REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY February 1, 2016, at 5:30 p.m. Oakdale, New York

Size: px
Start display at page:

Download "REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY February 1, 2016, at 5:30 p.m. Oakdale, New York"

Transcription

1 Page 14,364 REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY, at 5:30 p.m. Oakdale, New York Present: James F. Gaughran, Chairman Patrick G. Halpin, Secretary Errol D. Toulon, Jr., Member Mario R. Mattera, Member Jane Devine, Member Jeffrey W. Szabo, Chief Executive Officer The meeting was also attended by Counsel T. Hopkins and J. Milazzo; and by Messrs. Anderson, Celiberti, Durk, Finello, Kilcommons, Kuzman, Litka, Motz, Pokorny, Reinfrank, Torres and by Mmes. Kenda, Lyon, Mancuso, Simson, Tinsley, Trupia and Vassallo. Joi Halcomb and Lorraine Aeumeyer of Patchogue, New York, and James Camberdella of Ridge, New York, were also in attendance Booklets containing detailed information for all Agenda items were distributed to each Member, Executive Staff and Counsel to the Authority. At 5:30 p.m. Mr. Gaughran called the meeting to order.

2 Page 14,365 Mr. Szabo introduced Janice Tinsley, the Authority s Deputy CEO of Customer Service and Larry Anderson, Workforce Technology Manager, who presented an update regarding the Authority s Automatic Meter Reading project. Ms. Tinsley and Mr. Anderson presented a Power Point presentation regarding the AMR project. Ms. Tinsley stated that at the end of the presentation, they would offer the board members some options on how to move forward with this project. Mr. Anderson stated that as of December 31, 2015, the number of AMR meters installed was 297,488 with 90,889 remaining. The Authority has installed 3 out of 10 meters, which equates to 29%, with outside contractors installing the remaining 71%. The current contract with Itron expires May 31, 2016, with 5 months remaining as of December. The accelerated completion date is May 31, Mr. Anderson then explained each of the 3 options available to the board members. The board members chose Option 3 Contract out 54,000 (2 years) with an option to install up to an additional 20,000 in the second year. Mr. Szabo, Mr. Gaughran and the board members thanked Ms. Tinsley and Mr. Anderson for their presentation. Mr. Gaughran opened the meeting for public comment. Joi Halcomb and James Camberdella addressed the board regarding the Authority s requirement of upgrading Ms. Halcomb s water line to a 1 inch line from a ¾ inch line. Mr. Szabo suggested a meeting between Ms. Halcomb, Mr. Camberdella and Mr. Pokorny to resolve this issue. Mr. Szabo and the board members thanked them for their comments. Mr. Gaughran then presented the minutes of the regular meeting of December 21, 2015, for approval. On motion made by Mr. Halpin, duly seconded by Mrs. Devine, and unanimously carried, the minutes of the regular meeting held on December 21, 2015, were approved.

3 Page 14,366 Mr. Szabo referred to a request to amend a purchase order issued to SEFAC Inc. On motion made by Mr. Halpin, duly seconded by Mrs. Devine, and ( ) RESOLVED, To authorize the Purchasing Department to amend the initial Purchase Order issued to SEFAC Inc. of Baltimore, Maryland, for inspection/repairs to vehicle lifts in the amount of Four Thousand Nine Hundred Fourteen Dollars ($4,914) to the increased amount of Eight Thousand Nine Hundred Seventeen Dollars ($8,917), which includes 49 additional labor hours necessary for this repair. Mr. Szabo then referred to contracts scheduled to expire shortly, and he recommended that the Authority exercise its option to extend these contracts in accordance with the letters of recommendation. On motion made by Mrs. Devine, duly seconded by Dr. Toulon, and ( ) RESOLVED, To extend for a two-month period beginning through March 31, 2016, Contract 6895 for cleaning services for Authority buildings with Professional Cleaning People Inc. of Bohemia, New York, in accordance with the specifications, terms and conditions of the contract. ( ) RESOLVED, To extend for a two-month period beginning March 1, 2016 through April 30, 2016, Contract 6910 for furnishing and delivery of ultra low sulfur diesel fuel to various pumping stations and office buildings with Romanelli & Son, Inc. of Lindenhurst, New York (Item 1 only); and with General Utilities, Inc. of Plainview, New York (Items 2-5), in accordance with the specifications, terms and conditions of the contract. On motion made by Mr. Mattera, duly seconded by Mr. Halpin, and ( ) RESOLVED, To extend for a one-year period beginning April 1, 2016, Contract 7045 for minor maintenance and repairs of elevated tanks, standpipes, reservoirs and pressure vessels with JPI Painting Inc. of Poland, Ohio, in accordance with the specifications, terms and conditions of the contract. On motion made by Mr. Halpin, duly seconded by Mrs. Devine, and ( ) RESOLVED, To extend for a one-year period beginning April 1, 2016, Contract 7057 for furnishing, installation and cleanout of overflow drain pits and other

4 Page 14,367 miscellaneous work with Ed Cork & Sons, Inc. of Patchogue, New York, in accordance with the specifications, terms and conditions of the contract. On motion made by Mrs. Devine, duly seconded by Dr. Toulon, and ( ) RESOLVED, To extend for a one-year period beginning May 1, 2016, Contract 7063 for maintenance and installation of overhead garage doors at various sites with Superior Overhead Door Inc. of Selden, New York, in accordance with the specifications, terms and conditions of the contract. ( ) RESOLVED, To extend for a one-year period beginning April 1, 2016, Contract 7065 for tree pruning and removal at various Authority owned sites with Integrity Tree Care Inc. of Sayville, New York, in accordance with the specifications, terms and conditions of the contract. On motion made by Mr. Mattera, duly seconded by Mr. Halpin, and ( ) RESOLVED, To extend for a one-year period beginning May 1, 2016, Contract 7073 for sealcoat, line striping and rubberized crack filling of parking lots and driveways at various Authority properties with Park Line Asphalt Maintenance, Inc. of Brookhaven, New York, in accordance with the specifications, terms and conditions of the contract. On motion made by Mr. Halpin, duly seconded by Mrs. Devine, and ( ) RESOLVED, To extend for a one-year period beginning May 1, 2016, Contract 7087 for furnishing and delivery of chemical pumps and parts during the oneyear period beginning May 1, 2016 extend with Seepex, Inc. of Cleveland, Ohio (Items 1-16), in accordance with the specifications, terms and conditions of the contract. On motion made by Mrs. Devine, duly seconded by Dr. Toulon, and ( ) RESOLVED, To extend during the period April 1, 2016 through December 15, 2016, Contract 7149, for landscape and lawn maintenance with Landscape Expressions Inc. of Huntington Station, New York, (Brentwood, Huntington, Bay Shore locations); and with Site Service Group of Bohemia, New York, (Hauppauge, Southold, Westhampton, East Hampton locations), in accordance with the specifications, terms and conditions of the contract.

5 Page 14,368 ( ) RESOLVED, To extend for a one-year period beginning April 1, 2016, Contract 7174, for maintenance of fire suppression systems during the one-year period beginning April 1, 2016, with Elite Action Fire of Huntington Station, New York, in accordance with the specifications, terms and conditions of the contract. ( ) RESOLVED, To extend for a one-year period beginning April 1, 2016, Contract 7188, for furnishing and delivery of rigid electrical conduit, fittings and associated electrical items with Aetna Electric LLC of Garden City Park, New York, (Group I, II, Group III, Group IV (I thru L [1-2], O), Group V (A-I, O, Q & R); with Monarch Electrical Supply Co. of Ronkonkoma, New York, (Group IV (A thru H, M [1-2], N [1-4], P, Q, R, T [1-2]) & Group V (J, K, L, M, N, P), in accordance with the specifications, terms and conditions of the contract. On motion made by Mr. Mattera, duly seconded by Mr. Halpin, and ( ) RESOLVED, To extend for a one-year period beginning May 1, 2016, Contract 7197, for furnishing and delivery of dewatering pumps and associated parts with Barish Pump Company, Inc. of Farmingdale, New York, in accordance with the specifications, terms and conditions of the contract. Mr. Szabo then reviewed Contracts 7296, 7299, and 7300 through 7309, and he recommended that these contracts be awarded/rescinded/rejected in accordance with the letters of recommendation. On motion made by Mr. Halpin, duly seconded by Mrs. Devine, and ( ) RESOLVED, That the bid received for Contract 7296 for cleaning services for Authority buildings during the one-year period beginning April 1, 2016 submitted by Best Cleaning Building Service of Ridgefield, New Jersey, be rejected as nonresponsive; and be it FURTHER RESOLVED, That the lowest responsive bid received under Contract 7296 submitted by Strike Force Maintenance Corp. of St. James, New York, on a unit-price basis as stipulated in the bidder s proposal and calculated on estimated quantities indicated in the contract documents and totaling One Hundred Ninety-Three

