Regular Meeting of the Town Board January 10, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

Size: px
Start display at page:

Download "Regular Meeting of the Town Board January 10, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865"

Transcription

1 1 Regular Meeting of the Town Board January 10, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY Supervisor Price pointed out the exits in the room. MEETING CALLED TO ORDER by Supervisor Carolyn Price, at 7:00pm. PLEDGE OF ALLEGIANCE was recited. ROLL CALL by Clerk: Supervisor Carolyn Price: Present Deputy Supervisor William J. McIntyre: Present Councilman Gary M. Hupman: Present Councilman Timothy J. Bates: Absent Councilwoman Lesa Hawk-Shuler: Present Highway Superintendent Rocky Kohlbach: Present Attorney Cheryl Sacco: Present Deputy Town Clerk Lucille Swartz: Present Also present were: Code Enforcement Officer Dave Brown, Elizabeth Einstein, Don Einstein, Jerry Henehan, Aaron Price, Ron Rambo, Sue Rambo, Scott B. Clarke, Floyd Bronson, Kaelynn Bush, and Lu Dutcher. PUBLIC COMMENT: (Supervisor Price outlined the guidelines of public comment.) None. APPROVAL OF MINUTES: Motion By: Councilwoman Hawk-Shuler Sec. By: Councilman Hupman To approve the minutes of the December 13, 2017 Regular Meeting, as submitted. Motion By: Deputy Supervisor McIntyre Sec. By: Councilman Hupman To approve the minutes of the December 27, 2017 Special Meeting, as submitted. FINANCIAL REPORT: Supervisor Price distributed and highlighted December 2017 (Before Close) Financial Report. Motion By: Deputy Supervisor McIntyre Sec. By: Councilwoman Hawk-Shuler To approve bills for payment Abstract 13: Highway Fund Vouchers (2017) #401 through #421, totaling $30, Motion By: Deputy Supervisor McIntyre Sec. By: Councilwoman Hawk-Shuler To approve bills for payment Abstract 14: Trust and Agency Voucher #70, totaling $442.00

2 2 General Fund Vouchers: #555 through #575, totaling $7, Motion By: Deputy Supervisor McIntyre Sec. By: Councilman Hupman To approve bills for payment Abstract 1: General Fund Vouchers (2018) #1 through #25 (not paying 1G-21 for $625.00), totaling $66,306.10; Sewer Operating Voucher (2017 FAO) #74, totaling $190,964.00; Highway Fund Vouchers (2018) #1 through #14, totaling $56,917.96; COMMITTEE REPORTS: ASSESSOR: Report submitted. DOG CONTROL: Deputy Supervisor McIntyre presented a packet regarding the purchase of a new DCO vehicle in the future. ECONOMIC DEVELOPMENT: Broome County Construction Data ENERGY: Energize NY Pace Program HIGHWAY: None. HISTORY: Vestal came to pick up the sheet music which was declared as surplus. SENIOR CITIZENS: Supervisor Price now serves on the Office for the Aging Advisory Council TOWN CLERK/TAX COLLECTOR/REGISTRAR: Report submitted. Supervisor Price explained that we really worked hard to have the tax bills out early, especially knowing that there would be some taxpayers that would want to pay in Tax information was put online earlier than usual, and were mailed out December 28, 2017, which was the earliest they have ever been mailed out. Some taxpayers still do not have their tax bills. Supervisor Price mentioned that she has a call in to the distribution center up in Syracuse, as the mail goes to Syracuse, to be sorted, before coming back to Windsor for delivery. Supervisor Price reflected back to when the Town of Windsor put out a survey, and people were contacting the Town saying that they have not received their survey. At the time, Supervisor Price called the Syracuse Distribution Center and was told that, even with first class mail, there is a certain number of letters that are allowed out each day. If they have more letters than that number, they sit until the next day, etc. In the situation of that survey, it took over the course of a week for all of those surveys to leave Syracuse. Supervisor Price has a call in to Claudia Tenney wondering why: If there is mail with the same zip code, why can t they sort and have the mail go out from the local post office, instead of being trucked up to Syracuse for sorting, and in turn, trucking it back. She also added that she had spoken with people from two different towns in Delaware County that say their mail is sorted right at their local post office, and in turn, delivered the next day. TOWN HALL: All lights in the Town Hall are changed. WASTEWATER TREATMENT PLANT: With this frigid weather, only one pump station froze. YOUTH & RECREATION: None. ZONING, PLANNING & CODE ENFORCEMENT: Code Enforcement Monthly Report submitted. Planning Board Minutes dated were submitted. UNFINISHED BUSINESS: None. At 7:23pm: Motion By: Councilman Hupman Sec. By: Councilwoman Hawk-Shuler To enter into Executive Session to consider the appointment of particular persons.

3 3 At 7:40pm: Motion By: Councilwoman Hawk-Shuler To return from Executive Session. Sec. By: Councilman Hupman NEW BUSINESS: TOWN OF WINDSOR 2018 SUPERVISOR APPOINTMENTS TOWN BOARD COMMITTEES: COUNCIL OF GOVERNMENT ALL BOARD MEMBERS BANKING SUPERVISOR PRICE & COUNCILMAN BATES DOG CONTROL COUNCILWOMAN HAWK-SHULER & COUNCILMAN HUPMAN ECONOMIC DEVELOPMENT SUPERVISOR PRICE & COUNCILMAN HUPMAN ENERGY SUPERVISOR PRICE & COUNCILWOMAN HAWK-SHULER HIGHWAY COUNCILMAN BATES & COUNCILMAN MCINTYRE HISTORY & CEMETERY COUNCILWOMAN HAWK-SHULER & COUNCILMAN HUPMAN INSURANCE COUNCILMAN MCINTYRE & COUNCILMAN HUPMAN PERSONNEL SUPERVISOR PRICE & COUNCILMAN MCINTYRE SEWER SUPERVISOR PRICE & COUNCILMAN BATES TOWN HALL SUPERVISOR PRICE & COUNCILMAN MCINTYRE ZONING/PLANNING/CODE ENF. COUNCILMAN MCINTYRE & COUNCILMAN HUPMAN APPOINTMENTS: DEPUTY TOWN SUPERVISOR HISTORIAN WILLIAM J. MCINTYRE LUELLA ENGLISH TOWN OF WINDSOR GOVERNMENT FOR BOARD APPOINTMENTS REGISTRAR OF VITAL STATISTICS BARBARA MILLER DOG CONTROL OFFICER FLOYD BRONSON DEPUTY DOG CONTROL OFFICER DAVID BROWN BINGO INSPECTOR DAVID BROWN UPSTATE NEW YORK TOWNS ASSOCIATION ALL BOARD MEMBERS BANK - THE TOWN OF WINDSOR IS AUTHORIZED TO UTILIZE THE BANKING SERVICES FROM ANY BANK AUTHORIZED TO DO BUSINESS IN AND HAVING OFFICES IN THE STATE OF NY (Reso ) NEWSPAPER - THE WINDSOR STANDARD REGULAR MONTHLY MEETING - THE SECOND WEDNESDAY OF THE MONTH AT 7:00PM SPECIAL MEETINGS - AS NEEDED WITH NOTICE IN THE WINDSOR STANDARD. MILEAGE - $.50 GAMES OF CHANCE, MULTIPLE RESIDENCE INSPECTOR & ZONING ENFORCEMENT OFFICER DAVID BROWN ATTORNEY FOR THE TOWN COUGHLIN & GERHART ENGINEER FOR THE TOWN GRIFFFITHS ENGINEERING Motion By: Deputy Supervisor McIntyre To approve the 2018 Board Appointments. Councilwoman Hawk-Shuler AYE Sec. By: Councilwoman Hawk-Shuler Town of Windsor, County of Broome, State of New York RESOLUTION TO ACCEPT AND TO AUTHORIZE THE SUPERVISOR TO EXECUTE THE ATTACHED AGREEMENT Resolution # PRESENT: Supervisor Carolyn W. Price Deputy Supervisor William J. McIntyre Councilman Timothy J. Bates Councilwoman Lesa Hawk-Shuler Councilman Gary M. Hupman

