Public Notices, Town Board Roxbury Town Public Notices, Town Board Roxbury Town

Roxbury Town Board March 14, 2016, Meeting Agenda

Town HallCall To Order 7:30 pmMinutes February 8th regular meeting

ROXBURY TOWN BOARD
Regular Meeting
March 14, 2016

Town Hall

Call To Order 7:30 pm

Minutes February 8th regular meeting

Requests to Speak:
Nicole Franzese – Hamlet Designation Maps

Department Reports:
Water / Sewer
Planning
Building & Grounds
Highway
Assessor
Building Inspector
Community Resources

Old Business

New Business

Letters to the Board:
Sean Smith re: response to water leak payment
MTC re: TV & Cable rate increases

Discussion from residents

Audits

ISSUES FOR DISCUSSION

·       Resolution-Police Policy reviewed and re-adopt or changes needed
·       Resolution-Town Clerk monthly report for February 2016
·       Resolution-Supervisor’s monthly report for January 2015
·       Resolution-Assessor’s monthly report for February 2016
·       Resolution-Building Inspector monthly report for February 2016
·       Resolution-monthly water receipts report for February 2016
·       Resolution-Justice Court monthly report for February 2016
·       Resolution-Tax Collector monthly report for January & February 2016
·       Resolution – vacancy on Historic Commission 3 year term thru 12/31/18
·       Resolution- bid for highway fuels
·       Resolution- bid for highway material hauling
·       Resolution-MOU East Branch Delaware River Stream Corridor Mgt. Plan
·       Resolution-Junkyard License renewal for Marty Built, Inc.
·       East Branch Delaware River recreational access plan distributed to T/Brd for review
·       Industrial Appraisal Reports completed for year 2015 (Inventory Record and Insured Values)
·       Annual Financial Report filed with State & available @ Town Clerk Office
·       Water repair bill Denver Water #5-9 (in crawl space)
·       Change Order #1 Hwy Generator – replace transfer switch
·       Mountainside Farms meeting
·       Health Officer Issues
·       Building Violation List and Assessor Reported Conditions List
·       New Flood Maps
·       Revise GG/Roxbury Water bylaws

REMINDER:  April 11th regular meeting will be held at the Grand Gorge Civic Center

Read More
Public Notices Roxbury Town Public Notices Roxbury Town

Notice-Annual Financial Update Document for the Town of Roxbury, Delaware County, New York, Has Been Filed

For the period beginning January 1, 2015 and ending December 31, 2015 has been filed in the office of the Town Clerk where it is available for public inspection by all interested persons

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, 2015 and ending December 31, 2015 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: 3/10/16

Read More
Public Notices Roxbury Town Public Notices Roxbury Town

FREE RABIES VACCINATION CLINIC

Tuesday May 17, 2016. You must bring a previous rabies vaccination certificate to be eligible for a three (3) year vaccine

FREE RABIES VACCINATION CLINIC

Tuesday  May 17, 2016
6:00 pm – 8:00 pm
Roxbury Highway Garage
52508 State Hwy 30

You must bring a previous rabies vaccination certificate to be eligible for a three (3) year vaccine

Read More
Public Notices Roxbury Town Public Notices Roxbury Town

NOTICE - Hamlet of Grand Gorge Residents Revised Public Information Meeting Date

A Public Information meeting previously scheduled for March 12, 2016 has been canceled and re-scheduled for Saturday March 19, 2016 at 10:00 am

NOTICE
Hamlet of Grand Gorge Residents
Revised Public Information Meeting Date

The Town of Roxbury is utilizing a grant from the Catskill Watershed Corporation to update flood maps in and around the hamlet of Grand Gorge.  A Public Information meeting previously scheduled for March 12, 2016 has been canceled and re-scheduled for Saturday March 19, 2016 at 10:00 am at the Grand Gorge Civic Center, 60933 State Hwy 30, Grand Gorge, NY.  Homeowners in the hamlet of Grand Gorge flood zone area are urged to attend.

Diane Pickett, Town Clerk
Town of Roxbury
Dated: March 2, 2016

Read More
Public Notices Roxbury Town Public Notices Roxbury Town

Notice - Public Information Meeting on Updating Flood Maps in Hamlet of Grand Gorge

NOTICE

The Town of Roxbury is utilizing a grant from the Catskill Watershed Corporation to update flood maps in and around the hamlet of Grand Gorge.  A Public Information meeting on the matter will be held March 12, 2016 at 10:00 am at the Grand Gorge Civic Center, 60933 State Hwy 30, Grand Gorge, NY.  Homeowners in the hamlet of Grand Gorge are urged to attend.

Diane Pickett, Town Clerk
Town of Roxbury
Dated: February 23, 2016

Read More
Town Board Roxbury Town Town Board Roxbury Town

Approved Town Board Meeting Minutes - February 8, 2016

The regular meeting of the Town Board was held February 8, 2016 at 7:35 pm at the Town Hall.

APPROVED MINUTES

February 8, 2016

The regular meeting of the Town Board was held February 8, 2016 at 7:35 pm at the Town Hall.  Present were:  Supervisor Thomas S. Hynes, Councilmen Gene Cronk, Edward Raeder, Allen Hinkley and Carol Murray, Highway Supt. Neil German, Dpty, Hwy. Supt. William Sprague, Attorney Kevin Young, Building Inspector William Walcutt, Assessor Clerk Stephanie Seminara and 7 residents.

The Minutes of the January 4, 2016 Organizational meeting were approved on motion of Allen Hinkley second by Carol Murray.

AYES-5 Hinkley, Murray, Cronk, Raeder, Hynes
NAYS-0

Nicole Franzese of the Delaware County Planning Dept. was present to discuss the process for adopting the new flood maps.  Ms. Franzese and Attorney Young will work on the draft local law that must be submitted to NYS DEC in March for approval of format before adoption can take place.  Franzese recommends not making the law more stringent than the minimum required.  Concerns were discussed for the Grand Gorge area as it is currently under a CWC project to determine elevations to remove some properties from the flood zone that had never been in the flood zone before.

