Carried: Defeated: Referred to: Motion: Authorize Chairman to sign Sublease agreement with Wyo.

Size: px
Start display at page:

Download "Carried: Defeated: Referred to: Motion: Authorize Chairman to sign Sublease agreement with Wyo."

Transcription

1 PLANNING COMMITTEE MEETING Date: Wednesday, January 24, 1:00 PM Planning Committee Members Present: Leuer, Davis, Granger, Hastings, Brunner, Brick, King, Ryan Also Present: Department Agenda Item Discussion Decision Action Committee Chair s Agenda 1. Professional Service Contract $5,001 or greater: Motion: Authorize Chairman to sign Sublease agreement with Wyo. Ayes: Co. Industrial Development Agency, 36 Center Street, Noes: Warsaw NY for lease of 5,121 sq. ft. at the Wyo. Co. Ag. and Business Center, 36 Center Street Warsaw NY in the base rent amount of $11.44/sq. ft. with base utilities at $2.80/sq. ft.; effective February 19, 2018 through February 18, FYI ~ Letter from LaBella Associates regarding the Town of Holland Comprehensive Plan update / Project Notification and Lead Agency Designation. Motion: Ayes: Noes: Carried: Defeated: Referred to: Carried: Defeated: Referred to: 1 3. Update on Senator Gallivan sponsored Wyoming County Electronics Collection Event May 12, Reappointments: GLOW Regional SW Committee One ( 1) year term effective January 1, 2018 through December 31, 2018: Supervisor members Jerry Davis, T/Covington,, 7414 Court Rd, Pavilion, NY Sandra King, T/Pike, 4643 Safford Rd, Gainesville, NY Alternate Supervisor member Dan Leuer, T/Middlebury, 712 Transit Rd, Wyoming, NY Appointment/Re-Appointments: GLOW SW Advisory Committee One (1) year term effective January 1, 2018 through December 31, 2018 Supervisor member Sandra King, T/Pike, 4643 Safford Rd, Gainesville, NY Motion: Ayes: Noes: Motion: Ayes: Noes: Motion: Ayes: Noes: Carried: Defeated: Referred to: Carried: Defeated: Referred to: Carried: Defeated: Referred to: Committee Chair Initials:

2 PLANNING COMMITTEE MEETING Date: Wednesday, January 24, 1:00 PM Planning Committee Members Present: Leuer, Davis, Granger, Hastings, Brunner, Brick, King, Ryan Also Present: Department Agenda Item Discussion Decision Action 6. Appointments/Reappointments: Genesee/Finger Lakes Regional Planning Council One (1) year term effective January 1, 2018 through December 31, 2018 Chairman Member A.D. Berwanger, (T/Arcade), 6608 E Arcade Road, Arcade, NY Chairman Member / Alternate Daniel Leuer (T/Middlebury), 712 Transit Road, Wyoming, NY (replacing Gerald Stout) Supervisor Member Jerry Davis (T/Covington), 7414 Court Road, PO Box 445, Pavilion, NY Executive Committee Member Jerry Davis, (T/Covington), 7414 Court Road, PO Box 445, Pavilion, NY :30 PM Planning & Development Department w/ W. Daly 1. PACE/NYSERDA Farm Energy Audits, work with Cornell Cooperative Extension Motion: Ayes: Noes: Carried: Defeated: Referred to: 2 2. Discuss PACE Financing Changes Motion: Ayes: Noes: 3. Update Clean Energy Community $150, Grant Motion: Ayes: Noes: 4. Update Warsaw and Arcade Hotels Motion: Ayes: Noes: Carried: Defeated: Referred to: Carried: Defeated: Referred to: Carried: Defeated: Referred to: 5. Review December 18, 2017 letter from Office of Community Renewal letter regarding CDBG Program Consolidated Funding Application REDC CFA #74951 / NYS CDBG Project #1279ME92-17 (Wyoming County Arts Initiative) was not approved for second round of funding in the amount of $200K Motion: Ayes: Noes: Carried: Defeated: Referred to: Committee Chair Initials:

3 PLANNING COMMITTEE MEETING Date: Wednesday, January 24, 1:00 PM Planning Committee Members Present: Leuer, Davis, Granger, Hastings, Brunner, Brick, King, Ryan Also Present: Department Agenda Item Discussion Decision Action Wyo. Co. Water Resource Agency 1. Reappointments: Motion: Wyoming County Water Resource Agency Ayes: Board of Directors Noes: One (1) year term effective January 1, 2017 through December 31, 2017 James Brick, 7618 Rt. 20A, Perry, NY Daniel Leuer, 712 Transit Rd., Wyoming, NY Cheryl Ketchum, 7409 Centerville Rd., Bliss, NY Sandra King, 4643 Safford Road, Gainesville NY Carried: Defeated: Referred to: 3 2. Review DEC letter dated January 09, 2018 regarding the Clean Water Infrastructure Act of 2017 which establishes the State Septic System Replacement Fund (Fund) and allocated $75 M to support a multi-year program. Notice of Intent to participate resolution was passed during the January 16, 2018 Board Meeting. Motion: Ayes: Noes: Carried: Defeated: Referred to: Industrial Development Agency w/j. Pierce 1. Reappointments: Industrial Development Agency Board of Directors One (1) year term effective January 1, 2018through December 31, 2018 Rebecca Ryan, Town of Warsaw Supervisor, 172 West Buffalo St., Warsaw, NY A. D. Berwanger, Chairman of the Wyoming County Board of Supervisors, 6608 East Arcade Rd., Arcade, NY Motion: Ayes: Noes: Carried: Defeated: Referred to: Arts Council w/j. Hoyt 1. Appointment: Arts Council Board of Directors Supervisor Member One (1) year term effective January 1, 2018 through December 31, 2018 Rebecca Ryan (T/Warsaw) 172 West Buffalo Street, Warsaw NY Motion: Ayes: Noes: Carried: Defeated: Referred to: Committee Chair Initials:

