Legal Notices

Municipalities are obligated by law to issue legal notices to make the public aware in advance of any actions that will affect residents, such as tax collection and public hearings conducted by decision-making boards. The Town of Penfield publishes legal notices on its website (www.penfield.org) and its newspaper of record, the Messenger Post. Use the search bar below to seek legal notices by topic, board, or address. 

Doc app

Document Center

The Document Center provides easy access to public documents. Click on one of the categories below to see related documents or use the search function.

Categories always sorted by seq (sub-categories sorted within each category)
Documents sorted by DATE in Descending Order within category

202414 documents

May3 documents

  • 2024-05-01 Public Hearing Notice
    document date 05-01-2024
    Town Board:  Consider proposed laws: 1) Amend zoning map to match 2023 Master Plan. 2) Moratorium on non-residential solar applications.
  • 2024-05-09 Planning Board Legal Notice
    document date 04-26-2024
    Planning Board Public Hearing
  • 2024-05-28 Public Hearing Notice
    document date 04-22-2024
    Assessment Review Board Public Hearing Notice

April2 documents

  • 2024-04-18 | Public Hearing Notice
    document date 04-05-2024
    Zoning Board of Appeals
  • 2024-04-11 | Public Hearing Notice
    document date 03-21-2024
    Planning Board

March2 documents

  • 2024-03-21 | Public Hearing Notice
    document date 02-29-2024
    Zoning Board of Appeals
  • 2024-03-14 | Public Hearing Notice
    document date 02-28-2024
    Planning Board

February3 documents

  • 2024-02-15 | Public Hearing Notice
    document date 01-25-2024
    Zoning Board of Appeals
  • 2024-02-08 | Public Hearing Notice
    document date 01-24-2024
    Planning Board
  • 2024-02-07 Public Hearing Notice
    document date 01-23-2024
    Town Board: 1790 Penfield Road

January4 documents

  • 2024-01-18 | Public Hearing Notice
    document date 01-05-2024
    Zoning Board of Appeals
  • 2024 Town and County Tax Collection
    document date 12-29-2023
    Town Legal Notice
  • 2024-01-11 | Public Hearing Notice
    document date 12-28-2023
    Planning Board
  • 2024-01-03 | Public Hearing Notice
    document date 12-13-2023
    Town Board Public Hearing Local Law of 2024

202338 documents

December3 documents

  • 2023-12-21 | Public Hearing Notice
    document date 12-05-2023
    Zoning Board of Appeals
  • 2023-12-06 | Public Hearing Notice
    document date 12-01-2023
    Town Board Public Hearings | Official Hunting Map and Amendment to Chapter 207
  • 2023-12-14 | Public Hearing Notice
    document date 11-29-2023
    Planning Board Meeting

November4 documents

  • 2023-11-16 | Public Hearing Notice
    document date 11-16-2023
    Zoning Board of Appeals Meeting
  • 2023-11-09 | Public Hearing Notice
    document date 11-09-2023
    Planning Board Meeting
  • 2023-11-01 | Public Hearing Notice
    document date 10-18-2023
    Town Board Meeting - Town Tree Law
  • 2023-11-01 | Public Hearing Notice
    document date 10-11-2023
    Town Board Meeting - Highland Estates Subdivision

October3 documents

  • 2023-10-19 | Public Hearing
    document date 10-19-2023
    Zoning Board of Appeals Meeting
  • 2023-10-12 | Public Hearing
    document date 10-12-2023
    Planning Board Meeting
  • 2023-10-04 | Public Hearing - 2024 Preliminary Budget
    document date 10-04-2023
    Town Board Meeting

September3 documents

  • 2023-09-21 | Public Hearing
    document date 09-21-2023
    Zoning Board of Appeals Meeting
  • 2023-09-07 | Town Permissive Ref. Notice
    document date 09-08-2023
    Public Works Purchase
  • 2023-09-06 | Public Hearing | Adoption of the Comprehensive Plan Update
    document date 08-24-2023
    Town Board Meeting

