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

Size: px
Start display at page:

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

Transcription

1 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, Member Jeffrey W. Szabo, Chief Executive Officer The meeting was also attended by Counsel T. Hopkins and Milazzo; and by Messrs. Bova, Cecchetto, Durk, Fuller, Galante, Kilcommons, Kuzman, Litka, O Connell, Saks, Torres, and by Mmes. Lyon, Mancuso, Simson, Tinsley, Trupia and Vassallo 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. Chairman Gaughran called the meeting to order. Mr. Gaughran presented the minutes of the regular meeting of September 28, 2018, for approval. On motion made by Ms. Devine, duly seconded by Mr. Mattera, and unanimously carried, the minutes of the regular meeting held on September 28, 2018, were approved. He then opened the meeting for public comment. No one wished to

2 Page 14,756 address the Board at this time. Mr. Szabo 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 Mr. Halpin, duly seconded by Ms. Devine, and ( ) RESOLVED, To extend for a one-year period beginning December 1, 2018, Contract 7392 for maintenance and emergency service of uninterruptible power supply systems and battery systems with DC Group of Minneapolis, Minnesota, in accordance with the specifications, terms and conditions of the contract. ( ) RESOLVED, To extend for a one-year period beginning January 1, 2019, Contract 7416, for grading, material placement, clearing, excavating and miscellaneous sitework (Eastern Zone B East of William Floyd Parkway) with D.F. Stone Contracting Ltd. of Medford, New York, in accordance with the specifications, terms and conditions of the contract. On motion made by Mr. Bishop, duly seconded by Mr. Halpin, and ( ) RESOLVED, To extend for a one-year period beginning January 1, 2019, Contract 7485 for installation of new water service lines in East Hampton with Asplundh Construction Corp. of Yaphank, New York, in accordance with the specifications, terms and conditions of the contract. On motion made by Mr. Halpin, duly seconded by Ms. Devine, and ( ) RESOLVED, To extend for a one-year period beginning January 1, 2019, Contract 7502 for turf establishment work with D.F. Stone of Medford, New York, in accordance with the specifications, terms and conditions of the contract. ( ) RESOLVED, To extend for a one-year period beginning January 1, 2019,

3 Page 14,757 ontract 7503 for construction of asphalt driveways, paved yard areas and walkways (Eastern Zone Only) with CAC Contracting Corp. of Mattituck, New York in accordance with the specifications, terms and conditions of the contract. Mr. Gaughran reviewed Contracts 7551, 7554 through 7563, and he recommended that these contracts be awarded/rescinded/rejected in accordance with the letters of recommendation. ( ) RESOLVED, To reject the bid received for Items 7 through 9 under Contract 7551, for furnishing and delivery of butterfly valves and operator replacement parts during the one-year period beginning October 1, 2018, submitted by T. Mina Supply, Inc. of Holtsville, New York, as non-responsive, as it does not meet specifications; and be it FURTHER RESOLVED, To reject the bid received for Items 8 and 9 under Contract 7551, submitted by Valve Industries Inc. of Woodland Park, New Jersey, as non-responsive, as it does not meet specifications; and be it FURTHER RESOLVED, That the low responsive bid received for Items 1 through 3, 5, 7 through 17 and 19 under Contract 7551, submitted by Raritan Valve & Automation, Inc. of New Brunswick, New Jersey, on a unit-price basis as stipulated in the bidder s proposal and calculated on estimated quantities indicated in the contract documents and totaling Seventy Thousand Six Hundred Eighty-Six Dollars ($70,686), be and hereby is accepted; and be it FURTHER RESOLVED, That the low bid received for Items 4, 6 and 18 under Contract 7551, 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 Five Thousand Eight Hundred Dollars ($5,800), 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. Bishop, duly seconded by Mr. Halpin, and ( ) RESOLVED, To reject all bids received under Contract 7554, for

4 Page 14,758 construction of a chemical treatment building at Herrick s Lane North well field and pump station, Northville, Town of Riverhead; this Contract will be rebid. On motion made by Mr. Halpin, duly seconded by Ms. Devine, and ( ) RESOLVED, To reject single bid received under Contract 7555, for furnishing and delivery of enclosed soft starters; this contract will be rebid. ( ) RESOLVED, That the single bid received under Contract 7556 for furnishing and delivery of spread spectrum radios and miscellaneous equipment during the one-year period beginning, submitted by Score Engineering, Inc. of Lexington, Massachusetts, on a unit-price basis as stipulated in the bidder s proposal and calculated on estimated quantities indicated in the contract documents and totaling Forty Thousand Eight Hundred Seventy Dollars ($40,870), be and hereby is accepted; 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 received under Contract 7557 for filter media replacement, Greene Avenue well field, Amityville, Town of Babylon, New York, submitted by Carbon Filtration Systems Inc. of Johnston, Rhode Island, on a unit-price basis as stipulated in the bidder s proposal and calculated on estimated quantities indicated in the contract documents and totaling Eighty-Three Thousand Dollars ($83,000), 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. (The low bid submitted in the amount of $65,700 by Atlantic Wells Inc. of Huntington Station, New York, contained a mathematical error and, therefore, could not be considered.) On motion made by Mr. Bishop, duly seconded by Mr. Halpin, and ( ) RESOLVED, That the low bid received under Contract 7558 for furnishing and delivery of DOT approved polyethylene tanks during the one-year period beginning January 1, 2019, submitted by Chem-Tainer Industries of West Babylon, New York, on a