4 4 At a Regular meeting of the Town of Windsor Town Board, held at the Town Hall on the 10 th day of January, 2018, the following resolution was OFFERED BY: Deputy Supervisor McIntyre SECONDED BY: Councilman Hupman WHEREAS, the Town of Windsor had a Youth Board and Director, which previously ran the Town s Youth programs; and WHEREAS, in attempts to better run the Town s Youth Programs, members of the community incorporated a not for profit, 501(c)(3), entity called Windsor Youth Sports & Recreation Inc. ( WYS&R ); and WHEREAS, the attached Agreement between the Town of Windsor ( Town ) and the and WYS&R, and would allow WYS&R to continue the Town s Youth programs; and WHEREAS, the Town, after discussion believes that the attached Agreement and the relationship between the Town and WYS&R is good for all residents of the Town and especially the youth of the Town; and NOW THEREFORE, BE IT RESOLVED, the Town Board of the Town of Windsor, after review and discussion, hereby approves the attached Agreement; and be it FURTHER RESOLVED, the Supervisor is hereby authorized to sign and deliver any documents necessary to effectuate the terms and conditions of this Resolution and implement same on behalf of the Town; and be it FURTHER RESOLVED, this resolution shall take effect immediately Supervisor Carolyn W. Price-AYE Deputy Supervisor William J. McIntyre-AYE Councilman Timothy J. Bates-AYE Councilwoman Lesa Hawk-Shuler-AYE Councilman Gary M. Hupman-AYE Resolution Adopted: January 10, 2018 AGREEMENT THIS AGREEMENT, made and entered into this 10 th day of January, 2018 between the Town of Windsor, a municipal subdivision of the State of New York situated in the Town of Windsor, County of Broome, State of New York, with it offices at Windsor Town Hall, 124 Main Street, Windsor, NY 13865, party of the first part (hereinafter referred to as Town ), and Windsor Youth Sports & Recreation Inc., a 501(c)(3) not for profit organization with a mailing address of: P.O. Box 412, Windsor NY 13865, party of the second part (hereinafter referred to as Contractor ), WITNESSETH, that the Town and Contractor, in consideration of the promises and the mutual covenants and agreements contained herein, do hereby mutually agree as follows: 1. Services. Contractor agrees to provides those services previously provided by the Windsor Youth Board. More specifically, Contractor agrees to conduct youth sports and youth recreation in the Town of Windsor, in same type and number; as has conducted in the prior years. No child will be discriminated against or refused enrollment without just cause. The Contractor is authorized to conduct these activities; and shall do so in in conformance with all relevant laws, rules and regulations. 2. Term. This Agreement shall begin January 1, 2018 and end December 31, This contract may be renewed upon mutual consent. 3. Payment. Contractor shall receive payment from the Town in the total amount of $22,100. The Contractor, may receive partial payments for Contractor's services on a bi-annual basis. Contractor shall send to the Town a signed voucher for the amount of $11,050, to be paid to the Contractor in February and August. No sum described shall be due and payable by the Town until the Town has received a voucher and has audited and approved for payment the signed voucher to be submitted by the Contractor at a regularly scheduled Town Board Meeting. The Town Board shall process any vouchers received from Contractor as expeditiously as possible. Vouchers shall be presented to the Town Clerk no later than the Monday, which proceeds the date of the February and August Town Board Meetings at which such vouchers are to be audited. 3. Termination. This agreement shall terminate immediately in the event that (a) Contractor files a Petition in Bankruptcy Court or, Petition is filed against Contractor in Bankruptcy Court, or a Contractor is adjudged bankrupt or makes as assignment for the benefit of creditors, or (b) A Receiver or Liquidator is appointed for Contractor and or/ Contractor's Property and is not dismissed within

5 5 dismissed within the said 20 days. In the event that the Contractor refuses or fails to provide the services required with due diligence, or refuses or fails to comply with applicable statues, laws or ordinances, or is guilty of a substantial violation of any provision of this agreement, Town shall send Contractor written notice that Contractor has 2 days to cure said default; and if at the end of said 2 day period, Contractor has not cured said default, Town may then terminate this agreement on 5 days prior written notice to Contractor. 4. Skills of Contractor. Contractor represents that Contractor has the requisite skills and experience to perform the services hereunder and shall 5. Independent Contractor Status. Contractor and Town agree that in performance of Contractor's service hereunder, Contractor is an independent contractor and shall not be deemed to be an employee or agent of the Town for any purpose whatsoever. 6. Prohibition Against Assignment. Contractor is hereby prohibited from assigning, transferring, conveying, subletting or otherwise disposing of this agreement or Contractor's right, title or interest in this agreement. Contractor is authorized to use employees and volunteers in the manner that it sees fit. 7. Compliance with Statutes. Contractor agrees that Contractor shall comply with all statutes, ordinances, local law, codes, rules and regulations which are or may be applicable to Contractor's services, activities, and duties set forth in this agreement. 8. Notices. Any and all notices, vouchers, and payments required hereunder shall be addressed to the parties at their respective addresses set forth on page 1 hereof, or to such other address as may hereafter be designated in writing be either party hereto. 9. Waiver. No waiver of any breach of any condition of the agreement shall be binding unless the same shall be in writing and signed by the party waiving the said breach. No such waiver shall affect any other term or condition of this agreement or constitute a cause or excuse for a repetition of such or any other breach unless the waiver shall expressly include the same. 10. Construction of Agreement. This agreement shall be constructed and interpreted in accordance with the laws of the State of New York. 11. Completed Agreement; Modification. There are no terms, conditions or obligations other than those contained herein and there are no written or verbal statements or representations, warranties or agreements with respect to this agreement which have not been embodied herein. This agreement constitutes the complete understanding of the parties with respect to the subject matter hereof. No modification or amendment of any provisions of this agreement shall be valid unless in writing and signed by all parties. 12. Reimbursement For Damages. Contractor agrees to reimburse Town for any damage to any real property or personal property of Town that may be caused, directly or indirectly, from the negligence, acts or omissions of Contractor. 13. Insurance Contractor does hereby agree to obtain and thereafter continue to keep in full force and effect as part of its general liability insurance, public liability insurance relative to this agreement during all phases of the performance of the various provisions to be performed herein. And Contractor agrees to name the Town of Windsor and the Village of Windsor as additional insureds (on a

