
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
Documents sorted by DATE in Ascending Order within category
Planning Board Projects480 documents
Fair Oaks/Ingalls - Kiosks - Minor Subdivisions19 documents
- Catalina Dr - Minor Subdivision Application - Kisok.pdf
- Catalina Dr - Agricultural Data Statement.pdf
- Catalina Dr - Short EAF Part 1.pdf
- Huntington Way - Minor Subdivision Application - Kiosk.pdf
- Huntington Way - Agricultural Data Statement.pdf
- Magnolia Ct - Minor Subdivision Application - Sign.pdf
- Magnolia Ct - Agricultural Data Statement.pdf
- Magnolia Ct - Short EAF Part 1.pdf
- 2021-04-28 - Transmittal of Documents.pdf
- Catalina Dr - Subdivision Map - Kiosk Location.pdf
- Huntington Way - Subdivision Map - Kiosk Location.pdf
- Magnolia Ct - Subdivision Map - Sign Location.pdf
- Postal code.pdf
- 2021-11-09 - County Planning Board Decision
- 2021-11-12 - Neighbor Letter - Dapper.pdf
- Deeds.pdf
- 2022-25-04 B. Clark 34 Huntington .pdf
- Kiosk Letter 3 - Lisamarie Dapper.pdf
- 2022-9-20 Fair Oaks Kiosk withdraw LT from Attorney.pdf
209 Stone Church Road - Milton Solar27 documents
- Introduction from Applicant for Project.pdf
- Attachment A - Special Use Application.pdf
- Attachment B - Site Plan Application.pdf
- Attachment C - Project Narrative.pdf
- Attachment D - Full EAF.pdf
- Attachment E - NYS Historic Preservation Letter - SEQRA.pdf
- Attachment F - Site Plan.pdf
- Attachment G - Option to Purchase & Deed.pdf
- Attachment H - Agricultural Data Statement.pdf
- Attachment I - Neighbor List.pdf
- Attachment J - Visual Assessment Study.pdf
- Attachment K - Decommissioning Plan.pdf
- Attachment L - SWPPP.pdf
- 2021-12-20 - Endangered, Threatened, and Rare Species Evaluation.pdf
- 2021-12-21 - Town Engineer Review No.1.pdf
- 2022-01-04 - Response to TDE Comments Letter.pdf
- 2022-01-04 - Revised Full EAF.pdf
- 2022-01-25 - Joint Application & Pre- Construction Notification.pdf
- 2022-02 - Revised Visual Impact Supplement.pdf
- 2022-02-01 - Revised Site Plan.pdf
- 2022-02-02 - DEC SEQR Lead Agency Coordination Letter.pdf
- 2022-02-04 - Creighton Letter - Response to Comments.pdf
- 2022-02-15 - Creighton Letter - Response to Comments.pdf
- 2022-03-03 - Neighbor Letter - Multiple.pdf
- 2022-04-19 Milton Site Layout Proposals.pdf
- 2022-07-07 2022-01-04 Milton Solar Farm FEAF.pdf
- 2022-07-07 Milton Solar Farm Site Plans.pdf
240 Greenfield Avenue - Cottage Hill - Major Subdivision (Closed)47 documents
- 2021-07-06 - Major Subdivision Application & Cover Letter.pdf
- 2021-07-06 - Full EAF Part 1.pdf
- 2021-07-01 - Agricultural Data Statment.pdf
- 2021-07-06 - Concept Plan Map.pdf
- 2021-02-02 - Home Architecture Examples.pdf
- 2018-10-23 - Deed.pdf
- 2019-05 - US Army Corps Engineer - Wetlands Information.pdf
- 2021-07-20 - Town Engineer Review No. 1.pdf
- 2021-09 - Stormwater Narrative.pdf
- 2021-10-06 - Cover Letter.pdf
- 2021-10-06 - EDP Response Letter.pdf
- 2021-10-06 - Existing Conditions Map.pdf
- 2021-10-06 - Full EAF Part 1.pdf
- 2021-10-06 - Preliminary Subdivision Plans.pdf
- 2021-10-19- Letter from EDP - Waiver request.pdf
- 2021-10-21 - Resolution - Waiver.pdf
- 2021-11- Revised Stormwater Narrative.pdf
