Town Seal
Public Notices
The Village of Head of the Harbor
Public Notices
Departments
Calendar
Commissions
Links


Public Notices - Click on Document Name to View or Down Load
Document Name
Details
Date Added
Meeting Minutes 06.05.2024_copy
2024-07-16 12:09:37
Planning Board 08.13.2024
2024-07-08 09:52:08
Vote July 2, 2024
2024-06-27 11:37:58
Arbor Day
2024-04-29 11:38:10
April 17 2024
2024-04-12 08:21:30
Meeting Cancelled
2024-04-04 10:50:45
Sample Ballot Boleta de muestra
2024-03-04 09:15:01
Trustees Meeting 03.13.2024
2024-02-27 11:16:45
Candidates
2024-02-15 09:59:06
test
2024-01-17 12:32:43
Public Notice Meeting 01.10.2024
2024-01-04 13:24:12
Meeting 01.10.2024
2024-01-03 21:36:30
2024/2025
2024-01-03 21:23:53
A LOCAL LAW TO OVERRIDE THE TAX LEVY LIMIT THE TAX LEVY LIMIT ESTABLISHED IN GENERAL MUNICIPAL LAW § 3-c
2023-12-26 11:23:29
LL (Intro) No. 4 of 2023, A LOCAL LAW TO OVERRIDE THE TAX LEVY LIMIT ESTABLISHED IN GENERAL MUNICIPAL LAW § 3-c
2023-12-26 11:05:00
REPEALING CHAPTER 149 OF THE CODE OF THE VILLAGE OF HEAD OF THE HARBOR ENTITLED “TREES” AND CREATING A NEW CHAPTER 149 ENTITLED “TREES”
2023-12-26 10:23:28
LL (Intro) No. 3 of 2023, REPEALING CHAPTER 149 OF THE CODE OF THE VILLAGE OF HEAD OF THE HARBOR ENTITLED “TREES” AND CREATING A NEW CHAPTER 149 ENTITLED “TREES”
2023-12-26 10:19:51
Board of Trustees 12.19.2023
2023-12-18 18:12:26
Budget Hearing
2023-12-18 12:37:28
Zoning Board of Appeals 12.19.2023
2023-12-04 12:47:08
ARB Cancelled
2023-12-02 11:50:46
St. James Fire District
2023-11-29 09:15:44
Board of Trustees Meeting
2023-11-20 14:58:13
Planning Board Cancelled 11.14.2023
2023-11-06 10:14:41
ARB Nov. Cancelled
2023-11-02 13:31:24
General Election Eleccion general
2023-11-01 09:46:39
Adopted Budget
2023-10-25 13:42:59
Public Hearing Postponed
2023-10-19 18:28:43
Planning Board - 02.08.2022 cancelled
2023-10-18 13:02:16
Annual Financial Audit
2023-10-18 05:36:28
ARB Cancelled
2023-10-02 12:24:54
Public Hearing Postponed
2023-09-13 09:08:59
Planning Board - 09.12.2023 cancelled
2023-09-06 10:25:04
Summer 2023
2023-08-29 13:28:54
Annual Meeting Notice of the Joint Coastal Commission
2023-08-29 13:24:53
08.16.2023 Hearing Rescheduled
2023-08-16 12:02:20
Planning Board-cancelled
2023-08-08 15:47:36
JCC Cancellation 08.03.2023
2023-08-03 14:42:44
Draft LL INTRO NO 2 of 2023 AMENDING SECTION 88 FEES
2023-07-25 10:51:11
Draft LL INTRO NO 2 of 2023 to be held on 08.02.2023
2023-07-25 10:50:38
Annual Meeting Notice of the Joint Coastal Commission
2023-06-20 12:50:03
Cancellation - Board of Trustees 07.05.2023
2023-06-13 17:21:43
Board of Trustees Meeting July 19, 2023
2023-06-13 17:21:23
Annual Meeting Notice Architectural Review Board
2023-06-06 13:22:36
Annual Meeting Notice Planning Board
2023-06-06 12:28:27
Annual Meeting Notice Board of Trustees Work Session
2023-06-06 12:27:11
Annual Meeting Notice Board of Trustees
2023-06-06 12:26:36
Zoning Board of Appeals
2023-06-01 11:03:26
Planning Board
2023-05-18 11:01:46
Board of Trustees Meeting 05.12.2023
2023-05-11 09:36:34
Planning Board Meeting
2023-05-10 11:22:44
Letter
2023-05-04 14:17:28
Monastery Special Use App.
2023-05-04 14:06:04
Management
2023-05-04 12:07:14
Special Use Permit
2023-04-24 10:24:49
Annual Meeting Notice of the Joint Coastal Commission
2023-04-13 12:34:35
Annual Meeting Notice Planning Board
2023-04-13 12:33:14
Annual Meeting Notice Board of Trustees Work Session
2023-04-13 12:31:06
Annual Meeting Notice Board of Trustees
2023-04-13 12:30:14
Annual Meeting Notice Architectural Review Board
2023-04-13 12:28:32
Annual Meeting Notice Board of Trustees Work Session
2023-03-30 10:18:20
Board of Trustees Meeting 03.29.2023
2023-03-23 18:17:35
Planning Board- Underpass Harbor Rd.
2023-03-22 14:22:02
Planning Board- Birdsfoot
2023-03-22 14:19:08
Planning Board-Birdsfoot Farm
2023-03-22 14:13:51
Planning Board - Underpass
2023-03-22 12:45:59
2023 Election Results
2023-03-21 22:21:34
Cancellation - Trustees 03.15.2023
2023-03-14 14:27:40
AMENDING CHAPTER 81 OF THE VILLAGE CODE CONCERNING ENVIRONMENTAL QUALITY REVIEW
2023-03-13 10:12:13
AMENDING CHAPTER 81 OF THE VILLAGE CODE CONCERNING ENVIRONMENTAL QUALITY REVIEW
2023-03-13 10:09:40
Draft LL of 1 of 2023 A LOCAL LAW AMENDING CHAPTER 81 OF THE VILLAGE CODE CONCERNING ENVIRONMENTAL QUALITY REVIEW
2023-03-08 13:22:09
LL (Intro) No. 1 of 2023, A LOCAL LAW AMENDING CHAPTER 81 OF THE VILLAGE CODE CONCERNING ENVIRONMENTAL QUALITY REVIEW
2023-03-08 13:20:17
Negative Declaration of Environmental Significance for Purposes of SEQRA
2023-03-07 15:36:52
Sample Ballot Revised Boleta de muestra Revisada
2023-02-28 12:58:41
Sample Ballot Boleta de muestra
2023-02-27 10:56:16
Sample Ballot Boleta de muestra
2023-02-27 10:21:57
General Election Eleccion general
2023-02-27 09:39:47
Board of Trustees - Special Use Permit
2023-02-26 16:52:12
Planning Board- Underpass Harbor Rd.
2023-02-26 16:17:55
Planning Board-Underpass
2023-02-26 15:58:48
Planning Board-Fuschetto Residence
2023-02-26 15:40:07
Adopted Budget
2023-02-08 11:01:18
Tax Collection
2023-02-08 10:50:33
Special Use Permit - Birdsfoot Farm
2023-01-31 09:48:35
ZBA-Kunysz
2023-01-31 09:16:40
Winter 2023
2023-01-24 14:06:35
Tentative Village Budget 2023.2024 Updated
2023-01-17 14:58:51
Planning Board-cancelled
2023-01-09 14:38:17
Tentative Village Budget 2023.2024
2022-12-22 09:38:13
2023/2024 Budget
2022-12-22 09:34:31
Planning Board - 12.13.2022 cancelled
2022-12-11 12:01:57
Update of Urban Forestry Grant
2022-12-11 11:54:18
Election Polling Place
2022-12-08 16:51:39
Budget Workshop
2022-11-29 10:59:33
Meeting Cancelled
2022-11-22 15:02:09
BOT Meeting 11.29.2022
2022-11-22 14:26:26
LL (Intro) No. 4 of 2022
2022-11-21 11:38:53
Annual Meeting Notice Joint Costal Committee
2022-11-16 17:12:22
Annual Meeting Notice Board of Trustees Work Session
2022-11-02 10:43:25
Zoning Board of Appeals
2022-11-01 08:48:09
Zoning Board of Appeals
2022-11-01 08:34:25
Zoning Board of Appeals
2022-10-27 13:30:54
General Election Eleccion general
2022-10-26 11:37:15
Local Law Adoption
2022-10-24 10:55:05
St. James Fire District
2022-10-17 09:45:47
St. James Fire District Proposed Budget
2022-10-03 09:47:00
Fire District Hearing on Fire Services Budget
2022-10-03 09:46:15
LL (Intro) No 3 of 2022 A PROPOSED LOCAL LAW ENACTING CHAPTER 150 OF THE VILLAGE CODE CONCERNING WIRELESS TELECOMMUNICATIONS FACILITIES IN PUBLIC RIGHTS-OF-WAY
2022-09-28 11:42:01
Audited Annual Financial Statements
2022-09-22 12:19:47
Annual Meeting Notice Planning Board
2022-09-12 08:55:41
Annual Meeting Notice Architectural Review Board
2022-09-12 08:54:12
Board of Trustees 09.07.2022
2022-09-01 13:21:05
Board of Trustees
2022-09-01 13:13:18
Zoning Board of Appeals
2022-08-30 11:25:14
Annual Meeting Notice of the Joint Coastal Commission
2022-08-15 12:23:58
August 17, 2022 Hearing Postponed
2022-08-15 11:47:46
Trustees Meeting 08.17.2022
2022-08-15 11:24:51
Trustees
2022-08-11 15:50:35
Trustees Meeting
2022-08-10 05:56:34
Annual Meeting Notice Board of Trustees
2022-08-08 08:40:34
Planning Board - 08.09.2022 cancelled
2022-08-04 16:45:06
MINUTES OF THE MEETING OF THE PLANNING BOARD Tuesday, June 14, 2022, at 5:30 PM
2022-08-03 16:07:11
Trustees Meeting 08.03.2022
2022-08-02 13:09:04
Board of Trustees
2022-07-31 10:56:55
Annual Meeting Notice Architectural Review Board
2022-07-31 10:30:50
Special Use Permit
2022-07-26 15:02:54
Trustees Meeting 07.28.2022
2022-07-26 08:46:18
Board of Trustees Meeting 07.28.2022 at 8:30 AM
2022-07-26 08:44:41
Annual Meeting Notice Planning Board
2022-07-25 09:15:12
Trustees Meeting 07.19.2022
2022-07-19 16:20:39
JCC Meeting Location
2022-07-06 08:27:06
