
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 _RECORDID in Descending Order within category
Documents sorted by _RECORDID in Descending Order within category
Planning Board Projects342 documents
Fair Oaks/Ingalls - Kiosks - Minor Subdivisions18 documents
- Kiosk Letter 3 - Lisamarie Dapper.pdf
- 2022-25-04 B. Clark 34 Huntington .pdf
- Deeds.pdf
- 2021-11-12 - Neighbor Letter - Dapper.pdf
- 2021-11-09 - County Planning Board Decision
- Postal code.pdf
- Magnolia Ct - Subdivision Map - Sign Location.pdf
- Huntington Way - Subdivision Map - Kiosk Location.pdf
- Catalina Dr - Subdivision Map - Kiosk Location.pdf
- 2021-04-28 - Transmittal of Documents.pdf
- Magnolia Ct - Short EAF Part 1.pdf
- Magnolia Ct - Agricultural Data Statement.pdf
- Magnolia Ct - Minor Subdivision Application - Sign.pdf
- Huntington Way - Agricultural Data Statement.pdf
- Huntington Way - Minor Subdivision Application - Kiosk.pdf
- Catalina Dr - Short EAF Part 1.pdf
- Catalina Dr - Agricultural Data Statement.pdf
- Catalina Dr - Minor Subdivision Application - Kisok.pdf
209 Stone Church Road - Milton Solar25 documents
- 2022-04-19 Milton Site Layout Proposals.pdf
- 2022-03-03 - Neighbor Letter - Multiple.pdf
- 2022-02-15 - Creighton Letter - Response to Comments.pdf
- 2022-02-04 - Creighton Letter - Response to Comments.pdf
- 2022-02-02 - DEC SEQR Lead Agency Coordination Letter.pdf
- 2022-02-01 - Revised Site Plan.pdf
- 2022-02 - Revised Visual Impact Supplement.pdf
- 2022-01-25 - Joint Application & Pre- Construction Notification.pdf
- 2022-01-04 - Revised Full EAF.pdf
- 2022-01-04 - Response to TDE Comments Letter.pdf
- 2021-12-21 - Town Engineer Review No.1.pdf
- 2021-12-20 - Endangered, Threatened, and Rare Species Evaluation.pdf
- Attachment L - SWPPP.pdf
- Attachment K - Decommissioning Plan.pdf
- Attachment J - Visual Assessment Study.pdf
- Attachment I - Neighbor List.pdf
- Attachment H - Agricultural Data Statement.pdf
- Attachment G - Option to Purchase & Deed.pdf
- Attachment F - Site Plan.pdf
- Attachment E - NYS Historic Preservation Letter - SEQRA.pdf
- Attachment D - Full EAF.pdf
- Attachment C - Project Narrative.pdf
- Attachment B - Site Plan Application.pdf
- Attachment A - Special Use Application.pdf
- Introduction from Applicant for Project.pdf
240 Greenfield Avenue - Cottage Hill - Major Subdivision (Closed)47 documents
- 2022-04-18 Resolution
- 2022-04-14 wetlands.pdf
- 2022-04-01 -Town Engineer Review No.3.pdf
- 2022-03-31 - NAN-2021-00939-UDE -NPR Letter.pdf
- 2022-03-29 - Revised Site Plans.pdf
- 2022-03-29 - USACE Site Assessment Letter.pdf
- 2022-03-18 - USACE Email Correspondance Site Assessment.pdf
- 2022-02-23 - Post Office Coorespondance - Mail Kiosk Photo.pdf
- 2022-03-29 - Cover Letter - New Documents.pdf
- 2022-02-02 - Revised Site Plan.pdf
- Fire Dept - Approval.doc
- DEC Site Location Map.pdf
- 2022-02-02 - EDP Response Letter.pdf
- 2022-02 - Revised Stormwater Narrative.pdf
- 2022-01-19 - Basin Offset Plans.pdf
- 2021-12-15 - SEQRA Findings.pdf
