting was held on January 2, 2020 at 6:30pm at the Town of Rochester Town Hall.

ROLL CALL:

Councilwoman Erin Enouen Councilwoman Bea Haugen-Depuy Councilman Chris Hewitt
Councilman Adam Paddock Supervisor Michael Baden Town Clerk Kathleen Gundberg
Attorney Mary Lou Christiana

PLEDGE OF ALLEGIANCE TO THE FLAG:

Supervisor Baden opened the meeting and led in the Pledge of Allegiance to the Flag.

MOMENT OF REMEMBERANCE:

On 12/23/19 Town Resident Stanley Hudson passed. Stanley was a great man who was involved with the Town ZBA and the Ulster County Planning Board Representative. He will be greatly missed.

RESOLUTIONS:

Resolution #1 of 2020 VOTING PROCEDURES
Enabling Laws Town Law Article IV §60, §63, §64

A Motion was made by Councilwoman Haugen-Depuy that voting of the Town Board will be taken by voice vote of ayes and noes, unless a roll call vote is requested by a Council Member. Roll call voting shall be conducted in alphabetical order of each Council Member followed by the Town Supervisor. The Town Clerk or appointed minute taker shall keep a record of the vote of each Council member for each vote.
Second: Councilwoman Enouen
Aye: 5 nay: 0 abstain: 0 motion carried

Resolution #2 of 2020 SELECTION OF REGULAR TOWN BOARD MEETING DATES
Enabling Law Town Law Article IV §62

A Motion was made by Councilman Paddock that the Town Board 2020 Regular Town Board meeting shall be held on the first Thursday of each month at 6:30pm (except July) at the Town of Rochester Town Hall, 50 Scenic Road, Accord, NY 12404, and requests the Town Clerk to post legal notice of such meeting schedule.

Jan. 2, 2020; Feb. 6, 2020; March 5, 2020; April 2, 2020; May 7, 2020; June 4, 2020; Monday July 6, 2020; August 6, 2020; Sept. 3, 2020; Oct. 1, 2020; Nov. 5, 2020; and Dec. 3, 2020.
Second: Councilwoman Enouen
Aye: 5 nay: 0 abstain: 0 motion carried

Resolution #3 of 2020 SELECTION OF TOWN BOARD AUDIT AND WORKSHOP MEETING DATES
Enabling Law Town Law Article IV §62

A Motion was made by Councilwoman Haugen-Depuy that the Town Board meeting to audit the Town’s bills shall be held on the last Thursday of each month at 6:00pm (except November and December) with the Workshop to immediately follow at the Town of Rochester Town Hall, 50 Scenic Road, Accord, NY 12404, and requests the Town Clerk to post legal notice of such meeting schedule.

Jan. 30, 2020; Feb. 27, 2020; March 26, 2020; April 30, 2020; May 28, 2020; June 25, 2020; July 30, 2020; August 27, 2020; Sept. 24, 2020; Oct. 29, 2020; Monday Nov. 30, 2020; and Tuesday Dec. 29, 2020.
Second: Councilman Hewitt
Aye: 5 nay: 0 abstain: 0 motion carried

Resolution #4 of 2020 AUTHORIZATION OF SUPERVISOR TO ADMINISTER DAY-TO-DAY TOWN BUSINESS
Enabling Law Town Law Article III §29(16)

A Motion was made by Councilman Hewitt that the Town Board hereby authorizes and delegates to the Town Supervisor the powers and duties of day-to-day administration and supervision of all Town and special improvement district facilities and employees consistent with, and in furtherance of, any and all County, State, and Federal laws applicable thereto, and with any and all collective bargaining agreements, local laws, resolutions or policies heretofore or hereafter adopted by this Town Board.
Second: Councilman Paddock
Aye: 5 nay: 0 abstain: 0 motion carried

Resolution #5 of 2020 2020 DESIGNATED TOWN HOLIDAYS

A Motion was made by Councilwoman Haugen-Depuy that the following are designated Town holidays for 2020, as per the Employee Handbook and the CBA. All Town offices shall be closed for services on these dates.

Wednesday 01/01/20 New Year’s Day
Monday 01/20/20 Martin Luther King Day
Monday 02/17/20 President’s Day
Monday 05/25/20 Memorial Day
Friday 07/03/20 Independence Day (observed)
Monday 09/07/20 Labor Day
Monday 10/12/20 Columbus Day
Tuesday 11/03/20 Election Day
Wednesday 11/11/20 Veteran’s Day
Thursday 11/26/20 Thanksgiving Day
Friday 11/27/20 Day after Thanksgiving
Friday 12/25/20 Christmas Day

IN ADDITION:
All Town offices will close at 2:00 pm on Thursday 12/24/20 and Thursday 12/31/20
The Highway Dept. will close at 12:30pm on Thursday 12/24/20 and Thursday 12/31/20
The Town Justice Court office will be closed Tuesday 04/28/20 for NYS Primary Day
The Transfer Station will be closed Saturday 7/4/20 and Saturday 12/26/20
The Transfer Station will be open on Thursday 7/2/20, Thursday 12/24/20, and Monday 12/28/20
Second: Councilwoman Enouen
DISCUSSION: Councilwoman Haugen-Depuy asked for Christmas Eve and New Year’s Eve if 12pm would be more realistic seeing how the offices close for lunch from 12-1. It was agreed to have the offices stay open until 1pm on 12/24/20 and 12/31/20.
Councilman Hewitt asked If Attorney Christiana ever looked into changing Columbus Day into Indigenous people day?
Attorney Christiana forgot and apologized and will look into it further.
Councilwoman Enouen suggested Columbus/ Indigenous People Day.