agenda
2022-06-30 10:56:57
ARB July Meeting Cancelled
2022-06-24 13:24:59
minutes may 2022
2022-06-14 14:53:27
Trustees Meeting
2022-06-13 10:58:30
Annual Meeting Notice Architectural Review Board
2022-06-13 10:57:21
Annual Meeting Notice Board of Trustees
2022-06-13 10:41:31
Annual Meeting Notice Trustees Work Session
2022-06-13 10:40:28
Annual Meeting Notice Joint Coastal Commission
2022-06-13 10:39:35
Planning Board
2022-06-13 10:34:50
Public Notice Board of Trustees
2022-06-02 10:29:22
Annual Posting BOT Work Session
2022-06-02 10:28:40
JCC Location Update 05.02.2022
2022-06-01 11:34:40
2022
2022-05-23 10:09:07
BOT
2022-05-21 09:40:42
Board of Trustees 05.25.2022
2022-05-21 09:23:09
agenda
2022-05-16 09:06:23
Stormwater
2022-05-10 08:26:57
Notice to Bidders - Roof Replacement
2022-05-05 10:59:02
Planning Board
2022-04-28 12:27:18
April
2022-04-28 12:20:32
may
2022-04-28 11:07:03
Planning Board 5.10.2022
2022-04-26 10:15:55
Trustees Meeting 04.25.2022
2022-04-22 13:43:26
Planning Board - 05.10.2022
2022-04-20 08:36:41
Planning Board - Ashley Homes
2022-04-19 10:19:27
Trustees
2022-04-14 09:33:22
Annual Posting Joint Coastal Commission Meetings
2022-04-07 12:23:56
Annual Posting Architectural Review Board Meetings
2022-04-07 11:51:46
Annual Posting Board of Trustees Work Session
2022-04-07 11:50:57
Annual Posting Joint Coastal Commission Meetings
2022-04-07 11:48:54
Annual Posting Planning Board Meetings
2022-04-07 11:48:15
JCC Location Update 04.07.2022
2022-04-06 09:44:35
Annual Posting ARB
2022-03-31 13:49:32
agenda
2022-03-31 12:56:03
ARB April Meeting Cancelled
2022-03-31 11:11:22
minutes
2022-03-29 16:56:15
g
2022-03-29 14:18:09
PB
2022-03-29 13:24:23
Planning Board - 04.12.2022
2022-03-22 15:02:49
Trustees Meeting 03.21.2022
2022-03-21 09:06:30
Election Candidates Candidatos a elecciones
2022-03-18 10:15:47
Eleccion General 2022
2022-03-18 10:14:32
LOCAL LAW (Intro.) NO. 2 OF 2022, A PROPOSED LOCAL LAW AMENDING VILLAGE CODE CHAPTER 123, FIREARMS
2022-03-18 10:12:01
Village Election 2022
2022-03-16 13:56:42
Village Election Results
2022-03-15 21:48:07
agenda
2022-03-14 09:52:20
ARB March Meeting Cancelled
2022-02-28 15:25:44
Trustees Session 03.02.2022
2022-02-23 12:37:00
Zoning Board of Appeals
2022-02-23 10:42:37
Trustees Meeting 03.16.2022
2022-02-17 12:22:51
Trustees Meeting 02.16.2022
2022-02-10 11:23:35
Deer
2022-02-08 14:20:18
JCC Location Update 02.03.2022
2022-02-01 15:32:42
Special Use Permit 03.16.2022
2022-01-31 10:31:39
Work Session Agenda 02.02.2022
2022-01-31 09:25:49
Trustees Meeting 01.19.2022
2022-01-19 11:58:31
BOND
2022-01-18 09:52:12
Planning Board - 01.11.2022 cancelled
2022-01-10 13:39:27
JCMC Meeting 01.06.2022
2022-01-05 09:58:01
JCC Meeting 01.06.2022
2022-01-05 09:49:45
ARB, Trustees Work Session
2022-01-04 09:26:20
Budget 2022.2023
2021-12-22 11:35:45
Tax Collection
2021-12-20 13:45:24
Bond Resolution
2021-12-16 10:00:24
Village Budget Adopted 2022.2023
2021-12-16 09:52:51
2022.2023 Village Budget
2021-12-16 09:14:54
Tentative Village Budget 2022.2023
2021-12-13 09:10:38
Trustees Meeting 12.15.2021
2021-12-09 15:36:40
CANCELLED Planning Board 12.14.2021
2021-12-08 12:21:04
Trustees Work Session 12.01.2021
2021-11-30 11:28:26
LOCAL LAW (Intro.) NO. 4 of 2021 A LOCAL LAW TO OVERRIDE THE TAX LEVY LIMIT ESTABLISHED IN GENERAL MUNICIPAL LAW 3-c
2021-11-24 06:41:46
2022.2023 Village Budget
2021-11-23 13:15:55
Public Hearing 2022.2023 Village Budget
2021-11-23 13:12:00
Adopted LL No. 3 of 2021, A LOCAL LAW AMENDING CHAPTERS 149 AND 165 OF THE CODE OF THE VILLAGE OF HEAD OF THE HARBOR REGARDING TREES AND DISTURBANCE OF NATURAL VEGETATION
2021-11-18 13:47:42
Audited Annual Financial Statements
2021-11-18 13:45:37
Eleccion General 2022
2021-11-10 08:40:00
General Election 2022
2021-11-10 08:37:54
Trustees Meeting 11.17.2021
2021-11-10 08:34:30
Trustees Meeting 11.09.2021
2021-11-09 14:53:39
RE: Defects in SEQRA Findings - Gyrodyne Subdivision
2021-11-04 13:32:34
Trustees work Session 11.03.2021
2021-10-28 09:54:03
DRAFT LOCAL LAW (Intro.) NO. 3 OF 2021 A LOCAL LAW AMENDING CHAPTERS 149 AND 165 OF THE CODE OF THE VILLAGE OF HEAD OF THE HARBOR REGARDING TREES AND DISTURBANCE OF NATURAL VEGETATION
2021-10-21 12:17:13
LL (Intro) No. 3 of 2021, A LOCAL LAW AMENDING CHAPTERS 149 AND 165 OF THE CODE OF THE VILLAGE OF HEAD OF THE HARBOR REGARDING TREES AND DISTURBANCE OF NATURAL VEGETATION
2021-10-21 11:33:10
Trustees Meeting 10.20.2021
2021-10-18 09:56:40
Trustees Meeting 10.06.2021
2021-10-04 14:14:10
ARB October Meeting Cancelled
2021-09-30 11:48:50
Letter to Town EPD
2021-09-22 12:12:12
Report
2021-09-22 11:36:26
Trustees Meeting 09.15.2021
2021-09-13 09:53:19
Trustees Work Session 09.01.2021
2021-08-26 15:18:24
Trustees Meeting 08.18.2021
2021-08-18 07:20:46
ARB August.September Meeting Notice
2021-08-06 10:34:18
Trustees Work Session 08.04.2021
2021-08-03 10:32:17
Smithtown Master Plan
2021-08-02 11:16:20
Retaining Wall Contract
2021-07-01 08:53:20
To Gov. Suffolk County Rep. - Gyrodyne
2021-06-30 11:49:22
Trustees Meeting 06.28.2021
2021-06-28 13:40:48
Board of Trustees Meeting 07.21.2021 and Cancellation 07.14.2021
2021-06-24 12:00:27
Request For Proposal for Creation of a Phase I Tree Inventory & Community Forest Management Plan
2021-06-24 08:42:41
Creation of Phase I Tree Inventory & Community Forest Management Plan
2021-06-24 08:42:02
Zoning Board of Appeals-07.19.2021
2021-06-23 13:50:50
Trustees Meeting 06.22.2021
2021-06-21 13:34:55
Board of Trustees Meeting 07.14.2021
2021-06-17 12:28:53
Trustees Meeting 06.16.2021
2021-06-16 11:09:19
ARB June Meeting Notice
2021-06-16 10:59:02
Bald Eagle Sighting Near Stony Brook Harbor
2021-06-16 08:26:38
Eagle Sighting Near Stony Brook
2021-06-16 06:26:30
Planning Board - 08.10.2021 McDermott
2021-06-15 11:34:07
BOT Work Session Cancelled 6.02.2021
2021-06-01 10:50:48
CANCELLED June 6, 2021
2021-06-01 10:49:05
ARB June Meeting Notice
2021-06-01 10:38:27
Year 2021
2021-05-28 13:58:03
2021
2021-05-28 11:57:54
Gyrodyne subdivision SCPC File No 1178
2021-05-27 17:11:56
Siteplan - June 8, 2021 Hansen
2021-05-17 11:50:58
Trustees Meeting 05.19.2021
2021-05-13 10:44:06
CANCELLED May 5, 2021
2021-05-05 10:57:04
Trustees Work Session 05.05.2021
2021-04-29 08:45:10
April 26, 2021 to SCPC RE: Gyrodyne
2021-04-26 15:50:01
May 1, 2021
2021-04-13 14:41:30
Annual Board of Trustees Work Sessions Dates
2021-04-13 11:59:27
Annual Planning Board Meeting Dates
2021-04-13 11:54:01
Annual Joint Coastal Commission Meeting Dates
2021-04-13 11:51:58
Annual Architectural Review Board Meeting Dates
2021-04-13 11:49:34
Annual Board of Trustees Meeting Dates
2021-04-13 11:46:23
Trustees Annual Organizational Meeting 04.07.2021
2021-04-01 14:46:09
Zoning Board of Appeals
2021-04-01 11:02:24
Trustees Organizational Meeting 04.07.2021
2021-03-31 11:32:41
Board of Trustees Organizational Meeting 04.07.2021
2021-03-29 13:53:59
Location Change Joint Coastal Commission
2021-03-29 12:56:33
Board of Trustees Meeting 03.29.2021 MEETING LOCATION CHANGE
2021-03-23 15:58:14
2021 Police Reform and Reinvention Collaborative Plan
2021-03-18 11:39:06
Adoption LL No. 2 of 2021, A LOCAL LAW REGARDING DEFERMENT OF VILLAGE PROPERTY TAXES DURING THE COVID-19 STATE OF EMERGENCY
2021-03-18 10:37:10
Election Results
2021-03-16 21:39:52
Correction LL (Intro) No. 2 of 2021, A PROPOSED LOCAL LAW REGARDING DEFERMENT OF VILLAGE PROPERTY TAXES DURING THE COVID-19 STATE OF EMERGENCY
2021-03-15 10:29:02
Planning Board - 04.13.2021 Decklebaum
2021-03-11 13:41:21
Planning Board - 04.13.2021 McGowan
2021-03-11 13:40:29
Trustees 03.17.2021
2021-03-11 13:18:36
