Skip Navigation
This table is used for column layout.
 
Village Board of Trustees Agenda 01/05/2009
VILLAGE OF TARRYTOWN
BOARD OF TRUSTEES
REGULAR MEETING 8:00 P.M.
MONDAY, JANUARY 5, 2009
Tarrytown Village Hall
One Depot Plaza, Tarrytown, New York
122009_41506_0.png

8:00 P.M.:  REGULAR MEETING

  • Pledge of Allegiance
  • Miscellaneous and Liaison Reports
  • Public Hearing to amend Chapter 52-2, Residency Requirements of the Code of the Village of Tarrytown; entitled “Village or County Residency Required”
  • Changes and/or Additions to the Agenda
  • Opportunity for the Public to Address the Board.  Speakers have five (5) minutes before yielding to the next speaker; then three (3) minutes for additional comments.
  • Amended Resolution – Route 9 Traffic Signals
  • Appointment to the Ethics Board
  • License Agreement with Westchester County – Temporary Shelter in Emergencies
  • Agreement with Westchester County – Enhanced 911 Service.
  • Approval of a modified agreement for an established Shared Municipal Services Incentive (SMSI) Grant Program with the State of New York  
  • Resolution to change the date of the January 19, 2009 Regular Meeting of the Board of Trustees
  • Approval of the Minutes of the Regular Meeting of the Board of Trustees  
held on December 15, 2008

  • Approval of the Minutes of the Special Meeting of the Board of Trustees held on December 22, 2008
  • Approval of Audited Vouchers No. 002568 through No. 002759
  • Adjournment