5 Page 14,759 unit-price basis as stipulated in the bidder s proposal and calculated on estimated quantities indicated in the contract documents and totaling Five Thousand Nine Hundred Thirty Dollars ($5,930) 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 Mr. Halpin, duly seconded by Ms. Devine, and ( ) RESOLVED, To reject all bids received under Contract 7559, for furnishing and delivery of Laboratory sample vials and bottles; this Contract will be rebid. ( ) RESOLVED, That the low bid received under Contract 7560 for furnishing and delivery of control valves during the one-year period beginning January 1, 2019, submitted by Cla-Val Company of Alexandria, Virginia, on a unit-price basis as stipulated in the bidder s proposal and calculated on estimated quantities indicated in the contract documents and totaling Seventy-Eight Thousand Dollars ($78,000) 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. ( ) RESOLVED, To reject all bids received under Contract 7561, for construction of a 20 x 10 diameter well (No. 1A), approximately 610 feet deep, Emjay Boulevard well field, Pine Aire, Town of Islip, New York; this Contract will be rebid. On motion made by Mr. Bishop, duly seconded by Mr. Halpin, and ( ) RESOLVED, That the low bid received under Contract 7562 for furnishing of rigging and mechanical services associated with the relocation of Granular Activated Carbon Adsorption Systems and other miscellaneous equipment during the one-year period beginning December 1, 2018, submitted by Jack Pedowitz Enterprises of Oceanside, 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 Ninety-Seven Thousand One Hundred Sixty Dollars ($297,160) 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.

6 Page 14,760 On motion made by Mr. Halpin, duly seconded by Ms. Devine, and ( ) RESOLVED, That the low bid received under Contract 7563, for furnishing and delivery of pre-cast concrete vaults set in place during the two-year period beginning January 1, 2019, submitted by Roman Stone Construction Co. 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 Forty-Eight Thousand Eight Hundred Twenty-Five Dollars ($48,825) 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. Mr. Gaughran referred to several requests regarding special service agreements. After further explanation of details on each, and on motion made by Mr. Halpin, duly seconded by Mr. Bishop, and ( ) RESOLVED, To renew Agreement No with Goldman Sachs & Co. of New York, New York, for financial advisory services during the one-year period beginning January 1, 2019; and that any Member and/or the Chief Executive Officer be and hereby is authorized to execute this agreement on behalf of the Authority. ( ) RESOLVED, To renew Agreement No with Brown & Brown of New York Inc. of Garden City, New York, for insurance agent/broker services for employee benefits and insurance during the one-year period beginning January 1, 2019; and that any Member and/or the Chief Executive Officer be and hereby is authorized to execute this agreement on behalf of the Authority. ( ) RESOLVED, To accept the quote received of Madison Lohrius Inc. of Ronkonkoma, New York, for the printing of maps, documents, electronic files and binding of documents for the Construction Maintenance Department, on an as needed basis, in the approximate amount of Twenty-Three Thousand One Hundred Twenty- Three and 10/100 Dollars ($23,123.10); 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. Bishop, duly seconded by Mr. Mattera, and carried with an abstention by Mr. Gaughran and an abstention by Mr. Halpin, it was

7 Page 14,761 ( ) RESOLVED, To authorize entering into an agreement wth Altice/Cablevision Lightpath of Jericho, New York, for service support with E-Lan Data Circuits, internet connections and voice and data services for a three year period beginning, at a monthly cost of Eighteen Thousand Three Hundred Twenty-Nine Dollars ($18,329); and that any Member and/or the Chief Executive Officer be and hereby is authorized to execute this agreement on behalf of the Authority. Mr. Gaughran then referred to several requests regarding personnel matters. After further explanation of details on each, and on motion made by Mr. Halpin, duly seconded by Ms. Devine, and ( ) RESOLVED, To authorize the Authority to initiate a voluntary Group Legal Plan for Management Employees with Met Law of Cleveland, Ohio with an employee cost of Twenty-One Dollars ($21.00) per month, through a payroll deduction at no cost to the Authority. ( ) RESOLVED, To authorize the addition of an employee funded voluntary supplemental dental plan, The Dental Essentials Plan, to the Aflac package through Aflac of Garden City, New York, through a payroll deduction at no cost to the Authority. ( ) RESOLVED, To renew agreement with Healthplex of Uniondale, NY, to provide dental coverage for both union and non-union employees during the one-year period beginning January 1, 2019, at an estimated total cost of Seven Hundred Twenty- Two Thousand Dollars ($722,000); 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. Bishop, duly seconded by Mr. Halpin, and ( ) RESOLVED, To renew the Authority s Flexible Spending Account (FSA) with Ameriflex of Mount Laurel, New Jersey, for a one-year period beginning January 1, 2019; (the plan is being changed over from a Grace Period Plan to a Rollover Plan) at an estimated annual cost of Three Thousand Dollars ($3,000); and that any Member and/or the Chief Executive Officer be and hereby is authorized to execute this agreement on behalf of the Authority.

8 Page 14,762 The Members reviewed a request regarding the Authorities Policies and Procedures. After further explanation of details, and on motion made by Mr. Halpin, duly seconded by Ms. Devine, and ( ) RESOLVED, To adopt new Policy and Procedures Policy 302 Compensatory Time Off Management Employees; and approve revisions and adopt Policy 305 Management Overtime pursuant to attached outline. The Members then reviewed a request regarding the Long Island Commission for Aquifer Protection. After further explanation of details, and on motion made by Ms. Devine, duly seconded by Mr. Mattera, and ( ) RESOLVED, To authorize the Authority to amend the Authority s Funding Agreement with the Long Island Commission for Aquifer Protection ( LICAP ) to reflect that the Authority may advance money for LICAP, in an amount not to exceed the amount appropriated to LICAP, subject to reimbursement; and that any Member and/or the Chief Executive Officer be and hereby is authorized to execute this agreement on behalf of the Authority. Mr. Gaughran reviewed several items relating to equipment. After further explanation of details, and on motion made by Mr. Mattera, duly seconded by Mr. Bishop, and ( ) RESOLVED, To authorize the one-time purchase for a 12 valve sleeve and the valve assembly needed for the Gabreski Airport in Westhampton Beach project from Hydra-Stop of Burr Ridge, Illinois, in the amount of Seven Thousand Seven Hundred Fifty-Eight Dollars ($7,758), since a contract is not currently in place. ( ) RESOLVED, To enter into a maintenance agreement for Third Party SAP software support with Rimini Street of Las Vegas, Nevada, for a one-year period beginning January 1, 2019, in the total amount of Two Hundred Sixty-Nine Thousand Two Hundred Forty-Five Dollars ($269,245); 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 Ms. Devine, and ( ) RESOLVED, To authorize the purchase of analytical standards for the