- 2021-11-04 - SEQRA Coordination Letter.pdf
- 2021-11-09 - DEC - SEQRA Response.pdf
- 2021-11-11 - Traffic Assessment - Creighton.pdf
- 2021-11-16 - Community Emergency Corps - Approval.docx
- 2021-11-18 - County DPW - SEQRA Response.pdf
- 2021-11-19 - County Planning Board Decision.pdf
- 2021-11-19 - NYS DOH - SEQRA Response.pdf
- 2021-11-22 - DEC Wetlands Determination.pdf
- 2021-11-30 - Revised Site Plans.pdf
- 2021-11-30 - Cover Letter - Additional DocumentsGreenfield.pdf
- 2021-12-01 - VanGuilder - Wet lands narrative.pdf
- 2021-12-14 - Town Engineer Review No. 2.pdf
- 2021-12-15 - Full EAF Part 3.pdf
- 2021-12-15 - Public Hearing Notice.pdf
- 2021-12-15 - SEQRA Findings.pdf
- 2022-01-19 - Basin Offset Plans.pdf
- 2022-02 - Revised Stormwater Narrative.pdf
- 2022-02-02 - EDP Response Letter.pdf
- DEC Site Location Map.pdf
- Fire Dept - Approval.doc
- 2022-02-02 - Revised Site Plan.pdf
- 2022-03-29 - Cover Letter - New Documents.pdf
- 2022-02-23 - Post Office Coorespondance - Mail Kiosk Photo.pdf
- 2022-03-18 - USACE Email Correspondance Site Assessment.pdf
- 2022-03-29 - USACE Site Assessment Letter.pdf
- 2022-03-29 - Revised Site Plans.pdf
- 2022-03-31 - NAN-2021-00939-UDE -NPR Letter.pdf
- 2022-04-01 -Town Engineer Review No.3.pdf
- 2022-04-14 wetlands.pdf
- 2022-04-18 Resolution
312 Rowland Street - Kitchen - Special Use/ Site Plan (Closed)11 documents
- 2022-02-08 - Site Plan Application.pdf
- 2022-02-08 - Short EAF - Site Plan.pdf
- 2022-02-08 - Special Use Application.pdf
- 2022-02-08 - Short EAF - Special Use.pdf
- 2021-02-09 - Site Plan.pdf
- 2021-06-21 - Revised Land Survey Map.pdf
- 2022-03-03 - County Planning Board Referral.pdf
- 2022.04.13 312 Rowland Perpective - Existing.jpg
- 2022.04.13 building product.png
- 2022.04.13 product.png
- 2022.04.13312 Rowland Perpective - Proposed.jpg
709 Route 29 - MHP Expansion - Special Use & Site Plan9 documents
- 2022-02-28 - Site Plan Application.pdf
- 2022-03-02 - Short EAF Part 1.pdf
- 2022-02-08 - Site Plan.pdf
- 2022-03-03 - County Planning Board Referral.pdf
- 2022-03-17 - County Planning Board Decision.pdf
- 2022-03-08 - Special Use Application.pdf
- 2022-04-04 Escrow.pdf
- 2022-05-09 709 Rt 29 (mobile park) Brandon Ferguson letter.pdf
- Neighbor Letter Saratoga Villas expansion project.msg
329 Atomic Project Rd - Irwin - Minor Subdivision13 documents
- 2021-05-27 - Minor Subdivision Application.pdf
- 2021-05-27 - Short EAF.pdf
- 2021-05-27 - Agricultural Data Statement.pdf
- 1957-08-07 - Deed - National Grid Reserved Rights to Cross.pdf
- 1968-04-04 - Deed.pdf
- 2004-08-17 - Deed.pdf
- 2004-10-21 - Land Survey Map.pdf
- 2021-05-13 - DEC Non-Wetland Verification.pdf
- 2021-05-28 - Land Survey Map.pdf
- 2021-06-04 - National Grid Land Use Application.pdf
- 2021-07-07 - Land Survey Map.pdf
- 2021-07-20 - County Planning Board Comments.pdf
- Sketch of Proposed land use.pdf
Route 29 - Jointa Lime - Site Plan17 documents
- 2020-06-03 - DEC Organizational Report.pdf
- 2021-1-12 - Mining Plan Map.pdf
- 2021-11-12 - Conceptual Sequence Map 1.pdf
- 2021-11-12 - Conceptual Sequence Map 2.pdf
- 2021-11-12 - Conceptual Sequence Map 3.pdf
- 2021-11-12 - Conceptual Sequence Map 4.pdf