4 PLANNING COMMITTEE MEETING Date: Wednesday, January 24, 1:00 PM Planning Committee Members Present: Leuer, Davis, Granger, Hastings, Brunner, Brick, King, Ryan Also Present: Department Agenda Item Discussion Decision Action Business Education Council w/l. Leblond 1. Appointments/Reappointments: Motion: Business Education Council Ayes: One (1) year term effective January 1, 2018 through Noes: December 31, 2018 Supervisor Member Vacant (replacing Vanessa McCormick) Supervisor Member / Alternate Brett Hastings, 6032 Horton Rd., Bliss, NY Carried: Defeated: Referred to: 4 Wyo. Co. Chamber of Commerce w/s. Gardner 1. Reappointment of Supervisor Ryan (T/Warsaw) to the Wyoming County Chamber of Commerce as the Board of Supervisors member through December 31, Motion: Ayes: Noes: Carried: Defeated: Referred to: Ag and Business Center of Excellence ~ Nothing to Report ~ Motion: Ayes: Noes: Carried: Defeated: Referred to: Wyo. Co. Business Center (LDC) w/j. Pierce ~ Nothing to Report ~ Motion: Ayes: Noes: Carried: Defeated: Referred to: Solid Waste w/ ~ Nothing to Report ~ Motion: Ayes: Noes: Carried: Defeated: Referred to: Committee Chair Initials:

5 PLANNING COMMITTEE MEETING Date: Wednesday, January 24, 1:00 PM Planning Committee Members Present: Leuer, Davis, Granger, Hastings, Brunner, Brick, King, Ryan Also Present: Department Agenda Item Discussion Decision Action Space Allocation w/ Motion: ~ Nothing to Report ~ Ayes: Noes: Carried: Defeated: Referred to: 5 Signature of Committee Chairman: p/d. Leuer (minutes prepared by ). Next Planning Committee Meeting scheduled for Wednesday, February 28, 1:00 PM. Committee Chair Initials:

6

7

8

9

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26 2051 Baldwin Road Yorktown Heights, NY (914) December 4, 2017 Memo to EIC Members: Revisions to EIC s PACE Finance Services EIC is pleased to report that New York State has amended its PACE Law to make PACE financing more accessible to clean energy projects. The changes listed below ( PACE 2.0 ) will expand the usefulness of Energize NY PACE and increase its appeal to energy efficiency and renewable energy project developers. In order to effectuate these PACE enhancements in your municipality, you will need to amend your local PACE law to incorporate the amendments to NY State s PACE law (Article 5L of the NYS General Municipal Law) and the other refinements to PACE 2.0 described below. PACE 2.0 1) Amendments to Article 5-L allow the governing administrator (e.g., EIC) to determine the maximum amount of financing that would be permitted for properties that are not individually owned. a. This removes the old 10% cap, which disadvantaged property owners in areas of the State that have low property values. b. This enables EIC to increase the maximum amount of available PACE financing relative to a property s value and provides more flexibility going forward. 2) Amendments to Article 5-L removed the requirement that the power generated from a renewable energy system be primarily used at the location where it is installed, as long as the property is owned by a commercial entity. a. This could expand the benefits of solar across multiple sites owned by the same entity. b. This will enable EIC to develop products, to be approved by EIC members, that distribute the benefits of energy derived from solar to those who do not have the right building type for solar or who desire to keep their property as-is (e.g., no ground mount systems). 3) Adopts the positive savings-to-investment ratio (SIR test) used by NYSERDA in its new commercial PACE guidelines that measures savings and costs over the life of the project, rather than annually. a. This change is consistent with industry standards and PACE programs in other states. b. It also broadens the range of solar projects that can be financed with PACE; the availability of tax credits made it difficult to satisfy the annual cash flow standard even though the project resulted in sufficient cash flow over the life of the project. 4) Allows the PACE Charge to be placed on the tax bill at the beginning of construction, which is the norm in most PACE programs and standard practice for most project developers. a. Without the availability of PACE during construction, the types of projects that can use PACE are limited to smaller projects or those projects where a 3 rd party is willing to finance the cost of construction through to completion. 1

27 5) Amendments to Article 5-L allow the use of State as well as federal sources to fund PACE reserves, which creates the opportunity for municipalities with lower credit ratings to participate in PACE. a. There is a need for such a facility to accommodate all NYS municipalities with strong interest and those municipalities whose credit ratings may have dropped. b. EIC has received indications of interest from capital providers and multiple project developers to fund projects in lower rated municipalities. EIC Member Next Steps: 1. Amend your existing Sustainable Energy Loan Program Local Law to conform to the new template that EIC has provided, which incorporates the amendments to Article 5-L and the other PACE 2.0 changes outlined above. Before submitting the amendments to your existing Local Law for a final vote, please send to EIC for review as EIC s finance facility and available loan capital is based on receiving identical agreements from every EIC Member. 2. Amend your existing EIC Municipal Agreement to conform to the new template that EIC has provided reflecting the PACE 2.0 changes outlined above. Before submitting these amendments for final internal approval, please send to EIC for review as EIC s finance facility and available loan capital is based on receiving identical agreements from every Member. Section 3 of the Municipal Agreement is unchanged and enables a municipality to make modifications that limit how PACE is offered to its constituents. 3. Once approved by your legislature, the amended local law must be filed with the Office of the Secretary of State. Please send a copy of the amended local law to EIC. Attachments: 1. EIC Amended Local Law reflecting PACE 2.0 TEMPLATE (PDF and Word Files) 2. Resolution Introducing Amendments to Local Law - TEMPLATE 3. EIC Amended Municipal Agreement reflecting PACE 2.0 TEMPLATE (PDF and Word Files) Mark Thielking Executive Director Energize NY (o) (f) mark@energizeny.org Sarah Smiley Director of Member Services Energize NY ext 8105 (o) (f) sarahs@energizeny.org Joseph Del Sindaco PACE Advisor to the Energy Improvement Corporation membership@energizeny.org 2

28

29

30

31

32

33

34

35

36

37

38

39

40

41

42

43

44

Organizational Meeting Supervisors Government Center 143 N. Main St., Warsaw, NY

Organizational Meeting Supervisors Government Center 143 N. Main St., Warsaw, NY Wed., Jan. 02, 2019 Thu., Jan. 03, 2019 Tue., Jan. 08, 2019 ~ Access updates to this calendar at www.wyomingco.net under Calendars ~ AGENDA Special Session ~ Annual Organizational Meeting Wednesday, January

More information

2018 County-wide Shared Services Initiative (CWSSI)

2018 County-wide Shared Services Initiative (CWSSI) 2018 County-wide Shared Services Initiative (CWSSI) August 07, 2018 @ 1:00 PM Wyo. Co. Ag. & Business Center 36 Center Street, Warsaw New York Towns: 1. A. D. Berwanger T/Arcade 2. B. Kehl T/Attica 3.

