Meet the Team
Louie Luongo
Town Board
914.760.6339
lluongo@putnamvalley.gov
Sherry Howard
Town Board
845.656.5302
showard@putnamvalley.gov
Christian Russo
Town Board
845.402.0480
crusso@putnamvalley.gov
CJ Brooks
Town Board
301.775.2645
cjbrooks@putnamvalley.gov
Important Links
- The latest meeting can be found as streaming audio and video on the Channel 18 & 20
- Any special documents for the meetings will be posted on the Agendas & Public Notices tab if available.
Comprehensive Plan
The purpose of the Comprehensive Plan (also called Master Plan) is to provide an ordered and well thought out plan of growth, image, type of commerce vis a vis the need and infrastructure in the Town. the key point of interest and commitment is to ensure the Town’s growth does not destroy or substantially change the rural, unspoiled natural resources and topography.
The Town’s Comprehensive Plan is the long-term blueprint, or template, for land use and development within the Town.
Generally, the Comprehensive Plan is updated every ten years, giving the Town an opportunity to reflect on the impact of development and community needs.
The Comprehensive Plan and its components provide a fascinating snapshot of the Town.
Areas researched and reported on to the Town Board by the Committee include:
- The Land Development Plan
- The Natural Resources Management Plan
- The Infrastructure Plan (i.e. traffic flow, how services and information “flow”, etc)
- Water Supply and Sewage
- The Housing Plan
- The Recreation and Open Space Plan
- Community Facilities Plan
- The Commercial Development Plan
Comprehensive Plan Documents
- Comprehensive Plan and Generic Environmental Impact Statement (GEIS) 2007
(Adopted by the Town of Putnam Valley Town Board on December 12, 2007) - Comprehensive Plan and Generic Environmental Impact Statement (GEIS) Appendix
(Adopted by the Town of Putnam Valley Town Board on December 12, 2007) - Lead Agency’s Finding Statement for Adoption of the Town of Putnam Valley Comprehensive Plan and the Future Adoption of Zoning and Subdivision Amendments to Implement the Plan
(December 10, 2007) - Final Generic Environmental Impact Statement (GEIS)
(November 28, 2007) - Draft Comprehensive Plan and Draft Environmental Impact Statement (GEIS) 2007 (Updated November 29, 2007)
Draft
- Putnam Valley Zoning Code Update – CPRC Draft (August 23, 2007)
- Putnam Valley Subdivision Code Revision (August 23, 2007)
- Town of Putnam Valley Bulk Regulation Table
- Town of Putnam Valley Land Use Category Table
- Town of Putnam Valley Signage Table
- Ground and Service Water Overlay Map
- Ridgeline Protection Overlay Map
- Zoning District Map
- Preparation of Zoning and Subdivision Regulations Meeting 1 Notes
April 10, 2007 - Preparation of Zoning and Subdivision Regulations Meeting 2 Notes
May 17, 2007 - Preparation of Zoning and Subdivision Regulations Meeting 3 Notes
June 5, 2007 - Preparation of Zoning and Subdivision Regulations Meeting 4 Notes
June 26, 2007 - Preparation of Zoning and Subdivision Regulations Meeting 5 Notes
July 17, 2007
Agenda Documents – Current Year
Click on a link below to download a meeting agenda and supporting documents.