- 2021-11-12 - Reclamation Plan Map.pdf
- 2021-11-12 - Typical Sections Layout.pdf
- 2022-01 - GPI Traffic Study.pdf
- 2022-01-31 - DEC Mining Permit Application.pdf
- 2022-01-31 - Full EAF Part 1.pdf
- 2022-01-31 - Mined Land-Use Plan.pdf
- Tax Map 164.00.pdf
- 2022-12-2 Jointa Lime.Milton Quarry.ML.FEAF Part 2.113022.pdf
- 2022-12-2 Jointa Lime.Milton Quarry.ML.FEAF Part 3.113022.pdf
- 2022-12-2 Jointa Lime.Milton Quarry.ML.WW.Complete.corrected LOM acreage.120222.pdf
- 2022-12-7 Rt 29 Mine - DEC ENB Neg Dec Notice.pdf
336 Rowland Street - Trojanski49 documents
- 2021054 SWPPP.pdf
- 2022-05-10 PB Submission.pdf
- FEAF.pdf
- Plan Set.pdf
- Signed Rowland st application.pdf
- 2022-06-06 McHale letter.pdf
- 2022-04-06 - Rosenberg Email.pdf
- 2022-06-07 - Kennerley Letter.pdf
- 2022-06-08 Geyser resident letter.pdf
- 2022-06-08 Guadron Letter (2).pdf
- 2022-06-08 Guadron Letter.pdf
- 2022-06-08 Hughes Letter.pdf
- 2022-06-08 Scotti Letter.pdf
- 2022-06-09 Loya Letter.pdf
- 2022-06-09 Tanski letter.pdf
- 2022-06-10 Fragomeni Letter.pdf
- 2022-06-14 LaFreniere Letter.pdf
- Comment Response Ltr 2022-07-27.pdf
- FEAF 2022-07-27.pdf
- Site Plans- 2022-7-27.pdf
- 2022-8-31 336 rowland Sight Distance Memo.pdf
- 2022-8-31 336 rowland st SWPPP.pdf
- 2022-8-31 336 rowland Subdivision Plans.pdf
- 2022-8-31 HS commit to serve 336 Rowland Street.pdf
- 2022-9-8 336 Rowland Home Elevations.pdf
- Sue Rosenburg 2.pdf
- 2022-8-10 336 Rowland Petition.pdf
- 2022-9-16 336 Rowland Street county referral.pdf
- 2022-9-30 336 Rowland Street Updated Plans.pdf
- 22-10-4 Attorney Ltr 336 Rowland Street.pdf
- 2022-10-6 Neighbor letter- Mark 336-Rowland-St.pdf
- 2022-10-12 336 Rowland st Kiosk Letter.pdf
- 2022-10-12 336 Rowland street Lt-Joel Gort.pdf
- 2022-10-26 updated 336 Rowland St-Trojanski -Site Plans.pdf
- 2022-10-26 HOA attorny letter.pdf
- 2022-10-28 email-postpone PH-336 Rowland Street.pdf
- 2022-11-14 Elicia Roy Concerned Neighbors.pdf
- 2022-11-29 336 Rowland St Revised Site Plans.pdf
- 2022-11-29 336 Rowland st Revisions Letter.pdf
- 2022-11-30 336 Rowland Str SWPPP.pdf
- 2022-11-30 336 Rowland St FEAF 2022.pdf
- 2022-12-13 336 Rowland St Trojanski Subd Rwv3.pdf
- 2022-12-14 336 Rowland St EAF part 3.pdf
- 2022-12-14 336 Rowland St NEG Declaration.pdf
- 2023-1-24 Rowland St engineer Comment Response Ltr.pdf
- 2023-1-24 336 Rowland Street SWPPP.pdf
- 2023-1-24 336 Rowland st Revised Site Plans.pdf
- 2023-2-7 336 Rowland St Trojanski Subd Rwv4.pdf
- 2023-2-13 336 rowland street Resolution.pdf
323 - 325 Rowland Street Garage - Site Plan (Closed)22 documents
- 2022-05-23 FLOOR PLAN & ELEVATIONS.pdf
- 2022-05-25 - Narrative.pdf
- 2022-05-25 SHORT EAF (Signed).pdf
- 2022-05-25 Site Plan Application (Signed).pdf
- 5456A-S3.pdf
- 2022-06-23 Site Sketch.pdf
- 2022-06-28 Site Sketch.pdf
- 2022-07-22 County Planning Board Response.pdf
- 2022-07-27 Fire Plan.pdf
- 2022-07-27 Proposed Site.pdf
- 2022-07-27 Response to SEQRA.pdf
- 2022-07-27 SEA FORM.pdf
- 2022-07-27 Site Plan.pdf
- 2022-08-09 - Town Engineer Comments.pdf
- 2022-07-13 Roland Street Garage - Drawing.pdf
- 2022-07-14 Roland Street Garage County App.pdf
- 2022-8-10 short EAF form rowland street garage.pdf