- 2021-12-15 - Public Hearing Notice.pdf
- 2021-12-15 - Full EAF Part 3.pdf
- 2021-12-14 - Town Engineer Review No. 2.pdf
- 2021-12-01 - VanGuilder - Wet lands narrative.pdf
- 2021-11-30 - Cover Letter - Additional DocumentsGreenfield.pdf
- 2021-11-30 - Revised Site Plans.pdf
- 2021-11-22 - DEC Wetlands Determination.pdf
- 2021-11-19 - NYS DOH - SEQRA Response.pdf
- 2021-11-19 - County Planning Board Decision.pdf
- 2021-11-18 - County DPW - SEQRA Response.pdf
- 2021-11-16 - Community Emergency Corps - Approval.docx
- 2021-11-11 - Traffic Assessment - Creighton.pdf
- 2021-11-09 - DEC - SEQRA Response.pdf
- 2021-11-04 - SEQRA Coordination Letter.pdf
- 2021-11- Revised Stormwater Narrative.pdf
- 2021-10-21 - Resolution - Waiver.pdf
- 2021-10-19- Letter from EDP - Waiver request.pdf
- 2021-10-06 - Preliminary Subdivision Plans.pdf
- 2021-10-06 - Full EAF Part 1.pdf
- 2021-10-06 - Existing Conditions Map.pdf
- 2021-10-06 - EDP Response Letter.pdf
- 2021-10-06 - Cover Letter.pdf
- 2021-09 - Stormwater Narrative.pdf
- 2021-07-20 - Town Engineer Review No. 1.pdf
- 2019-05 - US Army Corps Engineer - Wetlands Information.pdf
- 2018-10-23 - Deed.pdf
- 2021-02-02 - Home Architecture Examples.pdf
- 2021-07-06 - Concept Plan Map.pdf
- 2021-07-01 - Agricultural Data Statment.pdf
- 2021-07-06 - Full EAF Part 1.pdf
- 2021-07-06 - Major Subdivision Application & Cover Letter.pdf
312 Rowland Street - Kitchen - Special Use/ Site Plan (Closed)11 documents
- 2022.04.13312 Rowland Perpective - Proposed.jpg
- 2022.04.13 product.png
- 2022.04.13 building product.png
- 2022.04.13 312 Rowland Perpective - Existing.jpg
- 2022-03-03 - County Planning Board Referral.pdf
- 2021-06-21 - Revised Land Survey Map.pdf
- 2021-02-09 - Site Plan.pdf
- 2022-02-08 - Short EAF - Special Use.pdf
- 2022-02-08 - Special Use Application.pdf
- 2022-02-08 - Short EAF - Site Plan.pdf
- 2022-02-08 - Site Plan Application.pdf
709 Route 29 - MHP Expansion - Special Use & Site Plan9 documents
- Neighbor Letter Saratoga Villas expansion project.msg
- 2022-05-09 709 Rt 29 (mobile park) Brandon Ferguson letter.pdf
- 2022-04-04 Escrow.pdf
- 2022-03-08 - Special Use Application.pdf
- 2022-03-17 - County Planning Board Decision.pdf
- 2022-03-03 - County Planning Board Referral.pdf
- 2022-02-08 - Site Plan.pdf
- 2022-03-02 - Short EAF Part 1.pdf
- 2022-02-28 - Site Plan Application.pdf
329 Atomic Project Rd - Irwin - Minor Subdivision13 documents
- Sketch of Proposed land use.pdf
- 2021-07-20 - County Planning Board Comments.pdf
- 2021-07-07 - Land Survey Map.pdf
- 2021-06-04 - National Grid Land Use Application.pdf
- 2021-05-28 - Land Survey Map.pdf
- 2021-05-13 - DEC Non-Wetland Verification.pdf
- 2004-10-21 - Land Survey Map.pdf
- 2004-08-17 - Deed.pdf
- 1968-04-04 - Deed.pdf
- 1957-08-07 - Deed - National Grid Reserved Rights to Cross.pdf
- 2021-05-27 - Agricultural Data Statement.pdf
- 2021-05-27 - Short EAF.pdf
- 2021-05-27 - Minor Subdivision Application.pdf
Route 29 - Jointa Lime - Site Plan13 documents
- Tax Map 164.00.pdf
