VILLAGE OF SANDY CREEK, NY
  • Home
  • Contact
  • Government
    • Departments >
      • Mayor/Trustees
      • Clerk/Treasurer
      • Town Court
      • Highway Dept.
      • Water
      • Code Enforcement Officer
      • Planning Board
      • Town Assessor
      • Oswego County Legislator
      • Fire Department
      • History
      • Dog Control
    • Assessment Roll
  • Board Minutes
  • Local Laws
  • Forms
  • Notices
  • Local Links

2025 Board Minutes

January 26, 2026
File Size: 41 kb
File Type: pdf
Download File

2025 Board Minutes

January 6, 2025
File Size: 192 kb
File Type: pdf
Download File

February 3, 2025
File Size: 196 kb
File Type: pdf
Download File

March 3, 2025 Budget
File Size: 123 kb
File Type: pdf
Download File

April 7, 2025
File Size: 137 kb
File Type: pdf
Download File

May 5, 2025
File Size: 131 kb
File Type: pdf
Download File

August 4, 2025
File Size: 240 kb
File Type: pdf
Download File

September 3, 2025
File Size: 233 kb
File Type: pdf
Download File

October 6, 2025
File Size: 231 kb
File Type: pdf
Download File

November 3, 2025
File Size: 226 kb
File Type: pdf
Download File

December 3, 2025
File Size: 56 kb
File Type: pdf
Download File

2024 Board Minutes

January 3, 2024
File Size: 109 kb
File Type: pdf
Download File

February 7, 2024
File Size: 106 kb
File Type: pdf
Download File

March 4, 2024
File Size: 114 kb
File Type: pdf
Download File

April 1, 2024
File Size: 119 kb
File Type: pdf
Download File

April 24, 2024 Budget
File Size: 75 kb
File Type: pdf
Download File

May 6, 2024
File Size: 208 kb
File Type: pdf
Download File

May 29, 2024 Year End
File Size: 59 kb
File Type: pdf
Download File

NOTES - June 5, 2024
File Size: 676 kb
File Type: pdf
Download File

July 10, 2024
File Size: 843 kb
File Type: pdf
Download File

September 4, 2024
File Size: 510 kb
File Type: pdf
Download File

October 2, 2024
File Size: 528 kb
File Type: pdf
Download File

November 4, 2024
File Size: 196 kb
File Type: pdf
Download File

December 4, 2024
File Size: 472 kb
File Type: pdf
Download File

2023 Board Minutes

January 4, 2023
File Size: 332 kb
File Type: pdf
Download File

February 13, 2023
File Size: 218 kb
File Type: pdf
Download File

March 6, 2023
File Size: 231 kb
File Type: pdf
Download File

2022 Board Minutes

November 7, 2022
File Size: 221 kb
File Type: pdf
Download File

December 5, 2022
File Size: 246 kb
File Type: pdf
Download File

2020 Board Minutes


January 6, 2020
File Size: 315 kb
File Type: pdf
Download File

February 3, 2020
File Size: 342 kb
File Type: pdf
Download File

March 2, 2020
File Size: 251 kb
File Type: pdf
Download File

March 23, 2020 Budget Meeting
File Size: 224 kb
File Type: pdf
Download File

May 5, 2021
File Size: 85 kb
File Type: pdf
Download File

2019 Board Minutes


January 7, 2019
File Size: 257 kb
File Type: pdf
Download File

August 5, 2019
File Size: 322 kb
File Type: pdf
Download File

February 4, 2019
File Size: 159 kb
File Type: pdf
Download File

March 4, 2019
File Size: 252 kb
File Type: pdf
Download File

August 26, 2019
File Size: 308 kb
File Type: pdf
Download File

August 26, 2019 Liquidated Damages
File Size: 104 kb
File Type: pdf
Download File

9-4-19.pdf
File Size: 248 kb
File Type: pdf
Download File

September 4, 2019
File Size: 248 kb
File Type: pdf
Download File

March 20, 2019 Budget
File Size: 221 kb
File Type: pdf
Download File

October 7, 2019
File Size: 256 kb
File Type: pdf
Download File

April 1, 2019
File Size: 253 kb
File Type: pdf
Download File

November 4, 2019
File Size: 251 kb
File Type: pdf
Download File

May 6, 2019
File Size: 253 kb
File Type: pdf
Download File

December 2, 2019
File Size: 262 kb
File Type: pdf
Download File

June 3, 2019
File Size: 243 kb
File Type: pdf
Download File

July 1, 2019
File Size: 318 kb
File Type: pdf
Download File

2018 Board Minutes
2017 Board Minutes

Village of Sandy Creek, New York


Mailing Address                              
PO Box 240
Sandy Creek, NY  13145
Ph. 315 387-5781  
[email protected] 

​Physical Address

11 Park Ave
Lacona, NY  13083
Hours
Starting 1/1/26
​Monday, Tuesday, Wednesday, Thursday
9:30am – 12:30pm, 1:30pm – 4:00pm
Website by North Shore Solutions
  • Home
  • Contact
  • Government
    • Departments >
      • Mayor/Trustees
      • Clerk/Treasurer
      • Town Court
      • Highway Dept.
      • Water
      • Code Enforcement Officer
      • Planning Board
      • Town Assessor
      • Oswego County Legislator
      • Fire Department
      • History
      • Dog Control
    • Assessment Roll
  • Board Minutes
  • Local Laws
  • Forms
  • Notices
  • Local Links