A Motion was made by Councilwoman Haugen-Depuy and seconded by Councilwoman Enouen to amend Resolution # 5 -2020 to read;

IN ADDITION:
All Town offices will close at 1:00 pm on Thursday 12/24/20 and Thursday 12/31/20(offices will remain through lunch)
The Highway Dept. will close at 11:30pm on Thursday 12/24/20 and Thursday 12/31/20
Aye: 5 nay: 0 abstain: 0 motion carried

Resolution #6 of 2020 DESIGNATION OF TOWN BANKS
Enabling Laws General Municipal Law Article II §10, §11, Town Law Article III §29

A Motion was made by Councilman Hewitt that Sterling National Bank, BNY Mellon, Salisbury Bank, Ulster Savings Bank, and Key Bank Corp., shall be the depositories for Town Funds and that the Supervisor shall be authorized without limit to deposit funds at said financial institutions and other banks and trust companies that meet New York State criteria for such institutions to obtain the most favorable rates and charges available. The Supervisor shall be authorized to open, operate, maintain, and manage any deposit, checking, and investment account(s) at any such institution on behalf of the Town and shall have signing authority over such accounts.
Second: Councilwoman Haugen-Depuy
Aye: 5 nay: 0 abstain: 0 motion carried

Resolution # 7 of 2020 DESIGNATION OF OFFICIAL NEWSPAPER
Enabling Law Town Law Article IV §64(11)

A Motion was made by Councilman Hewitt that the Shawangunk Journal, a newspaper regularly published in Ulster County and having a general circulation in this Town and being a newspaper entered as a second-class mail matter, shall be designated as the Town’s official newspaper. Legal notices may also be published in the Daily Freeman or Times Herald Record if the Shawangunk Journal is not available in a timely manner.
Second: Councilwoman Enouen
Aye: 5 nay: 0 abstain: 0 motion carried

Resolution #8 of 2020 APPOINTMENT OF TOWN ACCOUNTANTS
Enabling laws Town Law Article VIII §116(8), §123, Article IV §64

A Motion was made by Councilwoman Haugen-Depuy that the firm of Sickler, Torchia, Allen, & Churchill, C.P.A.’s P.C. shall be appointed as Independent Auditor/Certified Public Accountants for the Town for the fiscal year ending December 31, 2019.
Second: Councilman Paddock
Aye: 5 nay: 0 abstain: 0 motion carried

Resolution #9 of 2020 APPOINTMENT OF LEGAL ADVISORS
Enabling Law Town Law Article III §20(2)(b)

A Motion was made by Councilwoman Enouen that Mary Lou Christiana of shall be appointed Attorney for the Town, Attorney for the Planning Board, and Attorney for the Zoning Board of Appeals at an hourly rate of $165.00 to be paid upon monthly itemized invoice and voucher and that the Supervisor shall be authorized to retain additional counsel as necessary and appropriate.
Second: Councilman Paddock
Aye: 5 nay: 0 abstain: 0 motion carried

Resolution #10 of 2020 PROCUREMENT AND INVESTMENT POLICY
Enabling Law General Municipal Law Article V-A §104-B,

A Motion was made by Supervisor Baden that the Procurement and Investment Policies of the Town shall be adopted as amended Jan. 2, 2020, subject at all times to future revision by the Town Board.
Second: Councilman Hewitt
DISCUSSION: The Board reviewed the amendments, Councilwoman Enouen stated she wasn’t comfortable voting until she learned more. Supervisor Baden explained that a policy needs to be approved at the Organizational meeting so the Board agreed to adopt the amended 2/7/2019 version of the procurement policy.

AMENDMENT TO RESOLUTION # 10-2020:

A Motion was made by Supervisor Baden and Seconded by Councilman Hewitt to amend Resolution 10-2020 to read as follows; that the Procurement and Investment Policies of the Town shall be adopted as amended February 7, 2019, subject at all times to future revision by the Town Board.
Second: Councilman Hewitt
Aye: 5 nay: 0 abstain: 0 motion carried

INSURANCE CONTRACT: tabled to the end of the 1/2/20 Regular meeting

Resolution #11 of 2020 PAYMENT OF ADVANCE CLAIMS
Enabling Law Town Law Article VIII §118

A Motion was made by Councilwoman Haugen-Depuy that the Town Board authorizes the Town Supervisor to pay claims of public utility services; defined as electric, gas, water, sewer, fuel oil, and telephone services; postage, and freight and express charges, not to exceed $1,000, in advance of submitted audit bills. All such claims shall be presented at the next regular meeting for audit, and the claimant and the officer incurring or approving the same shall be jointly and severally liable for any amount disallowed by the town board.
Second: Councilwoman Enouen
Aye: 5 nay: 0 abstain: 0 motion carried