Franzese also discussed the Hamlet Designation area maps that need to be re-adopted again this year.  She discussed the process for adoption and discussed the criteria set by the Watershed agreement of what lands DEP can purchase.  Letters were received from Dennis & Joan Moore and Earl & Glenda Krom requesting their properties be removed from the Hamlet Designation areas before adoption by the Town Board, thus having  a total of three owners having requested being taken out of the current Hamlet Designation area for Grand Gorge.  The Town Board will consider their requests and will respond in writing to them of whether their requests are approved or not.  No public hearing is required for the adoption, no more properties can be added but properties can be removed by resolution.  Attorney Young discussed the reason for the designation areas.  Franzese recommended the Town Board adopt criteria standards for removal of properties.  County Planning will review the maps and come back with a response at the March meeting.

Hwy. Supt. Neil German reported that crews have been cutting brush and working on trucks, he has offered the Town of Stamford $5,500 for an old Oshkosh truck to use as parts and is waiting to hear if they will accept the offer, the broom attachment has arrived, Edward Docskalik will be out 6 more weeks due to his injury and the new generator has been installed and is ready for use.

Building Inspector William Walcutt questioned if any action was to be taken on the rat issues in Grand Gorge as there is a similar situation on Dugan Hill Rd.  It was stated the Health Officer has inspected the matter in Grand Gorge and appropriate action will take place. Walcutt reported he is trying to get old building permits  closed out and stated the neighbors of the Zoll property in Grand Gorge are still trying to purchase the property from the bank.

The Town Board received a written report from the Assessor Robert Breglio.  Assessor Clerk, Stephanie Seminara stated that several property owners in the Town have received letters from a solar company offering leases to erect solar farms on their property for a monthly payment.  Owners having personal solar panels are already eligible for a 10 year tax exemption.  This company is offering a 20 year lease.  Nicole Franzese stated the County is looking into the matter as two other Towns’ property owners have received the same letter and are thinking of doing a PILOT.  Councilman Hinkley added that it would be a commercial venture for the company and would add value to the owners’ property.

Supv. Hynes stated that Bookkeeper Carolynn Faraci is doing well since surgery and should be back to work soon.

Richard Davis of the Grand Gorge Community Action Group thanked the Town Board for allowing use of the Civic Center for their various community functions.  He stated having received  a request from a group that would like to use the gym for floor hockey.  He was told to have them contact Supv. Hynes or Edward Raeder regarding use which will also require a list of names of participants and proof of insurance.  Davis  reported work needed on the  playground that includes adding mulch and  lowering swings and informed the Board of issues with garbage.  The Board will look into the matter.  The highway dept. will remove an old aluminum goal frame from the ball field.

Councilman Raeder stated the Little League has requested use of the Civic Center gym every Tuesday night.

A card has been received from the Roxbury Sr. Club thanking the Town Board for the $500 given them in the 2016 Town Budget.

No action was taken on the Police Policy.

On motion of Edward Raeder second by Allen Hinkley the Town Board approved the Town Clerk’s monthly Report for January 2016 in the amount of $712.00 (Town Clerk $187.00 and Building Permits $525.00).

AYES-5 Raeder, Hinkley, Cronk, Murray, Hynes
NAYS-0

On motion of Gene Cronk second by Carol Murray the Town Board approved the Supervisor’s monthly report for December 2015.

AYES-5 Cronk, Murray, Raeder, Hinkley, Hynes
NAYS-0

On motion of Carol Murray second by Edward Raeder the Town Board approved the Assessor’s monthly report for January 2016.

AYES-5 Murray, Raeder, Cronk, Hinkley, Hynes
NAYS-0

On motion of Allen Hinkley second by Gene Cronk the Town Board approved the Building Inspector monthly report for January 2016.

AYES-5 Hinkley, Cronk, Raeder, Murray, Hynes
NAYS-0

On motion of Carol Murray second by Edward Raeder the Town Board approved the monthly report of Water Receipts for January 2016 in the following amounts: Denver  $2,613.16; Grand Gorge $2,442.83 and Roxbury $4,738.59.

AYES-5 Murray, Raeder, Cronk, Hinkley, Hynes
NAYS-0

On motion of Edward Raeder second by Carol Murray the Town Board approved the Justice Court monthly report for December 2015 in the amount of $7,525.00 and January 2016 in the amount of $4,974.00.

AYES-5 Raeder, Murray, Cronk, Hinkley, Hynes
NAYS-0

No monthly report was received from the Tax Collector for January 2016.

RESOLUTION #22-AGREEMENT FOR THE EXPENDITURE OF HIGHWAY MONEYS

On motion of Gene Cronk second by Edward Raeder the following resolution was offered and adopted:

“WHEREAS, pursuant to the provisions of Section 284 of the Highway Law, the Town Board agrees that moneys levied and collected in the Town for repair and improvement of highways and moneys received from the State for State Aid for the repair and improvement of highways shall be expended as follows for the year 2016;

NOW, THEREFORE BE IT RESOLVED, the sum of $296,400 shall be set aside to be expended for primary work and general repairs upon 112 miles of Town highways, including sluices, culverts and bridges having a span of less than five feet and boardwalks of renewals thereof; and

BE IT FURTHER RESOLVED, the sum of $453,600 shall be set aside to be expended for the permanent improvement of Town highways.”

AYES-5 Cronk, Raeder, Hinkley, Murray, Hynes
NAYS-0

No action was taken on filling the vacancy on the Historic Commission.

RESOLUTION #23-ADVERTISE BIDS FOR HIGHWAY FUEL

On motion of Gene Cronk second by Allen Hinkley the following resolution was offered and adopted:

“RESOLVED, the Town Board approves advertising for sealed bids for Highway fuels to be opened at 2:00 pm on March 11, 2016 at the Town Hall and to be awarded at the March 14, 2016 Town Board meeting; and

BE IT FURTHER RESOLVED the Town Board reserves the right to reject any and all bids.”

