County of Schenectady NEW YORK

Size: px
Start display at page:

Download "County of Schenectady NEW YORK"

Transcription

1 7/7/20177/7/ ANTHONY JASENSKI CHAIR OF THE LEGISLATURE GEOFFREY T. HALL CLERK OF THE LEGISLATURE County of Schenectady NEW YORK SCHENECTADY COUNTY LEGISLATURE County Office Building 620 State Street 6 th Floor Schenectady, New York Tel: (518) Fax: (518) Website: 1. Call to order 2. Roll Call 3. Invocation 4. Pledge of Allegiance 5. Presentation of Ceremonial Resolutions 6. Presentation of Awards 7. Meeting of the Rules Committee 8. Privilege of the Floor 9. Communications from the Chair July 11, :00 PM 10. Call to Order of Regular Monthly Meeting 11. Roll Call 12. Approval of the Minutes 13. Reports 14. Communications 15. Reports from Standing Committees 16. Certificates and Awards 17. Ceremonial Resolutions LEGISLATIVE CONFERENCE REGULAR MEETING AGENDA 18. Resolution Legislator Vellano (ECREP11) A RESOLUTION REGARDING THE ACCEPTANCE OF MONIES FROM THE NYS DEPARTMENT OF ENVIRONMENTAL CONSERVATION 19. Resolution Legislator Vellano (ECREP12) A RESOLUTION REGARDING THE ACCEPTANCE OF MONIES FROM THE NYS DEPARTMENT OF ENVIRONMENTAL CONSERVATION 20. Resolution Legislator Hughes (EDP6) A RESOLUTION APPROVING THE REISSUANCE OF BONDS BY THE SCHENECTADYCOUNTY CAPITAL RESOURCE CORPORATION 21. Resolution Legislator Vellano (EL4) A RESOLUTION ADOPTING THE OPERATIONAL BUDGET FOR THE SCHENECTADY COUNTY COMMUNITY COLLEGE TO SERVE THE OPERATIONAL NEEDS FOR THE PERIOD SEPTEMBER 1, 2017 TO AUGUST 31, 2018

2 July 11, 2017 Page Resolution Legislator Johnson (HHS7) A RESOLUTION REGARDING THE ACCEPTANCE OF MONIES FROM THE NYS OFFICE OF CHILDREN AND FAMILY SERVICES 23. Resolution Legislator Johnson (HHS8) A RESOLUTION REGARDING THE ACCEPTANCE OF MONIES FROM THE NYS GOVERNOR S TRAFFIC SAFETY COMMITTEE 24. Resolution Legislator Johnson (HHS9) A RESOLUTION REGARDING THE ACCEPTANCE OF MONIES FROM THE NYS DEPARTMENT OF HEALTH 25. Resolution Legislator Patierne (PFTI10) A RESOLUTION REGARDING BUDGETARY AMENDMENTS TO THE 2017 CAPITAL IMPROVEMENT PROGRAM 26. Resolution Legislator Ruzzo (TC1) A RESOLUTION CALLING A PUBLIC HEARING ON PROPOSED LOCAL LAW NO. D Resolution Legislator Fields (WM8) A RESOLUTION CORRECTING CLERICAL ERRORS ON THE MUNICIPAL TAX ROLLS OF GLENVILLE AND ROTTERDAM 28. Resolution The Committee on Rules (R30) A RESOLUTION TO AMEND RESOLUTION , AS AMENDED, WHICH IMPOSES TAXES ON SALES AND USES OF TANGIBLE PERSONAL PROPERTY AND ON CERTAIN SERVICES, AND ON OCCUPANCY OF HOTEL ROOMS, AND ON AMUSEMENT CHARGES, PURSUANT TO ARTICLE 29 OF THE TAX LAW OF THE STATE OF NEW YORK 29. Resolution The Committee on Rules (R31) A RESOLUTION ADOPTING LOCAL LAW NO Resolution The Committee on Rules (R32) A RESOLUTION ADOPTING LOCAL LAW NO Resolution The Committee on Rules (R33) A RESOLUTION APPROVING THE COUNTY MANAGER S APPOINTMENT OF LORI TAMBASCO AS ADMINISTRATOR OF THE GLENDALE HOME 32. Resolution The Committee on Rules (R34) A RESOLUTION CONFIRMING THE APPOINTMENTS OF PERSONS TO VARIOUS BOARDS, COUNCILS AND COMMISSIONS 33. Adjournment

3 Sponsored by Legislator Vellano: RESOLUTION A RESOLUTION REGARDING THE ACCEPTANCE OF MONIES FROM THE NYS DEPARTMENT OF ENVIRONMENTAL CONSERVATION BE IT ENACTED, by the Legislature of the County of Schenectady, as follows: WHEREAS, the Director of Engineering by memorandum dated June 15, 2017 advises that Schenectady County was recently awarded monies from the NYS Department of Environmental Conservation to enhance the existing MS4 storm water drainage system maps for the six municipalities participating in the Water Quality Coordinating Committee; and WHEREAS, the Director of Engineering further advises that Schenectady County is projected to receive $61, in funding; and WHEREAS, the Director of Engineering further advises that there is a 25% matching portion of the grant that will be borne by the participating municipalities; and WHEREAS, the Schenectady County Environmental Programs Manager by memorandum dated May 15, 2017 advises that Schenectady County has been awarded a grant to assist the six county MS4 communities in implementing their stormwater management programs; and WHEREAS, the County Manager by memorandum dated June 28, 2017 recommends the acceptance of the aforesaid monies from the NYS Department of Environmental Conservation, and the approval of appropriate budgetary amendments; and WHEREAS, acceptance of these monies and utilization of these funds

4 R Page 2 needs to be reflected in a resolution of this Legislature; now, therefore, be it RESOLVED, that the Legislature of the County of Schenectady hereby accepts the aforesaid grant monies from the NYS Department of Environmental Conservation, and authorizes the utilization of such monies for the aforesaid purposes; and, be it further RESOLVED, that the County Manager be and she hereby is authorized, after approval of the County Attorney as to form and content, to enter into any necessary agreements, certifications, or reimbursement requests for the acceptance of such grant monies from the NYS Department of Environmental Conservation; and, be it further RESOLVED, that the 2017 Capital Improvement Program be and it hereby is amended as follows: Capital Fund Establish Appropriation Code: H /46 Water Quality Improvement Program Grant $ 61,500. Establish Revenue Code: H State Aid NYSDEC Water Quality Improvement Program Grant $ 61,500.

5 Sponsored by Legislator Vellano: RESOLUTION A RESOLUTION REGARDING THE ACCEPTANCE OF MONIES FROM THE NYS DEPARTMENT OF ENVIRONMENTAL CONSERVATION BE IT ENACTED, by the Legislature of the County of Schenectady, as follows: WHEREAS, the County Manager by memorandum dated June 28, 2017 advises that Schenectady County was recently awarded monies from the NYS Department of Environmental Conservation to purchase a compost facility loader/tractor/backhoe; and WHEREAS, the County Manager further advises that Schenectady County is projected to receive $74, in funding; and WHEREAS, the County Manager further advises that there is a 50% matching portion of the grant that will be borne by the County; and WHEREAS, the County Manager recommends the acceptance of monies from the New York State Department of Environmental Conservation, and the approval of appropriate budgetary amendments; and WHEREAS, acceptance of these monies and utilization of these funds needs to be reflected in a resolution of this Legislature; now, therefore, be it RESOLVED, that the Legislature of the County of Schenectady hereby accepts the aforesaid grant monies from the NYS Department of Environmental Conservation, and authorizes the utilization of such monies for the aforesaid purposes; and, be it further

6 R Page 2 RESOLVED, that the County Manager be and she hereby is authorized, after approval of the County Attorney as to form and content, to enter into any necessary agreements, certifications, or reimbursement requests for the acceptance of such grant monies from the NYS Department of Environmental Conservation; and, be it further RESOLVED, that the 2017 Capital Improvement Program be and it hereby is amended as follows: Capital Fund Establish Revenue Code: H State Aid NYSDEC Machinery Grant $ 74,638. Decrease Revenue Code by: H5710 Obligation Serial Bonds $ 74,638.

