Roll Call Pledge of Allegiance Minutes Village Board Meeting of May 26, 2020 Special Village Board Meeting of May 29, 2020
Local Law Amending Chapter 256 of the Scarsdale Village Code Entitled Streets, Sidewalks and Public Places
Resolution re: Approval of Agreement Amending Drainage Easement Resolution re: Authorization to Execute an Amendment to the Intermunicipal Agreement with Westchester County for Solid Waste and Recyclables Disposal
Robert Berg – Installment Payments of School Taxes Robert Harrison – Installment Payments of School Taxes
5:30 PM – Village Board Work Session – via Zoom 1. Budget Review and Discussion 2. FY 2020 Parking Permit Sales Tuesday, June 23, 2020 7:00 PM – Village Board Regular Meeting – via Zoom (Meeting Notice with Time and Format Changes to Follow)
Roll Call Pledge of Allegiance Minutes Village Board Meeting of May 26, 2020 Special Village Board Meeting of May 29, 2020
Local Law Amending Chapter 256 of the Scarsdale Village Code Entitled Streets, Sidewalks and Public Places
Resolution re: Approval of Agreement Amending Drainage Easement Resolution re: Authorization to Execute an Amendment to the Intermunicipal Agreement with Westchester County for Solid Waste and Recyclables Disposal
Robert Berg – Installment Payments of School Taxes Robert Harrison – Installment Payments of School Taxes
5:30 PM – Village Board Work Session – via Zoom 1. Budget Review and Discussion 2. FY 2020 Parking Permit Sales Tuesday, June 23, 2020 7:00 PM – Village Board Regular Meeting – via Zoom (Meeting Notice with Time and Format Changes to Follow)