6 Page 14,369 Thousand Fifty-Eight and 79/100 Dollars ($193,058.79), be and hereby is accepted; and any Member and/or the Chief Executive Officer be and hereby is authorized to execute this contract on behalf of the Authority. On motion made by Mrs. Devine, duly seconded by Dr. Toulon, and ( ) RESOLVED, That the low bid received under Contract 7299 for SCADA antenna maintenance at various Authority locations during the one-year period beginning March 1, 2016, submitted by Think Tank Consultants Inc. of Hampton Bays, New York, on a unit-price basis as stipulated in the bidder s proposal and calculated on estimated quantities indicated in the contract documents and totaling One Hundred Eighty-Four Thousand Eight Hundred Seventy-Five Dollars ($184,875), be and hereby is accepted; and that any Member and/or the Chief Executive Officer be and hereby is authorized to execute this contract on behalf of the Authority. ( ) RESOLVED, To reject the single bid received under Contract 7300 for sale and removal of scrap metal; contract will be rebid. On motion made by Mr. Mattera, duly seconded by Mr. Halpin, and ( ) RESOLVED, That the low bid received for Zone A (West Babylon, Bay Shore, Fire Island, Huntington, Smithtown) under Contract 7301 for supply and maintenance of pumps and miscellaneous equipment at various Authority sites during the one-year period beginning March 1, 2016, submitted by Dolphin Well & Pump Inc. of Bay Shore, New York, on a unit-price basis as stipulated in the bidder s proposal and calculated on estimated quantities indicated in the contract documents and totaling Eight Hundred Twenty-Two Thousand Seven Hundred Ninety-Five Dollars ($822,795), be and hereby is accepted; and be it FURTHER RESOLVED, That the low bid for Zone B (East Patchogue, Port Jefferson, Westhampton and East Hampton) under Contract 7301 submitted by Eagle Control Corp. of Yaphank, New York, on the same basis and totaling Eight Hundred Fifty-Five Thousand Four Hundred Ten Dollars ($855,410), be and hereby is accepted; and be it FURTHER RESOLVED, That any Member and/or the Chief Executive Officer be and hereby is authorized to execute these contracts on behalf of the Authority. On motion made by Mrs. Devine, duly seconded by Dr. Toulon, and

7 Page 14,370 ( ) RESOLVED, That the low bid for Items 4, 12 and 13 under Contract 7302 for furnishing and delivering of remote terminal unit control panels submitted by Omntec Manufacturing, Inc. of Ronkonkoma, New York, be withdrawn in accordance with their letter dated January 21, 2016; and be it FURTHER RESOLVED, That the low bid for Item 15 under Contract 7302 submitted by Kaman Automation Inc. of Northvale, New Jersey, be withdrawn in accordance with their letter dated January 21, 2016; and be it FURTHER RESOLVED, That the low bid for Items 1 through 11 and 14 under Contract 7302 submitted by Systems Integrated, Inc. of Orange, California, on a unit-price basis as stipulated in the bidder s proposal and calculated on estimated quantities indicated in the contract documents, totaling Four Hundred Twenty-Four Thousand Four Hundred Seventy-Five Dollars ($424,475), and be it FURTHER RESOLVED, That inasmuch as no bids were received for Items 12, 13 and 15 under Contract 7302, the Authority will obtain quotes for these items; and be it FURTHER RESOLVED, That any Member and/or the Chief Executive Officer be and hereby is authorized to execute this contract on behalf of the Authority. ( ) RESOLVED, That the low bid under Contract 7303 for repainting and repair work of Granular Activated Carbon (GAC) systems at various Authority owned properties submitted by RML Construction Inc. of Carlstadt, New Jersey, be withdrawn in accordance with their letter dated January 25, 2016, subject to the settlement of the amount to be retained on the bid bond; be and is hereby accepted; and be it FURTHER RESOLVED, To reject all bids under Contract 7303; this contract will be rebid. ( ) RESOLVED, That the low bid received under Contract 7304 for vehicle maintenance services for cars and light duty trucks during the one-year period beginning April 1, 2016, submitted by Oakdale Automotive of Oakdale, New York, (Bay Shore and Oakdale locations) on a unit-price basis as stipulated in the bidder s proposal and calculated on estimated quantities indicated in the contract documents and totaling Two Hundred Thirty-Eight Thousand Four Hundred Dollars ($238,400), be and hereby is accepted; and be it

8 Page 14,371 FURTHER RESOLVED, That the low bid received under Contract 7304 submitted by T&T Baldwin Automotive, Inc. of East Patchogue, New York, (Coram, Hauppauge and Westhampton locations) on the same basis and totaling One Hundred Forty-Five Thousand Seventy Dollars ($145,070), be and hereby is accepted; and be it FURTHER RESOLVED, That any Member and/or the Chief Executive Officer be and hereby is authorized to execute these contracts on behalf of the Authority. On motion made by Mr. Mattera, duly seconded by Mr. Halpin, and ( ) RESOLVED, That the low bid received under Contract 7305 for electrical work at various Authority-owned sites during the one-year period beginning March 1, 2016, submitted by MMJ Electrical, Inc. of St. James, New York, (Zone A West of Rte. 112) on a unit-price basis as stipulated in the bidder s proposal and calculated on estimated quantities indicated in the contract documents and totaling Three Hundred Ninety Thousand Nine Hundred Twenty-Four and 50/100 Dollars ($390,924.50), be and hereby is accepted; and be it FURTHER RESOLVED, That the low bid received under Contract 7305 submitted by Lake Grove Electric Co. Inc. of East Setauket, New York, (Zone B East of Route 112) on the same basis and totaling Three Hundred Eighty-Nine Thousand Two Hundred Thirty-Four and 30/100 Dollars ($389,234.30), be and hereby is accepted; and be it FURTHER RESOLVED, That any Member and/or the Chief Executive Officer be and hereby is authorized to execute these contracts on behalf of the Authority. On motion made by Mr. Halpin, duly seconded by Mrs. Devine, and ( ) RESOLVED, That the low bid received under Contract 7306 for furnishing and delivery of chemical control panels during the one-year period beginning March 1, 2016, submitted by Eagle Control Corp. of Yaphank, New York, on a unit-price basis as stipulated in the bidder s proposal and calculated on estimated quantities indicated in the contract documents and totaling Two Hundred Five Thousand Eight Hundred Twenty-Five Dollars ($205,825), be and hereby is accepted; and that any Member and/or the Chief Executive Officer be and hereby is authorized to execute this contract on behalf of the Authority. On motion made by Mrs. Devine, duly seconded by Dr. Toulon, and ( ) RESOLVED, That the low bid received under Contract 7307 for maintenance of roofs and gutter systems at various Authority sites during the one-year

9 Page 14,372 period beginning March 1, 2016, submitted by Milcon Construction Corp. of West Babylon, New York, on a unit-price basis as stipulated in the bidder s proposal and calculated on estimated quantities indicated in the contract documents and totaling Ninety-Seven Thousand Seven Hundred Fifty Dollars ($97,750), be and hereby is accepted; and that any Member and/or the Chief Executive Officer be and hereby is authorized to execute this contract on behalf of the Authority. ( ) RESOLVED, To reject the single bid received under Contract 7308 for furnishing and delivery of fuel oil transmitter probes; contract will be rebid. ( ) RESOLVED, That the low bid received for Zone 2 (Huntington, Smithtown, Westhampton, East Hampton) under Contract 7309 for maintenance of diesel engines during the one-year period beginning March 1, 2016, submitted by T & T Baldwin Automotive Inc. of East Patchogue, New York, on a unit-price basis as stipulated in the bidder s proposal and calculated on estimated quantities indicated in the contract documents and totaling Ninety-Five Thousand Twenty-Five Dollars ($95,025), be and hereby is accepted; and that any Member and/or the Chief Executive Officer be and hereby is authorized to execute this contract on behalf of the Authority. Mr. Szabo referred to several requests regarding special service agreements. After further explanation of details on each, and on motion made by Mr. Mattera, duly seconded by Mr. Halpin, and ( ) RESOLVED, To extend Agreement 1397 with Imperial Vending Co., Inc. of St. James, New York, for vending machine services for nine (9) Authority locations (Oakdale Administration, Oakdale Finance, Oakdale CM, Hauppauge, Coram, Westhampton, Great River, East Hampton and Bay Shore); and that any Member and/or the Chief Executive Officer be and hereby is authorized to execute this agreement on behalf of the Authority. On motion made by Mrs. Devine, duly seconded by Dr. Toulon, and ( ) RESOLVED, To extend Agreement No with Sahn Ward Coschignano, PLLC of Uniondale, New York; and with Sarisohn Law Partners LLP of Commack, New York, for easement counsel during the one-year period beginning March 1, 2016; at the same terms and conditions of the current agreement, and that any

10 Page 14,373 Member and/or the Chief Executive Officer be and hereby is authorized to execute this agreement on behalf of the Authority. On motion made by Mr. Halpin, duly seconded by Dr. Toulon, and ( ) RESOLVED, To extend Agreement No with O Connor, O Connor, Hintz & Deveney, LLP of Melville, New York; with McCabe, Collins, McGeough & Fowler, LLP of Carle Place, New York; with Sobel Law Group, LLC of Huntington, New York; with Bond, Schoeneck & King, PLLC of Garden City, New York for defense counsel services during the one-year period beginning March 1, 2016; at the same terms and conditions of the current agreement, and that any Member and/or the Chief Executive Officer be and hereby is authorized to execute these agreements on behalf of the Authority. ( ) RESOLVED, To extend Agreement No with All-Ways Elevator Inc. of Hauppauge, New York, for elevator maintenance services for the Authority s Technical Services building during the one-year period beginning ; at the same terms and conditions of the current agreement, and that any Member and/or the Chief Executive Officer be and hereby is authorized to execute this agreement on behalf of the Authority. On motion made by Mr. Mattera, duly seconded by Mr. Halpin, and ( ) RESOLVED, To rescind award of RFP 1463 for Grade D Water Distribution Operators course awarded to Victor Elefante Technical Services under Resolution No , due to the inability to obtain certification from New York State Department of Health to conduct the course and award to Richard W. Tobin of Wantagh, New York, at the same unit pricing of Four Hundred Dollars ($400) per student, and that any Member and/or the Chief Executive Officer be and hereby is authorized to execute this agreement on behalf of the Authority. On motion made by Mr. Halpin, duly seconded by Mrs. Devine, and ( ) RESOLVED, To authorize the purchase of a bumper pull/utility trailer by Fleet Services from Trailer City Riverhead, Riverhead, New York, in the amount of Five Thousand Eight Hundred Twenty-Nine and 30/100 Dollars ($5,829.30).

