Motion by Mr. Simmeth seconded by Mr. Schad and carried to waive the reading of the Minutes of the Meeting held on December 21, 2017.
|
|
- Dana Simpson
- 5 years ago
- Views:
Transcription
1 MINUTES of the MEETING of the ERIE COUNTY WATER AUTHORITY held in the office, 295 Main Street, Room 350, Buffalo, New York, on the 11th day of January, PRESENT: Robert Anderson, Chairman Jerome D. Schad, Vice Chairman Karl J. Simmeth, Jr., Treasurer Joseph T. Burns, Secretary to the Authority Robert J. Lichtenthal, Jr., Deputy Director Earl Jann, Executive Director Terrence McCracken, Deputy Administrative Director Russell Stoll, Executive Engineer Paul Riester, Director of Administration Karen Prendergast, Comptroller Daniel NeMoyer, Director of Human Resources Jacqueline Mattina, Deputy Associate Attorney Darlene Sikorski-Petritz, Deputy Associate Attorney Richard Planavsky, Chief Business Officer Manager/Budget Director John Mogavero, Chemist/Chief WTPO Paul Whittam, Director of Water Quality ATTENDEES: Sean Dwyer Mike Wymer Gerald Summe Ashley Parslow David Krauss CALL TO ORDER PLEDGE TO THE FLAG I. - ROLL CALL II. - READING OF MINUTES Motion by Mr. Simmeth seconded by Mr. Schad and carried to waive the reading of the Minutes of the Meeting held on December 21, III. - APPROVAL OF MINUTES Motion by Mr. Simmeth seconded by Mr. Schad and carried to approve the Minutes of the Meeting held on December 21, 2017.
2 2 IV. - REPORTS A) SECRETARY B) LEGAL C) FISCAL D) OPERATIONS E) HUMAN RESOURCES F) AUDIT COMMITTEE G) GOVERNANCE COMMITTEE H) FINANCE COMMITTEE V. - COMMUNICATIONS AND BILLS ITEM 1 - Creation and/or Amendment of Master Purchase Orders: Motion by Mr. Simmeth seconded by Mr. Schad and carried to approve the creation and/or amendment of Master Purchase Order Nos. as attached not to exceed the amount of $3,937, and that the Director of Administration be authorized to execute the above and all associated documents after certifying that they are in conformity with applicable laws and the Authority s By-Laws and Purchasing Guidelines, Policies and Procedures.
3 3
4 4 ITEM 2 - Master Purchase Order Releases, Purchase Orders and Purchase Order Amendments: Motion by Mr. Simmeth seconded by Mr. Schad and carried to approve for payment of Master Purchase Order Nos., Purchase Order Nos. and Purchase Order Amendments as attached after certification by the Comptroller that the orders are in accordance with the quotations and that the Director of Administration be authorized to execute the above and all associated documents after certifying that they are in conformity with applicable laws and the Authority s By-Laws and Purchasing Guidelines, Policies and Procedures.
5 5
6 6
7 7
8 8
9 9
10 10
11 11
12 12
13 13
14 14
15 15
16 16
17 17
18 18
19 19
20 20
21 21
22 22
23 23
24 24
25 25
26 26 VI. - UNFINISHED BUSINESS (RESOLUTIONS 3-8) ITEM 3 - AUTHORIZATION TO REMOVE FROM THE TABLE THE FINAL ACCEPTANCE OF PROJECT WITH STC CONSTRUCTION, INC. FOR FILTER REHABILITATION, STURGEON POINT WATER TREATMENT PLANT, MAY 1, 2015 TO JUNE 30, 2016, PROJECT NO , CONTRACT NO $65, Motion by Mr. Simmeth seconded by Mr. Schad and carried to remove from the table the final acceptance of project with STC Construction, Inc. for filter rehabilitation, Sturgeon Point Water Treatment Plant, May 1, 2015 to June 30, 2016, Project No , Contract No in the amount of $65, Ayes: Three; Commrs. Anderson, Schad and Simmeth Noes: None ITEM 4 - FINAL ACCEPTANCE OF PROJECT WITH OF STC CONSTRUCTION, INC. FOR FILTER REHABILITATION, STURGEON POINT WATER TREATMENT PLANT, MAY 1, 2015 TO JUNE 30, 2016, PROJECT NO , CONTRACT NO $65, Motion by Mr. Simmeth seconded by Mr. Schad WHEREAS, Heretofore and on the 9 th day of July, 2015, the Erie County Water Authority ("Authority") entered into a contract with STC Construction, Inc. for Filter Rehabilitation, Sturgeon Point Water Treatment Plant, May 1, 2015 to June 30, 2016, identified as Contract No ; and WHEREAS, STC Construction, Inc. has submitted a final invoice in the amount of $65,310.92; and WHEREAS, Russell J. Stoll, Executive Engineer recommends acceptance of said project; NOW, THEREFORE, BE IT RESOLVED: That the above project is hereby accepted by the Authority as of the date hereof. Ayes: Three; Commrs. Anderson, Schad and Simmeth Noes: None
27 ITEM 5 - AUTHORIZATION TO REMOVE FROM THE TABLE THE AUTHORIZATION TO ENTER INTO A SHORT FORM TOWER LICENSE AGREEMENT WITH GLOBAL SIGNAL ACQUISITIONS II LLC IN CONNECTION TO ALLOW THE AUTHORITY TO LEASE TOWER SPACE ON A CERTAIN PARCEL OF PROPERTY LOCATED IN THE TOWN OF HAMBURG, NEW YORK, PROJECT NO Motion by Mr. Simmeth seconded by Mr. Schad and carried to remove from the table the Authorization to Enter into a Short Form Tower License Agreement with Global Signal Acquisitions II LLC in connection to Allow the Authority to Lease Tower Space on a Certain Parcel of Property Located in the Town of Hamburg, New York, Project No Ayes: Three; Commrs. Anderson, Schad and Simmeth Noes: None ITEM 6 - AUTHORIZATION TO ENTER INTO A SHORT FORM TOWER LICENSE AGREEMENT WITH GLOBAL SIGNAL ACQUISITIONS II LLC IN CONNECTION TO ALLOW THE AUTHORITY TO LEASE TOWER SPACE ON A CERTAIN PARCEL OF PROPERTY LOCATED IN THE TOWN OF HAMBURG, NEW YORK, PROJECT NO Motion by Mr. Simmeth seconded by Mr. Schad WHEREAS, The Erie County Water Authority ("Authority") has retained EMA, Inc. to provide the Authority with services identified as Management and Operations Enhancements, Assistance in Optimizing Operations and Maintenance; and WHEREAS, One of the recommendations from EMA, Inc. has been to implement a Enterprise Microwave Network; and WHEREAS, Paul H. Riester, Director of Administration advises that in order to support this implementation, the Authority needs to enter into a Short Term Tower License Agreement with Global Signal Acquisitions II LLC to allow the Authority to lease tower space on a certain parcel of property located in the Town of Hamburg, New York; and WHEREAS, Global Signal Acquisitions II LLC has submitted a Short Term Tower License Agreement to grant a license to the Authority to install, operate and maintain the Authority s equipment for a five year period and will automatically extend for five (5) renewal periods of five (5) years unless either party elects not to renew; and 27
