Notice - Town of Roxbury Town Board seeking persons to serve on the Board of Assessment Review
The Town of Roxbury Town Board is seeking persons to serve as additional members of the Board of Assessment Review. Persons must be 18+ years of age, reside within the Town of Roxbury and should have general knowledge of real estate.
NOTICE
The Town of Roxbury Town Board is seeking persons to serve as additional members of the Board of Assessment Review. Persons must be 18+ years of age, reside within the Town of Roxbury and should have general knowledge of real estate. Current rate of pay is $11.46/hr with no benefits. Training will be required. Please contact the Assessor’s Office at 607-326-4362 to discuss specific job duties. Interested persons may contact the Town Clerks Office at 607-326-7641 to submit your name and information before April 10, 2015. The Town of Roxbury is an equal opportunity provider and employer.
By Order of the Town Board
Diane Pickett, Town Clerk
Dated: March 2, 2015
Notice - Roxbury Historic Preservation Commission 2015 meeting schedule has changed
The Town of Roxbury Historic Preservation Commission (RHPC) meeting schedule has changed. Beginning April 2015 the RHPC will meet quarterly on the third Saturday of the month at 10:00 am at the Town Hall.
NOTICE
The Town of Roxbury Historic Preservation Commission (RHPC) meeting schedule has changed. Beginning April 2015 the RHPC will meet quarterly on the third Saturday of the month at 10:00 am at the Town Hall.
By Order of the Roxbury Town Board
Diane Pickett, Town Clerk
Dated: March 2, 2015
Notice - Town of Roxbury Planning Board Public Hearing - March 18, 2015
PLEASE TAKE NOTICE that the Town of Roxbury Planning Board will hold a Public Hearing, pursuant to Section 276 of the Town Law on the application(s) of:Masserson Holdings, LLC– Tax Map #178.-1-46 – #48 County Hwy. 41Description of Project: development of lodging at the Stratton Falls property
PUBLIC HEARING
PLEASE TAKE NOTICE that the Town of Roxbury Planning Board will hold a Public Hearing, pursuant to Section 276 of the Town Law on the application(s) of
Masserson Holdings, LLC– Tax Map #178.-1-46 – #48 County Hwy. 41
Description of Project: development of lodging at the Stratton Falls property
for the approval of a Site Plan Review.
SAID HEARING will be held on March 18, 2015 at the Roxbury Town Hall, 53690 St. Hwy. 30, Roxbury, NY at 7:30 pm, at which time all interested persons will have the opportunity to be heard.
By Order of the Roxbury Planning Board
David Cowan, Vice Chairman
Dated: March 2, 2015
Notice - Roxbury Historic Preservation Commission March 21, 2015, Meeting - Canceled
NOTICE
Notice is hereby given that the regular monthly meeting of the Roxbury Historic Preservation Commission (RHPC) scheduled for March 21, 2015 has been canceled due to having no business to discuss. The next meeting will be held April 18, 2015 at 10:00 am at the Town Hall.
By Order of the RHPC
Lewis Wendell, Chairman
Dated: March 2, 2015
Town Board Meeting Agenda - March 2, 2015
Call To Order 7:15 pm Public Hearing-Add’l Brd of Assessment Review members7:30 pm Regular Meeting
ROXBURY TOWN BOARD
Public Hearing
Regular Meeting
March 2, 2015
Town Hall
Call To Order 7:15 pm Public Hearing-Add’l Brd of Assessment Review members
7:30 pm Regular Meeting
Minutes February 9th 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: Roxbury Sr. Club – Thank you
Discussion from residents
Audits
ISSUES FOR DISCUSSION
· Resolution – Police Policy reviewed and re-adopt or changes needed
· Resolution – Town Clerk monthly Report for Feb. 2015
· Resolution – Supervisor’s monthly Report for Jan. 2015
· Resolution – Justice Court monthly Report for Jan. 2015
· Resolution – Assessor’s monthly report for Feb. 2015
· Resolution – HUD Program funds monthly report for Feb. 2015
· Resolution – Building Inspector monthly report for Feb. 2015
· Resolution – Tax Collector monthly report for Feb. 2015
· Resolution – monthly water receipts report for Feb. 2015
· Resolution –Highway Fuel Bid award
· Resolution – Highway Material Hauling Bid award
· Resolution – Local Law #1-2015 Additional Board of Assessment Review members
· Resolution – transfer from Highway savings to Highway Equipment Reserve fund
REMINDER: APRIL MEETING IS AT THE GRAND GORGE CIVIC CENTER
Notice of Public Hearing - March 2, 2015
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 2nd day of March 2015, at 7:15 p.m., regarding the adoption of a Local Law to increase the membership of the Roxbury Board of Assessment Review from three members to five members. This law is being proposed to comply with Section 523 of the Real Property Tax Law which expressly authorizes the Town Board to adopt a local law to change the membership of the Board of Assessment Review to no more than five members. At such time and place all persons interested in the subject matter thereof will be heard concerning the same.