August3 documents

  • 2023-08-17 | Public Hearing
    document date 08-17-2023
    Zoning Board of Appeals Meeting
  • 2023-08-10 | Public Hearing
    document date 08-10-2023
    Planning Board Meeting
  • 2023-08-03 | Permissive Referendum Notice
    document date 08-03-2023
    Town Board

July5 documents

  • 2023-07-20 | Public Hearing
    document date 07-20-2023
    Zoning Board of Appeals Meeting
  • 2023-07-13 | Public Hearing
    document date 07-13-2023
    Planning Board Meeting
  • 2023-07-05 | Draft Comprehensive Plan 2023 Update
    document date 07-05-2023
    Town Board Public Hearing
  • 2023-07-05 | Local Law Proposal | Update to Town Code Section 94-4
    document date 07-05-2023
    Town Board Public Hearing
  • 2023-07-05 | 1225 Empire Boulevard | K2 Brothers Brewery
    document date 07-05-2023
    Town Board Public Hearing

June3 documents

  • June 2023 Final Assessment Roll
    document date 06-12-2023
    In compliance with Section 516 of the Real Property Tax Law
  • 2023-06-15 | Public Hearing
    document date 06-01-2023
    Zoning Board of Appeals
  • 2023-06-07 | 1401 Empire Boulevard | Public Hearing
    document date 05-11-2023
    Town Board | Special Use and Site Plan for Pets At Peace

May2 documents

  • 2023-05-17 | Budget Vote & Election Results
    document date 05-17-2023
    Penfield Central School District
  • 2023-05-18 | Public Hearing
    document date 05-01-2023
    Zoning Board of Appeals

April3 documents

  • 2023-04-12 | Legal Notice of Assessment Inventory
    document date 04-03-2023
    Assessor's Office
  • 2023-04-20 | Public Hearing
    document date 03-31-2023
    Zoning Board of Appeals
  • 2023-04-13 | Public Hearing
    document date 03-28-2023
    Planning Board

March2 documents

  • 2023-03-16 | Public Hearing
    document date 02-23-2023
    Zoning Board of Appeals
  • 2023-03-09 | Public Hearing
    document date 02-16-2023
    Planning Board

February4 documents

  • 2023-02-22 | Town Board Public Hearing
    document date 02-10-2023
    Revised Local Law to Amend 250-5.12 and 250-2-2 Mixed Use Regulations
  • 2023-02-09 | Public Hearing
    document date 02-03-2023
    Planning Board - Sketch Plan
  • 2023-02-15 | Town Board Public Hearing
    document date 02-03-2023
    Proposed Local Law to Amend Chapter 260
  • 2023-02-16 | Public Hearing
    document date 01-25-2023
    Zoning Board of Appeals

January3 documents

  • 2023-01-12 | Public Hearing
    document date 01-25-2023
    Planning Board - Sketch Plan
  • 2023-01-18 | Town Board Public Hearing
    document date 01-25-2023
    To amend and extend the Mixed-Use District Moratorium
  • 2023-01-19 | Public Hearing
    document date 01-25-2023
    Zoning Board of Appeals Meeting

202261 documents

December3 documents

  • 2022-12-07 | Town Board Public Hearings
    document date 11-23-2022
    1801 and 1854 Penfield Road
  • 2022-12-07 | Town Board Public Hearing
    document date 11-23-2022
    Proposed Local Law to Amend 250-5
  • 2022-12-08 | Public Hearing
    document date 11-22-2022
    Planning Board Meeting

November4 documents

  • 2022-11-17 | Public Hearing
    document date 11-03-2022
    Zoning Board of Appeals Meeting
  • 2022-11-10 | Public Hearing
    document date 10-31-2022
    Planning Board Meeting
  • 2022-11-16 | Town Board Public Hearing
    document date 10-28-2022
    Legal Notice for Local Law to Amend Chapter 250 of the Code
  • 2022-11-02 | Town Board Public Hearing
    document date 10-07-2022
    1854 Penfield Road - Daniel Roofing