6 6 primary noncontributory basis) on its insurances. IN WITNESS WHEREOF, THE TOWN OF WINDSOR has caused its corporate seal to be affixed hereto and these presents to be signed by Carolyn Price, Supervisor, duly authorized to do so, and to be attested to by Barbara Rajner Miller, Town Clerk, of the Town of Windsor, and the said Contractor has signed this agreement, the day and year first above written. (SEAL OF THE TOWN OF WINDSOR) Attest: Barabara Rajner Miller, Town Clerk Town of Windsor TOWN OF WINDSOR By: Carolyn Price Supervisor Rhea Deyo, Treasurer & Secretary, WYS&R Motion By: Deputy Supervisor McIntyre Sec. By: Councilwoman Hawk-Shuler To appoint Dave Kohlbach for a 5-Year Appointment to the Zoning Board of Appeals. Councilwoman Hawk-Shuler AYE Motion By: Councilman Hupman Sec. By: Councilwoman Hawk-Shuler To table making a 5-Year Appointment to the Planning Board. Motion By: Councilwoman Hawk-Shuler Sec. By: Deputy Supervisor McIntyre To table making a 1-Year Alternate Appointment to the Planning Board. Councilman Hupman read aloud the 2018 Federal Holiday Listing, and mentioned that the Town Hall would be closed on these dates: 2018 Federal Holidays Day Date Holiday Monday January 1 New Year s Day Monday January 15 Birthday of Martin Luther King, Jr. Monday February 19 Washington s Birthday Monday May 28 Memorial Day Wednesday July 4 Independence Day Monday September 3 Labor Day Monday October 8 Columbus Day Monday November 12 (observed) Veterans Day Thursday November 22 Thanksgiving Day Tuesday December 25 Christmas Day

7 7 Town of Windsor, County of Broome, State of New York AUTHORIZING THE SUPERVISOR TO EXECUTE A RETAINER AGREEMENT AND THE HIRING OF LEGAL COUNSEL. Resolution # PRESENT: Supervisor Carolyn W. Price Deputy Supervisor William J. McIntyre Councilman Timothy J. Bates Councilwoman Lesa Hawk-Shuler Councilman Gary M. Hupman At a Regular meeting of the Town of Windsor Town Board, held at the Town Hall on the 10 th day of January, 2018, the following resolution was OFFERED BY: Deputy Supervisor McIntyre SECONDED BY: Councilwoman Hawk-Shuler WHEREAS, the Town Board has determined that it wishes to retain Coughlin & Gerhart LLP to provide its general legal services; and WHEREAS, a proposed retainer agreement was received by the Town Board; in which the proposed services and fee structure are outlined; and WHEREAS, the Town Board deems it necessary to secure legal counsel; NOW, THEREFORE, this 10 th day of January, 2018, BE IT RESOLVED by the Town Board of the Town of Windsor, as follows: RESOLVED, that Coughlin & Gerhart, LLP, is herby retained effective January 1, 2018 for a term ending on December 31, 2018 and that Supervisor is authorized to execute the retainer agreement. RESOLVED, this resolution shall take effect immediately. Supervisor Carolyn W. Price AYE Deputy Supervisor William J. McIntyre AYE Councilman Timothy Bates AYE Councilwoman Lesa Hawk-Shuler AYE Councilman Gary M. Hupman AYE Resolution Adopted: January 10, 2018 Town of Windsor, County of Broome, State of New York A Resolution Acknowledging that an Examination of the Justice Court s Records was Conducted. Resolution # PRESENT: Supervisor Carolyn W. Price Deputy Supervisor William J. McIntyre Councilwoman Lesa Hawk-Shuler Councilman Gary M. Hupman ABSENT: Councilman Timothy J. Bates At a regular meeting of the Town of Windsor Town Board, held at the Town Hall on the 10th day of January, 2018, the following resolution was OFFERED BY: Councilman Hupman SECONDED BY: Deputy Supervisor McIntyre WHEREAS, Uniform Justice Court Act Section 2019-a partially sets forth the following: It shall be the duty of every such justice, at least once a year and upon the last audit day of such village or town, to present his records and docket to the auditing board of said village or town, which board shall examine the said records and docket, or cause same to be examined and a report thereon submitted to the board by a certified public accountant, or a public accountant and enter in the minutes of its proceedings the fact that they have been duly examined, and that the fines therein collected have been turned over to the proper officials of the village or town as required by law. Any such justice who shall willfully fail to make and enter in such records and docket forthwith, the entries by this section required to be made or to exhibit such records and docket when reasonably required, or present his records and docket to the auditing board as herein required, shall be guilty of a misdemeanor and shall, upon conviction, in addition to the punishment provided by law for a misdemeanor, forfeit his office. WHEREAS, On or about the 20 th day of December, 2017, the Justice Court of the Town of Windsor presented its records and docket to the auditing board of the Town of Windsor. WHEREAS, On or about the 20 th day of December, 2017, the auditing board of the Town of Windsor duly examined the records and docket of the Justice Court of the Town of Windsor, for the timeframe of October 31, November 30, WHEREAS, The auditing board of the Town of Windsor found no issues during its examination. NOW, THEREFORE, this 10th day of January, 2018, BE IT RESOLVED by the Town Board of the Town of Windsor, as follows:

8 8 RESOLVED, The Town Board acknowledges that the required examination of the Town Justice books was conducted and that no issues were identified during the examination. RESOLVED, The Town Clerk is asked to send a copy of this resolution to Dennis W. Donnelly, Director of Internal Audit with the NYS Office of Court Administration. RESOLVED, This resolution shall take effect immediately. Supervisor Carolyn W. Price - AYE Deputy Supervisor William J. McIntyre - AYE Councilman Timothy J. Bates - ABSENT Councilwoman Lesa Hawk-Shuler - ABSTAIN Councilman Gary M. Hupman AYE Resolution Adopted: January 10, 2018 UPCOMING MEETING: Regular Meeting: at 7:00pm, in the Town Hall. PUBLIC COMMENTS: Deputy Supervisor McIntyre extended his thankfulness and appreciation for the support his family received at this difficult time with the passing of his son-in-law and accident involving family members. At 7:49pm, Motion By: Councilman Hupman Sec. By: Councilwoman Hawk-Shuler To recess for legal advice, inviting Hwy Superintendent Kohlbach and Code Enforcment Officer Dave Brown. At 8:42pm, Motion By: Deputy Supervisor McIntyre To return from recess for legal advice. ADJOURNMENT: Motion By: Councilwoman Hawk-Shuler To adjourn the meeting at 8:43pm. Sec. By: Councilman Hupman Sec. By: Councilman Hupman Respectfully Submitted, Lucille Swartz, Windsor Deputy Town Clerk

Public Hearing & Regular Meeting of the Town Board Town of Windsor, New York December 9, :00pm 124 Main Street Windsor, NY 13865

Public Hearing & Regular Meeting of the Town Board Town of Windsor, New York December 9, :00pm 124 Main Street Windsor, NY 13865 1 Supervisor Price pointed out the exits in the room. Public Hearing & Regular Meeting of the Town Board Town of Windsor, New York December 9, 2015 7:00pm 124 Main Street Windsor, NY 13865 MEETING CALLED

More information

Supervisor Price recognized the presence of County Legislator Scott Baker.