Copies of the proposed law 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: Feb. 17, 2015
Roxbury, N.Y.
By Order of Town Board
Town of Roxbury
BID NOTICE for Fuel
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 2, 2015 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. 9, 2015
BID NOTICE for Hauling Materials
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 NYS Rt. 30 storage area and/or the Cty. Hwy. 41 storage area located in 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 2, 2015 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. 9, 2015
Town Board Meeting Agenda - February 9, 2015
Regular MeetingFebruary 9, 2015Town Hall
ROXBURY TOWN BOARD
Regular Meeting
February 9, 2015
Town Hall
Call To Order 7:30 pm
Minutes January 2nd 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
Discussion from residents
Audits
ISSUES FOR DISCUSSION
· Resolution – Police Policy reviewed and re-adopt or changes needed
· Resolution – Town Clerk monthly Report for Jan. 2015 $2,232.39 (Town Clerk $1,182.39 & Building Permits $1,050.00)
· Resolution – Supervisor’s monthly Report for Dec. 2014
· Resolution – Justice Court monthly Report for Dec, 2014
· Resolution – Assessor’s monthly report for Jan. 2015
· Resolution – HUD Program funds monthly report for Jan. 2015
· Resolution – Building Inspector monthly report for Jan. 2015
· Resolution – Tax Collector monthly report for Jan. 2015
· Resolution – monthly water receipts report for Jan. 2015 (Denver $2,370.56-GG $2,250.80-Roxbury $3,529.07)
· Resolution – Historic Preservation Commission Member (term thru 12/31/15)
· Resolution – Building Inspector contract 2015
· Resolution – advertise bid for Highway Fuels to be opened March 2nd @ 2:00 pm
· Resolution – advertise bid for Highway Material Hauling to be opened March 2nd @ 2:15 pm
· Resolution – continue agreement with M-ARK Project for grant oversight@ $1,250/month
· Resolution – return Windtower account fund balance to Invenergy LLC
· Resolution – Highway contract renewal
· Resolution – reappoint Dan Sullivan Health Officer (did not take oath by Jan 31)
· Additional Board of Assessment Review members for re-val 2015
· Additional fill in help @ Transfer Station
Notice of Informal Meetings To Report on the Status of the Roxbury 2015 Revaluation
Two public meetings will be held to report on the status of the 2015 town-wide revaluation effort. Both meetings will cover the same material and are held at two locations and times to afford interested property owners the opportunity to attend. The informational sessions will discuss the revaluation effort in general terms.
Two public meetings will be held to report on the status of the 2015 town-wide revaluation effort. Both meetings will cover the same material and are held at two locations and times to afford interested property owners the opportunity to attend. The informational sessions will discuss the revaluation effort in general terms. Property owners wishing to discuss their property should call the Assessor’s Office at 607-326-4362 to schedule an appointment.