Resolution #12 of 2020 HIGHWAY SUPERINTENDENT PURCHASES
Enabling Law Highway Law Article VII §142(1)(a)

A Motion was made by Councilman Paddock that the Town Board authorizes the Highway Superintendent to purchase equipment, tools and other implements to be used for highway maintenance, construction or reconstruction, snow ploughs or other devices for the removal of snow from the highways from moneys appropriated for that purpose, not to exceed $5,000 without prior approval of the Town Board, except in the case of emergency repairs where statutory limits would apply. All such claims shall be presented at the next meeting for audit.
Second: Councilman Hewitt
Aye: 5 nay: 0 abstain: 0 motion carried

Resolution #13 of 2020 PETTY CASH
Enabling Law Town Law Article IV §64(1)(a)

A Motion was made by Councilwoman Enouen that the Town Board authorizes establishment of petty cash funds and that each Department Head shall be responsible for the accounting in accordance with Town Law Article VIII §118.

Town Clerk/Tax Collector $300
Youth Recreation Director $200
Second: Councilman Paddock
Aye: 5 nay: 0 abstain: 0 motion carried

Resolution #14 of 2020 PERSONAL VEHICLE USE
Enabling Law Town Law Article VIII §116(1)

A Motion was made by Councilwoman Haugen-Depuy that Town vehicles shall be utilized for the conduct of Town business when available, however the Town Board authorizes employees and officials of the Town to utilize personal vehicles in the conduct of Town business with prior authorization from their department head, the Supervisor, or resolution of the Town Board. Such persons shall be eligible for reimbursement at the IRS reimbursement per mile rate for documented use, upon presentation of documentation and audit.
Second: Councilwoman Enouen
Aye: 5 nay: 0 abstain: 0 motion carried

Resolution #15 of 2020 SALARY AND WAGE SCHEDULE [Attachment A]
Enabling Laws Town Law Article III §20(1)(b), Article VIII §116(1)

A Motion was made by Councilman Hewitt that the Town Board establishes the positions listed on the Salary and Wage Schedule for Elected and Appointed Positions for one year, and that the holder of each position shall be paid at the rate specified therein, subject to the amounts budgeted therefor, effective as of January 1, 2020.
Second: Councilwoman Enouen
Aye: 5 nay: 0 abstain: 0 motion carried

Hourly Employees
Transfer Station/ Buildings & Grounds Supervisor $20.65/hr – 40 hrs/wk
Zoning Coordinator $20.04/hr – 35 hrs/wk
Justice Clerk (PT) $19.38/hr – 28 hrs/wk
Confidential Secretary/Bookkeeper to the Supervisor $18.40/hr – 35 hrs/wk
Deputy Town Clerk 1 $18.40/hr – 35 hrs/wk
Justice Clerk (PT) $18.36/hr – 28 hrs/wk
Deputy Town Clerk 2 $17.00/hr – 35 hrs/wk
Planning Board/ZBA Clerk (PT) $16.50/hr – 28 hrs/wk
Assessor Field Worker $16.20/hr – 35 hrs/wk
Recreation Aide (PT) – Summer $16.20/hr – as per budget
Asst Recreation Director (PT) $15.40/hr – 20 hrs/wk
Asst Recreation Director (PT) $15.00/hr – 20 hrs/wk
Laborer (FT) $13.80/hr – 40 hrs/wk
Chief Constable (PT) $13.50/hr – as per budget
Constable Sgt. (PT) $13.00/hr – as per budget
Constable (PT) $12.50/hr – as per budget
Constable (Probationary) (PT) $12.00/hr – as per budget
Laborer (PT) $12.00/hr – 32 hrs/wk
Recreation Aide (PT) – AfterSchool $11.80/hr – as per budget
Counselor (PT) – Summer $11.80/hr – as per budget

Salary Employees
Code Enforcement Officer/Building Inspector $ 48,064/yr – 35 hrs/wk
Recreation Director $ 36,720/yr – 35 hrs/wk
Assessor $ 31,500/yr – 20 hrs/wk
Dog Control Officer $ 14,300/yr
Budget Officer $ 7,280/yr
Tax Collector $ 3,060/yr
Registrar of Vital Statistics $1,800/yr
Deputy Highway Supt. $1,560/yr

Elected Officials
Highway Superintendent $53,516/yr
Town Clerk $46,332/yr
Supervisor $37,492/yr
Town Justice $14,889/yr
Town Councilperson $5,913/yr

Resolution #16 of 2020 SALARY AND WAGE SCHEDULE HIGHWAY DEPARTMENT
Enabling Laws Town Law Article III §20(1)(b), Article VIII §116(1), Civil Service Law §208

A Motion was made by Councilwoman Enouen that the Town Board establishes the hourly wage rates, effective as of January 1, 2020, for Highway Department employees in accordance with the terms and conditions of the collective bargaining agreement negotiated between the Town of Rochester and the International Brotherhood of Electrical Workers Local 363 for the period January 1, 2020-December 31, 2022.
Councilman Paddock
Aye: 5 nay: 0 abstain: 0 motion carried
Prior to Jan. 1, 2014 Employee After Jan. 1, 2014 Employee
Working Supervisor $28.65/hr Working Supervisor $26.21/hr
HMEO/Mechanic $27.91/hr HMEO/Mechanic $25.52/hr
HMEO $27.27/hr HMEO $24.96/hr
MEO/Driver $26.12/hr MEO/Driver $23.89/hr
Laborer- Highway $24.35/hr Laborer-Highway $22.27/hr

Resolution # 17 of 2020 BOARDS & COMMISSIONS STIPENDS

A Motion was made by Councilwoman Haugen-Depuy that the Town Board authorizes payment of the following 2020 stipends, as budgeted, to be paid quarterly.