Supervisor Price recognized the presence of County Legislator Scott Baker. 1 Public Hearing & Regular Meeting of the Town Board Town of Windsor, New York January 8, 2014 7:00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865 Supervisor Price pointed out the exits

More information

Public Hearing & Regular Meeting of the Town Board July 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

Public Hearing & Regular Meeting of the Town Board July 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865 1 Public Hearing & Regular Meeting of the Town Board July 13, 2016 7:00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865 Supervisor Price pointed out the exits in the room. MEETING CALLED

More information

Regular Meeting of the Town Board February 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

Regular Meeting of the Town Board February 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865 1 Regular Meeting of the Town Board February 13, 2019 7:00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865 Supervisor Price pointed out the exits in the room. MEETING CALLED TO ORDER by

More information

Regular Meeting of the Town Board Town of Windsor, New York January 9, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

Regular Meeting of the Town Board Town of Windsor, New York January 9, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865 1 Regular Meeting of the Town Board Town of Windsor, New York January 9, 2013 7:00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865 MEETING CALLED TO ORDER by Supervisor Carolyn Price, at

More information

VILLAGE OF PORT DICKINSON Village Board Special Meeting Agenda April 22, :00 pm Port Dickinson Village Hall

VILLAGE OF PORT DICKINSON Village Board Special Meeting Agenda April 22, :00 pm Port Dickinson Village Hall VILLAGE OF PORT DICKINSON Village Board Special Meeting Agenda April 22, 2014 5:00 pm Port Dickinson Village Hall PUBLIC HEARING: 1. Tentative 2014-2015 Budget RESOLUTIONS FOR APPROVAL: 1. Resolution adopting

More information

CITY OF ROHNERT PARK COUNCIL AGENDA ITEM TRANSMITTAL REPORT. Meeting Date: May 10, Public Works and Community Services

CITY OF ROHNERT PARK COUNCIL AGENDA ITEM TRANSMITTAL REPORT. Meeting Date: May 10, Public Works and Community Services Agenda Packet Preparation TIMELINES for Regular City Council Meetings held on the 2 nd & 4 th Tuesdays of each month: Resolutions (other than standard formats for authorizations and approvals), Ordinances

More information

January 4, Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd.

January 4, Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd. Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd. Meeting called to order at 7:00 pm. Pledge of Allegiance was said and the exit message was given. Present were Councilperson

More information

January 3, Town of Albion Town Board Organizational meeting held in the Town hall, 3665 Clarendon Rd.

January 3, Town of Albion Town Board Organizational meeting held in the Town hall, 3665 Clarendon Rd. Town of Albion Town Board Organizational meeting held in the Town hall, 3665 Clarendon Rd. Meeting began at 7:00 pm. Pledge was said and the exit message was given. Present was Councilperson Timothy Neilans,

More information

GRANT AGREEMENT WITNESSETH:

GRANT AGREEMENT WITNESSETH: NORTH CAROLINA GASTON COUNTY GRANT AGREEMENT This Agreement, made and entered into this the day of, 2017, by and between, CNB 1920, LLC, a North Carolina limited liability company, ( Grantee ) and the

More information

Town of Windsor, County of Broome, State of New York

Town of Windsor, County of Broome, State of New York Town of Windsor, County of Broome, State of New York A RESOLUTION APPROVING THE APPLICATION BY INDUSTRIAL ELECTRONICS, INC., FOR A TOWER SPECIAL USE PERMIT AND SITE PLAN APPROVAL TO AUTHORIZE APPLICANT

More information

REGULAR MEETING JANUARY 9, 2017

REGULAR MEETING JANUARY 9, 2017 REGULAR MEETING JANUARY 9, 2017 The Regular Meeting of the Town Board of the Town of New Bremen, County of Lewis and the State of New York was held at the Town Municipal Office Building, 8420 State Rte.

More information

Discussion: Art Morgan Water & Sewer Superintendent would like to attend the Association of Towns Meeting in February.

Discussion: Art Morgan Water & Sewer Superintendent would like to attend the Association of Towns Meeting in February. The 208 th ORGANIZATIONAL MEETING of the Town Board of the Town of Moriah was held at the Town Hall, 38 Park Place, Port Henry, NY on Thursday, January 7, 2016 at 6:00 P.M. Present: Thomas Scozzafava Supervisor

More information

5. ON MOTION by Councilman Salerno, seconded by Councilwoman Carpenter, the following

5. ON MOTION by Councilman Salerno, seconded by Councilwoman Carpenter, the following The 209 th ORGANIZATIONAL MEETING of the Town Board of the Town of Moriah was held at the Town Hall, 38 Park Place, Port Henry, NY on Thursday, January 5, 2017 at 6:00 P.M. Present: Thomas Scozzafava Supervisor

More information

Minutes. Village Board of Trustees. December 3, 2018

Minutes. Village Board of Trustees. December 3, 2018 Minutes Village Board of Trustees December 3, 2018 An Organizational Meeting meeting of the Village of Horseheads Board of Trustees was held on the above date at 7:00 p.m. Present were: Village Board and

More information

Laura S. Greenwood, Town Clerk

Laura S. Greenwood, Town Clerk 2016 56 At a special meeting of the Town Board of the Town of Carroll, Chautauqua County held on the 30 th day of December, 2015 at 5:00 pm in the Town Hall, 5 W. Main St. Frewsburg, NY, there were PRESENT:

More information

4. ON MOTION by Councilman Salerno, seconded by Councilman Brassard, the following

4. ON MOTION by Councilman Salerno, seconded by Councilman Brassard, the following The 211 th ORGANIZATIONAL MEETING of the Town Board of the Town of Moriah was held at the Town Hall, 38 Park Place, Port Henry, NY on Thursday, January 3, 2019 at 10:00am. Present: Thomas Scozzafava Supervisor

More information

TOWN OF PAVILION ORGANIZATIONAL MEETING JANUARY 9, :00 P.M.

TOWN OF PAVILION ORGANIZATIONAL MEETING JANUARY 9, :00 P.M. TOWN OF PAVILION ORGANIZATIONAL MEETING JANUARY 9, 2019 7:00 P.M. The Town Board of the Town of Pavilion held the organizational meeting on January9, 2019 at the Town Hall, One Woodrow Drive, Pavilion,

More information

Discussion: The Supervisor stated that all salaries were approved in the 2018 Budget.

Discussion: The Supervisor stated that all salaries were approved in the 2018 Budget. The 210 th ORGANIZATIONAL MEETING of the Town Board of the Town of Moriah was held at the Court House, 42 Park Place, Port Henry, NY on Thursday, January 4, 2018 at 6:00 P.M. Present: Thomas Scozzafava

More information

TOWN OF KNOX ORGANIZATIONAL MEETING JANUARY 1, The meeting was called to order at 9:02 a.m. with the Pledge of Allegiance to the Flag.

TOWN OF KNOX ORGANIZATIONAL MEETING JANUARY 1, The meeting was called to order at 9:02 a.m. with the Pledge of Allegiance to the Flag. TOWN OF KNOX ORGANIZATIONAL MEETING JANUARY 1, 2011 PRESENT: ALSO: Supervisor Hammond Councilman Viscio Councilman Stevens Councilwoman Nagengast Town Clerk Swain Highway Superintendent Salisbury Councilwoman

More information

Town of Thurman. Resolution # 1 of 2018

Town of Thurman. Resolution # 1 of 2018 P a g e 1 Resolution # 1 of 2018 Resolution to Make Appointments, List Salaries, Establish Petty Cash, Authorize Yearly Contracts, Set Mileage Rate, Set Official Holidays, Establish Returned Check Fee,

More information

TOHOPEKALIGA WATER AUTHORITY WATER, REUSE, AND WASTEWATER SYSTEM DEVELOPER'S SERVICE AGREEMENT

TOHOPEKALIGA WATER AUTHORITY WATER, REUSE, AND WASTEWATER SYSTEM DEVELOPER'S SERVICE AGREEMENT This Document Prepared by: David Thomas After Recording Return to: Theresa Hunter 951 Martin Luther King Blvd. Kissimmee, FL 32741 Parcel ID Number: TOHOPEKALIGA WATER AUTHORITY WATER, REUSE, AND WASTEWATER

More information

INTERLOCAL AGREEMENT FOR PROVIDING FIRST RESPONDER SERVICES

INTERLOCAL AGREEMENT FOR PROVIDING FIRST RESPONDER SERVICES INTERLOCAL AGREEMENT FOR PROVIDING FIRST RESPONDER SERVICES STATE OF TEXAS COUNTY OF HILL This Interlcoal Agreement for Providing FIRST RESPONDER SERVICES (the Agreement ), by and between HILL COUNTY EMERGENCY

