TOWN OF ORLEANS NY
  • Home
  • Dept's
    • Supervisor
    • Town Board
    • Town Clerk
    • Planning & Zoning
    • Assessor
    • Town Court
    • Water & Sewer
    • Transfer Site
    • Highway
    • Historian
  • Pay Taxes
    • View/Pay Property Taxes
  • News & Info
    • Final Comprehensive Plan
    • Announcements
    • Contact Us
    • Downloadable Forms
    • Budget
    • Minutes
    • Legal Notices
  • Community
    • Photo Gallery
    • Public School
    • Fire/Rescue
    • Food Pantry
    • Stone Mills Museum
    • Churches
  • Youth Commission
  • Public Library

minutes

2022 Minutes

January 27, 2022
File Size: 2200 kb
File Type: pdf
Download File

February 10, 2022
File Size: 449 kb
File Type: pdf
Download File

March 10, 2022
File Size: 908 kb
File Type: pdf
Download File

May 12, 2022
File Size: 1395 kb
File Type: pdf
Download File

June 9, 2022
File Size: 48 kb
File Type: pdf
Download File

July 14, 2022
File Size: 7056 kb
File Type: pdf
Download File

September 8, 2022
File Size: 3697 kb
File Type: pdf
Download File

September 16, 2022
File Size: 289 kb
File Type: pdf
Download File

November 23, 2022
File Size: 38 kb
File Type: pdf
Download File

2021 Minutes

February 11, 2021
File Size: 695 kb
File Type: pdf
Download File

August 12, 2021
File Size: 2241 kb
File Type: pdf
Download File

March 11, 2021
File Size: 2181 kb
File Type: pdf
Download File

September meeting was cancelled.
April 8, 2021
File Size: 1298 kb
File Type: pdf
Download File

October 14, 2021
File Size: 2843 kb
File Type: pdf
Download File

May 13, 2021
File Size: 38 kb
File Type: pdf
Download File

June 10, 2021
File Size: 506 kb
File Type: pdf
Download File

November 22, 2021
File Size: 2104 kb
File Type: pdf
Download File

July 8, 2021
File Size: 1179 kb
File Type: pdf
Download File


2020 Minutes

January 2020
File Size: 1428 kb
File Type: pdf
Download File

February 13, 2020
File Size: 2600 kb
File Type: pdf
Download File

No March Meeting due to Covid 19.
No April meeting due to Covid 19.
May 21, 2020
File Size: 876 kb
File Type: pdf
Download File

June 11, 2020
File Size: 44 kb
File Type: pdf
Download File

July 8, 2020
File Size: 35 kb
File Type: pdf
Download File

August 13, 2020
File Size: 540 kb
File Type: pdf
Download File

September 17, 2020
File Size: 336 kb
File Type: pdf
Download File

October 15, 2020
File Size: 339 kb
File Type: pdf
Download File

2019 Minutes

January 11, 2019
File Size: 2661 kb
File Type: pdf
Download File

June 12, 2019
File Size: 543 kb
File Type: pdf
Download File

February 14, 2019
File Size: 72 kb
File Type: pdf
Download File

June 13, 2019
File Size: 2867 kb
File Type: pdf
Download File

March 14, 2019
File Size: 747 kb
File Type: pdf
Download File

March 27, 2019
File Size: 330 kb
File Type: pdf
Download File

April 11, 2019
File Size: 441 kb
File Type: pdf
Download File

May 20, 2019
File Size: 692 kb
File Type: pdf
Download File

May 23, 2019
File Size: 36 kb
File Type: pdf
Download File

July 17, 2019
File Size: 352 kb
File Type: pdf
Download File

August 8, 2019
File Size: 5585 kb
File Type: pdf
Download File

September 12, 2019
File Size: 753 kb
File Type: pdf
Download File

October 10, 2019
File Size: 1766 kb
File Type: pdf
Download File

November 21, 2019
File Size: 59 kb
File Type: pdf
Download File

2018 Minutes

January 11, 2018
File Size: 75 kb
File Type: pdf
Download File

February 8, 2018
File Size: 101681 kb
File Type: pdf
Download File

March 8, 2018
File Size: 52621 kb
File Type: pdf
Download File

April 19, 2018
File Size: 16880 kb
File Type: pdf
Download File

May 4, 2018 Special Board Meeting
File Size: 25302 kb
File Type: pdf
Download File