11 Page 14,374 Mr. Szabo then referred to a request regarding Authority policy. After much discussion, on motion made by Mrs. Devine, duly seconded by Dr. Toulon, and ( ) RESOLVED, To adopt the revisions as written in Policy Concerning Contacts During Suffolk County Water Authority Procurements pursuant to attached outline. The Members referred to a request regarding Rules and Regulations. After further explanation of details, and on motion made by Mr. Mattera, duly seconded by Mr. Halpin, and ( ) RESOLVED, To authorize credit adjustments for two accounts which have been switched for 9 years; credit/refund to overbilled account in the amount of Nine Thousand Two Hundred Seven and 59/100 Dollars ($9,207.59); and credit to under billed account in the amount of Seven Thousand Nine Hundred Seventy-Five and 19/100 Dollars ($7,975.19), and authorize charge of One Thousand Two Hundred Thirty-Two and 40/100 Dollars ($1,232.40) representing annual average consumption. The Members then referred to a request regarding a main extension. After further explanation of details, and on motion made by Mr. Halpin, duly seconded by Mrs. Devine, and ( ) RESOLVED, To rescind award under Resolution to enter into an agreement with FINS to install a water main from Fire Island Pines to Talisman with Authority to take ownership when completed; and be it FURTHER RESOLVED, To enter into an agreement with FINS to supply labor, material and environmental review to construct a water main between Fire Island Pines and the FINS facility in Talisman, with inspection performed by the Authority; agreement subject to review by Authority Counsel; and be it FURTHER RESOLVED, that any Member and/or the Chief Executive Officer be and hereby is authorized to execute this agreement on behalf of the Authority. Mr. Szabo reviewed a resolution to be included in applications to the New York State Department of Environmental Conservation. After much discussion, on motion made by Mrs. Devine, duly seconded by Dr. Toulon, and unanimously carried, it was

12 Page 14,375 ( ) RESOLVED, To construct Well No. 3A at the Circle Drive Well Field, acre site located on the E/S of Circle Drive, between Colonial Springs Road and Nicolls Road, Wyandanch, Town of Babylon; to equip the well with one (1) electrically-driven, deep well turbine pump, motor; piping, electrical controls and miscellaneous appurtenances; and be it FURTHER RESOLVED, That application be made to the Department of Environmental Conservation of the State of New York and that said application may be executed by any Member of the Authority, its Chief Executive Officer, or its Chief Engineer. Mr. Szabo then referred to two requests regarding equipment. After further explanation of details, and on motion made by Dr. Toulon, duly seconded by Mr. Mattera, and ( ) RESOLVED, To authorize PerkinElmer Corporation of Waltham, Massachusetts, to provide service for the Laboratory s instruments, for a one-year period beginning, for a cost not to exceed Ten Thousand Dollars ($10,000). On motion made by Mr. Mattera, duly seconded by Mr. Halpin, and ( ) RESOLVED, To authorize the purchase of extraction cartridges for the Laboratory from UCT of Bristol, Pennsylvania, for an annual total cost not to exceed Fifteen Thousand Dollars ($15,000). Mr. Szabo reviewed several requests regarding meetings, training and conferences. After further explanation of details on each, and on motion made by Mr. Mattera, duly seconded by Mr. Halpin, and ( ) RESOLVED, To authorize the attendance of Jeffrey W. Szabo, CEO, at the American Metropolitan Water Agencies (AMWA) 2016 Water Policy Conference, in Washington, D.C. from March 20, 2016 through March 23, 2016, at an approximate cost of Two Thousand Nine Hundred Eighty Dollars ($2,980). On motion made by Mr. Halpin, duly seconded by Mrs. Devine, and ( ) RESOLVED, To authorize the attendance of Steve Colabufo, Water Resource Manager, to attend the American Water Works Association Sustainable Water Management Conference in Providence, Rhode Island, from March 7 through

13 Page 14,376 March 10, 2016, at an approximate cost of One Thousand Five Hundred Fifty-Five Dollars ($1,555). On motion made by Mrs. Devine, duly seconded by Dr. Toulon, and ( ) RESOLVED, To authorize the attendance of Doug Celiberti, Chief Financial Officer, to attend the Government Finance Officers Association (GFOA) Annual Conference in Albany, New York, from April 5 through April 8, 2016, at an approximate cost of Nine Hundred Fifty Dollars ($950). ( ) RESOLVED, To authorize the attendance of Scott Meyerdierks, Lead Civil Engineer, and Ernesto Rosini, Assistant Mechanical Supervisor, to attend Grade I Advanced Operation and Grade I Supervision Water Operator Certification Courses held at Plainview Water District, Plainview, New York, on Wednesday evenings from February 10 through June 29, 2016, at an approximate cost of One Thousand Two Hundred Fifty Dollars ($1,250) each. ( ) RESOLVED, To authorize National Seminars Training (NST) to provide training entitled Strengthening Your People Skills in the Workplace for approximately 35 employees on-site at the Authority s Education Center in Hauppauge for the amount of Three Thousand Eight Hundred Dollars ($3,800). On motion made by Mr. Mattera, duly seconded by Mr. Halpin, and ( ) RESOLVED, To authorize the attendance of Scott Blom, Assistant Civil Engineer, to attend the Water Storage Tank Operation, Maintenance and Rehabilitation training in Madison, Wisconsin, from February 23 through 24, 2016, at an approximate cost of Two Thousand Three Hundred Ninety-Five Dollars ($2,395). On motion made by Mr. Halpin, duly seconded by Mrs. Devine, and ( ) RESOLVED, To accept proposal of Rob Feiler, Adjunct Professor to develop and deliver management leadership training to 32 mid-level managers in two sessions to be held in the Spring and Fall of 2016, at a total cost of Nine Thousand Six Hundred Dollars ($9,600).

14 Page 14,377 Mr. Szabo reviewed the original invoices to be paid from the Operating Fund, and on motion made by Mrs. Devine, duly seconded by Dr. Toulon, and unanimously carried, it was ( ) RESOLVED, That the following invoices be paid from the Operating Fund: Gannett Fleming Engineers, PC $21, H2M Architects and Engineers $2, LaSalle, LaSalle & Dwyer PC 12, McCabe, Collins, et al 1, Putney, Twombly, Hall & Hirson LLP (Labor Counsel) 5, Sobel Law Group, LLC 4, SEQRA REVIEW Where applicable, the foregoing resolutions, unless otherwise noted, will not have a significant adverse impact on the environment within the meaning of Section of the Environmental Conservation Law. The Members scheduled their next regular meeting for Tuesday, March 1, 2016, beginning at 5:30 p.m. at the Administration Building in Oakdale. At 6:20 p.m., on motion made by Mr. Halpin, duly seconded by Mrs. Devine and ( ) RESOLVED, That the Members go into an Executive Session for the purpose of discussing personnel matters and labor negotiations. The meeting was again called to order at 6:45 p.m. On motion made by Mr. Halpin, duly seconded by Mrs. Devine and ( ) RESOLVED, To confirm the employment of Maria Astuto of Holbrook, New York, as Workers Compensation Specialist effective January 26, 2016 at an annual

15 Page 14,378 salary of Sixty-Six Thousand Dollars ($66,000). On motion made by Mrs. Devine, duly seconded by Dr. Toulon and ( ) RESOLVED, To authorize Chris Given to carry over vacation hours from 2015 into On motion made by Dr. Toulon, duly seconded by Mr. Mattera and ( ) RESOLVED, To employ Kevin Mulholland of Deer Park, New York, as Pipeline Inspector in the Construction Maintenance Department, effective February 16, 2016, at an annual salary of Sixty Thousand Dollars ($60,000). On motion made by Mr. Mattera, duly seconded by Mrs. Devine and ( ) RESOLVED, To authorize the reorganization of the Construction Maintenance Department. On motion made by Mr. Halpin, duly seconded by Mrs. Devine and ( ) RESOLVED, To promote Dan Reynolds to Capital Projects Coordinator in the Construction Maintenance Department, effective February 23, 2016, at an annual salary of Ninety-Four Thousand One Hundred Seventy-One Dollars ($94,171). On motion made by Mrs. Devine, duly seconded by Dr. Toulon and ( ) RESOLVED, To promote William Roderka to Drafting Supervisor in the Construction Maintenance Department, effective February 23, 2016, at an annual salary of Eighty-Three Thousand Dollars ($83,000). On motion made by Dr. Toulon, duly seconded by Mr. Mattera and ( ) RESOLVED, To promote Charles McLaughlin to Superintendent in the Construction Maintenance Department, effective February 2, 2016, at an annual salary of Eighty-Eight Thousand Seven Hundred Thirty-Two Dollars ($88,732). On motion made by Dr. Toulon, duly seconded by Mr. Mattera and