28 28 WHEREAS, The Authority will pay monthly installments of $673.30; and WHEREAS, Paul H. Riester, Director of Administration recommends acceptance of said agreement by the Authority; NOW, THEREFORE, BE IT RESOLVED: That the Authority accepts the Short Term Tower License Agreement with Global Signal Acquisitions II LLC to allow the Authority to lease tower space on a certain parcel of property located in the Town of Hamburg, under the terms and conditions set forth in said agreement; and be it further RESOLVED: That the Chairman is hereby authorized to execute said agreement on behalf of the Authority; and be it further RESOLVED: That the Secretary is hereby authorized to forward an executed copy of said Agreement together with a certified copy of this resolution to Global Signal Acquisitions II LLC. Ayes: Three; Commrs. Anderson, Schad and Simmeth Noes: None ITEM 7 - AUTHORIZATION TO REMOVE FROM THE TABLE THE AUTHORIZATION TO ENTER INTO A TOWER LICENSE AGREEMENT WITH SUBCARRIER COMMUNICATIONS, INC. IN CONNECTION TO ALLOW THE AUTHORITY TO LEASE TOWER SPACE ON A CERTAIN PARCEL OF PROPERTY LOCATED IN THE TOWN OF TONAWANDA, NEW YORK, PROJECT NO Motion by Mr. Simmeth seconded by Mr. Schad and carried to remove from the table the Authorization to Enter into a Tower License Agreement with Subcarrier Communications, Inc. in connection to Allow the Authority to Lease Tower Space on a Certain Parcel of Property Located in the Town of Tonawanda, New York, Project No Ayes: Three; Commrs. Anderson, Schad and Simmeth Noes: None
29 ITEM 8 - AUTHORIZATION TO ENTER INTO A TOWER LICENSE AGREEMENT WITH SUBCARRIER COMMUNICATIONS, INC. IN CONNECTION TO ALLOW THE AUTHORITY TO LEASE TOWER SPACE ON A CERTAIN PARCEL OF PROPERTY LOCATED IN THE TOWN OF TONAWANDA, NEW YORK, PROJECT NO Motion by Mr. Simmeth seconded by Mr. Schad WHEREAS, The Erie County Water Authority ("Authority") has retained EMA, Inc. to provide the Authority with services identified as Management and Operations Enhancements, Assistance in Optimizing Operations and Maintenance; and WHEREAS, One of the recommendations from EMA, Inc. has been to implement a Enterprise Microwave Network; and WHEREAS, Paul H. Riester, Director of Administration advises that in order to support this implementation, the Authority needs to enter into a Tower License Agreement with Subcarrier Communications, Inc. to allow the Authority to lease tower space on a certain parcel of property located in the Town of Tonawanda, New York; and WHEREAS, Subcarrier Communications, Inc. has submitted a Tower License Agreement to grant a license to the Authority to install, operate and maintain the Authority s equipment for a five year period and will automatically extend for four (4) renewal periods of five (5) years unless either party elects not to renew; and WHEREAS, The Authority will pay Subcarrier Communications, Inc. monthly installments of $1,525.00; and WHEREAS, Paul H. Riester, Director of Administration recommends acceptance of said agreement by the Authority; NOW, THEREFORE, BE IT RESOLVED: That the Authority accepts the Term Tower License Agreement with Subcarrier Communications, Inc. to allow the Authority to lease tower space on a certain parcel of property located in the Town of Tonawanda, under the terms and conditions set forth in said agreement; and be it further RESOLVED: That the Chairman is hereby authorized to execute said agreement on behalf of the Authority; and be it further 29
30 30 RESOLVED: That the Secretary is hereby authorized to forward an executed copy of said Agreement together with a certified copy of this resolution to Subcarrier Communications, Inc. Ayes: Three; Commrs. Anderson, Schad and Simmeth Noes: None VII. - NEW BUSINESS (RESOLUTIONS 9-17) ITEM 9 - FINAL ACCEPTANCE OF PROJECT WITH OF STC CONSTRUCTION, INC. FOR CONTRACT NO. MP-77B, PINE HILL PUMP STATION IMPROVEMENTS, PROJECT NO , CONTRACT NO $113, Motion by Mr. Simmeth seconded by Mr. Schad WHEREAS, Heretofore and on the 3 rd day of December, 2015, the Erie County Water Authority ("Authority") entered into a contract with STC Construction, Inc. for Contract No. MP- 77B, Pine Hill Pump Station Improvements, identified as Contract No ; and WHEREAS, STC Construction, Inc. has submitted a final invoice in the amount of $113,265.63; and WHEREAS, Arcadis CE, Inc., Consulting Engineers and Russell J. Stoll, Executive Engineer recommends acceptance of said project; NOW, THEREFORE, BE IT RESOLVED: That the above project is hereby accepted by the Authority as of the date hereof. Ayes: Three; Commrs. Anderson, Schad and Simmeth Noes: None
31 31 ITEM 10 - AUTHORIZATION TO ACCEPT PROPOSAL OF PLEASANT DEVELOPMENT LLC FOR THE CONSTRUCTION AND INSTALLATION OF APPROXIMATELY 1,833 LINEAR FEET OF EIGHT (8 ) INCH DIP AND PVC WATERMAIN, TWO (2) HYDRANTS, FOUR (4) LINE VALVES AND APPURTENANCES IN PLEASANT CREEK DEVELOPMENT PHASE 2, TOWN OF HAMBURG, NEW YORK, PROJECT NO , EC NO Motion by Mr. Simmeth seconded by Mr. Schad WHEREAS, The Erie County Water Authority ("Authority") desires to enter into a Main Extension Agreement (Builder-Contractor-Developer) with Pleasant Development LLC for the construction and installation of approximately 1,833 linear feet of eight (8 ) inch DIP and PVC watermain, two (2) hydrants, four (4) line valves and appurtenances in Pleasant Creek Development Phase 2, Town of Hamburg, New York; and WHEREAS, The materials, work, labor and services for said installation shall be supplied and paid for by the applicant; and WHEREAS, Said installation of main and hydrants has been assigned Work Authorization No. EC-6978; and WHEREAS, Russell J. Stoll, Executive Engineer advised that the materials, work, labor and services for said installations, as proposed to be supplied and installed by the applicant, meet with the Authority's specifications; NOW, THEREFORE, BE IT RESOLVED: That the Authority accepts the proposal of Pleasant Development LLC for the construction and installation of approximately 1,833 linear feet of eight (8 ) inch DIP and PVC watermain, two (2) hydrants, four (4) line valves and appurtenances in Pleasant Creek Development Phase 2, Town of Hamburg, New York; and be it further RESOLVED: That the Chairman is hereby authorized to execute said Main Extension Agreement (Builder-Contractor-Developer) between the Authority and Pleasant Development LLC covering the abovementioned subdivision. Ayes: Three; Commrs. Anderson, Schad and Simmeth Noes: None