Updated DRAFT Police Reform and Reinvention Collaborative Plan
2021-03-11 12:04:55
2021-03-11 12:00:09
Mayor Dahlgard Announces Head of the Harbor Awarded NYS DEC GRANT
2021-03-10 09:25:30
Head of the Harbor Awarded NYS DEC GRANT
2021-03-08 09:43:22
DRAFT Police Reform and Reinvention Collaborative Plan
2021-03-04 15:02:43
Board of Trustees Meeting 03.17.2021 MEETING LOCATION CHANGE
2021-03-02 10:10:03
DRAFT Police Reform and Reinvention Collaborative Plan
2021-03-01 15:13:25
Hearing Notice Police Reform and Reinvention Collaborative Plan
2021-03-01 15:09:54
LL (Intro) No. 2 of 2021, A PROPOSED LOCAL LAW REGARDING DEFERMENT OF VILLAGE PROPERTY TAXES DURING THE COVID-19 STATE OF EMERGENCY
2021-03-01 15:01:21
Board of Trustees Meeting 03.17.2021 MEETING LOCATION CHANGE
2021-03-01 15:00:57
Trustees Work Session 03.03.2021
2021-02-26 16:30:36
Planning Board 03.09.2021 MEETING LOCATION CHANGE
2021-02-22 13:59:38
Board Of Trustees 03.03.2021 MEETING LOCATION CHANGE
2021-02-22 13:59:26
Architectural Review Board 03.02.2021 MEETING LOCATION CHANGE
2021-02-22 13:58:59
Joint Coastal Commission 03.04.2021 MEETING LOCATION CHANGE
2021-02-22 13:58:41
JCC meeting location change
2021-02-22 12:55:13
Election Candidates Candidatos a elecciones
2021-02-22 09:59:20
BOT 02.17.2021
2021-02-11 13:39:41
BOT Location Change 02.17.2021
2021-02-11 13:14:17
Land Owners Consent
2021-02-04 12:04:09
Smithtown 2020 Comprehensive Plan
2021-02-04 12:01:37
Planning Board 02/09/2021
2021-01-27 12:40:49
Board of Trustees Work Session 02/03/2021 LOCATION CHANGE
2021-01-25 13:00:35
ARB 02/02/2021 LOCATION CHANGE
2021-01-25 12:45:20
Adopted Local Law Filed No. 1 of 2021, CHAPTER 165 OF THE CODE OF THE VILLAGE OF HEAD OF THE HARBOR TO REGULATE PORTABLE STORAGE UNITS AND TEMPORARY BULK WASTE CONTAINERS
2021-01-21 13:33:08
Tax Warrant
2021-01-21 12:21:47
Planning Board - 12.10.2019
2021-01-19 13:15:51
03.12.2020
2021-01-19 13:15:43
Board of Trustees Meeting 01.20.2021
2021-01-19 13:15:25
Draft Meeting Minutes 01.06.2021
2021-01-19 13:15:13
Draft Meeting Minutes 12.16.2020
2021-01-19 13:11:33
Local Law Intro. 6 of 2020, CHAPTER 165 OF THE CODE OF THE VILLAGE OF HEAD OF THE HARBOR TO REGULATE PORTABLE STORAGE UNITS AND TEMPORARY BULK WASTE CONTAINERS
2021-01-19 13:01:10
Zoning Board of Appeals 02.01.2021 at 7 PM
2021-01-19 12:53:48
Zoning Board of Appeals 02.01.2021 at 7 PM
2021-01-19 12:51:43
Zoning Board of Appeals 02.01.2021 at 7 PM
2021-01-19 12:34:58
Pubic Forum Jan. 27, 2021 at 7 PM
2021-01-19 12:27:26
Public Forum Jan. 27, 2021 at 7 PM
2021-01-14 16:05:46
LOCATION CHANGE BOT MEETING AND HEARINGS JANUARY 20, 2021 at 7 PM
2021-01-12 10:40:15
LOCATION CHANGE PB MEETING AND HEARING January 12, 2021 at 5:30 PM w/free Zoom information
2021-01-12 08:38:15
LOCATION CHANGE PB MEETING AND HEARING January 12, 2021 at 5:30 PM
2021-01-04 13:12:00
LOCATION CHANGE ARB MEETING Jan. 5 2021 at 7 PM
2021-01-04 13:11:35
LOCATION CHANGE JCC MEETING Jan. 7, 2021 at 7:30 PM
2021-01-04 13:11:15
LOCATION CHANGE BOT MEETING Jan. 6, 2021 at 7 PM
2021-01-04 13:11:00
Refuse Collection 2021
2020-12-24 12:55:16
Planning Board 01/12/2021
2020-12-21 12:38:23
Filed No 6. A LOCAL LAW TO OVERRIDE THE TAX LEVY LIMIT ESTABLISHED IN GENERAL MUNICIPAL LAW 3-c
2020-12-21 11:20:26
2021.2022 Budget
2020-12-21 10:45:57
Village Budget
2020-12-21 10:41:56
Adopted 2021.2022 Budget
2020-12-21 10:26:52
Winter 2020.2021
2020-12-21 10:18:09
AMENDED DRAFT OF PROPOSED Local Law Intro. 6 of 2020, CHAPTER 165 OF THE CODE OF THE VILLAGE OF HEAD OF THE HARBOR TO REGULATE PORTABLE STORAGE UNITS AND TEMPORARY BULK WASTE CONTAINERS
2020-12-16 10:46:51
LOCATION CHANGE BOT MEETING AND HEARINGS DECEMBER 16, 2020 at 7 PM
2020-12-16 10:04:17
Further Updated Tentative Budget 2021.2022
2020-12-15 13:50:47
Board of Trustees Meeting 12/16/2020
2020-12-14 09:38:21
Updated Tentative Budget
2020-12-10 10:53:29
JCC meeting location change
2020-12-03 11:14:34
Tentative Village Budget 2021/2022
2020-12-03 10:53:12
Draft LOCAL LAW (Intro.) NO. 7 OF 2020 A LOCAL LAW TO OVERRIDE THE TAX LEVY LIMIT ESTABLISHED IN GENERAL MUNICIPAL LAW § 3-c
2020-12-03 10:48:26
LOCAL LAW (Intro.) NO. 7 OF 2020, A LOCAL LAW TO OVERRIDE THE TAX LEVY LIMIT ESTABLISHED IN GENERAL MUNICIPAL LAW § 3-c
2020-12-03 10:47:45
Board of Trustees Meeting 12/02/20
2020-12-02 11:52:34
Trustees 12/02/2020
2020-12-01 09:25:14
ARB 12/01/2020-cancelled
2020-11-25 08:23:36
Board of Trustees Meeting 11/18/2020
2020-11-12 11:47:38
Board of Trustees Meeting 11/12/2020
2020-11-10 12:15:51
Local Law Intro. 6 of 2020, CHAPTER 165 OF THE CODE OF THE VILLAGE OF HEAD OF THE HARBOR TO REGULATE PORTABLE STORAGE UNITS AND TEMPORARY BULK WASTE CONTAINERS
2020-11-10 10:58:52
2020-11-10 10:56:28
Planning Board meeting cancelled
2020-11-09 12:47:37
BOT Meeting 11/03/2020
2020-11-03 13:43:33
JCC Meeting Location Change
2020-11-02 16:03:40
Board of Trustees 11/04/2020
2020-11-02 08:42:56
2020-10-28 08:51:41
2020-10-28 07:35:07
2020-10-28 07:24:27
General Election Notice 2021 Spanish
2020-10-22 11:09:31
General Election Notice 2021
2020-10-21 11:01:05
Board of Trustees 10/21/20
2020-10-21 10:50:37
BOT 10/07/2020
2020-10-07 09:23:50
ZBA Public Hearing
2020-10-05 08:58:35
ToS PB RE: Gyrodyne
2020-10-01 14:41:26
Planning Board - cancelled
2020-09-30 11:01:31
JCC Meeting Location Change
2020-09-30 08:13:30
Deer Program 2020
2020-09-24 08:20:09
Organizational Meeting 10/07/2020
2020-09-17 10:54:42
Election Results 2020
2020-09-15 21:48:01
Board of Trustees 09/16/20
2020-09-10 08:44:13
LOCAL LAW NO. 5 OF 2020 REPEALING CHAPTER 149 OF THE VILLAGE OF HEAD OF THE HARBOR VILLAGE CODE AND CREATING A NEW CHAPTER 149 OF THE CODE OF THE VILLAGE OF HEAD OF THE HARBOR REGARDING TREES
2020-09-08 11:07:59
LOCAL LAW NO. 4 OF 2020 AMENDING CHAPTER 165 OF THE CODE OF THE VILLAGE OF HEAD OF THE HARBOR REGARDING DRIVEWAYS AND CURBS AND RETENTION/DETENTION OF STORMWATER
2020-09-08 10:50:41
2020-09-03 11:11:52
CHANGE OF MEETING LOCATION
2020-09-03 11:09:18
Board of Trustees 09/02/2020
2020-08-24 18:35:36
Editor
2020-08-24 16:33:24
gyrodyne
2020-08-24 16:30:09
Letter to Editor Regarding Gyrodyne
2020-08-24 16:19:40
Board of Trustees 08/19/20
2020-08-17 12:40:54
Architectural Review Board Meeting 08.12.2020
2020-08-11 18:43:59
A LOCAL LAW AMENDING CHAPTER 165 OF THE CODE OF THE VILLAGE OF HEAD OF THE HARBOR REGARDING DRIVEWAYS AND CURBS AND RETENTION/DETENTION OF STORMWATER
2020-08-10 13:29:04
CREATING A NEW CHAPTER 149 OF THE CODE OF THE VILLAGE OF HEAD OF THE HARBOR REGARDING TREES
2020-08-10 13:20:05
LL CREATING A NEW CHAPTER 149 OF THE CODE OF THE VILLAGE OF HEAD OF THE HARBOR REGARDING TREES
2020-08-10 13:18:27
A LOCAL LAW AMENDING CHAPTER 165 OF THE CODE OF THE VILLAGE OF HEAD OF THE HARBOR REGARDING DRIVEWAYS AND CURBS AND RETENTION/DETENTION OF STORMWATER
2020-08-10 13:15:24
Cancelled August 4, 2020 ARB
2020-08-04 14:55:29
2020-08-04 14:50:30
ZBA Public Hearing
2020-08-03 10:52:28
Planning Board - 07/11/2020
2020-07-30 13:31:34
Board of Trustees 08/05/20
2020-07-30 11:04:16
General Election Notice September 15, 2020
2020-07-27 12:06:06
General Election Notice 2020
2020-07-14 11:03:22
Board of Trustees 07/15/20
2020-07-13 10:16:09
Annual Board of Trustees Work Session Dates
2020-07-01 13:10:42
Annual Board of Trustees Meeting Dates
2020-07-01 12:21:52
Annual Joint Coastal Commission Meeting Dates
2020-07-01 12:14:10
Annual Planning Board Meeting Dates
2020-06-29 11:02:57
Work Session BOT 07/08/2020
2020-06-29 10:51:07
Annual Board of Trustees Meeting Dates
2020-06-29 10:47:00
Annual Planning Board Meeting Dates
2020-06-29 10:45:20
July 15, 2020
2020-06-24 13:41:51
Annual Architectural Review Board Meeting Dates
