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
Archive Center
Choose the drop down menus to view archived documents. Select the All Archive Items drop down or use the search feature to access older documents. Adobe Reader may be required to view some documents.
www.adobe.com
.
Search the Archives
2019 eNewsletter:
Select an Item
All Archive Items
Most Recent Archive Item
December 27, 2019 - Ring in the New Year @ the Gazebo (PDF)
December 20, 2019 - SaniPro Holiday Schedule (PDF)
December 13, 2019 - Wine Around Town & Art Show (PDF)
December 6, 2019 - NCHS Holiday Open House, Craft Workshop & Tree Lighting (PDF)
November 29, 2019 - Small Business Saturday Tomorrow - Shop Local! (PDF)
November 22, 2019 -The Biggest Little Farm Movie Screening (PDF)
November 15, 2019 - Ribbon Cutting for the Infrastructure & Streetscape (PDF)
November 14, 2019 - Ribbon Cutting for the Infrastructure & Streetscape this Weekend! (PDF)
November 8, 2019 - Elvis Las Vegas Show Salute to Veterans (PDF)
November 1, 2019 - Greeley & Lincoln Concert (PDF)
October 25, 2019 - Downtown Trick or Treating - October 31 (PDF)
October 23, 2019 - Movie Night at the ChappPac - Saturday, October 26th (PDF)
October 18, 2019 - Ragamuffin Parade - October 20th (PDF)
October 11, 2019 - Holocaust Memorial Planting - October 20th (PDF)
October 4, 2019 - Chappaqua Children's Book Festival - Saturday October 5th (PDF)
2019 Supervisor & Administrator Reports:
Select an Item
All Archive Items
Most Recent Archive Item
Supervisor & Administrator Report December 18, 2019 (PDF)
Supervisor & Administrator Report December 11, 2019 (PDF)
Supervisor & Administrator Report November 27, 2019 (PDF)
Supervisor & Administrator Report November 13, 2019 (PDF)
Supervisor & Administrator Report October 29, 2019 (PDF)
Supervisor & Administrator Report October 16, 2019 (PDF)
Supervisor Report - 3rd Quarter Review October 8, 2019 (PDF)
Supervisor & Administrator Report September 25, 2019 (PDF)
Supervisor & Administrator Report August 14, 2019 (PDF)
Supervisor & Administrator Report July 31, 2019 (PDF)
Supervisor & Administrator Report July 17, 2019 (PDF)
Supervisor Report - 2nd Quarter Review July 10, 2019 (PDF)
Supervisor & Administrator Report June 26, 2019 (PDF)
Supervisor & Administrator Report June 12, 2019 (PDF)
Supervisor & Administrator Report May 29, 2019 (PDF)
2020 e-Newsletters:
Select an Item
All Archive Items
Most Recent Archive Item
Community eNews - Friday, October 16, 2020
Town Hall eNews - Wednesday, October 14, 2020
Community e-news - Friday, October 9, 2020
Town Hall eNews - Wednesday, October 7, 2020
Community e-News - Friday, October 2, 2020
Town Hall e-News - Wednesday, September 30, 2020
Community e-News - Friday, September 25, 2020
Town Hall e-news - Wednesday, September 23, 2020
Community e-news - Friday, September 18,2020
Town Hall e-news - Wednesday September 16, 2020
Community e-news - Friday September 11, 2020
Town Hall e-news - September 9, 2020
Community e-news - September 4, 2020
Town Hall e-News - September 2, 2020
Community e-news - August 28, 2020
Airport Committee Correspondence and Documents:
Select an Item
All Archive Items
Most Recent Archive Item
November 26, 2019 Airport Committee Resolution (PDF)
October 8, 2019 New Castle Letter to County Executive Latimer (PDF)
June 25, 2019 Town of New Castle Letter to County Executive Latimer re HMMH Contract (PDF)
May 6, 2019 New Castle Request for Federal Assistance with Airport Issues (PDF)
May 1, 2019 New Castle Letter to Congresswoman Nita Lowey re: Air Traffic Noise and Pollution Expert
April 26, 2019 New Castle Thank You Letter to County Executive Latimer (PDF)