32 32 ITEM 11 - AUTHORIZATION TO ADVERTISE FOR BIDS FOR AREA NO. 1 RESTORATION, APRIL 1, 2018 THROUGH MARCH 31, 2020, PROJECT NO Motion by Mr. Simmeth seconded by Mr. Schad WHEREAS, Russell J. Stoll, Executive Engineer and Leonard F. Kowalski, Sr. Distribution Engineer recommend that the Erie County Water Authority ("Authority") publish a notice inviting sealed bids or proposals pursuant to Section 1069 of the Public Authorities Law for Area No. 1 Restoration, April 1, 2018 through March 31, 2020; and WHEREAS, The work, labor and services for the abovementioned project is estimated to cost an amount in excess of $5,000.00; and WHEREAS, The Advertisement for Bids for Area No. 1 Restoration, April 1, 2018 through March 31, 2020 will be conducted pursuant to the enacted legislation, New York State Finance Law Sections 139-j and 139-k and the Authority s Purchasing Guidelines, Policies and Procedures; and WHEREAS, Leonard F. Kowalski, Sr. Distribution Engineer will be the designated contact person for the project with the adoption of this resolution; NOW, THEREFORE, BE IT RESOLVED: That the plans and specifications and form of bid be prepared for Area No. 1 Restoration, April 1, 2018 through March 31, 2020 and upon completion be made available for inspection by bidders in the office of the Authority; and be it further RESOLVED: That the Secretary is hereby authorized and directed to publish a notice inviting sealed bids or proposals pursuant to Section 1069 of the Public Authorities Law for the abovementioned project. Ayes: Three; Commrs. Anderson, Schad and Simmeth Noes: None
33 33 ITEM 12 - AUTHORIZATION TO ADVERTISE FOR BIDS FOR AREA NO. 2 RESTORATION, APRIL 1, 2018 THROUGH MARCH 31, 2020, PROJECT NO Motion by Mr. Simmeth seconded by Mr. Schad WHEREAS, Russell J. Stoll, Executive Engineer and Leonard F. Kowalski, Sr. Distribution Engineer recommend that the Erie County Water Authority ("Authority") publish a notice inviting sealed bids or proposals pursuant to Section 1069 of the Public Authorities Law for Area No. 2 Restoration, April 1, 2018 through March 31, 2020; and WHEREAS, The work, labor and services for the abovementioned project is estimated to cost an amount in excess of $5,000.00; and WHEREAS, The Advertisement for Bids for Area No. 2 Restoration, April 1, 2018 through March 31, 2020 will be conducted pursuant to the enacted legislation, New York State Finance Law Sections 139-j and 139-k and the Authority s Purchasing Guidelines, Policies and Procedures; and WHEREAS, Leonard F. Kowalski, Sr. Distribution Engineer will be the designated contact person for the project with the adoption of this resolution; NOW, THEREFORE, BE IT RESOLVED: That the plans and specifications and form of bid be prepared for Area No. 2 Restoration, April 1, 2018 through March 31, 2020 and upon completion be made available for inspection by bidders in the office of the Authority; and be it further RESOLVED: That the Secretary is hereby authorized and directed to publish a notice inviting sealed bids or proposals pursuant to Section 1069 of the Public Authorities Law for the abovementioned project. Ayes: Three; Commrs. Anderson, Schad and Simmeth Noes: None
34 34 ITEM 13 - AUTHORIZATION TO ADVERTISE FOR BIDS FOR EXCAVATED MATERIAL REMOVAL AND DISPOSAL, APRIL 1, 2018 THROUGH MARCH 31, 2020, PROJECT NO Motion by Mr. Simmeth seconded by Mr. Schad WHEREAS, Russell J. Stoll, Executive Engineer and Leonard F. Kowalski, Sr. Distribution Engineer recommend that the Erie County Water Authority ("Authority") publish a notice inviting sealed bids or proposals pursuant to Section 1069 of the Public Authorities Law for Excavated Material Removal and Disposal, April 1, 2018 through March 31, 2020; and WHEREAS, The work, labor and services for the abovementioned project is estimated to cost an amount in excess of $5,000.00; and WHEREAS, The Advertisement for Bids for Excavated Material Removal and Disposal, April 1, 2018 through March 31, 2020 will be conducted pursuant to the enacted legislation, New York State Finance Law Sections 139-j and 139-k and the Authority s Purchasing Guidelines, Policies and Procedures; and WHEREAS, Leonard F. Kowalski, Sr. Distribution Engineer will be the designated contact person for the project with the adoption of this resolution; NOW, THEREFORE, BE IT RESOLVED: That the plans and specifications and form of bid be prepared for Excavated Material Removal and Disposal, April 1, 2018 through March 31, 2020 and upon completion be made available for inspection by bidders in the office of the Authority; and be it further RESOLVED: That the Secretary is hereby authorized and directed to publish a notice inviting sealed bids or proposals pursuant to Section 1069 of the Public Authorities Law for the abovementioned project. Ayes: Three; Commrs. Anderson, Schad and Simmeth Noes: None
35 ITEM 14 - RATIFICATION OF THE INSTALLATION OF HYDRANTS AND VALVES AND RETIREMENT OF EXISTING HYDRANTS AND VALVES - VARIOUS LOCATIONS Motion by Mr. Simmeth seconded by Mr. Schad WHEREAS, The Engineering Department of the Erie County Water Authority ("Authority") advised that hydrants and valves were installed as part of the Authority's program to keep pace with improvements in fire fighting technology, as follows: Replace existing 8 valve at 4763 Main Street, Town of Amherst with a new 8 resilient seat valve on 9/29/17. Work done by ECWA forces under Work Authorization No Valve originally installed in 1925 was scrapped and retired under Retirement Authorization No. R Replace existing 6 hydrant at 20 Ridge Park Avenue, Town of Cheektowaga with a new 6 mueller centurion hydrant on 10/3/17. Work done by ECWA forces under Work Authorization No Hydrant originally installed in 1976 was scrapped and retired under Retirement Authorization No. R Replace existing 6 valve at 40 Smallwood Drive, Town of Amherst with a new resilient seat valve on 9/30/17. Work done by ECWA forces under Work Authorization No Valve originally installed in 1925 was scrapped and retired under Retirement Authorization No. R Replace existing 4 valve at 1 Smallwood Drive, Town of Amherst with a new 4 resilient seat valve on 10/12/17. Work done by ECWA forces under Work Authorization No Valve originally installed in 1925 was scrapped and retired under Retirement Authorization No. R Install new 6 valve at opposite 111 Gates Street, Village of Sloan on 10/4/17. Work done by ECWA forces under Work Authorization No
