Resolution to transfer $50,000 from the 2015 Contingency account to fund expenses associated with the hiring of staff for the Fire Department. Roll Call
Resolution to adopt the 2015 Budget and establish the 2015 tax levy and 2015 tax rate. Roll Call
Resolution authorizing the City Comptroller to make the necessary year-end closing transfers. Roll Call
Resolution authorizing the City Manager to engage an independent audit firm to perform the examination of the City’s Comprehensive Annual Financial Report for the fiscal years ending December 31, 2014, 2015, and 2016. Roll Call
Resolution to transfer $50,000 from the Contingency account to fund expenses associated with the recruitment of the next City Manager. Roll Call
Resolution authorizing the Mayor to execute an agreement with the Rye Free Reading Room to furnish library services for 2015. Roll Call
Continuation of Public Hearing to amend local law Chapter 165 , “Signs”, of the Rye City Code by adding Section §165-10, “Regulation of banners”, to establish regulations for banners on City owned ball field fences and utility poles on City property.
Resolution designating the days and time of regular meetings of the City Council for 2015 setting January 14, 2015 as the first regular meeting.
Consideration to set a Public Hearing for January 28, 2015 to amend local law Chapter 117, Landmarks Preservation, of the Rye City Code by amending Section §117-5, “Designation of Preservation Districts or Protected Sites and Structures”, Subsection E, to add (9) Protected site and structures: 600 Milton Road, the Bird Homestead, and 624 Milton Road, the Rye Meeting House as landmarks.
Consideration of a request by the Midland Elementary School PTO to approve a parade to precede the Midland Elementary School Fair on Saturday, April 18, 2015 from 9:00 a.m. to 10:15 a.m.
Resolution to transfer $50,000 from the 2015 Contingency account to fund expenses associated with the hiring of staff for the Fire Department. Roll Call
Resolution to adopt the 2015 Budget and establish the 2015 tax levy and 2015 tax rate. Roll Call
Resolution authorizing the City Comptroller to make the necessary year-end closing transfers. Roll Call
Resolution authorizing the City Manager to engage an independent audit firm to perform the examination of the City’s Comprehensive Annual Financial Report for the fiscal years ending December 31, 2014, 2015, and 2016. Roll Call
Resolution to transfer $50,000 from the Contingency account to fund expenses associated with the recruitment of the next City Manager. Roll Call
Resolution authorizing the Mayor to execute an agreement with the Rye Free Reading Room to furnish library services for 2015. Roll Call
Continuation of Public Hearing to amend local law Chapter 165 , “Signs”, of the Rye City Code by adding Section §165-10, “Regulation of banners”, to establish regulations for banners on City owned ball field fences and utility poles on City property.
Resolution designating the days and time of regular meetings of the City Council for 2015 setting January 14, 2015 as the first regular meeting.
Consideration to set a Public Hearing for January 28, 2015 to amend local law Chapter 117, Landmarks Preservation, of the Rye City Code by amending Section §117-5, “Designation of Preservation Districts or Protected Sites and Structures”, Subsection E, to add (9) Protected site and structures: 600 Milton Road, the Bird Homestead, and 624 Milton Road, the Rye Meeting House as landmarks.
Consideration of a request by the Midland Elementary School PTO to approve a parade to precede the Midland Elementary School Fair on Saturday, April 18, 2015 from 9:00 a.m. to 10:15 a.m.