Notice of Regular Monthly Town Board Meeting – February 12
Notice of Regular Monthly Town Board Meeting Feb 12
Read MoreNotice of Voting by Absentee Ballot for the Spring Primary Election
Notice of Voting by Absentee Ballot
Read MoreNotice of Adoption of Resolution #18-101 Amending the 2017 Town Budget
Resolution 18-101 Amending the 2017 Town Budget
Read MoreNotice of Buildings & Grounds Committee Meeting – Jan 11
Notice of Buildings & Grounds Committee Meeting – Jan 11
Read MoreNotice of Appreciation Dinner for Town Committee Members
Notice of Appreciation Dinner for Town Committee Members
Read MoreNotice of Town Caucus – Jan 8, 2018
Notice of Town Caucus – Jan 8, 2018
Read MoreNotice of Regular Monthly Town Board Meeting – Jan 8, 2018
Notice of Regular Monthly Town Board Meeting – January 8, 2018
Read MoreREMINDER TO ALL RESIDENTS – DOG LICENSES ARE DUE ANNUALLY BY MARCH 31
Please click here for more information – Dog License Reminder Notice Penalties: An owner who fails…
Read MoreAdoption of Resolution #17-120 Appointing Election Inspectors for the 2018-2019 Term
Resolution #17-120 Appointing Election Inspectors for the 2018-2019 Term
Read MoreAdoption of Resolution #17-119 Notifying State Historical Society of Intent to Destroy Public Records
Resolution #17-119 Notifying the State Historical Society of Intent to Destroy Town Records
Read MoreAdoption of Resolution #17-118 Amending the 2017 Budget
Resolution #17-118 Amending 2017 Budget
Read MoreNotice of Regular Monthly Town Board Meeting – Dec 11
Notice of Regular Monthly Town Board Meeting – Dec 11
Read MoreNotice of Fire Dept. Feasibility Committee Meeting – Dec 4, 2017
Notice of Fire Dept Feasibility Committee Meeting – Dec 4, 2017
Read More