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

Size: px
Start display at page:

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

Transcription

1 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, Member Jane Devine, Member The meeting was also attended by Counsel T. Hopkins and J. Milazzo; and by Messrs. Celiberti, Durk, Finello, Kilcommons, Litka, Motz, O Connell, Pokorny, Reinfrank, Saks, Torres and by Mmes. Kenda, Lyon, Malone, Mancuso, Simson, Tinsley and Trupia. Edward Donahue, President and Michael Maker, Manager, of Municipal and Financial Services Group. Rick Brand of Newsday, Fidel A. Molina of Brentwood, New York, Kelly Lunati and Ralph Lunati of Oakdale, New York, William F. Korinek of East Islip, New York and Eliud Romero of Bay Shore, New York, were also in attendance. Absent: Jeffrey W. Szabo, Chief Executive Officer. Booklets containing detailed information for all Agenda items were distributed to each Member, Executive Staff and Counsel to the Authority.

2 Page 14,382 At 5:30 p.m. Chairman Gaughran called the meeting to order. He then opened the meeting for public comment. No one wished to address the Board at this time. Mr. Gaughran thanked Edward Donahue, President and Michael Maker, Manager, of Municipal and Financial Services Group, for their time and effort in preparing the Authority s rate study, as well as presenting the study to the Board. Mr. Gaughran then introduced Douglas Celiberti, the Authority s Chief Financial Officer, who stated that Municipal & Financial Services Group conducted a cost of service and rate study for the Authority which is done every 5 years, and assures that the Authority s revenues are sufficient to meet the operating and capital requirements over that 5 year period. Mr. Celiberti further stated that the Authority asked Municipal & Financial Services Group to explore alternate rates that were discussed in the Authority s 2025 Presentation. Mr. Celiberti thanked the Members of the Board, as well as the staff members that were involved in providing required information for this project. Mr. Celiberti then introduced Edward Donahue, President, and Michael Maker, Manager, of Municipal and Financial Services Group. Mr. Donahue thanked everyone at the Authority for their input regarding this project. Mr. Donahue stated that the Authority is a non-profit entity and it needs to take in the cash to cover the bills it pays. He then introduced Michael Maker, Project Manager, who presented the proposed plan to the Board. Mr. Maker discussed the objective and scope of the study, which covered evaluating the financial health of the Authority, developing a long-term financial plan to allow for funding of the Authority s future capital maintenance and expansion projects, evaluate current and develop alternative water rate designs, recommend water rates that provide financial stability for the Authority and review existing miscellaneous fees and recommend modifications. Mr. Gaughran thanked Mr. Donahue and Mr. Maker for a very informative presentation. He stated that he would like to continue this process and move toward

3 Page 14,383 implementing it in the next year. Mr. Donahue stated that before the Authority implements a new rate structure or billing system, it should be tested in parallel to the Authority s current system to avoid any problems. Mr. Gaughran again opened the meeting for public comment. No one wished to address the Board at this time. Mr. Gaughran then presented the minutes of the regular meeting of February 1, 2016, for approval. On motion made by Mr. Halpin, duly seconded by Mrs. Devine, and unanimously carried, the minutes of the regular meeting held on February 1, 2016, were approved. Mr. Gaughran referred to a request to authorize Joseph M. Pokorny to execute contracts, from February 24 until March 9, 2016, while Mr. Szabo is out of the office on vacation. On motion made by Mr. Halpin, duly seconded by Mrs. Devine, the following Resolution was unanimously carried, ( ) WHEREAS, Jeffrey Szabo, SCWA CEO, will be out of the office between February 24 and March 8, 2016 on a vacation, and WHEREAS, in order to conduct the orderly and efficient management of SCWA daily operations, the Board deems it appropriate to authorize Joseph M. Pokorny, to execute contracts and all other instruments for SCWA, from February 24 until Mr. Szabo returns to the office, now, therefore, be it RESOLVED, That Joseph M. Pokorny is duly authorized to execute contracts, from February 24 until Mr. Szabo returns to the office. Mr. Gaughran referred to a request to rescind Contract On motion made Mrs. Devine, duly seconded by Dr. Toulon, and ( ) RESOLVED, To rescind award to Think Tank Consultants of Hampton Bays, New York, under Resolution No for Contract 7019 for demolition of elevated storage tank Third Avenue, Brentwood; as contract was not executed and contractor could not hold price originally submitted two years ago.

