Search our website:

Agendas, Minutes & Documents
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 Ascending Order within category

Planning Board Projects844 documents

209 Stone Church Road - Milton Solar (Updated Information)44 documents

  • Introduction from Applicant for Project.pdf
    document date 03-29-2022
  • Attachment A - Special Use Application.pdf
    document date 03-29-2022
  • Attachment B - Site Plan Application.pdf
    document date 03-29-2022
  • Attachment C - Project Narrative.pdf
    document date 03-29-2022
  • Attachment D - Full EAF.pdf
    document date 03-29-2022
  • Attachment E - NYS Historic Preservation Letter - SEQRA.pdf
    document date 03-29-2022
  • Attachment F - Site Plan.pdf
    document date 03-29-2022
  • Attachment G - Option to Purchase & Deed.pdf
    document date 03-29-2022
  • Attachment H - Agricultural Data Statement.pdf
    document date 03-29-2022
  • Attachment I - Neighbor List.pdf
    document date 03-29-2022
  • Attachment J - Visual Assessment Study.pdf
    document date 03-29-2022
  • Attachment K - Decommissioning Plan.pdf
    document date 03-29-2022
  • Attachment L - SWPPP.pdf
    document date 03-29-2022
  • 2021-12-20 - Endangered, Threatened, and Rare Species Evaluation.pdf
    document date 03-29-2022
  • 2021-12-21 - Town Engineer Review No.1.pdf
    document date 03-29-2022
  • 2022-01-04 - Response to TDE Comments Letter.pdf
    document date 03-29-2022
  • 2022-01-04 - Revised Full EAF.pdf
    document date 03-29-2022
  • 2022-01-25 - Joint Application & Pre- Construction Notification.pdf
    document date 03-29-2022
  • 2022-02 - Revised Visual Impact Supplement.pdf
    document date 03-29-2022
  • 2022-02-01 - Revised Site Plan.pdf
    document date 03-29-2022
  • 2022-02-02 - DEC SEQR Lead Agency Coordination Letter.pdf
    document date 03-29-2022
  • 2022-02-04 - Creighton Letter - Response to Comments.pdf
    document date 03-29-2022
  • 2022-02-15 - Creighton Letter - Response to Comments.pdf
    document date 03-29-2022
  • 2022-03-03 - Neighbor Letter - Multiple.pdf
    document date 03-29-2022
  • 2022-04-19 Milton Site Layout Proposals.pdf
    document date 04-21-2022
  • 2022-07-07 2022-01-04 Milton Solar Farm FEAF.pdf
    document date 07-08-2022
  • 2022-07-07 Milton Solar Farm Site Plans.pdf
    document date 07-08-2022
  • 2023-5-26 Milton Solar Farm Special Use Permit 2023.05.24.pdf
    document date 05-30-2023
  • 2023-6-6 Milton Solar Farm SPR.pdf
    document date 06-06-2023
  • 2023-6-6 Milton Solar Farm SUP.pdf
    document date 06-06-2023
  • 2023-6-20 Milton Solar-209 Stone Church Atlas Solar DEDPC Review Memo.pdf
    document date 06-20-2023
  • 2023-06-19 Milton Solar Response to DE Comments Letter Incl Exhibits.pdf
    document date 06-20-2023
  • 2023-7-10 209 Stone Church Solar Milton SEQR Coordination letter.pdf
    document date 07-10-2023
  • 2023-6-5-23 Milton Solar Special Use Permit supplemental package.pdf
    document date 08-07-2023
  • 2023-09-07 Engineer review for 209 Stone Church Atlas Solar
    document date 09-10-2023
  • 2023-09-10 - Decommissioning Plan
    document date 09-12-2023
  • 2023-08-09 - Full EAF Part 2
    document date 09-14-2023
  • 2023-08-09 - Full EAF Part 3
    document date 09-14-2023
  • 2023-09-13 - Applicant Engineer Response to Comments
    document date 09-14-2023
  • 2023-09-15 - Resolution - 209 Stone Church Rd - Milton Solar
    document date 09-15-2023
  • 2023-10-02 - Decommissioning Plan (3%)
    document date 03-01-2024
  • 2024-02-13 - Applicant's request to extend & Status Update
    document date 03-01-2024
  • 2024-02-19 - Town Engineer Comments
    document date 03-01-2024
  • 2024-03-13 - Resolution - 209 Stone Church - Milton Solar - Extension of Special Use
    document date 03-14-2024

