NEW BUSINESS Resolution Referring Latest LWRP Draft to Land Use Boards for Review and Report
NEW BUSINESS Resolution Scheduling Public Hearing on PLL A-2015 to Amend TOD and Referral of Same
NEW BUSINESS Resolution Requesting Home Rule Legislation Regarding Trust Fund for Retiree Medical Obligations
NEW BUSINESS Resolution to Authorize Renewal Agreement with Westchester County for Employee Assistance Program (EAP)
PUBLIC HEARINGS A. Continuation of Public Hearing on PLL G-2014 Zoning Map Update (to be Continued) B. Continuation of Public Hearing on PLL O-2014 To Correct Mayor’s Authority to Appoint Members of the HCZMC to fill Unexpired Terms
PUBLIC HEARINGS Continuation of Public Hearing on PLL R-2014 TLC Rules & Regulations for Licensing of Taxi Drivers by Westchester County Taxi and Limousine Commission (WCTLC)
REPORT FROM VILLAGE MANAGER A. File for the Record - Extension of Lump Sum Municipal Snow and Ice Agreement w/NYSDOT B. File for the Record - Letter from NYS Homes & Community Renewal - Ineligible Application C. File for the Record - Letter from FEMA Regarding CRS Class 8 Rating D. File for the Record - Agreement with Cale to Furnish and Install Multi-Space Parking Meters E. File for the Record - Agreement w/County for Organic Yard Waste Management Program F. File for the Record - Agreement w/Woodard & Curran for Flood Mitigation Study to Examine Beaver Swamp Brook G. File for the Record - Lease Agreement at 650 Halstead Avenue Storage Facility
REPORT FROM CLERK-TREASURER A. File for the Record - Executed PILOT Mortgage and Form RP-412a between Village of Mamaroneck and County of Westchester Industrial Development Agency B. File for the Record - Results of December 10, 2014 Library Vote C. File for the Record - Public Hearing Notice for Amendment to Water Quality Standards Regulations D. File for the Record - Village Justice Court Financial Statement
REPORT FROM VILLAGE ATTORNEY Filing of Local Law 18-2014 (PLL S-2014) with the Secretary of State
MINUTES - COMMISSIONS, BOARDS, COMMITTEES A. Minutes of the Board of Trustees Regular Meeting of November 24, 2014, Annual Organizational Meeting of December 1, 2014 and Work Sessions of November 3 and 17 and December 8, 2014 B. Minutes of the Police Pension Fund Board of December 1, 2014 C. Minutes of the Board of Architectural Review Meeting of November 20, 2014 D. Minutes of the Planning Board Meeting of November 12, 2014 E. Committee for the Environment Meeting Minutes of September 16, October 21 and November 17, 2014 ADJOURN
NEW BUSINESS Resolution Referring Latest LWRP Draft to Land Use Boards for Review and Report
NEW BUSINESS Resolution Scheduling Public Hearing on PLL A-2015 to Amend TOD and Referral of Same
NEW BUSINESS Resolution Requesting Home Rule Legislation Regarding Trust Fund for Retiree Medical Obligations
NEW BUSINESS Resolution to Authorize Renewal Agreement with Westchester County for Employee Assistance Program (EAP)
PUBLIC HEARINGS A. Continuation of Public Hearing on PLL G-2014 Zoning Map Update (to be Continued) B. Continuation of Public Hearing on PLL O-2014 To Correct Mayor’s Authority to Appoint Members of the HCZMC to fill Unexpired Terms
PUBLIC HEARINGS Continuation of Public Hearing on PLL R-2014 TLC Rules & Regulations for Licensing of Taxi Drivers by Westchester County Taxi and Limousine Commission (WCTLC)
REPORT FROM VILLAGE MANAGER A. File for the Record - Extension of Lump Sum Municipal Snow and Ice Agreement w/NYSDOT B. File for the Record - Letter from NYS Homes & Community Renewal - Ineligible Application C. File for the Record - Letter from FEMA Regarding CRS Class 8 Rating D. File for the Record - Agreement with Cale to Furnish and Install Multi-Space Parking Meters E. File for the Record - Agreement w/County for Organic Yard Waste Management Program F. File for the Record - Agreement w/Woodard & Curran for Flood Mitigation Study to Examine Beaver Swamp Brook G. File for the Record - Lease Agreement at 650 Halstead Avenue Storage Facility
REPORT FROM CLERK-TREASURER A. File for the Record - Executed PILOT Mortgage and Form RP-412a between Village of Mamaroneck and County of Westchester Industrial Development Agency B. File for the Record - Results of December 10, 2014 Library Vote C. File for the Record - Public Hearing Notice for Amendment to Water Quality Standards Regulations D. File for the Record - Village Justice Court Financial Statement
REPORT FROM VILLAGE ATTORNEY Filing of Local Law 18-2014 (PLL S-2014) with the Secretary of State
MINUTES - COMMISSIONS, BOARDS, COMMITTEES A. Minutes of the Board of Trustees Regular Meeting of November 24, 2014, Annual Organizational Meeting of December 1, 2014 and Work Sessions of November 3 and 17 and December 8, 2014 B. Minutes of the Police Pension Fund Board of December 1, 2014 C. Minutes of the Board of Architectural Review Meeting of November 20, 2014 D. Minutes of the Planning Board Meeting of November 12, 2014 E. Committee for the Environment Meeting Minutes of September 16, October 21 and November 17, 2014 ADJOURN