4 Page 14,384 Mr. Gaughran then referred to a request to amend the Resolution for Contract On motion made by Dr. Toulon, duly seconded by Mr. Mattera, and ( ) RESOLVED, To amend Resolution for Contract 7304 for vehicle maintenance services for cars and light duty trucks during the one-year period beginning April 1, 2016, submitted by Oakdale Automotive of Oakdale, New York, (Bay Shore and Oakdale locations) to reflect a reduction from 10% to 5% in the required Performance Bond. Mr. Gaughran then referred to contracts scheduled to expire shortly, and he recommended that the Authority exercise its option to extend these contracts in accordance with the letters of recommendation. On motion made by Dr. Toulon, duly seconded by Mr. Mattera, and ( ) RESOLVED, To extend for a one-year period beginning April 1, 2016, Contract 7176 for construction of well head enclosure buildings with precast concrete walls and wood frame roofs on existing foundations with Pioneer Construction Co. of Northport Inc. of Northport, New York, in accordance with the specifications, terms and conditions of the contract. On motion made by Mr. Mattera, duly seconded by Mr. Halpin, and ( ) RESOLVED, To extend for a one-year period beginning April 1, 2016, Contract 7179 for furnishing of auto body repair and parts with T & T Baldwin Automotive, Inc. of East Patchogue, New York, (cars/light duty trucks Hauppauge; medium/heavy duty trucks Bay Shore; cars/light duty trucks Coram and Westhampton; medium/heavy duty trucks Coram and Westhampton); and with Stat Truck Trailer Inc. of Farmingdale, New York, (cars/light duty trucks Bay Shore; cars/light duty trucks, medium/heavy duty trucks Oakdale), in accordance with the specifications, terms and conditions of the contract. On motion made by Mr. Halpin, duly seconded by Mrs. Devine, and ( ) RESOLVED, To extend for a one-year period beginning April 1, 2016, Contract 7183 for support services and repair of mobile radio equipment with Integrated Wireless Technologies LLC, of Holbrook, New York, in accordance with the specifications, terms and conditions of the contract.

5 Page 14,385 On motion made by Dr. Toulon, duly seconded by Mr. Mattera, and ( ) RESOLVED, To extend for a one-year period beginning April 1, 2016, Contract 7186 for furnishing and delivery of work clothing through an electronic ordering system with Tyndale Company, Inc. of Pipersville, Pennsylvania, in accordance with the specifications, terms and conditions of the contract. On motion made by Mr. Halpin, duly seconded by Mrs. Devine, and ( ) RESOLVED, To extend for a one-year period beginning May 1, 2016, Contract 7208 for furnishing and delivery of linestop fittings, insta-valve adapter kit and insta-valve insertable valves with ADS LLC d/b/a Hydra Stop Water Services and Technology of Burr Ridge, Illinois, in accordance with the specifications, terms and conditions of the contract. Mr. Gaughran then reviewed Contracts 7310 through 7317, 7319 through 7321 and 7323 and he recommended that these contracts be awarded/rescinded/rejected in accordance with the letters of recommendation. On motion made by Mrs. Devine, duly seconded by Dr. Toulon, and ( ) RESOLVED, That the low bid received under Contract 7310 for construction of asphalt driveways, paved yard areas and walkways (Western Zone) during the one-year period beginning, submitted by LLL Industries, Inc. of Brookhaven, 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 Sixty-Nine Thousand Six Hundred Thirty-Four Dollars ($269,634), be and hereby is accepted; and that any Member and/or the Chief Executive Officer be and hereby is authorized to execute this contract on behalf of the Authority. At this time, Mr. and Mrs. Lunati addressed the Board regarding the Board s decision on the award of Group 3 under Contract A discussion ensued. On motion made by Mr. Halpin, duly seconded by Mrs. Devine, and ( ) RESOLVED, That the low bid received for Group 1 and 2 under Contract 7311 for replacement of concrete and bituminous patches, concrete curb and concrete sidewalk restoration on State, County, Town and Village highways during the one-year