Route 29 - Jointa Lime - Site Plan26 documents

  • 2020-06-03 - DEC Organizational Report.pdf
    document date 03-29-2022
  • 2021-1-12 - Mining Plan Map.pdf
    document date 03-29-2022
  • 2021-11-12 - Conceptual Sequence Map 1.pdf
    document date 03-29-2022
  • 2021-11-12 - Conceptual Sequence Map 2.pdf
    document date 03-29-2022
  • 2021-11-12 - Conceptual Sequence Map 3.pdf
    document date 03-29-2022
  • 2021-11-12 - Conceptual Sequence Map 4.pdf
    document date 03-29-2022
  • 2021-11-12 - Reclamation Plan Map.pdf
    document date 03-29-2022
  • 2021-11-12 - Typical Sections Layout.pdf
    document date 03-29-2022
  • 2022-01 - GPI Traffic Study.pdf
    document date 03-29-2022
  • 2022-01-31 - DEC Mining Permit Application.pdf
    document date 03-29-2022
  • 2022-01-31 - Full EAF Part 1.pdf
    document date 03-29-2022
  • 2022-01-31 - Mined Land-Use Plan.pdf
    document date 03-29-2022
  • Tax Map 164.00.pdf
    document date 03-29-2022
  • 2022-12-2 Jointa Lime.Milton Quarry.ML.FEAF Part 2.113022.pdf
    document date 12-07-2022
  • 2022-12-2 Jointa Lime.Milton Quarry.ML.FEAF Part 3.113022.pdf
    document date 12-07-2022
  • 2022-12-2 Jointa Lime.Milton Quarry.ML.WW.Complete.corrected LOM acreage.120222.pdf
    document date 12-07-2022
  • 2022-12-7 Rt 29 Mine - DEC ENB Neg Dec Notice.pdf
    document date 12-07-2022
  • 2022-01-26 - Site Plan Application
    document date 10-13-2023
  • 2022-01-26 - Special Use Application
    document date 10-13-2023
  • 2022-01-17 - Proposed Site Plan
    document date 10-13-2023
  • 2022-02-28 - SEQR Lead Agency Determination
    document date 10-13-2023
  • 2022-03-18 - Town Engineer Email on SEQR Discussion with Beth Magee DEC
    document date 10-13-2023
  • 2022-03-25 - Planning Board Letter to DEC on SEQR Lead Agency
    document date 10-13-2023
  • 2022-11-30 - Full EAF Part 2
    document date 10-13-2023
  • 2022-12-02 - DEC Notice of Complete Application
    document date 10-13-2023
  • DEC Affidavit of Notice of Complete Application
    document date 10-13-2023

336 Rowland Street - Trojanski - Major Subdivision59 documents

  • 2022-05-10 SWPPP
    document date 05-12-2022
  • 2022-05-10 PB Submission
    document date 05-12-2022
  • FEAF.pdf
    document date 05-12-2022
  • Plan Set.pdf
    document date 05-12-2022
  • Signed Rowland St. Application
    document date 05-12-2022
  • 2022-06-06 McHale letter.pdf
    document date 06-06-2022
  • 2022-04-06 - Rosenberg Email.pdf
    document date 06-07-2022
  • 2022-06-07 - Kennerley Letter.pdf
    document date 06-07-2022
  • 2022-06-08 Geyser resident letter.pdf
    document date 06-08-2022
  • 2022-06-08 Guadron Letter (2).pdf
    document date 06-08-2022
  • 2022-06-08 Guadron Letter.pdf
    document date 06-08-2022
  • 2022-06-08 Hughes Letter.pdf
    document date 06-08-2022
  • 2022-06-08 Scotti Letter.pdf
    document date 06-08-2022
  • 2022-06-09 Loya Letter.pdf
    document date 06-09-2022
  • 2022-06-09 Tanski letter.pdf
    document date 06-09-2022
  • 2022-06-10 Fragomeni Letter.pdf
    document date 06-10-2022
  • 2022-06-14 LaFreniere Letter.pdf
    document date 06-14-2022
  • Comment Response Ltr 2022-07-27.pdf
    document date 07-28-2022
  • FEAF 2022-07-27.pdf
    document date 07-28-2022
  • Site Plans- 2022-7-27.pdf
    document date 07-28-2022
  • 2022-8-31 336 rowland Sight Distance Memo.pdf
    document date 09-07-2022
  • 2022-8-31 336 rowland st SWPPP.pdf
    document date 09-07-2022
  • 2022-8-31 336 rowland Subdivision Plans.pdf
    document date 09-07-2022
  • 2022-8-31 HS commit to serve 336 Rowland Street.pdf
    document date 09-07-2022
  • 2022-9-8 336 Rowland Home Elevations.pdf
    document date 09-08-2022
  • Sue Rosenburg 2.pdf
    document date 09-09-2022
  • 2022-8-10 336 Rowland Petition.pdf
    document date 09-14-2022
  • 2022-9-16 336 Rowland Street county referral.pdf
    document date 09-26-2022
  • 2022-9-30 336 Rowland Street Updated Plans.pdf
    document date 09-30-2022
  • 22-10-4 Attorney Ltr 336 Rowland Street.pdf
    document date 10-06-2022
  • 2022-10-6 Neighbor letter- Mark 336-Rowland-St.pdf
    document date 10-06-2022
  • 2022-10-12 336 Rowland st Kiosk Letter.pdf
    document date 10-12-2022
  • 2022-10-12 336 Rowland street Lt-Joel Gort.pdf
    document date 10-13-2022
  • 2022-10-26 updated 336 Rowland St-Trojanski -Site Plans.pdf
    document date 10-28-2022
  • 2022-10-26 HOA attorny letter.pdf
    document date 10-28-2022
  • 2022-10-28 email-postpone PH-336 Rowland Street.pdf
    document date 11-03-2022
  • 2022-11-14 Elicia Roy Concerned Neighbors.pdf
    document date 11-14-2022
  • 2022-11-29 336 Rowland St Revised Site Plans.pdf
    document date 12-01-2022
  • 2022-11-29 336 Rowland st Revisions Letter.pdf
    document date 12-01-2022
  • 2022-11-30 336 Rowland Str SWPPP.pdf
    document date 12-01-2022
  • 2022-11-30 336 Rowland St FEAF 2022.pdf
    document date 12-01-2022
  • 2022-12-13 336 Rowland St Trojanski Subd Rwv3.pdf
    document date 12-14-2022
  • 2022-12-14 336 Rowland St EAF part 3.pdf
    document date 12-15-2022
  • 2022-12-14 336 Rowland St NEG Declaration.pdf
    document date 12-15-2022
  • 2023-1-24 Rowland St engineer Comment Response Ltr.pdf
    document date 01-25-2023
  • 2023-1-24 336 Rowland Street SWPPP.pdf
    document date 01-25-2023
  • 2023-1-24 336 Rowland st Revised Site Plans.pdf
    document date 01-25-2023
  • 2023-2-7 336 Rowland St Trojanski Subd Rwv4.pdf
    document date 02-07-2023
  • 2023-2-13 336 rowland street Resolution.pdf
    document date 02-17-2023
  • 2023-6-27 336 Rowland St Draft hoa dec.pdf
    document date 07-06-2023
  • 2023-6-27 336 Rowland St Plan Set.pdf
    document date 07-06-2023
  • 2023-6-27 336 Rowland St Water Extension Permit.pdf
    document date 07-06-2023
  • 2023-6-27 336 Rowland St Water Withdrawal Permit
    document date 07-06-2023
  • 2023-7-20 336 Rowland St extension resolution.pdf
    document date 07-24-2023
  • 2023-10-03 - Applicant Letter requesting Extension
    document date 10-03-2023
  • 2023-10-12 - Resolution - 336 Rowland St - Major Subdivision - Extension no.2
    document date 10-13-2023
  • 2024-01-11 - Resolution - 336 Rowland St -Extension Major Subdivision
    document date 01-12-2024
  • 2024-03-29 - Email from Applicant requesting Extension
    document date 04-08-2024
  • 2024-04-10 - Resolution - 336 Rowland St - Prelim Plat Extension
    document date 04-11-2024