AYES-5 Cronk, Hinkley, Raeder, Murray, Hynes
NAYS-0

RESOLUTION #24-ADVERTISE BIDS FOR HIGHWAY MATERIAL HAULING

On motion of Gene Cronk second by Carol Murray the following resolution was offered and adopted:

“RESOLVED, the Town Board approves advertising for sealed bids for Highway Material Hauling to be opened at 2:15 pm on March 11, 2016 at the Town Hall and to be awarded at the March 14, 2016 Town Board meeting; and

BE IT FURTHER RESOLVED the Town Board reserves the right to reject any and all bids.”

AYES-5 Cronk, Murray, Raeder, Hinkley, Hynes
NAYS-0

No action was taken on the Memorandum of Understanding for the East Branch Delaware River Stream Corridor Management Plan until Attorney Young has had a chance to review the material.

On motion of Gene Cronk second by Allen Hinkley the Town Board stated no objections to the Liquor License application being submitted to the NYS Liquor Authority by MaryAndy Café (Martin Lerner property) located at 53470 State Hwy. 30, Roxbury.

AYES-5 Cronk, Hinkley, Raeder, Murray, Hynes
NAYS-0

Inspections conducted by Health Officer Daniel Sullivan were distributed to the Town Board.

Discussion took place on the cameras to be installed at Kirkside Park. Due to the buildings not having any heat, an insulated cabinet is needed at a cost of $150.   Councilman Cronk again requested camera for the highway garage as well.

On motion of Allen Hinkley second by Gene Cronk the Town Board approved the purchase of an insulated cabinet from ZS Security to be used for camera apparatus at Kirkside Park in the amount of $150.00.”

AYES-5 Hinkley, Cronk, Raeder, Murray, Hynes
NAYS-0

Discussion took place on the water leak at the McGinnis property.  Earlier, it was thought the break was on the owner’s service line, however, it was actually where the service line connects to the water main.  Therefore, it was determined the break is a District expense.

No action was taken on revising the Grand Gorge and Roxbury Water District bylaws.

RESOLUTION #25 – RESOLUTION TO GO INTO EXECUTIVE SESSION TO DISCUSS CODE ISSUES

On motion of Gene Cronk second by Edward Raeder the following resolution was offered and adopted:

“RESOLVED, the Town Board agreed to enter into Executive Session at 8:49 pm to discuss code issues . Present were: Supervisor Thomas S. Hynes, Councilmen Allen Hinkley, Edward Raeder, Gene Cronk and Carol Murray and  Attorney Kevin Young.”

AYES-5 Cronk, Raeder, Hinkley, Murray, Hynes
NAYS-0

On motion of Allen Hinkley second by Edward Raeder the Town Board and Attorney exited Executive Session and returned to the Regular Meeting at 9:00 pm.

AYES-5 Hinkley, Raeder, Cronk, Murray, Hynes
NAYS-0

It was stated there were no decisions made as a result of Executive Session.

On motion of Carol Murray second by Edward Raeder the bills were audited and ordered paid in the following amounts:

General #24-79 – $53,885.10
Roxbury Sewer #5-11 – $12,440.84
Highway #3-31 – $46,302.79
Denver Sewer #3-13 – $26,488.47
Roxbury Water #4-11 – $4,353.67
Special Lights #1-3 – $2,987.61
Grand Gorge Water #5-12 – $3,293.55

Capital Projects:
Denver Water #5-12 – $5,301.36
GEIS Project #2-3 – $2,093.50

AYES-5 Murray, Raeder, Cronk, Hinkley, Hynes
NAYS-0

On motion of Edward Raeder second by Carol Murray the meeting adjourned at 9:04 pm.

THIS IS A TRUE COPY
__________________________________________

Diane Pickett, Town Clerk
Thomas S. Hynes, Supervisor
Gene Cronk, Councilman
Edward Raeder, Councilman
Allen Hinkley, Councilman
Carol Murray, Councilwoman

Read More
Public Notices Roxbury Town Public Notices Roxbury Town

Notice - Town of Roxbury Planning Board Meeting Scheduled for February 17, 2016, is Canceled

due to having no business to discuss

NOTICE

The Town of Roxbury Planning Board meeting scheduled for February 17, 2016 is canceled due to having no business to discuss.  The next meeting of the Planning Board will be held March 16, 2016 at 7:30 pm at the Town Hall.

By Order of the Roxbury Planning Board
Phillip Zorda, Chairman
Dated: Feb. 12, 2016

Read More
Public Notices Roxbury Town Public Notices Roxbury Town

Bid Notice - soliciting sealed bids for 30,000 gallons +/- Diesel Fuel delivered to the Town Highway building

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.

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 11, 2016 at which time they shall be opened.  Bids will be awarded/rejected at the Town Board Meeting to be held March 14, 2016 at 7:30 pm at the Town Hall.

By Order of the Town Board
Town of Roxbury
Neil German, Hwy. Supt.
Dated:  Feb. 8, 2016

Read More
Public Notices Roxbury Town Public Notices Roxbury Town

Bid Notice - sealed bids for hauling materials from Schoharie, Middleburgh, Lexington, Davenport, Ashland and Oneonta, on a per ton basis to the Salt Shed

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 11, 2016 at which time they shall be opened.  The bids will be awarded/rejected at the Regular Meeting of the Town Board to be held March 14, 2016 at 7:30 pm at the Town Hall.

For questions regarding this bid or to receive a bid package, please contact Neil German, Highway Supt. at 607-326-4222 between the hours of 5:00 am and 1:30 pm Monday -Friday.  The Town Board reserves the right to reject any and all bids.