- 11/19/25 Town Board Meeting
- 11/12/25 Town Board Work Session
- 10/29/25 Tow Board Special Meeting
- 10/15/25 Town Board Meeting
- 10/8/25 Town Board Work Session
- 10/1/25 Town Board Pre-Work Session
- 9/10 Town Board Work Session
- 8/20/25 Town Board Meeting
- 8/6/25 Town Board Work Session
- 7/16/25 Town Board Meeting
- 6/18/25 Town Board Meeting
- 6/11 Town Board Work Session
- 5/21/25 Town Board Meeting
- 5/14/25 Town Board Work Session
- 4/18/25 Special Town Board Meeting
- 4/16/25 Town Board Meeting
- 4/9/25 Town Board Work Session
- 3/19/25 Town Board Meeting
- 2/26 Special Town Board Meeting
- 2/19/25 Town Board Meeting
- 2/12/25 Town Board Work Session
- 1/22/25 Town Board Meeting
- 1/15/25 Town Board Work Session
- 1/8/25 Town Board Reorganizational Meeting
Public Notices
RESTATED BOND RESOLUTION OF THE TOWN BOARD OF THE TOWN OF PUTNAM VALLEY, PUTNAM COUNTY, NEW YORK (THE “TOWN”), AUTHORIZING THE ISSUANCE OF UP TO $1,800,000 IN SERIAL BONDS OF THE TOWN TO FINANCE THE RECONSTRUCTION OF AND IMPROVEMENTS TO ROADS IN AND FOR THE TOWN
Introduce Local Law for New Zoning Changes
Resolution Intro – 10-29-2025
Zoning Code Update – DRAFT – 10-29-2025
Proposed Town Code Changes Supplemental Environmental Assessment Part 1
Full Environmental Assessment Form
NOTICE OF PUBLIC HEARING
PLEASE TAKE NOTICE, on November 19th, 2025, at 6:00 pm, that the Putnam Valley Town Board will conduct a Public Hearing hereby proposing that certain Town Zoning code local law amendments be made to the Town Code Chapter 165, entitled “Zoning” specifically to Chapter 165-13(A)(2) relating to Permitted Uses in the Neighborhood Commercial (CN) District, §165-13(A)(3) relating to Special Permit Uses in the CN District; §165-13(A) to add design standards in the CN District; §165-6 to change the Town of Putnam Valley Zoning Map to add certain parcels to the CN District, in the Town Hall, 265 Oscawana Lake Rd, Putnam Valley, NY
IMMEDIATELY FOLLOWING, the Putnam Valley Town Board will be holding the regular Town Board Meeting.
BY ORDER OF THE TOWN BOARD
Michelle Stephens
Town Clerk
Dated: 10/30/2025
NOTICE OF PUBLIC HEARING
PLEASE TAKE NOTICE, that the Town Board hereby sets a public hearing on the proposed budget for October 15, 2025, at 6:00 pm, or as soon thereafter as the matter may come to be heard, in the Town Hall, 265 Oscawana Lake Road, Putnam Valley, New York.
IMMEDIATELY FOLLOWING, the Putnam Valley Town Board will be holding the regular Town Board Work Session.
BY ORDER OF THE TOWN BOARD
Michelle Stephens
Town Clerk
Dated: 10/2/2025
ESTOPPEL NOTICE
The resolution, a summary of which is published herewith, has been adopted on March 24, 2021 by the Town Board of the Town of Putnam Valley, Putnam County, New York, and the period of time has elapsed for the submission and filing of a petition for a permissive referendum and a valid petition has not been submitted and filed. The validity of the obligations authorized by such resolution may be hereafter contested only if such obligations were authorized for an object or purpose for which the Town of Putnam Valley is not authorized to expend money or if the provisions of law which should have been complied with as of the date of publication of this notice were not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty (20) days after the date of publication of this notice, or such obligations were authorized in violation of the provisions of the Constitution.
Michelle Stephens, Town Clerk
Town of Putnam Valley
SUMMARY OF BOND RESOLUTION
Set forth below is a summary of said resolution adopted by the Town Board of the Town of Putnam Valley on August 20, 2025.
1. The resolution is entitled “BOND RESOLUTION OF THE TOWN BOARD OF THE TOWN OF PUTNAM VALLEY, PUTNAM COUNTY, NEW YORK (THE “TOWN”), AUTHORIZING THE ISSUANCE OF UP TO $1,800,000 IN SERIAL BONDS OF THE TOWN TO FINANCE THE RECONSTRUCTION OF AND IMPROVEMENTS TO ROADS IN AND FOR THE TOWN”.
2. Object or Purpose: the reconstruction of and improvements to roads in and for the Town, including any applicable equipment, machinery, land, and right-in-land necessary therefor and any preliminary and incidental costs and expenses thereof.
3. Period of Probable Usefulness: 15 years.
4. Amount of Debt Obligations Authorized: $1,800,000.
A complete copy of the bond resolution summarized above shall be available for public inspection during normal business hours at the office of the Town Clerk, Town of Putnam Valley, Town Hall, 265 Oscawana Lake Road, Putnam Valley, New York 10579.
ESTOPPEL NOTICE
The resolution, a summary of which is published herewith, has been adopted on August 20, 2025 by the Town Board of the Town of Putnam Valley, Putnam County, New York (the “Town”). The validity of the obligations authorized by such resolution may be hereafter contested only if such obligations were authorized for an object or purpose for which the Town is not authorized to expend money or if the provisions of law which should have been complied with as of the date of publication of this notice were not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty (20) days after the date of publication of this notice, or such obligations were authorized in violation of the provisions of the Constitution.
Michelle Stephens, Town Clerk
Town of Putnam Valley
SUMMARY OF BOND RESOLUTION
Set forth below is a summary of said resolution adopted by the Town Board of the Town of Putnam Valley on August 20, 2025.
