Loading...

Folder 2020

Documents

Select Toggle Title
pdf 2020 06 04 Planning Board Meeting Notice ( pdf, 55 KB )
pdf 2020 06 08 Notice of Regular Town Board Meeting at Cecil Hallock Park ( pdf, 8 KB )
pdf 2020 06 22 Notice of Work Meeting Rescheduled to 06 24 2020 ( pdf, 8 KB )
pdf 2020 07 27 Sealed Bids for Sand Storage Shelter ( pdf, 65 KB )
pdf 2020 08 25 Invitation to Bid Districts 3 and 1 Parks ( pdf, 12 KB )
pdf 2020 08 25 Salt Shed Legal Notice ( pdf, 66 KB )
pdf 2020 Hannacroix Solar Project Recessed Notice 2020 ( pdf, 52 KB )
pdf 2020 Highway Department Opening Legal Notice ( pdf, 66 KB )
pdf 2020 Legal Notice Board of Assessment Review Member ( pdf, 8 KB )
pdf 2020 Legal Notice Laborer Position ( pdf, 7 KB )
pdf 2020 Legal Notice Local Law 1 of 2020 ( pdf, 11 KB )
pdf 2020 Legal Notice Organizational Meeting ( pdf, 8 KB )
pdf 2020 Legal Notice Town Justice Position ( pdf, 9 KB )
pdf 2020 Medway Grapeville Public Hearing Notice ( pdf, 12 KB )
pdf 2020 Notice Concerning the Examination of Assessment Inventory and Valuation Data ( pdf, 58 KB )
pdf 2020 Notice of AUD Public Inspection ( pdf, 8 KB )
pdf 2020 Notice of Completion of Final Assessment Roll ( pdf, 8 KB )
pdf 2020 Notice of Completion of Tentative Assessment Roll ( pdf, 71 KB )
pdf 2020 Notice of Election Tanker Pumper ( pdf, 100 KB )
pdf 2020 Sealed Bids for Sand Storage Shelter ( pdf, 66 KB )

Town Offices
3809 County Route 51
Hannacroix, NY 12087

Phone: (518) 756-6671

Ext. 2: Tax Office
Ext. 4: Town Court
Ext. 5: Town Clerk: Barb Finke
Ext. 6: Zoning/Planning/Building: Allan Jourdin & Marjorie Loux
Ext. 7: Town Supervisor: Jeff Ruso
Ext. 8: Assessor: Dawn DeRose

Fax: (518) 756-8880

Code Enforcement Officer Cell #: (518) 801-6693

Highway Superintendent
Alan VanWormer
Phone: (518) 756-2078
Fax: (518) 756-3078

Town Court
Phone: (518) 756-2079
Justice Huff
Justice Konsul
Court Clerk: Lynne Layman-Wallace & Asia Irizarry-Decker

Greene County Sheriff
Phone: (518) 756-3300

Dog Control Officer
Sherri Vieta
Phone: 518-322-9783