April 17, 2019 Westchester County Airport Contract with Harris Miller Miller & Hanson Inc (HMMH) (PD
December 18, 2018 New Castle Airport Advisory Board letter to County Executive Latimer
December 18, 2018 New Castle Airport Advisory Board letter to County Executive Latimer (PDF)
October 11, 2018 Request for Proposals – Supplement to the Westchester County Airport Master Plan Le
October 11, 2018 Good Neighbor Policy – Letter to CE Latimer and BOL Kaplowitz (PDF)
July 25, 2018 New Castle Airport Advisory Board letter to Town Board (PDF)
June 20, 2018 New Castle Airport Advisory Board letter to Town Board (PDF)
Assessor - Assessment Roll:
Select an Item
All Archive Items
Most Recent Archive Item
2023 Tentative Roll Whole (PDF)
2023 Tentative Roll Totals (PDF)
2022 Final Roll Totals (PDF)
2022 Final Roll Full (PDF)
2021 Final Roll Totals (PDF)
2021 Final Roll Full (PDF)
2020 Final Roll Whole (PDF)
2020 Final Roll (PDF)
2019 Final Roll Whole (PDF)
2019 Final Roll (PDF)
2018 Final Roll Whole (PDF)
2018 Final Roll (PDF)
2017 Final Roll (PDF)
2016 Final Roll (PDF)
2015 Final Roll Total (PDF)
Chappaqua Forward Contracts / Change Orders:
Select an Item
All Archive Items
Most Recent Archive Item
October 16, 2020 - KimleyHorn Change Order 3 (PDF)
April 28, 2020 - KimleyHorn Change Order 2 (PDF)
June 18, 2019 - KimleyHorn Change Order 1 (PDF)
April 23, 2019 - KimleyHorn Contract (PDF)
Chappaqua Forward Invoices:
Select an Item
All Archive Items
Most Recent Archive Item
July 31, 2020 - KimleyHorn Task 5B Invoice (PDF)
February 29, 2020 - KimleyHorn Task 5A Invoice (PDF)
December 31, 2019 - KimleyHorn Task 4 Invoice (PDF)
November 30, 2019 - KimleyHorn Task 3 Invoice (PDF)
July 31, 2019 - KimleyHorn Task 2 Invoice (PDF)
May 31, 2019 - KimleyHorn Task 1 Invoice (PDF)
Community eNews 2020:
Select an Item
All Archive Items
Most Recent Archive Item
Community eNews Friday, October 2, 2020
Community eNews 2020 (PDF):
Select an Item
All Archive Items
Most Recent Archive Item
Community eNew: Friday October 2, 2020 (PDF)
Comprehensive Annual Financial Reports (CAFR):
Select an Item
All Archive Items
Most Recent Archive Item
2021 Comprehensive Annual Financial Report (CAFR) (PDF)
2020 Comprehensive Annual Financial Report (CAFR) (PDF)
2019 Comprehensive Annual Financial Report (CAFR) (PDF)
2018 Comprehensive Annual Financial Report (CAFR) (PDF)
2017 Comprehensive Annual Financial Report (CAFR) (PDF)
2016 Comprehensive Annual Financial Report (CAFR) (PDF)
2015 Comprehensive Annual Financial Report (CAFR) (PDF)
2014 Comprehensive Annual Financial Report (CAFR) (PDF)
2013 Comprehensive Annual Financial Report (CAFR) (PDF)
2012 Comprehensive Annual Financial Report (CAFR) (PDF)
Comptroller - Annual Budgets:
Select an Item
All Archive Items
Most Recent Archive Item
2023 Adopted Budget (PDF)
2022 Adopted Budget (PDF)
2021 Adopted Budget (PDF)
2020 Adopted Budget (PDF)
2019 Adopted Budget (PDF)
2018 Adopted Budget (PDF)
2017Adopted Budget (PDF)
2016 Adopted Budget (PDF)
Form Based Code Meeting Agenda:
Archive Contains No Items
Infrastructure and Streetscape Project Updates:
Select an Item
All Archive Items
Most Recent Archive Item
Chappaqua Downtown Revitalization - November 11, 2019
Chappaqua Downtown Revitalization – October 25, 2019
Chappaqua Downtown Revitalization – October 15, 2019
Chappaqua Downtown Revitalization - October 5, 2019
Chappaqua Downtown Revitalization - September 25, 2019
Chappaqua Downtown Revitalization – September 15, 2019
Chappaqua Downtown Revitalization – September 1, 2019
Chappaqua Downtown Revitalization – August 28, 2019
