Notice - Roxbury Historic Preservation Commission Special Meeting on April 5, 2014
Notice
The Roxbury Historic Preservation Commission will hold a Special Meeting on April 5, 2014 at 11:00 am at the Town Hall to discuss applications received and any other business that may come before the Commission.
By Order of the Roxbury Historic Preservation Commission
Louis Wendell, Chairman
Dated: March 24, 2014
Notice - Annual Financial Update Document Filed
NOTICE
Notice is hereby given that the Annual Financial Update Document for the Town of Roxbury, Delaware County, New York, for the period beginning January 1, 2013 and ending December 31, 2013 has been filed in the office of the Town Clerk where it is available for public inspection by all interested persons. The Annual Financial Update Document has been duly filed with the Comptroller of the State of New York pursuant to General Municipal Law.
Diane Pickett. Town Clerk
Town of Roxbury
Dated: 3/7/14
Town Board Meeting Agenda - March 3, 2014
ROXBURY TOWN BOARD
Regular Meeting
March 3, 2014
Town Hall
Call To Order 7:30 pm
Minutes February 10th Regular Meeting
Requests to Speak:
Department Reports:
Water / Sewer
Planning
Building & Grounds
Highway
Assessor
Building Inspector
Community Resources
Old Business
New Business
Letters to the Board:
Delaware Cty. DPW – re: Cold Spring Rd. bridge dedication
Discussion from residents
Audits
ISSUES FOR DISCUSSION
• Resolution – Town Clerk monthly Report for February 2014
• Resolution – Supervisor’s monthly Report for February 2014
• Resolution – Assessor’s monthly report for February 2014
• Resolution – Justice Court monthly report for January 2014
• Resolution – Tax Collector monthly report for February 2014
• Resolution – HUD Program funds monthly report for February 2014
• Resolution – Building Inspector monthly report
• Resolution – monthly water receipts report for February 2014 (Denver-GG-Roxbury)
• Resolution – Highway Fuels Bid
• Resolution – Highway Material Hauling Bid
• Resolution – appoint 1 more person for CDBG housing program review committee
• Resolution – appoint 1 person to Historic Commission 2/10/14-12/31/16
• Resolution – approve mileage reimbursement for Assessor Clerk to attend training
• Resolution – approve mileage reimbursement for Town Clerk to attend County Assn. meetings (4)
• Resolution – Shepard Hills liquor license renewal
REMINDER: *April meeting will be held at the Grand Gorge Civic Center
* Highway Contract expires 12/31/14
* Rodrigues Gravel Contract & Mining Permit expires 8/3/14
ONGOING ISSUES
• Truck lawsuit status
BID NOTICE
BID NOTICE
Please take notice that the Town Board, Town of Roxbury, is seeking sealed bids for hauling materials from Schoharie, Middleburgh, Lexington, Davenport, Ashland and Oneonta, on a per ton basis to the Salt Shed storage area located on NYS Rt. 30 Roxbury.
Bids must include a Certificate of Liability Insurance in the amount of $1,000,000 and a Certificate of Non-Collusion. Sealed bids shall be marked “MATERIAL HAULING”.
Sealed bids must be received at the Town Clerk’s Office, Town Hall, PO Box 189, 53690 State Hwy. 30, Roxbury, NY 12474 before 2:15 pm on March 3, 2014 at which time they shall be opened. The bids will be awarded/rejected at the Regular Meeting of the Town Board to be held that evening at 7:30 pm at the Town Hall.
For questions regarding this bid or to receive a bid package, please contact Steve Schuman, Highway Supt. at 607-326-4222 between the hours of 6:00 am and 2:30 pm Monday -Friday. The Town Board reserves the right to reject any and all bids.
By Order of the Town Board
Town of Roxbury
Stephen Schuman, Hwy. Supt.
Dated: Feb 10, 2014
BID NOTICE
BID NOTICE
Pursuant to Section 103 of the General Municipal Law, the Town Board, Town of Roxbury is soliciting sealed bids for the following materials to be delivered, unless otherwise stated, to the Town Highway Building located at 52508 State Hwy. 30, Roxbury as requested by the Highway Supt.
10,000 gallons +/- Unleaded Gasoline 87 Octane
30,000 gallons +/- Diesel Fuel
All bids must meet New York State specifications and must be accompanied by a Certificate of Non-Collusion. The Town Board reserves the right to reject any and all bids. Sealed bids shall be marked “HIGHWAY FUELS”. Sealed bids must be received at the Town Clerk’s Office, PO Box 189, 53690 State Hwy. 30, Roxbury, NY 12474 before 2:00 pm on March 3, 2014 at which time they shall be opened. Bids will be awarded/rejected at the Town Board Meeting to be held that evening at 7:30 pm at the Town Hall.
