WOLCOTT, NY & RED CREEK, NY
  • Home
  • Chamber of Commerce
    • About Us
    • Chamber News
    • Membership Directory
    • Resources
    • Become a Member
    • Contact Us
    • Downloads
  • Village of Wolcott
    • Mill Street Bridge
    • Departments >
      • Village Board
      • Village Office
      • Water Department
      • Sewer Department
      • Highway Department
      • Code Enforcement Department
      • Police Department
      • Village Court
      • Planning Board
      • Zoning Board of Appeals
    • Meeting Minutes >
      • 2018
      • 2017
      • 2016
      • 2015
      • 2014
      • 2013
      • 2012
      • 2011
      • 2010
    • Forms
    • Employment
    • FAQ's
    • Links
    • Contact Us
    • Farmers' Market
    • TextMyGov
  • Village of Red Creek
    • About
    • Departments >
      • Village Board
      • Village Hall
      • Public Works
      • Planning Board
      • Zoning Board of Appeals
    • Board Minutes
    • Local Laws
    • Forms
    • FAQ's
    • Employment
    • Links
    • Contact
  • Wolcott Historical Society
    • Festival of Trees 2020
    • About the Museum
    • History of Wolcott
    • Gift Shop
    • WHS Carriage House
    • Newsletter
    • Photo Archive
  • Community
    • Tourism
    • Education
    • Churches
    • Civic Organizations
    • Recreation/Youth
    • Local Media
    • Resources
  • Community Calendar & Events
    • Calendar
    • CNY Wine & Jazz Fast
    • Farmers' Market

Public Works

Village DPW: Water, Sewer, Streets & Sidewalk Departments

North Side of Fire Department Complex

7026 Main Street

Red Creek, NY 13143


315-754-6302

Weekly DPW Meetings are held at Village Hall every Friday at 9:30am, except for the second Friday of each month.

Public Works Superintendent – James Francis


Public Works Depatment Commissioner – Mike Bettis

Water Department Commissioner – Chuck Palermo

Sewer Department Commissioner – Erika Barnes

Water Operator – WCWSA
2019-2020 Water Rates
File Size: 36 kb
File Type: pdf
Download File

DPW Board Minutes

January 19, 2018
File Size: 71 kb
File Type: pdf
Download File

January 26, 2018
File Size: 65 kb
File Type: pdf
Download File

February 23, 2018
File Size: 69 kb
File Type: pdf
Download File

March 9, 2018
File Size: 65 kb
File Type: pdf
Download File

March 23, 2018
File Size: 66 kb
File Type: pdf
Download File

April 6, 2018
File Size: 65 kb
File Type: pdf
Download File

Website by North Shore Solutions
Privacy Policy