By Order of the Town Board
Town of Roxbury
Neil German, Hwy. Supt.
Dated: Feb 8, 2016

Read More
Public Notices, Town Board Roxbury Town Public Notices, Town Board Roxbury Town

Roxbury Town Board February 8, 2016 Meeting Agenda

ROXBURY TOWN BOARD
Regular Meeting
February 8, 2016

Town Hall

Call To Order  7:30 pm

Minutes January 4th 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: Dennis Moore – request 2 parcels be removed from the Hamlet Designation 2016

Earl & Glenda Krom-request 3 parcels be removed from Hamlet Designation 2016

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 January 2016
·       Resolution-Supervisor’s monthly report for December 2015
·       Resolution-Assessor’s monthly report for January 2016
·       Resolution-Building Inspector monthly report for January 2016
·       Resolution-monthly water receipts report for January 2016
·       Resolution-Justice Court monthly report for December 2015
·       Resolution-Agreement for expenditure of highway moneys
·       Resolution – vacancy on Historic Commission 3 year term thru 12/31/18
·       Resolution-advertise bids for highway fuels to open March 11th @ 2:00 pm
·       Resolution-advertise bids for highway material hauling to open March 11th @ 2:15 pm
·       Resolution-MOU East Branch Delaware River Stream Corridor Mgt, Plan
·       Resolution-liquor license application for MaryAndy Café (Martin Lerner property)
·       ZS Security Quote for cabinet
·       McGinnis water repair
·       New Flood Maps
·       Open Building Permit list
·       Revised GG/Roxbury Water bylaws

Read More
Calendar, Community Announcements, News Roxbury Town Calendar, Community Announcements, News Roxbury Town

The Roxbury Library Association has received a Spring 2016 Adult Reading and Discussion Grant

The R & D Program hosted by the Roxbury Library will offer adult participants the opportunity to explore the topic "'In Cold Blood': True Crime, an American Genre" through a series of thematically linked nonfiction readings

The Roxbury Library Association has received a Spring 2016 Adult Reading and Discussion Grant from the New York Council for the Humanities. The R & D Program hosted by the Roxbury Library will offer adult participants the opportunity to explore the topic “‘In Cold Blood’: True Crime, an American Genre” through a series of thematically linked nonfiction readings, including Truman Capote’s IN COLD BLOOD: A TRUE ACCOUNT OF A MULTIPLE MURDER AND ITS CONSEQUENCES and TRUE CRIME: AN AMERICAN  ANTHOLOGY/350 YEARS OF BRILLIANT WRITING ABOUT DARK DEEDS. The Spring 2016 NYCH R & D Program at the Roxbury Library commemorates the 60th anniversary of the publication of IN COLD BLOOD.

All six reading and discussion sessions will be on Saturdays from 10:00 a.m.-12:00 noon on the following dates: May 14, 2016; May 21, 2016; May 28, 2016; June 4, 2016; June 11, 2016; and June 18, 2016. The RLA will acquire copies of NYCH R & D book selections from the Four County Library System for R & D program participants’ use. Roxbury resident Barry Seiler
will be the Scholar-Facilitator of the RLA NYCH Spring 2016 R & D Program.

To register for the Spring 2016 NYCH R & D Program at the Roxbury Library, please contact Roxbury Library Director Dian Seiler or Roxbury Library Clerk Helen Faraci at (607)-326-7901.

Located at 53742 State Highway 30, the Roxbury Library is directly opposite the town’s United Methodist Church on Main Street.

Read More
Calendar, Community Announcements Roxbury Town Calendar, Community Announcements Roxbury Town

FEBRUARY 9, 2016 - ROXBURY LIBRARY ASSOCIATION TUESDAY FORUM VALENTINE'S PROGRAM

The Roxbury Library Association 2015-2016 Tuesday Forum program series will celebrate Valentine's Day on Tuesday, February 9, 2016, at 1:00 p.m., at the Roxbury Library.

FOR IMMEDIATE RELEASE
Contact Person: Dian Seiler, Director, Roxbury Library
Telephone and Fax: (607)-326-7901

FEBRUARY 9, 2016, ROXBURY LIBRARY ASSOCIATION TUESDAY FORUM VALENTINE’S PROGRAM

The Roxbury Library Association 2015-2016 Tuesday Forum program series will celebrate Valentine’s Day on Tuesday, February 9, 2016, at 1:00 p.m., at the Roxbury Library. On February 9th, Roxbury resident Olive Van Aken will discuss the history of Valentine’s Day. A craft session following Ms. Aken’s presentation will engage RLA Tuesday Forum attendees in creating
their own special Valentine’s Day greetings.

The Roxbury Library Association welcomes the public to all RLA Tuesday Forum programs, activities, and gatherings, which are free of charge.

Located at 53742 State Highway 30, the Roxbury Library is directly opposite the town’s United Methodist Church on Main Street.

For details about the February 9, 2016, RLA Tuesday Forum Valentine’s Program and about upcoming RLA Tuesday Forum programs, activities, and gatherings, please contact Roxbury Library Director Dian Seiler or Roxbury Library Clerk Helen Faraci at (607)-326-7901

Read More
Town Board Roxbury Town Town Board Roxbury Town

Roxbury Town Board January 4, 2016, Organizational Meeting Minutes

The Organizational Meeting of the Town Board was held January 4, 2016 at 7:30 pm at the Town Hall.

APPROVED MINUTES

January 4, 2016

The Organizational Meeting of the Town Board was held January 4, 2016 at 7:30 pm at the Town Hall.  Present:  Supervisor Thomas S. Hynes, Councilmen Gene Cronk, Edward Raeder, Allen Hinkley and Carol Murray, Hwy. Supt. Neil German, Dpty. Hwy. Supt. William Sprague, Parks Clerk Carolynn Faraci, Building Inspector William Walcutt and 1 resident.  Absent:  Attorney Kevin Young.

The Minutes of the December 29, 2015 meeting were approved on motion of Gene Cronk second by Carol Murray.

AYES-5 Cronk, Murray, Raeder, Hinkley, Hynes
NAYS-0

Oaths of Office were executed by the following elected Town Board officers:  Supervisor Thomas S. Hynes and Councilman(woman) Edward Raeder and Carol Murray.

Peg Ellsworth stated the community kitchen grant has been awarded where a match is in place and the process will take 2 years to complete, she is applying for bridge repairs, would like to apply for lighting in the park to match the historical lighting erected at Kirkside Adult Home, M-ARK Project has been awarded a Main Street grant and will look into finding eligible businesses in Roxbury and Grand Gorge, will keep the Town Board up to date on the Southern Tier $500M award and how it can be used in our area, an Upstate Revitalization grant has been applied for businesses, and stated Smart Growth grant funds are only for municipalities within the Catskill Park which the Town of Roxbury is not.