More information

Organizational Meeting of the Town Board January 3, 2017

Organizational Meeting of the Town Board January 3, 2017 Organizational Meeting of the Town Board January 3, 2017 Supervisor Snow called the meeting to order with the pledge to the flag at 7:09 P.M. Present were Councilwoman Kathleen Stanton, Councilman Stevan

More information

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012 The Regular Meeting of the Beekman Town Board was called to order at 7:36 PM with Deputy Supervisor Peter Barton presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: ALSO PRESENT:

More information

TOWN OF BINGHAMTON 2015 ORGANIZATIONAL MEETING January 6, 2015 R E S O L U T I O N 01-15

TOWN OF BINGHAMTON 2015 ORGANIZATIONAL MEETING January 6, 2015 R E S O L U T I O N 01-15 TOWN OF BINGHAMTON 2015 ORGANIZATIONAL MEETING January 6, 2015 R E S O L U T I O N 01-15 WHEREAS the Town Board of the Town of Binghamton at its regular meeting on January 6, 2015, is meeting for the purpose

More information

RUSSELL VOLUNTEER FIRE DEPARTMENT AND TOWN OF RUSSELL AGREEMENT

RUSSELL VOLUNTEER FIRE DEPARTMENT AND TOWN OF RUSSELL AGREEMENT RUSSELL VOLUNTEER FIRE DEPARTMENT AND TOWN OF RUSSELL AGREEMENT THIS AGREEMENT, entered into this 1st day of January, 2013, by and between the Town of Russell, a municipal corporation situated in the County

More information

DATE: April 10, 2017 KIND OF MEETING: Public Hearing/Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor

DATE: April 10, 2017 KIND OF MEETING: Public Hearing/Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor DATE: April 10, 2017 KIND OF MEETING: Public Hearing/Regular Town Board Meeting WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Supervisor MEMBERS PRESENT MEMBERS Supervisor - Councilor - Councilor - Councilor

More information

Recording Secretary, Laura S. Greenwood, Town Clerk

Recording Secretary, Laura S. Greenwood, Town Clerk At a special board meeting of the Town Board of the Town of Carroll, Chautauqua County held on the 11 th day of January, 2017 at 5:30 pm in the Town Hall, 5 W. Main St. Frewsburg, NY, there were PRESENT:

More information

Town of York 2018 Organizational Meeting January 2, pm

Town of York 2018 Organizational Meeting January 2, pm Town of York 2018 Organizational Meeting January 2, 2018 5 pm Present: Supervisor Gerald L. Deming, Council Members: Lynn Parnell, Amos Smith, Frank Rose Jr. and Norman Gates Absent: None Others: None

More information

MINUTES OF REORGANIZATIONAL MEETING HELD ON JANUARY 4, 2017 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK

MINUTES OF REORGANIZATIONAL MEETING HELD ON JANUARY 4, 2017 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK MINUTES OF REORGANIZATIONAL MEETING HELD ON JANUARY 4, 2017 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK CALL TO ORDER SALUTE TO THE FLAG ROLL CALL OF TOWN BOARD: PRESENT: Supervisor

More information

Town of Charlton Saratoga County Town Board Meeting. March 14, 2016

Town of Charlton Saratoga County Town Board Meeting. March 14, 2016 Town of Charlton Saratoga County Town Board Meeting March 14, 2016 The Regular Meeting of the Town Board of the Town of Charlton, Saratoga County, New York was held at the Charlton Town Hall, 758 Charlton

More information

RESOLUTION NO. 02:03:16 1 (11) RE: Approval of Past Town Board Minutes

RESOLUTION NO. 02:03:16 1 (11) RE: Approval of Past Town Board Minutes The Regular Meeting of the Beekman Town Board was called to order at 7:02PM with Supervisor Barbara Zulauf presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: SUPERVISOR BARBARA

More information

CITY OF FROM: Chelsea Petersen, Assistant City Manager CHANHASSEN

CITY OF FROM: Chelsea Petersen, Assistant City Manager CHANHASSEN 101 MEMORANDUM TO: Todd Gerhardt, City Manager CITY OF FROM: Chelsea Petersen, Assistant City Manager CHANHASSEN DATE: August 22, 2016 p 7700 Market Boulevard PO Box 147 SUBJ: 2017-2020 Service Agreement

More information

Supervisor Williams called the meeting to order at 7:30pm, and congratulated the candidates that won at last night s election.

Supervisor Williams called the meeting to order at 7:30pm, and congratulated the candidates that won at last night s election. 1 Public Hearing Meeting Windsor Town Board November 7, 2012 7:30pm Present were: Supervisor Randy J. Williams,, Councilman George B. West, Councilman Timothy J. Bates, Councilman Jeff Olin, Attorney Cheryl

More information

ORGANIZATIONAL MEETING, GREAT VALLEY TOWN BOARD, JANUARY 8, 2018

ORGANIZATIONAL MEETING, GREAT VALLEY TOWN BOARD, JANUARY 8, 2018 The Great Valley Town Board held an organizational meeting on January at 7:00 pm at the Great Valley Town Hall with the following members present: PRESENT Supervisor Dan Brown Councilman Gerry Musall Councilwoman

More information

Town of York 2016 Organizational Meeting January 2, :00 am

Town of York 2016 Organizational Meeting January 2, :00 am Town of York 2016 Organizational Meeting January 2, 2016 11:00 am Present: Supervisor Gerald L. Deming, Council Members: Lynn Parnell, Norman Gates, Amos Smith and Frank Rose Jr. Absent: None Others: Andrea

More information

WASTEW ATER TREATMENT CONTRACT. THIS CONTRACT for the transmission and treatment of wastewater is entered

WASTEW ATER TREATMENT CONTRACT. THIS CONTRACT for the transmission and treatment of wastewater is entered .. ;, NORTH CAROLINA COUNTYOFNORTHA~TON WASTEW ATER TREATMENT CONTRACT THIS CONTRACT for the transmission and treatment of wastewater is entered into as of the ~ day of ITTTNF., 1999, by and between the

More information

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag. The regular meeting of the Town of Cambridge duly called and held the 8 th day of January at the Town Hall, the following were present: Supervisor Catherine Fedler Councilman Douglas Ford Councilman Brian

More information

AN ORDINANCE APPROVING THE PERMANENT ANNUAL APPROPRIATIONS FOR THE VILLAGE OF BOSTON HEIGHTS FOR THE YEAR 2012 AND DECLARING AN EMERGENCY.

