Skip to main content area
Home
  • Home
  • Forms
  • Links
  • Engine 91

Search form

  • Information
    • Economic Development
    • FAQ
    • History
    • Housing
  • Departments
    • Assessor
    • Comptroller
    • Dog Control
    • Fire
    • Highway
    • Justice Court
    • Parks And Recreation
    • Codes / Planning / Zoning
    • Tax Receiver
    • Town Board
    • Town Clerk
    • Town Engineer
    • Town Historian
    • Town Supervisor
    • Senior Center
  • Staff Directory
  • News & Notices
  • Board Meetings
  • Contact
Forms
Links
Information
Departments
Staff Directory
News & Notices
Board Meetings
Contact

News & Notices

Notice Department Date In Effect Detailssort descending
CANCELLATION OF COORDINATED REVIEW Codes / Planning / Zoning 03/25/2020 Details
Notice to Bidders - 2020 Hot Mix Asphalt Paving Projects Town Engineer 03/31/2020 Details
TOWN OFFICES CLOSED TO THE PUBLIC UNTIL FURTHER NOTICE Town Supervisor 03/30/2020 Details
North West Fire District Notice Fire Department 04/10/2020 Details
Lysander Landfill 2020 Post-Closure Monitoring Assistance & Analytical Proposal Town Engineer 04/16/2020 Details
4-16-2020 Work Session Sound Recording 04/16/2020 Details
North West Fire District Board of Commissioners Meeting Notice Fire Department 04/22/2020 Details
ASSESSOR'S OFFICE GRIEVANCE DAY INSTRUCTIONS Assessor 04/28/2020 Details
North West Fire District Meeting Notice Fire Department 05/07/2020 Details
5-7-2020 Work Session Sound Recording Town Board 05/07/2020 Details
March 2020 Code Enforcement Report Codes / Planning / Zoning 05/12/2020 Details
April 2020 Code Enforcement Report Codes / Planning / Zoning 05/12/2020 Details
MILLING AND PAVING WORK - WEEK OF MAY 18, 2020 Highway 05/14/2020 Details
Timber Banks - Timber Ridge Lane Contract Drawing Approval Letter Town Engineer 05/20/2020 Details
May 21, 2020 Work Session Sound Recording Town Board 05/22/2020 Details
CNY Stormwater Coalition Survey Town Engineer 06/01/2020 Details
North West Fire District Meeting Notice Fire Department 06/02/2020 Details
Revised Draft Shared Services Agreement - Code Enforcement Officers Town Board 06/04/2020 Details
2019 MS4 Annual Report Town Engineer 06/04/2020 Details
6-4-2020 Work Session Sound Recording Town Board 06/05/2020 Details
Phase 3 - Town Hall meetings now open to the public - Revised Town Supervisor 06/15/2020 Details
North West Fire District Board of Fire Commissioners Meeting - June 23, 2020 Town Clerk 06/16/2020 Details
6-18-2020 Work Session Sound Recording Town Board 06/18/2020 Details
May 2020 Code Enforcement Report Codes / Planning / Zoning 06/19/2020 Details
Planning Board July 9 2020 Meeting Attachments Codes / Planning / Zoning 07/09/2020 Details
Planning Board July 9 2020 Meeting Attachment Codes / Planning / Zoning 07/09/2020 Details
North West Fire District July 14 2020 Meeting of Board of Fire Commissioners Town Clerk 07/13/2020 Details
June 2020 Codes Enforcement Report Codes / Planning / Zoning 07/14/2020 Details
Giddings Crest Stop Signs Local Law Town Board 07/16/2020 Details
Pop Warner Football Agreement 2020 Town Board 07/16/2020 Details

Pages

  • « first
  • ‹ previous
  • …
  • 13
  • 14
  • 15
  • 16
  • 17
  • 18
  • 19
  • 20
  • 21
  • …
  • next ›
  • last »
8220 Loop Road Baldwinsville, NY 13027
Back To Top
Syracuse Website Design and Development by Cowley

Aerial Photo of Papermill Island and surounding village of Baldwinsville provided by The Red Mill Inn

Click here to view the site again