Document Center

Browse Documents
Browse All |  Home
Documents 1-25 of 1,655
Date Type Title Views Size Info
05/23/2024 pdf 05-23-2024 Board of Review Agenda 4 120 KB Details icon
05/21/2024 pdf Notice of Town Board Quorum for HALO Meeting 9 72 KB Details icon
05/15/2024 pdf Resolution 2024-006 Room Tax Financial Custodian 3 69 KB Details icon
05/15/2024 pdf 2024-2025 Liquor License Applications Public Notice 32 54 KB Details icon
05/13/2024 pdf Resolution 2024-009 State Trust Fund Loan-Infrastructure Improvements 3 91 KB Details icon
05/13/2024 pdf Ordinance 2024-004 Repeal and Replace Chapter 216 Sanitary Sewer Ordinance 4 1,323 KB Details icon
05/13/2024 pdf 05-13-2024 Town Board Meeting Packet 21 20,122 KB Details icon
05/13/2024 pdf 05-13-2024 Town Board Meeting Agenda 41 180 KB Details icon
05/13/2024 pdf 05-13-2024 Board of Appeals Meeting Agenda 20 31 KB Details icon
05/08/2024 pdf Town of Lawrence Short-Term Rental Permit Application 16 380 KB Details icon
05/08/2024 pdf Short-Term Rental-Does My Property Qualify Flowchart 10 162 KB Details icon
05/07/2024 pdf 05-07-2024 Central Brown County Water Authority Technical Committee Agenda 17 117 KB Details icon
05/06/2024 pdf 05-08-2024 Planning & Zoning Board Meeting Agenda 28 68 KB Details icon
04/25/2024 pdf 04-25-2024 Police Commission Agenda 46 86 KB Details icon
04/22/2024 pdf 04-22-2024 Town Board Meeting Minutes 11 200 KB Details icon
04/22/2024 pdf Resolution 2024-008 Sale of Land and Development Agreement - Zornoco LLC 34 87 KB Details icon
04/22/2024 pdf Resolution 2024-007 Authorize Sale of Shady Court Duplex Lots 31 78 KB Details icon
04/22/2024 pdf 04-22-2024 Town Board Meeting Packet 43 25,886 KB Details icon
04/22/2024 pdf 04-22-2024 Town Board Meeting Agenda 79 159 KB Details icon
04/22/2024 pdf Public Hearing Notice - April 22, 2024; Request for Conditional Use Permits for Additional Dog & Storage Units 63 10 KB Details icon
04/16/2024 pdf 04-16-2024 Regular / Annual Town Board Meeting Minutes 67 158 KB Details icon
04/16/2024 pdf 04-16-2024 Annual Town Meeting Packet 37 16,965 KB Details icon
04/16/2024 pdf 04-16-2024 Annual Town Meeting of the Electors 75 171 KB Details icon
04/16/2024 pdf Notice of Possible Town Board Quorum for HALO Meeting 301 71 KB Details icon
04/09/2024 pdf 04-09-2024 Central Brown County Water Authority Technical Committee Agenda 48 118 KB Details icon
Documents 1-25 of 1,655