RESOLUTION #1-LIGHTING AND BRIDGEWORK FOR PARK

On motion of Allen Hinkley second by Gene Cronk the following resolution was offered and adopted:

“RESOLVED, the Town Board authorizes an application be submitted to the O’Connor Foundation for funding towards bridge work and historical lighting in Kirkside Park.”

AYES-5 Hinkley, Cronk, Raeder, Murray, Hynes
NAYS-0

Councilman Hinkley stated receiving a quote from ZS Security for installing cameras in Kirkside Park in the amount of $2,912.38.  Discussion took place on the need due to recent damage to the dollhouse building.  Ellsworth is in favor of the cameras and will apply for funding to help defray the costs.  Councilman Cronk requested cameras be installed at the Highway Garage as well.

RESOLUTION #2-CAMERAS FOR PARK

On motion of Allen Hinkley second by Gene Cronk the following resolution was offered and adopted:

“RESOLVED, the Town Board approves the purchase and installation of a four (4) camera system to be installed in Kirkside Park by ZS Security at a cost of $2,912.38.”

AYES-5 Hinkley, Cronk, Raeder, Murray, Hynes
NAYS-0

Supervisor Hynes will meet with Peg Ellsworth to discuss a grant for the Grand Gorge Civic Center roof and new windows.

Hwy. Supt. Neil German stated that trucks have been repaired and are in use, crews have been cutting brush and trees, John K. Bubach has started working on the highway dept. and Neil’s injury has  been checked out and is okay.  Supervisor Hynes reported receiving complaints on  the tree cutting on New Kingston/Harold Roberts Rd. Supt. German stated it was necessary due to the narrowness of the road for plowing.

Building Inspector William Walcutt had a written monthly report for the Town Board and stated the 2015 permit numbers are about the same as 2014.  No action was taken on the open building permit list but Councilman Hinkley stated he and  the Building Inspector have discussed the matter but have nothing to bring to the Board at this time.

Supervisor Hynes reported the leak repaired in Grand Gorge appears to have been using approximately 50,000 gal/day and has also stopped water from infiltrating the Tait and Beauty Kreation buildings where the water had been running along the telephone conduit line to those buildings.

The recent water repair in the Denver Water District, due to a rag plugging the line appears not to be from the contractor.  Supv. Hynes will speak to the water operator regarding the matter.

Councilman Edward Raeder questioned the status of the Zoll property in Grand Gorge.  Several letters have been received from the Davis’ regarding the condition of the building.  Building Inspector Walcutt had issued a Condemned Structure notice on 12/30/13, stated at the October 2015 meeting that the place had been cleaned up and lawn mowed to his satisfaction, and now feels it is a dangerous building and probably should be taken down.  The property is now owned by a bank.

Another issue raised was Councilwoman Murray who questioned whether the Health Officer has visited the Zoll site as she and other neighbors have been having issues with rats, and if the rats are not coming from that house, then what can be done to determine where they are coming from. Supv. Hynes will speak with Attorney Young.   It was discussed that possibly the rats were coming from a condemned trailer in the trailer park.  Supv. Hynes will contact the Real Estate agent who is listing the property and will contact Dan Sullivan, Health Officer.  Walcutt requested the Board have Lamont Engineers inspect the building, like with Reed’s Hotel property.

A thank you was received from the Grand Gorge Community Action Group for allowing them the use of the Civic Center Gym for their Christmas Party and support of their projects.

An email was received from Cherie Serrie requesting the property owned by Lila Conro in Grand Gorge be removed from the Hamlet Designation that is under review this year by the Town Board.

RESOLUTION #3-APPOINTMENTS & COMMITTEES

On motion of Gene Cronk second by Carol Murray the Town Board approved the following appointments:

Budget Officer Carolynn Faraci 1/1/16-12/31/16
Parks Clerk Carolynn Faraci 1/1/16-12/31/16
Assessor Clerk Stephanie Seminara 1/1/16-12/31/16
Justice Clerk Sandra Rockwell 1/1/16-12/31/16
Town Historian Anthony Liberatore 1/1/16-12/31/16
Constable Stephen Williamson 1/1/16-12/31/16
Dog Control Officer Verna Dietrich 1/1/16-12/31/16
Town Attorney Kevin Young 1/1/16-12/31/16
Water Clerk – 3 dists Diane Pickett 1/1/16-12/31/16
Denver Sewer Clerk Diane Pickett 1/1/16-12/31/16
Roxbury Sewer Clerk Diane Pickett 1/1/16-12/31/16
Health Officer Daniel Sullivan 1/1/16-12/31/16
School Crossing Guard Kathryn Clark 1/1/16-12/31/16
CRC Representative Joseph Farleigh 1/1/16-12/31/16
Planning Board Secretary Jill Ribich 1/1/16-12/31/16
Registrar of Vital Stats Diane Pickett 1/1/16-12/31/19
Dpty. Registrar of Vital Stats Carolynn Faraci 1/1/16-12/31/19
Committees
Highway Ed Raeder & Gene Cronk 1/1/16-12/31/16
Water Carol Murray & Gene Cronk 1/1/16-12/31/16
Personnel Carol Murray & Allen Hinkley 1/1/16-12/31/16
Building & Grounds Edward Raeder & Thomas Hynes 1/1/16-12/31/16
Kirkside Park Allen Hinkley & Edward Raeder 1/1/16-12/31/16


AYES-5 Cronk, Murray, Raeder, Hinkley, Hynes
NAYS-0


On motion of Carol Murray second by Gene Cronk the Town Board approved the Town Supervisor’s appointment of Edward Raeder as Deputy Supervisor for the term 1/1/16-12/31/16.

AYES – 5 Cronk, Murray, Hinkley, Hynes
NAYS – 0
ABSTAIN-1 Raeder

On motion of Gene Cronk second by Edward Raeder the Town Board approved the Town Supervisor’s appointment of Carolynn J. Faraci as Supervisor Bookkeeper for the term 1/1/16-12/31/16.

AYES – 5 Cronk, Raeder, Hinkley, Murray, Hynes
NAYS – 0

On motion of Allen Hinkley second by Edward Raeder the Town Board approved the Highway Supt.’s appointment of William Sprague as Deputy Hwy. Supt. for the term 1/1/16-12/31/16.