Chappaqua Downtown Revitalization – August 17, 2019
Chappaqua Downtown Revitalization – August 11, 2019
Chappaqua Downtown Revitalization – August 9, 2019
Chappaqua Downtown Revitalization – August 1, 2019
Chappaqua Downtown Revitalization – July 22, 2019
Chappaqua Downtown Revitalization – July 14, 2019
Chappaqua Downtown Revitalization – June 30, 2019
Invoices - Boswell Engineering Services:
Select an Item
All Archive Items
Most Recent Archive Item
August 8, 2019 Boswell Engineering Services (PDF)
August 6, 2019 Boswell Engineering - Change Order Public Right of Way and ADA Compliance (PDF)
July 19, 2019 Boswell Engineering - Extension Pmt #3 (PDF)
July 5, 2019 Boswell Engineering - Extension Pmt #2 (PDF)
May 10, 2019 Boswell Engineering - Extension Pmt. #1(PDF)
March 12, 2019 Boswell Engineering Change Order 3 Various Building Entrance Variations (PDF)
February 13, 2019 Boswell Engineering Change Order Traffic Signal Design Modification (PDF)
June 1, 2018 Boswell Engineering Services (PDF)
May 25, 2018 Boswell Engineering Services (PDF)
May 11, 2018 Boswell Engineering Services (PDF)
April 30, 2018 Boswell Engineering Services (PDF)
April 27, 2018 Boswell Engineering Services (PDF)
April 13, 2018 Boswell Engineering Services (PDF)
March 30, 2018 Boswell Engineering Services (PDF)
March 16, 2018 Boswell Engineering Services (PDF)
Invoices - ELQ Industries:
Select an Item
All Archive Items
Most Recent Archive Item
November 30, 2019 ELQ Industries - Payment Number 24 (PDF)
October 31, 2019 ELQ Industries - Payment Number 23 (PDF)
October 18, 2019 ELQ Industries - Payment Number 22 (PDF)
September 30, 2019 ELQ Industries - Payment Number 21 (PDF)
August 31, 2019 ELQ Industries - Payment Number 20 (PDF)
July 31, 2019 ELQ Industries - Payment Number 19 (PDF)
June 30, 2019 ELQ Industries - Payment Number 18 (PDF)
May 31, 2019 ELQ Industries - Payment Number 17 (PDF)
April 30, 2019 ELQ Industries - Payment Number 16 (PDF)
March 31, 2019 ELQ Industries - Payment Number 15 (PDF)
February 28, 2019 ELQ Industries - Payment Number 14 (PDF)
January 31, 2019 ELQ Industries - Payment Number 13 (PDF)
December 31, 2018 ELQ Industries - Payment Number 12 (PDF)
October 31, 2018 ELQ Industries - Payment Number 11 (PDF)
September 30, 2018 ELQ Industries - Payment Number 10 (PDF)
Invoices - WSP Design Services:
Select an Item
All Archive Items
Most Recent Archive Item
January 27, 2017 WSP Design Services (A) (PDF)
January 27, 2017 WSP Design Services (PDF)
August 26, 2016 WSP Design Services (PDF)
June 30, 2015 WSP Design Services (PDF)
December 31, 2014 WSP Design Services (PDF)
September 20, 2014 WSP Design Services (PDF)
MS-4 Annual Stormwater Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2020 Through 2021 MS-4 Annual Report (PDF)
2020 Through 2021 MS-4 Annual Report PowerPoint Presentation (PDF)
2019 Through 2020 MS-4 Annual Report PowerPoint Presentation (PDF)
2017 Through 2018 MS-4 Annual Report PowerPoint Presentation (PDF)
2016 Through 2017 MS-4 Annual Report PowerPoint Presentation (PDF)
2015 Through 2016 MS-4 Annual Report PowerPoint Presentation (PDF)
2014 Through 2015 MS-4 Annual Report PowerPoint Presentation (PDF)
2013 Through 2014 MS-4 Annual Report PowerPoint Presentation (PDF)
2012 Through 2013 MS-4 Annual Report PowerPoint Presentation (PDF)
Press Releases 2019:
Select an Item
All Archive Items
Most Recent Archive Item
Press Release - Town Board Work Session December 17, 2019 at 8pm (PDF)
Press Releasse - Town Board Meeting December 10th at 8:45 PM (PDF)
Press Release - Town Board Work Session December 3, 2019 at 7:00PM (PDF)
