Skip to Main Content
Loading
Loading
NOTICE
REMINDER: Gas Leaf Blowers Are Not Permitted June 1 - September 30
Read On...
Create a Website Account
- Manage notification subscriptions, save form progress and more.
Website Sign In
Living Here
Doing Business
Government
Departments
Get Connected
Home
Quick Links
Categories
All Categories
Apply
Background Documents
Chappaqua & Millwood Revitalization Strategies
Chappaqua Downtown Revitalization - Documents & Reports
Comprehensive Annual Financial Report (CAFR)
Comprehensive Plan
Comptroller Annual Reports
Comptroller’s Office - Fiscal Transparency Portal
Department of Public Works
Development Department
Downtown Working Group Videos
Find
Footer - 2019 Quick Links
Footer - 2019 Site Links
Government TV Schedule
Holocaust and Human Rights
Invoices
Learn
Local Resources
Parking
Pay
Police Department
Receiver of Taxes
Recreation & Parks
Recreation & Parks - Chappaqua Performing Arts Center
Recreation & Parks - Social Share
Recycling & Refuse
Report
Revised Multi-Family Planned Development Plan
Senior Services
Stormwater
Sunshine Children’s Home - Applications
Sunshine Children’s Home - Memos & Letters
Sunshine Children’s Home - Plans
Sunshine Children’s Home - Reports & Prevention
Sunshine Children’s Home - Well Monitoring Program
Town Clerk
Water Quality Information
Water Unit
▼
Sunshine Children’s Home - Memos & Letters
03-27-2015 Memo from Sabrina Charney Hull to Zoning Board of Appeals (PDF)
03-27-2015 Submission Memo (PDF)
04-29-2015 Memo from R. Cioli (PDF)
05-07-2015 Memo from F.P. Clarke (PDF)
05-18-2015 S. Coleman Memo (PDF)
06-21-2015 Memo to Zoning Board of Appeals from R. Cioli (PDF)
06-22-2015 Memo from S. Coleman (PDF)
06-22-2015 Submission Memo from Applicant (PDF)
06-23-2015 Applicant Response Memo to R. Cioli (PDF)
07-27-2015 Memo from R. Cioli (PDF)
07-28-2015 Memo to Zoning Board of Appeals from Planning Board (PDF)
09-03-2015 Architectural Review Board Memo (PDF)
10-13-2015 VHB Memo (PDF)
10-23-2015 R. Cioli Memo (PDF)
10-23-2015 Sabrina Charney Hull Memo (PDF)
10-26-2015 F.P. Clarke Memo (PDF)
10-28-2015 S. Coleman Memo (PDF)
12-07-2015 Memo from Applicant (PDF)
02-23-2016 Memo from West Canavan (PDF)
12-18-2017 Building Inspector Memo Regarding Sunshine Children's Home (DOC)
01-16-2018 Building Inspector Memo Regarding Sunshine Children's Home (PDF)
04-03-2018 New Castle Town Board Letter to Westchester Department of Heath Regarding Sunshine Wells (PDF)
04-23-2018 Westchester County Department of Health Letter to New Castle Regarding Sunshine Wells (PDF)
05-18-2018 Town Board Letter to Westchester County Department of Health to Install Radium Filtration System (PDF)
05-23-2018 Town Board Letter to Sunshine Children's Home to Implement a Water Filtration System (PDF)
06-04-2018 Westchester County Department of Health Response to New Castle Radium Filtration System (PDF)
Live Edit
Arrow Left
Arrow Right
[]
Slideshow Left Arrow
Slideshow Right Arrow