AYES – 5 Hinkley, Raeder, Cronk, Murray, Hynes
NAYS – 0

On motion of Edward Raeder second by Gene Cronk the Town Board approved the Town Clerk’s appointment of Carolynn J. Faraci as Deputy Town Clerk #1 for the term 1/1/16-12/31/16.

AYES – 5 Raeder, Cronk, Hinkley, Murray, Hynes
NAYS – 0

RESOLUTION #4 OFFICIAL UNDERTAKING

On motion of Allen Hinkley second by Gene Cronk the following resolution was offered and adopted:

“RESOLVED the Town Board approves the Official Undertaking of elected and appointed positions as to its form and manner of execution and the sufficiency of the insurance, as surety as prepared for the Town of Roxbury for the year 2016”

AYES – 5 Hinkley, Cronk, Murray, Raeder, Hynes
NAYS – 0

RESOLUTION #5– TOWN BOARD MEETING SCHEDULE

On motion of Edward Raeder second by Carol Murray the following resolution was offered and adopted:

“RESOLVED the Town Board for the year 2016 will meet the second Monday of each month for their Regular Monthly Meeting, except for January when they shall meet January 4, 2016 and except for November when they shall meet on Thursday November 10, 2016.  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.”

AYES – 5 Raeder, Murray, Cronk, Hinkley, Hynes
NAYS – 0

RESOLUTION #6– PLANNING BOARD MEETING SCHEDULE

On motion of Carol Murray second by Edward Raeder the following resolution was offered and adopted:

“RESOLVED the Planning Board for the year 2016 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.”

AYES – 5 Murray, Raeder, Cronk, Hinkley, Hynes
NAYS – 0

RESOLUTION #7– HISTORIC COMMISSION MEETING SCHEDULE

On motion of Gene Cronk second by Allen Hinkley the following resolution was offered and adopted:

“RESOLVED the Historic Preservation Commission for the year 2016 will hold meetings the third Saturdays of January, April, July and October at 10:00 am at the Town Hall for their Regular Monthly Meeting.”

AYES – 5 Cronk, Hinkley, Raeder, Murray, Hynes
NAYS – 0

RESOLUTION #8- PROCUREMENT POLICY

On motion of Carol Murray second by Allen Hinkley the following resolution was offered and adopted:

“WHEREAS, the Town Board has reviewed the current Procurement Policy and finds no changes are needed:

NOW, THEREFORE BE IT RESOLVED the Town Board approves use of the current Procurement Policy for the year 2016.”

AYES – 5 Murray, Hinkley, Cronk, Raeder, Hynes
NAYS – 0

RESOLUTION #9 – INVESTMENT POLICY

On motion of Allen Hinkley second by Edward Raeder the following resolution was offered and

adopted:

“WHEREAS, the Town Board has reviewed the current Investment Policy and finds no changes

are needed;

NOW, THEREFORE BE IT RESOLVED, the Town Board approves use of the current

Investment Policy for the year 2016.”

AYES – 5 Hinkley, Raeder, Cronk, Murray, Hynes
NAYS – 0

RESOLUTION #10- SEXUAL HARASSMENT POLICY

On motion of Gene Cronk second by Carol Murray the following resolution was offered and adopted:

“WHEREAS, the Town Board has reviewed the current Sexual Harassment Policy and finds no changes are needed;

NOW, THEREFORE BE IT RESOLVED the Town Board approves use of the current Sexual Harassment Policy for the year 2016.”

AYES – 5 Cronk, Murray, Raeder, Hinkley, Hynes
NAYS – 0

RESOLUTION #11- COMPUTER USE POLICY

On motion of Edward Raeder second by Allen Hinkley the following resolution was offered and adopted:

“WHEREAS, the Town Board has reviewed the current Computer Use Policy and finds no changes are needed;

NOW, THEREFORE BE IT RESOLVED the Town Board approves use of the current Computer Use  Policy for the year 2016.”

AYES – 5 Raeder, Hinkley, Cronk, Murray, Hynes
NAYS – 0

RESOLUTION #12-LOCAL PRIVACY NOTIFICATION POLICY

On motion of Allen Hinkley second by Carol Murray the following resolution was offered and adopted:

“WHEREAS, the Town Board has reviewed the current Local Privacy Notification Policy pertaining to security breaches of personal information and finds no changes are needed;

NOW, THEREFORE BE IT RESOLVED the Town Board approves use of the current Local Privacy Notification  Policy for the year 2016.”

AYES – 5 Hinkley, Murray, Cronk, Raeder, Hynes
NAYS – 0

RESOLUTION #13-CODE OF ETHICS

On motion of Allen Hinkley second by Edward Raeder the following resolution was offered and adopted:

“WHEREAS, the Town Board has reviewed the current Code of Ethics and finds no changes are needed;

NOW, THEREFORE BE IT RESOLVED the Town Board approves use of the current Code of Ethics for the year 2016.”

AYES – 5 Hinkley, Raeder, Cronk, Murray, Hynes
NAYS – 0

RESOLUTION #14-WORKPLACE VIOLENCE PREVENTION POLICY

On motion of Carol Murray second by Edward Raeder the following resolution was offered and adopted:

“WHEREAS, the Town Board has reviewed the current Workplace Violence Prevention Policy and finds no changes are needed;

NOW, THEREFORE, BE IT RESOLVED the Town Board approves use of the current Workplace Violence Prevention Policy for the year 2016; and

BE IT FURTHER RESOLVED, The Town Board directs the Town Clerk to distribute the Policy to all employees and approves signed confirmation from all employees that they have received and reviewed said policy to be in lieu of conducting formal annual training on said Policy.”

AYES – 5 Murray, Raeder, Cronk, Hinkley, Hynes
NAYS – 0

RESOLUTION #15-EMPLOYEE HANDBOOK

On motion of Allen Hinkley second by Carol Murray the following resolution was offered and adopted:

“WHEREAS, the Town Board has reviewed the current Employee Handbook and finds no changes are needed;

NOW, THEREFORE BE IT RESOLVED the Town Board approves use of the current Employee Handbook for the year 2016.”

