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

Planning Board Minutes 2025 

January 8, 2025
File Size: 454 kb
File Type: pdf
Download File

February 5, 2025
File Size: 35 kb
File Type: pdf
Download File

March 5, 2025
File Size: 417 kb
File Type: pdf
Download File

April 2, 2025
File Size: 50 kb
File Type: pdf
Download File

May 7, 2025
File Size: 496 kb
File Type: pdf
Download File

Planning Board Minutes 2024

February 7, 2024
File Size: 399 kb
File Type: pdf
Download File

March 6, 2024
File Size: 58 kb
File Type: pdf
Download File

April 3, 2024
File Size: 41 kb
File Type: pdf
Download File

May 1, 2024
File Size: 375 kb
File Type: pdf
Download File

June 5, 2024 - Notes
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

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

​Planning Board Minutes 2023

February 1, 2023
File Size: 22 kb
File Type: pdf
Download File

March 1, 2023
File Size: 524 kb
File Type: pdf
Download File

April 5, 2023
File Size: 392 kb
File Type: pdf
Download File

May 3, 2023
File Size: 49 kb
File Type: pdf
Download File

June 7, 2023
File Size: 898 kb
File Type: pdf
Download File

July 5, 2023
File Size: 90 kb
File Type: pdf
Download File

August 2, 2023
File Size: 258 kb
File Type: pdf
Download File

September 6, 2023
File Size: 599 kb
File Type: pdf
Download File

October 4, 2023
File Size: 551 kb
File Type: pdf
Download File

November 1, 2023
File Size: 414 kb
File Type: pdf
Download File

December 6, 2023
File Size: 507 kb
File Type: pdf
Download File

​Planning Board Minutes 2022

January 5, 2022
File Size: 54 kb
File Type: pdf
Download File

February 2, 2022
File Size: 477 kb
File Type: pdf
Download File

March 2, 2022
File Size: 610 kb
File Type: pdf
Download File

May 4, 2022
File Size: 52 kb
File Type: pdf
Download File

June 1, 2022
File Size: 48 kb
File Type: pdf
Download File

July 6, 2022
File Size: 486 kb
File Type: pdf
Download File

No August Meeting
September 7, 2022
File Size: 51 kb
File Type: pdf
Download File

October 5, 2022
File Size: 891 kb
File Type: pdf
Download File

November 2, 2022
File Size: 858 kb
File Type: pdf
Download File

December 7, 202
File Size: 90 kb
File Type: pdf
Download File

Planning Board Minutes 2021

May 5, 2021
File Size: 82 kb
File Type: pdf
Download File

June 2, 2021
File Size: 46 kb
File Type: pdf
Download File

July 7, 2021
File Size: 85 kb
File Type: pdf
Download File

September 1, 2021
File Size: 1326 kb
File Type: pdf
Download File

October 6, 2021
File Size: 595 kb
File Type: pdf
Download File

November 3, 2021
File Size: 244 kb
File Type: pdf
Download File

December 1, 2021
File Size: 53 kb
File Type: pdf
Download File

Village of Sandy Creek, New York


Mailing Address                              
PO Box 240
Sandy Creek, NY  13145
Ph. 315 387-5781  
Fx. 315 387-5782
[email protected]
 
Physical Address
11 Park Ave
Lacona, NY  13083
Hours
Monday, Wednesday, Friday
9:30 – 12:30, 1:30 – 4:00
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