2020-06-24 13:34:54
June 18, 2020
2020-06-22 11:53:31
Board of Trustees 06/17/20
2020-06-10 10:16:40
JCC 06/04/2020 at 7:30 PM
2020-06-03 10:44:21
Board of Trustees 06/03/20
2020-05-28 09:53:25
Gyrodyne Sewer Agency
2020-05-27 14:28:39
LL 3 of 2020 AMENDING CHAPTERS 59, 81, 143 AND 165 OF THE CODE OF THE VILLAGE OF HEAD OF THE HARBOR WITH RESPECT TO FEES AND DEPOSITS IN CONNECTION WITH THE REVIEW OF LAND USE APPLICATIONS
2020-05-27 13:25:28
No 2 of 2020 AMENDING CHAPTER 88 OF THE CODE OF THE VILLAGE OF HEAD OF THE HARBOR WITH RESPECT TO FEES AND DEPOSITS IN CONNECTION WITH THE REVIEW OF LAND USE APPLICATIONS
2020-05-27 13:24:11
Mtg of Board of Trustees 06/17/20
2020-05-27 12:45:11
Public Notice 06/17/2020
2020-05-27 12:43:25
Board of Trustees 06/17/2020
2020-05-27 12:41:06
Board of Trustees 06/03/2020
2020-05-27 12:40:10
Board of Trustees 06/17/20
2020-05-27 12:26:21
Board of Trustees 06/03/20
2020-05-27 11:48:39
Report
2020-05-21 13:13:32
Board of Trustees 05/20/20
2020-05-19 10:29:26
Letter to Residents
2020-05-11 09:55:35
Planning Board - cancelled
2020-05-06 11:59:08
Board of Trustees 05/06/20
2020-04-30 13:41:53
Unemployment
2020-04-22 07:02:11
Draft LL No. 2 of 2020 AMENDING CHAPTER 88 OF THE CODE OF THE VILLAGE OF HEAD OF THE HARBOR WITH RESPECT TO FEES AND DEPOSITS IN CONNECTION WITH THE REVIEW OF LAND USE APPLICATIONS
2020-04-21 12:45:10
Draft LL No. 3 OF 2020 AMENDING CHAPTERS 59, 81, 143 AND 165 OF THE CODE OF THE VILLAGE OF HEAD OF THE HARBOR WITH RESPECT TO FEES AND DEPOSITS IN CONNECTION WITH THE REVIEW OF LAND USE APPLICATIONS
2020-04-21 12:45:00
3 PIN OAK LANE
2020-04-21 12:12:00
Draft LL No. 2 of 2020 AMENDING CHAPTER 88 OF THE CODE OF THE VILLAGE OF HEAD OF THE HARBOR WITH RESPECT TO FEES AND DEPOSITS IN CONNECTION WITH THE REVIEW OF LAND USE APPLICATIONS
2020-04-20 13:03:53
Board of Trustees 05/20/20
2020-04-20 12:51:38
Board of Trustees 05/06/2020
2020-04-20 11:56:51
DRAFT Meeting Minutes 03/11/2020
2020-04-14 14:34:34
BOT 04/15/2020
2020-04-14 09:45:03
April 15, 2020
2020-04-13 13:58:18
April 15, 2020-meeting to be held, hearings postponed
2020-04-12 13:09:00
April 15, 2020-postponed
2020-04-12 13:08:26
April 15, 2020-postponed
2020-04-12 13:08:07
Planning Board - cancelled
2020-04-06 13:26:16
Cancelled April 7, 2020 ARB
2020-04-06 13:25:16
ARB Cancelled April 7, 2020
2020-04-06 10:56:59
ARB Cancelled 04/06/2020
2020-04-06 10:41:54
ARB Meeting April 7, 2020 Cancelled
2020-04-03 10:40:50
03/26/2020
2020-03-27 10:02:47
March 26, 2020
2020-03-27 09:41:20
gyrodyne
2020-03-26 10:04:20
LL Intro No 2 of 2020 AMENDING CHAPTER 88 OF THE CODE OF THE VILLAGE OF HEAD OF THE HARBOR WITH RESPECT TO FEES AND DEPOSITS IN CONNECTION WITH THE REVIEW OF LAND USE APPLICATIONS
2020-03-19 09:27:11
LL Intro No 2 of 2020 AMENDING CHAPTER 88 OF THE CODE OF THE VILLAGE OF HEAD OF THE HARBOR WITH RESPECT TO FEES AND DEPOSITS IN CONNECTION WITH THE REVIEW OF LAND USE APPLICATIONS
2020-03-19 09:24:28
LL 3 of 2020 AMENDING CHAPTERS 59, 81, 143 AND 165 OF THE CODE OF THE VILLAGE OF HEAD OF THE HARBOR WITH RESPECT TO FEES AND DEPOSITS IN CONNECTION WITH THE REVIEW OF LAND USE APPLICATIONS
2020-03-19 09:19:28
LL Intro. No. 2 of 2020 AMENDING CHAPTER 88 OF THE CODE OF THE VILLAGE OF HEAD OF THE HARBOR WITH RESPECT TO FEES AND DEPOSITS IN CONNECTION WITH THE REVIEW OF LAND USE APPLICATIONS
2020-03-19 08:54:14
LL Intro. No. 2 of 2020 AMENDING CHAPTER 88 OF THE CODE OF THE VILLAGE OF HEAD OF THE HARBOR WITH RESPECT TO FEES AND DEPOSITS IN CONNECTION WITH THE REVIEW OF LAND USE APPLICATIONS
2020-03-19 08:49:43
LL #3 of 2020 "AMENDING CHAPTERS 59, 81, 143 AND 165 OF THE CODE OF THE VILLAGE OF HEAD OF THE HARBOR WITH RESPECT TO FEES AND DEPOSITS IN CONNECTION WITH THE REVIEW OF LAND USE APPLICATIONS"
2020-03-18 12:44:42
LL #2 of 2020 "AMENDING CHAPTER 88 OF THE CODE OF THE VILLAGE OF HEAD OF THE HARBOR WITH RESPECT TO FEES AND DEPOSITS IN CONNECTION WITH THE REVIEW OF LAND USE APPLICATIONS"
2020-03-18 12:40:43
Village Office Preventive Measures
2020-03-16 14:22:31
Update March 2020
2020-03-12 13:52:57
Planning Board - cancelled
2020-03-03 15:58:23
Board of Trustees 03/11/2020
2020-03-03 14:48:27
Gyrodyne Corridor Study
2020-02-28 13:15:58
Board of Trustees 02/26/20
2020-02-25 13:24:14
Board of Trustees 02/26/20
2020-02-25 13:19:39
Election Candidates 2020
2020-02-12 13:40:27
Application
2020-02-11 11:34:19
LL No.1 of 2020 "REPEALING LOCAL LAW No.4 of 2019
2020-02-11 09:41:34
Board of Trustees Meeting February
2020-02-11 09:34:30
LL #1 of 2020 "REPEALING LOCAL LAW #4 of 2019
2020-02-11 09:23:12
Board of Trustees Meeting April
2020-02-11 09:19:34
Board of Trustees Meeting March
2020-02-11 09:17:42
Planning Board - cancelled
2020-02-07 11:20:22
Deer Program 2020
2020-01-31 12:57:41
English
2020-01-30 13:30:00
Spanish
2020-01-30 10:02:12
Board of Trustees Work Session 02/05/20
2020-01-29 10:46:38
PB cancelled 01/28/2020
2020-01-27 13:33:28
2020 Tax Collection
2020-01-23 10:47:34
Tax Collection 2020
2020-01-23 10:21:20
Tax Collection
2020-01-23 10:10:33
Village 2020.2021 Budget
2020-01-22 12:42:21
ADOPTED LL TO OVERRIDE THE TAX LEVY LIMIT ESTABLISHED IN GENERAL MUNICIPAL LAW § 3-c
2020-01-09 17:18:55
Agenda January 15, 2020
2020-01-09 17:00:19
Gyrodyne DEIS
2020-01-08 13:17:57
2020.2021 Village Budget
2019-12-24 10:35:47
Board of Trustees 12/18/19
2019-12-12 10:45:19
BOT 12/18/2019
2019-12-12 09:19:42
Public Notice
2019-12-05 11:45:38
December 4, 2019
2019-12-03 12:56:26
Celebration
2019-11-25 10:12:01
Public Hearing
2019-11-21 12:10:03
BOT 11/20/2019
2019-11-13 11:39:24
BOT 11/20/2019
2019-11-13 11:32:43
St James Fire District Agreement 2020
2019-11-07 09:23:38
St James Fire District Agreement
2019-11-06 21:18:54
Board of Trustees Work Session 11/06/2019 09/04/19
2019-10-28 09:44:55
Public Notice
2019-10-24 13:03:53
Board of Trustees 10/16/19
2019-10-08 11:47:08
Board of Trustees 10/02/19
2019-09-25 11:05:21
LL #3 of 2019 LOCAL LAW NO. 3 OF 2019 A LOCAL LAW REQUIRING ABATEMENT OF UNSAFE BUILDINGS
2019-09-24 12:00:16
ZBA Public Hearing
2019-09-23 11:06:46
LOCAL LAW NO. 3 OF 2019 A LOCAL LAW REQUIRING ABATEMENT OF UNSAFE BUILDINGS
2019-09-19 10:24:17
Paving Letter
2019-09-12 13:46:56
BOT 09/18/2019
2019-09-12 13:36:25
Board of Trustees 09/18/19
2019-09-12 13:27:53
BOT 09/18/2019
2019-09-12 13:24:43
Board of Trustees 09/17/19
2019-09-12 13:18:45
BOT 09/18/2019
2019-09-12 09:52:27
ARB Cancelled 09/03/2019
2019-08-30 10:13:58
BOT MEETING 09/03/2019
2019-08-29 08:42:58
Board of Trustees 09/04/19
2019-08-28 11:46:51
Board of Trustees 09/04/19
2019-08-28 11:18:14
LL #3 of 2019 LOCAL LAW (Intro.) NO. 3 OF 2019 A LOCAL LAW REQUIRING ABATEMENT OF UNSAFE BUILDINGS
2019-08-22 10:45:21
Audit
2019-08-22 10:17:44
Board of Trustees 08/21/19
2019-08-14 14:58:25
Trustees Meeting 08/06/2019
2019-07-31 08:53:28
LL 2 of 2019 LOCAL LAW (Intro.) NO. 2 OF 2019 A LOCAL LAW REPEALING VILLAGE CODE CHAPTER 125, PEDDLING AND SOLICITING, AND ENACTING CHAPTER 105, HAWKING, PEDDLING AND SOLICITING
2019-07-18 12:39:07
LL #2 of 2019 LOCAL LAW (Intro.) NO. 2 OF 2019 A LOCAL LAW REPEALING VILLAGE CODE CHAPTER 125, PEDDLING AND SOLICITING, AND ENACTING CHAPTER 105, HAWKING, PEDDLING AND SOLICITING
2019-07-18 12:35:20
LL #2 of 2019, LOCAL LAW (Intro.) NO. 2 OF 2019 A LOCAL LAW REPEALING VILLAGE CODE CHAPTER 125, PEDDLING AND SOLICITING, AND ENACTING CHAPTER 105, HAWKING, PEDDLING AND SOLICITING
2019-07-18 12:29:00
BOT 07/17/2019
2019-07-11 11:55:20
LOCAL LAW (Intro.) NO. 2 OF 2019 A LOCAL LAW REPEALING VILLAGE CODE CHAPTER 125, PEDDLING AND SOLICITING, AND ENACTING CHAPTER 105, HAWKING, PEDDLING AND SOLICITING
2019-06-20 11:32:54
BOT 06/19/2019