October4 documents

  • 2022-10-19 -Town Board Public Hearing Legal Notice for Arbors Mixed Use Development
    document date 10-12-2022
    Extension No. 61 to the Penfield Consolidated Sanitary Sewer
  • 2022-10-19 Town Board Public Hearing
    document date 10-07-2022
    2023 Preliminary Budget Notice with details
  • 2022-10-20: Zoning Board of Appeals Public Hearing
    document date 09-30-2022
  • 2022-10-13: Planning Board Public Hearing
    document date 09-23-2022

September5 documents

  • 2022-09-21: Town Board Public Hearing
    document date 09-08-2022
    1221 Empire Boulevard - K2 Bros Brewing
  • 2022-09-06: School Tax Payment Collection
    document date 09-06-2022
  • 2022-09-21: Town Board Public Hearing
    document date 08-25-2022
    1345 Shoecraft Road and 933 State Road
  • 2022-09-15: Zoning Board of Appeals Public Hearing
    document date 08-24-2022
  • 2022-09-08: Planning Board Public Hearing
    document date 08-18-2022

August7 documents

  • 2022-08-18: Town Board Public Hearing
    document date 08-25-2022
    Local Law No. 4 of 2022
  • 2022-08-18: Zoning Board Public Hearing
    document date 08-03-2022
  • 2022-08-15: Zoning Board of Appeals / Planning Board - Special Work Session
    document date 08-02-2022
  • 2022-08-17: Town Board Public Hearing
    document date 07-29-2022
    Chapter 250-15.1 of Code
  • 2022-08-17: Town Board Public Hearing
    document date 07-29-2022
    Local Law No. 5 of 2022
  • 2022-08-11: Planning Board Public Hearing
    document date 07-27-2022
  • 2022-08-03: Town Board Public Hearing
    document date 07-20-2022
    Local Law Amendment for Cannabis Retail Dispensaries

July7 documents

  • 2022-07-21 - Adoption of Local Law No. 2
    document date 07-21-2022
    Mixed Use District Moratorium
  • 2022-07-20 - Town Board Public Hearing
    document date 07-07-2022
    Proposed Local Law to amend Penfield Town Code, Chapter 94 (Building and Construction)
  • 2022-07-20 - Town Board Public Hearing
    document date 07-07-2022
    ARPA Proposed Use of State and Local Fiscal Recovery Funds Legal Notice
  • 2022-07-20: Town Board Public Hearing
    document date 07-07-2022
    Local Law No. 4 Mixed Use District Moratorium Law Legal Notice
  • Completion of Assessment Roll for 2022
    document date 07-01-2022
    Final Assessment Roll for the Town of Penfield in the County of Monroe for the assessment year of 2022 has been completed
  • 2022-07-21 Zoning Board of Appeals Public Hearing
    document date 07-01-2022
  • 2022-07-14 Planning Board Public Hearing
    document date 06-22-2022

June4 documents

  • 2022-06-02 Permissive Referendum - Penfield Ambulance District No. 3
    document date 06-03-2022
  • 2022-06-09 Planning Board Public Hearing
    document date 05-26-2022
  • 2022-06-16 Zoning Board of Appeals Public Hearing
    document date 05-26-2022
  • 2022-06-01- Town Board Public Hearing for Ambulance District
    document date 05-20-2022

May6 documents

  • 2022-05-18 Town Board Public Hearing
    document date 05-17-2022
    2146 Fairport Nine Mile Point Road - Burger King - Subdivision
  • 2022-05-19 Zoning Board of Appeals Public Hearing
    document date 05-10-2022
  • 2022-05-04 Town Board Permissive Referendum
    document date 05-06-2022
    2701 Atlantic Avenue
  • 2022-05-12 Planning Board Public Hearing
    document date 05-04-2022
  • 2022-05-04 Town Board Public Hearing
    document date 04-19-2022
    Amend Zoning Map of 1788, 1790 and 1794 Penfield Road
  • 2022-05-04 Town Board Public Hearing
    document date 04-19-2022
    2135 Five Mile Line Road - Acadia