AN ORDINANCE APPROVING THE PERMANENT ANNUAL APPROPRIATIONS FOR THE VILLAGE OF BOSTON HEIGHTS FOR THE YEAR 2012 AND DECLARING AN EMERGENCY. VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH 44236 REGULAR COUNCIL MEETING OF February 8, 2012-8:00 PM AGENDA ROLL CALL PLEDGE OF ALLEGIANCE APPROVAL OF AGENDA MINUTES PRESENTED FOR CHANGE

More information

SALES REPRESENTATION AGREEMENT *** SPECIMEN ONLY *** THIS AGREEMENT made and entered into by and among. , a. Specimen

SALES REPRESENTATION AGREEMENT *** SPECIMEN ONLY *** THIS AGREEMENT made and entered into by and among. , a. Specimen SALES REPRESENTATION AGREEMENT Warning: Professional advice may be required before using this *** SPECIMEN ONLY *** THIS AGREEMENT made and entered into by and among, a corporation d/b/a with principal

More information

REGULAR TOWN BOARD MEETING OCTOBER 11, 2011

REGULAR TOWN BOARD MEETING OCTOBER 11, 2011 The Town Board of the Town of Conklin held a Regular Town Board Meeting at 7:00 P.M. on October 11, 2011, at the Conklin Town Hall. Mrs. Preston, Supervisor, presided. The meeting opened with the Pledge

More information

Request For Proposals Hwy 124 E ADA Door Opener Hallsville City Hall

Request For Proposals Hwy 124 E ADA Door Opener Hallsville City Hall Request For Proposals 2018-1 202 Hwy 124 E ADA Door Opener Hallsville City Hall The City of Hallsville, Missouri (the City ) seeks bids from qualified contractors for all materials and labor to install

More information

EXHIBIT Q LIMITED GUARANTY OF COMPLETION

EXHIBIT Q LIMITED GUARANTY OF COMPLETION EXHIBIT Q LIMITED GUARANTY OF COMPLETION THIS LIMITED GUARANTY OF COMPLETION ( Guaranty ) is dated as of _ by, a limited partnership ( Guarantor ), for the benefit of the VILLAGE OF WINNETKA, an Illinois

More information

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY THIS AGREEMENT, dated as of January 1, 2004, among the parties executing this Agreement (all such parties, except

More information

CANADIAN COUNCIL OF MINISTERS OF THE ENVIRONMENT INC. (CCME)

CANADIAN COUNCIL OF MINISTERS OF THE ENVIRONMENT INC. (CCME) CANADIAN COUNCIL OF MINISTERS OF THE ENVIRONMENT INC. (CCME) PROFESSIONAL SERVICES CONTRACT THIS AGREEMENT made in duplicate as of the xx th day of Month, 2016; BETWEEN: Name of Contractor Address City,

More information

MEMORANDUM OF AGREEMENT by and between THE CITY OF BOISE CITY and [SELECTED APPLICANT]

MEMORANDUM OF AGREEMENT by and between THE CITY OF BOISE CITY and [SELECTED APPLICANT] MEMORANDUM OF AGREEMENT by and between THE CITY OF BOISE CITY and [SELECTED APPLICANT] THIS MEMORANDUM OF AGREEMENT (the Agreement ) is made and entered into this day of, 201, by and between the city of

More information

COMMISSION FOR FLORIDA LAW ENFORCEMENT ACCREDITATION INSPECTOR GENERAL AGREEMENT

COMMISSION FOR FLORIDA LAW ENFORCEMENT ACCREDITATION INSPECTOR GENERAL AGREEMENT COMMISSION FOR FLORIDA LAW ENFORCEMENT ACCREDITATION INSPECTOR GENERAL AGREEMENT This Accreditation Agreement is entered into between the, with principal offices at hereafter referred to as the Applicant,

More information

Proposed Form of Satellite Sewer System Agreement Pursuant to Paragraph 13 of Consent Decree

Proposed Form of Satellite Sewer System Agreement Pursuant to Paragraph 13 of Consent Decree Proposed Form of Satellite Sewer System Agreement Pursuant to Paragraph 13 of Consent Decree Agreement between The City of Columbia and [Satellite Sewer System Owner] This Agreement is made and entered

More information

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag. MINUTES OF THE REGULAR MEETING OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, JANUARY 22, 2018 AT 7:00 PM PRESENT: SUPERVISOR AILEEN ROHR

More information

CONSTRUCTION GUARANTEE AGREEMENT

CONSTRUCTION GUARANTEE AGREEMENT CONSTRUCTION GUARANTEE AGREEMENT THIS AGREEMENT is made and entered into as of this day of, 20, by and between, whose address is, hereinafter referred to as Developer, and the Town of Fraser, a municipal

More information

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, 2018 6:30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305 WORK SESSIONS Wednesday, October 3, 2018 Budget Distribution @ 6pm

More information

VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH PUBLIC RECORDS MEETING April 13, :30 PM

VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH PUBLIC RECORDS MEETING April 13, :30 PM VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH 44236 PUBLIC RECORDS MEETING April 13, 2011-7:30 PM REGULAR COUNCIL MEETING OF April 13, 2011-8:00 PM AGENDA ROLL CALL PLEDGE OF ALLEGIANCE

More information

VILLAGE OF JOHNSON CITY

VILLAGE OF JOHNSON CITY MUNICIPAL BUILDING 243 MAIN STREET JOHNSON CITY, NY 13790 www.villageofjc.com Village Board Gregory Deemie, Mayor Bruce King, Deputy Mayor Richard Balles, Trustee Martin Meaney, Trustee John Walker, Trustee

More information

AGREEMENT OF SALE BY AND BETWEEN THE PHILADELPHIA PARKING AUTHORITY AND.

AGREEMENT OF SALE BY AND BETWEEN THE PHILADELPHIA PARKING AUTHORITY AND. AGREEMENT OF SALE BY AND BETWEEN THE PHILADELPHIA PARKING AUTHORITY AND. PPA Contract No. THIS AGREEMENT effective as of day of, 2012 by and between The Philadelphia Parking Authority, an agency of the

More information

TECHNOLOGY CONSULTING AGREEMENT

TECHNOLOGY CONSULTING AGREEMENT TECHNOLOGY CONSULTING AGREEMENT This Technology Consulting Agreement (the Agreement ) is made and entered into as of the last date executed below (the Effective Date ) by and between Central Nine Career

More information

ORGANIZATIONAL MEETING JANUARY 6, 2014

ORGANIZATIONAL MEETING JANUARY 6, 2014 ORGANIZATIONAL MEETING JANUARY 6, 2014 The Organizational Meeting of the Town Board of the Town of New Bremen, County of Lewis and the State of New York was held at the Town Municipal Office Building,

More information

City Council Report 915 I Street, 1 st Floor

City Council Report 915 I Street, 1 st Floor Meeting Date: 6/23/2015 Report Type: Consent Report ID: 2015-00508 16 City Council Report 915 I Street, 1 st Floor www.cityofsacramento.org Title: Agreement with Sacramento County Sheriff's Work Project

More information

Town Board Minutes December 13, 2016

Town Board Minutes December 13, 2016 Town Board Minutes December 13, 2016 The monthly meeting of the Torrey Town Board was held on December 13, 2016 at 56 Geneva St. Dresden New York and called to order by Supervisor Flynn at 7:30PM. Present:

More information

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman December 26, 2018 Annual Meeting Minutes of the Annual Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on December 26, 2018. Members Present:

More information

INTERGOVERNMENTAL COOPERATION AGREEMENT. between the CITY OF CREVE COEUR, MISSOURI, and the

INTERGOVERNMENTAL COOPERATION AGREEMENT. between the CITY OF CREVE COEUR, MISSOURI, and the INTERGOVERNMENTAL COOPERATION AGREEMENT between the CITY OF CREVE COEUR, MISSOURI, and the EXECUTIVE OFFICE PARK WATERSHED COMMUNITY IMPROVEMENT DISTRICT Dated as of TABLE OF CONTENTS ARTICLE I DEFINITIONS

More information

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY December 4, 2018

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY December 4, 2018 MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY 13865 December 4, 2018 Present: Mayor: Ronald G. Harting Trustee Clerk/Treasurer: Patricia L. Harting Streets & Water Suptdnt:

More information

CONTRACT DOCUMENTS FOR. Dinosaur Crossing 24 Material Supply Inquiry No St. George, Utah 08/16/16. Prepared By: John Cazier