Press Release - Town Board Meeting November 26, 2019 at 7PM (PDF)
Press Release - Town Board Executive Session & Joint Planning Meeting November 19, 2019 (PDF)
Press Release - Town Board Work & Executive Session November 12, 2019 (PDF)
Press Release - Town Board Work Session November 6, 2019 (PDF)
Press Release #42 Town Board Executive Session & Meeting October 29, 2019 (PDF)
Press Release #41 Town of New Castle Work Session October 22 at 6:30pm (PDF)
Press Release #40 Town Board Meeting October 15, 2019 (PDF)
Press Release #39 2019 Budget Meetings (PDF)
Press Release #35 - Town Board Meeting
Press-Release-34-3_1
Press-Release-32-4
Press-Release-31-2019
Press Releases 2020:
Select an Item
All Archive Items
Most Recent Archive Item
Press Release - Town Board Work Session February 4, 2020 6:30 pm
Press Release - Town Board Meeting Jan 28 (PDF)
Press Release - Downtown Working Group & Town Board Meeting January 14, 2019 (PDF)
Press Release - Town Board Organizational Meeting January 7, 2019 at 6pm (PDF)
Recreation & Parks - Senter Street Spotlight:
Select an Item
All Archive Items
Most Recent Archive Item
2022 Senter Street Spotlight Spring (PDF)
2021 Senter Street Spotlight Spring & Summer (PDF)
2020 Senter Street Spotlight October - December (PDF)
2020 September - Senior Citizens: Supportive Service News (PDF)
2020 Senter Street Spotlight July & August (PDF)
2020 Senter Street Spotlight May (PDF)
2020 Senter Street Spotlight March & April (PDF)
2020 January and February Senter Street Spotlight (PDF)
2019 September and October Senter Street Spotlight (PDF)
2019 July and August Senter Street Spotlight (PDF)
2019 May and June Senter Street Spotlight (PDF)
Resolutions 2020:
Select an Item
All Archive Items
Most Recent Archive Item
Resolution Requiring the Wearing of Face Masks and Face Coverings On Public Property 7/3/2020 (PDF)
Resolution Creating the New Castle Council on Race and Equity 6/16/2020 (PDF)
Resolutions 2021:
Select an Item
All Archive Items
Most Recent Archive Item
Resolution Consent Agenda Policy 1/26/21 (PDF)
Sunshine Children’s Home Monthly Off-Site Hydrographs:
Select an Item
All Archive Items
Most Recent Archive Item
May 2023 Well Hydrographs (PDF)
April 2023 Well Hydrographs (PDF)
March 2023 Well Hydrographs (PDF)
February 2023 Well Hydrographs (PDF)
November 2022 Well Hydrographs (PDF)
October 2022 Well Hydrographs (PDF)
September 2022 Well Hydrographs (PDF)
August 2022 Well Hydrographs (PDF)
July 2022 Well Hydrographs (PDF)
June 2022 Well Hydrographs (PDF)
May 2022 Well Hydrographs (PDF)
April 2022 Well Hydrographs (PDF)
March 2022 Well Hydrographs (PDF)
February 2022 Well Hydrographs (PDF)
January 2022 Well Hydrographs (PDF)
Sunshine Children’s Home Monthly Reports:
Select an Item
All Archive Items
Most Recent Archive Item
November 2022 Operational Report (PDF)
October 2022 Operational Report (PDF)
September 2022 Operational Report (PDF)
August 2022 Operational Report (PDF)
July 2022 Operational Report (PDF)
June 2022 Operational Report (PDF)
May 2022 Operational Report (PDF)
April 2022 Operational Report (PDF)
March 2022 Operational Report (PDF)
February 2022 Operational Report (PDF)
January 2022 Operational Report (PDF)
December 2021 Operational Report (PDF)
November 2021 Operational Report (PDF)
October 2021 Operational Report (PDF)
January to March 2021 Operation Report (PDF)
Sunshine Children’s Home Quarterly Off-Site Monitoring Summary Reports:
Select an Item
All Archive Items
Most Recent Archive Item
January 2023 Semi Annual Report Sunshine Children’s Home Offsite Well Monitoring Program (PDF)
2022 July Semi-Annual Summary Report (PDF)