9 Page 14,763 Laboratory, from Cambridge Isotopes Laboratories of Andover, Massachusetts, for an amount not to exceed Seven Thousand Five Hundred Dollars ($7,500); C/D/N Isotopes Inc. of Quebec, Canada, for an annual amount not to exceed Two Thousand Five Hundred Dollars ($2,500); Cerilliant of Round Rock, Texas, for an annual amount not to exceed Seven Thousand Five Hundred Dollars ($7,500); and Wellington Laboratories of Ontario, Canada, for an annual amount not to exceed Seven Thousand Five Hundred Dollars ($7,500). The Members reviewed a request regarding meetings, training and conferences. After further explanation of details, and on motion made by Ms. Devine, duly seconded by Mr. Mattera, and ( ) RESOLVED, To authorize the attendance of Donna Mancuso, Chief Human Resources Officer, at the American Water Works Association (AWWA)/WEF Utility Management Conference 2019, in Nashville, Tennessee, from March 5, 2019 through March 8, 2019, at an approximate cost of Two Thousand Five Hundred Dollars ($2,500). The Members reviewed the original invoices to be paid from the Operating Fund, and on motion made by Mr. Halpin, duly seconded by Mr. Devine, and unanimously carried, it was ( ) RESOLVED, That the following invoices be paid from the Operating Fund: American Water Works Association (Membership Dues) $21, Association of Metropolitan Water Agencies 15, Gannett Fleming 3, Goldberg Segalla H2M Architects & Engineers 31, Heslin Rothenberg Farley & Mesiti P.C. 5, O Connor, O Connor, Hintz & Deveney, LLP 5, Putney, Twombly, Hall & Hirson LLP (Labor Counsel) 28, Sahn Ward Coschignano, PLLC Ram Abstract, Ltd The Members scheduled their next regular meeting for Tuesday, December 18, 2018, beginning at 3:00 p.m. at the Administration Building in Oakdale.

10 SEQRA REVIEW Page 14,764 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. At 6:00 p.m., on motion made by Mrs. Devine, duly seconded by Mr. Mattera and ( ) RESOLVED, That the Members go into an Executive Session for the purpose of discussing five (5) personnel matters and negotiations regarding Hampton Bays Water District. The meeting was again called to order at 6:55 p.m. On motion made by Mr. Halpin, duly seconded by Ms. Devine and ( ) RESOLVED, To employ Eric McDowell of Huntington, NY, as IT Technician at an annual salary of Fifty-Four Thousand Dollars ($54,000), effective November 27, On motion made by Mr. Mattera, duly seconded by Mr. Bishop and ( ) RESOLVED, To employ Joshua M. Gerstmann, of Selden, NY, as an Accountant in the Finance Department at an annual salary of Fifty-Five Thousand Dollars ($55,000), effective November 27, On motion made by Mr. Halpin, duly seconded by Ms. Devine and ( ) RESOLVED, To promote Stephanie Hannan from Accountant to Acting Manager of Accounting effective immediately, and to Manager of Accounting upon the retirement of Donna Malone in the Finance Department, with an annual salary of Eighty- One Thousand Dollars ($81,000). On motion made by Mr. Mattera, duly seconded by Mr. Bishop and ( ) RESOLVED, To promote Kevin Mulholland from Pipeline Inspector to Assistant Supervisor in the Construction Maintenance Department at an annual salary of Sixty-Seven Thousand Dollars ($67,000).

11 Page 14,765 On motion made by Mr. Bishop, duly seconded by Ms. Devine and ( ) RESOLVED, To employ Christopher Brown, of Patchogue, NY, as Cross Connection Technician in Cross Connection Control, at an annual salary of Sixty-Two Thousand Dollars ($62,000), effective November 27, As there was no further business to be considered, on motion made by Mr. Bishop, duly seconded by Mr. Mattera, the meeting was adjourned at 6:59 p.m. Patrick G. Halpin, Secretary

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 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 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 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 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 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 February 1, 2016, at 5:30 p.m. Oakdale, New York

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

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

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

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 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

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

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

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

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

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

NORWICH CITY SCHOOL DISTRICT

NORWICH CITY SCHOOL DISTRICT NORWICH CITY SCHOOL DISTRICT THE SUPERINTENDENT'S CONTRACT 2014-2019 It is hereby agreed by and between the Board of Education of the City School District of the City of Norwich, County of Chenango, in

More information

EMPLOYMENT AGREEMENT OF THE PRESIDENT OF THE UNIVERSITY OF MINNESOTA

EMPLOYMENT AGREEMENT OF THE PRESIDENT OF THE UNIVERSITY OF MINNESOTA EMPLOYMENT AGREEMENT OF THE PRESIDENT OF THE UNIVERSITY OF MINNESOTA This Agreement is made and entered into on this 18th day of November, 2010, by and between the Regents of the University of Minnesota

More information

CONTRACT FOR SUPPLY OF WATER FROM THE CITY OF INDEPENDENCE, MISSOURI TO PUBLIC WATER SUPPLY DISTRICT NO. 16 OF JACKSON COUNTY, MISSOURI