7 Sponsored by Legislator Hughes: RESOLUTION A RESOLUTION APPROVING THE REISSUANCE OF BONDS BY THE SCHENECTADY COUNTY CAPITAL RESOURCE CORPORATION BE IT ENACTED by the County Legislature of Schenectady County, New York (the County Legislature ), as follows: WHEREAS, at the request of Schaffer Heights Housing Corporation, a New York not-for-profit corporation (the Institution ), the Schenectady County Capital Resource Corporation (the Issuer ) has undertaken a project (the Project ) consisting of the following: (A) the issuance of its Tax-Exempt Refunding Revenue Bond (Schaffer Heights Housing Corporation Project), Series 2014A in the principal amount of not to exceed $7,500,000 (the Series 2014A Bond ), Taxable Revenue Bond (Schaffer Heights Housing Corporation Project), Series 2014B in the principal amount of not to exceed $1,500,000 (the Series 2014B Bond ), and Taxable Refunding Revenue Bond (Schaffer Heights Housing Corporation Project), Series 2014C in the principal amount of not to exceed $2,000,000 (the Series 2014C Bond and, collectively with the Series 2014A Bond and the Series 2014B Bond, the Series 2014 Bonds ); and (B) the making of a loan (the Loan ) of the proceeds of the Series 2014 Bonds to the Institution to finance (1) the renovation of a portion of the Project Facility (as hereinafter defined) into office and judicial space for County of Schenectady court functions (the 2014 Project ), (2) the refunding of the outstanding principal balance of the $7,875,000 Tax-Exempt Civic Facility Revenue Bonds (GNMA Collateralized Schaffer Heights Housing Corporation Project), Series 2000A (the Series 2000A Bonds ) and the outstanding principal balance of the $2,000,000 Taxable Subordinated Civic Facility Revenue Bonds (Schaffer Heights Housing Corporation Project), Series 2000B (the Series 2000B Bonds and, collectively, with the Series 2000A Bonds, the Series 2000 Bonds ) issued by the City of Schenectady Industrial Development Agency, and (3) the costs incidental to the issuance of the Series 2014 Bonds, including issuances costs of the Series 2014 Bonds; and WHEREAS, the Series 2014A Bond and the Series 2014B Bond (collectively the Series 2014A and B Bonds ) were issued pursuant to a bond resolution adopted by the Issuer on April 2, 2017 (the Bond Resolution ), a certificate of determination dated the date of the issuance of the Series 2014 Bonds (the Certificate of Determination ) executed by the Chairman of the Issuer and a bond purchase agreement dated as of April 1, 2014 (the Berkshire Bond Purchase Agreement ), by and among the Issuer, the Institution and Berkshire Bank ( Berkshire Bank ), as initial purchaser of the Series 2014 A and B Bonds; and WHEREAS, Berkshire Bank and the Institution have agreed to amend the Berkshire Bond Purchase Agreement and the Series 2014 A and B Bonds to revise the schedule of debt service payments (collectively, the Amendment ) and have requested that the Issuer approve the Amendment; and

8 R Page 2 WHEREAS, the Amendment will cause the Series 2014A Bond to be deemed to be reissued for purposes of Section 103 of the Internal Revenue Code of 1986, as amended (the Code ); and. WHEREAS, in order for the Series 2014A Bond to continue to be a federally tax-exempt obligation, the interest on which is excludable from gross income for federal income tax purposes, the reissuance of the Series 2014A Bond must be approved by the County Legislature of the County of Schenectady (the County Legislature ) after the Issuer has conducted a public hearing thereon following reasonable public notice; and WHEREAS, the Issuer held a public hearing following reasonable public notice on June 28, 2017, at the offices of Schenectady Metroplex Development Authority, 433 State Street, Schenectady, New York and the Issuer has provided the County Legislature with a Transcript of the Public Hearing; and WHEREAS, pursuant to Section 147(f) of the Code, the County Legislature desires to allow the interest on the Series 2014A Bond to continue to be excluded from gross income for federal income tax purposes; NOW, THEREFORE, BE IT RESOLVED by the County Legislature of the County of Schenectady County, New York, as follows: Section 1. For the sole purpose of continuing to qualify the interest payable on the Series 214A Bond for exclusion from gross income for federal income tax purposes pursuant to the provisions of Section 145(a) of the Code, the County Legislature, as the elected legislative body of the County of Schenectady, New York, hereby approves the reissuance of the Series 2014A Bond, provided that the Series 2014A Bond shall continue to be special obligations of the Issuer and shall never be a debt of the State of New York, the County of Schenectady, New York or any political subdivision thereof (other than the Issuer), and neither the State of New York, the County of Schenectady, New York nor any political subdivision thereof (other than the Issuer) shall be liable thereon. Section 2. This resolution shall take effect immediately

9 R Page 3 STATE OF NEW YORK ) )SS.: COUNTY OF SCHENECTADY ) I, the undersigned (Deputy) Clerk of the County Legislature of Schenectady County, New York, DO HEREBY CERTIFY that the preceding Resolution was duly adopted by the County Legislature of Schenectady County, New York at a regular meeting of the said County Legislature duly called and held on July 11, 2017; that said Resolution was entered in the minutes of said meeting; and that I have compared the foregoing copy with the original thereof now on file in my office and that the same is a true and correct transcript of said Resolution and of the whole thereof. I FURTHER CERTIFY that (A) all members of said County Legislature had due notice of said meeting, (B) said meeting was in all respects duly held, (C) pursuant to Article 7 of the Public Officers Law (the Open Meetings Law ), said meeting was open to the general public, and public notice of the time and place of said meeting was duly given to the public and the news media as required by the Open Meetings Law; and (D) there was a quorum of the members of the County Legislature present throughout said meeting. I FURTHER CERTIFY, that, as of the date hereof, the attached Resolution is in full force and effect and has not been amended, repealed or rescinded. IN WITNESS WHEREOF, I have hereunto set my hand and affixed the seal of Schenectady County, New York this 12 th day of July, (SEAL) BY: (Deputy) Clerk of the County Legislature of Schenectady County, New York

10 Sponsored by Legislator Vellano: RESOLUTION A RESOLUTION ADOPTING THE OPERATIONAL BUDGET FOR THE SCHENECTADY COUNTY COMMUNITY COLLEGE TO SERVE THE OPERATIONAL NEEDS FOR THE PERIOD SEPTEMBER 1, 2017 TO AUGUST 31, 2018 BE IT ENACTED by the Legislature of the County of Schenectady, as follows: WHEREAS, a public hearing, pursuant to the Education Law and Section 7.04 of the Schenectady County Charter has been duly called and held on the 5 th day of July, 2017 at which time all interested persons were given an opportunity to be heard on the question of adoption of an Operating Budget to serve the operational needs of the Schenectady County Community College, for the period commencing September 1, 2017 and ending August 31, 2018, in a gross amount not to exceed $29,053,710.00; now, therefore, be it RESOLVED, that the County Legislature, as the local legislative body of Schenectady County, which is the local sponsor of said Community College, hereby approves and adopts an operational budget for the Board of Trustees of the Schenectady County Community College in the amount of $29,053,710.00, which includes the sponsoring community contribution from the County of Schenectady of $2,227, to serve the operational needs of said Community College for the period commencing September 1, 2017 and ending August 31, 2018; and, be it further RESOLVED, that this Legislature hereby authorizes and directs the Commissioner of Finance to make payment of necessary County funds to the Board of Trustees of the Schenectady County Community College for the aforesaid purposes; and, be it further

11 R Page 2 RESOLVED, that this Legislature hereby requests reimbursement from the State of New York to the County of Schenectady of the State s share of the aforesaid operating costs for the said Community College for said College fiscal year pursuant to the Education Law.

12 Sponsored by Legislator Johnson: RESOLUTION A RESOLUTION REGARDING THE ACCEPTANCE OF MONIES FROM THE NYS OFFICE OF CHILDREN AND FAMILY SERVICES BE IT ENACTED, by the Legislature of the County of Schenectady, as follows: WHEREAS, the Commissioner of the Department of Social Services by memorandum dated June 20, 2017 advises that Schenectady County was recently awarded additional funds from the NYS Office of Children and Family Services to support the Runaway and Homeless Youth Program and the Youth Development Program; and WHEREAS, the Commissioner of the Department of Social Services further advises that Schenectady County is projected to receive an additional $20, in funding for the Runaway and Youth Development Program and $ 9, in funding for the Youth Development Program; and WHEREAS, the Schenectady County Manager by memorandum dated June 28, 2017 recommends the acceptance of additional monies from the New York State Office of Children and Family Services, and that appropriate budgetary amendments be made; and WHEREAS, acceptance of these monies and utilization of these funds needs to be reflected in a resolution of this Legislature; now, therefore, be it RESOLVED, that the Legislature of the County of Schenectady hereby accepts the aforesaid grant monies from the NYS Office of Children and Family Services, and authorizes the utilization of such monies for the aforesaid purposes; and, be it further RESOLVED, that the County Manager be and she hereby is authorized,

13 R Page 2 after approval of the County Attorney as to form and content, to enter into any necessary agreements, certifications, or reimbursement requests for the acceptance of such grant monies from the NYS Office of Children and Family Services; and, be it further RESOLVED, that the 2017 Operating Budget be and it hereby is amended as follows: Increase Appropriation Codes by: A Youth Services Runaway Homeless Youth Act Program $ 20,199. A Youth Services Youth Development Programs $ 9,652. Increase Revenue Codes by: A State Aid Runaway Homeless Youth Act Program $ 20,199. A State Aid Youth Development Programs $ 9,652.

