Skip to main content area
Home
  • Home
  • Forms
  • Links
  • Lysander 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 ascending Details
7-6-2023 CLUP MEETING MINUTES 07/21/2023 Details
7-11-2023 Plainville Fire District Meeting Minutes Fire Department 07/20/2023 Details
7-20-2023 MILLS ROAD WATER DISTRICT ELECTION RESULTS 07/20/2023 Details
Proposed Local Law No. 6 Amending Local Law No. 1 of 2023 (Construction Codes, Uniform) Town Board 07/19/2023 Details
7-20-2023 Budget Modification Form Comptroller 07/19/2023 Details
Radisson Founder's Day Letter - Fireworks Waiver Town Board 07/19/2023 Details
Town of Clay Zoning Board Case - Area Variance - 8403 Gaskin Road Town Clerk 07/17/2023 Details
North West Fire District Annual Financial Report (12/31/2022) Fire Department 07/17/2023 Details
7-17-23 West Genesee Water Service Disruption Notice Town Engineer 07/13/2023 Details
Incentive Zoning Letter from Zoning Board of Appeals (May 9, 2023) Codes / Planning / Zoning 07/12/2023 Details
1235 W. Genesee Site Plan Codes / Planning / Zoning 07/11/2023 Details
3400 Cold Springs Site Plan Codes / Planning / Zoning 07/11/2023 Details
NOTICE: WEST GENESEE WATER DISTRICT TEMPORARY WATER DISRUPTION Town Engineer 07/10/2023 Details
6-2023 Dog License Report Town Clerk 07/10/2023 Details
7-6 THERE IS NO TOWN BOARD MEETING TONIGHT! 07/06/2023
Onondaga County Mortgage Apportionment (Onondaga County Legislature) Town Clerk 07/06/2023 Details
Canton Woods July Notices Canton Woods Senior Center 06/30/2023 Details
5-2023 Code Enforcement Report Codes / Planning / Zoning 06/22/2023 Details
7-6-2023 Comprehensive Land Use Plan Special Meeting Notice Town Supervisor 06/22/2023 Details
6-15-2023 Work Session Sound Recording Town Board 06/20/2023 Details
Special Event License - Life Worth Living 5K Town Board 06/14/2023 Details
Quote for Tree and Stump Removal - Myrtle Grove Cemetery/Hillside Cemetery Town Board 06/14/2023 Details
Mills Road Water District - Special Election Notice Town Clerk 06/14/2023 Details
6-9-2023 Hayes Road Speed Study Response from NYSDOT Town Clerk 06/14/2023 Details
6-1-2023 Work Session Sound Recording Town Board 06/02/2023 Details
Mills Road Water District $50K HUD Grant Agreement with Onondaga County Town Board 06/01/2023 Details
4-23 Monthly Report of Code Enforcement Officer Building Permits Issued Codes / Planning / Zoning 06/01/2023 Details
MS4 Annual Report 2023 Town Engineer 05/31/2023 Details
Village of Phoenix Annual Fireworks Display Waiver Letter Town Board 05/31/2023 Details
June Canton Woods Newsletter Canton Woods Senior Center 05/26/2023 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