202 North Line Road-Site Plan/Special Use (Closed)47 documents

  • 2023-3-29 202 Northline Rd site plan.pdf
    document date 03-31-2023
  • 2023-3-29 202 Northline Road site plan review application.pdf
    document date 03-31-2023
  • 2023-3-29 202 Northline Road special use permit application.pdf
    document date 03-31-2023
  • 2023-3-29 SEAF.pdf
    document date 03-31-2023
  • 2023-3-31 202 Northline road agricultural statement.pdf
    document date 03-31-2023
  • 2023-5-31 202 Northline rd SEAF.pdf
    document date 06-01-2023
  • 2023-5-31 202 Northline Rd site plan.pdf
    document date 06-01-2023
  • 2023-4-21 202 Northline Rd Saratoga County planning board response.pdf
    document date 06-20-2023
  • 2023-7-202 Northline Rd- TDE responses.pdf
    document date 07-12-2023
  • 2023-7-5 202 Norhtline Tank 15k signed.pdf
    document date 07-12-2023
  • 2023-7-5 202 Northline Canopy 701686 Accord NY-Cert Drawings.pdf
    document date 07-12-2023
  • 2023-7-5 202 Northline Canopy 701686 Accord NY-Prelim Drawings.pdf
    document date 07-12-2023
  • 2023-7-5 202 Northline Rd sit plan Drawings.pdf
    document date 07-12-2023
  • 2023-7-5 202 NORTHLINE RD TO RT 50 GRAVITY SEWERS.pdf
    document date 07-12-2023
  • 2023-7-5 202 Northline SEAF completed.pdf
    document date 07-12-2023
  • 2023-7-5 202 Northline Tank.pdf
    document date 07-12-2023
  • 2023-7-5 202 Northline Traffic Circle letter.pdf
    document date 07-12-2023
  • 2023-7-5 202 Northline water Verification.pdf
    document date 07-12-2023
  • 2023-7-11 202 Northline Gas Station DEDPC Review Memo 7.19.23.pdf
    document date 07-12-2023
  • 2023-7-5 202 Norhtline minor sub SEAF completed.pdf
    document date 07-14-2023
  • 2023-7-5 202 Northline minor sub-agricultural statement.pdf
    document date 07-14-2023
  • 2023-7-5 202 Northline Minor Subdivision Application.pdf
    document date 07-14-2023
  • 2023-7-5 202 NORTHLINE-SUBDIVISION Site Map.pdf
    document date 07-14-2023
  • 2023-7-5 202Northline Minor Sub Contract.pdf
    document date 07-14-2023
  • 2023-7-18 updated 202 Northline Gas Station DEDPC Review Memo.pdf
    document date 07-18-2023
  • 2023-08-30 - Drawings 202 Northline Road
    document date 09-05-2023
  • 2023-08-30 - Applicant Engineer response to Comments
    document date 09-05-2023
  • 2023-08-30 - Revised SEAF
    document date 09-05-2023
  • 2023-08-29 - SWPPP
    document date 09-05-2023
  • 2023-09-07 Engineer review for 202 Northline Gas Station
    document date 09-10-2023
  • 2023-09-19 - Vehicle Tracking - Fire Truck from North Line Road
    document date 10-02-2023
  • 2023-09-26 - Traffic Impact Evaluation
    document date 10-02-2023
  • 2023-10-05 - Town Engineer Comments
    document date 10-10-2023
  • 2023-10-11 - Short EAF Part 2 & 3
    document date 10-12-2023
  • 2023-10-20 - County Planning Board Response
    document date 10-20-2023
  • 2023-11-08 - Public Hearing Notice
    document date 10-20-2023
  • 2023-10-26 - Town Engineer Comments
    document date 10-26-2023
  • 2023-11-02 - Stewarts Public Comments
    document date 11-08-2023
  • 2023-11-18 - Applicant Engineer Response to TDE SWPPP Comments
    document date 11-21-2023
  • 2023-11-18 - Revised SWPPP
    document date 11-21-2023
  • 2023-11-21 - Applicant Engineer Response to TDE Comments
    document date 11-21-2023
  • 2023-11-21 - Revised Plans
    document date 11-21-2023
  • 2023-12-04 - Town Engineer Comments
    document date 12-05-2023
  • 2023-11-28 - Town Engineer Comments
    document date 12-06-2023
  • 2023-11-30 - Site Plan Entrance Plans
    document date 12-06-2023
  • 2023-11-21 - County Planning Board Comments
    document date 12-06-2023
  • 2024-01-11 - Resolution - 202 North Line Rd - Cheema - Special Use & Site Plan .pdf
    document date 01-12-2024