14 Sponsored by Legislator Johnson: RESOLUTION A RESOLUTION REGARDING THE ACCEPTANCE OF MONIES FROM THE NYS GOVERNOR S TRAFFIC SAFETY COMMITTEE BE IT ENACTED, by the Legislature of the County of Schenectady, as follows: WHEREAS, the Public Health Director by memorandum dated June 19, 2017 advises that Schenectady County was recently awarded a grant from the NYS Governor s Traffic Safety Committee to provide pedestrian safety education; and WHEREAS, the Public Health Director further advises that Schenectady County is projected to receive an additional $18, in funding for educational programs; and WHEREAS, The Assistant Commissioner of the Governor s Traffic Safety Committee by letter dated June 5, 2017 advises that Schenectady County has been awarded $18, to participate in NYS Highway Safety Program; and WHEREAS, the Schenectady County Manager by memorandum dated June 28, 2017 recommends the acceptance of additional monies from the New York State Governor s Traffic Safety Committee, and that appropriate budgetary amendments be made; and WHEREAS, acceptance of these monies and utilization of these funds needs to be reflected in a resolution of this Legislature; now, therefore, be it RESOLVED, that the Legislature of the County of Schenectady hereby accepts the aforesaid grant monies from the NYS Governor s Traffic Safety Committee, and authorizes the utilization of such monies for the aforesaid

15 R Page 2 purposes; and, be it further RESOLVED, that the County Manager be and she hereby is authorized, after approval of the County Attorney as to form and content, to enter into any necessary agreements, certifications, or reimbursement requests for the acceptance of such grant monies from the NYS Governor s Traffic Safety Committee; and, be it further RESOLVED, that the 2017 Operating Budget be and it hereby is amended as follows: Establish Appropriation Code: A Public Health Preventative Services Pedestrian Safety Education Project $ 375. Establish Revenue Code: A State Aid Highway Safety Program Grant $ 375.

16 Sponsored by Legislator Johnson: RESOLUTION A RESOLUTION REGARDING THE ACCEPTANCE OF MONIES FROM THE NYS DEPARTMENT OF HEALTH BE IT ENACTED, by the Legislature of the County of Schenectady, as follows: WHEREAS, the Public Health Director by memorandum dated June 19, 2017 advises that Schenectady County was recently awarded an incentive award grant from the NYS Department of Health that will be used to purchase a vehicle for the Schenectady County Public Health Services; and WHEREAS, the Public Health Director further advises that Schenectady County is projected to receive an additional $19, in funding; and WHEREAS, the Depity Director and the GPHW Manager by letter dated May 11, 2017 advises that Schenectady County has been awarded an incentive award of $19,000.00; and WHEREAS, the Schenectady County Manager by memorandum dated June 28, 2017 recommends the acceptance of the incentive award grant from the New York State Department of Health, and that appropriate budgetary amendments be made; and WHEREAS, acceptance of these monies and utilization of these funds needs to be reflected in a resolution of this Legislature; now, therefore, be it RESOLVED, that the Legislature of the County of Schenectady hereby accepts the aforesaid grant monies from the NYS Deparment of Health, and authorizes the utilization of such monies for the aforesaid purposes; and, be it further

17 R Page 2 RESOLVED, that the County Manager be and she hereby is authorized, after approval of the County Attorney as to form and content, to enter into any necessary agreements, certifications, or reimbursement requests for the acceptance of such grant monies from the NYS Department of Health; and, be it further RESOLVED, that the 2017 Operating Budget be and it hereby is amended as follows: Establish Appropriation Code: A Public Health Preventative Services Office and Service Equipment $ 19,000. Establish Revenue Code: A State Aid NYS Performance Incentive Initiative $ 19,000.

18 Sponsored by Legislator Patierne: RESOLUTION A RESOLUTION REGARDING BUDGETARY AMENDMENTS TO THE 2017 CAPITAL IMPROVEMENT PROGRAM BE IT ENACTED, by the Legislature of the County of Schenectady, as follows: WHEREAS, the Director of Facilities recommends by memorandum dated June 28, 2017 that monies be included in the 2017 Capital Improvement Program for emergency repairs to the building housing the Schenectady County Public Defender s Office (519 State Street); and WHEREAS, the Director of Facilities further advises that the monies would be used to repair the building, pay for the emergency shoring of the building, and pay the costs of the engineering firm that designed the repair work; and WHEREAS, the Schenectady County Manager by memorandum dated June 28, 2017 recommends the approval of the requested budgetary amendments; now, therefore, be it RESOLVED, that the Capital Improvement Program be and it hereby is amended as follows: Capital Fund Establish Appropriation Code: H /48 Office of Facilities 519 State Street Rehabilitation $ 87,900. Establish Revenue Code:

19 R Page 2 H2680 Insurance Recoveries $ 87,900.

20 Sponsored by Legislator Ruzzo: RESOLUTION A RESOLUTION CALLING A PUBLIC HEARING ON PROPOSED LOCAL LAW NO. D-2017 BE IT ENACTED by the Legislature of the County of Schenectady, as Follows: RESOLVED, that pursuant to section 211 of the Municipal Home Rule Law, a public hearing is hereby called upon proposed Local Law No. D to be held before the Legislature of the County of Schenectady in the legislative chambers in the County Office Building, 620 State Street, Schenectady, New York on the 31 st day of July, 2017 at 7:00 pm for the purpose of hearing all interested persons on the question of enacting a local law imposing a wireless communications surcharge; and, be it further RESOLVED, that the Clerk of the Legislature be and he hereby is directed to publish a notice of such public hearing once in the Daily Gazette as provided for by law, such notice to contain the title of the proposed Local Law and an abstract of the text.

21 Introduced by Legislator Ruzzo: LOCAL LAW COUNTY OF SCHENECTADY A LOCAL LAW TO REPEAL LOCAL LAW NO , CHAPTER 390 OF THE OFFICIAL CODE OF SCHENECTADY COUNTY, WHICH REPEALS THE WIRELESS COMMUNICATIONS SURCHARGE AUTHORIZED BY ARTICLE SIX OF THE COUNTY LAW OF THE STATE OF NEW YORK, AND TO IMPOSE WIRELESS COMMUNICATIONS SURCHARGES PURSUANT TO THE AUTHORITY OF SECTION 186-G OF THE NYS TAX LAW BE IT ENACTED by the Legislature of the County of Schenectady, as follows: Section 1. Local Law No , entitled Wireless Communications Surcharge, that imposed the wireless surcharge currently authorized by the County Law is hereby repealed. Section 2. Imposition of wireless communications surcharges. (a) Pursuant to the authority of section 186-g of the NYS Tax Law there are hereby imposed and there shall be paid surcharges within the territorial limits of Schenectady County on: (i) wireless communications service provided to a wireless communications customer with a place of primary use within such county, at the rate of thirty cents per month on each wireless communications device in service during any part of the month; and (ii) the retail sale of prepaid wireless communications service sold within such county, at the rate of thirty cents per retail sale, whether or not any tangible personal property is sold therewith. (b) Wireless communications service suppliers shall begin to add such surcharge to the billings of its customers and prepaid wireless communications sellers shall begin to collect such surcharge from its customers commencing December 1, (c) Each wireless communications service supplier and prepaid wireless communications seller is entitled to retain, as an administrative fee, an amount equal to three percent of its collections of the surcharges imposed by this local law, provided that the supplier or seller files any required return and remits the surcharges due to the New York State Commissioner of Taxation and Finance on or before its due date. Section 3. Administration of surcharges. The surcharges imposed by this local law shall be administered and collected by the New York State Commissioner of Taxation and Finance as provided in paragraph (8) of section 186-g of the NYS Tax Law, and in a like manner as the taxes imposed by Articles twenty-eight and twenty-nine of the NYS Tax Law.

22 Section 4. Applicability of State law to surcharges imposed by this local law. All the provisions of section 186-g of the NYS Tax Law shall apply to the surcharges imposed by this local law with the same force and effect as if those provisions had been set forth in full in this local law, except to the extent that any of those provisions is either inconsistent with or not relevant to the surcharges imposed by this local law. Section 5. Net collections received by this county from the surcharges imposed by this local law shall be expended only upon authorization of the Legislature of Schenectady County and only for payment of system costs, eligible wireless 911 service costs, or other costs associated with the administration, design, installation, construction, operation, or maintenance of public safety communications networks or a system to provide enhanced wireless 911 service serving such county, as provided in paragraph (9) of section 186-g of the NYS Tax Law, including, but not limited to, hardware, software, consultants, financing and other acquisition costs. The county shall separately account for and keep adequate books and records of the amount and object or purpose of all expenditures of all such monies. If, at the end of any fiscal year, the total amount of all such monies exceeds the amount necessary for payment of the above mentioned costs in such fiscal year, such excess shall be reserved and carried over for the payment of those costs in the following fiscal year. Section 6. Effective Date. This local law shall take effect December 1, 2017.