AYES – 5 Hinkley, Murray, Raeder, Cronk, Hynes
NAYS – 0

No action was taken on approving use of the current Police Policy until it has been reviewed by Town Attorney.

RESOLUTION #16-BUILDING INSPECTOR/CEO AGREEMENT

On motion of Allen Hinkley second by Gene Cronk the following resolution was offered and adopted:

“WHEREAS, the Town Board has reviewed the current Building Inspector/CEO agreement with William Walcutt and finds no changes are needed;

NOW, THEREFOR BE IT RESOLVED, the Town Board approves use of the current Building Inspector/CEO agreement for the year 2016.”

AYES-5 Hinkley, Cronk, Raeder, Murray, Hynes
NAYS-0

On motion of Carol Murray second by Allen Hinkley  the Town Board designates the Town Supervisor and Deputy Supervisor as official check signers for the year 2016.

AYES – 5 Murray, Hinkley, Cronk, Raeder, Hynes
NAYS – 0

On motion of Edward Raeder second by Allen Hinkley the Town Board approved Atlantic-Inland of Cortland as Fire Inspector for commercial buildings for the year 2016.

AYES – 5 Raeder, Hinkley, Cronk, Murray, Hynes
NAYS – 0

On motion of Gene Cronk second by Edward Raeder the Town Board approved Catskill Mountain News official newspaper for Town business for the year 2016.

AYES – 5 Cronk, Raeder, Hinkley, Murray, Hynes
NAYS – 0

On motion of Carol Murray second by Allen Hinkley  the Town Board approved NBT Bank N.A. and National Bank of Delaware County for Town business for the year 2016.

AYES -5 Murray, Hinkley, Cronk, Raeder, Hynes
NAYS – 0

On motion of Allen Hinkley second by Edward Raeder the Town Board approved Mostert, Manzanero & Scott, LLP as Town CPA’s for the year 2016.

AYES – 5 Hinkley, Raeder, Cronk, Murray, Hynes
NAYS – 0

On motion of Gene Cronk second by Edward Raeder the Town Board approved a mileage rate of $.54/ mile for employees using their own vehicle for Town business for the year 2016.

AYES – 5 Cronk, Raeder, Hinkley, Murray, Hynes
NAYS – 0

On motion of Allen Hinkley second by Carol Murray the Town Board approved the payment of $15,000 to the Roxbury Library for the year 2016 as approved in the budget.

AYES – 5 Hinkley, Murray, Cronk, Raeder, Hynes
NAYS – 0

On motion of Gene Cronk  second by Edward Raeder the Town Board approved the payment of $150 each to the Ralph S. Ives and Earl B. Dudley American Legion Posts for parades for the year 2016 as approved in the budget.

AYES – Cronk, Raeder, Hinkley, Murray, Hynes
NAYS – 0

On motion of Carol Murray second by Edward Raeder the Town Board approved payment of $300 rent to the Roxbury Fire District as a polling site for the year 2016 as approved in the budget.

AYES – 4 Murray, Raeder, Cronk, Hinkley, Hynes
NAYS – 0

On motion of Gene Cronk second by Allen Hinkley the Town Board approved the payment of $500 each to Roxbury & Grand Gorge Senior Clubs for the year 2016 as approved in the budget.

AYES – 5 Cronk, Hinkley, Raeder, Murray, Hynes
NAYS – 0

RESOLUTION #17 – DELAWARE COUNTY PLANNING DEPT. AGREEMENT

On motion of Edward Raeder second by Carol Murray the following resolution was offered and adopted:

“RESOLVED, the Town Board approves the agreement with the Delaware County Planning Dept. in the amount of $3,500 for services in the year 2016.”

AYES-5 Raeder, Murray, Cronk, Hinkley, Hynes
NAYS –0

On motion of Gene Cronk second by Allen Hinkley the Town Board approved the Town Clerk’s monthly report for December 2015 in the amount of $1,573.91 (Town Clerk $1,348.91 and Building Permits $225.00)

AYES – 5 Cronk, Hinkley, Raeder, Murray, Hynes
NAYS – 0

On motion of Carol Murray second by Edward Raeder the Town Board approved the Supervisor’s monthly report for November 2015.

AYES – 5 Murray, Raeder, Cronk, Hinkley, Hynes
NAYS – 0

On motion of Gene Cronk second by Edward Raeder the Town Board approved the Assessor’s monthly report for December 2015.

AYES – 5 Cronk, Raeder, Hinkley, Murray, Hynes
NAYS – 0

On motion of Gene Cronk second by Allen Hinkley the Town Board approved the Building Inspector monthly report for December 2015.

AYES-5 Cronk, Hinkley, Raeder, Murray, Hynes
NAYS –0

On motion of Edward Raeder second by Carol Murray the Town Board approved the monthly water receipts for December 2015 in the following amounts: Denver $35.00, Grand Gorge $121.42, Roxbury $255.81.

AYES -5 Raeder, Murray, Hinkley, Cronk, Hynes
NAYS – 0

RESOLUTION #18-HIRE SCHUMAN & SHULTIS FOR SEASONAL HIGHWAY WORK

On motion of Gene Cronk second by Allen Hinkley the following resolution was offered and  adopted:

“WHEREAS, the Highway Dept. is short two men, one due an injury and one vacancy not being filled; and

WHEREAS, help may be needed on a part-time/seasonal basis for plowing, etc.; and

WHEREAS, Stephen Schuman and Larry Shultis retired from the Town in 2015;

NOW, THEREFORE BE IT RESOLVED, the Town Board approves the hiring of Stephen Schuman and Larry Shultis on a part-time/seasonal basis as needed by the Highway Supt.; and

BE IT FURTHER RESOLVED, said hiring shall be retroactive to December 29, 2015 as Heavy Equipment Operators (HEO) at a pay rate of $20.25/hr.”

AYES-5 Cronk, Hinkley, Raeder, Murray, Hynes
NAYS-0

No action was taken on filling the vacancy on the Historic Preservation Commission.

