ANNUAL ORGANIZATIONAL MEETING
BOARD OF TRUSTEES
VILLAGE OF PLEASANTVILLE
VILLAGE HALL
80 WHEELER AVENUE
PLEASANTVILLE, NEW YORK
MONDAY, APRIL 6, 2015
7:00PM
OATH OF OFFICE ADMINISTERED TO
JOHN CURLEY, RE-ELECTED VILLAGE JUSTICE
PETER SCHERER, RE-ELECTED MAYOR
COLLEEN GRIFFIN WAGER, RE-ELECTED TRUSTEE
JOSEPH STARGIOTTI, ELECTED TRUSTEE
Res. No. 2015-46-Mayoral Official Appointments
Res. No. 2015-47-Mayoral Trustee Assignments to Boards, Commissions, Committees & Village Departments
Res. No. 2015-48-Mayoral Appointments to Boards, Commissions & Committees
Res. No. 2015-49-Schedule of Regular and Work Session Meetings for FY 2015/16
Res. No. 2015-50-Procedure for Calling a Special Meeting by the Board of Trustees
Res. No. 2015-51-Designation of Official Newspapers
Res. No. 2015-52-Approving Authorized Signatories or Financial Transactions
Res. No. 2015-53-Designation of Bank Depository for Village Funds
Res. No. 2015-54-Attendance at Conferences
Res. No. 2015-55-Setting the Rate for Mileage Reimbursement
Res. No. 2015-56-Approval of Investment Policy
Res. No. 2015-57-Approval of Advance Approval of Claims
Res. No. 2015-58-Approval of Purchasing Policy
Res. No. 2015-59-Approval of Credit Card Policy
|