23 Sponsored by Legislator Fields: RESOLUTION A RESOLUTION CORRECTING CLERICAL ERRORS ON THE MUNICIPAL TAX ROLLS OF GLENVILLE AND ROTTERDAM BE IT ENACTED by the Legislature of the County of Schenectady, as follows: WHEREAS, Section 554 of the Real Property Tax Law provides that this County Legislature shall consider applications for correction of tax rolls when there are clerical errors, unlawful entries, or certain errors in essential facts; and WHEREAS, this Legislature can either accept or reject the aforesaid applications; and WHEREAS, the Commissioner of Finance has reviewed the hereinafter indicated applications and has recommended by memorandum dated June 27, 2017 acceptance of same; now, therefore, be it RESOLVED, that, pursuant to the provisions of the Real Property Tax Law, the application is approved and the Glenville and Rotterdam tax rolls are corrected, to wit: OWNER AMOUNT OF AMOUNT OF TOWN S/B/L REASON TAXES BILLED TAXES DUE Glenville T&S Blackwood Clerical $ 2, $ 2, Amount to Refund: $ 6.41 N. Liporace Clerical $ $ Amount to Cancel: $

24 R Page 2 Rotterdam Boehm Fam. Trust Pursuant to $ 3, $ 2, Sections 925 & 1182 RPTL ; and, be it further Amount to Cancel: $ RESOLVED, that the Commissioner of Finance and/or the Director of the Real Property Tax Service Agency be and they are hereby authorized to take appropriate action as authorized by law to implement the provisions of this Resolution.

25 RESOLUTION Sponsored by Committee on Rules: A RESOLUTION TO AMEND RESOLUTION , AS AMENDED, WHICH IMPOSES TAXES ON SALES AND USES OF TANGIBLE PERSONAL PROPERTY AND ON CERTAIN SERVICES, AND ON OCCUPANCY OF HOTEL ROOMS, AND ON AMUSEMENT CHARGES, PURSUANT TO ARTICLE 29 OF THE TAX LAW OF THE STATE OF NEW YORK BE IT ENACTED by the Legislature of the County of Schenectady, as follows: SECTION 1. Section 4-A of Resolution No , which was amended by Resolution by this Governing Body at a Meeting held on October 13, 2015, is amended to read as follows: Section 4-A. Imposition of additional rate of sales and compensating use taxes. Pursuant to the authority of section 1210 of the Tax Law, in addition to the sales and compensating use taxes imposed by sections 2 and 4 of this resolution, there is hereby imposed and there shall be paid an additional one-half of one percent rate of such sales and compensating use taxes, for the period beginning June 1, 2003, and ending November 30, [2017] Such additional taxes shall be identical to the taxes imposed by such sections 2 and 4 and shall be administered and collected in the same manner as such taxes. All of the provisions of this resolution relating to or applicable to the administration and collection of the taxes imposed by such sections 2 and 4 shall apply to the additional taxes imposed by this section, including the applicable transitional provisions, limitations, special provisions, exemptions, exclusions, refunds and credits as are set forth in this resolution, with the same force and effect as if those provisions had been incorporated in full into this section and had expressly referred to the additional taxes imposed by this section. SECTION 2. Paragraph (D) of subdivision (1) of section 11 of Resolution , which was amended by Resolution by this Governing Body at a Meeting held on October 13, 2015, is amended to read as follows: (D) With respect to the additional tax of one-half of one percent imposed for the period beginning June 1, 2003, and ending November 30, [2017] 2020, in respect to the use of property used by the purchaser in this County prior to June 1, 2003.

26 R Page 2 SECTION 3. Paragraph (2) of subdivision (a) of section 14 of Resolution No , which was amended by Resolution by this Governing Body at a Meeting held on October 13, 2015, is amended to read as follows: (2) Net collections attributable to the additional one-half of one percent sales and compensating use taxes imposed pursuant to the authority of section 1210 (opening paragraph) (i)(31) of the New York Tax Law for the period beginning June 1, 2003, and ending November 30, [2017] 2020, shall be retained by the County and shall be available for any County purpose. SECTION 4. This enactment shall take effect on December 1, 2017.

27 RESOLUTION Sponsored by the Committee on Rules: A RESOLUTION ADOPTING LOCAL LAW NO. B-17 BE IT ENACTED by the Legislature of the County of Schenectady, as follows; WHEREAS, proposed Local Law No. B-17, entitled: A LOCAL LAW AUTHORIZING THE CONVEYANCE OF REAL PROPERTY OWNED BY THE COUNTY OF SCHENECTADY was heretofore introduced on June 13, 2017; and WHEREAS, in accordance with the law, a public hearing upon proposed Local Law No. B-17, before this County Legislature, was duly held on the 5 th day of July, 2017; and WHEREAS, said proposed Local Law in final form has been on the desks of the members of this County Legislature since the 13 th day of June, 2017, constituting a period of over seven (7) days, exclusive of Sundays; now, therefore, be it RESOLVED, that the aforesaid proposed Local Law No. B-17 entitled: A LOCAL LAW AUTHORIZING THE CONVEYANCE OF REAL PROPERTY OWNED BY THE COUNTY OF SCHENECTADY introduced on the 13 th day of June, 2017, be and the same is hereby approved and adopted as Local Law No

28 RESOLUTION Sponsored by the Committee on Rules: A RESOLUTION ADOPTING LOCAL LAW NO. C-17 BE IT ENACTED by the Legislature of the County of Schenectady, as follows; WHEREAS, proposed Local Law No. C-17, entitled: A LOCAL LAW AUTHORIZING THE CONVEYANCE OF REAL PROPERTY OWNED BY THE COUNTY OF SCHENECTADY was heretofore introduced on June 13, 2017; and WHEREAS, in accordance with the law, a public hearing upon proposed Local Law No. C-17, before this County Legislature, was duly held on the 5 th day of July, 2017; and WHEREAS, said proposed Local Law in final form has been on the desks of the members of this County Legislature since the 13 th day of June, 2017, constituting a period of over seven (7) days, exclusive of Sundays; now, therefore, be it RESOLVED, that the aforesaid proposed Local Law No. C-17 entitled: A LOCAL LAW AUTHORIZING THE CONVEYANCE OF REAL PROPERTY OWNED BY THE COUNTY OF SCHENECTADY introduced on the 13 th day of June, 2017, be and the same is hereby approved and adopted as Local Law No

29 RESOLUTION Sponsored by The Committee on Rules: A RESOLUTION APPROVING THE COUNTY MANAGER S APPOINTMENT OF LORI TAMBASCO AS ADMINISTRATOR OF THE GLENDALE HOME BE IT ENACTED by the Legislature of the County of Schenectady, as follows: WHEREAS, pursuant to section 3.01(2) of the Charter of the County of Schenectady, the County Manager is vested with the authority to appoint all department heads, including the Administrator of the Glendale Home; and WHEREAS, the County Manager s appointment is subject to confirmation by the County Legislature; and WHEREAS, the County Manager by memorandum dated July 7, 2017 appoints Lori Tambasco to the position of Administrator of the Glendale Home, effective August 14, 2017, now, therefore, be it RESOLVED, that the Schenectady County Legislature hereby confirms the County Manager s appointment of Lori Tambasco as the Administrator of the Glendale Home at an annual salary of $130, for the calendar year of 2017.

30 RESOLUTION Sponsored by the Committee on Rules: A RESOLUTION CONFIRMING THE APPOINTMENTS OF PERSONS TO VARIOUS BOARDS, COUNCILS AND COMMISSIONS BE IT ENACTED by the Legislature of the County of Schenectady, as follows: WHEREAS, the County of Schenectady has the need to appoint citizens to provide invaluable service to our community; and WHEREAS, the County Manager has appointed, by memorandum dated July 7, 2017, the following named individuals to the positions and for the terms indicated, to wit: Schenectady County Environmental Advisory Council Term Expires Joseph Berman as Chair (re-appointment) June 30, 2019 Library Board of Trustees Term Expires Heather Gray (replacing Jamaica Miles) December 31, 2019 ; now, therefore, be it RESOLVED, that the aforesaid appointments by the County Manager be and they hereby are confirmed and approved.

