Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
Search
My WebLink
About
101
1120
1211
1264
1320
133
1352
1388
144
1503
1529
1772
215
2388
2518
2536
2551
2592
2607
2673
2694
2888
3115
3116
3145
3320
340
3462
3563
3874
3888
3903
396
490
5
5046
5124
5203
5260
5276
565
600
712
72
776
778
781
87
895
909
912
917
Addition Plans 1998-7-31
Addition Structural Plans 1999-3-9
Agreement and Declaration of Restrictions Regarding Open Space 1991-8-2
Amended Site Plan Resolution 1986-8-26
Amended Site Plan Resolution 1990-11-27
Amended Site Plan Resolution 2006-10-10
Amended Subdivision Map 1998
Approval Resolutions
As-Built 2001-5-2
Bid Proposal 1984-4-6
BP11-121
BP11-136
BP12-176
BP13-225
BP14-017
BP15-213
BP16-084
BP16-240
BP16-245
BP16-246
BP17-060
BP18-127
Citicorp Supplementary General Conditions
Declaration of Covenants and Restrictions 1999-3-19
Declaration of Restrictions 1986-10-4
Dedication of Sewer Line Resolution 1991-10-22
Dedication of Sewer Line Resolution 1992-2-25
Development Plan
Doral Maintenance Declaration
DP22-011
DP23-008
DP24-002
Earth Station Antennas 1982
Electrical Certificate 1989-6-22
EP10-025
EP11-098
EP1134
EP12-067
EP12-192
EP13-004
EP13-036
EP13-113
EP13-144
EP13-268
EP16-265
EP16-274
EP18-003
EP18-051
EP18-061
EP18-154
EP19-023
EP19-063
EP19-130
EP19-146
EP21-054
EP22-154
EP4707
EP4825
Final Site Plan Resolution 1989 Unsigned
Flood Hydrograph Package
FOIL Requests
Master Plans 1981
Misc.
Misc. Plans
Misc. Westchester County DOH
MP10-26
MP10-29
MP12-105
MP13-101
MP15-122
MP19-187
MP22-118
MP22-120
MP22-121
MP22-122
MP22-152
MP23-036
MP23-175
MP98-008
MP99-006
NYS Variance 1991-6-6
Pfizer EIS 1998-11-3
Planing Board 1963
Plans 1980
Plans 1981
Plans 1984-3-21
Plans 1990-1-31
Plans 1998
Plans 1998-7-31
Pool Plans 1981
PP13-007
PP15-085
PP15-161
PP17-136
PP19-183
PP21-183
PP22-142
Preliminary Propane Tank Plan 1982-3-22
Pyrotechnics 2001-6-4
Reciprocal Easement Agreement 1996
Revised Subdivision Map 1992
Satellite Transmission Systems 1982-6-30
Second Amened Site Plan Resolution 1991-3-26
Site Master Plan 1987-5-12
Site Plan 1980-8-18
Site Plan 1982-8-3
Site Plan 1998-6-3
Site Plan Approval Extension Resolution 1991-1-22
SP00-02
Storage Building Plan 1965-2-24
Subdivision Maps
Surface Water Management Plan 1990-12-21
Temporary Golf Trailer
Tennis Court Plan 1965-2-26
Topographic Survey 2014-4-17
TP14-001
TT14-002
TT15-001
TT16-002
TT17-001