36 36 Install 80 lf of 8 DIP for main interconnection along Walden Avenue, Lancaster on 1/5/18. Work done by ECWA forces under Work Authorization No ; and WHEREAS, Russell J. Stoll, Executive Engineer ratifies said installations and work; NOW, THEREFORE, BE IT RESOLVED: That the Authority approve the retirement of the abovementioned hydrants and valves at the abovementioned locations; and be it further RESOLVED: That the installation of the new hydrants and valves in the abovementioned locations, as part of the Authority's continuing program to improve its facilities is hereby approved, ratified and confirmed. Ayes: Three; Commrs. Anderson, Schad and Simmeth Noes: None ITEM 15 - AUTHORIZATION TO GRANT LEAK ALLOWANCE REQUESTS - $6, Motion by Mr. Simmeth seconded by Mr. Schad WHEREAS, Robert J. Lichtenthal, Jr., Deputy Director advised the Authority that he has received leak allowance requests from Authority customers listed below resulting from a service line leak: 1) 2272 Union Road LLC 5) Margaret Oneill 2272 Union Road 588 Ridge Road Cheektowaga, NY Lackawanna, NY $ $ ) 8229 State Rd. LLC 6) MJ Peterson 8229 Boston State Road 185 Kaymar Drive Hamburg, NY Amherst, NY $1, $ ) Delta Sonic 7) Patricia Austin 2275 Walden Avenue 16 Ranch Trail W Cheektowaga, NY Williamsville, NY $1, $510.57; and
37 37 4) John Core 62 Euclid Ave. Buffalo, NY $ WHEREAS, Robert J. Lichtenthal, Jr., Deputy Director advised that the requests contain documentation showing that the leaks have been repaired; and WHEREAS, Said leak allowance requests have complied with all leak allowance requirements; and WHEREAS, As stated in Section 9.09 of the Authority's Tariff, the granting of a leak allowance shall be in the sole discretion of the Authority; and WHEREAS, Robert J. Lichtenthal, Jr., Deputy Director recommends granting the above leak allowance requests; NOW, THEREFORE, BE IT RESOLVED: That the Authority grant the leak allowance requests to the abovementioned customers; and be it further RESOLVED: That the Comptroller is hereby authorized and directed to adjust the account of the abovementioned customers. Ayes: Three; Commrs. Anderson, Schad and Simmeth Noes: None ITEM 16 - EMPLOYMENT AGREEMENT Motion by Mr. Simmeth seconded by Mr. Schad WHEREAS, Heretofore and on the 25 th day of May, 2017 the Erie County Water Authority Board of Commissioners appointed Earl L. Jann, Jr. to the position of Executive Director effective May 25, 2017; and WHEREAS, The Board of Commissioners deems it in the best interest of the Authority to enter into an Employment Contract with Earl J. Jann, Jr.
38 38 NOW, THEREFORE, BE IT RESOLVED: That the Chairman of the Erie County Water Authority is authorized to execute an Employment Contract with Earl L. Jann, Jr. Ayes: Two; Commrs. Anderson and Simmeth Noes: One: Commr. Schad Chairman Anderson noted that this matter was brought up at the last Board of Commissioners meeting in executive session to discuss some of the details of the employment agreement with our attorney. The Chairman is now holding on to final results of that meeting. ITEM 17 - Service Connection Work Order List: Motion by Mr. Simmeth seconded by Mr. Schad and carried to approve Service Connection Work Order No and , to Russo Development, Inc. for Service Area No. 1 under Contract No and to 716 Site Contracting, Inc. for Service Area No. 2 under Contract No and to Kandey Company, Inc. for large services under Contract No
39 39
40 40
41 41
42 42
43 43 VIII. - ADJOURNMENT Motion by Mr. Simmeth, second by Mr. Schad and carried that the meeting adjourn. SLZ Joseph T. Burns Secretary to the Authority
Motion by Mr. Simmeth seconded by Mr. Anderson and carried to waive the reading of the Minutes of the Meeting held on Thursday, October 5, 2017.
MINUTES of the MEETING of the ERIE COUNTY WATER AUTHORITY held in the office, 295 Main Street, Room 350, Buffalo, New York, on the 26th day of October, 2017. 672 PRESENT: Robert Anderson, Chairman Karl
More informationMotion by Mr. Anderson seconded by Mr. Schad and carried to waive the reading of the Minutes of the Meeting held on Thursday, February 9, 2017.
MINUTES of the MEETING of the ERIE COUNTY WATER AUTHORITY held in the office, 295 Main Street, Room 350, Buffalo, New York, on the 23rd day of February, 2017. 97 PRESENT: Earl L. Jann, Chairman Jerome
More informationMike Wymer CALL TO ORDER PLEDGE TO THE FLAG
MINUTES of the ANNUAL MEETING of the ERIE COUNTY WATER AUTHORITY held in the office, 295 Main Street, Room 350, Buffalo, New York, on the 3 rd day of May 2018. 345 PRESENT: Jerome D. Schad, Commissioner
More informationCommissioner Jones asked for a moment of silence for former Executive Director Robert Mendez.
MINUTES of the MEETING of the ERIE COUNTY WATER AUTHORITY held in the office, 295 Main Street, Room 350, Buffalo, New York, on the 29 th day of November 2018. 526 PRESENT: Jerome D. Schad, Chairman Mark
More informationMotion by Mr. Carney seconded by Mr. Jones and carried to waive the reading of the Minutes of the Meeting held on Thursday, August 30, 2018.
476 MINUTES of the MEETING of the ERIE COUNTY WATER AUTHORITY held in the office, 295 Main Street, Room 350, Buffalo, New York, on the 20 th day of September 2018. PRESENT: Jerome D. Schad, Chairman Mark
More informationMotion by Mr. Carney seconded by Mr. Jones and carried to waive the reading of the Minutes of the Meeting held on Thursday, September 20, 2018.
MINUTES of the MEETING of the ERIE COUNTY WATER AUTHORITY held in the office, 295 Main Street, Room 350, Buffalo, New York, on the 4 th day of October 2018. 488 PRESENT: Jerome D. Schad, Chairman Mark
More informationITEM 6 - AUTHORIZATION TO ADVERTISE FOR BIDS FOR SMALL SERVICES CONTRACT AREA #1, FEBRUARY 1, 2019 THROUGH JANUARY 31, 2021, PROJECT NO.