2019-06-17 09:35:19
ZBA Public Hearing 07/15/2019
2019-06-11 19:34:12
Trustees Meeting 07/17/2019
2019-06-06 10:42:37
BOT 06/05/2019
2019-05-28 10:53:24
2019 Report
2019-05-28 08:57:08
BOT 05/15/2019
2019-05-08 12:12:03
Annual JCCommission Meeting Dates
2019-04-22 10:40:12
BOT 05/01/2019
2019-04-22 10:38:29
Annual Joint Coastal Comm. Meeting Dates
2019-04-11 11:03:43
Annual Joint Coastal Commission Mtgs Dates
2019-04-11 09:30:01
Annual Architectural Review Board Mgt Dates
2019-04-11 09:28:30
Annual Joint Coastal Commission Mtg Dates
2019-04-11 09:25:34
Annual Joint Coastal Commission Meeting Dates
2019-04-11 09:11:02
Annual Architectural Review Board Meeting Dates
2019-04-11 09:06:09
Annual Planning Board Mtg Dates
2019-04-11 08:58:35
Annual Planning Board Meeting Dates
2019-04-11 08:56:35
Annual Zoning Board of Appeals Meeting Dates
2019-04-11 08:55:21
Annual Trustees Meeting Dates
2019-04-11 08:51:00
Annual Board of Trustees Meeting Dates
2019-04-11 08:47:40
Annual BOT Work Session Dates
2019-04-11 08:46:29
BOT 04/17/2019
2019-04-10 11:29:35
ZBA Public Hearing
2019-04-02 11:06:44
ZBA Hearing April 15, 2019
2019-04-01 09:26:41
ZBA Public Hearing
2019-04-01 09:01:35
Deer Program
2019-03-25 17:39:27
Adopted Local Law "Bed and Breakfasts"
2019-03-25 13:54:33
Trustees Meeting 04/03/2019
2019-03-25 12:48:15
Bond Resolution
2019-03-25 09:15:42
Results
2019-03-19 21:36:18
Returns
2019-03-19 21:33:33
Election Returns
2019-03-19 21:30:02
Village Election Results
2019-03-19 21:26:05
BOT 03/20/2019
2019-03-13 13:09:08
Overview and Timelines
2019-03-12 21:23:18
Agenda March 6, 2019
2019-03-06 10:49:20
BOT 03/05/2019
2019-03-05 15:08:32
Stormwater
2019-02-26 09:42:00
Gerard Harris
2019-02-21 12:42:23
BOT 02/27/2019
2019-02-21 11:12:01
Election Candidates 2019
2019-02-19 11:38:58
Village Budget 2019.2020
2019-02-05 10:35:33
BOT WORK SESSION 02/06/2019
2019-02-05 09:58:26
BOT 01/30/2019
2019-01-30 14:12:30
Tax Collection - Correction
2019-01-30 09:49:53
Board of Trustees 01/30/19
2019-01-17 12:21:02
BOT MEETING 02/27/2019
2019-01-17 11:51:37
St James Fire District Agreement
2019-01-17 10:44:59
Tax Collection
2019-01-17 10:41:39
BOT Jan. 16, 2019
2019-01-16 14:03:34
Winter 2019
2019-01-07 12:16:56
St James Fire District Agreement
2019-01-03 13:00:40
St. James Fire District Agreement
2019-01-03 12:56:45
BOT 01/02/2019
2018-12-26 12:43:43
Proposed Budget
2018-12-24 10:49:01
ADOPTED LOCAL LAW TO OVERRIDE THE TAX LEVY LIMIT ESTABLISHED IN GENERAL MUNICIPAL LAW § 3-c
2018-12-24 10:42:04
BOT 12/19/2018
2018-12-12 14:03:03
December 6, 2018
2018-12-10 13:10:17
2019/2020 Budget
2018-12-05 12:15:09
Public Notice
2018-12-05 12:13:32
ARB Cancelled 12/04/2018
2018-12-04 16:08:00
BOT Meeting Cancelled 12/05/2018
2018-12-04 14:22:15
BOT WORK SESSION 12/05/2018
2018-11-29 09:31:51
LOCAL LAW (Intro.) NO. 3 OF 2018 A LOCAL LAW BED AND BREAKFASTS
2018-11-20 14:02:52
LOCAL LAW (Intro.) NO. 2 OF 2018 A LOCAL LAW TO OVERRIDE THE TAX LEVY LIMIT ESTABLISHED IN GENERAL MUNICIPAL LAW § 3-c
2018-11-20 13:54:13
BOT 11/19/2018
2018-11-12 12:26:45
BOT 11/07/2018
2018-10-30 10:38:39
General Election
2018-10-22 12:00:27
BOT 10/17/2018
2018-10-11 15:51:04
Trustee Work Session 10/03/2018
2018-10-03 11:28:23
BOT 10/03/18
2018-09-27 11:49:54
2018 Audit
2018-09-27 10:46:39
BOT 09/26/2018
2018-09-18 11:47:58
ZBA 09/17/2018
2018-09-04 14:48:12
BOT 09/05/2018
2018-08-23 11:33:21
Meeting Minutes 08/01/2018
2018-08-21 13:21:05
BOT Meeting 09/26/2018
2018-08-21 10:08:31
BOT 08/01/2018
2018-07-26 08:34:37
Building Department Letter
2018-07-23 11:43:45
Amnesty Program
2018-07-23 11:39:50
Annual ARB Meeting Dates
2018-07-05 15:16:38
Annual Architectural Review Board Meeting Dates
2018-07-05 15:13:29
Annual Trustee Board Meeting Dates
2018-07-05 15:12:59
Annual BOT Meeting Dates
2018-07-05 15:10:17
Annual Board of Trustees Work Session Meeting Dates
2018-07-05 15:09:15
Annual Trustees Work Session Meeting Dates
2018-07-05 14:43:48
Annual Joint Coastal Commission Meeting Dates
2018-07-05 14:42:12
Annual Board of Trustees Meeting Dates
2018-07-05 14:38:13
Annual Planning Board Meeting Dates
2018-07-05 14:34:28
BOT 07/11/2018
2018-07-05 11:21:42
2018 report
2018-07-03 11:03:30
Gyrodyne Letter
2018-06-25 11:15:20
Board of Trustees 7/11/18
2018-06-25 10:17:11
JCC Meeting July
2018-06-11 14:19:25
Trustees June 20, 2018
2018-06-11 10:32:02
Spring 2018
2018-06-05 12:33:39
Trustee June 6, 2018
2018-05-31 11:04:50
ARB Special Meeting
2018-05-30 08:26:17
Site Plan 23 Hitherbrook Rd
2018-05-29 09:43:54
Public Notice
2018-05-23 10:36:12
Wednesday, May 16, 2018
2018-05-16 13:03:38
May 16, 2018
2018-05-10 12:24:02
Trustee Work Session 05/02/2018
2018-04-26 10:01:10
April 18, 2018
2018-04-12 10:53:04
April 4, 2018
2018-03-28 09:30:40
Trustees Organizational Meeting 04/04/2018
2018-03-26 12:15:52
Trustees Meeting 03/26/2018 at 7 PM
2018-03-21 10:57:15
Election Results
2018-03-20 21:48:56
March 21, 2018
2018-03-15 09:58:42
Election Candidates
2018-03-12 11:50:35
ZBA Public Hearing
2018-03-07 10:29:21
Trustee Work Session 02/07/2018
2018-01-31 10:43:15
LAW CLARIFYING THE IMPOSITION OF FEES
2018-01-22 09:02:40
LOCAL LAW CLARIFYING THE IMPOSITION OF FEES
2018-01-22 08:59:53
Meeting Change February
2018-01-18 11:28:49
A LOCAL LAW CLARIFYING THE IMPOSITION OF FEES
2018-01-18 11:09:47
Notice
2018-01-18 10:46:40
2018.2019 village budget
2018-01-17 09:58:12
BOT 01/17/2018
2018-01-16 12:41:10
Adopted Budget 2018.2019
2018-01-16 12:09:00
Budget Adoption
2018-01-16 11:40:15
Trustees December 20, 2017
2017-12-12 08:54:12
Tentative 2018.2019 Budget
2017-12-11 13:43:20
BOT 12/06/2017
2017-12-04 13:08:42
BOT MEETING 11/24/2017
2017-11-22 09:18:57
LOCAL LAW NO. (Intro) #3 OF 2017 A LOCAL LAW TO OVERRIDE THE TAX LEVY LIMIT ESTABLISHED IN GENERAL MUNICIPAL LAW § 3-c
2017-11-21 11:27:27
Response to Gyrodyne Proposal
2017-11-13 09:25:56
Trustees November 15, 2017
2017-11-09 13:46:51
BOT 11/15/2017
2017-11-09 13:44:20
Board of Fire Commissioners
2017-11-01 14:07:22
Designation offices to be filled
2017-11-01 10:43:39
2017 Emergency Management Contract
2017-10-30 10:00:08
Trustee Work Session 11/01/2017
2017-10-26 10:50:31
Trustees 10/18/2017
2017-10-12 10:33:45
Trustee 09/18/2017
2017-09-14 10:06:48
Trustee Work Session 09/11/2017
2017-09-11 14:26:30
Trustee Work Session 09/11/2017
2017-09-07 15:06:21
Drainage and Cobble Stone Repair
2017-09-01 10:26:00
Trustee Work Session Wednesday, September 6, 2017
2017-08-31 15:25:23
Annual Audit
2017-08-29 14:02:07
A LOCAL LAW AMENDING VILLAGE CODE CHAPTER 123-4
2017-08-21 11:57:45
Trustee Meeting Monday, September 18, 2017 at 7 PM
2017-08-21 11:56:16
Mon. Aug. 14th CANCELLED
2017-08-14 09:39:37
CANCELED - Mon. Aug. 14, 2017
2017-08-14 09:35:36
CANCELLED-Mon. Aug. 14, 2017
2017-08-14 09:32:09
CANCELLED-Mon. Aug. 14, 2014
2017-08-14 09:25:25
Trustees August 16, 2017
2017-08-10 14:02:02
Trustee Meeting 08/14/2017 at 7 PM
2017-08-08 12:58:40
Local Law (Intro) No 1 of 2017, A LOCAL LAW AMENDING VILLAGE CODE CHAPTER 123-4
2017-07-31 12:12:47
Trustee Work Session 08/02/2017
2017-07-31 09:42:58
Trustee Work Session 08/02/2016
2017-07-31 08:51:24
Proposal - White Tailed Deer Immunocontraception Study
2017-07-11 11:41:02
2017 Deepwells Lane Cobble Repair
2017-06-22 15:13:02
Cobble Stone Repair
2017-06-22 15:08:39
Deepwells Cobble Repair
2017-06-22 14:23:16
Statutory Notice Bonding 1M
2017-06-22 08:35:45
1M Bond - Statutory Notice
2017-06-21 13:38:37
1M Bond Statutory Notice
2017-06-21 13:34:49
Statutory Notice 1M Bond
2017-06-21 13:28:44
Statutory Notice Bond 1M
2017-06-21 12:52:41
ARB Meeting 06/17/2017 at 9:30 AM
2017-06-16 11:22:23
PB Site Plan 17 Three Sisters Rd.