CONTRACT FOR SUPPLY OF WATER FROM THE CITY OF INDEPENDENCE, MISSOURI TO PUBLIC WATER SUPPLY DISTRICT NO. 16 OF JACKSON COUNTY, MISSOURI CONTRACT FOR SUPPLY OF WATER FROM THE CITY OF INDEPENDENCE, MISSOURI TO PUBLIC WATER SUPPLY DISTRICT NO. 16 OF JACKSON COUNTY, MISSOURI THIS CONTRACT, made and entered into this day of, 2013, by and between

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

AN ORDINANCE TO PROVIDE FOR THE ASSIGNMENT OF NAMES TO STREETS AND ROAD IN COUNTY AND THE POSTING OF STREET SIGNS AND BUILDING NUMBERS

AN ORDINANCE TO PROVIDE FOR THE ASSIGNMENT OF NAMES TO STREETS AND ROAD IN COUNTY AND THE POSTING OF STREET SIGNS AND BUILDING NUMBERS AN ORDINANCE TO PROVIDE FOR THE ASSIGNMENT OF NAMES TO STREETS AND ROAD IN COUNTY AND THE POSTING OF STREET SIGNS AND BUILDING NUMBERS WHEREAS, the establishment of an Enhanced 911 emergency telephone

More information

O R D I N A N C E NO land benefited by the construction of sewers within the boundaries of Subdistrict No.

O R D I N A N C E NO land benefited by the construction of sewers within the boundaries of Subdistrict No. O R D I N A N C E NO. 12190 AN ORDINANCE, levying special benefit assessments against all of the land benefited by the construction of sewers within the boundaries of Subdistrict No. 99048 (West Watson

More information

A RESOLUTION OF THE CITY COMMISSION OF THE CITY OF HOLLYWOOD, FLORIDA, AUTHORIZING THE

A RESOLUTION OF THE CITY COMMISSION OF THE CITY OF HOLLYWOOD, FLORIDA, AUTHORIZING THE RESOLUTION NO.,/ - G7? 0/ 6, - 9 v- A RESOLUTION OF THE CITY COMMISSION OF THE CITY OF HOLLYWOOD, FLORIDA, AUTHORIZING THE APPROPRIATE CITY OFFICIALS TO EXECUTE THE ATTACHED CONTRACT BETWEEN WEST CONSTRUCTION,

More information

2008 Changes to the Constitution of International Union UNITED STEELWORKERS

2008 Changes to the Constitution of International Union UNITED STEELWORKERS 2008 Changes to the Constitution of International Union UNITED STEELWORKERS MANUAL ADOPTED AT LAS VEGAS, NEVADA July 2008 Affix to inside front cover of your 2005 Constitution CONSTITUTIONAL CHANGES Constitution

More information

ASPHALT PAVING CONTRACT L TENDER FORM. Tender Submitted By: Bid Bond $ or Certified Cheque $

ASPHALT PAVING CONTRACT L TENDER FORM. Tender Submitted By: Bid Bond $ or Certified Cheque $ ASPHALT PAVING - 2014 17 TO BE COMPLETED BY TENDERER TENDER SUBMISSION CHECK LIST: Tender Submitted By: Date: (name of Company) Total Tender Bid $ Bid Bond $ or Certified Cheque $ Addendum(s)* to, inclusive

More information

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904 TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904 Minutes Approved To include Amendment-Page 5 by Board of Appeals 2/27/2018 ZONING BOARD OF APPEALS ORGANIZATIONAL MEETING 6:30 pm PUBLIC HEARING

More information

CHARTER TOWNSHIP OF LYON DOWNTPWN DEVELOPMENT AUTHORITY (DDA) AUGUST 11, 2009 MEETING MINUTES

CHARTER TOWNSHIP OF LYON DOWNTPWN DEVELOPMENT AUTHORITY (DDA) AUGUST 11, 2009 MEETING MINUTES CHARTER TOWNSHIP OF LYON DOWNTPWN DEVELOPMENT AUTHORITY (DDA) AUGUST 11, 2009 MEETING MINUTES DDA Chairman Jay Howie called the meeting to order at 7:08 p.m. Members present included John Bell, Jay Howie,

More information

KALAMA-WOODLAND-RIDGEFIELD-LA CENTER TRANSPORTATION COOPERATIVE AGREEMENT

KALAMA-WOODLAND-RIDGEFIELD-LA CENTER TRANSPORTATION COOPERATIVE AGREEMENT KALAMA-WOODLAND-RIDGEFIELD-LA CENTER TRANSPORTATION COOPERATIVE AGREEMENT 1. Establishment and Need: The Board of Directors of Kalama School District No. 402, Cowlitz County; Woodland School District No.

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

TITLE 37 Public Property and Works

TITLE 37 Public Property and Works TITLE 37 Public Property and Works CHAPTER 37-13 Labor and Payment of Debts by Contractors SECTION 37-13-1 through 37-13-16 37-13-1 "Public works" defined. "Public works" as used in this chapter shall

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 14 th day of August, 2017. The meeting

More information

Zoning Board of Appeals 2919 Delaware Avenue, RM 14 Kenmore, NY (716) Zoning Board of Appeals

Zoning Board of Appeals 2919 Delaware Avenue, RM 14 Kenmore, NY (716) Zoning Board of Appeals Zoning Board of Appeals 2919 Delaware Avenue, RM 14 Kenmore, NY 14217 (716) 877-8800 Zoning Board of Appeals www.tonawanda.ny.us Regular ~ Minutes ~ Town Clerk Melissa Brinson Wednesday, January 19, 2011

More information

MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS MAY 19, Mr. Steven D. Bullock

MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS MAY 19, Mr. Steven D. Bullock MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS MAY 19, 2008 Mayor Rothschild called the meeting to order at 7:30 p.m. Roll Call: Present: Mrs. Adele H. Zucker Ms. Frankie B. Goldberg Mr. Kevin Patrick

More information

OFFICE OF FINANCIAL MANAGEMENT & BUDGET (OFMB)

OFFICE OF FINANCIAL MANAGEMENT & BUDGET (OFMB) TO: FROM: PREPARED BY: ALL COUNTY PERSONNEL VERDENIA C. BAKER COUNTY ADMINISTRATOR OFFICE OF FINANCIAL MANAGEMENT & BUDGET (OFMB) SUBJECT: CHANGE ORDER AND CONSULTANT SERVICES AUTHORIZATION AUTHORITY FOR

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

-Pledge of Allegiance to the Flag of the United States of America- Third graders from Hilltop Elementary

-Pledge of Allegiance to the Flag of the United States of America- Third graders from Hilltop Elementary Beachwood City Council Meeting Agenda Monday, December 17, 2018, 7:00 PM at Beachwood City Hall, Council Chambers, 25325 Fairmont Boulevard, Beachwood, Ohio 44122 -Pledge of Allegiance to the Flag of the

More information

REDWOOD COUNTY, MINNESOTA AUGUST 3, 2010

REDWOOD COUNTY, MINNESOTA AUGUST 3, 2010 REDWOOD COUNTY, MINNESOTA AUGUST 3, 2010 The Board of County Commissioners met in regular session at 8:30 a.m. in the Commissioners Room in the Government Center, Redwood Falls, Minnesota. Present for

More information

On a motion by S. Costa, seconded by C. Howell and voted on unanimously, Council adopted

On a motion by S. Costa, seconded by C. Howell and voted on unanimously, Council adopted A regular meeting of Bloomsburg Town Council was held Monday, June 13, 2016, beginning at 7:00 p.m. in Council Chambers, Town Hall, 301 East Second Street, Bloomsburg, PA. Present were Mayor Sandy Davis,

More information

AMERICAN DUTCH RABBIT CLUB CONSTITUTION AND BY-LAWS CONSTITUTION

AMERICAN DUTCH RABBIT CLUB CONSTITUTION AND BY-LAWS CONSTITUTION AMERICAN DUTCH RABBIT CLUB CONSTITUTION AND BY-LAWS CONSTITUTION ARTICLE I - NAME: The name of this club shall be the AMERICAN DUTCH RABBIT CLUB, INCORPORATED. ARTICLE II - OBJECT: The object of this club

More information

CONTRACT FOR SUPPLY OF WATER FROM THE CITY OF INDEPENDENCE, MISSOURI TO CITY OF OAK GROVE, MISSOURI. THIS CONTRACT, made and entered into this day of

CONTRACT FOR SUPPLY OF WATER FROM THE CITY OF INDEPENDENCE, MISSOURI TO CITY OF OAK GROVE, MISSOURI. THIS CONTRACT, made and entered into this day of CONTRACT FOR SUPPLY OF WATER FROM THE CITY OF INDEPENDENCE, MISSOURI TO CITY OF OAK GROVE, MISSOURI THIS CONTRACT, made and entered into this day of, 2013, by and between the City of Oak Grove, a municipal

More information

City Council Regular Meeting July 14, 2015

City Council Regular Meeting July 14, 2015 City Council Regular Meeting July, 0 0 0 0 Minutes of the regular meeting of the Fairfax City Council on July, 0, at :00 p.m. in Council Chambers at Fairfax City Hall Annex. Call to Order: Mayor Silverthorne

More information

I-64 HAMPTON ROADS BRIDGE-TUNNEL EXPANSION PROJECT

I-64 HAMPTON ROADS BRIDGE-TUNNEL EXPANSION PROJECT I-64 HAMPTON ROADS BRIDGE-TUNNEL EXPANSION PROJECT Subject: Statement of Clarification Relating to Final RFP Addendum No. 3 Project No: 0064-M06-032 Date: January 8, 2019 Offerors are hereby notified that

More information

IRP Bylaws. BYLAWS OF INTERNATIONAL REGISTRATION PLAN, INC. (a Virginia nonstock corporation) Effective Oct. 1, 2012 ARTICLE I.

IRP Bylaws. BYLAWS OF INTERNATIONAL REGISTRATION PLAN, INC. (a Virginia nonstock corporation) Effective Oct. 1, 2012 ARTICLE I. IRP Bylaws BYLAWS OF INTERNATIONAL REGISTRATION PLAN, INC. (a Virginia nonstock corporation) Effective Oct. 1, 2012 ARTICLE I. OFFICES 1.01 Principal and Business Offices. The corporation may have such

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

The Town of East Greenbush

The Town of East Greenbush The Town of East Greenbush 225 Columbia Turnpike, Rensselaer, New York 12144 TOWN BOARD AGENDA PRE-BOARD MEETING April 12, 2017 Call to Order Pledge of Allegiance Town Board Meeting: 6:00 PM Members of

More information

additional amount is paid purchase greater amount. coverage with option to State provides $30,000 State pays 15K policy; by legislator. S.P. O.P.

additional amount is paid purchase greater amount. coverage with option to State provides $30,000 State pays 15K policy; by legislator. S.P. O.P. Table 3.10 LEGISLATIVE COMPENSATION: OTHER PAYMENTS AND BENEFITS Alabama..., although annual appropriation to certain positions may be so allocated.,, Alaska... Senators receive $20,000/year or $10,00/year