ITEM 6 - AUTHORIZATION TO ADVERTISE FOR BIDS FOR SMALL SERVICES CONTRACT AREA #1, FEBRUARY 1, 2019 THROUGH JANUARY 31, 2021, PROJECT NO. 201900003 WHEREAS, Russell J. Stoll, Executive Engineer and Leonard
More informationMr. Schad welcomed Mr. John Mye, the Authority s new Executive Director.
MINUTES of the MEETING of the ERIE COUNTY WATER AUTHORITY held in the office, 295 Main Street, Room 350, Buffalo, New York, on the 7 th day of February 2019. 20 PRESENT: Jerome D. Schad, Chairman Mark
More informationITEM 3 - AUTHORIZATION TO ENTER INTO A COOPERATIVE AGREEMENT WITH THE TOWN OF CHEEKTOWAGA IN CONNECTION WITH THE RECONSTRUCTION OF WOODBINE PLACE FROM CHEROKEE DRIVE TO CLOVER PLACE AND EVERGREEN PLACE
More informationTerrence D. McCracken, Secretary to the Authority
MINUTES of the GOVERNANCE COMMITTEE MEETING of the ERIE COUNTY WATER AUTHORITY held in the office, 295 Main Street, Room 350, Buffalo, New York, on the 7 th day of March 2019. 12 PRESENT: ABSENT: Jerome
More informationMotion by Mr. Carney seconded by Mr. Schad and carried to waive the reading of the Minutes ofthe Meeting held on Thursday, May 31, 2018.
402 MINUTES of the MEETING of the ERIE COUNTY WATER AUTHORITY held in the office, 295 Main Street, Room 350, Buffalo, New York, on the 14th day of June, 2018 as amended August 16, 2018 PRESENT: Jerome
More informationERIE COUNTY WATER AUTHORITY AUTHORIZATION FORM For Approval/Execution of Documents (check which apply) D Recommendation to Reject Bids
ERIE COUNTY WATER AUTHORITY AUTHORIZATION FORM For Approval/Execution of Documents (check which apply) Contract: BCD-13-05 Project No.: 200400497 Project Description: Waterford Pines Phase 2 Town of Hamburg
More informationPublic Hearing June 21, 2004 S-6100 South Park Avenue Hamburg, New York 14075
Public Hearing June 21, 2004 S-6100 South Park Avenue Hamburg, New York 14075 Supervisor Hoak comments they have come out of Executive Session to hold the following public hearing and will go back into
More informationTown of Amherst 5583 Main Street Williamsville, NY Regular Meeting of the Town Board
5583 Main Street Williamsville, NY 14221 Regular Meeting of the Town Board www.amherst.ny.us Agenda Marjory Jaeger Town Clerk In the event of a fire or other emergency, please follow the exit signs that
More informationBorough of Elmer Minutes January 3, 2018
12 Borough of Elmer Minutes January 3, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:38 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:
More informationCoyote Creek Homeowners Association
Coyote Creek Homeowners Association Board Meeting Minutes Date: May 18, 2016 Time: 3:00 PM Location: Coyote Creek Sales Office 14901 E. Old Spanish Trail, Vail, AZ Call to Order: The meeting was called
More informationMINUTES OF PROCEEDINGS
MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE NOVEMBER 5, 2018 I. PLEDGE
More informationRICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES. August 3, 2009
RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES August 3, 2009 The regular meeting of the Richfield Township Trustees was called to order by Donald Eisel
More informationBusiness Session Agenda Tuesday, August 1, :00 PM
I. Call To Order, Invocation, Pledge to Flag II. Opening Remarks by Chairman III. Approval of Agenda IV. Approval of Minutes: Executive Session: July 25, 2017 Public Hearing: July 25, 2017 V. Announcements:
More informationGwinnett County Board of Commissioners
Tuesday, September 19, 2006-2:00 PM I. Call To Order, Invocation, Pledge to Flag II. Opening Remarks by Chairman III. Approval of Agenda IV. Approval of Minutes: Business Session September 5, 2006 Executive
More informationLAKE VIEW FIRE DISTRICT Board of Fire Commissioners Minutes of Meeting June 13, 2018
LAKE VIEW FIRE DISTRICT Board of Fire Commissioners Minutes of Meeting June 13, 2018 The regular meeting of the Board of Fire Commissioners of the Lake View Fire District for June 2018 was called to order
More informationCATTARAUGUS COUNTY John R. Searles, County Administrator
CATTARAUGUS COUNTY John R. Searles, County Administrator 303 Court Street Little Valley, New York 14755 (716) 938-2577 Fax (716) 938-2760 Contingent Fund Balance: $84,240 The following committees will
More informationDEPARTMENT OF WATER SUPPLY COUNTY OF HAWAI I WATER BOARD MEETING AGENDA
MEETING DATE: November 27, 2018 DEPARTMENT OF WATER SUPPLY COUNTY OF HAWAI I WATER BOARD MEETING AGENDA TIME: 10:00 a.m. PLACE: West Hawai i Civic Center, Community Meeting Hale, Building G, 74-5044 Ane
More informationREGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, The Clerk called the roll and all Supervisors were present.
REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, 2016 The regular meeting of the Delaware County Board of Supervisors was held Wednesday, July 27, 2016 at 5:30 p.m. in the Supervisors Room
More informationAGENDA SIXTH ANNUAL SESSION DECEMBER 19, Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014
AGENDA SIXTH ANNUAL SESSION DECEMBER 19, 2014 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014 Public Comment Period Reports
More informationLAKE VIEW FIRE DISTRICT Board of Fire Commissioners Minutes of Meeting September 14, 2016
LAKE VIEW FIRE DISTRICT Board of Fire Commissioners Minutes of Meeting September 14, 2016 The regular meeting of the Board of Fire Commissioners of the Lake View Fire District for September, 2016 was called
More informationTown of Tonawanda Board Town Board
Town of Tonawanda Board Town Board 2919 Delaware Ave Kenmore, NY 14217 Regular (716)877-8800 www.tonawanda.ny.us ~ Agenda ~ Marguerite Greco Town Clerk Monday, December 16, 2013 7:30 PM Council Chambers
More informationREGULAR MEETING DUNCAN CITY COUNCIL CITY COUNCIL CHAMBERS, DUNCAN, OKLAHOMA JANUARY 22, :15 P.M. AGENDA
DUNCAN CITY COUNCIL INVOCATION FLAG SALUTE PRESENTATION PRESENTATION OF PLAQUE TO MASTER OFFICER SUZANNAHE SMITH, HANDLER OF CANINE KYLO, BY MAYOR RITCHIE DENNINGTON. ITEM #2: ITEM #4: CONSIDER APPROVAL
More informationMINUTES 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 informationAGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization
Regular Meeting of the New Rochelle Industrial Development Agency November 29, 2017 at 7:30 PM 515 North Ave. City Hall, Conf. Rm. B-1, New Rochelle, New York 10801 Public Hearings in connection with the
More informationJACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES October 18, :30 PM
JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES October 18, 2018 5:30 PM The Public Meeting of October 18, 2018 was called to order by William Allmann, Chairman PLEDGE OF ALLEGIANCE Chairman
More informationMINUTES OF PROCEEDINGS
MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE JULY 16, 2018 I. PLEDGE
More informationThe 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 informationWork Session Agenda Tuesday, May 21, :00 AM
I. Call To Order II. Approval of Agenda 1. Commissioners 2013-0438 Approval of appointment to the Housing Authority. Term Expires April 26, 2018. Incumbent - James L. Thompson. District 1/Brooks 2. Administrative
More informationDeputy Supervisor McDonough noted that Supervisor Schmitt was absent due to a death in the family.