By Order of the Town Board
Town of Roxbury
Stephen Schuman, Hwy. Supt.
Dated: Feb. 10, 2014
Town Board Agenda - February 10, 2014
ROXBURY TOWN BOARD
Organizational Meeting
February 10, 2014
Town Hall
Call To Order
7:30 pm
Minutes
January 6th Organizational Meeting
Requests to Speak
Department Reports
Water / Sewer
Planning
Building & Grounds
Highway
Assessor
Building Inspector
Community Resources
Old Business
New Business
Letters to the Board
Elisabeth Weidmann – water issues
Discussion from residents
Audits
ISSUES FOR DISCUSSION
• Resolution – Town Clerk monthly Report for January 2014
• Resolution – Supervisor’s monthly Report for December 2013
• Resolution – Supervisor’s monthly report for January 2013
• Resolution – Assessor’s monthly report for January 2014
• Resolution – Justice Court monthly report for December 2013
• Resolution – Building Inspector monthly report (Nov 2013 – Jan 2014)
• Resolution – monthly water receipts report for January 2014 (Denver-GG-Roxbury)
• Resolution – advertise for bids for Highway Fuels open March 3rd @ 2:00 pm
• Resolution – advertise for bids for Highway Material Hauling open March 3rd @ 2:15 pm
• Resolution – appoint 1 more person for CDBG housing program review committee
• Resolution – appoint 1 person to Historic Commission 2/10/14-12/31/16
• Resolution – WIOX Radio 4th Qtr -2013 Report
• Resolution – Marty Built junkyard license renewal
• Resolution – re-appoint Jean Stone to Planning Board
• Resolution – turn over Radio Station Public File to WIOX Station
• Updated Highway Equipment List distributed to Town Board
• Planning Board training hours as of 12/31/13 distributed to Town Board
REMINDER – March meeting is March 3rd
REMINDER – Highway Contract expires 12/31/14
ONGOING ISSUES
• Truck lawsuit status
Notice - 2014 Town Board Meeting Schedule
NOTICE
Notice is hereby given that the Town Board, Town of Roxbury, Delaware County, New York, for the year 2014 will meet the second Monday of each month for their Regular Monthly Meeting, except for January when they shall meet on January 6, 2014 and except for March when they shall meet on March 3, 2014 and except for November when they shall meet on November 6, 2014. All meetings will begin at 7:30 pm and will be held at the Town Hall, 53690 State Hwy 30, Roxbury, NY except for April and August when they will meet at the Grand Gorge Civic Center, 60933 State Hwy. 30, Grand Gorge, NY.
By Order of the Town Board
Diane Pickett, Town Clerk
Dated: Jan. 6, 2014
Notice - 2014 Planning Board Meeting Schedule
NOTICE
Notice is hereby given that the Planning Board, Town of Roxbury, Delaware County, New York, for the year 2014 will meet the third Wednesdays of each month for their Regular Monthly Meeting. All meetings shall begin at 7:30 pm and will be held at the Town Hall, 53690 State Hwy. 30, Roxbury, NY.
By Order of the Town Board
Diane Pickett, Town Clerk
Dated: Jan. 6, 2014
Notice - Historic Preservation Commission
NOTICE
Notice is hereby given that the Historic Preservation Commission, Town of Roxbury, Delaware County, New York, for the year 2014 will hold meetings the third Mondays of the month at 7:00 pm at the Town Hall for their Regular Monthly Meeting.
By Order of the Town Board
Diane Pickett, Town Clerk
Dated: Jan. 6, 2014
COLLECTOR’S NOTICE OF RECEIPT OF TAX ROLL & WARRANT
I, the undersigned Collector of Taxes for the Town of Roxbury, County of Delaware, State of New York, have duly received the Tax Roll & Warrant for the year 2014. I will be in attendance at the Town Hall, 53690 State Hwy. 30, Roxbury, NY on January 8th, 15th,22rd and 29th (Wednesdays) from 10:00 am – 4:00 pm for the purpose of receiving the taxes listed on such roll, or please mail.
Take further notice that taxes may be paid on or before January 31, 2014 without interest or charge. All taxes received after such date, there shall be added interest of one percent (1%) per month. February (1%), March (2%), April (3%). After April 15th, all checks must be certified. All unpaid taxes after April 30, 2014 will be returned to the County Treasurer pursuant to law.
Joan Moore, Tax Collector
Town of Roxbury
December 18 Planning Board Meeting Cancelled
NOTICE
The Town of Roxbury Planning Board regular monthly meeting scheduled for December 18, 2013 has been canceled having no business to discuss. The next regular meeting will be held January 15, 2014 at 7:30 pm at the Town Hall.