County of Schenectady NEW YORK

County of Schenectady NEW YORK 7/6/20187/6/2018111 ANTHONY JASENSKI CHAIR OF THE LEGISLATURE GEOFFREY T. HALL CLERK OF THE LEGISLATURE County of Schenectady NEW YORK SCHENECTADY COUNTY LEGISLATURE County Office Building 620 State Street

More information

City of Kingston Kingston Common Council Meeting Agenda Tuesday, December 19, 2017

City of Kingston Kingston Common Council Meeting Agenda Tuesday, December 19, 2017 City of Kingston Kingston Common Council Meeting Agenda Tuesday, December 19, 2017 A B C D E F G CALL TO ORDER PLEDGE OF ALLEGIANCE TO THE FLAG MOMENT OF SILENCE ROLL CALL PUBLIC SPEAKING - A Maximum of

More information

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements)

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements) BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements) At a regular meeting of the Board of Trustees of the Village of Pawling, Dutchess County, New York, held at the

More information

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) County, New York, held at the Village Hall, in Larchmont, New York, in said Village, on the

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) County, New York, held at the Village Hall, in Larchmont, New York, in said Village, on the 754308079.01 42352-2-28 BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) At a regular meeting of the Board of Trustees of the Village of Larchmont, Westchester County, New York, held at the Village Hall,

More information

County of Schenectady NEW YORK

County of Schenectady NEW YORK 8/10/20188/10/2018111 ANTHONY JASENSKI CHAIR OF THE LEGISLATURE GEOFFREY T. HALL CLERK OF THE LEGISLATURE County of Schenectady NEW YORK SCHENECTADY COUNTY LEGISLATURE County Office Building 620 State

More information

WHEREAS, the Sublease Agreement requires the City to pay rent to the Corporation;

WHEREAS, the Sublease Agreement requires the City to pay rent to the Corporation; NEW ROCHELLE LEGAL NOTICE NOTICE IS HEREBY GIVEN that the resolution summarized below has been adopted by the City Council of the City of New Rochelle, Westchester County, New York, on April 20, 2011 and

More information

The Vermont Statutes Online

The Vermont Statutes Online VERMONT GENERAL ASSEMBLY The Vermont Statutes Online Title 16: Education Chapter 72: Vermont State Colleges 2170. Statutory purposes The statutory purpose of the exemption for the Vermont State Colleges

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

ITEM R1104. STATE OF MONTANA ) : ss COUNTY OF LEWIS AND CLARK )

ITEM R1104. STATE OF MONTANA ) : ss COUNTY OF LEWIS AND CLARK ) ITEM 125-2003-R1104 STATE OF MONTANA ) : ss COUNTY OF LEWIS AND CLARK ) The Board of Regents of Higher Education for the State of Montana held a lawful and regular meeting of the Board on the campus of

More information

VIA Mr. Anthony Bates Clerk/Treasurer Village of Endicott 1009 East Main Street Endicott, NY 13760

VIA  Mr. Anthony Bates Clerk/Treasurer Village of Endicott 1009 East Main Street Endicott, NY 13760 Orrick, Herrington & Sutcliffe LLP 51 West 52nd Street New York, NY 10019-6142 +1 212 506 5000 orrick.com VIA E-MAIL (voetreasurer@endicottny.com) Mr. Anthony Bates Clerk/Treasurer Village of Endicott

More information

AZLE MUNICIPAL DEVELOPMENT DISTRICT BYLAWS

AZLE MUNICIPAL DEVELOPMENT DISTRICT BYLAWS AZLE MUNICIPAL DEVELOPMENT DISTRICT BYLAWS Azle Municipal Development District Bylaws Page 1 of 7 Table of Contents ARTICLE I PURPOSES... 3 ARTICLE II BOARD OF DIRECTORS... 3 Section 1. Board of Directors...

More information

Reference: Article XII, Section 9. Ballot Title: Public Education Capital Outlay Bonds. Ballot Summary:

Reference: Article XII, Section 9. Ballot Title: Public Education Capital Outlay Bonds. Ballot Summary: Reference: Article XII, Section 9 Ballot Title: Public Education Capital Outlay Bonds Ballot Summary: Proposing an amendment to the State Constitution to provide for the levy on gross receipts pursuant

More information

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * *

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * * EXTRACT OF MINUTES Meeting of the Town Board of the Town of Woodbury, in the County of Orange, New York June 16, 2016 * * * A regular meeting of the Town Board of the Town of Woodbury, in the County of

More information

ITEM R0903 Attachment 6 Page 1

ITEM R0903 Attachment 6 Page 1 ITEM 120-2011-R0903 Attachment 6 Page 1 STATE OF MONTANA ) : ss COUNTY OF LEWIS AND CLARK ) The Board of Regents of Higher Education for the State of Montana held a lawful and regular meeting of the Board

More information

CITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 8:00 P.M.

CITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 8:00 P.M. 1) CALL TO ORDER ROLL CALL 2) PLEDGE SILENT DELIBERATION 3) INFORMAL PUBLIC HEARING 4) ANNOUNCEMENTS CITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 2019 @ 8:00 P.M. 5) DISPOSITION

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

NEW YORK STATE PUBLIC AUTHORITIES LAW TITLE 5 MONROE COUNTY WATER AUTHORITY

NEW YORK STATE PUBLIC AUTHORITIES LAW TITLE 5 MONROE COUNTY WATER AUTHORITY NEW YORK STATE PUBLIC AUTHORITIES LAW TITLE 5 MONROE COUNTY WATER AUTHORITY Section 1093 Short title. 1094 Definitions. 1095 Monroe county water authority. 1096 Powers of the authority. 1096-a Additional

More information

To me well known to be the persons described in and who signed the foregoing Articles of Incorporation

To me well known to be the persons described in and who signed the foregoing Articles of Incorporation STATE OF FLORIDA COUNTY OF HILLSBOROUGH BEFORE ME, the undersigned authority, on this 5 th day of August, 1976 personally appeared Harold Lasky, Frank D. Vasti, and Ramon Diago To me well known to be the

More information

8 SYNOPSIS: This bill would authorize the incorporation. 9 of the Gulf State Park Improvements Financing

8 SYNOPSIS: This bill would authorize the incorporation. 9 of the Gulf State Park Improvements Financing 1 170773-1 : n : 07/07/2015 : EBO-JAK / jak 2 3 4 5 6 7 8 SYNOPSIS: This bill would authorize the incorporation 9 of the Gulf State Park Improvements Financing 10 Authority. 11 This bill would authorize

More information

BOROUGH OF EMERSON COUNTY OF BERGEN STATE OF NEW JERSEY BOND ORDINANCE NO

BOROUGH OF EMERSON COUNTY OF BERGEN STATE OF NEW JERSEY BOND ORDINANCE NO BOROUGH OF EMERSON COUNTY OF BERGEN STATE OF NEW JERSEY BOND ORDINANCE NO. 1527-16 Introduced: June 14, 2016 Adopted: June 28, 2016 BOND ORDINANCE TO AUTHORIZE THE MAKING OF VARIOUS PUBLIC IMPROVEMENTS

More information

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the Corporation is Mossy Tree Park Home Owners Association, hereinafter called the Association. The principal office

More information

PROPOSED ORDINANCE NO. XXXXX THE METROPOLITAN ST. LOUIS SEWER DISTRICT. Relating to:

PROPOSED ORDINANCE NO. XXXXX THE METROPOLITAN ST. LOUIS SEWER DISTRICT. Relating to: PROPOSED ORDINANCE NO. XXXXX OF THE METROPOLITAN ST. LOUIS SEWER DISTRICT Relating to: NOT TO EXCEED $47,722,204* WASTEWATER SYSTEM REVENUE BOND (WIFIA DEER CREEK SANITARY TUNNEL PUMP STATION AND SANITARY

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

Egg Harbor Township. Ordinance No

Egg Harbor Township. Ordinance No Egg Harbor Township Ordinance No. 18 2018 An ordinance appropriating $3,565,000 and authorizing the issuance of $3,090,000 bonds or notes of the Township for various improvements or purposes authorized

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

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2018-12 ORDINANCE OF THE BOROUGH OF ISLAND HEIGHTS, IN THE COUNTY OF OCEAN, NEW JERSEY, PROVIDING FOR VARIOUS WATER AND SEWER IMPROVEMENTS IN AND FOR THE BOROUGH OF ISLAND HEIGHTS AND APPROPRIATING

More information

CITY OF WOODBURY, NEW JERSEY ORDINANCE

CITY OF WOODBURY, NEW JERSEY ORDINANCE CITY OF WOODBURY, NEW JERSEY ORDINANCE 2130-11 BOND ORDINANCE AUTHORIZING THE CONSTRUCTION AND INSTALLATION OF A NEW WATER MAIN SYSTEM TO REPLACE EXISTING WATER MAINS IN AND FOR THE CITY OF WOODBURY, COUNTY

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 30-2019 RESOLUTION AWARDING THE SALE OF $3,040,000 GENERAL OBLIGATION PROMISSORY NOTES, SERIES 2019C; PROVIDING THE FORM OF THE NOTES; AND LEVYING A TAX IN CONNECTION THEREWITH WHEREAS,

More information

RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION

RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION The name of the corporation is CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC.,

More information

CHAPTER House Bill No. 999

CHAPTER House Bill No. 999 CHAPTER 2005-315 House Bill No. 999 An act relating to the Lake Shore Hospital Authority, Columbia County; amending, codifying, reenacting, and repealing chapters 24443 (1947), 25736 (1949), 30264 (1955),