April5 documents

  • 2022-04-21 Zoning Board of Appeals Public Hearing
    document date 04-11-2022
  • 2022-04-14 Planning Board Public Hearing
    document date 03-29-2022
  • 2022-04-20 Town Board Public Hearing
    document date 03-07-2022
    41 Woodhaven Drive: the K2 Bros
  • 2022-04-06 Town Board Public Hearing
    document date 03-04-2022
    1234, 1250 and 1258 Northrup Road
  • 2022-04-06 Town Board Public Hearing
    document date 02-23-2022
    1271 Fairport Nine Mile Point Road

March5 documents

  • 2022-03-17 Zoning Board of Appeals Public Hearings
    document date 03-04-2022
  • 2022-03-10 Planning Board Public Hearing
    document date 02-25-2022
  • 2022-03-02 Town Board Public Hearing
    document date 02-23-2022
    Rezoning 1177 and 1179 Bay Road
  • 2022-03-02 Town Board Public Hearing
    document date 02-23-2022
    1385 Empire Boulevard
  • 2022-03-16 Town Board Public Hearing
    document date 02-23-2022
    1129 Empire Boulevard

February6 documents

  • 2022-02-16 Adoption of Local Law No. 1 of 2022
    document date 02-23-2022
    Town Board
  • 2022-02-16 Town Board Public Hearing
    document date 01-28-2022
    1880 Blossom Road - Known as the Daisy Flower Mill
  • 2022-02-16 Legal Notice for 41 Woodhaven Drive
    document date 01-28-2022
  • 2022-02-16 Legal Notice for Adoption of Local Law No 1 of 2022
    document date 01-28-2022
  • 2022-02-17 Zoning Board Legal Notice
    document date 01-28-2022
  • 2022-02-10 Planning Board Public Hearing
    document date 01-28-2022

January5 documents

  • 2022-01-10 Special Town Board Work Sessions
    document date 01-10-2022
    Special Town Board Work Sessions to be held on Wednesday, January 12, Wednesday, January 19, and Wednesday, January 26, 2022, at 6:00 PM.
  • 2022-01-20 Zoning Board Appeals Public Hearings
    document date 01-06-2022
  • 2022-01-19 Town Board Public Hearing
    document date 01-04-2022
    1776-1778 Penfield Road
  • 2022-01-13 Planning Board Public Hearing
    document date 12-30-2021
  • 2022 Town and County Tax Collection
    document date 12-29-2021
    Receiver of Taxes for the Town of Penfield, have received the tax warrant for the collection of the 2022 Town & County Taxes.