6654 Middle Grove Road - Austro - Rensolor (Closed)10 documents

  • 2022-02-23 - DEC Notice of Complete Application.pdf
    document date 05-26-2023
  • 2022-12-14 - Resolution - Extension Special Use Permit.pdf
    document date 05-26-2023
  • 2021-08-21 - Decommissioning Plan.pdf
    document date 05-26-2023
  • 2021-08-18 - Resolution - Site Plan & Special Use Permit.pdf
    document date 05-26-2023
  • 2021-07-08 - Site Plan.pdf
    document date 05-26-2023
  • 2023-5-24 Austro Solar SUP Extension Request.pdf
    document date 05-26-2023
  • 2022-12-9 Austro Solar SUP Extension Request.pdf
    document date 05-26-2023
  • 2023-6-22 Austro Solar Farm SUP Extention Resolution.pdf
    document date 07-06-2023
  • 2023-10-18 - Email from applicant asking to be on November 8th meeting for extension
    document date 10-26-2023
  • 2023-11-08 - Resolution - 6654 Middle Grove Rd - ReneSola - Extension
    document date 11-13-2023

Doubleday Ave Mixed Use Development-Site Plan & Special Use49 documents

  • 2023-5-24-Doubleday MU Project Narrative.pdf
    document date 06-01-2023
  • 2023-05-24-Doubleday Ave MU Full EAF.pdf
    document date 06-01-2023
  • 2023-05-25-Doubleday Ave MU Conceptual Layout Plan.pdf
    document date 06-01-2023
  • 2023-05-25-Doubleday Ave MU Conceptual Rendering.pdf
    document date 06-01-2023
  • 2023-05-26-Doubleday Ave MU Site Plan Application SIGNED.pdf
    document date 06-01-2023
  • 2023-07-27 Double Day mixed use-Project Narrative.pdf
    document date 08-08-2023
  • 2023-07-27- Double day mixed use Rendering Plan.pdf
    document date 08-08-2023
  • 2023-07-27- Doubleday mixed use Full EAF.pdf
    document date 08-08-2023
  • 2023-07-27- Doubleday MU Special Use Permit Application.pdf
    document date 08-08-2023
  • 2023-07-27-Double Day mixed use Conceptual Layout Plan.pdf
    document date 08-08-2023
  • 2023-07-27-Doubleday mixed use Site Plan Application.pdf
    document date 08-08-2023
  • 2023-07-27-Doubleday MU Traffic Evaluation - Final 7-26-2023.pdf
    document date 08-08-2023
  • 2023-09-27 - Minor Subdivision Application
    document date 10-02-2023
  • 2023-09-27 - Project Narrative - Subdivision
    document date 10-02-2023
  • 2023-09-27 - Existing Conditions Plan - Subdivision
    document date 10-02-2023
  • 2023-09-27 - Proposed Conditions Plan - Subdivision
    document date 10-02-2023
  • 2023-09-27 - Site Plan - Subdivision
    document date 10-02-2023
  • 2023-09-27 - Full EAF Part 1 - Subdivision
    document date 10-02-2023
  • 2023-09-27 - Applicant Engineer - Water & Sewer Report - Subdivision
    document date 10-02-2023
  • 2023-09-27 - SWPPP - Subdivision
    document date 10-02-2023
  • 2023-10-06 - Town Engineer Comments
    document date 10-10-2023
  • 2023-10-30 - Email from Applicant explaining updates
    document date 10-30-2023
  • 2023-10-27 - Revised Setback Plan
    document date 10-30-2023
  • 2023-10-31 - Applicant Engineer Waiver Request Letter -Stream Corridor
    document date 10-31-2023
  • 2023-11-05 - TDE Comments
    document date 11-16-2023
  • 2023-11-08 - Engineer Comments
    document date 11-16-2023
  • 2023-11-08 - Revised Setback Attachement
    document date 11-27-2023
  • 2023-10-31 - Stream Corridor Overlay Waiver Request
    document date 11-29-2023
  • 2023-11-28 - Special Use Applcation
    document date 11-29-2023
  • All Neighbor Letters
    document date 12-01-2023
  • 2023-11-30 - Town Engineer Comments
    document date 12-01-2023
  • Saratoga County Planning Board response
    document date 12-28-2023
  • 2023-12-08 - Neighbor Letter - Rodgers
    document date 12-28-2023
  • 2023-12-20 - Neighbor Letter - Cleary
    document date 12-28-2023
  • Denooyer Exhibits.pdf
    document date 12-28-2023
  • 2024-01-01 - Neighbor Letter - Talbot
    document date 01-02-2024
  • 2024-01-02 - Town Engineer Comments
    document date 01-02-2024
  • 2024-01-11 - Applicant Engineer Response Letter to County Comments
    document date 03-01-2024
  • 2024-02-07 - Email from County Planning Board - More info
    document date 03-01-2024
  • 2024-02-28 - Cover Letter and Engineer Comments
    document date 03-01-2024
  • 2024-02-28 - Revised Site Plan
    document date 03-01-2024
  • Resident Denoyer Handout at 2-14-24 Meeting
    document date 03-01-2024
  • 2024-03-12 - Town Engineer Comments
    document date 03-13-2024
  • 2024-03-08 - Neighbor Letter - French
    document date 03-14-2024
  • 2024-03-12 - Quinn PDF presented at 3-13-24 meeting
    document date 03-14-2024
  • IRON SPRINGS DEVELOPMENT - 2021-01-20 Resolution - Rowland Street Subdivision
    document date 03-14-2024
  • IRON SPRINGS DEVELOPMENT - 2021-10-12 Final subdivision map filed with County
    document date 03-14-2024
  • 2024-03-13 - DeNooyer Presentation
    document date 03-14-2024
  • 2024-03-13 - Presentation from Attorney representing Cleary's
    document date 03-14-2024