CONTRACT DOCUMENTS FOR. Dinosaur Crossing 24 Material Supply Inquiry No St. George, Utah 08/16/16. Prepared By: John Cazier CONTRACT DOCUMENTS FOR Dinosaur Crossing 24 Material Supply Inquiry No. 16-0035 St. George, Utah 08/16/16 Prepared By: John Cazier City of St. George Water Services Department St. George, Utah (435) 627-4800

More information

STATE OF NEW YORK COUNTY OF ALBANY JANUARY 9, 2019

STATE OF NEW YORK COUNTY OF ALBANY JANUARY 9, 2019 STATE OF NEW YORK COUNTY OF ALBANY JANUARY 9, 2019 Supervisor Lyons called the 2019 organizational meeting to order at 6:30 PM on the above date with the following officers present: Supervisor Lyons; Councilmembers

More information

AGREEMENT FOR WATER/SEWER SERVICE EXTENSION AND PETITION/CONSENT FOR ANNEXATION

AGREEMENT FOR WATER/SEWER SERVICE EXTENSION AND PETITION/CONSENT FOR ANNEXATION Please Return To: Growth Management Department City Hall Winter Haven 451 Third Street, NW P.O. Box 2277 Winter Haven, FL 33883-2277 Space For Recording AGREEMENT FOR WATER/SEWER SERVICE EXTENSION AND

More information

TOWN OF LABRADOR CITY FORM OF TENDER TLC RESIDENTIAL GARBAGE COLLECTION CONTRACT TENDER OF ADDRESS TELEPHONE NUMBER

TOWN OF LABRADOR CITY FORM OF TENDER TLC RESIDENTIAL GARBAGE COLLECTION CONTRACT TENDER OF ADDRESS TELEPHONE NUMBER TOWN OF LABRADOR CITY FORM OF TENDER TLC-13-18 RESIDENTIAL GARBAGE COLLECTION CONTRACT TENDER OF ADDRESS TELEPHONE NUMBER 1. The undersigned bidder has carefully examined the proposed project and all conditions

More information

TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES

TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES Page 1 of 8 Planning Board Meeting Minutes June 17, 2009 TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES The following minutes are written as a summary of the main points that were made

More information

NORTHWEST BERGEN COUNTY UTILITIES AUTHORITY

NORTHWEST BERGEN COUNTY UTILITIES AUTHORITY NORTHWEST BERGEN COUNTY UTILITIES AUTHORITY 1. Meeting called to order 2. Open Public Meetings Act statement 3. Salute to the Flag 4. Roll Call 5. Chairman s Remarks 6. Swearing in of Commissioners SPECIAL

More information

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT The East Contra Costa Fire Protection District ( ECCFPD or "District") is established under the California Fire Protection

More information

City of South Pasadena 7047 SUNSET DRIVE SOUTH

City of South Pasadena 7047 SUNSET DRIVE SOUTH City of South Pasadena 7047 SUNSET DRIVE SOUTH SOUTH PASADENA, FLORIDA 33707 PH: (727) 347-4171 FAX: (727) 345-0518 WWW.MYSOUTHPASADENA.COM A G E N D A REGULAR COMMISSION MEETING TUESDAY, JUNE 13, 2017

More information

RESOLUTION NO. 06:01:16 1 (62) RE: Approval of Past Town Board Minutes

RESOLUTION NO. 06:01:16 1 (62) RE: Approval of Past Town Board Minutes The Regular Meeting of the Beekman Town Board was called to order at 7:05PM with Supervisor Barbara Zulauf presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: SUPERVISOR BARBARA

More information

Administrative Report

Administrative Report ITEM NO 8 Administrative Report Council Action Date: April 14, 2015 To: From: Subject: MAYOR AND CITY COUNCIL Mike Goodson, City Manager RESOLUTION No. 7710 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY

More information

BlueStarJets, LLC. ( Client or you ) having its contact. address at. SKYCARD PROGRAM ACCOUNT INITIAL DEPOSIT: $ RECITALS:

BlueStarJets, LLC. ( Client or you ) having its contact. address at. SKYCARD PROGRAM ACCOUNT INITIAL DEPOSIT: $ RECITALS: DATED: PARTIES: BlueStarJets, LLC SKYCARD PROGRAM AGREEMENT Blue Star Jets, LLC, a New York State Limited Liability Company ( Blue Star ), having an office at 880 Third Avenue, 10 th Floor, New York, NY

More information

CONSULTANT AGREEMENT

CONSULTANT AGREEMENT CONSULTANT AGREEMENT This Agreement is made and entered into as of by and between SOUTH TEXAS COLLEGE P.O. BOX 9701 MCALLEN, TEXAS, 78502 hereinafter referred to as STC AND (Individual or Entity name)

More information

THE MUNICIPAL CALENDAR

THE MUNICIPAL CALENDAR A-1 Supplement 2016 APPENDIX A THE MUNICIPAL CALENDAR January January 1 New Year s Day State holiday (SDCL 1-5-1) January 1 The municipal fiscal year begins. (SDCL 9-21-1; See Hdbk., sec. 12.065) January

More information

CITY OF ALAMEDA ORDINANCE NO. New Series

CITY OF ALAMEDA ORDINANCE NO. New Series CITY OF ALAMEDA ORDINANCE NO. New Series CALLING A SPECIAL ELECTION AND ORDERING THE SUBMISSION OF A PROPOSITION INCURRING BONDED DEBT FOR THE PURPOSE OF FINANCING CLEAN WATER, STREET INFRASTRUCTURE AND

More information

TOWN OF BINGHAMTON TOWN BOARD WORK SESSION February 6, 2018

TOWN OF BINGHAMTON TOWN BOARD WORK SESSION February 6, 2018 TOWN OF BINGHAMTON TOWN BOARD WORK SESSION February 6, 2018 Page 2 Approval of Audited Claims Communications and Announcements Presidents Day Page 3 Officials and Committee Reports Planning Board Zoning

More information

DEPOSITORY COLLATERAL AGREEMENT

DEPOSITORY COLLATERAL AGREEMENT Exhibit B DEPOSITORY COLLATERAL AGREEMENT This Depository Collateral Agreement ( Agreement ), dated, is between (the Bank ), having an address at, and (the Public Depositor ), having an address at. WITNESSETH:

More information

SAMPLE DOCUMENT FOR FORMATTING ILLUSTRATION ONLY JOINT VENTURE AGREEMENT

SAMPLE DOCUMENT FOR FORMATTING ILLUSTRATION ONLY JOINT VENTURE AGREEMENT SAMPLE DOCUMENT FOR FORMATTING ILLUSTRATION ONLY JOINT VENTURE AGREEMENT This agreement made as of the day of,. BETWEEN: AND The above parties, sometimes hereinafter referred to collectively as the Parties

More information

DEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT

DEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT DEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT This Deposit Agreement Guaranteeing Site Plan Improvements with Letter of Credit (the Agreement ) is made and entered into as

More information

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN RULES OF ORDER 2015-2016 COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN DANIEL J. REYNOLDS MAJORITY LEADER JASON T. GARNAR MINORITY LEADER AARON M. MARTIN

More information

Thereafter, a quorum was declared present for the transaction of business.