- 2022-01-31 - Mined Land-Use Plan.pdf
- 2022-01-31 - Full EAF Part 1.pdf
- 2022-01-31 - DEC Mining Permit Application.pdf
- 2022-01 - GPI Traffic Study.pdf
- 2021-11-12 - Typical Sections Layout.pdf
- 2021-11-12 - Reclamation Plan Map.pdf
- 2021-11-12 - Conceptual Sequence Map 4.pdf
- 2021-11-12 - Conceptual Sequence Map 3.pdf
- 2021-11-12 - Conceptual Sequence Map 2.pdf
- 2021-11-12 - Conceptual Sequence Map 1.pdf
- 2021-1-12 - Mining Plan Map.pdf
- 2020-06-03 - DEC Organizational Report.pdf
336 Rowland Street - Trojanski17 documents
- 2022-06-14 LaFreniere Letter.pdf
- 2022-06-10 Fragomeni Letter.pdf
- 2022-06-09 Tanski letter.pdf
- 2022-06-09 Loya Letter.pdf
- 2022-06-08 Scotti Letter.pdf
- 2022-06-08 Hughes Letter.pdf
- 2022-06-08 Guadron Letter.pdf
- 2022-06-08 Guadron Letter (2).pdf
- 2022-06-08 Geyser resident letter.pdf
- 2022-06-07 - Kennerley Letter.pdf
- 2022-04-06 - Rosenberg Email.pdf
- 2022-06-06 McHale letter.pdf
- Signed Rowland st application.pdf
- Plan Set.pdf
- FEAF.pdf
- 2022-05-10 PB Submission.pdf
- 2021054 SWPPP.pdf
Planning Board Agendas66 documents
202112 documents
- 2021-12-15 Planning Board Agenda.pdf
- 2021-11-17 Planning Board Agenda.pdf
- 2021-10-20 Planning Board Agenda.pdf
- 2021-09-15 Planning Board Agenda.pdf
- 2021-08-18 Planning Board Agenda.pdf
- 2021-07-21 Planning Board Minutes.pdf
- 2021-06-16 Planning Board Agenda.pdf
- 2021-05-19 Planning Board Agenda.pdf
- 2021-04-21 Planning Board Agenda.pdf
- 2021-03-17 Planning Board Agenda.pdf
- 2021-02-17 Planning Board Ageda.pdf
- 2021-01-20 Planning Board Agenda.pdf
202012 documents
- 2020-12-16 Planning Board Agenda.pdf
- 2020-11 Planning Board Agenda.pdf
- 2020-10-30 Planning Board Special Meeting Agenda.pdf
- 2020-10-21 Planning Board Agenda.pdf
- 2020-09-16 Planning Board Agenda.pdf
- 2020-08-19 Planning Board Agenda.pdf
- 2020-07-15 Planning Board Agenda .pdf
- 2020-06-17 Planning Board Agenda.pdf
- 2020-05-20 Planning Board Agenda.pdf
- 2020-03-18 Planning Board Agenda.pdf
- 2020-02-19 Planning Board Agenda.pdf
- 2020-01-09 Planning Board Agenda.pdf
Planning Board Minutes47 documents
202112 documents
- 2021-12-15 Planning Board Minutes.pdf
- 2021-11-17 Planning Board Minutes.pdf
- 2021-10-20 Planning Board Minutes.pdf
- 2021-09-15 Planning Board Minutes.pdf
- 2021-08-18 Planning Board Minutes.pdf
- 2021-07-21 Planning Board Minutes.pdf
- 2021-06-16 Planning Board Minutes.pdf
- 2021-05-19 Planning Board Minutes.pdf
- 2021-04-21 Planning Board Minutes.pdf
- 2021-03-17 Planning Board Minutes.pdf
- 2021-02-17 Planning Board Minutes.pdf
- 2021-01-20 Planning Board Minutes.pdf
202010 documents
- 2020-12-16 Planning Board Minutes.pdf
- 2020-10-30 Planning Board Special Meeting Minutes.pdf
- 2020-10-21 Planning Board Minutes.pdf
- 2020-09-16 Planning Board Agenda.pdf
- 2020-08-19 Planning Board Minutes.pdf
- 2020-07-15 Planning Board Minutes.pdf
- 2020-06-17 Planning Board Mintues.pdf
- 2020-05-20 Planning Board Minutes.pdf
- 2020-02-19 Planning Board Mintues.pdf
- 2020-01-09 Planning Board Minutes.pdf