16 Page 14,379 ( ) RESOLVED, To promote Ernesto Rosini to Distribution Engineering Manager in the Construction Maintenance Department, effective February 23, 2016, at an annual salary of Eighty-Seven Thousand Five Hundred Dollars ($87,500). On motion made by Mr. Halpin, duly seconded by Mrs. Devine and ( ) RESOLVED, To promote Thomas Ferguson to Deputy Superintendent of Maintenance in the Construction Maintenance Department, effective February 2, 2016, at an annual salary of Ninety-Seven Thousand Dollars ($97,000). On motion made by Dr. Toulon, duly seconded by Mr. Mattera and ( ) RESOLVED, To promote Christopher Given to Superintendent in the Construction Maintenance Department, effective February 2, 2016, at an annual salary of One Hundred Eight Thousand Five Hundred Dollars ($108,500). On motion made by Dr. Toulon, duly seconded by Mr. Mattera and ( ) RESOLVED, To employ Steven Scala of Mastic, New York, as Construction Maintenance Supervisor in the Construction Maintenance Department, effective March 8, 2016, at an annual salary of Seventy-Six Thousand Dollars ($76,000). On motion made by Mr. Mattera, duly seconded by Mr. Halpin and ( ) RESOLVED, To authorize the Chief Executive Officer to promote an internal candidate or employ an external candidate for the position of Administrative Assistant in the Finance Department at a maximum salary of Fifty-Five Thousand Dollars ($55,000). On motion made by Mr. Halpin, duly seconded by Mrs. Devine and ( ) RESOLVED, To promote Alexander Sequeira to Supervisor in the Construction Maintenance Department, effective February 16, 2016, at an annual salary of Seventy Thousand Dollars ($70,000).

17 Page 14,380 As there was no further business to be considered, on motion made by Mr. Halpin, duly seconded by Mrs. Devine, the meeting was adjourned at 7:00 p.m. Patrick G. Halpin, Secretary

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY August 29, 2017, at 5:30 p.m. Oakdale, New York

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY August 29, 2017, at 5:30 p.m. Oakdale, New York Page 14,605 REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY, at 5:30 p.m. Oakdale, New York Present: James F. Gaughran, Chairman Patrick G. Halpin, Secretary Errol D. Toulon, Jr., Member Mario R. Mattera,

More information

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY March 1, 2016, at 5:30 p.m. Oakdale, New York

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY March 1, 2016, at 5:30 p.m. Oakdale, New York Page 14,381 REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY, at 5:30 p.m. Oakdale, New York Present: James F. Gaughran, Chairman Patrick G. Halpin, Secretary Errol D. Toulon, Jr., Member Mario R. Mattera,

More information

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY July 31, 2018 at 5:30 p.m. Oakdale, New York

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY July 31, 2018 at 5:30 p.m. Oakdale, New York Page 14,724 REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY at 5:30 p.m. Oakdale, New York Present: James F. Gaughran, Chairman Patrick Halpin, Member Jane Devine, Member Mario R. Mattera, Member Tim Bishop,

More information

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY August 28, 2018 at 3:00 p.m. Oakdale, New York

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY August 28, 2018 at 3:00 p.m. Oakdale, New York Page 14,733 REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY at 3:00 p.m. Oakdale, New York Present: James F. Gaughran, Chairman Patrick Halpin, Member Jane Devine, Member Mario R. Mattera, Member Tim Bishop,

More information

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY November 25, 2013, at 5:30 p.m. Oakdale, New York

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY November 25, 2013, at 5:30 p.m. Oakdale, New York Page 14,015 REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY, at 5:30 p.m. Oakdale, New York Present: James F. Gaughran, Chairman Patrick G. Halpin, Secretary Jane Devine, Member Frank J. Pellegrino, Member

More information

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY November 1, 2018 at 5:30 p.m. Oakdale, New York

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY November 1, 2018 at 5:30 p.m. Oakdale, New York Page 14,755 REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY at 5:30 p.m. Oakdale, New York Present: James F. Gaughran, Chairman Patrick Halpin, Member Jane Devine, Member Mario R. Mattera, Member Tim Bishop,

More information

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY May 23, 2011, at 5:30 p.m. Oakdale, New York

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY May 23, 2011, at 5:30 p.m. Oakdale, New York Page 13,607 REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY May 23, 2011, at 5:30 p.m. Oakdale, New York Present: James F. Gaughran, Chairman Patrick G. Halpin, Secretary Jane R. Devine, Member Frank J.

More information

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY November 21, 2016, at 5:30 p.m. Oakdale, New York

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY November 21, 2016, at 5:30 p.m. Oakdale, New York Page 14,495 REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY, at 5:30 p.m. Oakdale, New York Present: James F. Gaughran, Chairman Patrick G. Halpin, Secretary Jane Devine, Member Errol D. Toulon, Jr., Member

More information

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY September 28, 2018 at 3:00 p.m. Oakdale, New York

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY September 28, 2018 at 3:00 p.m. Oakdale, New York Page 14,743 REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY at 3:00 p.m. Oakdale, New York Present: James F. Gaughran, Chairman Patrick Halpin, Member Jane Devine, Member Mario R. Mattera, Member Tim Bishop,

More information

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY July 18, 2011, at 5:30 p.m. Oakdale, New York

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY July 18, 2011, at 5:30 p.m. Oakdale, New York Page 13,632 REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY July 18, 2011, at 5:30 p.m. Oakdale, New York Present: James F. Gaughran, Chairman Patrick G. Halpin, Secretary Jane R. Devine, Member Frank J.

More information

Agenda 6/1/17 Page 1 FINAL A G E N D A REGULAR MEETING ON JUNE 1, :30 P.M. AT OAKDALE, NEW YORK

Agenda 6/1/17 Page 1 FINAL A G E N D A REGULAR MEETING ON JUNE 1, :30 P.M. AT OAKDALE, NEW YORK Agenda 6/1/17 Page 1 A G E N D A REGULAR MEETING ON JUNE 1, 2017 5:30 P.M. AT OAKDALE, NEW YORK PUBLIC COMMENT PRESENTATION MOBILE WORKFORCE TECHNOLOGY, BY JANICE TINSLEY, JOSEPH POKORNY AND MICHAEL LITKA

More information

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY January 28, 2013, at 5:30 p.m. Oakdale, New York

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY January 28, 2013, at 5:30 p.m. Oakdale, New York Page 13,868 REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY, at 5:30 p.m. Oakdale, New York Present: James F. Gaughran, Chairman Patrick G. Halpin, Secretary Jane R. Devine, Member Frank J. Pellegrino,

More information

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY June 26, 2018 at 5:30 p.m. Oakdale, New York

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY June 26, 2018 at 5:30 p.m. Oakdale, New York Page 14,708 REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY at 5:30 p.m. Oakdale, New York Present: James F. Gaughran, Chairman Patrick Halpin, Member Jane Devine, Member Mario R. Mattera, Member Tim Bishop,

More information

Agenda 1/29/18 Page 1 DRAFT A G E N D A REGULAR MEETING ON JANUARY 29, :00 P.M. AT OAKDALE, NEW YORK

Agenda 1/29/18 Page 1 DRAFT A G E N D A REGULAR MEETING ON JANUARY 29, :00 P.M. AT OAKDALE, NEW YORK Agenda 1/29/18 Page 1 A G E N D A REGULAR MEETING ON JANUARY 29, 2018 4:00 P.M. AT OAKDALE, NEW YORK PUBLIC COMMENT PUBLIC HEARING @ 5:00 P.M. - NORTH TRAINER AVENUE, MANORVILLE SURCHARGE MINUTES FOR APPROVAL

More information

Agenda 8/29/16 Page 1 DRAFT A G E N D A REGULAR MEETING ON AUGUST 29, :30 P.M. AT OAKDALE, NEW YORK

Agenda 8/29/16 Page 1 DRAFT A G E N D A REGULAR MEETING ON AUGUST 29, :30 P.M. AT OAKDALE, NEW YORK Agenda 8/29/16 Page 1 A G E N D A REGULAR MEETING ON AUGUST 29, 2016 5:30 P.M. AT OAKDALE, NEW YORK PUBLIC COMMENT MINUTES FOR APPROVAL 1. Regular Meeting July 18, 2016 AMENDMENT - RESOLUTION 101-03-1996

More information

A G E N D A REGULAR MEETING ON FEBRUARY 27, :30 P.M. AT OAKDALE, NEW YORK

A G E N D A REGULAR MEETING ON FEBRUARY 27, :30 P.M. AT OAKDALE, NEW YORK Agenda 2/27/17 Page 1 A G E N D A REGULAR MEETING ON FEBRUARY 27, 2017 5:30 P.M. AT OAKDALE, NEW YORK PUBLIC HEARING RATE INCREASE PUBLIC COMMENT PRESENTATION: Update to SCWA s Water Conservation Plan