Mill Town Centre-Site Plan Review Application66 documents

  • 2023-6-30 Mill Town Centre Signed Site Plan Review Application
    document date 07-06-2023
  • 2023-6-30 Mill town Centre Trieble Ave Massing Renders
    document date 07-06-2023
  • 2023-6-30 Mill town Centre Trieble Ave - FEAF
    document date 07-06-2023
  • 2023-6-30 Mill Town Centre Trieble Ave Building Use-density Table
    document date 07-06-2023
  • 2023-6-30 Mill Town Center Road Sections
    document date 07-06-2023
  • 2023-6-30 Mill Town Centre SHPO No Effect
    document date 07-06-2023
  • 2023-6-30-Mill Town Centre Community Master plan
    document date 07-06-2023
  • 2023-08-30 Mill Town Centre Master plan
    document date 09-05-2023
  • 2023-08-29 Traffic Report Mill Town Centre
    document date 09-05-2023
  • 2023-08-29 HSSW Mill Town Centre Mixed Use commitment letter
    document date 09-05-2023
  • 2023-08-29 Full EAF Mill Town Centre
    document date 09-05-2023
  • 2023-08-29 Engineers Narrative Mill Town Centre
    document date 09-05-2023
  • 2023-08-28 Concept Utility Plan Mill Town Centre
    document date 09-05-2023
  • 2023-08-28 Concept Stormwater Narrative Mill Town Centre
    document date 09-05-2023
  • 2023-08-28 Building Conceptual
    document date 09-05-2023
  • 2023-09-20 - SEQR Lead Agency Letter sent to Involved Agencies
    document date 09-21-2023
  • 2023-10-10 - Town Engineer Comments
    document date 10-11-2023
  • 2023-06-30 - Concept Stormwater Plan
    document date 10-26-2023
  • 2023-08-30 - Revised Overall Site Plan
    document date 10-26-2023
  • 2023-10 - Revised Project Narrative
    document date 10-26-2023
  • 2023-10-23 - Stormwater Narrative
    document date 10-26-2023
  • 2023-10-24 - HSSW Mill Town Centre Utility Letter
    document date 10-26-2023
  • 2023-10-25 - Applicant Engineer Response to TDE Comments
    document date 10-26-2023
  • 2023-07-24 - Planning Board Recommendation on Zoning Map Amendments
    document date 11-06-2023
  • 2023-11-06 - Applicant Engineer Comments on Water Service
    document date 11-07-2023
  • 2023-10-27 - Email from TDE outlining possible next steps
    document date 11-16-2023
  • 2023-11-05 - TDE Comments
    document date 11-16-2023
  • 2023-11-07 - TDE Comments
    document date 11-16-2023
  • 2023-11-17 - Revised BLDG Concept - Sections
    document date 11-22-2023
  • 2023-11-08 - FEAF Expanded Part II Draft
    document date 11-22-2023
  • 2023-11-17 - Revised Stormwater Management Feasibility Memo
    document date 11-22-2023
  • 2023-11-22 - Applicant Engineer Letter to TDE Stormwater Response
    document date 11-22-2023
  • 2023-11-22 - Community Emergency Corp Comments
    document date 11-22-2023
  • 2023-11-22 - Rock City FD Comments
    document date 11-22-2023
  • 2023-11-22 - Water Extension Narrative - HSWW
    document date 11-22-2023
  • All Neighbor Letters
    document date 12-04-2023
  • 2023-12-04 - Town Engineer Comments
    document date 12-05-2023
  • 2023-12-01 - Email from Town Engineer requesting Copies of WSA's
    document date 12-06-2023
  • 2023-12-01 - Email for Town Engineer requesting Documents on Backup Well & Interconnections
    document date 12-06-2023
  • 2023-12-04 - Letter from HSWW
    document date 12-06-2023
  • 2023-12-04 - Letter from Applicant Attorney regarding SEQRA
    document date 12-06-2023
  • 2017-09-13 - MOU between HSWW & RHWW
    document date 12-06-2023
  • 1989-02-15 - DEC letter regarding HSWW Deer Run Well Permit
    document date 12-06-2023
  • 2006-11-13 - Milton Town Center WSA Permits
    document date 12-06-2023
  • 2002-11-12 - Kayaderosserass Well Permit
    document date 12-06-2023
  • 1990-02-09 - Milton Oaks Well Permit
    document date 12-06-2023
  • 1995-07-12 - Deer Run Well Permit
    document date 12-06-2023
  • 2023-12-06 - Letter from Applicant Attorney pulling from December meeting
    document date 12-07-2023
  • 2023 12-22 Town Engineer response to Traffic Study
    document date 12-28-2023
  • 2023-12-07 Habitat Assessment Letter
    document date 12-28-2023
  • 2023-12-06 - Full EAF Part 2 Draft
    document date 12-28-2023
  • 2023-12-22 - Additional Information from EDP
    document date 12-28-2023
  • 2024-01-04 - Full EAF Part 2 - DRAFT
    document date 01-08-2024
  • 2024-01-04 - Full EAF Part 2 Supplemental Draft
    document date 01-08-2024
  • 2024-01-08 Revised Full EAF Part 1
    document date 01-08-2024
  • Ballston Spa Central School District Map
    document date 01-08-2024
  • Saratoga School District Map
    document date 01-08-2024
  • 2023-12-21 - Email Follow Up from meeting with Applicant
    document date 01-08-2024
  • 2024-01-04 - Town Engineer Memo
    document date 01-08-2024
  • 2023-12-18 - Roof Height Sketch
    document date 01-08-2024
  • 2024-01-08 - Creighton Maning Response to County DPW Comments
    document date 01-11-2024
  • 2024-01-10 - Email from Village Mayor regarding Water
    document date 01-11-2024
  • 2024-01-10 - LaBella Letter Regarding Water Supply Application Investigation for Village Water
    document date 01-11-2024
  • 2024-01-10 - LeBella Supporting Documents for NYSDEC Record of Water Supply Applicatins
    document date 01-11-2024
  • 2024-01-10 - Full EAF Part 2 with Supplemental Documentation
    document date 01-16-2024
  • 2024-01-10 - Full EAF Part 3
    document date 01-16-2024