1. The resolution is entitled “BOND RESOLUTION OF THE TOWN BOARD OF THE TOWN OF PUTNAM VALLEY, PUTNAM COUNTY, NEW YORK AUTHORIZING THE ISSUANCE OF UP TO $1,500,000 IN SERIAL BONDS OF THE TOWN TO UNDERTAKE CERTAIN IMPROVEMENTS TO BE MADE TO THE TOWN OF PUTNAM VALLEY ROARING BROOK LAKE DISTRICT”
2. The specific object or purpose for which the bonds are authorized is the financing of certain improvements to the facilities serving the Town of Putnam Valley’s Roaring Brook Lake District, consisting of the construction and reconstruction of a dam within the District.
3. The period of probable usefulness is 30 years.
4. The amount of obligations authorized to be issued is $1,500,000.
The resolution summarized herein shall be available for public inspection during normal business hours at the offices of the Town Clerk, Town of Putnam Valley, Town Hall, 265 Oscawana Lake Road, Putnam Valley, New York 10579.
Contact Us
Office Hours: 8:00 AM to 4:00 PM |Monday through Friday
Phone: 845.526.2517 | Fax: 845.704.4711







Notice of Public Hearing Local Law No. 4 of the year 2026 entitled “Local Law Waiving the Residency Requirement for the Town Assessor”
TAKE NOTICE that the Town Board of the Town of Putnam Valley will hold a public hearing at the Town Hall located at 265 Oscawana Lake Road, Putnam Valley, New York on March 4th 2026, at 6 o’clock p.m., Prevailing Time on the following proposed local law with the text of such Local Law to be in the form attached hereto and made a part hereof as Exhibit A:
Local Law No. 4 of the year 2026 entitled “Local Law Waiving the Residency Requirement for the Town Assessor”
TAKE FURTHER NOTICE, that copies of the aforesaid proposed local law will be available for examination at the Town of Putnam Valley Town Hall, 265 Oscawana Lake Road, Putnam Valley, New York, and on the following webpage of the Town of Putnam Valley website: www.putnamvalley.gov
TAKE FURTHER NOTICE, that all persons interested and citizens shall have an opportunity to be heard on said proposal at the time and place aforesaid.
DATED: Putnam Valley, New York
2/19/2026
MICHELLE STEPHENS, TOWN CLERK
Notice of Public Hearing “Local Law to Amend Article III of Chapter 108 of the Town Code of the Town of Putnam Valley to Update the Veterans Exemption to Include a Full Exemption for Seriously Disabled Veterans”
NOTICE OF PUBLIC HEARING
TAKE NOTICE that the Town Board of the Town of Putnam Valley will hold a public hearing at the Town Hall located at 265 Oscawana Lake Road, Putnam Valley, New York on February 11, 2026, at 5 o’clock p.m., Prevailing Time on the following proposed local law with the text of such Local Law to be in the form attached hereto and made a part hereof as Exhibit A:
Local Law No. 2 of the year 2026 entitled “Local Law to Amend Article III of Chapter 108 of the Town Code of the Town of Putnam Valley to Update the Veterans Exemption to Include a Full Exemption for Seriously Disabled Veterans”
TAKE FURTHER NOTICE, that copies of the aforesaid proposed local law will be available for examination at the Town of Putnam Valley Town Hall, 265 Oscawana Lake Road, Putnam Valley, New York and on the following webpage of the Town of Putnam Valley website: www.putnamvalley.gov
TAKE FURTHER NOTICE, that all persons interested and citizens shall have an opportunity to be heard on said proposal at the time and place aforesaid.
Exhibit “A”
Town of Putnam Valley Local Law No. 2 of 2026
LOCAL LAW TO AMEND ARTICLE III OF CHAPTER 108 OF THE TOWN CODE OF THE TOWN OF PUTNAM VALLEY TO UPDATE THE VETERANS EXEMPTION TO INCLUDE A FULL EXEMPTION FOR SERIOUSLY DISABLED VETERANS
BE IT ENACTED, by the Town Board of the Town of Putnam Valley, Putnam County, New York, as follows:
Part 1. Title
This Local Law shall be known as the “Local Law to Amend Article III of Chapter 108 of the Town Code of the Town of Putnam Valley to Update the Veterans Exemption to Include a Full Exemption for Seriously Disabled Veterans”.
Part 2. Enactment
This Local Law is adopted and enacted pursuant to the authority and power granted by § 10 of the Municipal Home Rule Law of the State of New York.