More information

Organizational Meeting Supervisors Government Center 143 N. Main St., Warsaw, NY

Organizational Meeting Supervisors Government Center 143 N. Main St., Warsaw, NY Tue., Jan. 02, 2018 Wed., Jan. 03, 2018 Organizational Meeting Supervisors Chambers @ Government Center 143 N. Main St., Warsaw, NY Finance Committee Meeting 2:00 PM 9:00 AM Tue., Jan. 09, 2018 Audit Committee

More information

2018 County-wide Shared Services Initiative (CWSSI)

2018 County-wide Shared Services Initiative (CWSSI) 2018 County-wide Shared Services Initiative (CWSSI) August 07, 2018 @ 1:00 PM Wyo. Co. Ag. & Business Center 36 Center Street, Warsaw New York Towns: 1. A. D. Berwanger T/Arcade 2. B. Kehl T/Attica 3.

More information

AGENDA Regular Session Tuesday, February 12, 2019 Wyoming County Government Center Warsaw, New York

AGENDA Regular Session Tuesday, February 12, 2019 Wyoming County Government Center Warsaw, New York Tue., Feb. 12, 2019 Audit Committee Immediately before Committee of the Whole Committee of the Whole 1:00 PM Board Meeting Supervisors Chambers @ Government Center 143 N. Main St., Warsaw, NY 2:30 PM Thu.,

More information

REGULAR SESSION (February 13, 2018) At 2:31 PM Chairman Berwanger, T/Arcade, called the meeting to order.

REGULAR SESSION (February 13, 2018) At 2:31 PM Chairman Berwanger, T/Arcade, called the meeting to order. Tuesday REGULAR SESSION 2:30 PM The regular session of the Wyoming County Board of Supervisors was held at the Wyoming County Government Center in the Board of Supervisors Chambers located at 143 North

More information

Motion: Ayes: Noes: Absent: Carried: Defeated: Referred to:

Motion: Ayes: Noes: Absent: Carried: Defeated: Referred to: HUMAN SERVICES COMMITTEE MEETING MINUTES Date: Tuesday, March 27, 2018 @ 10:30 AM Present: Grant, Ryan, Davis, Tallman, Vasile, Brunner, King, Copeland Absent: Hastings Also Present: C. Ketchum/Board Clerk;

More information

Date change is the privilege of the Committee Motion: Defeated: Meeting to Tuesday, December 18, 2018 at 9:00 a.m. due to

Date change is the privilege of the Committee Motion: Defeated: Meeting to Tuesday, December 18, 2018 at 9:00 a.m. due to HUMAN RESOURCE COMMITTEE MEETING MINUTES Date: Tuesday, November 27, 2018 @ 9:00 AM Present: Tallman, King, Kehl (9:08 AM), Grant (9:08 AM), Granger, Brunner (exit meeting at 10:17 AM), Leuer, Becker (9:02

More information

PUBLIC WORKS COMMITTEE MEETING MINUTES

PUBLIC WORKS COMMITTEE MEETING MINUTES PUBLIC WORKS COMMITTEE MEETING MINUTES Date: Thursday, December 20, 2018 @ 1:00 PM Present: Davis, Grant, Kehl, Tallman, Leuer, May, Brick (2:00 PM), Ryan A. D. Berwanger/Board Chair Also Present: C. Ketchum/Board

More information

PUBLIC SAFETY COMMITTEE MEETING AGENDA

PUBLIC SAFETY COMMITTEE MEETING AGENDA PUBLIC SAFETY COMMITTEE MEETING AGENDA Date: Thursday, December 20, 2018 @ 9:00 AM Present: Copeland, May, Kehl, Granger, Davis, Tallman, Vasile, Brick, Becker Also Present: Department Agenda Item Discussion

More information

Motion: Carried: Defeated: Referred to:

Motion: Carried: Defeated: Referred to: HUMAN RESOURCE COMMITTEE MEETING AGENDA Date: Tuesday, November 27, 2018 @ 9:00 AM Present: Tallman, King, Kehl, Grant, Granger, Brunner, Leuer, Becker, Copeland Also Present: Department Agenda Item Discussion

More information

PROCEEDINGS BOARD OF SUPERVISORS

PROCEEDINGS BOARD OF SUPERVISORS PROCEEDINGS OF THE BOARD OF SUPERVISORS Volume I WYOMING COUNTY NEW YORK 2015 CERTIFICATE OF CHAIRMAN AND CLERK State of New York County of Wyoming Chambers of Board of Supervisors Pursuant to Article

More information

REGULAR 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, 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 information

Carried: Defeated: Referred to: 1:00 PM Highway & Bridges w/t. Gadd. Motion: Ayes: Noes: Absent: 2. FYI ~ Referred to Finance Committee from

Carried: Defeated: Referred to: 1:00 PM Highway & Bridges w/t. Gadd. Motion: Ayes: Noes: Absent: 2. FYI ~ Referred to Finance Committee from PUBLIC WORKS COMMITTEE MEETING AGENDA Date: Thursday, February 28, 2019 @ 1:00 PM Present: Davis, Grant, Kehl, Tallman, Leuer, May, Brick, Ryan Also Present: Department Agenda Item Discussion Decision

More information

Date change is the privilege of the Committee Motion: Defeated: Meeting to Thursday, December 20, 2018 at 1:00 p.m. due to

Date change is the privilege of the Committee Motion: Defeated: Meeting to Thursday, December 20, 2018 at 1:00 p.m. due to Grant, Brick Committee Chair s Agenda 1. FYI: Date change is the privilege of the Committee Change the date of the December 27, 2018 Committee Chair ~ no action required. Meeting to Thursday, December

More information

Meeting of the Board Minutes: July 1, 2015

Meeting of the Board Minutes: July 1, 2015 Meeting of the Board Minutes: July 1, 2015 A Meeting of the Board of Directors of EIC was held on Wednesday, July 1, 2015 at 16 Croton Avenue, Municipal Building, 1st Floor Board Room, Ossining, NY 10562.

More information

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017

REGULAR 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 information

CA Meeting City Administration Committee

CA Meeting City Administration Committee CA Meeting City Administration Committee DATE: January 17, 2018 TIME: 6:00 p.m. LOCATION: 3 rd Floor, City Hall, Council Chambers Item AGENDA ITEMS Voting Item? Presenter(s) Time Allotted Chair, Deb Mohlenhoff

More information

REGULAR MEETING OF THE FARMVILLE TOWN COUNCIL HELD ON WEDNESDAY, FEBRUARY 10, 2016

REGULAR MEETING OF THE FARMVILLE TOWN COUNCIL HELD ON WEDNESDAY, FEBRUARY 10, 2016 REGULAR MEETING OF THE FARMVILLE TOWN COUNCIL HELD ON WEDNESDAY, FEBRUARY 10, 2016 At the regular meeting of the Farmville Town Council held on Wednesday, February 10, 2016, at 7:00 p.m., in the Council

More information

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

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

More information

HOUSE BILL NO. HB0160. Sponsored by: Representative(s) Loucks, Byrd, Gray, Hunt, Obermueller and Sweeney and Senator(s) Perkins A BILL.