202158 documents

  • 2021-12-09 Planning Board Public Hearing
    document date 11-22-2021
  • 2021-11-18 Zoning Board of Appeals Public Hearing
    document date 11-08-2021
  • 2021-11-04 Permissive Referendum - 2701 Atlantic Avenue
    document date 11-05-2021
    the Town Board grants to RG&E, a 20 foot by 80 foot utility easement at 2701 Atlantic Ave and accepts the sidewalk replacement values in lieu of payment
  • 2021-11-04 Adoption of Local Law
    document date 11-05-2021
    A local law opting out of allowing Cannabis on-site consumption sites as authorized under cannabis law article 4 in the Town of Penfield
  • 2021-11-03 Town Board Public Hearing
    document date 10-12-2021
    1771 Penfield Road
  • 2021-10-21 Zoning Board of Appeals
    document date 10-08-2021
    Work Session and Public Hearing for October 2021
  • 2021-10-20 Town Board Public Hearing
    document date 10-08-2021
    2022 Preliminary Budget
  • 2021-09-30 DEC Notice of Complete Application
    document date 10-05-2021
    Fairview Crossing
  • 2021-10-20 Town Board Public Hearing
    document date 10-05-2021
    2567 Browncroft Boulevard
  • 2021-10-20 Town Board Public Hearing
    document date 09-24-2021
    Adoption of Local Law 1 of 2021
  • 2021-10-14 Planning Board
    document date 09-23-2021
    Work Session and Public Hearing for October 2021
  • 2021-10-06 Town Board Public Hearing
    document date 09-16-2021
    1506 Empire Boulevard
  • 2021-09-22 Town Board Public Hearing
    document date 09-08-2021
    2218, 2222 and 2226 Penfield Road
  • 2021-09-02 Permissive Referendum
    document date 09-08-2021
    Purchase two 2022 Chevrolet Silverado 3500HD 2WD crew cab work trucks
  • 2021-09-08 Town Board Special Work Session
    document date 09-03-2021
    Executive Session
  • 2021-09-16 Zoning Board of Appeals
    document date 09-03-2021
    Work Session and Public Hearing for September 2021
  • 2021-09-13 Public Informational Meeting
    document date 08-17-2021
    1751 Penfield Road
  • 2021-09-09 Planning Board
    document date 08-17-2021
    Work Session and Public Hearing for September 2021
  • 2021-08-11 Special Town Board Executive Work Sessions Notice
    document date 08-06-2021
  • 2021-08-12 Planning Board Legal Notice
    document date 07-28-2021
  • 2021-08-18 Public Hearing Notice for 1776-1778 Penfield Road
    document date 07-28-2021
  • 2021-07-07 Permissive Referendum for 1164 Whalen Road
    document date 07-28-2021
  • 2021-08-19 Zoning Board of Appeals
    document date 07-23-2021
    Work Session and Public Hearing for August 2021
  • 2021-08-04 Public Hearing Notice for Amending the Zoning Ordinance to 125 Panorama Creek Drive
    document date 07-09-2021
  • 2021-07-07 Public Hearing Notice for 2094 Five Mile Line Road
    document date 07-02-2021
  • 2021-07-07 Public Hearing Notice for 1807 Penfield Road
    document date 07-02-2021
  • 2021-06-16 Permissive Referendum - 1807 Penfield Road
    document date 06-28-2021
  • 2021-07-07 Public Hearing Notice for 1776-1778 Penfield Road
    document date 06-17-2021
  • 2021-07-08 Planning Board Public Hearing Notice
    document date 06-15-2021
  • 2021-06-17 Zoning Board of Appeals
    document date 06-07-2021
    Work Session and Public Hearing for June 2021
  • 2021-06-16 Public Hearing Notice for Towns Design Specs
    document date 05-26-2021
  • 2021-05-26 Special Town Board Executive Session
    document date 05-24-2021
  • 2021-06-10 Planning Board Legal Notce
    document date 05-18-2021
  • 2021-05-12 Special Town Board Executive Session
    document date 05-07-2021
  • 2021-05-01 Completion of Tentative Assessments Notice
    document date 04-30-2021
