Village of South Nyack • Incorporated 1878

282 South Broadway • South Nyack, NY 10960

  • Home
  • DIRECTORY
    • Full Directory
    • Building Department
    • Clerk
    • Justice Court
    • Public Works
    • Police
  • Calendar
  • Meetings
    • Meetings
    • Public Hearings
    • Agendas
    • Minutes
    • Videos
    • Audio
  • Info
    • Dissolution
    • Forms & Applications
    • Village Code
    • Reports & Documents
      • Nyack College Special Permit Request
    • Stormwater Management
    • Tree & Park Committee
    • Landscaper Registry
      • Landscaper Registry Application
      • Landscaper Registry Guidelines
      • Landscaper Registry Code
    • Budget
    • Bridge and Shared Use Path Updates
    • Local History
    • Links
    • FAQ
  • News
    • South Nyack News
    • Newsletters

Boards

Members
Meetings
Projects
Documents
Posts
Date Name Group(s) Type Approved File
01/26/2021 2021-01-26 Trustees Agenda Board of TrusteesAgenda
01/13/2021 2021-01-13 Planning Board Meeting Planning BoardVideo
01/12/2021 2020-01-12 Trustee Meeting Board of TrusteesVideo
01/13/2021 2021-01-13 Planning Board Agenda Planning BoardAgenda
01/12/2021 2021-01-12 Trustees Agenda Board of TrusteesAgenda
01/05/2021 2021-01-05 Zoning Board Meeting Zoning Board of AppealsVideo
01/05/2021 2021-01-05 Zoning Board of Appeals Agenda Zoning Board of AppealsAgenda
12/22/2020 2020-12-22 Trustee Meeting Board of TrusteesVideo
12/22/2020 2020-12-22 Trustee Meeting Board of TrusteesMinutes
12/22/2020 2020-12-22 Trustees Agenda Board of TrusteesAgenda
12/18/2020 2020-12-18 Special Board of Trustees Meeting – Referendum Vote Certification Board of TrusteesVideo, Village Dissolution
12/09/2020 2020-12-09 Planning Board Meeting Planning BoardVideo
12/08/2020 2020-12-08 Trustees Meeting Board of TrusteesVideo
12/08/2020 2020-12-08 Organizational Meeting Minutes Board of TrusteesMinutes
12/08/2020 2020-12-08 Trustees Agenda Board of TrusteesAgenda
12/08/2020 2020 Organizational Meeting Board of TrusteesAgenda
12/04/2020 2020-12-04 Special Trustees Meeting Board of TrusteesVideo
12/04/2020 2020-12-04 Trustees DRAFT Minutes Board of TrusteesMinutes
12/04/2020 2020-12-04 Special Trustees Agenda Board of TrusteesAgenda
12/09/2020 2020-12-09 Planning Board Agenda Planning BoardAgenda
Page 1 of 37 1 2 3 … 37 »
Date Type Name
09/08/2017Posts The Village of South Nyack Economic Sustainability Initiative Feasibility Study Final Report
05/31/2017Posts 2017-05-30 South Nyack Initiative Feasibility Study Public Presentation
11/04/2016Posts Board of Trustees Meeting is Monday, Nov. 7 at 7:30pm
09/06/2016Posts ANCHORAGE GROUNDS IN THE HUDSON RIVER
07/05/2016Posts 2016-07-05 Zoning Board of Appeals CANCELLED
03/07/2016Posts SOUTH NYACK VILLAGE ELECTION NOTICE
12/22/2015Posts Mayor’s Update – December 22, 2015
12/02/2015Posts 2015-12-01 – Trustees Special Meeting: SUP Terminus – Presentation/Report/Concepts
04/14/2015Posts Board of Trustee Agenda, 4/15/15
03/29/2015Posts Board of Trustees Regular Meeting Rescheduled
09/26/2014Posts 09/26/14 ~ Mayor’s Update
06/24/2014Posts 06/24/14 Village Board Meeting moved to 90 Depot Pl

Upcoming Meetings

Scheduled Name Group Project(s) Location Files
02/10/2021 7:30 PM Planning Board — 2021-02-10 Planning Boardvia: zoom
03/10/2021 7:30 PM Planning Board — 2021-03-10 Planning Boardvia: zoom
04/14/2021 7:30 PM Planning Board — 2021-04-14 Planning Boardvia: zoom
03/09/2021 7:30 PM Board of Trustees — 2021-03-09 Board of Trusteesvia: zoom
03/23/2021 7:30 PM Board of Trustees — 2021-03-23 Board of Trusteesvia: zoom
04/13/2021 7:30 PM Board of Trustees — 2021-04-13 Board of Trusteesvia: zoom
01/26/2021 7:30 PM Board of Trustees — 2021-01-26 Board of Trusteesvia: zoomAgenda
02/09/2021 7:30 PM Board of Trustees — 2021-02-09 Board of Trusteesvia: zoom
02/23/2021 7:30 PM Board of Trustees — 2021-02-23 Board of Trusteesvia: zoom
03/02/2021 7:30 PM Zoning Board of Appeals — 2021-03-02 Zoning Board of Appealsvia: zoom
04/06/2021 7:30 PM Zoning Board of Appeals — 2021-04-06 Zoning Board of Appealsvia: zoom
02/02/2021 7:30 PM Zoning Board of Appeals — 2021-02-02 Zoning Board of Appealsvia: zoom