TOWN HALL, MAHOPAC, N.Y. A Regular Meeting of the Town Board of the Town of Carmel was called to order by Deputy Supervisor on the 1st day of August, 2018 at 7:15 p.m. at Town Hall, 60 McAlpin Avenue,
More informationTOWN OF PENDLETON Work Session
TOWN OF PENDLETON Work Session A work session of the Town Board of the Town of Pendleton was held at the Town Hall, 6570 Campbell Blvd., Pendleton, N.Y., on the 26 th day of March 2018. The meeting was
More informationRegular Session of the Niagara Falls Water Board December 18, :00 PM at Michael C. O Laughlin Municipal Water Plant
Regular Session of the Niagara Falls Water Board December 18, 2017 5:00 PM at Michael C. O Laughlin Municipal Water Plant 1. Call to Order & Pledge of Allegiance Meeting was called to order at 5:05 p.m.
More informationCITY OF FREEPORT STEPHENSON COUNTY, ILLINOIS ORDINANCE NO
CITY OF FREEPORT STEPHENSON COUNTY, ILLINOIS ORDINANCE NO. 2018-23 AN ORDINANCE DIRECTING THE SALE OF REAL ESTATE CONTAINING THE VACANT FIRE STATION LOCATED AT 1819 SOUTH WEST AVENUE IN THE CITY OF FREEPORT,
More informationBOARD 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 informationWhereas the Cuba Joint Fire District must hold an organizational meeting in January of each year:
The Cuba Joint Fire District held its annual organizational meeting on Wednesday, January 9, 2019 at 6:30 P.M. in the AAACC at 4 Green Street, Cuba, New York. Motion by Doug Rettig 2 nd by Wayne Butts
More informationREGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017
REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017 The regular meeting of the Delaware County Board of Supervisors was held Wednesday, May 24, 2017 at 4:00 p.m. in the Supervisors Room of
More informationMINUTES OF THE REGULAR MEETING OF THE BUFFALO SEWER AUTHORITY. October 4, 2017
MINUTES OF THE REGULAR MEETING OF THE BUFFALO SEWER AUTHORITY October 4, 2017 56138...56155 BUFFALO SEWER AUTHORITY October 4, 2017 REGULAR MEETING 9:00 A.M. 1038 CITY HALL ITEM NO. CONTENTS PAGE NO.
More informationREGULAR MEETING February 13, 2019 TOWN OF PAVILION 7:00 P.M.
REGULAR MEETING February 13, 2019 TOWN OF PAVILION 7:00 P.M. The Town Board of the Town of Pavilion held the regular monthly meeting on February 13, 2019 at the Town Hall, One Woodrow Drive, Pavilion,
More informationMINUTES OF PROCEEDINGS
MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE NOVEMBER 19, 2018 I. PLEDGE
More informationBy Laws Of Hickory Creek Association, INC.
By Laws Of Hickory Creek Association, INC. A corporation not for profit under the laws of the State of Florida. ARTICLE I IDENTITY These are the Bylaws of the HICKORY CREEK ASSOCIATION, INC., hereinafter
More informationMINUTES 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 informationCITY COMMISSION MEETING Winfield, Kansas AGENDA
Mayor Brenda K. Butters Commissioner Gregory N. Thompson Commissioner Ronald E. Hutto CITY COMMISSION MEETING Winfield, Kansas DATE: Tuesday, January 03, 2017 TIME: 5:30 p.m. PLACE: City Commission Community
More informationMontgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes
Montgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes MEMBERS PRESENT: John McGlone, Chairman Matthew Beck, Vice-Chair Carol Shineman, Secretary Robert Harris, Treasurer
More informationMONTGOMERY COUNTY INDUSTRIAL DEVELOPMENT AGENCY Meeting Minutes November 13, 2014
MONTGOMERY COUNTY INDUSTRIAL DEVELOPMENT AGENCY Meeting Minutes November 13, 2014 MEMBERS PRESENT: Robert Hoefs, Chairman Eugene Richards, Vice Chair Carol Shineman, Treasurer John Macci, Secretary Robert
More informationHMUA MINUTES REGULAR MEETING OF APRIL 12, 2016
HMUA MINUTES REGULAR MEETING OF APRIL 12, 2016 ADMINISTRATION BUILDING 424 Hurley Drive Hackettstown, NJ REGULAR MEETING APRIL 12, 2016 JACOB GARABED ADMINISTRATION BUILDING The meeting was called to order
More informationINC. VILLAGE OF MANORHAVEN BOARD OF TRUSTEES PUBLIC HEARING FEBRUARY 28, p.m. - AGENDA
INC. VILLAGE OF MANORHAVEN BOARD OF TRUSTEES PUBLIC HEARING FEBRUARY 28, 2019 7 p.m. - AGENDA CALL TO ORDER: Pledge of Allegiance: Attendance: ATTORNEYS COMMENTS REGARDING SEQRA RESOLUTION: LOCAL LAW CHANGES
More informationSON co,,,, GEORGIA. Jackson County Board of Commissioners Meeting Minutes. June 18, : 00 P. M.
rg SON co,,,, y 0, GEORGIA Jackson County Board of Commissioners Meeting Minutes Monday, 6: 00 P. M. The Jackson County Board of Commissioners met on Monday, June 21, 2018 at 6: 00 p. m. in the Jury Assembly
More informationMCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM
MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, 2015 Regular Meeting County Board Conference Room 7:00 PM 667 Ware Rd, Administration Building, Woodstock, IL 60098 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE
More informationMINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California August 14, :00 A.M.
