PRESENTATIONS A. Year 2016 Crime/Arrest Data Reported by Chief Christopher Leahy B. Finalize MS-4 Report March 10, 2016 – March 9, 2017
Resolution Authorizing the Request from Community Counseling Center for RADAR Program Funding
Resolution Authorizing the Funding of local share match of Environmental Facilities Corporation
Resolution Scheduling a Public Hearing on PLL K-2017 - Amending Chapter 342-38 of the Village Code (Zoning) To Eliminate Note 4 from the Schedule of Minimum Requirements for Nonresidential Districts
Resolution Scheduling a Public Hearing on PLL-M - Amending Chapter 342-27 of the Village Code (Zoning) To Eliminate Note 12 from the Schedule of Minimum Requirements for Residential Districts
Resolution Scheduling a Public Hearing on PLL-N - Amending Chapter 342-100 of the Village Code (Zoning) Regarding Notice to Adjacent Municipalities
REPORT FROM VILLAGE MANAGER File for the Record – Notification of rebate award from the NYS Department of Environmental Conservation for $16,000.00
REPORT FROM VILLAGE ATTORNEY A. Filing of Local Law 4-2017 with the Secretary of State (Compensation for an acting Village Manager) B. Filing of Local Law 5-2017 with the Secretary of State (Effective Dates and Times For The Residential On-Street Parking)
MINUTES - COMMISSIONS, BOARDS, COMMITTEES A. Minutes of Board of Trustee Work Session and Regular Meeting of April 24, 2017 B. Minutes of the Board of Architectural Review Meeting of April 4 and April 20, 2017 C. Minutes of the Committee for the Environment Meeting of March 21, 2017 ADJOURN
PRESENTATIONS A. Year 2016 Crime/Arrest Data Reported by Chief Christopher Leahy B. Finalize MS-4 Report March 10, 2016 – March 9, 2017
Resolution Authorizing the Request from Community Counseling Center for RADAR Program Funding
Resolution Authorizing the Funding of local share match of Environmental Facilities Corporation
Resolution Scheduling a Public Hearing on PLL K-2017 - Amending Chapter 342-38 of the Village Code (Zoning) To Eliminate Note 4 from the Schedule of Minimum Requirements for Nonresidential Districts
Resolution Scheduling a Public Hearing on PLL-M - Amending Chapter 342-27 of the Village Code (Zoning) To Eliminate Note 12 from the Schedule of Minimum Requirements for Residential Districts
Resolution Scheduling a Public Hearing on PLL-N - Amending Chapter 342-100 of the Village Code (Zoning) Regarding Notice to Adjacent Municipalities
REPORT FROM VILLAGE MANAGER File for the Record – Notification of rebate award from the NYS Department of Environmental Conservation for $16,000.00
REPORT FROM VILLAGE ATTORNEY A. Filing of Local Law 4-2017 with the Secretary of State (Compensation for an acting Village Manager) B. Filing of Local Law 5-2017 with the Secretary of State (Effective Dates and Times For The Residential On-Street Parking)
MINUTES - COMMISSIONS, BOARDS, COMMITTEES A. Minutes of Board of Trustee Work Session and Regular Meeting of April 24, 2017 B. Minutes of the Board of Architectural Review Meeting of April 4 and April 20, 2017 C. Minutes of the Committee for the Environment Meeting of March 21, 2017 ADJOURN