272 Stone Church Road - Cisar Brothers - Major Subdivision11 documents

  • 2023-09-26 - Major Subdivision Application
    document date 10-02-2023
  • 2023-09-26 - Full EAF Part 1
    document date 10-02-2023
  • 2023-09-26 - Agricultural Data Statement
    document date 10-02-2023
  • 2023-09-22 - Proposed Subdivision
    document date 10-02-2023
  • 2023-02-08 - Letter from Rowlands Hollow Water Works regarding Water Service
    document date 10-02-2023
  • 2023-01-23 - Letter from HSSW regarding Sewer Service
    document date 10-02-2023
  • 2021-05-18 - Letter from DEC regarding Freshwater Wetland Vaidation
    document date 10-02-2023
  • 2019-06-05 - Letter from DEC regarding Endangered Species Review
    document date 10-02-2023
  • 2022-05-27 - Letter from OPRHP regarding Historic Site
    document date 10-02-2023
  • 2023-10-06 - Town Engineer Comments
    document date 10-10-2023
  • 2023-10-12 - SEQR Coordination letter
    document date 10-13-2023

830 Murray Road - Ingles - Minor Subdivision4 documents

  • 2023-11-14 - Minor Subdivision Application
    document date 11-20-2023
  • 2023-09-18 - Short EAF Part 1
    document date 11-20-2023
  • 2023-09-13 - Subdivision Map
    document date 11-20-2023
  • 2023-11-07 - Agricultural Data Statement
    document date 11-20-2023

52 White Road - Guzzetti/Yettru - Minor Subdivision11 documents

  • 2024-01-30 Minor Subdivision Application
    document date 02-02-2024
  • 2024-01-30 Agricultural Statement
    document date 02-02-2024
  • 2024-01-30 Short EAF
    document date 02-02-2024
  • 2024-01-03 - Septic Plans (signed)
    document date 02-02-2024
  • 2024-01-05 - Revised Subdivision Plans
    document date 02-02-2024
  • 2024-01-16 Letter from DEC regarding Wetlands
    document date 02-02-2024
  • 2024-01-30 Subdivision Map
    document date 02-02-2024
  • 2024-02-14 - Short EAF Part 2 & 3
    document date 03-14-2024
  • 2024-03-13 - Planning Board Recommendations to Zoning Board
    document date 03-14-2024
  • 2024-04-04 - County Planning Board Response
    document date 04-08-2024
  • 2024-03-29 - Zoning Board Resolution - Area Variance
    document date 04-08-2024

2124 Doubleday Avenue - Davidson - Special Use9 documents

  • 2024-01-31 - Special Use Application
    document date 02-02-2024
  • 2023-10-02 - Notice to Municipality
    document date 02-02-2024
  • Dispensary Application Submitted to State
    document date 02-02-2024
  • 2014-11-01 - Floor Plan
    document date 02-02-2024
  • Property Location
    document date 02-02-2024
  • 2024-02-05 - Short EAF Part 1
    document date 02-06-2024
  • 2024-03-29 Site Plan Application
    document date 04-04-2024
  • 2024-03-20 - Site Plan
    document date 04-10-2024
  • 2024-03-29 - Revised Site Plan
    document date 04-10-2024

3430 Boyhaven Road - Camp Stomping Ground - Amended Site Plan(Closed)14 documents

  • 2024-02-20 - Minor Site Plan Application
    document date 03-01-2024
  • 2024-02-20 - Short EAF Part 1
    document date 03-01-2024
  • 2020-04-27 - Subdivision Map Showing Existing Conditions
    document date 03-01-2024
  • 2024-02-20 - Site Plan Map
    document date 03-01-2024
  • 2024-02-22 - Building Department Letter of Determination and Interpretation
    document date 03-01-2024
  • Survey of Lands
    document date 03-14-2024
  • Cabin Plans
    document date 03-14-2024
  • Bathroom & Shower Plans
    document date 03-14-2024
  • 2024-03-13 - Short EAF Part 2 & 3
    document date 03-14-2024
  • 2021-03-22 - Map filed at County for Previously Granted Site Plan & Special Use
    document date 03-14-2024
  • 2020-05-20 -Previously Granted Resolution approving Special use, Site Plan & Subdivision of Boyhaven
    document date 03-14-2024
  • 2024-03-14 - Email notifying Town of Greenfield about project
    document date 04-08-2024
  • 2024-03-20 - County Planning Board Response
    document date 04-08-2024
  • 2024-04-10 - Resolution - 3430 Boyhaven Rd - Camp Stomping Ground - Amended Site Plan
    document date 04-11-2024