Board of Directors MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California August 14, 2017 9:00 A.M. George Osborne Division 1 Michael Raffety
More informationLAKE VIEW FIRE DISTRICT Board of Fire Commissioners Minutes of Meeting April 18, 2017
LAKE VIEW FIRE DISTRICT Board of Fire Commissioners Minutes of Meeting April 18, 2017 The regular meeting of the Board of Fire Commissioners of the Lake View Fire District for April 2017, 2017 was called
More informationWILLIAMS CHARTER TOWNSHIP BOARD OF TRUSTEES Regular Meeting May 10, 2016
WILLIAMS CHARTER TOWNSHIP BOARD OF TRUSTEES Regular Meeting The of Williams Charter Township held a regular meeting on Tuesday at the Township Hall. The agenda is attached Exhibit A. I. Call to Order &
More informationThe meeting was called to order by Chairman Cobbins at 3:05 p.m. The Pledge of Allegiance was recited.
128 MEMPHIS LIGHT, GAS & WATER DIVISION OFFICIAL MINUTES Meeting Time: November 18, 2010 at 3:00 P.M. Meeting Location: Board Room, Fifth Floor, Administration Building, Memphis, Tennessee The meeting
More informationBOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. July 11, 2017
BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL July 11, 2017 PRESENT: Mayor John Coiro, presiding, Council President Lou D Angelo, Councilwoman Carolyn Fontanella, Councilwoman Debra Andriani, Councilman
More informationPine Tree Village Amended and Restated By-Laws
AMENDED AND RESTATED BYLAWS OF P.T.V. HOMEOWNER S ASSOCIATION, INC. (a Corporation Not-for-Profit) ARTICLE I Definitions As used in these Amended and Restated Bylaws of the Association, the following terms
More informationTOMS RIVER MUNICIPAL UTILITIES AUTHORITY Meeting Number Twelve Hundred
TOMS RIVER MUNICIPAL UTILITIES AUTHORITY Meeting Number Twelve Hundred Agenda December 19, 2017 The regular meeting of the Toms River Municipal Utilities Authority was held on Tuesday, November 28, 2017
More informationBACKGROUND INFORMATION
ITEM A Consider Award of a Contract with Dial One House of Doors, Inc., for the Replacement of Three Metal Roll-Up Doors Necessitated by Hurricane Gustav at the Nashville Ave. Wharf A Shed - Consider award
More informationINVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS
AGENDA Regular Public Meeting 3:00 p.m. Pinellas County Board of County Commissioners (BCC) April 26, 2011 INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and
More informationMEETING OF THE TEMPLE CITY COUNCIL
MEETING OF THE TEMPLE CITY COUNCIL MUNICIPAL BUILDING 2 NORTH MAIN STREET 3 rd FLOOR CONFERENCE ROOM THURSDAY, JANUARY 21, 2016 4:00 P.M. AGENDA 1. Discuss, as may be needed, Regular Meeting agenda items
More informationGWINNETT COUNTY DEPARTMENT OF WATER RESOURCES
July 2017 NOTICE OF PRE-QUALIFICATION OF LICENSED UTILITY CONTRACTORS FOR THE INSTALLATION, REPLACEMENT AND/OR RELOCATION OF PRESSURIZED WATER MAINS AND APPURTENANCES The Gwinnett County Board of Commissioners
More informationPawling Village Hall, 9 Memorial Ave., Pawling, NY. Joe Zarecki of Zarecki Associates Catherine Monian of Chazen Companies
DATE OF MEETING: November 8, 2018 PLACE OF MEETING: KIND OF MEETING: MEMBERS PRESENT: CONSULTANTS PRESENT: Pawling Village Hall, 9 Memorial Ave., Pawling, NY Regular Business Chairman Daniel Peters John
More informationIII. Approval of Agenda {Action: Approved Motion: Howard Second: Brooks Vote: 5-0; Nash-Yes; Brooks- Yes; Howard-Yes; Hunter-Yes; Heard-Yes}
Unofficial Business Session Minutes Present: Charlotte J. Nash, Jace Brooks, Lynette Howard, Tommy Hunter, John Heard I. Call To Order, Invocation, Pledge to Flag II. Opening Remarks by Chairman III. Approval
More informationMINUTES. CLAY COUNTY UTILITY AUTHORITY December 6, 2016
MINUTES CLAY COUNTY UTILITY AUTHORITY December 6, 2016 The Board of Supervisors of the Clay County Utility Authority ( CCUA) met in Regular Session in the Board meeting room at the Administrative Office
More informationCITRUS HEIGHTS WATER DISTRICT BOARD OF DIRECTORS REGULAR MEETING NOVEMBER 8, 2016
CITRUS HEIGHTS WATER DISTRICT BOARD OF DIRECTORS REGULAR MEETING NOVEMBER 8, 2016 The Regular Meeting of the Board of Directors was called to order at 6:32 p.m. by President Dains and roll was called.
More informationMINUTES TOWN BOARD MEETING MAY 21, 2018
The meeting was called to order at 7:00 p.m. Present: Supervisors: Kermes, Prudhon, Ruzek; Clerk: Short; Attorney: Lemmons; Public Works Director: Reed; Engineer: Poppler. APPROVAL OF AGENDA (Additions/Deletions):
More informationBY-LAWS OF OCEAN DUNES HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL
BY-LAWS OF OCEAN DUNES HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL These are the By-Laws of OCEAN DUNES HOMEOWNERS ASSOCIATION, INC., a nonprofit corporation organized and existing under the law of
More informationREGULAR MEETING. December 16, 2013
REGULAR MEETING December 16, 2013 PRESENT: Mayor Robinson, Trustees Appleton, Barber, Marsh and Wagner, Superintendent Stearns, Chief of Police Blythe, Building Inspector Hurlburt and Clerk Hoffmeister
More informationMINUTES 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 June 15, 2017 Chairman Smith called the regular meeting of the Mount Laurel Township Municipal Utilities Authority
More informationTHE LAKEWOOD TOWNSHIP MUNICIPAL UTILITIES AUTHORITY. Regular Meeting Minutes November 9, 2015
Board of Commissioners Senator Robert Singer, Chairman Raymond Coles, Vice Chairman Anne Fish, Treasurer Samuel Flancbaum, Assistant Secretary Michael Sernotti, Commissioner Craig Theibault, Alt. Commissioner
More information1 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 informationCHAPTER XIV WATER AND SEWERS ARTICLE 1. WATER SERVICE
CHAPTER XIV WATER AND SEWERS ARTICLE 1. WATER SERVICE SECTION 14.0101 DEFINITIONS: For the purpose of Chapter 14, the following words and phrases shall have the meanings respectively ascribed to them by
More informationAGENDA SAPULPA CITY COUNCIL MONDAY, MARCH 16, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS
AGENDA SAPULPA CITY COUNCIL MONDAY, MARCH 16, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS As required by Section 311, Title 25of the Oklahoma Statutes, notice is hereby
More informationCOMMITTEE OF THE WHOLE Monday, September 10, 2018 at 7pm. City Hall Council Chamber 109 James Street Geneva, IL Ald. Craig Maladra, Chair
1 COMMITTEE OF THE WHOLE Monday, September 10, 2018 at 7pm City Hall Council Chamber 109 James Street Geneva, IL 60134 Ald. Craig Maladra, Chair AGENDA 1. CALL TO ORDER 2. APPROVE COMMITTEE OF THE WHOLE
More informationA vote being had thereon, the Ayes and Nays were as follows:
Housing Authority of the City of Pittsburgh BOARD OF COMMISSIONERS MEETING MINUTES TUESDAY, July 21, 2015 200 Ross Street 9 TH Floor Board Room Pittsburgh, PA 15219 The Housing Authority of the City of
More informationAGENDA 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 informationThe Cuba Joint Fire District held its regular monthly meeting on Wednesday, June 14, 2017 at 7:00 P.M. in the AAACC at 4 Green Street, Cuba, New York.