Thereafter, a quorum was declared present for the transaction of business. REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF NEW HARTFORD, NEW YORK HELD AT BUTLER MEMORIAL HALL IN SAID TOWN ON WEDNESDAY, FEBRUARY 8, 2017, AT 6:00 P.M. Town Supervisor Patrick Tyksinski called the

More information

SECURITY AGREEMENT. NOW, THEREFORE, the Debtor and the Secured Party, intending to be legally bound, hereby agree as follows:

SECURITY AGREEMENT. NOW, THEREFORE, the Debtor and the Secured Party, intending to be legally bound, hereby agree as follows: SECURITY AGREEMENT THIS SECURITY AGREEMENT (this Agreement ), dated as of this day of, is made by and between corporation (the Debtor ), with an address at (the Secured Party ), with an address at.. Under

More information

RESOLUTION NO. ECCD

RESOLUTION NO. ECCD RESOLUTION NO. ECCD 2013-14 -1 RESOLUTION OF THE BOARD OF TRUSTEES OF THE EL CAMINO COMMUNITY COLLEGE DISTRICT REQUESTING THE ISSUANCE OF 2013-2014 TAX AND REVENUE ANTICIPATION NOTES FOR THE DISTRICT BY

More information

POLE ATTACHMENT LICENSE AGREEMENT SKAMANIA COUNTY PUD

POLE ATTACHMENT LICENSE AGREEMENT SKAMANIA COUNTY PUD POLE ATTACHMENT LICENSE AGREEMENT SKAMANIA COUNTY PUD PARTIES: PUBLIC UTILITY DISTRICT No. 1 of SKAMANIA COUNTY, WASHINGTON, a Washington municipal corporation, hereinafter called PUD, and [Name] a [State

More information

PENNFIELD CHARTER TOWNSHIP BOARD MEETING MINUTES DECEMBER 11, 2018 PUBLIC COMMENT ON AGENDA ITEMS ADDITIONS/DELETIONS TO THE AGENDA CONSENT AGENDA

PENNFIELD CHARTER TOWNSHIP BOARD MEETING MINUTES DECEMBER 11, 2018 PUBLIC COMMENT ON AGENDA ITEMS ADDITIONS/DELETIONS TO THE AGENDA CONSENT AGENDA PENNFIELD CHARTER TOWNSHIP BOARD MEETING MINUTES DECEMBER 11, 2018 Supervisor Morgan called the meeting to order at 6:00 PM at the Pennfield Middle School Cafeteria. Present were Supervisor Morgan, Clerk

More information

Treasurer's Report Mr. Bell presented the Fiscal Recap for March The report was approved.

Treasurer's Report Mr. Bell presented the Fiscal Recap for March The report was approved. Page 2 Annex Territory to CFD 2008-1 (on Winged Foot Circle, Phase 2, in the Woods Valley Development) in the form and content as shown on Exhibit B attached hereto. Upon motion duly made and seconded

More information

Minutes of the Stratford Regular Board meeting held on Thursday, March 10, 2016 at the municipal building located at 120 Piseco Rd.

Minutes of the Stratford Regular Board meeting held on Thursday, March 10, 2016 at the municipal building located at 120 Piseco Rd. State of New York County of Fulton Town of Stratford Minutes of the Stratford Regular Board meeting held on Thursday, March 10, 2016 at the municipal building located at 120 Piseco Rd. Present: Allicia

More information

ORDINANCE NO OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE

ORDINANCE NO OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE ORDINANCE NO. 15-2016 OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE BOND ORDINANCE PROVIDING FOR VARIOUS 2016 WATER AND SEWER UTILITY IMPROVEMENTS BY AND IN THE BOROUGH OF BLOOMINGDALE, IN THE COUNTY

More information

BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION

BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the corporation for the transaction of its business is located in the City

More information

COLORADO C-PACE NEW ENERGY IMPROVEMENT DISTRICT PARTICIPATION AGREEMENT

COLORADO C-PACE NEW ENERGY IMPROVEMENT DISTRICT PARTICIPATION AGREEMENT COLORADO C-PACE NEW ENERGY IMPROVEMENT DISTRICT PARTICIPATION AGREEMENT THIS COLORADO C-PACE NEW ENERGY IMPROVEMENT PARTICIPATION AGREEMENT (the Agreement ) is made and entered into, by and between the

More information

COLLEGE OF THE SEQUOIAS COMMUNITY COLLEGE DISTRICT Board of Trustees Meeting June 8, 2015

COLLEGE OF THE SEQUOIAS COMMUNITY COLLEGE DISTRICT Board of Trustees Meeting June 8, 2015 COLLEGE OF THE SEQUOIAS COMMUNITY COLLEGE DISTRICT Board of Trustees Meeting June 8, 2015 CONSENT CALENDAR 6 Weapons Firing Range License Agreement between College of the Sequoias Public Safety Training

More information

OPTION AGREEMENT BETWEEN THE CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT AND THE OPTIONEE NAMED HEREIN (Not to be Recorded)

OPTION AGREEMENT BETWEEN THE CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT AND THE OPTIONEE NAMED HEREIN (Not to be Recorded) Parcel Number: 100-311-027 Optionee: Project Name: Sale of Surplus Address: 145 Sussex St., Clyde (FS#18) Project Number: 7300-WLP139 1. Recitals. OPTION AGREEMENT BETWEEN THE CONTRA COSTA COUNTY FIRE

More information

City of Fairfax, Virginia City Council Regular Meeting

City of Fairfax, Virginia City Council Regular Meeting City of Fairfax, Virginia City Council Regular Meeting Agenda Item # 7a City Council Meeting 12/19/2017 TO: FROM: SUBJECT: ISSUE(S): SUMMARY: FISCAL IMPACT: RECOMMENDATION: ALTERNATIVE COURSE OF ACTION:

More information

TOWN OF GHENT TOWN BOARD MEETING May 18, 2017

TOWN OF GHENT TOWN BOARD MEETING May 18, 2017 TOWN OF GHENT TOWN BOARD MEETING The Regular Meeting of the Town Board was held at the Ghent Town Hall, Route 66, Ghent, NY. Supervisor Benvenuto opened the meeting at 7:00 pm with a pledge to the flag.

More information

incorporated into this Agreement as Exhibit "I", and made a part of this Agreement by reference

incorporated into this Agreement as Exhibit I, and made a part of this Agreement by reference STATE OF SOUTH CAROLINA ) PURCHASE AND SALE AGREEMENT ) COUNTY OF CHARLESTON ) THIS AGREEMENT ("Agreement") is made and entered into this day of, 2019, by and between the City of Isle of Palms, S.C., a

More information

The Council of the City of Yorkton, in the Province of Saskatchewan in Council enacts as follows:

The Council of the City of Yorkton, in the Province of Saskatchewan in Council enacts as follows: CITY OF YORKTON SASKATCHEWAN BYLAW NO. 43/97 A BYLAW OF THE CITY OF YORKTON IN THE PROVINCE OF SASKATCHEWAN TO PROVIDE FOR ENTERING INTO AN AGREEMENT WITH SAKIMAY BAND NO. 74 FOR SERVICING OF LAND The

More information

INTERLOCAL AGREEMENT BETWEEN AND PALM BEACH COUNTY

INTERLOCAL AGREEMENT BETWEEN AND PALM BEACH COUNTY INTERLOCAL AGREEMENT BETWEEN AND PALM BEACH COUNTY THIS INTERLOCAL AGREEMENT (this Agreement ) is made and entered into on this day of, 20, by and between, a Florida municipal corporation (the Municipality

More information

ORDINANCE NO. 2 SEWER DISPOSAL

ORDINANCE NO. 2 SEWER DISPOSAL ORDINANCE NO. 2 SEWER DISPOSAL An Ordinance to provide for establishing Sewer Disposal District No. 1 in the Township of Plainfield; to provide for a sewage disposal system to serve said district; to provide

More information

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag. MINUTES OF THE REGULAR MEETING AND WORKSHOP OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, FEBRUARY 11, 2019 AT 7:00 PM PRESENT: SUPERVISOR

More information