HOUSE BILL NO. HB0160. Sponsored by: Representative(s) Loucks, Byrd, Gray, Hunt, Obermueller and Sweeney and Senator(s) Perkins A BILL. 0 STATE OF WYOMING LSO-00 HOUSE BILL NO. HB00 Recall of elected municipal officials. Sponsored by: Representative(s) Loucks, Byrd, Gray, Hunt, Obermueller and Sweeney and Senator(s) Perkins A BILL for

More information

CALAFCO Daily Legislative Report as of 5/4/2010 1

CALAFCO Daily Legislative Report as of 5/4/2010 1 1 of 5 5/4/2010 1:17 PM CALAFCO Daily Legislative Report as of 5/4/2010 1 AB 419 (Caballero D) Local government: change of organization or reorganization: elections. Current Text: Amended: 1/14/2010 pdf

More information

PROCEEDINGS BOARD OF SUPERVISORS

PROCEEDINGS BOARD OF SUPERVISORS PROCEEDINGS OF THE BOARD OF SUPERVISORS WYOMING COUNTY NEW YORK 2000 i State of New York County of Wyoming Chambers of Board of Supervisors CERTIFICATE OF CHAIRMAN AND CLERK Pursuant to Article 211 of

More information

Schenectady County Legislature

Schenectady County Legislature Schenectady County Legislature Committee on Rules Hon. Philip Fields, Chair 6th Floor County Office Building 620 State Street, Schenectady, New York 12305 Phone: (518) 388-4280 Fax: (518) 388-4591 DATE:

More information

REGULAR MEETING SHELDON TOWN BOARD February 17, 2015

REGULAR MEETING SHELDON TOWN BOARD February 17, 2015 The Regular Meeting of the Sheldon Town Board held at the Sheldon Town Hall, was called to order by Town Supervisor John Knab at 7:00 p.m. Present: Supervisor John Knab Councilmen: Brian Becker, Mike Armbrust,

More information

OFFICIAL MINUTES. Call to Order Supervisor Yendell called the meeting to order at 10:00 am with the Pledge of Allegiance.

OFFICIAL MINUTES. Call to Order Supervisor Yendell called the meeting to order at 10:00 am with the Pledge of Allegiance. OFFICIAL MINUTES A Regular meeting of the Town Board of the Town of Lima, County of Livingston and the State of New York was held at the Town Hall, 7329 East Main Street, Lima, NY on the 29th day of December

More information

MINUTES Oversight Committee Quarterly Meeting Cancer Prevention and Research Institute of Texas

MINUTES Oversight Committee Quarterly Meeting Cancer Prevention and Research Institute of Texas MINUTES Oversight Committee Quarterly Meeting Cancer Prevention and Research Institute of Texas Thompson Auditorium, 1 st Floor Texas Medical Association 401 W 15 th Street, Austin, Texas March 24, 2011

More information

YEARS OF MAKING DOWNTOWN TACOMA SAFE, CLEAN, AND WELCOMING

YEARS OF MAKING DOWNTOWN TACOMA SAFE, CLEAN, AND WELCOMING 2017-2018 Annual Report 30 YEARS OF MAKING DOWNTOWN TACOMA SAFE, CLEAN, AND WELCOMING The key to a safe, clean & welcoming downtown The mission of the Downtown Tacoma Business Improvement Area (BIA) is

More information

Present: Thomas Gifford, John VanDenHurk, Margaret Starbuck, J.P. Coleman, Carl Blowers, Fagan, Tim O Hearn, Peggy Tomassi, Mark Gorgos

Present: Thomas Gifford, John VanDenHurk, Margaret Starbuck, J.P. Coleman, Carl Blowers, Fagan, Tim O Hearn, Peggy Tomassi, Mark Gorgos January 17, 2007 Present: Thomas Gifford, John VanDenHurk, Margaret Starbuck, J.P. Coleman, Carl Blowers, Fagan, Tim O Hearn, Peggy Tomassi, Mark Gorgos Dennis Guests: Glenn Larison, Daniel Cleveland,

More information

SUGGESTED TOWNSHIP CAUCUS GUIDELINES (Consolidated El/Caucus/TownshipCaucus guidelines16)

SUGGESTED TOWNSHIP CAUCUS GUIDELINES (Consolidated El/Caucus/TownshipCaucus guidelines16) SUGGESTED TOWNSHIP CAUCUS GUIDELINES (Consolidated El/Caucus/TownshipCaucus guidelines16) COUNTY CLERK DISCLAIMER: These guidelines are provided to you as a courtesy by the County Clerk s office; however,

More information

2014 session 120th General Assembly

2014 session 120th General Assembly 2014 session 120th General Assembly Legislative Report 2014 session of the 120th General Assembly Prepared by the Municipal Association of South Carolina The second half of the 2013-2014 regular session

More information

NATIONAL INSTITUTE FOR LEGISLATIVE STUDIES ACT, 2011

NATIONAL INSTITUTE FOR LEGISLATIVE STUDIES ACT, 2011 NATIONAL INSTITUTE FOR LEGISLATIVE STUDIES ACT, 2011 EXPLANATORY MEMORANDUM This Act repeals the Institute for Democratic and Legislative Studies Act, 2007 and enacts the National Institute for Legislative

More information

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON TOWN BOARD AGENDA TOWN OF FARMINGTON TOWN BOARD AGENDA PUBLIC HEARINGS: New Michigan Water District Extension CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF MINUTES: Town Board Meeting August 23 rd, 2016 PRIVILEGE OF THE

More information

Wyoming Statutes, Title 9, Administration of the Government, Chapter 12, Wyoming Economic Development Act, Article 1, In General, 2014

Wyoming Statutes, Title 9, Administration of the Government, Chapter 12, Wyoming Economic Development Act, Article 1, In General, 2014 Wyoming Statutes, Title 9, Administration of the Government, Chapter 12, Wyoming Economic Development Act, Article 1, In General, 2014 9-12-101. Short title. This chapter shall be known and may be cited

More information

AGENDA CLAYTON BOARD OF ADJUSTMENT M AY 20, :00 P.M. CLAYTON TOWN HALL 111 East Second Street, Clayton NC

AGENDA CLAYTON BOARD OF ADJUSTMENT M AY 20, :00 P.M. CLAYTON TOWN HALL 111 East Second Street, Clayton NC AGENDA CLAYTON BOARD OF ADJUSTMENT M AY 20, 2015 6:00 P.M. CLAYTON TOWN HALL 111 East Second Street, Clayton NC I. ROLL CALL II. III. IV. ANNOUNCEMENT OF QUORUM / VOTING MEMBERS ADJUSTMENTS TO AGENDA APPROVAL

More information

POA Governmental Affairs Committee (GAC) Annual Report

POA Governmental Affairs Committee (GAC) Annual Report POA Governmental Affairs Committee (GAC) 2010 2011 Annual Report In April 2010 the Committee consisted of Tom Arwood, Tom Bryant, Rosemary Rogers, Dick Breckon, Larry Frazer, Bob Shoemaker, Jerry Yeric,

More information

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MARCH 3, :00 A.M.