More information

CONSTITUTION AND BY-LAWS of the HAVANA RABBIT BREEDERS ASSOCIATION

CONSTITUTION AND BY-LAWS of the HAVANA RABBIT BREEDERS ASSOCIATION CONSTITUTION AND BY-LAWS of the HAVANA RABBIT BREEDERS ASSOCIATION ARTICLE 1 Name ARTICLE 2 The name of this non-profit Association shall be the Havana Rabbit Breeders Association. Objective ARTICLE 3

More information

EXHIBIT B SANTA ANA REGIONAL INTERCEPTOR (SARI) LINE LOAN AND REPAYMENT AGREEMENT NO. D10-022D

EXHIBIT B SANTA ANA REGIONAL INTERCEPTOR (SARI) LINE LOAN AND REPAYMENT AGREEMENT NO. D10-022D SANTA ANA REGIONAL INTERCEPTOR (SARI) LINE LOAN AND REPAYMENT AGREEMENT NO. D10-022D12-031. This Santa Ana Regional Interceptor (SARI) Line Loan and Repayment Agreement ( AGREEMENT ), which supersedes

More information

MINUTES OCTOBER 29, 2014 GRAND RAPIDS HOUSING COMMISSION. The President declared a quorum present.

MINUTES OCTOBER 29, 2014 GRAND RAPIDS HOUSING COMMISSION. The President declared a quorum present. MINUTES OCTOBER 29, 2014 GRAND RAPIDS HOUSING COMMISSION The regular meeting of the Grand Rapids Housing Commission was held on October29, 2014 in the conference room of the administrative building at

More information

CRANSTON PERMANENT FIREFIGHTERS' RELIEF ASSOCIATION CONSTITUTION AND BY-LAWS

CRANSTON PERMANENT FIREFIGHTERS' RELIEF ASSOCIATION CONSTITUTION AND BY-LAWS CRANSTON PERMANENT FIREFIGHTERS' RELIEF ASSOCIATION CONSTITUTION AND BY-LAWS AMMENDED & ADOPTED 9/04/2018 CONSTITUTION AND BY LAWS OF THE CRANSTON PERMANENT FIREFIGHTERS'RELIEF ASSOCIATION, INC. ARTICLE

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

VICTOR TOWN BOARD MEETING MONDAY, JANUARY 7, 2019 DRAFT RESOLUTION PACKET

VICTOR TOWN BOARD MEETING MONDAY, JANUARY 7, 2019 DRAFT RESOLUTION PACKET VICTOR TOWN BOARD MEETING MONDAY, JANUARY 7, 2019 DRAFT RESOLUTION PACKET Town Board Draft Resolutions are in draft form and are subject to change prior to or during the public meeting. PUBLIC HEARINGS

More information

Appointment of Committees

Appointment of Committees Alabama: Credit committee and supervisory committee determined at annual meeting. Credit union bylaws may indicate that the board of directors may carry out duties of the credit committee. Alaska: Board

More information

LEGISLATIVE COMPENSATION: OTHER PAYMENTS AND BENEFITS

LEGISLATIVE COMPENSATION: OTHER PAYMENTS AND BENEFITS Table 3.10 LEGISLATIVE COMPENSATION: OTHER PAYMENTS AND BENEFITS Alabama..., although annual appropriation to certain positions may be so allocated. Alaska... Senators receive up to $20,000/y and representatives

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

BYLAWS OF THE FOREST HIGHLANDS ASSOCIATION (Amended May 22, 2015) ARTICLE I Identity

BYLAWS OF THE FOREST HIGHLANDS ASSOCIATION (Amended May 22, 2015) ARTICLE I Identity BYLAWS OF THE FOREST HIGHLANDS ASSOCIATION (Amended May 22, 2015) ARTICLE I Identity Section 1. Declaration. These Bylaws shall govern the operation of The Forest Highlands Association (the "Corporation"),

More information

IC Chapter 3. Regional Transportation Authorities

IC Chapter 3. Regional Transportation Authorities IC 36-9-3 Chapter 3. Regional Transportation Authorities IC 36-9-3-0.5 Expired (As added by P.L.212-2013, SEC.2. Expired 3-15-2014 by P.L.212-2013, SEC.2.) IC 36-9-3-1 Application of chapter Sec. 1. This

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

OUTSIDE & REGIONAL DELEGATE CHART DUES PAYMENTS

OUTSIDE & REGIONAL DELEGATE CHART DUES PAYMENTS GT NO. 1 Article VI, Representation, Section 1a Amend Article VI, Section 1a which reads as follows: Sec. 1a. Each Local Union except Shop and Navy Yard Rigger Local Unions for whom representation is hereinafter

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

Constitution. As amended at the 43 rd Annual. International. Convention. May 22, 2014 Atlanta, Georgia

Constitution. As amended at the 43 rd Annual. International. Convention. May 22, 2014 Atlanta, Georgia International Constitution As amended at the 43 rd Annual International Convention May 22, 2014 Atlanta, Georgia Coalition of Black Trade Unionists International Constitution ARTICLE I Section I - Rights

More information

CITY OF HIGHLAND HEIGHTS MINUTES OF A COUNCIL MEETING HELD: OCTOBER 9, :00 PM

CITY OF HIGHLAND HEIGHTS MINUTES OF A COUNCIL MEETING HELD: OCTOBER 9, :00 PM HELD: OCTOBER 9, 2018 8:00 PM PRESENT: EXCUSED: Mayor Coleman; Council Representatives Brunello, Lombardo, Mastrangelo, Murphy, Stickan; Clerk of Council Cahill; Police Chief Cook; Fire Chief Turner; Service

More information

Atlantic Provinces Special Education Authority Act

Atlantic Provinces Special Education Authority Act Atlantic Provinces Special Education Authority Act CHAPTER 194 OF THE REVISED STATUTES, 1989 as amended by 1990, c. 29; 2010, c. 53, ss. 1-4, 6-11; 2011, c. 51, ss. 1-11; 2018, c. 1, Sch. A, s. 102 2018

