Calendar of Events
S Sun
M Mon
T Tue
W Wed
T Thu
F Fri
S Sat
0 events,
0 events,
2 events,
BOARD OF TRUSTEES MEETING
BOARD OF TRUSTEES MEETING
Board of Trustee Tuesday – February 26, 2019 8:00 pm – Community Center Pledge of Allegiance Call to Order Mayor’s Report Parks Commission Public Comment Public Hearing – Local Law No. 1 of 2019 - Merge Historic Preservation Commission and Parks Commission (HPPC) RESOLUTION: Local Law No. 1 of 2019 – Merge Historic Preservation...
0 events,
0 events,
0 events,
0 events,
0 events,
0 events,
0 events,
0 events,
0 events,
0 events,
0 events,
1 event,
PLANNING BOARD MEETING
PLANNING BOARD MEETING
PLACE: Village Hall, One Montebello Road, Montebello, NY 10901 Approval of the January 8, 2019 Planning Board minutes. Irvine Subdivision , 77 Mile Road, Montebello, NY The applicant is requesting a second extension of the preliminary approval that was granted on May 8, 2018. Ware Subdivision, 10 Wilbur Road, Montebello, NY The applicant is requesting an extension...
0 events,
0 events,
0 events,
0 events,
0 events,
1 event,
1 event,
BOARD OF TRUSTEES MEETING
BOARD OF TRUSTEES MEETING
Village of Montebello Village Board Agenda March 20, 2019 Pledge of Allegiance Call to Order Mayor’s Report Parks Commission RESOLUTION: Eagle Scout Project in Kathryn Gorman Ponds Park Public Comment RESOLUTION: Approval of Abstract & Schedule of Claims – Parks Fund RESOLUTION: Approval of Abstract & Schedule of Claims RESOLUTION: Polling Place for Local...
2 events,
ZONING BOARD OF APPEALS MEETING
ZONING BOARD OF APPEALS MEETING
ZONING BOARD OF APPEALS AGENDA Approval of the January 17, 2019 minutes. Jersey Realty Management Properties, LLC—Public Hearing; 49 N. Airmont Road, Montebello, NY 55.08-1-4 Application of Aaron Berger of Jersey Realty Management Properties, LLC, PO Box 415, Monsey, New York 10952 which was submitted to the Village of Montebello Zoning Board of Appeals for...