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 ascending
Plainville Fire District Meeting Minutes 10/2015 Town Clerk 10/15/2015 Details
Time-Warner Cable TV Notice Town Board 10/07/2015 Details
Legal Notice - North West Fire District 2016 Budget Public Hearing Town Clerk 10/06/2015 Details
Legal Notice - Belgium Cold Springs Fire District 2016 Budget Hearing Town Clerk 09/30/2015 Details
Legal Notice - Cody Fire District 2016 Budget Public Hearing Town Clerk 09/30/2015 Details
North West Fire District Election Results Amended 9-28 Town Clerk 09/25/2015 Details
Notice of Public Hearing - Override the Tax Cap Limit - 9/28/2015 Town Clerk 09/15/2015 Details
Notice of Public Hearing - Incentive Zoning Overlay - 9/28/2015 Town Clerk 09/15/2015 Details
Town Board Work Session scheduled for 9-21-2015 at 5 pm Town Board 09/15/2015 Details
North West Fire District - Meeting and Public Hearing Notice Fire Department 09/08/2015 Details
Notice of Public Hearing Town Clerk 08/24/2015 Details
North West Fire District Election Notice (9-22-2015) Town Clerk 08/19/2015 Details
Notice of a Public Hearing on August 10, 2015 Town Clerk 07/20/2015 Details
Public Notice: Town Board Work Sessions on 6/29, 7/9, & 7/20 Town Board 06/23/2015 Details
6-8-15 Attachment - New Subdivision Regulations Town Board 06/08/2015 Details
New Zoning Code for 6-8-15 Board Meeting Town Board 06/06/2015 Details
Senior Resident Transportation Survey Town Board 06/04/2015 Details
Lamson Road Water District - Map, Plan & Report Town Engineer 05/29/2015 Details
2014 Annual Water Quality Report Town Engineer 05/29/2015 Details
North West Fire Distict Meeting Fire Department 05/26/2015 Details
Notice of Public Hearing 5-28-2015 - Zoning Town Clerk 05/15/2015 Details
Notice of Public Hearing 5-28-2015 - Subdivision Reg's Town Clerk 05/15/2015 Details
2014 MS4 Annual Water Report Town Engineer 05/13/2015 Details
Recap of Sale of Lysander Ice Arena Comptroller 05/12/2015 Details
2014 Annual Financial Report Notice Town Clerk 04/30/2015 Details
Local Law Amending Town Code Section 129 "Vehicle and Traffic" Law Town Clerk 04/30/2015 Details
Local Law Amending Zoning Local Law of 2015 Town Clerk 04/30/2015 Details
Notice of Public Hearng - Stop Signage in Town Highway 04/30/2015 Details
Notice of Public Hearing - Zone Change for Oswego Road Codes / Planning / Zoning 04/30/2015 Details
Bond Resolution - Highway Department Truck & Dump Body Highway 04/30/2015 Details

Pages

  • « first
  • ‹ previous
  • …
  • 24
  • 25
  • 26
  • 27
  • 28
  • 29
  • 30
  • 31
  • 32
  • 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