More information

CITY COUNCIL REMUNERATION BY-LAW

CITY COUNCIL REMUNERATION BY-LAW CITY COUNCIL REMUNERATION BY-LAW Consolidation of By-law 39-2005 approved March 30, 2005. Amended by By-laws 32-2010, 58-2010, 25-2011 and 72-2011. Note: This consolidation is prepared for convenience

More information

BYLAWS. NORTH PARK ORGANIZATION OF BUSINESSES, INC. A California Nonprofit Public Benefit Corporation

BYLAWS. NORTH PARK ORGANIZATION OF BUSINESSES, INC. A California Nonprofit Public Benefit Corporation BYLAWS NORTH PARK ORGANIZATION OF BUSINESSES, INC. A California Nonprofit Public Benefit Corporation ARTICLE I - NAME AND PRINCIPAL OFFICE The name of the corporation is NORTH PARK ORGANIZATION OF BUSINESSES,

More information

ORDINANCE ($1,205,000), including the aggregate sum of SIXTY THOUSAND TWO

ORDINANCE ($1,205,000), including the aggregate sum of SIXTY THOUSAND TWO ORDINANCE 2-2011 BOND ORDINANCE APPROPRIATING ONE MILLION TWO HUNDRED FIVE THOUSAND DOLLARS ($1,205,000) AND AUTHORIZING THE ISSUANCE OF ONE MILLION ONE HUNDRED FORTY-FOUR THOUSAND SEVEN HUNDRED FIFTY

More information

The invocation was given by Virginia Ignatowski. The Pledge of Allegiance was cited. The fire safety exits were identified for those present.

The invocation was given by Virginia Ignatowski. The Pledge of Allegiance was cited. The fire safety exits were identified for those present. CHILI TOWN BOARD October 17, 2018 A regular meeting of the Chili Town Board was held on October 17, 2018 at the Chili Town Hall, 3333 Chili Avenue, Rochester, New York 14624 at 7:00 p.m. The meeting was

More information

HARVEY CEDARS, NJ Tuesday, December 20, 2016

HARVEY CEDARS, NJ Tuesday, December 20, 2016 HARVEY CEDARS, NJ Tuesday, December 20, 2016 The regular meeting of the Board of Commissioners of the Borough of Harvey Cedars, NJ was called to order by Mayor Oldham at 4:30pm. Commissioners Gerkens and

More information

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

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

More information

FILED: NEW YORK COUNTY CLERK 04/23/ :11 PM INDEX NO /2013 NYSCEF DOC. NO. 107 RECEIVED NYSCEF: 04/23/2018

FILED: NEW YORK COUNTY CLERK 04/23/ :11 PM INDEX NO /2013 NYSCEF DOC. NO. 107 RECEIVED NYSCEF: 04/23/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------------------------------- X ROBINSON BROG LEINWAND GREENE GENOVESE 8 GLUCK P.C., : Index No. 158914/13

More information

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON November 19, 2015

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON November 19, 2015 5182 MINUTES OF THE REGULAR MEETING OF THE HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON November 19, 2015 Business agenda documents/reports are mailed to the Board Members and General Counsel one week prior

More information

Roger Garner Commissioner, District 1. Danny Pettus Commissioner, District 1. Joe Hackworth Commissioner, District 2

Roger 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 11 th day of January, 2016. The meeting

More information

The Town of East Greenbush

The Town of East Greenbush The Town of East Greenbush 225 Columbia Turnpike, Rensselaer, New York 12144 TOWN BOARD AGENDA PRE-BOARD MEETING November 14, 2018 Call to Order Pledge of Allegiance Town Board Meeting: 6:00 PM Members

More information

FORM A: BID (See B9)

FORM A: BID (See B9) Bid Opportunity No. 571-2015 Addendum 1 Page 1 of 12 FORM A: BID (See B9) 1. Contract Title SELKIRK AVENUE FROM ARLINGTON STREET TO SALTER STREET, PAVEMENT RECONSTRUCTION 2015 WATERMAIN RENEWAL CONTRACT

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

Table 3.10 LEGISLATIVE COMPENSATION: OTHER PAYMENTS AND BENEFITS

Table 3.10 LEGISLATIVE COMPENSATION: OTHER PAYMENTS AND BENEFITS Table 3.10 LEGISLATIVE COMPENSATION: OTHER PAYMENTS AND BENEFITS Alabama... ne, although annual appropriation to certain positions may be so allocated.,, Alaska... Senators receive $10,000/y and Representatives

More information

Constitution ARTICLE I NAME

Constitution ARTICLE I NAME Constitution ARTICLE I NAME The name of this Association, incorporated under the laws of the State of New York, is the Sheet Metal and Air Conditioning Contractors' National Association, Inc., hereinafter

More information

TITLE 16 STREETS AND SIDEWALKS, ETC 1 CHAPTER 1 MISCELLANEOUS

TITLE 16 STREETS AND SIDEWALKS, ETC 1 CHAPTER 1 MISCELLANEOUS 16-1 TITLE 16 STREETS AND SIDEWALKS, ETC 1 CHAPTER 1. MISCELLANEOUS. 2. SIGNS IN RIGHTS-OF-WAY. 3. LINES OF SIGHT AT INTERSECTIONS. CHAPTER 1 MISCELLANEOUS SECTION 16-101. Definitions. 16-102. Permit to

More information

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON JULY 19, 2007

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON JULY 19, 2007 MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON JULY 19, 2007 Business agenda documents/reports are mailed to the Board Members and General

