Town of Lockport Winter Parking Regulations
Click Here
Menu
Home
Leadership
Close
Town Board
Town Meeting Schedule
Town Board Agendas
Town Board Minutes
Government
Close
Animal Control
Assessment Department
Bicentennial
Building Department
Economic Development
Garbage and Recycling
Highway Department
Historian
Parks and Trails
Receiver of Taxes
Recreation Commission
Town Boards
Town Clerk
Town Court
Town Directory
Water and Sewer
Community
Close
Bicentennial
Calendar
Town Newsletter
Recreation
Parks and Trails
Town of Lockport Historical Society
Visitors
Close
Business Directory
Parks and Trails
Recreation
Directions to Town Buildings
Contact Us
Agendas/Minutes
Forms/Applications
Town Zoning Map
Town Map (GIS)
Home
Leadership
Town Board
Town Meeting Schedule
Town Board Agendas
Town Board Minutes
Government
Animal Control
Assessment Department
Bicentennial
Building Department
Economic Development
Garbage and Recycling
Highway Department
Historian
Parks and Trails
Receiver of Taxes
Recreation Commission
Town Boards
Town Clerk
Town Court
Town Directory
Water and Sewer
Community
Bicentennial
Calendar
Town Newsletter
Recreation
Parks and Trails
Town of Lockport Historical Society
Visitors
Business Directory
Parks and Trails
Recreation
Directions to Town Buildings
Town Zoning Board Agendas & Minutes
Agendas
Order By:
Publish Date
Title
Update Date
Downloads
Views
Order:
Descending
Ascending
Apply Filter
Zoning Board AGENDA: March 24, 2026
1 file(s)
397.81 KB
Download
NOTICE OF PUBLIC HEARING: Zoning Board – March 24, 2026 – 7121 Rochester Road
1 file(s)
361.52 KB
Download
Notice of Public Hearing – Zoning Board of Appeals: February 24, 2026: 6378 Sherman Drive, 7072 Groff Road, Westcott Estates, 6230 Shimer Drive, 7016 Tracy Court and 6703 Tonawanda Creek Road
1 file(s)
834.13 KB
Download
Zoning Board of Appeals AGENDA: February 24, 2026
1 file(s)
365.03 KB
Download
Zoning Board AGENDA: January 27, 2026 CANCELED
1 file(s)
325.30 KB
Download
Zoning Board AGENDA: December 23, 2025
1 file(s)
778.88 KB
Download
NOTICE OF PUBLIC HEARING: Zoning Board – December 23, 2025 – Various Properties
1 file(s)
722.38 KB
Download
Zoning Board Notice of Public Hearing – November 25, 2025 – Appeal Regarding 7208 Woodmore Court
1 file(s)
35.88 KB
Download
Zoning Board AGENDA: November 25, 2025
1 file(s)
371.90 KB
Download
Zoning Board AGENDA: October 28, 2025
1 file(s)
363.73 KB
Download
NOTICE OF PUBLIC HEARING: Zoning Board – September 23, 2025 – 6156 Old Beattie Road & 6125 Raymond Road
1 file(s)
670.24 KB
Download
NOTICE OF PUBLIC HEARING: Zoning Board – September 23, 2025 – 4629 Sunset Drive
1 file(s)
344.72 KB
Download
1
2
3
…
12
13
Minutes
Order By:
Publish Date
Title
Update Date
Downloads
Views
Order:
Descending
Ascending
Apply Filter
Zoning Board MINUTES: December 23, 2025
1 file(s)
4.59 MB
Download
Zoning Board MINUTES: November 25, 2025
1 file(s)
200.56 KB
Download
Zoning Board MINUTES: October 28, 2025
1 file(s)
1,006.97 KB
Download
Zoning Board MINUTES: September 23, 2025
1 file(s)
1.52 MB
Download
Zoning Board MINUTES: August 26, 2025
1 file(s)
1.52 MB
Download
Zoning Board MINUTES: July 22, 2025
1 file(s)
800.46 KB
Download
Zoning Board MINUTES: June 24, 2025
1 file(s)
2.07 MB
Download
Zoning Board MINUTES: May 27, 2025
1 file(s)
1.69 MB
Download
Zoning Board MINUTES: April 22, 2025
1 file(s)
3.05 MB
Download
Zoning Board MINUTES: March 25, 2025
1 file(s)
1.06 MB
Download
Zoning Board MINUTES: February 25, 2025
1 file(s)
1.21 MB
Download
Zoning Board MINUTES: January 28, 2025
1 file(s)
801.51 KB
Download
1
2
3
…
7
8
Town of Lockport, NY
View/Print Property Tax Bills & Receipts
Pay Property Tax Bills
Court Fees
** Certain Fees May Apply **
Menu