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

Noticesort ascending Department Date In Effect Details
Revised Draft Shared Services Agreement - Code Enforcement Officers Town Board 06/04/2020 Details
Revised Draft Comprehensive Land Use Plan (CLUP) Town Board 02/03/2023 Details
revised Community Development Block Grant five (5) year plan Town Board 03/21/2019 Details
Revised CLUP - Lead Agency Letter of Intent Town Clerk 02/03/2023 Details
Revised 2016 Planning Board Meeting Schedule Codes / Planning / Zoning 03/29/2016 Details
Resolution For Permissive Referendum Notice Town Board 01/05/2015 Details
RESCHEDULED MEETING OF THE SENECA RIVER FIRE DISTRICT COMMISSIONERS Fire Department 03/11/2023 Details
Recording of February 4, 2019 ZBA Meeting Codes / Planning / Zoning 02/04/2019 Details
Recording of February 11, 2019 Planning Board Meeting Codes / Planning / Zoning 02/11/2019 Details
Recap of Sale of Lysander Ice Arena Comptroller 05/12/2015 Details
Real Property Tax Law Amendment Section 466-a Volunteer Firefighters and Ambulance Workers Assessor 01/31/2023 Details
Public Notice: Town Board Work Sessions on 6/29, 7/9, & 7/20 Town Board 06/23/2015 Details
Public Notice Regarding Hearing on Incentive Zoning Application Town Clerk 01/09/2017 Details
Public Notice for Cody Fire District Annual Election Dec 13, 2016 Town Clerk 11/22/2016 Details
PUBLIC NOTICE - Lysander Organizational Meeting Town Clerk 12/29/2015 Details
Public Hearing: Zone Change Local Law, June 7, 2018 7:00 PM Town Clerk 05/22/2018 Details
Public Hearing: Local Law Codification - June 7, 2018 7:00 PM Town Clerk 05/22/2018 Details
Public Hearing: April 5, 2018 7:00 PM, Prohibiting Parking on Certain Streets in Radisson Town Board 03/27/2018 Details
Public Hearing: American Tower - T-Mobile Cell Tower Extension: 2846 Belgium Road Town Board 12/22/2021 Details
Public Hearing Thursday, April 5, 2018 7:00 PM for Local Law No. 2 Town Board 04/05/2018 Details
Public Hearing regarding West Phoenix Fire Protection District - 1-3-2019 7:00 PM Town Board 01/03/2019 Details
Public Hearing regarding Renewal of Cable Television Agreement/September 21, 2017 7:00 PM Town Board 09/12/2017 Details
PUBLIC HEARING REGARDING 2018 BUDGET 11-9-2017 Town Board 11/08/2017 Details
Public Hearing November 2, 2017: A local law to override the tax levy limit established in General Municipal Law 3-c. Town Board 10/26/2017 Details
Public Hearing Notice: Zone Change Application Town Board 07/25/2018 Details
Public Hearing Notice: Exemption for Vol. Firefighters and Ambulance Workers Town Board 02/07/2023 Details
Public Hearing Notice - Cannabis Opt-Out Legislation LL No. 5 Town Board 11/19/2021 Details
Public Hearing Notice - Cannabis Legislation - Opt-Out LL No. 6 Town Board 11/19/2021 Details
Public Hearing No.2 Held on 12-12-16 RE: Solar Energy Law Town Clerk 12/06/2016 Details
Public Hearing No.1 Held on 12-12-16 RE: Telecommunications Law Town Clerk 12/06/2016 Details

Pages

  • « first
  • ‹ previous
  • …
  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
  • 8
  • 9
  • 10
  • …
  • 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