2017-06-14 11:16:48
PB Site Plan Barn Lane
2017-06-14 11:15:59
Trustees June 21, 2017
2017-06-13 13:08:07
Trustee Work Session 06/07/2017
2017-05-30 10:42:38
Bond Resolution 1M
2017-05-18 15:28:45
Road Paving Plan
2017-05-11 08:04:04
Trustees May 17, 2017
2017-05-05 14:34:37
Planning Board - cancelled
2017-05-03 09:02:20
Trustee Work Session May 3, 2017
2017-04-24 16:49:00
Trustees April 19, 2017
2017-04-19 10:29:44
Trustees April 19, 2017
2017-04-12 12:28:07
St. James Fire Department Annual Run
2017-04-10 11:31:02
Annual Zoning Board of Appeals Meeting Dates
2017-04-10 11:20:29
Annual Planning Board Meeting Dates
2017-04-10 11:19:50
Annual Zoning Board of Appeals Meeting Dates
2017-04-10 11:15:22
Annual Joint Coastal Commission Meeting Dates
2017-04-10 11:09:45
Annual Architectural Review Board Meeting Dates
2017-04-10 11:01:57
Annual Planning Board Meeting Dates
2017-04-10 10:56:33
Annual Trustees Meeting Dates
2017-04-10 10:54:29
Annual Trustees Work Sessions Dates
2017-04-10 10:53:40
Public Notice
2017-04-10 10:50:44
SJFD Proposed Fire House
2017-04-03 09:27:13
Trustees April 3, 2017
2017-03-27 11:28:44
March 21, 2017
2017-03-21 21:32:46
Candidates for Village General Election
2017-03-20 08:07:53
Trustee Meeting Organizational April 3, 2017
2017-03-16 11:55:01
Trustee March 15, 2017
2017-03-08 12:23:29
to Flanagan
2017-02-21 12:06:34
Public Notice
2017-02-16 13:55:05
Public Notice
2017-02-15 13:15:43
Public Notice
2017-02-14 10:46:32
BOT 02/15/2017
2017-02-07 09:35:43
Adopted Budget 2017.2018
2017-02-06 09:44:31
Wed. Feb. 1, 2017
2017-01-25 10:31:54
Requesting Police - 911
2017-01-19 12:58:39
Winter 2017
2017-01-18 13:27:12
Zoning Board of Appeals- Nadelson
2017-01-13 16:31:30
BOT 01/18/2017
2017-01-10 09:20:14
2017/2018 Village Budget
2017-01-04 11:02:49
Tentative Budget
2016-12-15 14:33:38
BOT 12/21/2016
2016-12-13 09:56:51
Tentative 2017/2018 Budget
2016-12-12 15:16:24
Planning Board - cancelled
2016-12-06 13:08:37
Trustee Work Session 12/07/2016
2016-12-02 10:53:41
Draft LL #2 of 2016 A LOCAL LAW TO OVERRIDE THE TAX LEVY LIMIT ESTABLISHED IN GENERAL MUNICIPAL LAW § 3-c
2016-11-30 19:51:25
ZBA Public Hearing
2016-11-30 17:24:34
November 16, 2016
2016-11-10 11:42:34
Election Offices
2016-11-09 11:16:02
BOT 11/02/2016
2016-10-27 13:49:48
RS 2417-A
2016-10-24 12:24:27
Report
2016-10-17 11:02:46
Trustees Oct. 19, 2016
2016-10-17 10:58:51
BOT 10/19/2016
2016-10-13 13:16:53
Notice to Bidders
2016-10-03 15:03:44
Trustee Work Session 10/05/2016
2016-09-30 14:42:25
BOT 09/21/2016
2016-09-14 11:58:16
TRUSTEES 09/06/2016 CANCELLED
2016-08-30 17:28:38
BOT 09/07/2016
2016-08-29 11:46:27
Trustees Meeting 09/06/2016 7 AM
2016-08-23 10:45:40
JCC Meeting 09/08/2016
2016-08-16 12:46:52
PB Site Plan 61 Harbor Rd.
2016-08-15 11:59:28
BOT 08/17/2016
2016-08-15 11:57:54
Town of Smithtown and 4th Precinct
2016-08-11 08:19:22
Trustee Work Session 08/03/2016
2016-07-27 10:51:37
ZBA
2016-07-27 10:25:04
Zoning Board of Appeals- Irvine
2016-06-30 12:58:36
Trustee Work Session Tues, July 5, 2016
2016-06-28 10:48:31
Trustee Meeting Wed., June 29, 2016 at 7:15 AM
2016-06-28 10:39:28
Trustees Meeting 06/29/2016 at 7:15 AM
2016-06-28 09:56:20
Trustee Meeting Wed., June 29, 2016 at 7:15 AM
2016-06-28 09:49:15
Trustee Work Session Tuesday, July 5, 2016
2016-06-27 16:24:53
Trustee Work Session 07/05/2016
2016-06-27 12:22:20
2016 Survey
2016-06-21 12:45:30
Results
2016-06-18 07:09:59
Results
2016-06-17 06:35:53
Trustees June 15, 2016
2016-06-08 10:44:20
Trustee Work Session 06/01/2016
2016-05-27 11:34:08
Trustee Work Session
2016-05-27 11:32:28
LL # 1 of 2016, "A LOCAL LAW ENTITLED DEFENSE AND INDEMNIFICATION"
2016-05-25 11:52:27
Adopted DEFENSE AND INDEMNIFICATION
2016-05-25 11:46:12
Standard Workday Reporting
2016-05-24 12:51:19
Standard Workday Reporting
2016-05-24 12:50:09
Standard Workday Reporting
2016-05-24 12:30:13
Trustees May 18, 2016
2016-05-10 10:01:21
Trustee May 18, 2016
2016-05-09 11:40:50
LL # 1 of 2016, "A LOCAL LAW ENTITLED DEFENSE AND INDEMNIFICATION"
2016-04-25 11:12:08
Meeting Dates Advisory Boards
2016-04-25 11:07:42
Meeting Dates Trustees
2016-04-25 11:04:04
Meeting Dates Trustees
2016-04-25 10:44:49
Trustee Work Session 05/04/2016
2016-04-25 08:59:11
Trustees April 20, 2016
2016-04-12 08:56:39
Race Route
2016-04-11 13:16:27
Tax Collection
2016-03-31 09:00:21
Wed. April 6, 2016
2016-03-30 08:51:58
March 15, 2016 Election Results
2016-03-16 09:10:51
March 15, 2016 Election Results
2016-03-15 22:39:34
Wed. March 16, 2016
2016-03-08 11:09:53
Meeting Cancelled 3/2/2016
2016-02-23 16:42:40
Village Election Candidates 2016
2016-02-16 10:27:31
Election Candidates
2016-02-16 10:24:07
Candidates for Village General Election
2016-02-16 10:21:41
Candidates for the Village Election
2016-02-16 10:00:13
Candidates for Village General Election
2016-02-16 09:56:12
Village Election Candidates
2016-02-16 09:53:01
Candidates for Village Election
2016-02-16 09:47:31
Candidates for Election
2016-02-16 09:36:09
Trustee February 17, 2016
2016-02-12 09:48:25
Trustee Work Session
2016-02-03 10:55:36
Budget Letter
2016-02-01 12:19:42
Zoning Board of Appeals- Bernovich
2016-01-26 09:32:20
Village Budget 2016.2017
2016-01-21 11:10:46
Adopted Budget 2016.2017
2016-01-21 10:59:06
2016.2017 Village Budget Adopted
2016-01-21 09:50:25
ZBA Public Hearing
2016-01-05 13:32:15
Bond Amendment Resolution
2015-12-21 12:45:57
ADOPTION LOCAL LAW (Intro. No. 4)FILED AS No.2 OF 2015 A LOCAL LAW REPEALING THE DEFINITION OF AREA, FLOOR AT VILLAGE CODE § 165-5
2015-11-30 16:10:45
Zoning Board of Appeals- Bernovich
2015-11-30 16:07:40
Fall 2015
2015-11-30 09:45:52
Head of the Harbor Newsletter Fall 2015
2015-11-30 09:26:52
Tentative 2016.2017 Budget Notice
2015-11-30 09:23:56
Tentative 2016.2017 Budget
2015-11-30 09:23:11
LOCAL LAW FILED AS #2 OF 2015 A LOCAL LAW REPEALING THE DEFINITION OF AREA, FLOOR AT VILLAGE CODE § 165-5
2015-11-30 09:00:30
LOCAL LAW NO. (Intro) 6 OF 2015 A LOCAL LAW ENACTING VILLAGE CODE CHAPTER 80, DRIVEWAYS
2015-11-30 08:59:23
LOCAL LAW (Intro) NO. 5 OF 2015 A LOCAL LAW ENTITLED PROPERTY MAINTENANCE
2015-11-30 08:46:02
LOCAL LAW (INTRO #4) FILED AS #2 OF 2015 A LOCAL LAW REPEALING THE DEFINITION OF AREA, FLOOR AT VILLAGE CODE § 165-5
2015-11-24 13:58:15
LOCAL LAW NO. (Intro) 6 OF 2015 A LOCAL LAW ENACTING VILLAGE CODE CHAPTER 80, DRIVEWAYS
2015-11-24 13:55:03
LOCAL LAW NO. (Intro) 6 OF 2015 A LOCAL LAW ENACTING VILLAGE CODE CHAPTER 80, DRIVEWAYS
2015-11-24 13:51:14
LOCAL LAW NO. (Intro) 6 OF 2015 A LOCAL LAW ENACTING VILLAGE CODE CHAPTER 80, DRIVEWAYS
2015-11-24 13:33:53
LOCAL LAW (Intro) NO. 5 OF 2015 A LOCAL LAW ENTITLED PROPERTY MAINTENANCE
2015-11-24 13:33:45
Tentative 2016/2017 Budget
2015-11-24 13:33:40
LOCAL LAW (Intro). NO. 4 2 OF 2015 A LOCAL LAW REPEALING THE DEFINITION OF AREA, FLOOR AT VILLAGE CODE § 165-5
2015-11-24 13:30:17
Designation offices to be filled
2015-11-02 11:57:35
Trustee Work Session 11/10/15
2015-11-02 10:31:06
Public Hearing Tuesday, November 10, 2015 at 5:30 PM
2015-10-19 11:05:25
Planning Board
2015-10-19 08:44:10
Public Notice
2015-10-14 11:18:42
LOCAL LAW (Intro). NO. 4 OF 2015 A LOCAL LAW REPEALING THE DEFINITION OF AREA, FLOOR AT VILLAGE CODE § 165-5