The Cuba Joint Fire District held its regular monthly meeting on Wednesday, June 14, 2017 at 7:00 P.M. in the AAACC at 4 Green Street, Cuba, New York. The meeting opened with the pledge to the flag. Roll
More informationUpon roll call the following members of the Board were noted present: DIRECTORS: KAMPER ROOS SCHULZ KUIL CONSENT CALENDAR
Manteca, California February 22, 2005 The Board of Directors of the South San Joaquin Irrigation District met in regular session in their chambers at the hour of 9:00 a.m. Upon roll call the following
More informationMINUTES OF THE TOWN COUNCIL MEETING September 18, 2008
MINUTES OF THE TOWN COUNCIL MEETING I. Gerald W. Donovan, Mayor, called the meeting to order at 8:00 p.m. In attendance were: Dr. Valerie Beaudin, Stewart Cumbo, Patrick Mahoney, Dr. James Parent and Bruce
More informationThere being no corrections, deletions, or additions, the Minutes for the September 19, 2018 meeting of the Board were accepted as presented.
RECORD OF PROCEEDINGS MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CRESTVIEW WATER AND SANITATION DISTRICT ADAMS COUNTY, COLORADO October 10, 2018 The regular 7:00 P.M. meeting of the
More informationRES # BE IT RESOLVED THAT the minutes for October 10, 2018 are accepted as presented
RECORD OF PROCEEDINGS MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CRESTVIEW WATER AND SANITATION DISTRICT ADAMS COUNTY, COLORADO November 14, 2018 The regular 7:00 P.M. meeting of the
More informationHMUA MINUTES REGULAR MEETING OF JANUARY 13, 2015
HMUA MINUTES REGULAR MEETING OF JANUARY 13, 2015 ADMINISTRATION BUILDING 424 Hurley Drive Hackettstown, NJ Page 0 REGULAR MEETING JANUARY 13, 2015 JACOB GARABED ADMINISTRATION BUILDING The meeting was
More informationBOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF JANUARY 7, 2016
BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey 08504 MINUTES OF JANUARY 7, 2016 CALL TO ORDER The scheduled meeting of the Board was called to order
More informationAUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA September 26, 2016 Regular Session 6:00 p.m.
AUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA 95603 September 26, 2016 Regular Session 6:00 p.m. CALL TO ORDER ROLL CALL PLEDGE OF ALLEGIANCE MAYOR
More informationAshmore at Germantown Annual Meeting September 13, 2011
Ashmore at Germantown Annual Meeting September 13, 2011 Board Members Present Kimberly Diebling, President of Master Association, President of Ashmore I Craig T. Brandt, Vice President of Master Association,
More informationTown of Wappinger Town Board Meeting April 24, :30 PM ~ Final Agenda ~
Town of Wappinger Town Board Meeting April 24, 2006 7:30 PM ~ Final Agenda ~ 7:30 PM Meeting called to order on April 24, 2006 at Town Hall, 20 Middlebush Rd, Wappingers Falls, NY. I. Call to Order Attendee
More informationCOMMISSION MEETING AGENDA PUBLIC UTILITY DISTRICT NO. 1 OF DOUGLAS COUNTY BRIDGEPORT, WASHINGTON FEBRUARY 23, :30 P.M.
1. Flag Salute 2. Minutes 3. Vouchers 4. Public Comment COMMISSION MEETING AGENDA PUBLIC UTILITY DISTRICT NO. 1 OF DOUGLAS COUNTY BRIDGEPORT, WASHINGTON FEBRUARY 23, 2015-1:30 P.M. 5. Introduce Promoted
More informationTHE LAKEWOOD TOWNSHIP MUNICIPAL UTILITIES AUTHORITY. Regular Meeting Minutes September 5, 2018
Board of Commissioners Senator Robert Singer, Chairman Mayor Raymond Coles, Vice Chairman Craig Theibault, Treasurer Anne Fish, Assistant Secretary P. G. Waxman, Commissioner Samuel Flancbaum, Alt. Commissioner
More informationM E M O R A N D U M. The Promontory project debt service will be funded with special assessment paid by the Promontory developer.
M E M O R A N D U M To: From: Summit County Council Scott Green, CFO Date: October 23, 2014 Subject: Bond Parameters Resolution The MRW Control Board recommends the Summit County Council adopt the attached
More informationM I N U T E S DECEMBER 21, 2011 LOWER SWATARA TOWNSHIP BOARD OF COMMISSIONERS
M I N U T E S DECEMBER 21, 2011 LOWER SWATARA TOWNSHIP BOARD OF COMMISSIONERS The regular monthly meeting of the Lower Swatara Township Board of Commissioners, held at the Lower Swatara Township Municipal
More informationRoger Garner Commissioner, District 1. Danny Pettus 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 14 th day of March, 2016. The meeting
More informationMINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA
MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA Meeting convened at 6:00 p.m. on November 20, 2018 at 3200 Buccaneer Blvd, Plattsmouth, Nebraska, inside the clubhouse
More informationTOWNSHIP 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 informationColumbia County Board of County Commissioners. Minutes of June 1, 2017
Columbia County Board of County Commissioners Minutes of June 1, 2017 The Columbia County Board of County Commissioners met in a regular meeting at the auditorium of the School Board Administrative Complex
More informationTo view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES
To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link City of Hollywood REGULAR CITY COMMISSION MEETING April 20,
More informationINTERLOCAL AGREEMENT RELATING TO THE CONSTRUCTION OF WASTEWATER COLLECTION FACILITIES IN THE TOWN OF SEWALL'S POINT, FLORIDA. By and Between.
After recording this document should be returned to: Sarah Woods, Esq. County Attorney's Office Martin County, Florida 2401 S.E. Monterey Road Stuart, Florida 34996 (Space reserved for Clerk of Court)
More informationCHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES
CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 BOARD OF TRUSTEES MINUTES DATE: December 14, 2017 TIME: 7:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://flushingtownship.com
More information