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 Effectsort descending Details
Bond Resolution Passed at 10-15-15 Meeting Town Clerk 10/16/2015 Details
2016 Preliminary Town of Lysander Budget Comptroller 10/27/2015 Details
Notice of Public Hearing - 2016 Town Budget Town Clerk 10/28/2015 Details
Notice of Public Hearing - Whispering Oaks Phase IV Town Clerk 10/28/2015 Details
Notice of Public Hearing on November 16, 2015 - Rescind Local Law No. 8 - Tax Cap Limit Town Clerk 11/03/2015 Details
Belgium Cold Springs Fire District Election Notice Town Clerk 11/16/2015 Details
North West Fire District Election Notice Town Clerk 11/17/2015 Details
Cody Fire District Election Notice Town Clerk 11/18/2015 Details
Plainville Fire District Meeting Minutes Town Clerk 11/20/2015 Details
Legal Notice - Sale of Radisson Land to the Baldwinsville School District to Relocate Bus Garage Town Clerk 11/23/2015 Details
Notice of Public Hearing Town Clerk 11/23/2015 Details
The 2016 Lysander Adopted Budget Comptroller 11/24/2015 Details
Notice of Public Hearing No. 1--Held Dec. 28th, 2015 at 7pm Town Clerk 12/01/2015 Details
Notice of Public Hearing No. 2--Held Dec. 28th, 2015 at 7:01pm Town Clerk 12/01/2015 Details
Notice of Public Hearing No. 3--Held Dec. 28th, 2015 at 7:02 pm Town Clerk 12/01/2015 Details
Seneca River Fire District Election Notice Town Clerk 12/02/2015 Details
Plainville Fire District Meeting Minutes of 11-10-15 Town Clerk 12/11/2015 Details
CANCELLATION - Public Hearing on Cabbage Patch Development scheduled for December 28 12/18/2015 Details
PUBLIC NOTICE - Lysander Organizational Meeting Town Clerk 12/29/2015 Details
E-Recycling Newsletter 12/29/ 2015 Town Clerk 12/29/2015 Details
Plainville Fire District Meeting Minutes 11-10-15 Town Clerk 12/30/2015 Details
2016 Building Permit Fees Codes / Planning / Zoning 01/13/2016 Details
Cody Fire District Resolution Town Clerk 01/14/2016 Details
2016 Town Board Meeting Schedule Town Board 01/14/2016 Details
Anheuser-Busch Expansion - Letter of Intent Codes / Planning / Zoning 02/08/2016 Details
Cody Fire District Election Notification Town Clerk 02/24/2016 Details
Proposed Whitetail Woods Lighting District Improvements Town Engineer 02/26/2016 Details
Plainville Fire District 2-9-16 Meeting Minutes Town Clerk 03/09/2016 Details
Final Comprehensive Land Use Plan – 2015 Codes / Planning / Zoning 03/14/2016 Details
Joint Meeting of 3-10-16--Public Presentation Made Town Engineer 03/15/2016 Details

Pages

  • « first
  • ‹ previous
  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
  • 8
  • 9
  • …
  • 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