More information

A G E N D A REGULAR MEETING ON JANUARY 27, :30 P.M. AT CORAM, NEW YORK

A G E N D A REGULAR MEETING ON JANUARY 27, :30 P.M. AT CORAM, NEW YORK A G E N D A REGULAR MEETING ON JANUARY 27, 2009 5:30 P.M. AT CORAM, NEW YORK PUBLIC COMMENT MINUTES FOR APPROVAL 1. Regular Meeting December 30, 2008 CONTRACTS EXTEND 2a. Contract 6129 for maintenance

More information

A G E N D A REGULAR MEETING ON JANUARY 30, :30 P.M. AT OAKDALE, LONG ISLAND, NEW YORK

A G E N D A REGULAR MEETING ON JANUARY 30, :30 P.M. AT OAKDALE, LONG ISLAND, NEW YORK A G E N D A REGULAR MEETING ON JANUARY 30, 2007 5:30 P.M. AT OAKDALE, LONG ISLAND, NEW YORK MINUTES FOR APPROVAL 1. Regular Meeting December 19, 2006 CONTRACTS RESCIND EXTENSION 2a. Contract 6035 for landscape

More information

MINUTES OF MEETING 8 of BOARD OF LIGHT, GAS AND WATER COMMISSIONERS CITY OF MEMPHIS held January 20, 2005 ********************************

MINUTES OF MEETING 8 of BOARD OF LIGHT, GAS AND WATER COMMISSIONERS CITY OF MEMPHIS held January 20, 2005 ******************************** MINUTES OF MEETING 8 of BOARD OF LIGHT, GAS AND WATER COMMISSIONERS CITY OF MEMPHIS held January 20, 2005 ******************************** A regular meeting of the Board of Light, Gas and Water Commissioners,

More information

THAT Subsection (a) of Section of the Code of Ordinances of Danbury, Connecticut is hereby amended to read as follows:

THAT Subsection (a) of Section of the Code of Ordinances of Danbury, Connecticut is hereby amended to read as follows: ORDINANCE CITY OF DANBURY, STATE OF CONNECTICUT CITY COUNCIL Be it ordained by the City Council of the City of Danbury: THAT Subsection (a) of Section 21-42 of the Code of Ordinances of Danbury, Connecticut

More information

WADING RIVER FIRE DISTRICT 1503 North Country Road Wading River, NY Minutes of the November 14, 2016 Meeting

WADING RIVER FIRE DISTRICT 1503 North Country Road Wading River, NY Minutes of the November 14, 2016 Meeting WADING RIVER FIRE DISTRICT 1503 North Country Road Wading River, NY 11792 Minutes of the November 14, 2016 Meeting The meeting of the Board of Fire Commissioners was delayed due to an alarm. The meeting

More information

BOARD OF TRUSTEES DECEMBER 19, 2017

BOARD OF TRUSTEES DECEMBER 19, 2017 BOARD OF TRUSTEES DECEMBER 19, 2017 A meeting of the Board of Trustees of the Village of Garden City in the County of Nassau, New York, was held at the Village Hall, 351 Stewart Avenue in said Village

More information

MINUTES OF THE REGULAR MEETING OF THE MOUNT LAUREL TOWNSHIP MUNICIPAL UTILITIES AUTHORITY

MINUTES OF THE REGULAR MEETING OF THE MOUNT LAUREL TOWNSHIP MUNICIPAL UTILITIES AUTHORITY MINUTES OF THE REGULAR MEETING OF THE MOUNT LAUREL TOWNSHIP MUNICIPAL UTILITIES AUTHORITY May 21, 2015 Vice Chairman Francescone called the regular meeting of the Mount Laurel Township Municipal Utilities

More information

CITY OF ST. AUGUSTA ORDINANCE NO

CITY OF ST. AUGUSTA ORDINANCE NO CITY OF ST. AUGUSTA ORDINANCE NO. 2017 06 AN ORDINANCE AMENDING SECTION 2.2 DEFINITIONS AND SECTIONS 48-61 (R-1, R-2, R-3, R-4, R-5, B-1, B-3 ZONING DISTRICTS) OF THE ST. AUGUSTA ZONING ORDINANCE THE CITY

More information

VOTE EXTRACTS SEPTEMBER 17, 2014 BOARD OF DIRECTORS MEETING (Subject to final Board approval of meeting minutes)

VOTE EXTRACTS SEPTEMBER 17, 2014 BOARD OF DIRECTORS MEETING (Subject to final Board approval of meeting minutes) VOTE EXTRACTS SEPTEMBER 17, 2014 BOARD OF DIRECTORS MEETING (Subject to final Board approval of meeting minutes) I. APPROVAL OF MINUTES Voted to approve the minutes of July 16, 2014, as presented and filed

More information

Greater New Haven Water Pollution Control Authority 260 East Street New Haven, CT p f

Greater New Haven Water Pollution Control Authority 260 East Street New Haven, CT p f Greater New Haven Water Pollution Control Authority 260 East Street New Haven, CT 06511 203.466.5280 p 203 772.1564 f www.gnhwpca.com PENDING APPROVAL AT THE NEXT BOARD OF DIRECTOR S MEETING REGULAR MEETING

More information

COLLIER TOWNSHIP MUNICIPAL AUTHORITY MINUTES REGULAR MEETING THURSDAY, JANUARY 12, 2017

COLLIER TOWNSHIP MUNICIPAL AUTHORITY MINUTES REGULAR MEETING THURSDAY, JANUARY 12, 2017 COLLIER TOWNSHIP MUNICIPAL AUTHORITY MINUTES REGULAR MEETING THURSDAY, JANUARY 12, 2017 A regular constituted meeting of the Collier Township Municipal Authority was held on Thursday, January 12, 2016,

More information

GREENE COUNTY NOTICE TO BIDDERS

GREENE COUNTY NOTICE TO BIDDERS GREENE COUNTY NOTICE TO BIDDERS Sealed bids for supplying No. 2 Fuel Oil for the period June 1, 2015 to May 31, 2016 to several locations in Greene County Government will be received by the Greene County

More information

WADING RIVER FIRE DISTRICT 1503 North Country Road Wading River, NY Minutes of the August 22, 2016 Meeting

WADING RIVER FIRE DISTRICT 1503 North Country Road Wading River, NY Minutes of the August 22, 2016 Meeting WADING RIVER FIRE DISTRICT 1503 North Country Road Wading River, NY 11792 Minutes of the August 22, 2016 Meeting The meeting of the Board of Fire Commissioners was called to order by Vice Chairman Erick

More information

North Perry Village Regular Council Meeting September 6, Record of Proceedings

North Perry Village Regular Council Meeting September 6, Record of Proceedings Record of Proceedings Mayor Ed Klco called the North Perry Village Council meeting to order at 7:00pm and led the Pledge of Allegiance to the Flag of the United States of America. Council Roll Call: called

More information

Exhibit H-2 BILL OF SALE FOR UTILITY INFRASTRUCTURE RELATED TO TREASURE ISLAND

Exhibit H-2 BILL OF SALE FOR UTILITY INFRASTRUCTURE RELATED TO TREASURE ISLAND 1 9 1 1 1 8 9 0 1 9 0 1 BILL OF SALE FOR UTILITY INFRASTRUCTURE RELATED TO TREASURE ISLAND Exhibit H- This Bill of Sale is made this day of, 7 0 ( Effective Date ) by and between the UNITED STATES OF AMERICA,

More information

POLICY ON THE ASSESSMENT OF BETTERMENT CHARGES FOR THE EXTENSION OF THE SEWERAGE SYSTEM

POLICY ON THE ASSESSMENT OF BETTERMENT CHARGES FOR THE EXTENSION OF THE SEWERAGE SYSTEM Boston Water and Sewer Commission 980 Harrison Avenue Boston, MA 02119-2540 POLICY ON THE ASSESSMENT OF BETTERMENT CHARGES FOR THE EXTENSION OF THE SEWERAGE SYSTEM The purpose of this Policy is to allow

More information

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT RELATED TO THE AGENDA 4. APPROVAL OF MINUTES FROM THE OCTOBER 19, 2016 MEETING

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT RELATED TO THE AGENDA 4. APPROVAL OF MINUTES FROM THE OCTOBER 19, 2016 MEETING AGENDA CUYAHOGA COUNTY PUBLIC WORKS, PROCUREMENT & CONTRACTING COMMITTEE MEETING WEDNESDAY, NOVEMBER 2, 2016 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR 10:00

More information

The Board of Commissioners met this date with all members present.