Past Meetings

Scheduled Name Group Project(s) Location Files
01/13/2021 7:30 PM Planning Board — 2021-01-13 Planning Boardvia: zoomAgenda, Video
01/12/2021 7:30 PM Board of Trustees — 2021-01-12 Board of Trusteesvia: zoomAgenda, Video
01/05/2021 7:30 PM Zoning Board of Appeals — 2021-01-05 Zoning Board of Appealsvia: zoomAgenda, Video
12/18/2020 10:00 AM Special Board of Trustees Meeting – Referendum Vote Certification — 2020-12-18 Board of Trusteesvia: zoomAgenda, Video
12/22/2020 7:30 PM Board of Trustees — 2020-12-22 Board of Trusteesvia: zoomVideo
12/08/2020 7:30 PM 2020 Annual Organizational Meeting — 2020-12-08 Board of Trusteesvia: zoomMinutes, Agenda, Video
12/10/2020 7:30 PM CGR Workshop — 2020-12-10 Board of TrusteesDissolutionvia: zoomVideo
12/04/2020 9:30 AM Special Board of Trustees Temporary Court Clerk — 2020-12-04 Board of Trusteesvia: zoomMinutes, Agenda, Video
12/09/2020 7:30 PM Planning Board — 2020-12-09 Planning Boardvia: zoomAgenda, Video
12/08/2020 7:30 PM Board of Trustees — 2020-12-08 Board of Trusteesvia: zoomAgenda, Video
12/03/2020 7:30 PM CANCELLED CGR Workshop — 2020-12-03 Board of Trustees
08/31/2020 11:00 AM Special Board of Trustees — 2020-08-31 Board of Trusteesvia: zoomMinutes, Agenda, Video
08/13/2020 7:00 PM Board of Trustees — 2020-08-13 Board of Trusteesvia: zoomVideo
07/08/2020 1:00 AM Special Board of Trustees — 2020-07-08 Board of TrusteesTeleconferenceMinutes, Agenda
07/01/2020 12:30 PM Special Board of Trustees Meeting — 2020-07-01 Board of TrusteesTeleconferenceMinutes, Agenda
06/29/2020 12:30 PM RESCHEDULED – Special Board of Trustees Meeting — 2020-06-30 Board of Trusteesvia: RingCentral Meetings/Zoom ClientAgenda
05/21/2020 10:00 AM Special Board of Trustees Meeting — 2020-05-21 Board of Trusteesvia: RingCentral Meetings/Zoom ClientMinutes, Agenda, Video
04/01/2020 6:00 PM Board of Trustees Budget Workshop continuation — 2020-04-01 Board of TrusteesTeleconference
04/14/2020 7:30 PM Public Hearing Real Property Tax Levy — 2020-04-14 Board of TrusteesTeleconferenceMinutes
04/14/2020 7:30 PM Public Hearing Proposed Landscape Registry Local Law — 2020-04-14 Board of TrusteesTeleconferenceMinutes
Page 1 of 4 1 2 3 4 »

Projects

No items found.

Members

Bonnie Christian

Bonnie Christian

Mayor
Board of Trustees
Email:
bonnie.christian@southnyack.ny.gov
Term till:
1425168000

Charles Cross

Member
Zoning Board of Appeals

Michael Hogan

Trustee
Board of Trustees
Email:
michael.hogan@southnyack.ny.gov

Jerry Ilowite

Chairman
Planning Board
Email:
jerry.ilowite@southnyack.ny.gov

Timothy Jagisch

Member
Planning Board

Matthew Richmond

Member
Planning Board

Roger Seiler

Chairman
Zoning Board of Appeals
Email:
roger.seiler@southnyack.ny.gov

Cylinda Whitted

Member
Planning Board

Bruce Forrest

Member
Zoning Board of Appeals
Catherine McCue

Catherine McCue

Deputy Mayor / Trustee
Board of Trustees
Email:
catherine.mccue@southnyack.ny.gov
Term till:
1425168000

Richard Rose

Member
Zoning Board of Appeals
Jeffrey A. Hirsch

Jeffrey A. Hirsch

Trustee
Board of Trustees
Email:
jeffrey.hirsch@southnyack.ny.gov
Michael Lockett

Michael Lockett

Trustee
Board of Trustees
Email:
michael.lockett@southnyack.ny.gov

DeWitt Rulon

Alternate Member
Zoning Board of Appeals

Richard Holt

Alternate Member
Zoning Board of Appeals
Andrew Goodwillie

Andrew Goodwillie

Member
Planning Board
Email:
andrew.goodwillie@southnyack.ny.gov
Term till:
1456790400
© 2021 Village of South Nyack | (845) 358-0287 | 282 S. Broadway, South Nyack, NY 10960| Contact Us
A WebMuni site