2018 Annual Water Quality Reports

NOTICE

Notice is hereby given that the Town of Roxbury, Delaware County, New York, has completed the 2018 Annual Water Quality Reports required by NYS Dept. of Health, for the Roxbury, Grand Gorge and Denver Water Districts. Copies of the reports will be mailed to all water customers. Copies of the reports are also available for inspection at the Town Clerk’s Office, 53690 State Hwy. 30, Roxbury, NY, during regular business hours.

Diane Pickett, Town Clerk
Dated: May 14, 2019

Read More

NOTICE

NOTICE

The Town of Roxbury Town Board will hold a Public Information Meeting on May 7, 2019 at 7:00 pm at the Town Hall, 53690 State Hwy 30 Roxbury, NY to discuss the first stage of a Local Flood Analysis (LFA) for the Town of Roxbury. A presentation on the LFA process will be provided and public participation and input is essential. All owners in the affected areas to be studied will also be notified by mail and are urged to attend.

Diane Pickett, Town Clerk
Town of Roxbury

Read More

CDBG NOTICE

TOWN OF ROXBURY
PO BOX 189
ROXBURY NY 12474-0189
(607) 326-7641

 

On or about April 2nd, 2019, the Town of Roxbury will submit a request to the Office of Community Renewal for the release of CDBG funds under title 1 of the Housing and Community Development Act of 1974, as amended, to undertake a project known as the Town of Roxbury Housing Rehab Program for the purpose of rehabilitation of an estimated 15 owner-occupied low-to-moderate income housing units at various sites in the Town of Roxbury at a cost of $415,275. Program administration will cost $18,375 for a total cost of $433,650.

The activities proposed are categorically excluded under HUD Regulations at 24 CFR Part 58 from National Environmental Policy Act requirements. An Environmental Review Record (ERR) that documents the environmental determinations for this project is on file at Town of Roxbury offices, 53690 State Highway 30, Roxbury and also at the MARK Project offices, 43355 State Highway 28, Arkville and may be examined or copied weekday’s 9am to 4pm.

PUBLIC COMMENTS

Any individual, group or agency may submit written comments on the ERR to the Town of Roxbury. All comments received by March 28th, 2019, will be considered by the Town of Roxbury prior to submission of a request for release of funds.

RELEASE OF FUNDS

The Town of Roxbury certifies to the Office of Community Renewal that the Town of Roxbury and Thomas S. Hynes in his capacity as Town Supervisor consent to accept the jurisdiction of the Federal Courts if an action is brought to enforce responsibilities in relation to the environmental review process and that these responsibilities have been satisfied. The Office of Community Renewal’s acceptance of the certification satisfies its responsibilities under NEPA and allows the Town of Roxbury to use Program Funds.

OBJECTIONS TO RELEASE OF FUNDS

The Office of Community Renewal will accept objections to its release of funds and the Town of Roxbury’s certification for a period of fifteen days following the anticipated submission date or its actual receipt of the request (whichever is later) only if they are on one of the following basis: (a) the certification was not executed by the Certifying Officer of the Town of Roxbury; (b) the Town of Roxbury has omitted a step or failed to make a decision or finding required by HUD regulations at 24 CFR part 58; (c) the grant recipient or other participants in the development process have committed funds, incurred costs or undertaken activities not authorized by 24 CFR Part 58 before approval of a release of funds by the Office of Community Renewal; or (d) another Federal Agency acting pursuant to 40 CFR Part 1504 has submitted a written finding that the project is unsatisfactory from the standpoint of environmental quality. Objections must be prepared and submitted in accordance with the required procedures (24 CFR Part 58, Sec. 58.76) and shall be addressed to: Christian Leo, Vice-President, at Office of Community Renewal, Hampton Plaza, 38-40 State Street, 4th Floor, Albany, NY 12207. Potential objector should contact the Office of Community Renewal to verify the actual last day of the objection period.

Thomas S. Hynes
Town Supervisor
Date of Publication
March 20th 2019

Read More

ROXBURY TOWN BOARD Regular Meeting March 11, 2019 Town Hall

ROXBURY TOWN BOARD
Regular Meeting
March 11, 2019
Town Hall

Call To Order 7:15 pm Public Hearing – CDBG Program
(Hearing not needed due to new CDBG guidelines
informed of after the 2/11/19 meeting)
7:30 pm Regular Meeting

Minutes February 11th meeting
Requests to Speak: Mike Harrington-Water Project Update

Department Reports: Water / Sewer
Planning Board
Building & Grounds
Highway
Assessor
Building Inspector
Community Resources
Old Business
New Business
Letters to the Board:

Discussion from Residents
Audits

ISSUES FOR ADOPTION / DISCUSSION

  • Resolution-Town Clerk monthly report for February 2019

  • Resolution-Revised Supervisor’s report for December 2018 (due to CPA changes)

  • Resolution-Supervisor’s monthly report for January 2019

  • Resolution-Assessor’s monthly report for February 2019

  • Resolution-Building Inspector monthly report for February 2019

  • Resolution-Water monthly reports for February 2019

  • Resolution-Justice Court monthly report for January 2019

  • Resolution-Tax Collector monthly report for February 2019

  • Resolution-Final 2018 Budget Transfers as completed

  • Resolution-vacancy on Planning Board thru 12/31/19

  • Resolution-Schoharie Watershed Advisory Committee appointments (previously Hynes & Farleigh)

  • Resolution- Highway fuels bid

  • Resolution- Highway Material Hauling bid

  • Resolution-Junkyard License Renewal of Marty Built Inc.

  • Annual AUD filed with State & on file @ Town Clerk’s Office

  • Annual Fixed Assets updated to 12/31/18 & on file @ Town Clerk’s Office

  • Sexual Harassment Policy-training

  • CERT Program

REMINDERS: April 8th Regular Meeting will be held at the Grand Gorge Civic Center
Assessor contract expires 9/30/19

Read More