2015-09-21 12:08:15
Residents Letter Sept. 2015
2015-09-17 15:29:02
Local Law (Intro) No 3 of 2015, A LOCAL LAW AMENDING VILLAGE CODE CHAPTER 123, FIREARMS
2015-09-15 11:40:35
Local Law (Intro) No 3 of 2015, A LOCAL LAW AMENDING VILLAGE CODE CHAPTER 123, FIREARMS
2015-09-15 11:31:38
Public Hearing September 21, 2015 at 7:30 PM
2015-09-08 11:48:44
Public Hearing September 21, 2015 at 7:30 PM
2015-09-08 11:47:29
Local Law (Intro) No 3 of 2015, A LOCAL LAW AMENDING VILLAGE CODE CHAPTER 123, FIREARMS
2015-08-20 13:07:24
Bond Amendment Resolution
2015-08-20 13:05:09
Public Hearing July 27, 2015 at 7:30 PM
2015-06-30 10:16:04
Public Hearing July 27, 2015 at 7:30 PM
2015-06-11 12:45:06
June 29, 2015 at 7:30 PM
2015-06-11 12:43:06
Route Map
2015-05-28 17:35:42
A LOCAL LAW ENACTING VILLAGE CODE CHAPTER 80, DRIVEWAYS
2015-05-21 11:49:38
Public Hearing June 15, 2015 at 7:30 PM
2015-05-14 12:50:59
Art Show Press Release
2015-05-05 12:15:56
Toni Frissell Exhibit
2015-05-01 09:51:40
Annual Notice of Board Meetings
2015-04-21 14:48:20
Annual Notice of Board Meetings
2015-04-21 14:47:29
Race Route
2015-04-16 13:16:45
Local Law Repealing Village Code Chapter 20
2015-04-16 10:15:41
Saturday, April 18, 2015
2015-04-16 09:20:46
Hearong Mon. April 20, 2015 7:30 PM 13 Deepwells Lane
2015-03-31 13:12:14
Local Law Repealing Village Code Chapter 20
2015-03-24 09:32:14
Official Tally General Election March 18, 2015
2015-03-19 12:36:12
Fiscal Stress Monitoring HOTH 2014
2015-03-06 15:32:50
Fiscal Stress Monitoring 2014
2015-03-06 15:27:55
Fiscal Stress Monitoring
2015-03-06 14:59:19
February 2015
2015-02-19 14:19:20
Notice of General Election Candidates
2015-02-12 13:06:57
Notice of Tax Collection
2015-02-12 13:05:25
Newsletter 2015
2015-01-28 10:18:21
Village Budget
2015-01-22 13:25:08
Wednesday, January 21, 2015 at 7 PM
2015-01-08 22:20:41
December 17, 2014 at 6 PM
2014-12-16 11:13:44
Public Notice 2015-2016 Budget
2014-12-04 10:56:02
Tentative Budget 2015-2016
2014-12-04 10:50:49
A LOCAL LAW TO OVERRIDE THE TAX LEVY LIMIT ESTABLISHED IN GENERAL MUNICIPAL LAW § 3-c
2014-11-25 11:11:10
A LOCAL LAW TO OVERRIDE THE TAX LEVY LIMIT ESTABLISHED IN GENERAL MUNICIPAL LAW § 3-c
2014-11-20 09:09:38
Local Law Adopted
2014-11-20 09:07:27
HOTH NEWSLETTER
2014-11-17 11:43:16
Head of the Harbor Zoning Map
2014-10-29 13:53:16
Route Map
2014-10-22 09:45:58
Office for Election March 18, 2015
2014-10-16 14:04:00
Resolution Bond
2014-10-16 09:34:05
Public Hearing Nov., 19, 2014
2014-10-16 09:08:45
Standard Workday Reporting
2014-10-16 09:05:14
Disposal Event Oct. 18, 2014
2014-09-08 14:05:17
September letter
2014-09-03 18:37:33
Annual Audit
2014-08-28 12:48:41
Annual Audit
2014-08-28 12:32:04
Meeting July 9, 2014 at 7 PM; July 2 cancelled
2014-07-01 08:28:33
A LOCAL LAW ENACTING VILLAGE CODE CHAPTER 152, UTILITY TAX
2014-06-23 10:30:25
Public Hearing July 9th at 7 PM
2014-06-23 10:28:16
Public Hearing July 9th at 7 PM
2014-06-23 10:23:45
A LOCAL LAW ENACTING VILLAGE CODE CHAPTER 73, CODE ENFORCEMENT
2014-06-23 10:18:03
A LOCAL LAW ENACTING VILLAGE CODE CHAPTER 152, UTILITY TAX
2014-06-23 10:15:51
Letter June 2014
2014-06-17 14:23:29
Mayor Dahlgard Letter
2014-06-17 14:18:38
June 16, 2014 letter
2014-06-17 14:11:48
June 16, 2014 letter
2014-06-17 10:10:11
Dahlgard.06.16.2014
2014-06-16 13:28:37
Saturday, April 19, 2014 9:00 AM
2014-04-14 09:18:05
Letter from D. Dahlgard
2014-03-28 12:25:25
Mayor Elect D. Dahlgard
2014-03-28 12:16:46
Mayor Elect Dahlgard
2014-03-28 12:11:18
Letter from Mayor Elect Dahlgard
2014-03-28 12:01:50
Newsletter
2014-03-06 14:22:43
Candidates
2014-02-25 09:14:34
General Election Candidates
2014-02-19 11:32:04
WED., Feb. 5, 2014 at 7 PM
2014-02-03 11:59:08
A LOCAL LAW AMENDING VILLAGE CODE § 165-23(B)(3)(D)
2014-01-30 14:16:36
Amendments to Village Code 165-23 (B)(3)(D)
2014-01-30 14:14:29
A LOCAL LAW AMENDING VILLAGE CODE § 153-3 STOP AND YIELD SIGNS
2014-01-30 14:12:30
Notice of Tax Collection
2014-01-16 12:14:21
Public Hearing Jan., 27, 2014 at 7:30 PM
2014-01-14 15:15:42
Amendments to Village Code 165-23 (B)(3)(D)
2013-12-20 12:14:38
Stop & Yield Signs
2013-12-20 12:13:12
Wed., Dec. 4 meeting cancelled
2013-12-03 12:23:58
Wed., Dec. 18, 2013 at 7 PM
2013-12-03 10:10:05
Public Hearing Dec. 16, 2013 at 7:30 PM
2013-12-02 11:49:11
Public Hearing Dec. 16, 2013 at 7:30 PM
2013-12-02 10:35:02
A LOCAL LAW TO OVERRIDE THE TAX LEVY LIMIT ESTABLISHED IN GENERAL MUNICIPAL LAW § 3-c
2013-11-26 10:52:10
A LOCAL LAW TO OVERRIDE THE TAX LEVY LIMIT ESTABLISHED IN GENERAL MUNICIPAL LAW § 3-c
2013-11-26 10:51:04
Local Law Adopted
2013-11-26 10:48:15
budget work session
2013-11-05 13:54:29
TO OVERRIDE THE TAX LEVY LIMIT ESTABLISHED IN GENERAL MUNICIPAL LAW § 3-c
2013-10-21 11:45:35
Notice designating offices to be filled and the terms thereof
2013-10-21 10:27:11
Road Closure
2013-10-18 09:45:50
Road Closure
2013-10-18 09:00:19
Please be advised that road paving is expected to begin the week of Monday, October 21, 2013, weather permitting..
2013-10-17 22:49:34
Road Closure
2013-10-17 22:48:44
NOTICE IS HEREBY GIVEN that a budget work session for the Inc. Village of Head of the Harbor by the Board of Trustees is scheduled for Monday, November 4, 2013 at 6:00 p.m
2013-10-17 22:29:10
Roads will be closed
2013-10-17 16:42:35
There will be a road closure
2013-10-17 16:07:33
Road paving is expected to begin the week of Monday, October 21, 2013, weather permitting
2013-10-17 14:42:16
Road Paving
2013-10-17 13:37:25
Oct 21, 2013 Road Paving
2013-10-17 13:33:10
NOTICE IS HEREBY GIVEN that the next General Election for the Incorporated Village of Head-of-the Harbor for officers will be held on Tuesday, March 19, 2013
2013-10-10 10:20:16
UPDATE - Gate Road to be temporarily closed Please be advised that road restoration on Gate Rd. will begin on Tuesday, June 11, 2013, weather permitting. Therefore, Gate Rd. will be closed at the intersection of Barn and Farm Roads from 6:00 AM until 6:00 PM for a minimum of 1 week. Please use Farm Road for ingress and egress
2013-10-02 20:44:37
NOTICE IS HEREBY GIVEN that the work session of the Board of Trustees of the Inc. Village of Head of the Harbor scheduled for Wednesday, October 2, 2013 at 7:00 PM is cancelle
2013-10-02 20:42:54
NOTICE IS HEREBY GIVEN that the work session of the Board of Trustees of the Inc. Village of Head of the Harbor scheduled for Wednesday, October 2, 2013 at 7:00 PM is cancelle
2013-10-02 20:38:10
Drainage work is expected to begin on Moriches Road, Wednesday, September 25, 2013
2013-09-24 21:32:27
The ANNUAL FINANCIAL STATEMENTS for Inc. Village of Head of the Harbor for fiscal Year ended February 28, 2013
2013-09-04 21:37:29
Notice of a cancelled meeting of the Board of Trustees
2013-09-04 21:27:33
NOTICE IS HEREBY GIVEN, that a meeting will be held by the Board of Trustees of the Inc. Village of Head of the Harbor on Monday, July 1, 2013 at 7AM
2013-06-25 09:57:11
2013 penalty ping
2013-06-24 10:57:57
2013 penalty ping
2013-06-24 10:47:05
2013 penalty ping
2013-06-24 10:26:24
NOTICE IS HEREBY GIVEN that a work session of the Board of Trustees of the Inc. Village of Head of the Harbor is scheduled for Wednesday, May 29, 2013 at 7:00 PM.