  • 2021-05-13 Planning Board Legal Notce of Public Hearing Cancellation.pdf
    document date 04-29-2021
  • 2021-05-20 Zoning Board of Appeals
    document date 04-29-2021
    Work Session and Public Hearing for May 2021
  • 2021-05-05 Public Hearing Notice for 1400 Empire Blvd
    document date 04-23-2021
  • 2021-04-22 Assessor Office Legal Notice.pdf
    document date 04-19-2021
    2021 Notice of Assessment Inventory
  • 2021-04-21 Public Hearing Notice for 1805 Penfield Road
    document date 04-08-2021
  • 2021-04-15 Zoning Board of Appeals
    document date 03-26-2021
    Work Session and Public Hearing for April 2021
  • 2021-04-07 Town Board Public Hearing: 1300 Empire Boulevard
    document date 03-23-2021
    The Town Board shall hold a public hearing at the Penfield Town Hall, 3100 Atlantic Avenue on April 7, 2021, at 7:00 PM
  • 2021-04-07 Town Board Public Hearing: 1801 Penfield Road
    document date 03-17-2021
    The Town Board shall hold a public hearing at the Penfield Town Hall, 3100 Atlantic Avenue on April 7, 2021, at 7:00 PM
  • 2021-04-07 Town Board Public Hearing: 1880 Blossom Road
    document date 03-17-2021
    The Town Board shall hold a public hearing at the Penfield Town Hall, 3100 Atlantic Avenue on April 7, 2021, at 7:00 PM
  • 2021-04-07 Town Board Public Hearing: Shady Rock Subdivision
    document date 03-17-2021
    The Town Board shall hold a public hearing at the Penfield Town Hall, 3100 Atlantic Avenue on April 7, 2021, at 7:00 PM
  • 2021 Town & County Tax Collection Notice
    document date 03-16-2021
    Tax bills will be mailed December 31, 2020. Due to the current COVID-19 Pandemic, Penfield Town offices are not accepting in-person payments
  • 2021-04-08 Planning Board Public Hearing
    document date 03-16-2021
    PLEASE TAKE NOTICE that a Public Hearing will be held on Thursday, April 8, 2021, immediately following a work session meeting commencing at 6:30 PM local time.
  • 2021-03-17 Special Town Board Executive Session
    document date 03-12-2021
  • 2021-03-18 Zoning Board of Appeals
    document date 03-05-2021
    Work Session and Public Hearing for March 2021
  • 2021-03-11 Planning Board Public Hearing
    document date 03-02-2021
    PLEASE TAKE NOTICE that a Public Hearing will be held on Thursday, March 11, 2021, immediately following a work session meeting commencing at 6:30 PM local time.
  • 2021-02-18 Zoning Board of Appeals
    document date 02-09-2021
    Work Session and Public Hearing for February 2021
  • 2021-01-20 Permissive Referendum: Department of Public Works
    document date 01-25-2021
    the Director of Public Works desires to purchase one 2022 International HV607 SBA (HV607) cab and chassis with dump body, salter, plow, and wing
  • 2021-02-11 Planning Board Public Hearing
    document date 01-19-2021
  • 2021-01-20 Town Board Public Hearing: 1780 Penfield Road
    document date 01-19-2021
    The Town Board shall hold a public hearing at the Penfield Town Hall, 3100 Atlantic Avenue on January 20, 2021, at 7:00 PM
  • 2021-01-20 Town Board Public Hearing: 2146 Fairport Nine Mile Point Road
    document date 01-19-2021
    The Town Board shall hold a public hearing at the Penfield Town Hall, 3100 Atlantic Avenue on January 20, 2021, at 7:00 PM
  • 2021-01-20 Town Board Public Hearing: 1826 Penfield Road
    document date 01-19-2021
    The Town Board shall hold a public hearing at the Penfield Town Hall, 3100 Atlantic Avenue on January 20, 2021, at 7:00 PM
  • 2021-01-14 Planning Board Public Hearing
    document date 01-06-2021
  • 2021 Standard Work Day Report for Elected and Appointed Officials
    document date 01-06-2021