Meeting Schedule
Saturday February 14, 2015 at 1pm at Grand Gorge Civic Center
Saturday February 14, 2015 at 3pm at Roxbury Town Hall
2015 Town Board Meeting Schedule
Friday, January 2nd
Monday, February 9th
Monday, March 2nd (note: changed date)
Monday, April 13th @ Grand Gorge Civic Center
Monday, May 11th
Monday, June 8th
Monday, July 13th
Monday, August 10th @ Grand Gorge Civic Center
Monday, September 14th
Monday, October 12th
Thursday, November 5th
Monday, December 14th
Notice - Town Board 2015 Meeting Schedule
NOTICE
Notice is hereby given that the Town Board, Town of Roxbury, Delaware County, New York, for the year 2015 will meet the second Monday of each month for their Regular Monthly Meeting, except for January when they shall meet on January 2, 2015 and except for March when they shall meet on March 2, 2015 and except for November when they shall meet on November 5, 2015. 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. 2, 2015
Notice - Planning Board 2015 Meeting Schedule
NOTICE
Notice is hereby given that the Planning Board, Town of Roxbury, Delaware County, New York, for the year 2015 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. 2, 2015
Notice - Historic Preservation Commission 2015 Meeting Schedule
NOTICE
Notice is hereby given that the Historic Preservation Commission, Town of Roxbury, Delaware County, New York, for the year 2015 will hold meetings the third Saturdays of the month at 10:00 am at the Town Hall for their Regular Monthly Meeting.
By Order of the Town Board
Diane Pickett, Town Clerk
Dated: Jan 2, 2015
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 2015. I will be in attendance at the Town Hall, 53690 State Hwy. 30, Roxbury, NY on January 7th, 14th,21st and 28th (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, 2015 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, 2015, will be returned to the County Treasurer pursuant to law.
Joan Moore, Tax Collector
Town of Roxbury
Notice - Town Board Special Meeting - December 29, 2014
The Town Board, Town of Roxbury, will hold a Special Meeting on December 29, 2014 at 4:00 pm at the Town Hall for the purpose of concluding all business for the year 2014. The Organizational Meeting will be held on January 2, 2015 at 7:30 pm at the Town Hall.
NOTICE
The Town Board, Town of Roxbury, will hold a Special Meeting on December 29, 2014 at 4:00 pm at the Town Hall for the purpose of concluding all business for the year 2014. The Organizational Meeting will be held on January 2, 2015 at 7:30 pm at the Town Hall.
By Order of the Town Board
Diane Pickett, Town Clerk
Dated: Dec. 8, 2014
Town of Roxbury Historic Preservation Commission Special Meeting - December 20, 2014
The Town of Roxbury Historic Preservation Commission will hold a special meeting on Saturday December 20, 2014 at 11:00 am at the Town Hall to discuss any business that may come before the Commission.
The Town of Roxbury Historic Preservation Commission will hold a special meeting on Saturday December 20, 2014 at 11:00 am at the Town Hall to discuss any business that may come before the Commission.
By Order of the Roxbury Historic Preservation Commission
Lewis Wendell, Chairman
Dated: Dec. 10, 2014
Notice - Town of Roxbury Historic Preservation Commission December 15, 2014, Meeting Canceled
The Town of Roxbury Historic Preservation Commission regular monthly meeting scheduled for December 15, 2014 has been canceled due to lack of a quorum of members able to attend.
NOTICE
The Town of Roxbury Historic Preservation Commission regular monthly meeting scheduled for December 15, 2014 has been canceled due to lack of a quorum of members able to attend.
By Order of the Roxbury Historic Preservation Commission
Lewis Wendell, Chairman
Dated: Dec. 10, 2014
Annual Election of the Grand Gorge Fire District will take place on December 9, 2014
NOTICE IS HEREBY GIVEN that the Annual Election of the Grand Gorge Fire District will take place on December 9, 2014 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
LEGAL NOTICE FOR ANNUAL ELECTION OF THE GRAND GORGE FIRE DISTRICT ON DECEMBER 9, 2014
NOTICE IS HEREBY GIVEN that the Annual Election of the Grand Gorge Fire District will take place on December 9, 2014 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, 2015 and ending December 31, 2019. Only residents registered to vote with the Delaware County Board of Elections on or before November 16, 2014 or residing in the Grand Gorge Fire District on or before November 9, 2014 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 28, 2014.
October 21, 2014
Gail Miner, Secretary
Board of Fire Commissioners
Grand Gorge Fire District
PO Box 5
Grand Gorge NY 12434