More information

Township of SLIPPERY ROCK BUTLER COUNTY

Township of SLIPPERY ROCK BUTLER COUNTY Streets and Sidewalks Chapter 21 Township of SLIPPERY ROCK BUTLER COUNTY Pennsylvania Adopted: 1954. Amended 1974, 1992, 2002 REVISION: Chapter 21: Streets and Sidewalks (Revision page started year 2011)

More information

The IAFC Constitution and Bylaws

The IAFC Constitution and Bylaws The IAFC Constitution and Bylaws Adopted at Fire-Rescue International Charlotte, North Carolina July 27, 2017 International Association of Fire Chiefs 4025 Fair Ridge Drive Fairfax, VA 22033-2968 703.273.0911

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 John P. Kelly Deputy Director Gerry P. Little Freeholder John C. Bartlett 101 Hooper Ave Toms River, New Jersey

More information

LEAVENWORTH WATERWORKS MINUTES OF A MEETING OF THE BOARD OF DIRECTORS HELD ON APRIL 25, 2016

LEAVENWORTH WATERWORKS MINUTES OF A MEETING OF THE BOARD OF DIRECTORS HELD ON APRIL 25, 2016 LEAVENWORTH WATERWORKS MINUTES OF A MEETING OF THE BOARD OF DIRECTORS HELD ON APRIL 25, 2016 A regular meeting of the Board of Directors of the Leavenworth Waterworks was held at 5:00 PM on Monday, A p

More information

PEDESTRIAN ACCESS AGREEMENT

PEDESTRIAN ACCESS AGREEMENT FINAL PEDESTRIAN ACCESS AGREEMENT THIS PEDESTRIAN ACCESS AGREEMENT (this "Agreement") is entered into as of this 1st day of July, 2011 (the "Effective Date"), by and among THE COUNTY OF CUYAHOGA, OHIO

More information

FRIPP ISLAND PUBLIC SERVICE DISTRICT

FRIPP ISLAND PUBLIC SERVICE DISTRICT 1. Call to Order 2. Pledge of Allegiance FRIPP ISLAND PUBLIC SERVICE DISTRICT Thursday, June 21, 2018 Fripp Island Fire Station 1:30 p.m. AGENDA 3. US Hwy 21 (Sea Island Parkway) Waterline Relocation Project

More information

LOCAL UNION RIDER FOR TEAMSTERS LOCAL 344 MILWAUKEE, WISCONSIN AND UNITED PARCEL SERVICE, INC.

LOCAL UNION RIDER FOR TEAMSTERS LOCAL 344 MILWAUKEE, WISCONSIN AND UNITED PARCEL SERVICE, INC. 75287 Local 344:UPS Master 5/16/13 12:54 PM Page 1 LOCAL UNION RIDER FOR TEAMSTERS LOCAL 344 MILWAUKEE, WISCONSIN AND UNITED PARCEL SERVICE, INC. COVERING THE OPERATIONS IN THE STATE OF WISCONSIN For the

More information

M A N I T O B A Order No. 80/11. THE PUBLIC UTILITIES BOARD ACT June 9, 2011

M A N I T O B A Order No. 80/11. THE PUBLIC UTILITIES BOARD ACT June 9, 2011 M A N I T O B A Order No. 80/11 THE PUBLIC UTILITIES BOARD ACT June 9, 2011 Before: Graham Lane, CA, Chairman Len Evans, LL.D., Member Monica Girouard, Member CENTRA GAS MANITOBA INC.: FRANCHISE APPLICATIONS

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

Be it enacted, etc., as follows:

Be it enacted, etc., as follows: Chapter 176. AN ACT MAKING APPROPRIATIONS FOR THE FISCAL YEAR ENDING JUNE THIRTIETH, NINETEEN HUN DRED AND NINETY-TWO TO PROVIDE FOR SUPPLEMENTING CERTAIN EXISTING APPROPRIATIONS AND FOR CERTAIN OTHER

More information

the rules of the republican party

the rules of the republican party the rules of the republican party As Adopted by the 2008 Republican National Convention September 1, 2008 *Amended by the Republican National Committee on August 6, 2010 the rules of the republican party

More information

Public 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 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 information

AJS BANCORP, INC South Cicero Avenue Midlothian, Illinois (708)

AJS BANCORP, INC South Cicero Avenue Midlothian, Illinois (708) AJS BANCORP, INC. 14757 South Cicero Avenue Midlothian, Illinois 60445 (708) 687-7400 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS To Be Held On May 16, 2012 Notice is hereby given that the Annual Meeting

More information

Ways and Means Committee 5:00 p.m., Tuesday, November 15, 2016

Ways and Means Committee 5:00 p.m., Tuesday, November 15, 2016 5:00 p.m., Tuesday, The regular meeting of the Ways and Means Committee was called to order at 5:00 p.m., Tuesday, in Council Chambers of City Hall, 1207 Palm Boulevard, Isle of Palms, South Carolina.

More information

and with the following members of the Board absent, to-wit:

and with the following members of the Board absent, to-wit: 359. The Board of Trustees of The Arkansas State Teachers College convened in regular meeting on October 27, 1962, at nine o'clock a.m. in the President's Office in the Administration Building on the College

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 John C. Bartlett, Jr. Deputy Director Gerry P. Little Freeholder John P. Kelly 101 Hooper Ave Toms River, New Jersey

More information

FLORIDA PUBLIC UTILITIES COMPANY 401 South Dixie Highway West Palm Beach, Florida NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

FLORIDA PUBLIC UTILITIES COMPANY 401 South Dixie Highway West Palm Beach, Florida NOTICE OF ANNUAL MEETING OF STOCKHOLDERS FLORIDA PUBLIC UTILITIES COMPANY 401 South Dixie Highway West Palm Beach, Florida 33401 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS To the Common Stockholders of FLORIDA PUBLIC UTILITIES COMPANY: To Be Held

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