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MARCH 3, :00 A.M. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MARCH 3, 2015-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27

More information

Staff Report: TOT Measure Placement on November 2018 Ballot Page 2 July 23, 2018

Staff Report: TOT Measure Placement on November 2018 Ballot Page 2 July 23, 2018 10 Staff Report: TOT Measure Placement on November 2018 Ballot Page 2 July 23, 2018 marketing district assessment funding Visit SLO CAL. Adding a future 1-2% TBID assessment would lead to a total tax rate

More information

Atchison County Commisssion Meeting. Atchison County Courthouse 423 North 5th St Atchison, Kansas [December 13, 2016] AGENDA

Atchison County Commisssion Meeting. Atchison County Courthouse 423 North 5th St Atchison, Kansas [December 13, 2016] AGENDA Atchison County Commisssion Meeting Atchison County Courthouse 423 North 5th St Atchison, Kansas 66002 [December 13, 2016] AGENDA Commissioner Jeff Schuele, 1st District Commissioner Eric Noll, 2nd District

More information

Of the Town of Holland, NY

Of the Town of Holland, NY TOWN OF HOLLAND TOWN BOARD MINUTES January 10, 2018 REGULAR TOWN BOARD MEETING - Holland Town Supervisor Michael Kasprzyk called the Regular Town Board Meeting to order at 8:14 p.m., at the Holland Town

More information

Roll Call: Edna Wells, Mike Packer, Frederick H. Monroe, Steve Durkish, and Karen DuRose. Attorney for the Town, Mark Schachner.

Roll Call: Edna Wells, Mike Packer, Frederick H. Monroe, Steve Durkish, and Karen DuRose. Attorney for the Town, Mark Schachner. Regular meeting ~ November 12, 2013 ~ Page 1 Regular meeting of the Town Board of the Town of Chester was held on November 12, 2013 at 7:00 pm at the Town Municipal Center, Chestertown, New York. Roll

More information

REGULAR MEETING April 11, 2018 TOWN OF PAVILION 7:00 P.M.

REGULAR MEETING April 11, 2018 TOWN OF PAVILION 7:00 P.M. REGULAR MEETING April 11, 2018 TOWN OF PAVILION 7:00 P.M. The Town Board of the Town of Pavilion held the regular monthly meeting on April 11, 2018 at the Town Hall, One Woodrow Drive, Pavilion, New York

More information

Catalog of Board Resolutions

Catalog of Board Resolutions SLS SAMPLE DOCUMENT 06/29/17 Catalog of Board Resolutions User Guide This catalog contains template resolutions for the Board of Directors (the Board ) of [ ] ( Client ). The template resolutions encompass

More information

SENATE, No. 187 STATE OF NEW JERSEY. 211th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2004 SESSION

SENATE, No. 187 STATE OF NEW JERSEY. 211th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2004 SESSION SENATE, No. STATE OF NEW JERSEY th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 00 SESSION Sponsored by: Senator RAYMOND J. LESNIAK District 0 (Union) Senator GERALD CARDINALE District (Bergen) Co-Sponsored

More information

REGULAR MEETING SHELDON TOWN BOARD September 16, 2014

REGULAR MEETING SHELDON TOWN BOARD September 16, 2014 REGULAR MEETING SHELDON TOWN BOARD September 16, 2014 The Regular Meeting of the Sheldon Town Board held September 16, 2014 at the Sheldon Town Hall, was called to order by Town Supervisor John Knab at

More information

ISSUES WATER FEDERAL CONFERENCE. National Water Resources Association. Infrastructure and Investment in the 115th Congress

ISSUES WATER FEDERAL CONFERENCE. National Water Resources Association. Infrastructure and Investment in the 115th Congress FEDERAL WATER ISSUES CONFERENCE 2018 National Water Resources Association Infrastructure and Investment in the 115th Congress April 9-11, 2018 Washington, DC THANK YOU TO OUR SPONSORS THANK YOU TO OUR

More information

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, September 19, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, September 19, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305 TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, September 19, 2017 6:30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305 WORK SESSIONS Wednesday, September 6, 2017 @ 6:30PM Wednesday,

More information

A REGULAR MEETING, TOWN OF AVON, JULY 27, 2017 PAGE 1

A REGULAR MEETING, TOWN OF AVON, JULY 27, 2017 PAGE 1 A REGULAR MEETING, TOWN OF AVON, JULY 27, 2017 PAGE 1 A regular meeting of the Town of Avon was held on Thursday, July 27, 2017 at 6:00 P.M. at the Avon Opera Block/Town Hall, 23 Genesee Street, Avon,

More information

Committee of the Whole 1:00 PM Board Meeting Supervisors Government Center 143 N. Main St., Warsaw, NY

Committee of the Whole 1:00 PM Board Meeting Supervisors Government Center 143 N. Main St., Warsaw, NY Tue., Jun., 12, 2018 To view agendas and meeting minutes, please visit Wyoming County s website at www.wyomingco.net AGENDA Regular Session Tuesday, June 12, 2018 Wyoming County Government Center Warsaw,

More information

MINUTES CHATHAM COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, DECEMBER 02, 1996

MINUTES CHATHAM COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, DECEMBER 02, 1996 1 of 9 5/29/2007 2:18 PM MINUTES CHATHAM COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, DECEMBER 02, 1996 The Board of Commissioners ( the Board ) of the County of Chatham, North Carolina, met in regular