ZONING BOARD of APPEALS
Chairman $420/year, $12.50/training hour (maximum 4 per year)
Members $25/meeting, $12.50/training hour (maximum 4 per year)

PLANNING BOARD
Chairman $600/year, $12.50/training hour (maximum 4 per year)
Members $25/meeting, $12.50/training hour (maximum 4 per year)

BOARD OF ASSESSMENT REVIEW
Members $ 300/year
Second: Councilwoman Enouen
Aye: 5 nay: 0 abstain: 0 motion carried

Resolution #18 of 2020 OFFICE OF TOWN SUPERVISOR
Enabling Law Town Law Article III §42

A Motion was made by Councilman Hewitt that the office of Deputy Town Supervisor shall be established by the Town.
Second: Councilman Paddock
Aye: 5 nay: 0 abstain: 0 motion carried

Resolution #19 of 2020 OFFICE OF TOWN SUPERVISOR
Enabling Law Town Law Article III §29(15).

A Motion was made by Councilwoman Haugen-Depuy that the Town Board authorizes the Supervisor to designate a confidential secretary/bookkeeper.
Second: Councilwoman Enouen
Aye: 5 nay: 0 abstain: 0 motion carried

APPOINTMENTS TO SERVE AT THE PLEASURE OF THE TOWN SUPERVISOR
Town Supervisor Baden announces the appointment of

Deputy Town Supervisor Councilwoman Haugen-DePuy
Budget Officer Supervisor Baden
Confidential Secretary to the Supervisor/Bookkeeper Shirley Lamon
Liaison to Eldercare Program Councilwoman Haugen-DePuy
Liaison to Environment and ECC Councilman Hewitt
Liaison to Historical Preservation and HPC Councilman Paddock
Liaison to Justice Court Councilwoman Haugen-DePuy
Liaison to Libraries Councilwoman Enouen
Liaison to Parks Councilman Paddock
Liaison to Recreation Councilman Paddock
Liaison to Recycling & Composting Councilwoman Enouen
Liaison to Youth Commission Councilman Paddock
Liaison to Zoning Board of Appeals Councilwoman Enouen
FOILS Appeal Officer Supervisor Baden

O&W Trail Coalition of Municipalities Supervisor Baden, voting member
Flynn O’Connor & Councilman Paddock, alternates

Resolution #20 of 2020 OFFICE OF THE HIGHWAY SUPERINTENDENT
Enabling Law Town Law Article VII §140(4)

A Motion was made by Councilman Hewitt that the office of Deputy Highway Superintendent shall be established by the Town.
Second: Councilwoman Haugen – Depuy
Aye: 5 nay: 0 abstain: 0 motion carried

APPOINTMENTS TO SERVE AT THE PLEASURE OF THE HIGHWAY SUPERINTENDENT

Superintendent of Highways Frey announces appointment of Jared Gundberg, Deputy Highway Superintendent.

Resolution #21 of 2020 OFFICE OF THE HIGHWAY SUPERINTENDENT
Enabling Law Highway Law Article III §32(2)

A Motion was made by Councilwoman Haugen-Depuy that the Town Board, consent to the Highway Superintendent to employ such persons as may be necessary for the maintenance and repair of town highways and bridges, and the removal of obstructions caused by snow and provide for the supervision of such persons.

HMEO (pre 2014) Steve Ballard
HMEO (pre 2014) Jared Gundberg
HMEO (pre 2014) Richard Hasbrouck
HMEO (pre 2014) Wayne Gray
HMEO (post 2014) William Farrell
HMEO (post 2014) Leonard Krom
HMEO (post 2014) Thomas Crotty
HMEO (post 2014) Chad Cooper
HMEO/Mechanic (post 2014) Tim Hornbeck
Seasonal Highway HMEO – as needed Harm Miedema
Seasonal Highway MEO – as needed Patrick Davis

Resolution #22 of 2020 OFFICE OF TOWN CLERK
Enabling Law Town Law Article III §30(10)(a)

A Motion was made by Councilwoman Haugen-Depuy that the 1st Deputy Town Clerk & the 2nd Deputy Town Clerk shall be established by the Town and shall be authorized to fulfil all the duties of the Town Clerk in their absence and be compensated accordingly.
Second: Councilwoman Enouen
Aye: 5 nay: 0 abstain: 0 motion carried

APPOINTMENTS TO SERVE AT THE PLEASURE OF THE TOWN CLERK
Town Clerk Gundberg announces appointment of;

Christina Ferrara, 1st Deputy Town Clerk/Deputy Registrar/Deputy Tax Collector
Bettina Post, 2nd Deputy Town Clerk.