- 2022-07-27 Project narrative.pdf
- 2022-07-27 Site Plan.pdf
- 2022-08-09 - Town Engineer Comments.pdf
- 2022-8-10 short EAF form rowland street garage.pdf
- 2022-9-15 Rowland St Garage Resolution.pdf
503 Geyser Road - Emergency Corps - Site Plan/Special Use/Subdivision (Closed)12 documents
- 2022-08-12 11-S22-142 SUBDIVISION MAP.pdf
- 2022-08-12 Neighbor-PLANSET.pdf
- 2022-08-12 PLANSET.pdf
- 2022-8-10 Short EAF form part 2.pdf
- 2022-8-12 Emergency corps commit to serve Woodthrush.pdf
- 2022-07-26 -Special Use Plan Narrative.pdf
- 2022-07-26 SWPPP.pdf
- 2022-07-26 SEAF-Signed.pdf
- 2022-07-26 Site Plan Application.pdf
- 2022-07-26 SUBDIVISION Application.pdf
- 2022-07-26 SUBDIVISION MAP.pdf
- 2022-9-15 Community Corps Resolution.pdf
503 Geyser Road - Emergency Corps - Site Plan/Special Use/Subdivision (Closed)9 documents
- 2022-07-26 -Special Use Plan Narrative.pdf
- 2022-07-26 SWPPP.pdf
- 2022-07-26 Real Estate Contract.pdf
- 2022-07-26 SEAF-Signed.pdf
- 2022-07-26 Site Plan Application.pdf
- 2022-07-26 Special Use Permit.pdf
- 2022-07-26 SUBDIVISION Application.pdf
- 2022-07-26 SUBDIVISION MAP.pdf
- 2022-9-15 Community Corps Resolution.pdf
Prime Group Holdings-Aircraft Storage15 documents
- 2022-9-28 Prime Group Holdings aircraft storage hanger-Site Plan Review & Special Use Permit Application.pdf
- Prime Group holdings site plan.pdf
- 2022-10-26 Prime Aircraft Hangar - Combined SWPPP.pdf
- 2022-11-8- Prime Holdings Rvw.pdf
- 2022-11-16 Prime Holdings SEQRA Coord.pdf
- 2022-12-14 Prime Group Holdings EAF part 2.pdf
- 2022-12-14 Prim Group Holdings NEG declaration.pdf
- 2022-12-2 prime group lighting plan.pdf
- 2023-1-25 Prime Group Holdings LLC - Final Civil Design Package.pdf
- 2023-1-25 Prime Group Holdings LLC - Response to TDE Comments.pdf
- 2023-1-25 Prime Group Holdings FAA Determination Letter.pdf
- 2023-1-25 Prime Group Holdings LLC - Combined Revised SWPPP.pdf
- 2023-1-25 Prime Group holdings water service Will Serve Letter.pdf
- 2023-1-25 Prime Group HoldingsAttachment C -Turn Template.pdf
- 2022-10-21 Country Referral-Prime Group Holdings.pdf
Jumper Bean Preschool11 documents
- 2022-28-12 jumper Bean site plan application- signed.pdf
- 2022-12-29 Jumper Bean special use permit app- signed.pdf
- 2022-12-28 Jumper Bean Planning Set.pdf
- 2022-12-28 Jumper Bean SEAF.pdf
- 2023-1-11 Jumper Bean Preschool proposed site layout plan.pdf
- 2023-1-11 Jumper Bean Preschool SEAF.pdf
- 2023-1-18 Jumper Bean Easement 441 Geyser Rd Ballston Spa.pdf
- 2023-1-25 Jumper Bean planning responses.pdf
- 2023-1-25 Jumper Bean Planning Set.pdf
- 2023-1-25 Jumper Bean SEAF revised.pdf
- 2023-1-25 Jumper Bean stormwater report.pdf
433 Joseph St-Site plan review-Special use permit8 documents
- 2023-2-21443 joseph st Site plan review app.pdf
- 2023-2-21 443 joseph st agricultural data statement.pdf
- 2023-2-17 443 joseph st site plan.pdf
- 2023-2-16 443 joseph street special use permit application.pdf
- 2023-16-2 443 Joseph St short EAF form.pdf
- 2023-3-8 433 joseph st EAF form complete.pdf
- 2023-3-13 433 Joseph St lighting schedule.pdf
- 2023-3-13 Revised 433 Joseph St Site Plan.pdf
Planning Board Agendas76 documents
