Video index
1. Pledge of Allegiance
2. Roll Call.
3. Draft unapproved minutes of the Regular Meeting of the City Council held May 1, 2024.
5. Report of the City Manager.
6. Recognition of retiring Recreation Commissioner Bart DiNardo.
7. Acknowledgement of $100,000 donation from Let the Kids Play to fund the design documents and any other documents needed to solicit bids for synthetic turf at Nursery Field.
8. Chamber of Commerce report of holiday decoration response and request for approval of design change, if any.
9. Capex Update.
10. Resolution authorizing payment for retainer to Joel R. Dichter, Esq. of Dichter Law LLC for an amount of $9,000 for professional fees and services regarding Veolia water rate increases.
11. Resolution authorizing the City Manager to execute an agreement with the County of Westchester to furnish and install radio communications equipment at the City of Rye Police Headquarters located at 21 McCullough Place, Rye, NY 10580.
12. Resolution authorizing the City Manager to execute a municipal cooperation agreement with Rye City School District for the installation of defibrillators
13. Resolution authorizing the purchase of a new Fire Department compressor for $88,320 with monies from the General Vehicle and Equipment Account.
14. Resolution recognizing Port Chester-Rye-Rye Brook EMS and advocating for EMS Legislation.
15. Approval of appointment to the Rye Golf Club Commission.
16. Old Business/New Business.
May 15, 2024 City Council
Full agenda
Share this video
Video Index
Full agenda
Share
1. Pledge of Allegiance
2. Roll Call.
3. Draft unapproved minutes of the Regular Meeting of the City Council held May 1, 2024.
5. Report of the City Manager.
6. Recognition of retiring Recreation Commissioner Bart DiNardo.
7. Acknowledgement of $100,000 donation from Let the Kids Play to fund the design documents and any other documents needed to solicit bids for synthetic turf at Nursery Field.
8. Chamber of Commerce report of holiday decoration response and request for approval of design change, if any.
9. Capex Update.
10. Resolution authorizing payment for retainer to Joel R. Dichter, Esq. of Dichter Law LLC for an amount of $9,000 for professional fees and services regarding Veolia water rate increases.
11. Resolution authorizing the City Manager to execute an agreement with the County of Westchester to furnish and install radio communications equipment at the City of Rye Police Headquarters located at 21 McCullough Place, Rye, NY 10580.
12. Resolution authorizing the City Manager to execute a municipal cooperation agreement with Rye City School District for the installation of defibrillators
13. Resolution authorizing the purchase of a new Fire Department compressor for $88,320 with monies from the General Vehicle and Equipment Account.
14. Resolution recognizing Port Chester-Rye-Rye Brook EMS and advocating for EMS Legislation.
15. Approval of appointment to the Rye Golf Club Commission.
16. Old Business/New Business.
Link
Start video at
Social
Embed
<iframe title="Swagit Video Player" width="640" height="360" src="https://ryeny.new.swagit.com/videos/305416/embed" frameborder="0" allowfullscreen></iframe>
Disable autoplay on embedded content?
Download
Download
Download Selected Item