1059 Middle Line Rd - Chandler - Minor Subdivision7 documents

  • 2024-02-16 - Minor Subdivision Application
    document date 03-01-2024
  • 2024-02-20 - Short EAF Part 1
    document date 03-01-2024
  • 2024-01-08 - Minor Subdivision Map
    document date 03-01-2024
  • 2023-11-27 - Wetlands Map
    document date 03-01-2024
  • 2024-03-13 - Short EAF Part 2 & 3
    document date 03-14-2024
  • 2024-03-26 - Revised Subdivision Map
    document date 04-08-2024
  • 2024-03-29 - County Planning Board Response
    document date 04-08-2024

614 Acland Blvd - Marx - Minor Subdivision7 documents

  • 2024-02-21 - Minor Subdivision Application
    document date 03-01-2024
  • 2024-02-13 - Short EAF Part 1
    document date 03-01-2024
  • 2024-02-13 - Agricultural Data Statement
    document date 03-01-2024
  • 2024-01-23 - Subdivision Map
    document date 03-01-2024
  • 2024-02-16 - Letter from DEC regarding Wetlands
    document date 03-01-2024
  • 2024-02-28 - Land Surveyor Wetland Report
    document date 03-01-2024
  • 2024-03-13 - Short EAF Part 2 & 3
    document date 03-14-2024

Planning Board Agendas89 documents

2024 Planning Board Agenda4 documents

  • 2024-01-10 Planning Board Agenda
    document date 01-02-2024
  • 2024-02-14 Planning Board Agenda
    document date 02-02-2024
  • 2024-03-13 - Planning Board Agenda
    document date 03-01-2024
  • 2024-04-10 - Planning Board Agenda
    document date 04-04-2024

2023 Planning Board Agenda12 documents

  • 2023-01-11 Planning Board Agenda.pdf
    document date 01-04-2023
  • 2023-2-8 Planning Board Agenda.pdf
    document date 01-25-2023
  • 2023-3-8 Planning Board Agenda update.pdf
    document date 03-01-2023
  • 2023-4-12 Planning Board meeting Agenda.pdf
    document date 04-11-2023
  • 2023-5-10 Planning Board Meeting Agenda.pdf
    document date 05-10-2023
  • 2023-6-21 Planning Board Meeting Agenda.pdf
    document date 06-08-2023
  • 2023-7-19 Planning Board Meeting Agenda.pdf
    document date 07-12-2023
  • 2023-8-9 Planning Board Meeting Agenda updated-1.pdf
    document date 08-08-2023
  • 2023-9-13 Planning Board Meeting Agenda
    document date 09-11-2023
  • 2023-10-11 Planning Board Meeting Agenda
    document date 10-02-2023
  • 2023-11-08 Planning Board Meeting Agenda
    document date 10-30-2023
  • 2023-12-06 Planning Board Meeting Agenda
    document date 11-27-2023

2022 Planning Board Agenda14 documents

  • 2022-01-19 Planning Board Agenda.pdf
    document date 04-01-2022
  • 2022-02-09 Planning Board Agenda.pdf
    document date 04-01-2022
  • 2022-03-09 Planning Board Agenda.pdf
    document date 04-01-2022
  • 2022-04-13 Planning Board Agenda.pdf
    document date 04-29-2022
  • April 13, 2022 Planning Board Agenda.pdf
    document date 05-10-2022
  • 2022-05-11 Planning Board Agenda - Updated.pdf
    document date 05-10-2022
  • 2022-06-08 Planning Board Agenda.pdf
    document date 05-27-2022
  • 2022-07-13 Planning Board Agenda.docx
    document date 07-11-2022
  • 2022-07-13 Planning Board Agenda - REVISED.docx
    document date 07-13-2022
  • 2022-08-10 Planning Board Agenda.pdf
    document date 08-09-2022
  • 2022-9-14 Planning Board Agenda.docx
    document date 09-01-2022
  • 2022-10-12 Planning Board Agenda.docx
    document date 10-12-2022
  • 2022-11-9 Planning Board Agenda.pdf
    document date 10-28-2022
  • 2022-12-14 Planning Board Agenda.pdf
    document date 12-06-2022

2021 Planning Board Agenda12 documents

  • 2021-01-20 Planning Board Agenda.pdf
    document date 03-29-2022
  • 2021-02-17 Planning Board Ageda.pdf
    document date 03-29-2022
  • 2021-03-17 Planning Board Agenda.pdf
    document date 03-29-2022
  • 2021-04-21 Planning Board Agenda.pdf
    document date 03-29-2022
  • 2021-05-19 Planning Board Agenda.pdf
    document date 03-29-2022
  • 2021-06-16 Planning Board Agenda.pdf
    document date 03-29-2022
  • 2021-07-21 Planning Board Minutes.pdf
    document date 03-29-2022
  • 2021-08-18 Planning Board Agenda.pdf
    document date 03-29-2022
  • 2021-09-15 Planning Board Agenda.pdf
    document date 03-29-2022
  • 2021-10-20 Planning Board Agenda.pdf
    document date 03-29-2022
  • 2021-11-17 Planning Board Agenda.pdf
    document date 03-29-2022
  • 2021-12-15 Planning Board Agenda.pdf
    document date 03-29-2022