More information

ORDINANCE BE IT ORDAINED by the Borough Council of the Borough of Beachwood,

ORDINANCE BE IT ORDAINED by the Borough Council of the Borough of Beachwood, ORDINANCE 2013-08 ORDINANCE OF THE BOROUGH OF BEACHWOOD, OCEAN COUNTY, NEW JERSEY AUTHORIZING THE ACQUISITION OF AN EMERGENCY GENERATOR AND RELATED EQUIPMENT FOR THE PUBLIC WORKS FACILITY, THE PURCHASE

More information

BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF MINNEAPOLIS, MINNESOTA:

BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF MINNEAPOLIS, MINNESOTA: AUTHORIZING THE ISSUANCE AND SALE OF REVENUE REFUNDING BONDS PURSUANT TO MINNESOTA STATUTES, CHAPTER 462C, ON BEHALF OF SECOND STREET ACQUISITION PARTNERS LIMITED PARTNERSHIP, AND THE EXECUTION OF RELATED

More information

BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. - 1

BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. - 1 BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. THESE BY-LAWS, for THE HICKORIES SOUTH OWNERS ASSOCIATION, INC., an Idaho non-profit corporation, are hereby promulgated as the official By-Laws

More information

CHAPTER House Bill No. 763

CHAPTER House Bill No. 763 CHAPTER 2001-297 House Bill No. 763 An act relating to Monroe County; amending chapter 69-1191, Laws of Florida, as amended; revising provisions relating to the Utility Board of the City of Key West; authorizing

More information

Section 1. Short Title. This Act may be cited as the "Pensacola-Escambia Promotion and Development Commission Act."

Section 1. Short Title. This Act may be cited as the Pensacola-Escambia Promotion and Development Commission Act. Senate Bill No. An act relating to the City of Pensacola and Escambia County; amending chapter 67-1365, Laws of Florida, as amended; providing for a change in the membership structure of the Pensacola-Escambia

More information

INDUSTRIAL DEVELOPMENT AGENCY February 1, :00 a.m.

INDUSTRIAL DEVELOPMENT AGENCY February 1, :00 a.m. Deanne L. Flynn City Chamberlain The City of Poughkeepsie New York INDUSTRIAL DEVELOPMENT AGENCY February 1, 2013 9:00 a.m. 62 Civic Center Plaza Poughkeepsie, New York 12601 TEL: (845) 451-4225 FAX: (845)

More information

LAWS OF NEW YORK, 2013 CHAPTER 549

LAWS OF NEW YORK, 2013 CHAPTER 549 LAWS OF NEW YORK, 2013 CHAPTER 549 AN ACT to amend the executive law, the banking law, the benevolent orders law, the education law, the general business law, the insurance law, the mental hygiene law,

More information

TRUST INDENTURE CREATING THE OKLAHOMA COUNTY CRIMINAL JUSTICE SYSTEM AUTHORITY

TRUST INDENTURE CREATING THE OKLAHOMA COUNTY CRIMINAL JUSTICE SYSTEM AUTHORITY TRUST INDENTURE CREATING THE OKLAHOMA COUNTY CRIMINAL JUSTICE SYSTEM AUTHORITY KNOW ALL MEN BY THESE PRESENTS: This Trust Indenture dated as of the day of, 2017, by Brian Maughan, acting as Chairman of

More information

As Introduced. 132nd General Assembly Regular Session H. B. No

As Introduced. 132nd General Assembly Regular Session H. B. No 132nd General Assembly Regular Session H. B. No. 736 2017-2018 Representative Brinkman Cosponsors: Representatives Lang, Merrin, Riedel, Becker A B I L L To amend sections 511.27, 511.28, 1545.041, 1545.21,

More information

ORDINANCE NO

ORDINANCE NO TOWNSHIP OF GREENWICH, NEW JERSEY ORDINANCE NO. 5-2015 BOND ORDINANCE AUTHORIZING VARIOUS WATER UTILITY IMPROVEMENTS IN AND FOR THE TOWNSHIP OF GREENWICH, COUNTY OF GLOUCESTER, NEW JERSEY; APPROPRIATING

More information

BYLAWS OF REGENCY PARK HOMES ASSOCIATION, INCORPORATED

BYLAWS OF REGENCY PARK HOMES ASSOCIATION, INCORPORATED Association Bylaws I. Introduction II. Definitions III. Meeting of Members IV. Board of Directors: Selection: Term of Office V. Nomination and Election of Directors VI. Meetings of Directors VII. Powers

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 H 3 HOUSE BILL 488 Committee Substitute Favorable 4/9/13 Third Edition Engrossed 4/11/13

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 H 3 HOUSE BILL 488 Committee Substitute Favorable 4/9/13 Third Edition Engrossed 4/11/13 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 0 H HOUSE BILL Committee Substitute Favorable // Third Edition Engrossed // Short Title: Regionalization of Public Utilities. (Public) Sponsors: Referred to:

More information

7. The Note will not exceed any constitutional or statutory limitation upon indebtedness which may be incurred by the City.

7. The Note will not exceed any constitutional or statutory limitation upon indebtedness which may be incurred by the City. The Mayor and Board of Aldermen of the City of Oxford, Mississippi (the "City"), acting for and on behalf of the City, took up for consideration the matter of issuing a Negotiable Note, Series 2014, of

More information

AH AT TURNPIKE SOUTH COMMUNITY DEVELOPMENT DISTRICT

AH AT TURNPIKE SOUTH COMMUNITY DEVELOPMENT DISTRICT AH AT TURNPIKE SOUTH COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING & PUBLIC HEARING JUNE 16, 2016 1:30 P.M. Special District Services, Inc. 8785 SW 165 th Avenue, Suite 200 Miami,

More information

NOW, THEREFORE, BE IT ORDAINED, BY THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF SOMERSET, NEW JERSEY

NOW, THEREFORE, BE IT ORDAINED, BY THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF SOMERSET, NEW JERSEY ORD18-544 BOND ORDINANCE APPROPRIATING $3,200,000.00 FOR THE IMPROVEMENT OF RARITAN VALLEY COMMUNITY COLLEGE IN THE TOWNSHIP OF BRANCHBURG, AND AUTHORIZING THE ISSUE OF $3,200,000.00 COUNTY COLLEGE BONDS

More information

ARTICLE I th Ave. S.E. Bellevue, Washington

ARTICLE I th Ave. S.E. Bellevue, Washington ARTICLE I. NAME AND LOCATIONS. The name of the Corporation is Greenwood Point Homeowners Association, hereinafter referred to as the Association. The principal office of the association shall be located

More information

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 Philadelphia, June 9, 1965 This is to certify the following is a true and correct copy of Charter

More information

BYLAWS OF COVINGTON PLACE HOMEOWNERS ASSOCIATION. INC. ARTICLE I IDENTITY

BYLAWS OF COVINGTON PLACE HOMEOWNERS ASSOCIATION. INC. ARTICLE I IDENTITY BYLAWS OF COVINGTON PLACE HOMEOWNERS ASSOCIATION. INC. ARTICLE I IDENTITY COVINGTON PLACE HOMEOWNERS ASSOCIATION. INC., a Florida not for profit corporation, operating under the laws of the State of Florida,

More information

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ 07066 May 6, 2013 Municipal Building, Room 30 7:30 PM ROLL CALL: Councilwoman Albanese Councilman Barr Councilman Kazanowski Councilman Mazzarella

More information

The following members of the Board were absent: Also present:

The following members of the Board were absent: Also present: Parker Poe Draft 11/27/07 Extract of Minutes of a regular meeting of the Board of Commissioners of the County of Buncombe, North Carolina held in the Commissioners Chambers, Buncombe County Courthouse,

More information

ORDINANCE NUMBER 67-O-12

ORDINANCE NUMBER 67-O-12 ORDINANCE NUMBER 67-O-12 AN ORDINANCE providing for the issuance of one or more series of not to exceed $16,220,000 General Obligation Corporate Purpose Bonds, Series 2012A, of the City of Evanston, Cook

More information

DEVELOPMENT AGREEMENT

DEVELOPMENT AGREEMENT DEVELOPMENT AGREEMENT THIS DEVELOPMENT AGREEMENT (this Agreement ), is made and entered into this day of, 2010 by and between the CITY OF WICHITA, KANSAS, a municipal corporation duly organized under the

More information

Section 5. Pursuant to subdivisions 4 and 8 of Section 2824 of the PAL, an Audit & Finance Committee is hereby formed, being comprised of:

Section 5. Pursuant to subdivisions 4 and 8 of Section 2824 of the PAL, an Audit & Finance Committee is hereby formed, being comprised of: RESOLUTION OF THE BOARD OF DIRECTORS OF THE ST. LAWRENCE COUNTY INDUSTRIAL DEVELOPMENT AGENCY CIVIC DEVELOPMENT CORPORATION ( CDC ) ADOPTING CERTAIN POLICIES, STANDARDS AND PROCEDURES OF THE CDC IN CONNECTION