The Board of Commissioners met this date with all members present. Vol ume 75- -Page 229 The Board of Commissioners met this date with all members present. Mr. Maple moved the minutes of the meeting held December 20, 2018, be approved as read. Mr. Gentile seconded. Roll

More information

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON September 19, 2013

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON September 19, 2013 MINUTES OF THE REGULAR MEETING OF THE HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON September 19, 2013 Business agenda documents/reports are mailed to the Board Members and General Counsel one week prior to

More information

Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ REGULAR MEETING

Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ REGULAR MEETING Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ 07710 June 6, 2011 REGULAR MEETING Notice of time, date, location and agenda of the meeting, to the extent then known,

More information

STATE OF RHODE ISLAND

STATE OF RHODE ISLAND ======== LC ======== 01 -- STATE OF RHODE ISLAND IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 01 A N A C T RELATING TO STATE AFFAIRS AND GOVERNMENT -- RHODE ISLAND BRIDGE REPLACEMENT, RECONSTRUCTION AND MAINTENANCE

More information

Harmar Township Municipal Building Township Board of Supervisors PUBLIC HEARING AND REGULAR BUSINESS MEETING Thursday, January 19, 2017

Harmar Township Municipal Building Township Board of Supervisors PUBLIC HEARING AND REGULAR BUSINESS MEETING Thursday, January 19, 2017 Harmar Township Municipal Building Township Board of Supervisors PUBLIC HEARING AND REGULAR BUSINESS MEETING Thursday, January 19, 2017 PRESENT Patricia A. Janoski Robert W. Seibert, Jr. Robert Exler Emiliano

More information

OLD BRIDGE MUNICIPAL UTILITIES AUTHORITY REGULAR MEETING July 17, 2013

OLD BRIDGE MUNICIPAL UTILITIES AUTHORITY REGULAR MEETING July 17, 2013 OLD BRIDGE MUNICIPAL UTILITIES AUTHORITY REGULAR MEETING July 17, 2013 Call to Order: The Regular Meeting of July 17, 2013 was called to order at 7:00 p.m. with the Pledge of Allegiance by Thomas Galante,

More information

VOTE EXTRACTS FEBRUARY 20, 2019 BOARD OF DIRECTORS MEETING

VOTE EXTRACTS FEBRUARY 20, 2019 BOARD OF DIRECTORS MEETING VOTE EXTRACTS FEBRUARY 20, 2019 BOARD OF DIRECTORS MEETING Posted 02/21/2019 10:45 AM Meeting materials I. APPROVAL OF MINUTES Voted: to approve the minutes of the Board of Directors meeting of January

More information

Ocean County Board of Chosen Freeholders

Ocean County Board of Chosen Freeholders Ocean County Board of Chosen Freeholders OFFICE OF THE OCEAN COUNTY FREEHOLDERS Director Joseph H. Vicari Deputy Director Gerry P. Little Freeholder John C. Bartlett 101 Hooper Ave Toms River, New Jersey

More information

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT 4. APPROVAL OF MINUTES FROM THE SEPTEMBER 19, 2018 MEETING 5. MATTERS REFERRED TO COMMITTEE

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT 4. APPROVAL OF MINUTES FROM THE SEPTEMBER 19, 2018 MEETING 5. MATTERS REFERRED TO COMMITTEE AGENDA CUYAHOGA COUNTY PUBLIC WORKS, PROCUREMENT & CONTRACTING COMMITTEE MEETING WEDNESDAY, OCTOBER 17, 2018 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR 10:00

More information

1. First Selectman Walter called the Board of Selectmen s meeting to order at 7:00 p.m.

1. First Selectman Walter called the Board of Selectmen s meeting to order at 7:00 p.m. Board of Selectmen Meeting Grange Hall July 1, 2015 Regular Meeting Minutes Selectmen Present: M. Walter; E. Lyman; E. Malavasi Also Present: P. Tripputi; L. Branscombe; K. Cavallo; E. Blaschik; J. Dill;

More information

Sewerage & Water Board OF NEW ORLEANS

Sewerage & Water Board OF NEW ORLEANS RE-BUILDING THE CITY S WATER SYSTEMS FOR THE 21 ST CENTURY Sewerage & Water Board OF NEW ORLEANS MITCHELL J. LANDRIEU, President WM. RAYMOND MANNING, President Pro-Tem 625 ST. JOSEPH STREET NEW ORLEANS,

More information

Energy Conservation in New Building Construction. Uniform Building Code for Abatement of Dangerous Buildings

Energy Conservation in New Building Construction. Uniform Building Code for Abatement of Dangerous Buildings TITLE 14 Chapter 14.04 Chapter 14.08 Chapter 14.12 Chapter 14.16 Chapter 14.20 Chapter 14.24 Chapter 14.28 Chapter 14.32 Chapter 14.36 BUILDINGS AND CONSTRUCTION Building Regulations Moving Buildings Plumbing

More information

The minutes of the meeting of Council for February 28, 2017 were approved by a roll-call

The minutes of the meeting of Council for February 28, 2017 were approved by a roll-call STATED MEETING - CITY COUNCIL MARCH 14, 2017 A meeting of the Lancaster City Council was held on Tuesday, March 14, 2017 in Council Chambers, 120 North Duke Street, (Rear Annex) Lancaster, PA, at 7:30

More information

CITY OF SNOHOMISH Snohomish, Washington ORDINANCE 1886

CITY OF SNOHOMISH Snohomish, Washington ORDINANCE 1886 CITY OF SNOHOMISH Snohomish, Washington ORDINANCE 1886 AN ORDINANCE OF THE CITY OF SNOHOMISH AMENDING SNOHOMISH MUNICIPAL CODE CHAPTER 15.04 RELATING TO UTILITY CONNECTION CHARGES. WHEREAS, The City Council

More information

MBTA BOARD MEETING OF JANUARY 4, At the call of the Chair, a meeting of the Board of Directors of the

MBTA BOARD MEETING OF JANUARY 4, At the call of the Chair, a meeting of the Board of Directors of the MBTA BOARD MEETING OF JANUARY 4, 2012 At the call of the Chair, a meeting of the Board of Directors of the Massachusetts Bay Transportation Authority was held at Ten Park Plaza, Offices of the Board, Third

More information

Minutes of the Regular Meeting of the Board of Directors of Bachelor Gulch Metropolitan District May 30, 2018

Minutes of the Regular Meeting of the Board of Directors of Bachelor Gulch Metropolitan District May 30, 2018 Minutes of the Regular Meeting of the Board of Directors of Bachelor Gulch Metropolitan District May 30, 2018 A Regular Meeting of the Board of Directors of Bachelor Gulch Metropolitan District, Eagle

More information

LEGISLATION HISTORY BLUE BACK

LEGISLATION HISTORY BLUE BACK LEGISLATION HISTORY BLUE BACK CITY COUNCIL ATLANTA, GEORGIA A RESOLUTION BY COUNCILMEMBER KEISHA LANCE BOTTOMS AUTHORIZING THE MAYOR, OR HIS DESIGNEE, TO ENTER INTO AMENDMENT AGREEMENT NUMBER 28 WITH SD&C,

More information

RESOLUTION. The meeting was called to order by the Vice Chair and, upon the roll being duly called, the following members were:

RESOLUTION. The meeting was called to order by the Vice Chair and, upon the roll being duly called, the following members were: RESOLUTION A regular meeting of the County of Oswego Industrial Development Agency (the Agency ) was convened in public session on April 2, 2014 at 9:00 a.m., at 44 West Bridge Street, Oswego, New York.

More information

ADMINISTRATION, FINANCE & AUDIT COMMITTEE MEETING. to be held on. Wednesday, February 20, 2019

ADMINISTRATION, FINANCE & AUDIT COMMITTEE MEETING. to be held on. Wednesday, February 20, 2019 Posted 02/14/2019 Revised 02/19/2019, 2:00PM ADMINISTRATION, FINANCE & AUDIT COMMITTEE MEETING Chair: Vice-Chair: C. Cook K. Cotter B. Peña 10:00 a.m. A. Information 1. FY2019 Second Quarter Orange Notebook

More information

TOMS RIVER MUNICIPAL UTILITIES AUTHORITY Meeting Number Eleven Hundred Ninety-five

TOMS RIVER MUNICIPAL UTILITIES AUTHORITY Meeting Number Eleven Hundred Ninety-five TOMS RIVER MUNICIPAL UTILITIES AUTHORITY Meeting Number Eleven Hundred Ninety-five Agenda July 25, 2017 The regular meeting of the Toms River Municipal Utilities Authority was held on Tuesday, July 25,

More information

SACHEM CENTRAL SCHOOL DISTRICT Holbrook, New York

SACHEM CENTRAL SCHOOL DISTRICT Holbrook, New York SACHEM CENTRAL SCHOOL DISTRICT Holbrook, New York Samoset Middle School February 4, 2009 Board Room 7:00 PM Board of Education Budget and Work Session The Board of Education welcomes all who are attending

More information

Minutes of Regular Meeting of the El Dorado School Board July 28, 2009

Minutes of Regular Meeting of the El Dorado School Board July 28, 2009 Minutes of Regular Meeting of the El Dorado School Board July 28, 2009 The directors of the board met on the above date at 6:00 p.m. in the Board Room, School Administration Building, 200 West Oak Street,

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING Oakhurst, NJ November 8, 2018 A meeting of the Township of Ocean Sewerage Authority was held on the above date at the Authority Administration Building,

More information

Town of Londonderry 2017 Annual Report 2018 Warrant

Town of Londonderry 2017 Annual Report 2018 Warrant To the inhabitants of Londonderry in the County of Rockingham in the State of New Hampshire qualified to vote in Town Affairs: Voters are hereby notified to meet at the Londonderry High School Cafeteria

More information

2. RESIDENT(S) COMMENTS (2-3 minutes per shareholder. Agenda items only) 4. INTRODUCTION OF GRF REPRESENTATIVE, STAFF, AND GUEST(S):