2021 3rd Quarter Summary Letter (PDF)
2021 2nd Quarter Summary Letter (PDF)
2021 1st Quarter Summary Letter (PDF)
2020 4th Quarter Summary Letter (PDF)
2021 July Semi-Annual Summary Report (PDF)
2021 January Semi-Annual Summary Report (PDF)
2020 4th Quarter Report (PDF)
2020 3nd Quarter Report (PDF)
2020 2nd Quarter Report (PDF)
2020 1st Quarter Report (PDF)
2021 1st Quarter Summary Letter (PDF)
2019 4th Quarter Report (PDF)
2019 3rd Quarter Report (PDF)
Town Clerk Bulletin Board:
Select an Item
All Archive Items
Most Recent Archive Item
Press Release: Public Hearing - Senior Citizen Real Property Tax Exemption February 14 at 7PM (PDF)
Press Release: Wk Group for 50 North Greeley Special Permit Legislation Work Session Feb. 16 at 6PM
Press Release: Town Board Executive Session Tuesday, January 31, 2023 at 7PM
Notice of Public Hearing Re: Wright House at Chappaqua Crossing January 24, 2023 7:30PM (PDF)
Press Release: Town Board of New Castle Meeting December 12, 2022 at 6:30PM (PDF)
Press Release: Town Board of New Castle Work Session December 6, 2022 at 6:45PM (PDF)
Press Release: Town Board of New Castle Meeting Nov. 29, 2022 at 6:30PM (PDF)
Notice of Annual Election New Castle Fire District No.1 (PDF)
Press Release: Town Board of New Castle Work Session Nov. 22, 2022 at 6:30PM (PDF)
Notice of Annual Election Millwood Fire District (PDF)
Millwood Board of Fire Commissioners Regular Meeting 11.21.2022 (PDF)
Town Board of New Castle Work Session & Meeting Nov. 9, 2022 Access Instructions (PDF)
Press Release: Town Board of New Castle Work Session & Meeting Nov. 9, 2022 6:30PM AGENDA (PDF)
Town Board of New Castle Work Session Nov. 1, 2022 Access Instructions (PDF)
Press Release: Town Board of New Castle Work Session Nov. 1, 2022 6:00PM AGENDA (PDF)
Water Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2022 Annual Water Quality Report (PDF)
2021 Annual Water Quality Report (PDF)
2020 Annual Water Quality Report (PDF)
2019 Annual Water Quality Report (PDF)
2018 Annual Water Quality Report (PDF)
2017 Annual Water Quality Report (PDF)
2016 Annual Water Quality Table (PDF)
2016 Annual Water Quality Report (PDF)
2015 Annual Water Quality Report (PDF)
2014 Annual Water Quality Table (PDF)
2014 Annual Water Quality Report (PDF)
2013 Annual Water Quality Table (PDF)
2013 Annual Water Quality Report (PDF)
Search The Archive
If you cannot locate the information you are looking for in the recent archives, you may use the form below to search the archives.
Keywords:
Archive:
Select Archive
2019 eNewsletter
2019 Supervisor & Administrator Reports
2020 e-Newsletters
Airport Committee Correspondence and Documents
Assessor - Assessment Roll
Chappaqua Forward Contracts / Change Orders
Chappaqua Forward Invoices
Community eNews 2020
Community eNews 2020 (PDF)
Comprehensive Annual Financial Reports (CAFR)
Comptroller - Annual Budgets
Form Based Code Meeting Agenda
Infrastructure and Streetscape Project Updates
Invoices - Boswell Engineering Services
Invoices - ELQ Industries
Invoices - WSP Design Services
MS-4 Annual Stormwater Reports
Press Releases 2019
Press Releases 2020
Recreation & Parks - Senter Street Spotlight
Resolutions 2020
Resolutions 2021
Sunshine Children’s Home Monthly Off-Site Hydrographs
Sunshine Children’s Home Monthly Reports
Sunshine Children’s Home Quarterly Off-Site Monitoring Summary Reports
Town Clerk Bulletin Board
Water Reports
Time Period:
Select Time Period
Within Last Week
Within Last Month
Within Last 6 Months
Within Last Year
Date Range:
Start:
End:
[mm/dd/yyyy]
Live Edit
Arrow Left
Arrow Right
[]
Slideshow Left Arrow
Slideshow Right Arrow