The Town Clerk is authorized to engage alternate Deputies as needed, subject to the adopted budget.

Resolution #23 of 2020 TOWN BOARD APPOINTMENTS
Enabling Law Town Law Article III §20(1)(b)

A Motion was made by Councilman Paddock that the Town Board authorizes the following appointments in accordance to the adopted Salary and Wage Schedule, contingent on completion of any qualifications or certifications as may be required to fulfil the position. All appointments directly dealing with youth shall be contingent on completion of background checks. All appointees shall serve for a term of one year, subject to the pleasure of the Town Board or as mandated by New York State statute.
Second: Councilwoman Enouen
Aye: 5 nay: 0 abstain: 0 motion carried

Registrar of Vital Statistics Kathleen Gundberg
Building & Grounds Supervisor Harry Worden
Laborer David Linscott
Laborer (PT) Robert Barringer
Laborer (PT) Jeffrey Subeh Jr.
Transfer Station Supervisor Harry Worden
Transfer Station Attendant David Linscott
Transfer Station Attendant (PT) Robert Barringer
Transfer Station Attendant (PT) Jeffrey Subeh Jr.
Assessor Michael Dunham
Assessor Field Worker Angelina Hasbrouck
Highway Secretary (PT) Vacant
Code Enforcement Officer/Building Inspector Albert Davis
Zoning Coordinator (provisional) Rebecca Paddock-Stange
ZBA Secretary (PT) Brianna Tetro
PB Secretary (PT) Brianna Tetro
Dog Control Officer Jill Shufeldt
Recreation Director (provisional) Ashley Sweeney
Asst. Recreation Director (PT) Bethany Dennin
Asst. Recreation Director (PT) Rita Harkins

Resolution # 24 of 2020 TOWN BOARD APPOINTMENTS
Enabling Law Town Law Article III §20(1)(b)

A Motion was made by Councilwoman Enouen upon advice and consent of Justice Shaheen, The Town Board hereby appoints Lee Ann Warren to serve as the Clerk to Justice Shaheen, effective January 1, 2020, as funded per the 2020 Wage and Salary Schedule.
Justice Shaheen shall determine the duties and work schedule of the Clerk to Justice, subject to the adopted budget.
Second: Councilman Hewitt
Aye: 5 nay: 0 abstain: 0 motion carried

The Town Board Tabled Justice Laflamme’s appointment until the end of the 1/2/20 Regular Meeting.

Resolution # 25 of 2020 TOWN BOARD APPOINTMENTS
Enabling Law Town Law Article III §20(1)(b)

A Motion was made by Councilwoman Haugen-Depuy that the Town Board authorizes the following appointments in accordance to the adopted Salary and Wage Schedule, contingent on completion of any qualifications or certifications as may be required to fulfil the position. All appointments directly dealing with youth shall be contingent on completion of background checks. All appointees shall serve for a term of one year, subject to the pleasure of the Town Board or as mandated by New York State statute.
Second: Councilman Hewitt
Aye: 5 nay: 0 abstain: 0 motion carried

Chief Constable (PT) Richard Miller
Constable (PT) – Sgt. Jose Velasco
Constable (PT) Michael Correale
Constable-Probationary (PT) Marc Cathcart
Constable-Probationary (PT) Anthony Mattola
Constable-Probationary (PT) James Murphy
Constable-Probationary (PT) Mark Smith
Constable-Probationary (PT) Jeremy Walsh

Resolution #26 of 2020 TOWN BOARD APPOINTMENTS
Enabling Law Town Law Article III §20(1)(b)

A Motion was made by Councilman Hewitt that the Town Board authorizes the Recreation Director to make appointments from time to time, upon written notification to the Town Supervisor, in accordance to the adopted Salary and Wage Schedule, contingent on completion of any qualifications or certifications as may be required to fulfil the position. All appointments dealing with youth shall be contingent on completion of background checks. All appointees shall serve subject to the pleasure of the Town Board or as mandated by New York State statute.

Up to 8 Recreation Aides-AfterSchool Not to exceed 2520 total hours per year
3 Recreation Aides-Summer Not to exceed 600 total hours per year
6 Counselors-Summer Not to exceed 888 total hours per year
Second: Councilwoman Enouen
Aye: 5 nay: 0 abstain: 0 motion carried

Resolution #27 of 2020 ASSISTANT DOG CONTROL OFFICER
Enabling Law New York Agriculture & Markets Law §113

A Motion was made by Councilwoman Haugen-Depuy that the Town Board appoints Kevin Hindman, Assistant Dog Control Officer, at a contractual rate of $15.00 per hour plus mileage reimbursement.
Second: Councilwoman Enouen
Aye: 5 nay: 0 abstain: 0 motion carried

Resolution #28 of 2020 TOWN HISTORIAN APPOINTMENT
Enabling Law Arts and Cultural Affairs Law §57.07

A Motion was made by Councilman Paddock that the Town Board appoints Alice Schoonmaker to serve as Town Historian with a stipend of $500.
Second: Councilwoman Enouen
Aye: 5 nay: 0 abstain: 0 motion carried