Jospeh Farleigh, Chairman
Roxbury Planning Board
Dated: Dec. 16, 2013
Notice of Adoption of Resolution #84
NOTICE OF ADOPTION OF
RESOLUTION TO SELL
EASEMENT OF TOWN PROPERTY TO THE
MARGARETVILLE TELEPHONE COMPANY
NOTICE IS HEREBY GIVEN that at a regular meeting held on the 9th day of December, 2013, the Town Board of the Town of Roxbury, New York (the “Town”) duly adopted a resolution following a public hearing, an abstract of which follows, which resolution is subject to a permissive referendum pursuant to Town Law Article 7. If a permissive referendum is sought for this sale of easement of Town Property, the petition requesting a permissive referendum must be filed with the Town Clerk within 30 days from the date of this notice.
The purpose of Resolution #84 is to allow the Town of Roxbury Town Board to sell an easement for Town property to the Margaretville Telephone Company (“MTC”) in connection with MTC’s project expanding broadband service within the Town of Roxbury. In addition to the small easement fee to be paid by the MTC, the MTC will provide free internet and cable services to the Government Facilities of the Town of Roxbury.
The MTC’s “Request for Easement” and supporting documents are on file with the Town Clerk.
The Town will not incur any expense in connection with the sale of the proposed easement and completion of the proposed project will serve the best interest of the Town.
By Order of the Town Board of the Town of Roxbury
Diane Pickett, Town Clerk
Dated: Dec. 9, 2013
Town Board Special Meeting - December 27, 2013
NOTICE
The Town Board, Town of Roxbury, will hold a Special Meeting on December 27, 2013 at 4:00 pm at the Town Hall for the purpose of concluding all business for the year 2013. The Organizational Meeting will be held on January 2, 2014 at 7:30 pm at the Town Hall.
By Order of the Town Board
Diane Pickett, Town Clerk
Dated: Dec. 9, 2013
Town Board Agenda - December 9, 2013
ROXBURY TOWN BOARD
Public Hearings
Regular Meeting
December 9, 2013
Town Hall
Call To Order
7:00 pm Public Hearing – MTC Easement
7:15 pm Public Hearing – MTC Franchise Renewal
7:30 pm Regular Meeting
Minutes
November 7th Regular meeting
Requests to Speak:
MTC Cable Franchise Renewal – Karen Munro & Glenn Faulkner
Department Reports:
Water / Sewer
Planning
Building & Grounds
Highway
Assessor
Building Inspector
Community Resources
Old Business
New Business
Letters to the Board:
Dan Sullivan, Health Officer – re: living conditions
Discussion from residents
Audits
ISSUES FOR DISCUSSION
• Resolution – Town Board has reviewed current Employee Handbook (approve or change needed)
• Resolution – Town Clerk monthly Report for November 2013
• Resolution – Supervisor’s monthly Report for October 2013
• Resolution – Assessor’s monthly report for November 2013
• Resolution – Building Inspector monthly report
• Resolution – monthly water receipts report for November 2013 (Denver-GG-Roxb)
• Resolution – Justice Court monthly report for October 2013
• Resolution – appoint 1 more person for CDBG housing program review committee
• Resolution – Building Inspector agreement
• Resolution – MTC Easement
• Resolution – MTC Franchise Renewal
• Resolution – fill vacancy on Planning Board to expire 12/31/15
• Resolution – schedule year end meeting (December 27th @ ________pm)
• Resolution – schedule Organizational Meeting (January 2nd @ _________pm)
ONGOING ISSUES
• Truck lawsuit status
ANNUAL ELECTION OF MIDDLETOWN-HARDENBURGH FIRE DISTRICT
ANNUAL ELECTION OF MIDDLETOWN-HARDENBURGH FIRE DISTRICT
PLEASE TAKE NOTICE that the Annual Election of the Middletown-Hardenburgh Fire District will take place on Tuesday, December 10, 2013 between the hours of 6:00 PM and 9:00 PM at the Margaretville Fire Station located on 1st floor, Church Street, Margaretville, NY for the purpose of electing one Commissioner for a five year term, commencing on January 1, 2014 and ending December 31, 2018.
Candidates for the District Office shall file their names with the Secretary of the Fire District, Barbara Funck, PO Box 201, Margaretville, NY 12455 no later than November 20, 2013.
