A Local Law Amending Chapter 281 of the Scarsdale Village Code Entitled Trees, Grass, Brush & Weeds
Trustee Finger Resolution re: Acceptance of Gifts for the Scarsdale Public Library Addition and Renovation Project
Trustee Samwick Resolution re: Calling for a Public Hearing on a Local Law to Amend Sections 182-3 and 182-6 of Chapter 182 of the Scarsdale Village Code Entitled Historic Preservation Resolution re: Subdivision Recreation Fee 937 Post Road; Section 8, Block 2, Lot 1D
Trustee Veron Resolution re: Establishing Modified & Expanded Sanitation Service Standards Resolution re: Authorizing Payment for Emergency Water Main Repair Resolution re: Awarding Contracts Pursuant to VM #1236 – South Fox Meadow Brook Knotweed Remediation
Jessica Kourakos re Proposed Tree Law Amendments Michael Levine re Comments on Management Partners Report
Roll Call Minutes Town Board Meeting of February 13, 2018 Reports Report of the Custodian of Taxes as of February 28, 2018 Resolution re: Calling for a Public Hearing on a Local Law to Amend Chapter 269 of the Scarsdale Village Code, Entitiled Taxation Resolution re: Real Property Property Tax Law (RPTL) 556 – Application for Refund and Credit of Real Property Taxes for the Tax Year 2015 for Four Certain Cell Tower Parcels Located in the Town/Village of Scarsdale
Tuesday, March 13, 2018 5:30 PM – Personnel Committee Meeting – Trustees Room 1. Boards, Councils and Committee Positions/Vacancies (It is expected that a motion will be referred to move into Executive Session to discuss personnel matters) Tuesday, March 27, 2018 7:30 PM Agenda Committee Meeting 8:00 PM Village Board Meeting FY 2018/19 Budget Discussions Finance Committee Meetings Tuesday, March 13, 2018 – 6:30 P.M. – Trustees Room
A Local Law Amending Chapter 281 of the Scarsdale Village Code Entitled Trees, Grass, Brush & Weeds
Trustee Finger Resolution re: Acceptance of Gifts for the Scarsdale Public Library Addition and Renovation Project
Trustee Samwick Resolution re: Calling for a Public Hearing on a Local Law to Amend Sections 182-3 and 182-6 of Chapter 182 of the Scarsdale Village Code Entitled Historic Preservation Resolution re: Subdivision Recreation Fee 937 Post Road; Section 8, Block 2, Lot 1D
Trustee Veron Resolution re: Establishing Modified & Expanded Sanitation Service Standards Resolution re: Authorizing Payment for Emergency Water Main Repair Resolution re: Awarding Contracts Pursuant to VM #1236 – South Fox Meadow Brook Knotweed Remediation
Jessica Kourakos re Proposed Tree Law Amendments Michael Levine re Comments on Management Partners Report
Roll Call Minutes Town Board Meeting of February 13, 2018 Reports Report of the Custodian of Taxes as of February 28, 2018 Resolution re: Calling for a Public Hearing on a Local Law to Amend Chapter 269 of the Scarsdale Village Code, Entitiled Taxation Resolution re: Real Property Property Tax Law (RPTL) 556 – Application for Refund and Credit of Real Property Taxes for the Tax Year 2015 for Four Certain Cell Tower Parcels Located in the Town/Village of Scarsdale
Tuesday, March 13, 2018 5:30 PM – Personnel Committee Meeting – Trustees Room 1. Boards, Councils and Committee Positions/Vacancies (It is expected that a motion will be referred to move into Executive Session to discuss personnel matters) Tuesday, March 27, 2018 7:30 PM Agenda Committee Meeting 8:00 PM Village Board Meeting FY 2018/19 Budget Discussions Finance Committee Meetings Tuesday, March 13, 2018 – 6:30 P.M. – Trustees Room