More information

MISSISSIPPI LEGISLATURE REGULAR SESSION 2018

MISSISSIPPI LEGISLATURE REGULAR SESSION 2018 MISSISSIPPI LEGISLATURE REGULAR SESSION 2018 By: Representatives Gibbs (72nd), Bell (65th), Clarke, Dortch, Holloway, Sykes, Wooten To: Local and Private Legislation HOUSE BILL NO. 1637 (As Sent to Governor)

More information

VILLAGE OF CARROLLTON, OHIO ORDINANCE NO

VILLAGE OF CARROLLTON, OHIO ORDINANCE NO VILLAGE OF CARROLLTON, OHIO ORDINANCE NO. 2012-35 ORDINANCE AUTHORIZING THE ISSUANCE OF $3,310,000 SANITARY SEWER SYSTEM MORTGAGE REVENUE BONDS, SERIES 2012 BY THE VILLAGE OF CARROLLTON, OHIO, PURSUANT

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

MINUTES OF REGULAR CAUCUS MEETING October 15, 2018

MINUTES OF REGULAR CAUCUS MEETING October 15, 2018 MINUTES OF REGULAR CAUCUS MEETING October 15, 2018 Minutes of Scheduled Caucus Meetings of the Board of Commissioners of the Housing Authority of the Town of West New York, in the County of Hudson, State

More information

BOROUGH OF RED BANK MONMOUTH COUNTY, NEW JERSEY ORDINANCE NUMBER

BOROUGH OF RED BANK MONMOUTH COUNTY, NEW JERSEY ORDINANCE NUMBER ORDINANCE NUMBER 2018-27 BOND ORDINANCE OF THE BOROUGH OF RED BANK, COUNTY OF MONMOUTH, STATE OF NEW JERSEY, AMENDING AND SUPPLEMENTING BOND ORDINANCE NUMBER 2017-21 FINALLY ADOPTED ON JULY 26, 2017 AND

More information

BYLAWS OF THE GREENS AT DALTON OWNERS ASSOCIATION ARTICLE I OBJECTIVES AND PURPOSES

BYLAWS OF THE GREENS AT DALTON OWNERS ASSOCIATION ARTICLE I OBJECTIVES AND PURPOSES BYLAWS OF THE GREENS AT DALTON OWNERS ASSOCIATION ARTICLE I OBJECTIVES AND PURPOSES Section 1.1: PURPOSE. The purpose for which this non-profit corporation (hereinafter the "Association"), is formed is

More information

BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO

BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO. 2018-5 BOND ORDINANCE AUTHORIZING THE RECONSTRUCTION OF STATE STREET IN THE BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY; APPROPRIATING THE

More information

The Municipal Unit and Country Act

The Municipal Unit and Country Act The Municipal Unit and Country Act UNEDITED being Chapter 160 of The Revised Statutes of Saskatchewan, 1965 (effective February 7, 1966). NOTE: This consolidation is not official. Amendments have been

More information

BYLAWS ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS

BYLAWS ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS BYLAWS OF ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC., (hereinafter referred to as

More information

Cabell s Mill Community Association By-Laws

Cabell s Mill Community Association By-Laws Cabell s Mill Community Association By-Laws Article I Article II Article III Article IV Article V Article VI Article VII Article VIII Article IX Article X Article XI Article XII Article XIII Article XIV

More information

RESOLUTION NO WHEREAS, the Municipality estimates that the Project has an economic life exceeds three (3)

RESOLUTION NO WHEREAS, the Municipality estimates that the Project has an economic life exceeds three (3) RESOLUTION NO 17-07 RESOLUTION OF THE CITY OF RIDGETOP, TENNESSEE, AUTHORIZING THE ISSUANCE OF INTEREST BEARING EMERGENCY RESCUE VEHICLE CAPITAL OUTLAY NOTES, SERIES 2017, IN AN AMOUNT NOT TO EXCEED $85,000,

More information

CHAPTER Committee Substitute for House Bill No. 1345

CHAPTER Committee Substitute for House Bill No. 1345 CHAPTER 2011-263 Committee Substitute for House Bill No. 1345 An act relating to the Charlotte County Airport Authority, Charlotte County; amending chapter 98-508, Laws of Florida, as amended; revising

More information

BY-LAWS OF WOODBRIDGE TOWNHOMES

BY-LAWS OF WOODBRIDGE TOWNHOMES BY-LAWS OF WOODBRIDGE TOWNHOMES TABLE OF CONTENTS Article I Name And Location 1 Article II Definitions 1 Article III Meeting Of Members 1 1. Membership and Voting Rights 1 2. Annual Meeting 1 3. Special

More information

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O:

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O: TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O: 2014-11 BOND ORDINANCE PROVIDING FOR VARIOUS 2014 CAPITAL IMPROVEMENTS, BY AND IN THE TOWN OF PHILLIPSBURG, IN THE COUNTY OF WARREN, STATE OF NEW JERSEY;

More information

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2015A-R1

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2015A-R1 RESOLUTION NO. 15 36 SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2015A-R1 (2007A FINANCING PROGRAM) OF THE NEW JERSEY ENVIRONMENTAL INFRASTRUCTURE

More information

CHAPTER House Bill No. 1223

CHAPTER House Bill No. 1223 CHAPTER 2003-363 House Bill No. 1223 An act relating to Jackson County Hospital District, Jackson County; codifying special laws relating to the district; amending, codifying, and reenacting all special

More information

CITY OF EDGERTON, KANSAS CHARTER ORDINANCES. CHARTER ORDINANCE NO. 1 (Superseded by Charter Ordinance No. 4)

CITY OF EDGERTON, KANSAS CHARTER ORDINANCES. CHARTER ORDINANCE NO. 1 (Superseded by Charter Ordinance No. 4) CITY OF EDGERTON, KANSAS CHARTER ORDINANCES CHARTER ORDINANCE NO. 1 (Superseded by Charter Ordinance No. 4) Exemption the City of Edgerton, Kansas from Section 15-201 of the 1961 Supplement to the General

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

Sponsor: Janet Venecz Councilwoman at Large ORDINANCE NO. 9332

Sponsor: Janet Venecz Councilwoman at Large ORDINANCE NO. 9332 Sponsor: Janet Venecz Councilwoman at Large ORDINANCE NO. 9332 AN ORDINANCE AUTHORIZING THE ISSUANCE AND SALE OF THE CITY OF HAMMOND, INDIANA, ECONOMIC DEVELOPMENT REVENUE REFUNDING WHEREAS, the City of

More information

ITEM STATE OF MONTANA ) : SS COUNTY OF GALLATIN )

ITEM STATE OF MONTANA ) : SS COUNTY OF GALLATIN ) ITEM STATE OF MONTANA ) : SS COUNTY OF GALLATIN ) The Board of Regents of Higher Education for the State of Montana (the Board ) held a lawful meeting of the Board on November 22, 2013, beginning at a.m./p.m.

More information

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT May 8, 2018

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT May 8, 2018 MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT May 8, 2018 Chair Evelyn Smalls presided over the Meeting of the Members of the Board of Directors of

More information

WHEREAS, it is necessary to authorize the execution of a Continuing Disclosure Agreement (the Continuing Disclosure Agreement ) relating to the Bonds;

WHEREAS, it is necessary to authorize the execution of a Continuing Disclosure Agreement (the Continuing Disclosure Agreement ) relating to the Bonds; A RESOLUTION PROVIDING FOR (1) THE APPROVAL OF THE SALE OF $50,855,000 IN PRINCIPAL AMOUNT OF CITY OF ALPHARETTA, GEORGIA GENERAL OBLIGATION BONDS, SERIES 2016; (2) THE APPROVAL OF THE FORM OF SUCH BONDS;

More information

COMMUNITY IMPROVEMENT DISTRICT DEVELOPMENT AGREEMENT

COMMUNITY IMPROVEMENT DISTRICT DEVELOPMENT AGREEMENT COMMUNITY IMPROVEMENT DISTRICT DEVELOPMENT AGREEMENT THIS DEVELOPMENT AGREEMENT (this Agreement ), is made and entered into this day of, 2015 by and between the CITY OF WICHITA, KANSAS, a municipal corporation

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 346-2016 AN ORDINANCE OF THE CITY OF NEW MEADOWS, ADAMS COUNTY, IDAHO, AUTHORIZING AND PROVIDING FOR THE ISSUANCE OF A SEWER REVENUE BOND, SERIES 2016, IN A PRINCIPAL AMOUNT NOT TO EXCEED

More information

BYLAWS OF FAIRWAYVILLAGE HOMEOWNERS ASSOCIATION, INC

BYLAWS OF FAIRWAYVILLAGE HOMEOWNERS ASSOCIATION, INC 2011 Revision BYLAWS OF FAIRWAYVILLAGE HOMEOWNERS ASSOCIATION, INC ARTICLE I Name and Location The name of the corporation is FAIRWAY VILLAGE HOMEOWNERSASSOCIATION, INC., hereinafter referred to as the

More information

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O:

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O: TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O:2016-13 BOND ORDINANCE PROVIDING FOR VARIOUS 2016 CAPITAL IMPROVEMENTS, BY AND IN THE TOWN OF PHILLIPSBURG, IN THE COUNTY OF WARREN, STATE OF NEW JERSEY;

More information

KANSAS STATUTES relating to the issuance of school bonds and the construction of school buildings.