Resolution #29 of 2020 EMERGENCY MANAGEMENT DIRECTOR APPOINTMENT

A Motion was made by Councilwoman Haugen-Depuy that the Town Board appoints Gerald Fornino to serve as Emergency Management Coordinator with no compensation.
Second: Councilman Hewitt
Aye: 5 nay: 0 abstain: 0 motion carried

Resolution #30 of 2020 TOWN WEBSITE COORDINATOR APPOINTMENT

A Motion was made by Councilman Paddock that the Town Board appoints Richard Miller to serve as Town Website Coordinator with no compensation.
Second: Councilman Hewitt
Aye: 5 nay: 0 abstain: 0 motion carried

Resolution #31 of 2020 TOWN MARRIAGE OFFICER APPOINTMENT
Enabling Law Domestic Relations Law Article III §11-c

A Motion was made by Councilwoman Haugen-Depuy that the Town Board appoints Kathleen Gundberg and Supervisor Baden to serve as Town of Rochester Marriage Officers with no compensation by the Town.
Second: Councilwoman Enouen
Aye: 5 nay: 0 abstain: 0 motion carried

Resolution #32 of 2020 MEMBERSHIP IN STATE & COUNTY ORGANIZATIONS
Enabling Law Town Law Article VIII §116(10)

A Motion was made by Councilman Hewitt that the Town Board authorizes payment of membership dues to the following organizations for 2020, as budgeted.

New York State Assessors Association
New York State Association of Towns
New York State Association of Town Superintendents of Highways
New York State Planning Federation
New York State Town Clerk’s Association
Ulster County Assessors Association
Second: Councilwoman Enouen
Aye: 5 nay: 0 abstain: 0 motion carried

Resolution # 33 of 2020 DELEGATES TO THE NYS ASSOCIATION OF TOWNS ANNUAL MEETING
Enabling Law Town Law Article VIII §116(10)

A Motion was made by Councilwoman Enouen that the Town’s delegate to the Annual Meeting of the New York State Association of Towns shall be the Supervisor and the alternate delegate shall be the Town Clerk. The following shall also be authorized to attend, two Councilpersons, two Town Justices, one Zoning Board of Appeals member and one Planning Board member or two members from either board. Attendees shall be entitled to reimbursement of reasonable documented necessary and ordinary expenses up to the amount budgeted therefor. Approval from the Supervisor prior to registration is required if the attendee is requesting reimbursement.
Second: Councilwoman Haugen-Depuy
Aye: 5 nay: 0 abstain: 0 motion carried

Resolution # 34 of 2020 ATTENDENCE AT TRAININGS, CONFERENCES, AND MEETINGS
Enabling Law General Municipal Law Article V §77-B

A Motion was made by Councilman Hewitt that the Town Board authorizes town elected and appointed officials and town employees to attend trainings, conferences, and informational meetings with prior approval from their department head, the Supervisor, or resolution of the Town Board, contingent on verification related costs are budgeted therefor. Registration fees and reasonable documented necessary and ordinary travel expenses shall be reimbursed, subject to Town Board audit. Approval from the Supervisor prior to registration is required if the attendee is requesting reimbursement.
Second: Councilwoman Enouen
Aye: 5 nay: 0 abstain: 0 motion carried

Resolution # 35 of 2020 PLANNING BOARD
Enabling Laws Town Law Article XVI §271, Town of Rochester Code 140 Article X

A Motion was made by Councilwoman Enouen that the Town Board appoints Maren Lindstrom, Chair and Patrick Williams, Vice-Chair of the Planning Board.
Second: Councilman Paddock
Aye: 5 nay: 0 abstain: 0 motion carried

Resolution # 36 of 2020 ZONING BOARD OF APPEALS
Enabling Laws Town Law Article XVI §267, Town of Rochester Code 140 Article IX

A Motion was made by Councilwoman Enouen that the Town Board appoints W. Cliff Mallery, Chair and Bruce Psaras, Vice-Chair of the Zoning Board of Appeals.
Second: Councilwoman Haugen-Depuy
Aye: 5 nay: 0 abstain: 0 motion carried

Resolution #37 of 2020 ENVIRONMENTAL CONSERVATION COMMISSION
Enabling Law General Municipal Law Article XII-F §239-x, Town of Rochester Code 14

A Motion was made by Councilman Hewitt that the Town Board appoints Madeline Russo, Chair and Judith Karpova, Vice-Chair of the Environmental Conservation Commission.
Second: Councilwoman Enouen
Aye: 5 nay: 0 abstain: 0 motion carried

Resolution # 38 of 2020 HISTORIC PRESERVATION COMMISSION
Enabling Law Town of Rochester Code 22

A Motion was made by Councilwoman Haugen-Depuy that the Town Board appoints Wilton Duckworth, Chair of the Historic Preservation Commission.
Second: Councilwoman Enouen
Aye: 5 nay: 0 abstain: 0 motion carried

Resolution # 39 of 2020 YOUTH COMMISSION
By Resolution Adopted December 7, 2006, Revised and adopted March 28, 2007
Revised and adopted February 28, 2014