2013-06-21 22:03:44
SEALED BIDS will be received by the Village Clerk of the Village of Head of The Harbor at 500 North Country Road, St James, New York, 11780 on Thursday July 11, 2013, at 10:00 a.m. at which time they will be publicly opened and read and the Contract awarded as soon thereafter as practicable for the: 2013/2016 PAVING REQUIREMENTS CONTRACT
2013-06-20 21:00:52
PLEASE TAKE NOTICE that the Zoning Board of Appeals of the Village of Head-of-the-Harbor will hold a public hearing at the Village Hall, 500 North Country Road, St. James, NY 11780 on July 8, 2013 at 7:30 PM on the following application
2013-06-20 19:56:53
NOTICE IS HEREBY GIVEN, that the Village of Head-of-The-Harbor Board of Trustees will hold work sessions for the organizational year of 2013-2014 (including April 2014), on the 1st Wednesday of each month at 7:00 PM time then in effect.
2013-06-20 19:55:15
PLEASE TAKE NOTICE that the Planning Board of the Village of Head of the Harbor will hold a public hearing commencing at 5:30 pm on Tuesday, August 13, 2013 at the Head of the Harbor Village Hall, 500 North Country Rd., St. James, New York 11780 with respect to the following application and such other matters as may come before the Board.
2013-06-20 17:20:27
It is the intent of this local law to allow the Village of Head-of-the-Harbor to adopt a budget for the fiscal year commencing March 1, 2012
2013-06-20 13:51:31
BOT Meeting Notice December 20, 2011
12/20/2011
VILLAGE OF HEAD OF THE HARBOR NOTICE OF PUBLIC HEARING ON THE TENTATIVE BUDGET FOR THE FISCAL YEAR 2012-2013
11/25/2011
PLEASE TAKE NOTICE that the Board of Trustees of the Village of Head-of-the-Harbor will held a public hearing on the 16 day of November, 2011, at 7:00 P.M., at Village Hall, 500 North Country Road, St. James, New York
11/16/2011
NOTICE IS HEREBY GIVEN, that the next General Elections for the Incorporated Village of Head-of-the-Harbor for officers will be held on March 20, 2012
11/05/2011
NOTICE IS HEREBY GIVEN that a budget work session for the Inc. Village of Head of the Harbor Board of Trustees is scheduled for Wednesday, November 2, 2011 at 7:30 p.m. at the Village Hall located at 500 North Country Road, St. James, NY 11780.
11/05/2011
NOTICE IS HEREBY GIVEN that a budget work session for the Inc. Village of Head of the Harbor Board of Trustees is scheduled for Wednesday, October 12, 2011 at 6:00
09/27/2011
Special Notice -Saturday October 6, 2012 7AM - 3PM download for more info
09/13/2012
Public zoning board of appeals hearing for an application of Ann Carpenter
08/27/2012
The ANNUAL FINANCIAL STATEMENTS for Inc. Village of Head of the Harbor for fiscal Year ended February 28, 2012 as prepared by Cullen & Danowski, LLP are on file in the office of the Village Clerk
08/27/2012
PLEASE TAKE NOTICE that the Zoning Board of Appeals of the Village of Head-of-the-Harbor will hold a public hearing at the Village Hall, 500 North Country Road, St. James, NY 11780 on August 20, 2012 at 7:30 PM
07/25/2012
NOTICE IS HEREBY GIVEN , that a meeting will be held by the Board of Trustees of the Inc. Village of Head of the Harbor on Tuesday, July 24, 2012 at 6:00 PM
07/13/2012
PLEASE TAKE NOTICE that the previously noticed Village of Head-of-The-Harbor/Nissequogue Joint Coastal Commission meeting scheduled for on Thursday, July 5, 2012 at 7:30 p.m. has been cancelled
07/02/2012
PLEASE TAKE NOTICE that the previously noticed Village of Head-of-The-Harbor Planning Board meeting to be held on Tuesday, June 12, 2012 at 5:30 p.m. at the Village Hall, 500 North Country Road, St. James, New York has been cancelled.
06/19/2012
JOINT COASTAL MANAGEMENT COMMISSION NEEDS NEW ALTERNATE MEMBER
06/19/2012
NOTICE IS HEREBY GIVEN that previously posted meeting of the Architectural Review Board on Tuesday, July 3, 2012 at 7:00 PM at the Incorporated Village of Head of the Harbor Village Hall, located at 500 North Country Road, St. James, NY 11780 has been cancelled.
06/19/2012
MCC form for period ending March 9, 2012
06/12/2012
The Board of Trustees is looking for a village resident interested in serving as a member of the Architectural Review Board
05/24/2012
NOTICE IS HEREBY GIVEN, that a meeting will be held by the Board of Trustees of the Inc. Village of Head of the Harbor on Thursday, May 10, 2012 at 6:00 PM at the Incorporated Village of Head of the Harbor Village Hall, located at 500 North Country Road, St. James, NY 11780 to discuss the availability of natural gas within the village.
05/08/2012
2012-2013 Meeting Schedule Architectural Review Board
04/25/2012
2012-2013 Meeting Schedule Environmental Conservation
04/25/2012
2012-2013 Meeting Schedule Planning Board
04/25/2012
2012-2013 Meeting Schedule Board of Trustees
04/25/2012
2012-2013 Meeting Schedule Zoning Board
04/25/2012
2012-2013 Meeting Schedule Joint Costal
04/25/2012
NOTICE IS HEREBY GIVEN, that the Village of Head-of-The-Harbor Environmental Conservation Board will hold meetings for the organizational year of 2011-2012
04/23/2011
NOTICE IS HEREBY GIVEN that the Village of Head-of-The-Harbor Zoning Board of Appeals will hold meetings for the organizational year of 2011-2012
04/23/2011
NOTICE IS HEREBY GIVEN, that the Villages of Head-of-The-Harbor & Nissequogue will hold meetings of the Joint Coastal Commission during Head of the Harbor’s organizational year of 2011-2012
04/23/2011
NOTICE IS HEREBY GIVEN, that the Village of Head-of-The-Harbor Board of Trustees will hold meetings for the organizational year of 2011-2012
04/23/2011
PLEASE TAKE NOTICE that the Zoning Board of Appeals of the Village of Head-of-the-Harbor will hold a public hearing at the Village Hall, 500 North Country Road, St. James, NY 11780 on April 16, 2012 at 7:30 PM on the following application: Application of Mario LoPreste
04/11/2012
Discuss the availability of natural gas within the village
03/23/2012
PLEASE TAKE NOTICE that I, the undersigned, Treasurer of the Inc. Village of Head of the Harbor, have received the tax roll and warrant for the collection of village taxes for the fiscal year March 1, 2011 through February 28, 2012
02/22/2011
PLEASE TAKE NOTICE that I, the undersigned, Treasurer of the Inc. Village of Head of the Harbor, have received the tax roll and warrant for the collection of village taxes for the fiscal year March 1, 2012 through February 28, 2013.
02/16/2012
NOTICE IS HEREBY GIVEN that the next General Election for the Incorporated Village of Head-of-the Harbor for officers will be held on Tuesday, March 20, 2012 at Village Hall located at 500 North Country Road in said village.
02/15/2012
Public hearing to consider the adoption of a Local Law
01/27/2011
NOTICE IS HEREBY GIVEN, that a meeting will be held by the Architectural Review Board on Tuesday, January 17, 2012 at 6:30 PM
01/10/2012
2010 Lighting Law Adopted - Details
01/03/2011
NOTICE IS HEREBY GIVEN that a special meeting of the Board of Trustees of the Inc. Village of Head of the Harbor is scheduled for Wednesday, March 27, 2013 at 5:30 PM
Election Results 2013
PLEASE TAKE NOTICE that the Planning Board of the Village of Head of the Harbor will hold a public hearing commencing at 5:30 pm on Tuesday, April 9, 2013
NOTICE IS HEREBY GIVEN that an executive meeting of the Board of Trustees of the Inc. Village of Head of the Harbor is scheduled for Wednesday, February 20, 2013
PLEASE TAKE NOTICE that I, the undersigned, Treasurer of the Inc. Village of Head of the Harbor, have received the tax roll and warrant for the collection of village taxes for the fiscal year March 1, 2013 through February 28, 2014
NOTICE IS HEREBY GIVEN that a budget work session for the Inc. Village of Head of the Harbor Board of Trustees is scheduled for Wednesday, December 12, 2012 at 7:30 p.m. at the Village Hall located at 500 North Country Road, St. James, NY 11780.
NOTICE IS HEREBY GIVEN that a budget work session for the Inc. Village of Head of the Harbor Board of Trustees is scheduled for Wednesday, November 28, 2012 at 6:00 p.m. at the Village Hall located at 500 North Country Road, St. James, NY 11780.
Mayor's Letter - Response to Hurricane Sandy
SEALED BIDS will be received by the Village Clerk of the Village of Head of The Harbor at 500 North Country Road, St James, New York, 11780 on Thursday July 11, 2013, at 10:00 a.m. at which time they will be publicly opened and read and the Contract awarded as soon thereafter as practicable for the: 2013 EMERGENCY MANAGEMENT CONTRACT
SEALED BIDS will be received by the Village Clerk of the Village of Head of The Harbor at 500 North Country Road, St James, New York, 11780 on Thursday July 11, 2013, at 10:00 a.m. at which time they will be publicly opened and read and the Contract awarded as soon thereafter as practicable for the: 2013/2016 DRAINAGE REQUIREMENTS CONTRACT


Home Page