KANSAS STATUTES relating to the issuance of school bonds and the construction of school buildings. KANSAS STATUTES relating to the issuance of school bonds and the construction of school buildings. SAMPLE FORMS may be used to develop a school bond program. APPLICATION for districts exceeding 14% of

More information

BYLAWS OF THE VILLAGE AT PILOT MILL HOMEOWNERS ASSOCIATION, INC. ARTICLE I

BYLAWS OF THE VILLAGE AT PILOT MILL HOMEOWNERS ASSOCIATION, INC. ARTICLE I BYLAWS OF THE VILLAGE AT PILOT MILL HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION. The name of the corporation is THE VILLAGE AT PILOT MILL HOMEOWNERS ASSOCIATION, INC. (hereinafter referred

More information

BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME

BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME The name of the corporation shall be LAKE RIDGE WILDWOOD ASSOCIATION, INC., hereinafter called Association.

More information

TO THE RESIDENT, QUALIFIED VOTERS OF THE

TO THE RESIDENT, QUALIFIED VOTERS OF THE NOTICE OF ELECTION THE STATE OF TEXAS COUNTY OF FAYETTE LA GRANGE INDEPENDENT SCHOOL DISTRICT ----------0--------- TO THE RESIDENT, QUALIFIED VOTERS OF THE LA GRANGE INDEPENDENT SCHOOL DISTRICT ----------0----------

More information

MINUTES FOR BOARD OF EDUCATION INDEPENDENT SCHOOL DISTRICT NO. 18 OTTAWA COUNTY, OKLAHOMA COMMERCE PUBLIC SCHOOLS

MINUTES FOR BOARD OF EDUCATION INDEPENDENT SCHOOL DISTRICT NO. 18 OTTAWA COUNTY, OKLAHOMA COMMERCE PUBLIC SCHOOLS MINUTES FOR BOARD OF EDUCATION INDEPENDENT SCHOOL DISTRICT NO. 18 OTTAWA COUNTY, OKLAHOMA COMMERCE PUBLIC SCHOOLS PURSUANT TO NOTICE GIVEN UNDER THE OPEN MEETINGS ACT, THE BOARD OF EDUCATION OF INDEPENDENT

More information

ARTICLE I NAME AND LOCATION

ARTICLE I NAME AND LOCATION BYLAWS OF THE EAGLE'S- VIEW HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is the Eagle's View Homeowners Association, hereinafter referred to as the "Corporation." Meetings

More information

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT The state of New Hampshire enters into the following compact with the state of Vermont subject to the terms and conditions therein stated. NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT Article I General

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

APPOINT AUTO MECHANIC CREW CHIEF HEAD MECHANIC

APPOINT AUTO MECHANIC CREW CHIEF HEAD MECHANIC MEETINGS: 12 NO. OF REGULAR: 12 NO. OF SPECIAL MEETINGS: 0 VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW ROLL CALL: Trustee Fusani Trustee Hammer Trustee Keefe Trustee Maryniewski Trustee Monti Mayor

More information

ATHENS COUNTY LAND REUTILIZATION CORPORATION CODE OF REGULATIONS

ATHENS COUNTY LAND REUTILIZATION CORPORATION CODE OF REGULATIONS ATHENS COUNTY LAND REUTILIZATION CORPORATION CODE OF REGULATIONS (Adopted January 29, 2018) ARTICLE I Corporation 1. Corporate Name. The name of the Corporation shall be Athens County Land Reutilization

More information

AN ORDINANCE AFFIRMING ADOPTION OF A DEVELOPMENT PLAN, DEVELOPMENT AREA, AND DEVELOPMENT PROJECT UNDER THE AUTHORITY OF

AN ORDINANCE AFFIRMING ADOPTION OF A DEVELOPMENT PLAN, DEVELOPMENT AREA, AND DEVELOPMENT PROJECT UNDER THE AUTHORITY OF 1 BOARD BILL #172 INTRODUCED BY ALDERMAN JACK COATAR 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 AN ORDINANCE AFFIRMING ADOPTION OF A DEVELOPMENT PLAN, DEVELOPMENT AREA, AND DEVELOPMENT PROJECT UNDER

More information

BOROUGH NORTHVALE County of Bergen State of New Jersey ORDINANCE #

BOROUGH NORTHVALE County of Bergen State of New Jersey ORDINANCE # BOROUGH NORTHVALE County of Bergen State of New Jersey ORDINANCE #912-2012 BOND ORDINANCE TO AUTHORIZE THE MAKING OF VARIOUS PUBLIC IMPROVEMENTS AND THE ACQUISITION OF NEW ADDITIONAL OR REPLACEMENT EQUIPMENT

More information

BE IT ORDAINED BY THE CITY COUNCIL. LAMBERTVILLE, IN THE COUNTY OF HUNTERDON, NEW JERSEY (not less than

BE IT ORDAINED BY THE CITY COUNCIL. LAMBERTVILLE, IN THE COUNTY OF HUNTERDON, NEW JERSEY (not less than City of Lambertville ORDINANCE NO. 10-2015 AN ORDINANCE OF THE CITY OF LAMBERTVILLE, IN THE COUNTY OF HUNTERDON, NEW JERSEY, PROVIDING FOR IMPROVEMENTS TO PORTIONS OF UPPER YORK STREET AND UPPER WASHINGTON

More information

(There are additional bylaws for the associations within Four Seasons: Summerville Square, Crystalbrook, The Villas and The Heights)

(There are additional bylaws for the associations within Four Seasons: Summerville Square, Crystalbrook, The Villas and The Heights) Notarial Acknowledgment BY-LAWS OF FOUR SEASONS HOMEOWNERS ASSOCIATION (There are additional bylaws for the associations within Four Seasons: Summerville Square, Crystalbrook, The Villas and The Heights)

More information

IC 8-16 ARTICLE 16. BRIDGES AND TUNNELS. IC Chapter 1. Operation and Financing of State Bridges to Adjoining States

IC 8-16 ARTICLE 16. BRIDGES AND TUNNELS. IC Chapter 1. Operation and Financing of State Bridges to Adjoining States IC 8-16 ARTICLE 16. BRIDGES AND TUNNELS IC 8-16-1 Chapter 1. Operation and Financing of State Bridges to Adjoining States IC 8-16-1-0.1 Definitions Sec. 0.1. As used in this chapter: "Authority" refers

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2016-09 BOND ORDINANCE OF THE BOROUGH OF ISLAND HEIGHTS, IN THE COUNTY OF OCEAN, NEW JERSEY, PROVIDING FOR VARIOUS WATER AND SEWER IMPROVEMENTS IN AND FOR THE BOROUGH OF ISLAND HEIGHTS AND

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

BYLAWS (Transcript copy) THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION

BYLAWS (Transcript copy) THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION BYLAWS (Transcript copy) OF THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is THE M.P.R. HOMEOWNERS ASSOCIATION hereinafter referred to as the Association. The

More information

BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION. ARTICLE I Name, Office, and Status as Qualified Charitable Organization

BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION. ARTICLE I Name, Office, and Status as Qualified Charitable Organization BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION ARTICLE I Name, Office, and Status as Qualified Charitable Organization Section 1.1 Name. The Name of the Corporation is The South Plains College Foundation,

More information

BOARD OF COUNTY COMMISSIONERS DATE: June 23, 2015 AGENDA ITEM NOJ1 t(. Consent Agenda 0 Regular Agenda 0 Public Hearing ' Administrator's Si nature:

BOARD OF COUNTY COMMISSIONERS DATE: June 23, 2015 AGENDA ITEM NOJ1 t(. Consent Agenda 0 Regular Agenda 0 Public Hearing ' Administrator's Si nature: BOARD OF COUNTY COMMISSIONERS DATE: June 23, 2015 AGENDA ITEM NOJ1 t(. Consent Agenda 0 Regular Agenda 0 Public Hearing ' Administrator's Si nature: Subject: Approval oft ax Equity and Fiscal Responsibility

More information

Appendix A NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING STATUTES

Appendix A NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING STATUTES Appendix A NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING STATUTES NEW JERSEY STATUTES ANNOTATED TITLE 52. STATE GOVERNMENT, DEPARTMENTS AND OFFICERS SUBTITLE 1. GENERAL PROVISIONS CHAPTER 9S.

More information