2022 Planning Board Agenda14 documents
- 2022-01-19 Planning Board Agenda.pdf
- 2022-02-09 Planning Board Agenda.pdf
- 2022-03-09 Planning Board Agenda.pdf
- 2022-04-13 Planning Board Agenda.pdf
- April 13, 2022 Planning Board Agenda.pdf
- 2022-05-11 Planning Board Agenda - Updated.pdf
- 2022-06-08 Planning Board Agenda.pdf
- 2022-07-13 Planning Board Agenda.docx
- 2022-07-13 Planning Board Agenda - REVISED.docx
- 2022-08-10 Planning Board Agenda.pdf
- 2022-9-14 Planning Board Agenda.docx
- 2022-10-12 Planning Board Agenda.docx
- 2022-11-9 Planning Board Agenda.pdf
- 2022-12-14 Planning Board Agenda.pdf
2021 Planning Board Agenda12 documents
- 2021-01-20 Planning Board Agenda.pdf
- 2021-02-17 Planning Board Ageda.pdf
- 2021-03-17 Planning Board Agenda.pdf
- 2021-04-21 Planning Board Agenda.pdf
- 2021-05-19 Planning Board Agenda.pdf
- 2021-06-16 Planning Board Agenda.pdf
- 2021-07-21 Planning Board Minutes.pdf
- 2021-08-18 Planning Board Agenda.pdf
- 2021-09-15 Planning Board Agenda.pdf
- 2021-10-20 Planning Board Agenda.pdf
- 2021-11-17 Planning Board Agenda.pdf
- 2021-12-15 Planning Board Agenda.pdf
2020 Planning Board Agenda12 documents
- 2020-01-09 Planning Board Agenda.pdf
- 2020-02-19 Planning Board Agenda.pdf
- 2020-03-18 Planning Board Agenda.pdf
- 2020-05-20 Planning Board Agenda.pdf
- 2020-06-17 Planning Board Agenda.pdf
- 2020-07-15 Planning Board Agenda .pdf
- 2020-08-19 Planning Board Agenda.pdf
- 2020-09-16 Planning Board Agenda.pdf
- 2020-10-21 Planning Board Agenda.pdf
- 2020-10-30 Planning Board Special Meeting Agenda.pdf
- 2020-11 Planning Board Agenda.pdf
- 2020-12-16 Planning Board Agenda.pdf
Planning Board Minutes56 documents
2022 Planning Board Minutes12 documents
- 2022-01-20 Planning Board Minutes.pdf
- 2022-02-09 Planning Board Minutes.pdf
- 2022-04-13 Planning Board Minutes.pdf
- 2022-03-09 Planning Board Minutes.pdf
- 2022-05-11 Planning Board Minutes.pdf
- 2022-06-08 Planning Board Minutes.pdf
- 2022-07-13 Planning Board Minutes.pdf
- 2022-8-10 PLANNING MEETING MINUTES Approved.pdf
- 2022-9-14 PLANNING BOARD MEETING MINUTES FINAL.pdf
- 2022-10-12 PLANNING BOARD APPROVED MEETING MINUTES.pdf
- 2022-11-9 PLANNING MEETING MINUTES FINAL.pdf
- 2022-12-14 planning minutes.pdf
2021 Planning Board Minutes12 documents
- 2021-01-20 Planning Board Minutes.pdf
- 2021-02-17 Planning Board Minutes.pdf
- 2021-03-17 Planning Board Minutes.pdf
- 2021-04-21 Planning Board Minutes.pdf
- 2021-05-19 Planning Board Minutes.pdf
- 2021-06-16 Planning Board Minutes.pdf
- 2021-07-21 Planning Board Minutes.pdf
- 2021-08-18 Planning Board Minutes.pdf
- 2021-09-15 Planning Board Minutes.pdf
- 2021-10-20 Planning Board Minutes.pdf
- 2021-11-17 Planning Board Minutes.pdf
- 2021-12-15 Planning Board Minutes.pdf
2020 Planning Board Minutes10 documents
- 2020-01-09 Planning Board Minutes.pdf
- 2020-02-19 Planning Board Mintues.pdf
- 2020-05-20 Planning Board Minutes.pdf
- 2020-06-17 Planning Board Mintues.pdf
- 2020-07-15 Planning Board Minutes.pdf
- 2020-08-19 Planning Board Minutes.pdf
- 2020-09-16 Planning Board Agenda.pdf
- 2020-10-21 Planning Board Minutes.pdf
- 2020-10-30 Planning Board Special Meeting Minutes.pdf
- 2020-12-16 Planning Board Minutes.pdf