RESOLUTION #19-ROXBURY SEWER CAPITAL RESERVE FUND

On motion of Gene Cronk second by Edward Raeder the following resolution was offered and adopted:

“WHEREAS, the Roxbury Sewer O&M Budget for the year 2016 was approved by NYCDEP in the amount of $197,962.00; and

WHEREAS, the household and commercial charges (“Town Charges”) have been determined to be $41,077.69; and

WHEREAS, based on the formula to be used, NYCDEP’s portion has been determined to be $161,275.00;and

WHEREAS, a balance of $4,390.69 remains;

NOW, THEREFORE BE IT RESOLVED, per approval by NYCDEP, the Town Board approves the transfer of $4,390.69 from Roxbury Sewer savings and place it in the Roxbury Sewer Capital Reserve Account.”

AYES-5 Cronk, Raeder, Hinkley, Murray, Hynes
NAYS-0

RESOLUTION #20-APPOINT ZORDA PLANNING BOARD CHAIRMAN

On motion of Allen Hinkley second by Carol Murray the following resolution was offered and adopted:

“WHEREAS, Wheldon (Joseph) Farleigh no longer wishes to be Chairman of the Town Planning Board; and

WHEREAS, Farleigh intends to remain on the Town Planning Board as a member; and

WHEREAS, the Town Planning Board requests that Phillip Zorda be appointed as Chairman;

NOW, THEREFORE, BE IT RESOLVED the Town Board, on recommendation of the Town Planning Board, appoints Philip Zorda as Chairman of the Town Planning Board effective immediately.”

AYES-5 Hinkley, Murray, Cronk, Raeder, Hynes
NAYS-0

The annual report of Town Planning Board training hours as of 12/31/15 was distributed to the Town Board.  Planning Board members are required to obtain four (4) credit hours of training each year to remain on the Board.

The annual Town Clerk report of receipts and disbursements for the year 2015 was distributed to the Town Board.

The annual list of Highway Equipment was distributed to the Town Board.

The annual report of Good Neighbor Funds was distributed to the Town Board showing a 12/31/15 balance of $289,155.79.

No action was taken on revising the Grand Gorge/Roxbury Water District bylaws.

Supervisor Hynes stated the new Tax Collector has begun using the new computer system for Tax Collection.

On motion of Carol Murray second by Edward Raeder the bills were audited and ordered paid in the following amounts:

General #1-23 – $27,050.45
Denver Water #1-4 – $5,517.27
Highway #1-2 – $219.91
Roxbury Sewer #1-4 – $17,745.96
Roxbury Water #1-3 – $4,720.37
Denver Sewer #1-2 – $309.84
Grand Gorge Water #1-4 – $6,061.35
Cap Proj –GEIS #1 – $771.40

AYES-5 Murray, Raeder, Cronk, Hinkley, Hynes
NAYS-0

Discussion took place on the recent water repairs.  The leak repaired in front of Shawn Smith’s building in Grand Gorge was on the service line, therefore being the responsibility of the owner.

RESOLUTION #21-WATER REPAIR TO BE CHARGED TO OWNER

On motion of Gene Cronk second by Edward Raeder the following resolution was offered and adopted:

“WHEREAS, water leaks were detected and repaired on the water service lines owned by Shawn Smith in Grand Gorge and Cheryl McGinnis in Roxbury; and

WHEREAS, said repairs are the responsibility of the homeowner; and

WHEREAS, the Water Districts contracted with Cowan Excavating LLC to make said emergency repairs; and

WHEREAS, the Water Districts have paid Cowan Excavating LLC invoices for said repairs in the amount of $4,315.00 for Smith and $983.00 for McGinnis; and

WHEREAS, additional landscaping will be required in the spring on both repairs;

NOW, THEREFORE BE IT RESOLVED the Town Board directs the Water Clerk to notify Shawn Smith and Cheryl McGinnis, in writing, of this matter whereby the Town Board requires payment from the owners to the respective Water Districts in the amount of $4,315.00 from Smith $983.00 from McGinnis and including any additional cost for spring work when an invoice is received from the contractor; and

BE IT FURTHER RESOLVED said payments of $4,315.00 and $983.00 must be received before March 1, 2016 or the amount will be placed on the Town/County tax bills for January 2017 and the spring work invoice will be due within 30 days after notification or will be placed on the January 2017 tax bill.”

AYES-5 Cronk, Raeder, Hinkley, Murray, Hynes
NAYS-0

On motion of Edward Raeder second by Carol Murray the meeting adjourned at 8:43 pm.

THIS IS A TRUE COPY
_____________________________________
Diane Pickett, Town Clerk
Thomas S. Hynes, Supervisor
Gene Cronk, Councilman
Edward Raeder, Councilman
Allen Hinkley, Councilman
Carol Murray, Councilwoman

Read More
Public Notices, Planning Board Roxbury Town Public Notices, Planning Board Roxbury Town

Notice - Town of Roxbury Planning Board Regular Meeting January 20, 2016, is Cancelled

Due to having no business to discuss. The next regular meeting of the Planning Board will be held February 17, 2016 at 7:30 pm at the Town Hall

NOTICE

The Town of Roxbury Planning Board regular monthly meeting scheduled for January 20, 2016 is canceled due to having no business to discuss.  The next regular meeting of the Planning Board will be held February 17, 2016 at 7:30 pm at the Town Hall.

By order of the Roxbury Planning Board
Phillip Zorda, Chairman
Dated: Jan. 14, 2016

Read More
Public Notices Roxbury Town Public Notices Roxbury Town

Town of Roxbury Historic Preservation Commission (RHPC) meeting scheduled for Saturday January 16, 2015, is canceled

due to lack of a quorum of members that can attend

NOTICE

The Town of Roxbury Historic Preservation Commission (RHPC) regular quarterly meeting scheduled for Saturday January 16, 2015 is canceled due to lack of a quorum of members that can attend.  The next regular meeting of the RHPC will be held Saturday April 16, 2016 at 10:00 am at the Town Hall.

By order of the Roxbury Historic Preservation Commission
Lewis Wendell, Chairman
Dated: Jan. 11, 2016

Read More