2020 Planning Board Agenda12 documents

  • 2020-01-09 Planning Board Agenda.pdf
    document date 03-29-2022
  • 2020-02-19 Planning Board Agenda.pdf
    document date 03-29-2022
  • 2020-03-18 Planning Board Agenda.pdf
    document date 03-29-2022
  • 2020-05-20 Planning Board Agenda.pdf
    document date 03-29-2022
  • 2020-06-17 Planning Board Agenda.pdf
    document date 03-29-2022
  • 2020-07-15 Planning Board Agenda .pdf
    document date 03-29-2022
  • 2020-08-19 Planning Board Agenda.pdf
    document date 03-29-2022
  • 2020-09-16 Planning Board Agenda.pdf
    document date 03-29-2022
  • 2020-10-21 Planning Board Agenda.pdf
    document date 03-29-2022
  • 2020-10-30 Planning Board Special Meeting Agenda.pdf
    document date 03-29-2022
  • 2020-11 Planning Board Agenda.pdf
    document date 03-29-2022
  • 2020-12-16 Planning Board Agenda.pdf
    document date 03-29-2022

Planning Board Minutes69 documents

2024 Planning Board Minutes3 documents

  • January 10 2024 Approved Minutes
    document date 02-20-2024
  • February 14 2024 Approved minutes
    document date 03-15-2024
  • March 13 2024 Approved Minutes
    document date 04-11-2024

2023 Planning Board Minutes12 documents

  • 2023-1-11 Planning Board Minutes
    document date 02-09-2023
  • 2023-2-8 Planning Board Minutes
    document date 03-09-2023
  • 2023-3-8 Planning Board Minutes
    document date 04-13-2023
  • 2023-4-12 Planning Board Minutes
    document date 05-11-2023
  • 2023-5-10 Planning Board Minutes
    document date 06-27-2023
  • 2023-6-21 Planning Board Minutes
    document date 07-20-2023
  • 2023-7-19 Planning Board Minutes
    document date 08-28-2023
  • 2023-8-9 Planning Board Minutes
    document date 09-14-2023
  • 2023-9-13 Planning Board Minutes
    document date 10-12-2023
  • 2023-10-11 Planning Board Minutes
    document date 11-13-2023
  • 2023-11-08 Planning Board Minutes
    document date 12-07-2023
  • 2023-12-06 Planning Board Minutes
    document date 01-17-2024

2022 Planning Board Minutes12 documents

  • 2022-01-20 Planning Board Minutes.pdf
    document date 04-01-2022
  • 2022-02-09 Planning Board Minutes.pdf
    document date 04-01-2022
  • 2022-04-13 Planning Board Minutes.pdf
    document date 05-13-2022
  • 2022-03-09 Planning Board Minutes.pdf
    document date 06-07-2022
  • 2022-05-11 Planning Board Minutes.pdf
    document date 06-09-2022
  • 2022-06-08 Planning Board Minutes.pdf
    document date 08-23-2022
  • 2022-07-13 Planning Board Minutes.pdf
    document date 08-23-2022
  • 2022-8-10 PLANNING MEETING MINUTES Approved.pdf
    document date 09-20-2022
  • 2022-9-14 PLANNING BOARD MEETING MINUTES FINAL.pdf
    document date 10-13-2022
  • 2022-10-12 PLANNING BOARD APPROVED MEETING MINUTES.pdf
    document date 11-28-2022
  • 2022-11-9 PLANNING MEETING MINUTES FINAL.pdf
    document date 12-19-2022
  • 2022-12-14 planning minutes.pdf
    document date 01-12-2023

2021 Planning Board Minutes12 documents

  • 2021-01-20 Planning Board Minutes.pdf
    document date 03-29-2022
  • 2021-02-17 Planning Board Minutes.pdf
    document date 03-29-2022
  • 2021-03-17 Planning Board Minutes.pdf
    document date 03-29-2022
  • 2021-04-21 Planning Board Minutes.pdf
    document date 03-29-2022
  • 2021-05-19 Planning Board Minutes.pdf
    document date 03-29-2022
  • 2021-06-16 Planning Board Minutes.pdf
    document date 03-29-2022
  • 2021-07-21 Planning Board Minutes.pdf
    document date 03-29-2022
  • 2021-08-18 Planning Board Minutes.pdf
    document date 03-29-2022
  • 2021-09-15 Planning Board Minutes.pdf
    document date 03-29-2022
  • 2021-10-20 Planning Board Minutes.pdf
    document date 03-29-2022
  • 2021-11-17 Planning Board Minutes.pdf
    document date 03-29-2022
  • 2021-12-15 Planning Board Minutes.pdf
    document date 03-29-2022

2020 Planning Board Minutes10 documents

  • 2020-01-09 Planning Board Minutes.pdf
    document date 03-29-2022
  • 2020-02-19 Planning Board Mintues.pdf
    document date 03-29-2022
  • 2020-05-20 Planning Board Minutes.pdf
    document date 03-29-2022
  • 2020-06-17 Planning Board Mintues.pdf
    document date 03-29-2022
  • 2020-07-15 Planning Board Minutes.pdf
    document date 03-29-2022
  • 2020-08-19 Planning Board Minutes.pdf
    document date 03-29-2022
  • 2020-09-16 Planning Board Agenda.pdf
    document date 03-29-2022
  • 2020-10-21 Planning Board Minutes.pdf
    document date 03-29-2022
  • 2020-10-30 Planning Board Special Meeting Minutes.pdf
    document date 03-29-2022
  • 2020-12-16 Planning Board Minutes.pdf
    document date 03-29-2022