A Motion was made by Councilwoman Haugen-Depuy that the Town Board appoints Jessica Knapp, Chair and Pam Stocking, Vice-Chair of the Youth Commission.
Second: Councilwoman Enouen
Aye: 5 nay: 0 abstain: 0 motion carried

Resolution # 40 of 2020 BOARD OF ETHICS
Enabling Law General Municipal Law Article XVIII §808,

A Motion was made by Councilman Hewitt that the Town Board appoints Adam Paddock, Chair of the Board of Ethics.
Second: Councilwoman Haugen-Depuy
Aye: 4 nay: 0 abstain:1- Paddock motion carried

Resolution #41 of 2020 TRAILS COMMITTEE
Enabling Law Town Board Resolution 147-2018

A Motion was made by Supervisor Baden that the Town Board appoints Flynn O’Connor, Chair of the Trails Committee.
Second: Councilwoman Enouen
Aye: 5 nay: 0 abstain: 0 motion carried

Resolution #42 of 2020 TOWN CONTRACTRACTUAL SERVICES
Enabling Law Town Law Article IV §64(6)

A Motion was made by Councilwoman Haugen-Depuy that the Town Board approves the following contractual service expenditures for the fiscal year ending December 31, 2020 and authorizes the Supervisor to execute on behalf of the Town any related contracts, upon submittal of an accounting by the organization of the use of the 2019 funding and the expectation of the purpose of the 2020 funding.
Second: Councilwoman Enouen
Aye: 5 nay: 0 abstain: 0 motion carried

AMBULANCE
Kerhonkson-Accord First Aid Squad $22,000

VETERAN SERVICES
VFW Post #8959 $1,000

JOINT RECREATIONAL PROJECTS
Kerhonkson Pool / Town of Wawarsing $20,000
Indian Valley Little League $900
Rondout Valley Babe Ruth League $900
Barracuda Swim Team $900

LIBRARY SERVICES
Ellenville Public Library $13,750
Stone Ridge Library $12,500
Little Ones Learning Center, Inc. $5,100

ADULT RECREATION
Rochester Seniors $3,000
Kerhonkson-Accord Golden Seniors $500
Kerhonkson-Accord Jewish Seniors $500

MUSEUM
Friends of Historic Rochester $5,000

Resolution # 43 of 2020 2020 RECREATION DEPARTMENT FEES
A Motion was made by Councilman Hewitt upon advisement of the Recreation Director, that the Town Board establishes the 2020 Fee Schedule, effective Jan. 1, 2020, as presented.
Second: Councilman Paddock
Aye: 5 nay: 0 abstain: 0 motion carried

Summer Program:
Town Residents $ 120.00 per week per participant

After School:
October – May $ 80.00 per month per participant
September & June $ 40.00 per month per participant

Basketball:
Clinic: $ 60.00 per participant
League: $ 80.00 per participant

Line Dancing $ 2.00 per session per participant

Resolution # 44 of 2020 2020 BUILDING AND CODE ENFORCEMENT OFFICE FEES
A Motion was made by Councilman Paddock upon advisement of the Building and Code Enforcement Department, that the Town Board establishes the 2020 Fee Schedule, effective Jan. 1, 2020, as presented.
Second: Councilwoman Enouen
Aye: 5 nay: 0 abstain: 0 motion carried

Zoning Permit $35.00
Residential & Commercial $0.30/Sq. Ft
Residential Additions $0.30/Sq.Ft.
Residential Alterations $0.25/Sq.Ft.
Garages $0.30/Sq.Ft.
Open Deck $0.20/Sq.Ft.
Closed Porch With Roof $0.25/Sq.Ft
Single Wide Manufactured Home $200.00
Double-Wide Manufactured Home $400.00
Replacement Manufactured Home (Existing Slab) $150.00
Agricultural Barns $100.00
Sheds & Outbuildings $0.20/Sq.Ft.
Fences $35.00
Signs Building–$50.00—–Free Standing–$100.00
Demolition Permits $50.00
New Outdoor Wood Burning Furnace $75.00
Indoor Woodburning/Pellet Stoves $75.00
Logging Permit $200.00
Home Occupation $100.00
Certificate of Occupancy Search Letter $80.00
Swimming Pools (Without Deck) $35/1st $1,000, $10/$1,000 Thereafter
Miscellaneous Permit (I.E. Roofs) $35/1st $1,000, $10/$1,000 Thereafter
Solar Panels $ 35/1st $1,000, $10/$1,000 thereafter

Wireless Telecommunications Facilities Permit $ 225 for three-year period, effective 7/6/2018
Large Scale Solar Energy Production Facilities Permit $ 225 for three-year period, effective 7/6/2018

Resolution # 45 of 2020 2020 TRANSFER STATION FEES
A Motion was made by Councilwoman Haugen-Depuy that the Town Board of the Town of Rochester establishes 2020 Transfer Station Fees, as follows, effective Jan. 1, 2020. Only Town of Rochester residents may utilize the Transfer Station.
Second: Councilman Hewitt
Aye: 5 nay: 0 abstain: 0 motion carried

Permit Fee
Resident $35 (w/ proof of residency)
Senior 65+ $20
First Responder volunteer $20 (w/ proof of membership)
(KAFAS, Kerhonkson Fire, and Accord Fire)

