Skip Navigation
This table is used for column layout.
 
Village Board Regular Meeting Agenda 04/08/13
BOARD OF TRUSTEES
VILLAGE OF PLEASANTVILLE
VILLAGE HALL
80 WHEELER AVENUE
PLEASANTVILLE, NEW YORK
MONDAY, APRIL 8, 2013
8:00PM
Scheduled Meetings: All meetings are held at Village Hall, 80 Wheeler Avenue, 2nd floor, Pleasantville, New York

Joint Work Session with Planning Commission,  Monday, April 15, 2013 at 7:00pm

Regular Meeting, Monday, April 22, 2013 at 8:00pm, with a Work Session at 7:00pm

Public Hearings:
2013-14 Tentative Village Budget
Introductory Local Law Overriding the Property Tax Cap

Resolutions:
Res. No. 2013-72-Approval of Pre-Check Register
Res. No. 2013-73-Approval of Minutes
Res. No. 2013-74-Local Law Overriding the Property Tax Cap
Res. No. 2013-75-Approval of Block Party Request
Res. No. 2013-76-Accepting Donations to Clinton Street Senior Program
Res. No. 2013-77-Authorization to Sign Agreement with James Coleman-Architectural Services for Pool Pavilion Renovation 
Res. No. 2013-78-Authorization to Sign Snow & Ice Agreement with New
                York State Department of Transportation
Res. No. 2013-79-Authorization to Sign Revocable License Agreement for
                Landscaping Encroachments with L. Daniele Auto Body Inc.
Res. No. 2013-80-Annual Appointment of Village Assessor
Res. No. 2013-81-Setting the Salary for Village Prosecutor
Res. No. 2013-82-Awarding Bid for Taxi Cab Stand
Res. No. 2013-83-Rejecting Bid for Roof Rehabilitation
Res. No. 2013-84-Approval of Budget Amendments
Res. No. 2013-85-Accepting the Resignation from Angelika Barns
Res. No. 2013-86-Authorization to Sign Driveway Easement Agreement with
                204 Bedford Road