A. Presentation Recognizing Outgoing Town of Mamaroneck Councilman Odierna B. Certificates of Appreciation to Outgoing Village Board and Committee Members C. Presentation by local Poet Michael Patrick Collins
PUBLIC HEARINGS Public Hearing on PLL DD-2017 to amend Chapter 7 of the Code of the Village of Mamaroneck (Arts Council) regarding the membership of the Village of Mamaroneck Arts Council
NEW BUSINESS Resolution Authorizing Tax Certiorari Settlement w/Harborview Condominium for 680 West Boston Post Road
Resolution Authorizing Tax Certiorari Settlement with Mamaroneck Gardens Inc. for 100-348 Richbell Road
Resolution Authorizing Tax Certiorari Settlement with Majestic Properties, Inc. for 700 Fenimore Road
Resolution Authorizing Tax Certiorari Settlement with Kenneth M. Linda R. Wiltsek, Linken Holdings Company LLC for 715 Mamaroneck Avenue
REPORT FROM VILLAGE ATTORNEY Filing of Local Laws 11 and 12, 2017 with the Secretary of State
REPORT FROM CLERK-TREASURER Signed Statement and Copy of Paper Ballot of Approved Tax Allocation and Trustees Elected from Mamaroneck Public Library
MINUTES - COMMISSIONS, BOARDS, COMMITTEES A. Minutes of The Board of Trustees Regular Meeting of September 25, Work Session & Regular Meeting of December 11, 2017 and AP and Minor Items Meeting of December 26, 2017 B. Minutes of the Board of Architectural Review Meeting of November 16, 2017 C. Minutes of the Tree Committee Meeting of November 20, 2017 D. Minutes of the Board of Traffic Commissioners Meeting of December 14, 2017 ADJOURN
A. Presentation Recognizing Outgoing Town of Mamaroneck Councilman Odierna B. Certificates of Appreciation to Outgoing Village Board and Committee Members C. Presentation by local Poet Michael Patrick Collins
PUBLIC HEARINGS Public Hearing on PLL DD-2017 to amend Chapter 7 of the Code of the Village of Mamaroneck (Arts Council) regarding the membership of the Village of Mamaroneck Arts Council
NEW BUSINESS Resolution Authorizing Tax Certiorari Settlement w/Harborview Condominium for 680 West Boston Post Road
Resolution Authorizing Tax Certiorari Settlement with Mamaroneck Gardens Inc. for 100-348 Richbell Road
Resolution Authorizing Tax Certiorari Settlement with Majestic Properties, Inc. for 700 Fenimore Road
Resolution Authorizing Tax Certiorari Settlement with Kenneth M. Linda R. Wiltsek, Linken Holdings Company LLC for 715 Mamaroneck Avenue
REPORT FROM VILLAGE ATTORNEY Filing of Local Laws 11 and 12, 2017 with the Secretary of State
REPORT FROM CLERK-TREASURER Signed Statement and Copy of Paper Ballot of Approved Tax Allocation and Trustees Elected from Mamaroneck Public Library
MINUTES - COMMISSIONS, BOARDS, COMMITTEES A. Minutes of The Board of Trustees Regular Meeting of September 25, Work Session & Regular Meeting of December 11, 2017 and AP and Minor Items Meeting of December 26, 2017 B. Minutes of the Board of Architectural Review Meeting of November 16, 2017 C. Minutes of the Tree Committee Meeting of November 20, 2017 D. Minutes of the Board of Traffic Commissioners Meeting of December 14, 2017 ADJOURN