May 10, 2018
File Size: 66509 kb
File Type: pdf
Download File

June 4, 2018 Special June Meeting
File Size: 29993 kb
File Type: pdf
Download File

June 14, 2018
File Size: 20665 kb
File Type: pdf
Download File

July 12, 2018
File Size: 535 kb
File Type: pdf
Download File

August 9, 2018
File Size: 33308 kb
File Type: pdf
Download File

August 16, 2018 Working Session
File Size: 35 kb
File Type: pdf
Download File

September 12, 2018
File Size: 406 kb
File Type: pdf
Download File

September 17, 2018
File Size: 253 kb
File Type: pdf
Download File

October 15, 2018
File Size: 3618 kb
File Type: pdf
Download File

November 8, 2018
File Size: 55 kb
File Type: pdf
Download File

2017 Minutes

January 12, 2017
February 9, 2017
March 9, 2017
April 27, 2017
May 11, 2017
June 8, 2017
July 13, 2017
August 10, 2017
September 14, 2017
October 12, 2017
November 1, 2017 Work Session
November 9, 2017
November 16, 2017 Special Meeting
November 27, 2017
December 14, 2017
December 29, 2018

2016 Minutes

January 14
January 21
February 1
February 11
March 2
March 2: LA Sewer Project Bids
March 17
March 23: Continuation
April 14
April 21 Rt. 12 District Extension
May 12
June 9
July 14
August 4 - Special Meeting
August 11
August 25 Work Session
September 8
October 13
October 19 Budget Work Session
October 20 Working Budget Meeting
October 26
November 7 Working Budget Meeting
November 10
November 16
December 29

2015 Minutes

January 15
February 2 Special Meeting
March 5
March 12
April 1
April 9 
April 20 
April 27
May 14
May 27
June 11
July 9
August 3
September 10
September 16
Special Meeting August 24
August 13
October 8
October 14 Budget Meeting
October 19 Budget Meeting
October 21 Budget Meeting
November 12
December 1
December 16
December 28

2014 Minutes

January 9
Feb. 6 Working Session

February 13

March 13

April 10
May 15

June 19 & 25

July 10
July 17
July 23 Work Session
July 30
August 14
September 11
Working Budget Meeting September 24
Working Budget Meeting October 1
October 9
Working Budget Meeting October 15
November 13
November 17 Working Budget Meeting
November 24 Public Hearing
December
To view the minutes archive, please click this link.
Town of Orleans | 20558 Sunrise Avenue| LaFargeville, NY 13656 | Phone: (315) 658-9950 | Fax: (315) 658-2513
Picture
Website by North Shore Solutions
In accordance with Federal law and U.S. Department of Agriculture policy, this institution is prohibited from discriminating on the basis of race, color, national origin, age, disability, religion, sex, and familial status.  (Not all prohibited bases apply to all programs).  

If you wish to file a Civil Rights program complaint of discrimination, complete the USDA Program Discrimination Complaint Form (PDF), found online at http://www.ascr.usda.gov/complaint_filing_cust.html, or at any USDA office, or call (866) 632-9992 to request the form. You may also write a letter containing all of the information requested in the form. Send your completed complaint form or letter to us by mail at U.S. Department of Agriculture, Director, Office of Adjudication, 1400 Independence Avenue, S.W., Washington, D.C. 20250-9410, by fax (202) 690-7442 or email at program.intake@usda.gov.
  • Home
  • Dept's
    • Supervisor
    • Town Board
    • Town Clerk
    • Planning & Zoning
    • Assessor
    • Town Court
    • Water & Sewer
    • Transfer Site
    • Highway
    • Historian
  • Pay Taxes
    • View/Pay Property Taxes
  • News & Info
    • Final Comprehensive Plan
    • Announcements
    • Contact Us
    • Downloadable Forms
    • Budget
    • Minutes
    • Legal Notices
  • Community
    • Photo Gallery
    • Public School
    • Fire/Rescue
    • Food Pantry
    • Stone Mills Museum
    • Churches
  • Youth Commission
  • Public Library