Home
Residents / Visitors
Recyclable Material
Recycle pick-up schedule
Info regarding Recycling
Hazardous Waste Information
Scholarship
Real Estate/ Taxes
Tax Maps
History of Mil Rates
Homestead Exemption Application
Veteran's Exemption Application
Veteran's Widow Exemption Application
Property Tax Stabilization Application
Tax Acquired Property Bids
Annual Town Reports/ Audits
2021 Annual Report
2021 Annual Financial Audit Report
2020 Annual Report
2020 Annual Financial Audit Report
2019 Annual Report
2019 Annual Financial Audit Report
2018 Annual Report
2018 Annual Financial Audit Report
2017 Annual Report
2017 Annual Financial Audit Report
2016 Annual Report
2016 Annual Financial Audit Report
2015 Annual Report
2015 Annual Financial Audit Report
2014 Annual Report
2014 Annual Financial Audit Report
Gallery
Open Job Bids
Warrants For Annual Town Meetings
Roxbury's "Boston" Post Cane Award
Ellis "Roxbury" Pond Watershed
Community Surveys
Departments
Animal Control
Contact ACO
Dog License Informaion
Local Rabies Clinics
Code Enforcement
Fire Department
RSU 10
Planning Board
Tax Collector
Town Clerk
Marriage
Registration Info
Voter Registration
Cemeteries
Government
Board of Selectmen
Meeting Agendas
Meeting Minutes
Listing of Officials
Employment Opportunities
Businesses/ Website Links/ COVID-19 Information
Baker's Country Store
Blue Moose Farm
Gallant's Furniture
Thomas Aviation- Self Storage
Silver Lake Campground
Silver Lake Camp Owners Association
Wagner Forest Management
Record Hill Wind LLC
Roxwind, LLC
Maine DEP application and supporting documents
Maine DEP Permit Documents
USGS Water Gage Data
New Page
Solar Projects Information
Pending Approval: SynerGen Roxbury Solar Project
SynerGen Solar Planting Plan
ROXBURY
ME
Share This
Home
»
Departments
Departments
DEPARTMENTS
ANIMAL CONTROL
CODE ENFORCEMENT
FIRE DEPARTMENT
RSU #10
PLANNING BOARD
TAX COLLECTOR
TOWN CLERK