More information

ON BEHALF OF THE NATIONAL CONFERENCE OF STATE LEGISLATURES LONG TERM FINANCING OF THE HIGHWAY TRUST FUND

ON BEHALF OF THE NATIONAL CONFERENCE OF STATE LEGISLATURES LONG TERM FINANCING OF THE HIGHWAY TRUST FUND STATEMENT FOR THE RECORD BY DELEGATE SALLY JAMESON, MARYLAND HOUSE OF DELEGATES AND SENATOR CAM WARD, ALABAMA SENATE Co-Chairs of the Natural Resources and Infrastructure Committee, National Conference

More information

Commissioner of Planning & Development

Commissioner of Planning & Development APPROVED At the Regular Meeting of the Town Board,, Onondaga County, held at the Town Hall, Clay, New York on the 6 th of September, 2017 at 7:30 P.M., there were: PRESENT: Damian Ulatowski Joseph A. Bick

More information

CALAFCO Daily Legislative Report as of 5/4/2011 1

CALAFCO Daily Legislative Report as of 5/4/2011 1 CALAFCO Daily Legislative Report as of 5/4/2011 1 AB 54 (Solorio D) Drinking water. Current Text: Amended: 4/14/2011 pdf html Introduced: 12/6/2010 Last Amended: 4/14/2011 Status: 4/27/2011-From committee:

More information

PUBLIC HEALTH COMMITTEE MEETING

PUBLIC HEALTH COMMITTEE MEETING PUBLIC HEALTH COMMITTEE MEETING Date: Wednesday, September 27, 2017 @ 9:00 AM Present: Ryan, Grant, Kehl, Granger, Hastings, McCormick, May, Becker Absent: King Also Present: C. Ketchum/Board Clerk; J.

More information

ORDINANCE NO Official determined that the proposed amendment is categorically exempt from the SEP A pursuant to WAC (19)(b); and

ORDINANCE NO Official determined that the proposed amendment is categorically exempt from the SEP A pursuant to WAC (19)(b); and ORDINANCE NO. 1508 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF BONNEY LAKE, PIERCE COUNTY, WASHINGTON, AMENDING PORTIONS OF CHAPTER 10.16 AND SECTION 15.08.040 OF THE BONNEY LAKE MUNICIPAL CODE RELATED

More information

TOWN OF NILES TOWN BOARD MEETING JANUARY 12, 2017 NILES TOWN HALL

TOWN OF NILES TOWN BOARD MEETING JANUARY 12, 2017 NILES TOWN HALL TOWN OF NILES TOWN BOARD MEETING JANUARY 12, 2017 NILES TOWN HALL PRESENT: Joan Jayne, Supervisor Clarence Edmonds, Councilman Joseph MacDuffee, Councilman Tara Covert, Town Clerk Bernard Juli, Deputy

More information

NYS Soil & Water Conservation Committee 10B Airline Drive, Albany, NY Telephone (518)

NYS Soil & Water Conservation Committee 10B Airline Drive, Albany, NY Telephone (518) NYS Soil & Water Conservation Committee 10B Airline Drive, Albany, NY 12235 Telephone (518) 457-3738 STATE COMMITTEE MINUTES February 14, 2011 NYS Dept. of Agriculture & Markets, Pride of New York Room

More information

RESOLUTION #155: ACCEPT BID FROM BUCKMAN S FAMILY FUEL CO. FOR FUEL OIL, DIESEL AND KEROSENE FOR 2015, AS PROPOSED.

RESOLUTION #155: ACCEPT BID FROM BUCKMAN S FAMILY FUEL CO. FOR FUEL OIL, DIESEL AND KEROSENE FOR 2015, AS PROPOSED. Regular Meeting ~ December 09, 2014 ~ Page 1 Regular meeting of the Town of Chester Town Board was held on December 9, 2014 at 7:00m pm at the Municipal Center, 6307 State Route 9, Chestertown, NY. Roll

More information

Town of Tonawanda Board Town Board

Town of Tonawanda Board Town Board Town of Tonawanda Board Town Board 2919 Delaware Ave Kenmore, NY 14217 Organizational (716)877-8800 www.tonawanda.ny.us ~ Agenda ~ Marguerite Greco Town Clerk Monday, January 4, 2016 5:00 PM Council Chambers

More information

Constitution of the Israel Translators Association

Constitution of the Israel Translators Association Constitution of the Israel Translators Association (As amended July 4, 2004) Chapter 1 1. Name of the Association: Israel Translators Association 2. Address of the Association: P.O. Box 13184 [now 16115],

More information

Supervisor Kinowski called the meeting to order and led everyone in the Pledge to the Flag.

Supervisor Kinowski called the meeting to order and led everyone in the Pledge to the Flag. Stillwater Town Board & Planning Board Joint Public Hearing Public Hearing Turning Point & Saratoga Hills November 16, 2017 7:00 PM Stillwater Town Hall Present: Councilman Artie Baker Councilman Chris

More information

CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA January 21, :00 p.m.

CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA January 21, :00 p.m. CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA 95482 January 21, 2015 6:00 p.m. Agenda Item 5a 1. ROLL CALL Ukiah City Council met at a Regular

More information

TOWN OF STERLING REGULAR MEETING AUGUST 24, 2015

TOWN OF STERLING REGULAR MEETING AUGUST 24, 2015 A regular meeting of the Sterling Town Board, County of Cayuga and State of New York was held on the 24 th day of August, 2015 at the Sterling Town Hall, 1290 State Rt. 104A, Sterling, NY 13156 at 7:30

More information

A G E N D A. REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, April 24, :00 p.m. Regular Meeting

A G E N D A. REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, April 24, :00 p.m. Regular Meeting A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, April 24, 2012 7:00 p.m. Regular Meeting City Council Chamber 1950 Parkside Drive, Concord, CA PLEASE NOTE THE LATER STARTING TIME CITY

More information

Note: Only the Dutch version is a legally binding version, this is a translation for our international members. This is the translation of the most

Note: Only the Dutch version is a legally binding version, this is a translation for our international members. This is the translation of the most Note: Only the Dutch version is a legally binding version, this is a translation for our international members. This is the translation of the most recent version of the statutes of Studentenbeleggingsvereniging

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 23, 2009

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 23, 2009 Supervisor Reaume called the meeting to order at 7:03 p.m. and led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: ABSENT: OTHERS PRESENT: Richard Reaume, Supervisor Joe Bridgman, Clerk Ron Edwards,

More information

Columbia County Board of County Commissioners. Minutes of June 1, 2017

Columbia 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 information

MINUTES Executive Board Meeting Monday, September 8, 2014

MINUTES Executive Board Meeting Monday, September 8, 2014 Thomas Weisner Mayor, City of Aurora Executive Board Chairman Rahm Emanuel Mayor, City of Chicago Executive Board Vice Chairman Daniel J. McLaughlin President, Village of Orland Park Executive Board Secretary

More information

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order.

