• Home
  • News
  • Events
  • Resources
    • Document Library
    • Directory
    • Services
    • Links
    • Maps
    • Trail
  • Minutes
  • About Us
    • Village Representatives
    • History
    • Photos
  • FAQ
  • Contact Us
  • Search
Skip to content
  • Home
  • News
  • Events
  • Resources
    • Document Library
    • Directory
    • Services
    • Links
    • Maps
    • Trail
  • Minutes
  • About Us
    • Village Representatives
    • History
    • Photos
  • FAQ
  • Contact Us
  • Search
Document Category: Zoning Board of Appeals Minutes
Home Documents

Document Category: Zoning Board of Appeals Minutes

Village Zoning Board of Appeals Minutes

050124-Zoning

May 1, 2024

Read more "050124-Zoning"

090424-Zoning

September 4, 2024

Read more "090424-Zoning"

090623-Zoning

September 6, 2023

Read more "090623-Zoning"

080223-Zoning

August 2, 2023

Read more "080223-Zoning"

050123-Zoning

May 1, 2023

Read more "050123-Zoning"

110216-Zoning

November 2, 2016

Read more "110216-Zoning"

080316-Zoning

August 3, 2016

Read more "080316-Zoning"

070616-Zoning

July 6, 2016

Read more "070616-Zoning"

070214-Zoning

July 2, 2014

Read more "070214-Zoning"

050714-2-Zoning

May 7, 2014 Document 2

Read more "050714-2-Zoning"

Posts pagination

1 2 3 … 5

Calendar of Events

November 2025
MTWTFSS
      1 2
3 4 5 6 7 8 9
10 11 12 13 14 15 16
17 18 19 20 21 22 23
24 25 26 27 28 29 30
« Oct   Dec »

Recent Posts

  • Village of Manchester Reminders
  • Manchester-Shortsville Holiday Celebration
  • 2023 Water Annual Report
  • Ontario County-Hazard Mitigation Action Plan Update 2024
  • Photo Gallery Added
Back to Top
©2021 Village of Manchester - 8 Clifton Street, PO Box 188, Manchester, NY 14504 - (585) 289-4340
Powered by Anima & WordPress.