Part 3. Amendment of the Town Code
Article III, Chapter 108: “Veterans Exemption” of the Town of Putnam Valley Code is amended to add § 108-12F entitled “Seriously disabled veteran full exemption pursuant to Real Property Tax Law § 458-a(11) which shall read as follows:
The primary residence, within the meaning of such term under Real Property Tax Law § 458-a, of any seriously disabled veteran shall be fully exempt from taxation and special district charges, assessments and special ad valorem levies provided that such veteran meets all of the following requirements:
(a)(i) was discharged or released therefrom under honorable conditions; or
(ii) has a qualifying condition, as defined in section one of the Veterans’ Services Law, and has received a discharge other than bad conduct or dishonorable from such service; or
(iii) is a discharged LGBT veteran, as defined in section one of the Veterans’ Services Law, and has received a discharge other than bad conduct or dishonorable from such service; and
(b) (i) is considered to be permanently and totally disabled as a result of military service; and
(ii) is rated one hundred percent disabled by the United States Department of Veterans Affairs; and (iii) has been rated by the United States Department of Veterans Affairs as individually unemployable; and
(c) is eligible for pecuniary assistance from the United States government, or has received pecuniary assistance from the United States government and has applied such assistance
toward the acquisition or modification of a suitable housing unit with special features or movable facilities made necessary by the nature of the veteran’s disability.
Part 4. Severability
The invalidity of any part or provision (e.g., word, section, clause, paragraph, sentence) of this Local Law shall not affect the validity of any other part of this Law which can be given effect in the absence of the invalid part or provision.
Part 5. Effective Date
This Local Law shall take effect immediately upon the filing with the Office of the Secretary of State of the State of New York, in accordance with the applicable provisions of law, and specifically, Article 3, Section 27 of the New York State Municipal Home Rule Law.
Notice of Public Hearing “Local Law to Amend Article I of Chapter 108 of the Town Code of the Town of Putnam Valley by Increasing the Income Threshold of the Senior Citizen Property Tax Exemption”
NOTICE OF PUBLIC HEARING
TAKE NOTICE that the Town Board of the Town of Putnam Valley will hold a public hearing at the Town Hall located at 265 Oscawana Lake Road, Putnam Valley, New York on February 11th, 2026, at 5 p.m., Prevailing Time on the following proposed local law with the text of such Local Law to be in the form attached hereto and made a part hereof as Exhibit A:
Local Law No. 1 of the year 2026 entitled “Local Law to Amend Article I of Chapter 108 of the Town Code of the Town of Putnam Valley by Increasing the Income Threshold of the Senior Citizen Property Tax Exemption”
TAKE FURTHER NOTICE, that copies of the aforesaid proposed local law will be available for examination at the Town of Putnam Valley Town Hall, 265 Oscawana Lake Road, Putnam Valley, New York, and on the following webpage of the Town of Putnam Valley website: www.putnamvalley.gov
TAKE FURTHER NOTICE, that all persons interested and citizens shall have an opportunity to be heard on said proposal at the time and place aforesaid.
Exhibit “A”
Town of Putnam Valley Local Law No. 1 of 2026
LOCAL LAW TO AMEND ARTICLE I OF CHAPTER 108 OF THE TOWN CODE OF THE TOWN OF PUTNAM VALLEY BY INCREASING THE INCOME THRESHOLD OF THE SENIOR CITIZEN PROPERTY TAX EXEMPTION
BE IT ENACTED, by the Town Board of the Town of Putnam Valley, Putnam County, New York, as follows:
Part 1. Title
This Local Law shall be known as the “Local Law to Amend Article I of Chapter 108 of the Town Code of the Town of Putnam Valley by Increasing the Income Threshold of the Senior Citizen Property Tax Exemption”
Part 2. Enactment
This Local Law is adopted and enacted pursuant to the authority and power granted by § 10 of the Municipal Home Rule Law of the State of New York.
Part 3. Amendment of the Town Code
Article I, Chapter 108: “Senior Citizens Exemption” of the Town of Putnam Valley Code is amended as follows:
Part 4. Severability
The invalidity of any part or provision (e.g., word, section, clause, paragraph, sentence) of this Local Law shall not affect the validity of any other part of this Law which can be given effect in the absence of the invalid part or provision.
Part 5. Effective Date
This Local Law shall take effect immediately upon the filing with the Office of the Secretary of State of the State of New York, in accordance with the applicable provisions of law, and specifically, Article 3, Section 27 of the New York State Municipal Home Rule Law.