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order. JANUARY SESSION Organizational Session of the Board of County Commissioners for the County of St. Joseph, State of Michigan, was held in the Commissioners' Room, Courthouse at the Village of Centreville,

More information

COUNTY OF OSWEGO INFRASTRUCTURE, FACILITIES AND TECHNOLOGY COMMITTEE

COUNTY OF OSWEGO INFRASTRUCTURE, FACILITIES AND TECHNOLOGY COMMITTEE COUNTY OF OSWEGO INFRASTRUCTURE, FACILITIES AND TECHNOLOGY COMMITTEE September 26, 2014 2:00 P.M. County Office Building, Oswego, NY 4 th Floor Conference Room E PRESENT: Leg. Robert Hayes, Chair Leg.

More information

SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES STRIVING FOR EXCELLENCE SUMMARY ACTION MINUTES BOARD OF SUPERVISORS Regular Meeting TUESDAY, AUGUST 26, 2014 Closed Session 9:00 a.m. Regular Meeting 10:00 a.m. MERCED COUNTY ADMINISTRATION BUILDING 2222

More information

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers October 10, :00 PM

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers October 10, :00 PM Page No. 1 CALL TO ORDER City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA 98402 City Council Chambers 5:00 PM Mayor Strickland called the meeting to order at 5:02 p.m. ROLL

More information

PLANNING AREA BOUNDARY ADJUSTMENT and MEMBERSHIP REAPPORTIONMENT PLAN

PLANNING AREA BOUNDARY ADJUSTMENT and MEMBERSHIP REAPPORTIONMENT PLAN PLANNING AREA BOUNDARY ADJUSTMENT and MEMBERSHIP REAPPORTIONMENT PLAN A plan to expand the Volusia Transportation Planning Organization s planning area boundary and to reapportion the voting membership

More information

Office of the Broome County Legislature Daniel J. Reynolds, Chair Aaron M. Martin, Clerk

Office of the Broome County Legislature Daniel J. Reynolds, Chair Aaron M. Martin, Clerk Office of the Broome County Legislature Daniel J. Reynolds, Chair Aaron M. Martin, Clerk STANDING COMMITTEES MEETING SCHEDULE FOR FEBRUARY 18, 2016 REGULAR LEGISLATIVE SESSION Committee meetings will be

More information

A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY.

A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY. A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY. PRESENT: ABSENT: John D. Moffitt, Supervisor Cynthia

More information

SUNAPEE BOARD OF SELECTMEN 6:30PM Town Meeting Room Monday, February 21, 2017

SUNAPEE BOARD OF SELECTMEN 6:30PM Town Meeting Room Monday, February 21, 2017 SUNAPEE BOARD OF SELECTMEN 6:30PM Town Meeting Room Monday, February 21, 2017 Present: Josh Trow, Chairman, Suzanne Gottling, Vice Chairman, John Augustine, Fred Gallup and Donna Nashawaty, Town Manager

More information

A motion was made by Mr. Moore to accept the list of 2018 regular meeting dates. Seconded by Mr. Smith. All in favor. Carried.

A motion was made by Mr. Moore to accept the list of 2018 regular meeting dates. Seconded by Mr. Smith. All in favor. Carried. Discussion of 2018 Meeting Dates Mr. Bacon presented the proposed 2018 meeting dates: 2018 Meeting Dates: January 5, 2018 Government Center, Room 205 February 2, 2018 Government Center, Room 205 March

More information

AGENDA CONTINUED MARCH 5, 2015

AGENDA CONTINUED MARCH 5, 2015 AGENDA CONTINUED MARCH 5, 2015 RESOLUTIONS: No. 20 Resolution in Support of Senate Bill #S.3594 and Assembly Bill #A.5176 Continuation of Hamilton County s Current Sales Tax Rate No. 21 Resolution in Support

More information

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JUNE 19, :00 A.M.

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JUNE 19, :00 A.M. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JUNE 19, 2007-9:00 A.M. County Commission Chamber County Administration Building 1840 25 th Street. Vero

More information

Minutes. Town of Persia Regular Board Meeting. 8 West Main Street, Gowanda, NY September 13, Budget Workshop at 6:00 pm

Minutes. Town of Persia Regular Board Meeting. 8 West Main Street, Gowanda, NY September 13, Budget Workshop at 6:00 pm Minutes Town of Persia Regular Board Meeting 8 West Main Street, Gowanda, NY 14070 Budget Workshop at 6:00 pm Supervisor John Walgus calls meeting to order at 7:00pm *Everyone stands for the Pledge of

More information

Mike Wymer CALL TO ORDER PLEDGE TO THE FLAG

Mike 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 information

P a g e 1. Newfield Town Board 2017 Organizational Meeting January 12, 2017

P a g e 1. Newfield Town Board 2017 Organizational Meeting January 12, 2017 Newfield Town 2017 Organizational Meeting P a g e 1 The regular Meeting of the Newfield Town was held at the Town Hall Room at 7:00 p.m. The meeting was called to order by Supervisor Jeffrey Hart and opened

More information

AGENDA CONTINUED MARCH 3, RESOLUTIONS: No. 19 Resolution in Support of Senate Bill #S.6869 and Assembly Bill #A.9407

AGENDA CONTINUED MARCH 3, RESOLUTIONS: No. 19 Resolution in Support of Senate Bill #S.6869 and Assembly Bill #A.9407 AGENDA CONTINUED MARCH 3, 2016 RESOLUTIONS: No. 19 Resolution in Support of Senate Bill #S.6869 and Assembly Bill #A.9407 No. 20 No. 21 No. 22 No. 23 No. 24 No. 25 No. 26 No. 27 No. 28 No. 29 No. 30 No.

More information

North Carolina Voters for Clean Elections

North Carolina Voters for Clean Elections 1997 1998 1999 History of Campaign Finance Reform Movement in North Carolina New law results in major expansion of disclosure of campaign financing, including occupational information required for donors

More information

Department of the Treasury Division of Property Management and Construction

Department of the Treasury Division of Property Management and Construction New Jersey State Legislature Office of Legislative Services Office of the State Auditor Department of the Treasury Division of Property Management and Construction July 1, 1998 to April 14, 2000 Richard

More information

McLain called the meeting to order at 7:45 AM in the Village of Beverly Hills Municipal Building at W. Thirteen Mile Road.