202046 documents

  • 2020-08-20 Receiver of Taxes 2020 Penfield & Wayne County School Tax Collection Notice
    document date 03-16-2021
  • 2020-08-20 Receiver of Taxes 2020 Webster School Tax Collection Notice
    document date 03-16-2021
  • 2020-11-04 Public Hearing Notice for Town Code Amendments
    document date 11-23-2020
  • 2020-11-12 Planning Board Public Hearing Cancellation Notice
    document date 11-23-2020
  • 2020-11-09 Library Public Hearing Notice
    document date 11-23-2020
  • 2020-11-18 Town Board Legislative Meeting Cancellation Notice
    document date 11-23-2020
  • 2020-11-20 RFP for Community Choice Aggregate Administrator
    document date 11-23-2020
  • 2020-12-02 Public Hearing Notice for Crowne Pointe Section 4
    document date 11-23-2020
  • 2020-12-02 Public Hearing Notice for 1780 Penfield Road
    document date 11-23-2020
  • 2020-12-02 Public Hearing Notice for 1794 Penfield Road
    document date 11-23-2020
  • 2020-12-10 Planning Board Public Hearing Cancellation Notice
    document date 11-23-2020
  • 2020-10-28 Town Board Work Session Reschedule Notice
    document date 11-05-2020
  • 2020-04-16 Zoning Board Meeting Notice of Cancellation
    document date 10-14-2020
  • 2020-06-11 Planning Board Legal Notice
    document date 10-14-2020
  • 2020-06-17 Special Town Board Legislative Meeting
    document date 10-14-2020
  • 2020-06-25 Legal Notice of Completion of 2020 Final Assessment Roll
    document date 10-14-2020
  • 2020-08-05 Public Hearing Notice for Forest Ridge Sidewalk District
    document date 10-14-2020
  • 2020-08-05 Public Hearing Notice for 1300 Empire Blvd.
    document date 10-14-2020
  • 2020-08-05 Public Hearing Notice for 1211 Empire Blvd.
    document date 10-14-2020
  • 2020-08-05 Public Hearing Notice for Forest Ridge Sanitary Sewer
    document date 10-14-2020
  • 2020-08-05 Public Hearing Notice for Forest Ridge Special District
    document date 10-14-2020
  • 2020-08-13 Planning Board Legal Notice
    document date 10-14-2020
  • 2020-09-09 Special Town Board Work Session - Executive
    document date 10-14-2020
  • 2020-09-10 Planning Board Public Hearing Cancellation Notice
    document date 10-14-2020
  • 2020-09-23 Special Town Board Work Session - Executive
    document date 10-14-2020
  • 2020-10-08 Planning Board Legal Notice
    document date 10-14-2020
  • 2020-05-06 Public Hearing Notice for 2086 Five Mile Line Rd
    document date 10-13-2020
  • 2020-05-06 Public Hearing Notice for 1738 Penfield Road
    document date 10-13-2020
  • 2020-05-27 Town Board Work Session Cancellation Notice
    document date 10-13-2020
  • 2020-06-17 Public Hearing Notice for 1738 Penfield Road
    document date 10-13-2020
  • 2020 Town Board Meeting Cancellation Notices (for Early Voting Days)
    document date 03-20-2020
  • 2020-02-19-Special Town Board Work Session Notice
    document date 03-20-2020
  • 2020-02-26 Public Hearing Notice for Adopting Local Law No. 1 of 2020
    document date 03-20-2020
  • 2020-02-26 Public Hearing Notice for Adopting Local Law No. 1 of 2020
    document date 03-20-2020
  • 2020-03-11 Public Info. Meeting for Shadow Pine Conceptual Master Plan
    document date 03-20-2020
  • 2020-03-12 Planning Board Public Hearing Cancellation Notice
    document date 03-20-2020
  • 2020-03-18 Town Board Meeting Cancellation Notice
    document date 03-20-2020
  • 2020-03-18 Public Hearing Notice for 2086 Five Mile Line Rd
    document date 03-20-2020
  • 2020-03-19 Zoning Board Meeting Cancellation Notice
    document date 03-20-2020
  • 2020-03-25 Cancellation Notice for Town Board Meeting
    document date 03-20-2020
  • 2020-04-01 Public Hearing Notice for 1738 Penfield Road
    document date 03-20-2020
  • 2020-04-02 Planning Board Public Hearing Legal Notice of Cancellation
    document date 03-20-2020
  • 2020-01-03 Special Town Board Work Sessions: Goals and Objectives
    document date 03-19-2020
  • 2020-01-15 Town Code and Mixed Use Dev Manual
    document date 03-19-2020
  • 2020-01-23 Planing Board Meeting Cancellation Notice
    document date 03-19-2020
  • 2020-02-05 Permissive Referendum Highway Capital Purchase
    document date 03-19-2020