Household Waste (MSW, Municipal solid waste)
Large bag 30 gallon or greater $4.00 per bag
Small bag less than 30 gallon $2.00 per bag

Residential Bulk Construction and Debris or Household Waste*
Commercial C&D will NOT be accepted
NO HAZARDOUS WASTE ACCEPTED
$0.12 per lb./ $240 per ton (as weighed by the Transfer Station scale)

* As of April 1, 2019 Commercial C&D will no longer be accepted at the Town of Rochester Transfer Station, due to changes in UCRRA policy and NYSDEC regulations.
Commercial C&D may be disposed of at the Ulster County Resource Recovery Agency facilities in the Town of Ulster or New Paltz.

Tires – No tires larger than tandem trailer size
Passenger/Light Truck Tires: Up to 16″ $ 8.00
Medium Truck Tires larger than 16″ $ 22.00
Large Truck Tires $ 8.00 Per Ply
Skid Steer Tires $16.00

Appliances – Any with Freon
Air conditioners, refrigerators, freezers, dehumidifiers$14.00

Florescent Light Bulbs
Compact CFL Lamps $1.00
4’ T-8 or T-12 Lamps $2.00
8’ T-8 or T-12 Lamps no longer accepted – take to the UCRRA

Recyclables – as per UCRRA approved list
PLEASE, NO Plastic Bags or Garbage Bags
Glass, Mixed Paper, Cardboard, Aluminum Metal Free
Metal Free
Organic Waste/Food Scraps Free

Resolution # 46 of 2020 2020 PLANNING BOARD FEES
A Motion was made by Councilwoman Enouen that the Town Board establishes the 2020 Fee Schedule, effective Jan. 1, 2020, as presented.
Second: Councilman Paddock
Aye: 5 nay: 0 abstain: 0 motion carried

Planning Board fees:
Pre-App Conference (at a meeting) Free
Pre-App Conference (independent meeting) varies upon determination of town costs
Home Occupation $ 200.00
Sign Permit $ 150.00
Special Use Permit – Existing Structure $ 350.00
Special Use Permit – New Construction 4000 sq ft or less $ 500.00
Special Use Permit – New Construction greater than 4000 sq ft $ 650.00
Site Plan Approval – Existing Structure $ 200.00
Site Plan Approval – New Construction 4000 sq ft or less $ 300.00
Site Plan Approval – New Construction greater than 4000 sq ft $ 400.00
Minor Subdivision $ 250.00 + $ 100.00 for each new lot
Major Subdivision $ 500.00 + $ 100.00 for each new lot
Recreation Fees $ 500.00 per lot over 5 lots*
*at option of Planning Board NYS Town Law§ 277 (4)
Natural Subdivision $ 100.00
Lot line adjustment $ 100.00

Resolution # 47 of 2020 2020 ZONING BOARD OF APPEALS FEES
A Motion was made by Councilwoman Enouen that the Town Board establishes the 2020 Fee Schedule, effective Jan. 1, 2020, as presented.
Second: Councilwoman Haugen-Depuy

Zoning Board of Appeals:
Area Variance $ 150.00
Use Variance $ 250.00
Appeal of Code Enforcement $ 200.00 * refunded if successfully appealed

Resolution # 48 of 2020 2020 TOWN OFFICE HOURS
A Motion was made by Councilwoman Enouen that the Town Board establishes the hours of operation for Town Offices to be open to the public, as presented;
All Town Offices will be closed on all officially designated Town Holidays;
Hours of Operation may be altered or changed at any time at the direction of the Town Supervisor or by resolution of the Town Board due to weather or emergency circumstances.
Second: Councilman Hewitt
Aye: 5 nay: 0 abstain: 0 motion carried

Assessor Mon-Fri 8am–12 Noon, 1pm-4pm closed Sat, Sun
Town Clerk Mon-Fri 8am–12 Noon, 1pm-4pm closed Sat, Sun
Tax Collector Mon-Fri 8am–12 Noon, 1pm-4pm closed Sat, Sun
Supervisor Mon-Fri 8am–12 Noon, 1pm-4pm closed Sat, Sun
Building Dept. Mon-Fri 8am–12 Noon, 1pm-4pm closed Sat, Sun
Code Enforcement Mon-Fri 8am–12 Noon, 1pm-4pm closed Sat, Sun
Planning & Zoning Mon, Tues 9am–12 Noon, 1pm-4pm closed Sat, Sun
Wed. 9am-12 Noon
Thurs, Fri 9am–12 Noon, 1pm-4pm
Recreation & Youth Mon-Fri 9am–12 Noon, 1pm–4pm closed Sat., Sun
Highway Office Mon-Fri 8am–12 Noon, 1pm–3pm closed Sat, Sun
Justice Court Mon-Thurs 9am-4pm closed Fri, Sat, Sun
Transfer Station Tue, Fri, Sat 8am–4pm closed Mon, Wed, Thurs, Sun

The 2020 Organizational Meeting ended at 7:41pm.

RESPECTFULLY SUBMITTED,

Kathleen A. Gundberg
Town Clerk