McLain called the meeting to order at 7:45 AM in the Village of Beverly Hills Municipal Building at W. Thirteen Mile Road. 1 Present: Absent: Also Present: Abraham (alternate), Eick, Fenberg, Heldt, McLain, Shand Birmingham Bayer, Borgon, Delaney (non-voting liaison) Gugni, Maly Beverly Hills Stakhiv - Franklin Ettenson Bingham

More information

BEACON FALLS BOARD OF SELECTMEN Monthly Meeting November 14, 2016 MINUTES (Subject to Revision)

BEACON FALLS BOARD OF SELECTMEN Monthly Meeting November 14, 2016 MINUTES (Subject to Revision) Beacon Falls Board of Selectmen 10 Maple Avenue Beacon Falls, CT 06403 BEACON FALLS BOARD OF SELECTMEN Monthly Meeting November 14, 2016 MINUTES (Subject to Revision) 1. Call to Order/Pledge to the Flag

More information

NOTICE TO ATTEND THE ANNUAL GENERAL MEETING

NOTICE TO ATTEND THE ANNUAL GENERAL MEETING NOTICE TO ATTEND THE ANNUAL GENERAL MEETING The shareholders of Modern Times Group MTG AB (publ) are hereby invited to the Annual General Meeting on Tuesday 22 May 2018 at 3.00 p.m. CET at the Hotel Rival,

More information

REGULAR MEETING October 10, 2018 TOWN OF PAVILION 7:00 P.M.

REGULAR MEETING October 10, 2018 TOWN OF PAVILION 7:00 P.M. REGULAR MEETING October 10, 2018 TOWN OF PAVILION 7:00 P.M. The Town Board of the Town of Pavilion held the regular monthly meeting on October 10, 2018 at the Town Hall, One Woodrow Drive, Pavilion, New

More information

APPROVED DONNER SUMMIT PUBLIC UTILITY DISTRICT P.O. BOX 610 SODA SPRINGS CALIFORNIA TELEPHONE (530) FAX (530)

APPROVED DONNER SUMMIT PUBLIC UTILITY DISTRICT P.O. BOX 610 SODA SPRINGS CALIFORNIA TELEPHONE (530) FAX (530) APPROVED DONNER SUMMIT PUBLIC UTILITY DISTRICT P.O. BOX 610 SODA SPRINGS CALIFORNIA 95728 TELEPHONE (530) 426-3456 FAX (530) 426-3460 Minutes of the Regular Meeting of the Board of Directors Held: August

More information

Council Chamber January 14, 2019 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING

Council Chamber January 14, 2019 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING Council Chamber January 14, 2019 Henry L. Brown Municipal Bldg.: 5:30 p.m. One Grand Street (517) 279-9501 Coldwater, Michigan www.coldwater.org CALL THE MEETING TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL

More information

VALLEY CLEAN ENERGY ALLIANCE

VALLEY CLEAN ENERGY ALLIANCE VALLEY CLEAN ENERGY ALLIANCE Staff Report Item 12 TO: FROM: SUBJECT: Valley Clean Energy Alliance Board of Directors Mitch Sears, Sustainability Manager, City of Davis Fiscal and Treasury Services Agreement

More information

RESOLUTION. Resolution providing that a ballot measure be submitted to the qualified voters of the City of Los Angeles.

RESOLUTION. Resolution providing that a ballot measure be submitted to the qualified voters of the City of Los Angeles. RESOLUTION Resolution providing that a ballot measure be submitted to the qualified voters of the City of Los Angeles. BE IT RESOLVED BY THE COUNCIL OF THE CITY OF LOS ANGELES AS FOLLOWS: Section A. The

More information

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag.

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag. Official Minutes A joint meeting with the Village & regular meeting of the Town Board of the Town of Lima, County of Livingston and the State of New York was held at the Town Hall, 7329 East Main Street,

More information

Open Meeting Minutes. Meeting called to order at 4:00 p.m.

Open Meeting Minutes. Meeting called to order at 4:00 p.m. Open Meeting Minutes NORTHWESTERN ILLINOIS ASSOCIATION EXECUTIVE BOARD MEETING #3 FY14 AGENDA Ogle County Education Center Byron, Illinois Wednesday, November 20, 2013 4:00 p.m. I. CALL TO ORDER Date:

More information

Ways and Means Committee Meeting March 27, 2018

Ways and Means Committee Meeting March 27, 2018 Ways and Means Committee Meeting March 27, 2018 Members present: Legislator King, Legislator Chartrand, Legislator Kulzer, Legislative Chairman Dolhof, County Treasurer Patty O Brien, County Manager Ryan

More information

Regional Wastewater Treatment: Sanitary Districts and Cooperative Agreements

Regional Wastewater Treatment: Sanitary Districts and Cooperative Agreements Regional Wastewater Treatment: Sanitary Districts and Cooperative Agreements Water Quality/Wastewater Treatment Plants #3.04 April 2013 Contents Sanitary districts... Page 1 Authority of cities and counties...

More information

TOWN BOARD MEETING July 9, The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York.

TOWN BOARD MEETING July 9, The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York. The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York. PRESENT: Supervisor Bean, Councilor Fesko, Councilor Ireland, and Councilor Hanlon. ABSENT:

More information

Martin D. Walsh, Agent/Attorney Walsh, Colucci, Lubeley, Emrich, & Terpak, PC 2200 Clarendon Boulevard, 13th Floor Arlington, Virginia 22201

Martin D. Walsh, Agent/Attorney Walsh, Colucci, Lubeley, Emrich, & Terpak, PC 2200 Clarendon Boulevard, 13th Floor Arlington, Virginia 22201 January 29, 2003 TO: FROM: APPLICANT: BY: The County Board of Arlington, Virginia Ron Carlee, County Manager S.A.I.C. Martin D. Walsh, Agent/Attorney Walsh, Colucci, Lubeley, Emrich, & Terpak, PC 2200

More information

S T A T E O F T E N N E S S E E OFFICE OF THE ATTORNEY GENERAL PO BOX NASHVILLE, TENNESSEE February 3, Opinion No.

S T A T E O F T E N N E S S E E OFFICE OF THE ATTORNEY GENERAL PO BOX NASHVILLE, TENNESSEE February 3, Opinion No. S T A T E O F T E N N E S S E E OFFICE OF THE ATTORNEY GENERAL PO BOX 20207 NASHVILLE, TENNESSEE 37202 February 3, 2012 Opinion No. 12-11 Growth and Development Fees and Impact Fees Levied by Local Utilities

More information