Draft unapproved minutes of the Budget Workshop on November 26, 2018, the Regular Meetings of the City Council held November 28, 2018.
Consideration of a petition by The Miriam Osborn Memorial Home Association to amend the text of the City of Rye Zoning Code to create a new use and development standards for “Senior Living Facilities” in the R-2 Zoning District.
Resolution to adopt the 2019 Budget and establish the 2019 tax levy and 2019 tax rate. Roll Call
Resolution authorizing the City Comptroller to make the necessary year-end closing transfers.
Resolution authorizing the Mayor to execute an agreement with the Rye Free Reading Room to furnish library services for 2018. Roll Call
Resolution authorizing the City Manager to enter into a 5-year Agreement for Emergency Medical Transport with the Village of Port Chester, the Village of Rye Brook and Port Chester- Rye-Rye Brook Volunteer Ambulance Corps. Inc. Roll Call
Public Hearing to amend Chapter 133 “Noise” of the City Code with respect to installations in the public right of way.
Public Hearing to amend Chapter 196 “Wireless Telecommunications Facilities”, the City’s wireless code.
Resolution authorizing the City Engineer to submit a request to the Westchester County Board of Legislature to transfer select properties along Locust Avenue, Graham Court, Clinton Avenue, Central Avenue, Woodcrest Road, Club Road, and Sunset Lane from the Blind Brook Sewer District to the Mamaroneck Valley Sewer District in connection with the installation of a new sewer pump station at the corner of Clinton Avenue and Central Avenue.
Resolution designating the days and time of regular meetings of the City Council for 2019 setting January 9, 2019 as the first regular meeting.
Draft unapproved minutes of the Budget Workshop on November 26, 2018, the Regular Meetings of the City Council held November 28, 2018.
Consideration of a petition by The Miriam Osborn Memorial Home Association to amend the text of the City of Rye Zoning Code to create a new use and development standards for “Senior Living Facilities” in the R-2 Zoning District.
Resolution to adopt the 2019 Budget and establish the 2019 tax levy and 2019 tax rate. Roll Call
Resolution authorizing the City Comptroller to make the necessary year-end closing transfers.
Resolution authorizing the Mayor to execute an agreement with the Rye Free Reading Room to furnish library services for 2018. Roll Call
Resolution authorizing the City Manager to enter into a 5-year Agreement for Emergency Medical Transport with the Village of Port Chester, the Village of Rye Brook and Port Chester- Rye-Rye Brook Volunteer Ambulance Corps. Inc. Roll Call
Public Hearing to amend Chapter 133 “Noise” of the City Code with respect to installations in the public right of way.
Public Hearing to amend Chapter 196 “Wireless Telecommunications Facilities”, the City’s wireless code.
Resolution authorizing the City Engineer to submit a request to the Westchester County Board of Legislature to transfer select properties along Locust Avenue, Graham Court, Clinton Avenue, Central Avenue, Woodcrest Road, Club Road, and Sunset Lane from the Blind Brook Sewer District to the Mamaroneck Valley Sewer District in connection with the installation of a new sewer pump station at the corner of Clinton Avenue and Central Avenue.
Resolution designating the days and time of regular meetings of the City Council for 2019 setting January 9, 2019 as the first regular meeting.