2. RESIDENT(S) COMMENTS (2-3 minutes per shareholder. Agenda items only) 4. INTRODUCTION OF GRF REPRESENTATIVE, STAFF, AND GUEST(S): A G E N D A REGULAR MONTHLY MEETING OF THE BOARD OF DIRECTORS SEAL BEACH MUTUAL SEVENTEEN November 6, 2018 Meeting begins at 1:30 p.m. Administration Building Conference Room A 1. CALL TO ORDER/PLEDGE

More information

Rotterdam Town Board Meeting. November 14, 2018

Rotterdam Town Board Meeting. November 14, 2018 Rotterdam Town Board Meeting November 14, 2018 5:30 p.m. AGENDA REVIEW EECUTIVE SESSION MISCELLANEOUS 7:00 p.m. CALL TO ORDER ROLL CALL PLEDGE OF ALLEGIANCE SUPERVISOR S REPORT: Christmas Tree Lighting

More information

reconstruction (hereinafter "Improvement").

reconstruction (hereinafter Improvement). AGREEMENT BETWEEN THE CITY OF OVERLAND PARK, KANSAS, AND THE CITY OF LENEXA, KANSAS, FOR THE PUBLIC IMPROVEMENT OF QUIVIRA ROAD FROM 150 FT. NORTH OF 91 ST STREET TO 95 TH STREET. THIS AGREEMENT, made

More information

Regional School District No. 14 Woodbury/Bethlehem Nonnewaug High School Renovations Project February 27, 2018

Regional School District No. 14 Woodbury/Bethlehem Nonnewaug High School Renovations Project February 27, 2018 Colliers 135 New Road Madison, CT 06443 MAIN +1 860 395 0055 FAX +1 203 779 5661 Regional School District No. 14 Woodbury/Bethlehem Nonnewaug High School Renovations Project February 27, 2018 PBC Attendees:

More information

WILLINGBORO MUNICIPAL UTILITIES AUTHORITY Regular Meeting Minutes April 19, 2017

WILLINGBORO MUNICIPAL UTILITIES AUTHORITY Regular Meeting Minutes April 19, 2017 WILLINGBORO MUNICIPAL UTILITIES AUTHORITY Regular Meeting Minutes April 19, 2017 The meeting of the Willingboro Municipal Utilities Authority was held on Wednesday, April 19, 2017 at the John F. Kennedy

More information

SACHEM CENTRAL SCHOOL DISTRICT Holbrook, New York

SACHEM CENTRAL SCHOOL DISTRICT Holbrook, New York SACHEM CENTRAL SCHOOL DISTRICT Holbrook, New York Samoset Middle School April 1, 2009 Board Room 8:00 PM Board of Education Budget and Work Session The Board of Education welcomes all who are attending

More information

PUBLIC UTILITY DISTRICT NO. 1 OF ASOTIN COUNTY, WASHINGTON MEETING MINUTES February 23, 2010

PUBLIC UTILITY DISTRICT NO. 1 OF ASOTIN COUNTY, WASHINGTON MEETING MINUTES February 23, 2010 PUBLIC UTILITY DISTRICT NO. 1 OF ASOTIN COUNTY, WASHINGTON MEETING MINUTES President Gary Hicks presiding, the Public Utility District No. 1 of Asotin County Meeting was called to order at 5:30 p.m. at

More information

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON January 19, 2016

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON January 19, 2016 5219 MINUTES OF THE REGULAR MEETING OF THE HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON January 19, 2016 Business agenda documents/reports are mailed to the Board Members and General Counsel one week prior

More information

Meeting of the Board of Directors. September 14,2016

Meeting of the Board of Directors. September 14,2016 Meeting of the Board of Directors September 14,2016 A meeting of the Board of Directors of the Massachusetts Water Resources Authority was held on September 14, 2016 at the Authority headquarters in Charlestown.

More information

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 12 th day of February, 2018. The meeting

More information

MEETING OF THE BOARD OF DIRECTORS OF THE WATER AUTHORITY OF GREAT NECK NORTH HELD ON NOVEMBER 19, 2018 AT 50 WATERMILL LANE, GREAT NECK, NEW YORK.

MEETING OF THE BOARD OF DIRECTORS OF THE WATER AUTHORITY OF GREAT NECK NORTH HELD ON NOVEMBER 19, 2018 AT 50 WATERMILL LANE, GREAT NECK, NEW YORK. DRAFT: November 20, 2018 MEETING OF THE BOARD OF DIRECTORS OF THE WATER AUTHORITY OF GREAT NECK NORTH HELD ON NOVEMBER 19, 2018 AT 50 WATERMILL LANE, GREAT NECK, NEW YORK. PRESENT: Michael C. Kalnick,

More information

2014 RESOLUTIONS THROUGH

2014 RESOLUTIONS THROUGH 2014 RESOLUTIONS 2014-1 THROUGH 2014-99 2014-1 A RESOLUTION REQUESTING AN ADVANCE PAYMENT OF THE CURRENT COLLECTION OF TAXES DUE THE CITY OF HURON ADOPTED: JANUARY 14, 2014 2014-2 A RESOLUTION AUTHORIZING

More information

Ocean County Board of Chosen Freeholders

Ocean County Board of Chosen Freeholders Ocean County Board of Chosen Freeholders OFFICE OF THE OCEAN COUNTY FREEHOLDERS Director Joseph H. Vicari Deputy Director John C. Bartlett John P. Kelly 101 Hooper Ave Toms River, New Jersey 08754-2191

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING AUGUST 7, 2018

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING AUGUST 7, 2018 TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING AUGUST 7, 2018 1. Meeting called to Order 2. Pledge of Allegiance 3. Roll Call -,,,, 4. Let the minutes show this meeting is being held in accordance

More information

1 TOWN BOARD COUNTY OF ALBANY 3 ******************************************************* 5 *******************************************************

1 TOWN BOARD COUNTY OF ALBANY 3 ******************************************************* 5 ******************************************************* 1 TOWN BOARD COUNTY OF ALBANY 1 2 TOWN OF COLONIE 3 ******************************************************* 4 TOWN BOARD MEETING 5 ******************************************************* 6 THE STENOGRAPHIC

More information

NOTICE OF MEETINGS DRAINAGE BOARD FOR THE FOLLOWING DRAINS:

NOTICE OF MEETINGS DRAINAGE BOARD FOR THE FOLLOWING DRAINS: NOTICE OF MEETINGS DRAINAGE BOARD FOR THE FOLLOWING DRAINS: 1. Drainage Policy Matters 2. Acacia Park CSO Drain 3. Birmingham CSO Drain 4. Bloomfield Village CSO Drain 5. Clinton River Water Resource Recovery

More information

DOCKET NO. D DELAWARE RIVER BASIN COMMISSION

DOCKET NO. D DELAWARE RIVER BASIN COMMISSION DOCKET NO. D-2006-022-2 DELAWARE RIVER BASIN COMMISSION Teva Pharmaceuticals Groundwater Withdrawal City of Philadelphia, Philadelphia County, Pennsylvania PROCEEDINGS This docket is issued in response

More information

LAKEHAVEN WATER AND SEWER DISTRICT King County, Washington. REGULAR BUSINESS MEETING September 13, 2018

LAKEHAVEN WATER AND SEWER DISTRICT King County, Washington. REGULAR BUSINESS MEETING September 13, 2018 LAKEHAVEN WATER AND SEWER DISTRICT King County, Washington REGULAR BUSINESS MEETING A regular meeting of the Board of Commissioners of the Lakehaven Water and Sewer District, King County, Washington, was

More information

RECORD OF PROCEEDINGS

RECORD OF PROCEEDINGS MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE ROXBOROUGH VILLAGE METROPOLITAN DISTRICT HELD Tuesday, April 18, 2017 A regular meeting of the Board of Directors of the Roxborough Village

More information

TOMS RIVER MUNICIPAL UTILITIES AUTHORITY Meeting Number Eleven Hundred Seventy-four

TOMS RIVER MUNICIPAL UTILITIES AUTHORITY Meeting Number Eleven Hundred Seventy-four TOMS RIVER MUNICIPAL UTILITIES AUTHORITY Meeting Number Eleven Hundred Seventy-four Agenda October 27, 2015 The regular meeting of the Toms River Municipal Utilities Authority was held on Tuesday, October

More information

PUBLIC WORKS DEPARTMENT

PUBLIC WORKS DEPARTMENT LOCAL LAW NO. 2 OF THE YEAR 1974 A Local Law Establishing and Providing for a Department of Public Works of the Town of Kirkwood Adopted December 6, 1974 Be it enacted by the Town Board of the Town of

More information

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 12 th day of March, 2018. The meeting

More information

INVITATION FOR BIDS: Maintenance Repairs FY Bristol Warren Regional School District

INVITATION FOR BIDS: Maintenance Repairs FY Bristol Warren Regional School District INVITATION FOR BIDS: Maintenance Repairs FY 2019 May 2018 TABLE OF CONTENTS PART 1 INFORMATION FOR BIDDERS Section 1 Receipt and Opening of Bids 1 Section 2 Invitation for Bids Becomes Part of Contract