Barbara Funck
Fire District Secretary
LEGAL NOTICE ANNUAL ELECTION OF THE GRAND GORGE FIRE DISTRICT
LEGAL NOTICE FOR ANNUAL ELECTION
OF THE GRAND GORGE FIRE DISTRICT
ON DECEMBER 10, 2013
NOTICE IS HEREBY GIVEN that the Annual Election of the Grand Gorge Fire District will take place on December 10, 2013 between the hours of 6:00 P.M. and 9:00 P.M. at the Grand Gorge Fire House located at 60753 State Hwy 30 South, Grand Gorge New York 12434 for the purpose of electing one Commissioner for a five (5) year term, commencing January 1, 2014 and ending December 31, 2018. Only residents registered to vote with the Delaware County Board of Elections on or before November 17, 2013 or residing in the Grand Gorge Fire District on or before November 10, 2013 shall be eligible to vote. Candidates for District Office shall file their names with the Secretary of the Grand Gorge Fire District at PO Box 5, Grand Gorge, New York, 12434, no later than November 20, 2013.
November 4, 2013
Gail Miner, Secretary
Board of Fire Commissioners
Grand Gorge Fire District
PO Box 5
Grand Gorge NY 12434
NOTICE OF PUBLIC HEARING
NOTICE OF PUBLIC HEARING
Town of Roxbury, New York
NOTICE IS HEREBY GIVEN that a public hearing will be held before the Town Board for the Town of Roxbury at the Roxbury Town Hall on the 9th day of December 2013, at 7:15 p.m., regarding the Margaretville Telephone Company’s (“MTC”) Request for renewal of MTC’s Cable Franchise originally entered into on May 18, 2001. The MTC has submitted a proposed Franchise Agreement between the Town of Roxbury and MTC Cable for the next ten year period At such time and place all persons interested in the subject matter thereof will be heard concerning the same before approval as per the requirements of the Public Service Commission.
Copies of the proposed Franchise Agreement shall be available at the time of the hearing and shall be available at times prior to and after the hearing at the Town Clerk’s Office during normal business hours for the purpose of inspection or procurement by interested persons.
Dated: November 7, 2013
Roxbury, N.Y.
By Order of Town Board
Town of Roxbury
NOTICE OF PUBLIC HEARING
NOTICE OF PUBLIC HEARING
Town of Roxbury, New York
NOTICE IS HEREBY GIVEN that a public hearing will be held before the Town Board for the Town of Roxbury at the Roxbury Town Hall on the 9th day of December, 2013, at 7:00 p.m., regarding the Margaretville Telephone Company’s (“MTC”) “Request for Easement”. The MTC has proposed the installation of a utility building on Town property as part of a project to expand broadband services within the Town of Roxbury. The proposal includes the payment of a small fee by MTC to the Town of Roxbury for the proposed easement and the provision by MTC of free internet and telephone service to the Town of Roxbury Government Facilities. At such time and place all persons interested in the subject matter thereof will be heard concerning the same.
Copies of the “Request for Easement” shall be available at the time of the hearing and shall be available at times prior to and after the hearing at the Town Clerk’s Office during normal business hours for the purpose of inspection or procurement by interested persons.
Dated: November 7, 2013
Roxbury, N.Y.
By Order of Town Board
Town of Roxbury
RESOLUTION – STANDARD WORKDAY AND REPORTING RESOLUTION
RESOLUTION – STANDARD WORKDAY AND REPORTING RESOLUTION
On motion of Allen Hinkley second by Gene Cronk the following resolution was offered and adopted:
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,
AYES – 5 Hinkley, Cronk, Raeder, Murray, Hynes
NAYS – 0
ABSTAIN – 0
Enacted November 7, 2013
LEGAL NOTICE FOR ANNUAL ELECTION OF THE ROXBURY FIRE DISTRICT
LEGAL NOTICE FOR ANNUAL ELECTION OF THE ROXBURY FIRE DISTRICT
DECEMEBER 10, 2013
NOTICE IS HEARBY GIVEN that the Annual Election of the Roxbury Fire District will take place on December 10, 2013 between the hours of 6:00 p.m. and 9:00 p.m. at the Roxbury Fire Hall located at 53613 State Highway 30, Roxbury NY 12474 in the Town of Roxbury, State of NY, for the purpose of electing one Commissioner for a 5 year term, commencing January 1, 2014 and ending December 31, 2018.
Only persons residing within the fire district and registered to vote with the Delaware County Board of Elections on or before November 18, 2013 shall be eligible to vote.
Candidates for District Office shall file their names and the position they are seeking with the Secretary of the Roxbury Fire District, by email at EdieMesick@aol.com or by mail to: Edie Mesick, c/o Roxbury FD, PO Box 421, Roxbury NY 12474, by Nov. 20, 2013.
 
                        