Document Center

Browse Documents
Browse All |  Home
Documents 1-25 of 1,657
Date Type Title Views Size Info
05/23/2024 pdf 05-23-2024 Board of Review Agenda 17 120 KB Details icon
05/21/2024 pdf Notice of Town Board Quorum for HALO Meeting 45 72 KB Details icon
05/15/2024 pdf Resolution 2024-006 Room Tax Financial Custodian 10 69 KB Details icon
05/15/2024 pdf 2024-2025 Liquor License Applications Public Notice 53 54 KB Details icon
05/13/2024 pdf Resolution 2024-009 State Trust Fund Loan-Infrastructure Improvements 10 91 KB Details icon
05/13/2024 pdf Ordinance 2024-004 Repeal and Replace Chapter 216 Sanitary Sewer Ordinance 13 1,323 KB Details icon
05/13/2024 pdf 05-13-2024 Town Board Meeting Packet 22 20,122 KB Details icon
05/13/2024 pdf 05-13-2024 Town Board Meeting Agenda 51 180 KB Details icon
05/13/2024 pdf 05-13-2024 Board of Appeals Meeting Agenda 20 31 KB Details icon
05/09/2024 pdf 04-10-2024 Planning and Zoning Board Meeting Minutes 9 85 KB Details icon
05/08/2024 pdf Town of Lawrence Short-Term Rental Permit Application 20 380 KB Details icon
05/08/2024 pdf Short-Term Rental-Does My Property Qualify Flowchart 17 162 KB Details icon
05/07/2024 pdf 05-07-2024 Central Brown County Water Authority Technical Committee Agenda 21 117 KB Details icon
05/06/2024 pdf 05-08-2024 Planning & Zoning Board Meeting Agenda 35 68 KB Details icon
04/25/2024 pdf 04-25-2024 Police Commission Agenda 49 86 KB Details icon
04/22/2024 pdf 04-22-2024 Town Board Meeting Minutes 25 200 KB Details icon
04/22/2024 pdf Resolution 2024-008 Sale of Land and Development Agreement - Zornoco LLC 35 87 KB Details icon
04/22/2024 pdf Resolution 2024-007 Authorize Sale of Shady Court Duplex Lots 34 78 KB Details icon
04/22/2024 pdf 04-22-2024 Town Board Meeting Packet 46 25,886 KB Details icon
04/22/2024 pdf 04-22-2024 Town Board Meeting Agenda 85 159 KB Details icon
04/22/2024 pdf Public Hearing Notice - April 22, 2024; Request for Conditional Use Permits for Additional Dog & Storage Units 65 10 KB Details icon
04/16/2024 pdf 04-16-2024 Regular / Annual Town Board Meeting Minutes 77 158 KB Details icon
04/16/2024 pdf 04-16-2024 Annual Town Meeting Packet 40 16,965 KB Details icon
04/16/2024 pdf 04-16-2024 Annual Town Meeting of the Electors 81 171 KB Details icon
04/16/2024 pdf Notice of Possible Town Board Quorum for HALO Meeting 331 71 KB Details icon
Documents 1-25 of 1,657