More information

Regular Meeting Wednesday, March 21, :30 PM Mayor s Conference Room

Regular Meeting Wednesday, March 21, :30 PM Mayor s Conference Room Regular Meeting Wednesday, March 21, 2012 5:30 PM Mayor s Conference Room Egg Harbor Township MUA 3515 Bargaintown Road Egg Harbor Township, NJ 08234 (609) 926-2671 Agenda Call meeting to order Public

More information

APPROVED: 02/13/13 THE CLOCKTOWER CONDOMINIUM ASSOCIATION, INC. BOARD OF MANAGERS MEETING Wednesday January 23, 2013

APPROVED: 02/13/13 THE CLOCKTOWER CONDOMINIUM ASSOCIATION, INC. BOARD OF MANAGERS MEETING Wednesday January 23, 2013 APPROVED: 02/13/13 Wednesday January 23, 2013 Board Members Present: Adam Elstein, Ken Mandelbaum, Ray Levin and Irving Gotbaum. Also Present: Rachael Apthorp, Unit Owner, Izzy Perezic, the building s

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 SPECIAL MEETING OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON WEDNESDAY, JANUARY 30, 2013 AT 6:00 PM. PRESENT: SUPERVISOR AILEEN ROHR

More information

Regular Meeting Wednesday, August 15, :30 PM Mayor s Conference Room

Regular Meeting Wednesday, August 15, :30 PM Mayor s Conference Room Regular Meeting Wednesday, August 15, 2012 5:30 PM Mayor s Conference Room Egg Harbor Township MUA 3515 Bargaintown Road Egg Harbor Township, NJ 08234 (609) 926-2671 Agenda Call meeting to order Public

More information

MWRA Board of Directors Meeting November 14, 2018 Voting Summary Sheet

MWRA Board of Directors Meeting November 14, 2018 Voting Summary Sheet MWRA Board of Directors Meeting November 14, 2018 Voting Summary Sheet Item Name Type Notes Vote of Minutes n/a n/a Discussion Highlights Report of the Chair n/a n/a n/a * Report of the Executive Director

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016 TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016 1. Meeting called to Order 2. Pledge of Allegiance 3. Roll Call - Bernhardt, Galvin, Stubbs, Theodora, Villapiano 4. Let the minutes

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

WASHINGTON SUBURBAN SANITARY COMMISSION MINUTES OF THE COMMISSION MEETING. Chair Joyce Starks called the meeting to order at 8:46 a.m.

WASHINGTON SUBURBAN SANITARY COMMISSION MINUTES OF THE COMMISSION MEETING. Chair Joyce Starks called the meeting to order at 8:46 a.m. WASHINGTON SUBURBAN SANITARY COMMISSION MINUTES OF THE COMMISSION MEETING Wednesday, October 15, 2008 Laurel, Maryland Chair Joyce Starks called the meeting to order at 8:46 a.m. in the Commissioners Conference

More information

Costa Brava at Rancho Niguel Association Board of Directors Meeting Minutes March 20, 2017

Costa Brava at Rancho Niguel Association Board of Directors Meeting Minutes March 20, 2017 Board of Directors Meeting Minutes March 20, 2017 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 Upon due notice, given and received, the Board of Directors

More information

CITY COMMISSION AGENDA WEDNESDAY, FEBRUARY 3, :00 P.M. A. CALL TO ORDER REGULAR CITY COMMISSION MEETING, PLEDGE OF ALLEGIANCE, ROLL CALL

CITY COMMISSION AGENDA WEDNESDAY, FEBRUARY 3, :00 P.M. A. CALL TO ORDER REGULAR CITY COMMISSION MEETING, PLEDGE OF ALLEGIANCE, ROLL CALL CITY COMMISSION AGENDA WEDNESDAY, FEBRUARY 3, 2016 6:00 P.M. A. CALL TO ORDER REGULAR CITY COMMISSION MEETING, PLEDGE OF ALLEGIANCE, ROLL CALL B. PUBLIC COMMENTS (non-agenda items) C. PRESENTATION Anderson

More information

REGULAR SESSION MINUTES July 11, Board Chair Butler called the Board meeting to order at approximately 6:00 PM.

REGULAR SESSION MINUTES July 11, Board Chair Butler called the Board meeting to order at approximately 6:00 PM. PINETOP-LAKESIDE SANITARY DISTRICT 2600 W. ALISA LN. * LAKESIDE, AZ 85929 * PHONE (928) 368-5370 * FAX (928) 368-6039 1. CALL TO ORDER REGULAR SESSION MINUTES July 11, 2018 Board Chair Butler called the

More information

PLAZA ELEMENTARY SCHOOL DISTRICT. California Uniform Public Construction Cost Accounting Act (CUPCCAA) HAND BOOK

PLAZA ELEMENTARY SCHOOL DISTRICT. California Uniform Public Construction Cost Accounting Act (CUPCCAA) HAND BOOK PLAZA ELEMENTARY SCHOOL DISTRICT California Uniform Public Construction Cost Accounting Act (CUPCCAA) HAND BOOK Table of Contents INTRODUCTION...2 WHAT IS CUPCCAA?...2 BENEFITS OF CUPCCAA...2 TRADITIONAL

More information

MINUTES OF MEETING of BOARD OF LIGHT, GAS AND WATER COMMISSIONERS CITY OF MEMPHIS held September 20, 2007 ********************************

MINUTES OF MEETING of BOARD OF LIGHT, GAS AND WATER COMMISSIONERS CITY OF MEMPHIS held September 20, 2007 ******************************** MINUTES OF MEETING of BOARD OF LIGHT, GAS AND WATER COMMISSIONERS CITY OF MEMPHIS held September 20, 2007 ******************************** 188 A regular meeting of the Board of Light, Gas and Water Commissioners,

More information

1 TOWN BOARD COUNTY OF ALBANY 3 ***************************************************** 5 *****************************************************

1 TOWN BOARD COUNTY OF ALBANY 3 ***************************************************** 5 ***************************************************** 1 TOWN BOARD COUNTY OF ALBANY 1 2 TOWN OF COLONIE 3 ***************************************************** 4 TOWN BOARD MEETING 5 ***************************************************** 6 THE STENOGRAPHIC

More information

MINUTES REGULAR SESSION ST. MARY S COUNTY METROPOLITAN COMMISSION NOVEMBER 20, 2014

MINUTES REGULAR SESSION ST. MARY S COUNTY METROPOLITAN COMMISSION NOVEMBER 20, 2014 MINUTES REGULAR SESSION ST. MARY S COUNTY METROPOLITAN COMMISSION NOVEMBER 20, 2014 Following a one-hour work session on the Code Revisions to Section 113 for the 2016 Legislative Session, the regular

More information

NORTH TEXAS MUNICIPAL WATER DISTRICT

NORTH TEXAS MUNICIPAL WATER DISTRICT NORTH TEXAS MUNICIPAL WATER DISTRICT Official Bid Supplemental Information for Annual Contract Purchase of Water and Wastewater Chemicals BIDS DUE BEFORE 2:00 P. M. 4/12/2017 INCLUDED: 1. General Conditions

More information

WATER DISTRICT CONTRIBUTION AGREEMENT

WATER DISTRICT CONTRIBUTION AGREEMENT WATER DISTRICT CONTRIBUTION AGREEMENT THIS WATER DISTRICT CONTRIBUTION AGREEMENT ( Agreement ) is made and entered into as of, 2016 (the Effective Date ), between BRYNWOOD PARTNERS LLC (f/k/a Canyon Club

More information

TITLE DEPARTMENT OF ADMINISTRATION 1.1 PURPOSES AND POLICIES 220-RICR CHAPTER 30 - PURCHASES SUBCHAPTER 00 - N/A

TITLE DEPARTMENT OF ADMINISTRATION 1.1 PURPOSES AND POLICIES 220-RICR CHAPTER 30 - PURCHASES SUBCHAPTER 00 - N/A 220-RICR-30-00-01 TITLE 220 - DEPARTMENT OF ADMINISTRATION CHAPTER 30 - PURCHASES SUBCHAPTER 00 - N/A PART 1 - GENERAL PROVISIONS 1.1 PURPOSES AND POLICIES A. The intent, purpose, and policy of these Procurement

More information

MINUTES OF MEETING of BOARD OF LIGHT, GAS AND WATER COMMISSIONERS CITY OF MEMPHIS held December 21, 2006 ********************************

MINUTES OF MEETING of BOARD OF LIGHT, GAS AND WATER COMMISSIONERS CITY OF MEMPHIS held December 21, 2006 ******************************** MINUTES OF MEETING of BOARD OF LIGHT, GAS AND WATER COMMISSIONERS CITY OF MEMPHIS held December 21, 2006 ******************************** 285 A regular meeting of the Board of Light, Gas and Water Commissioners,

More information

MINUTES OF THE REGULAR MEETING OF THE MOUNT LAUREL TOWNSHIP MUNICIPAL UTILITIES AUTHORITY

MINUTES OF THE REGULAR MEETING OF THE MOUNT LAUREL TOWNSHIP MUNICIPAL UTILITIES AUTHORITY MINUTES OF THE REGULAR MEETING OF THE MOUNT LAUREL TOWNSHIP MUNICIPAL UTILITIES AUTHORITY March 16, 2017 Chairman Smith called the regular meeting of the Mount Laurel Township Municipal Utilities Authority

More information