Skip to Main Content
Create a Website Account
- Manage notification subscriptions, save form progress and more.
Website Sign In
Search
Boards & Committees
Departments
Community
How Do I...
Home
Boards & Committees
N-Z
Zoning Board of Appeals
ZBA Decisions
2025 ZBA Decisions
2025 ZBA Decisions
2025 ZBA Decisions
2025.02.19 132 Turnpike Rd SP Notice of Decision
2025.02.19 257 Turnpike Rd SP Notice of Decision
2025.03.25 2 Park Central Dr SP Notice of Decision
2025.03.25 264 Cordaville Rd SP Notice of Decision
2025.05.05 6 Lorenzo Dr SP Notice of Decision
2025.05.19 153 Cordaville Rd SP Notice of Decision
2025.05.19 26 Granuaile Rd VAR Notice of Decision
2025.06.02 154 Turnpike Road SP Notice of Decision
2025.06.02 250 Turnpike Road SP Notice of Decision
2025.06.30 118 Turnpike Rd SP Notice of Decision
2025.06.30 12 Winchester St SP Notice of Decision
2025.08.21 118 Turnpike Rd SP Notice of Decision
2025.08.21 71 Mt Vickery SP Mod Notice of Decision
2025.10.22 144 Turnpike Rd SP Notice of Decision
2025.11.25 118-120 Turnpike SP Notice of Decision
2025.11.25 32 Central Street SP Notice of Decision
2025.12.02 355 Turnpike Rd SP Notice of Decision
Current Year Decisions
2025 ZBA Decisions
2024 ZBA Decisions
2023 ZBA Decisions
2022 ZBA Decisions
2021 ZBA Decisions
2020 ZBA Decisions
2019 ZBA Decisions
2018 ZBA Decisions
2017 ZBA Decisions
2016 ZBA Decisions
Online Payments
Employment
Permits & Applications
Minutes & Agendas
Transfer Station Information
Virtual Meetings
Government Websites by
CivicPlus®
Loading
Loading
Arrow Left
Arrow Right
[]
Slideshow Left Arrow
Slideshow Right Arrow