6 Page 14,386 period beginning April 1, 2016, submitted by LLL Industries Inc. of Brookhaven, New York, on a unit-price basis as stipulated in the bidder s proposal and calculated on estimated quantities indicated in the contract documents and totaling One Million Nine Hundred Eight Thousand Three Hundred Seventy Dollars ($1,908,370), be and hereby is accepted; and be it FURTHER RESOLVED, That the award for Group 3 under contract 7311 be tabled until further investigation; and be it FURTHER RESOLVED, That any Member and/or the Chief Executive Officer be and hereby is authorized to execute this contract on behalf of the Authority. On motion made by Dr. Toulon, duly seconded by Mr. Mattera, and ( ) RESOLVED, That the low bid for Groups A and C Stations, Group F (On Road Use/Emergency) under Contract 7312 for furnishing and delivering of ultra low sulfur diesel fuel to various pumping stations and office buildings during the one-year period beginning May 1, 2016, submitted by Romeo Enterprises Inc. of Holbrook, 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 Seventy-Seven Thousand Six Hundred Fifty Dollars ($77,650), be and hereby is accepted; and be it FURTHER RESOLVED, That the low bid received for Group B Stations under Contract 7312 submitted by Romanelli & Sons Inc. of Lindenhurst, New York, on the same basis and totaling Thirty-Six Thousand Dollars ($36,000), be and hereby is accepted; and be it FURTHER RESOLVED, That the low bid received for Group E under Contract 7312, submitted by United Metro Energy Corp. of Brooklyn, New York, be permitted to be withdrawn; and be it FURTHER RESOLVED, That the low responsive bid received for Groups D and E Stations under Contract 7312 submitted by General Utilities of Plainview, New York, on the same basis and totaling Sixteen Thousand Six Hundred Sixty Dollars ($16,660), be and hereby is accepted; and be it FURTHER RESOLVED, That any Member and/or the Chief Executive Officer be and hereby is authorized to execute these contracts on behalf of the Authority. On motion made by Mr. Mattera, duly seconded by Mr. Halpin, and ( ) RESOLVED, That the low bid received under Contract 7313 for furnishing, delivery and erection of new chain link fence and miscellaneous work at various

7 Page 14,387 Authority owned properties during the one-year period beginning, submitted by Residential Fences Corp. of Ridge, New York on a unit-price basis as stipulated in the bidder s proposal and calculated on estimated quantities indicated in the contract documents and totaling One Hundred Thirty Two Thousand Six Hundred Seventy-Five Dollars ($132,675), 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 Mrs. Devine, and carried with one abstention by Mr. Mattera, it was ( ) RESOLVED, That the low bid for Groups 1 through 7, 9 through 13, 15 through 17 received under Contract 7314 during the one-year period beginning April 1, 2016, submitted by Blackman Plumbing Supply Co., Inc. of Medford, 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 Seventy-Five Thousand Six Hundred Eighty-Two and 89/100 Dollars ($275,682.89), be and hereby is accepted; and be it FURTHER RESOLVED, That the low bid received for Group 14 under Contract 7314 submitted by Ford Meter Box Group of Wabash, Indiana, on the same basis and totaling Two Thousand Two Hundred Seventy-Nine and 30/100 Dollars ($2,279.30), be and hereby is accepted; and be it FURTHER RESOLVED, That the low bid received for Group 18 under Contract 7314 submitted by Ferguson Waterworks of Hauppauge, New York, on the same basis and totaling Four Thousand Five Hundred Thirty-Four and 54/100 Dollars ($4,534.54), be and hereby is accepted; and be it FURTHER RESOLVED, That there be no award for Group 8 under Contract 7314, items will be purchased using the discounts offered against the manufacturer s price schedule, as needed; and be it FURTHER RESOLVED, That any Member and/or the Chief Executive Officer be and hereby is authorized to execute these contracts on behalf of the Authority. On motion made by Mr. Mattera, duly seconded by Mr. Halpin, and ( ) RESOLVED, That the low bid received under Contract 7315 for landscape and lawn maintenance during the period April 1, 2016 through December 15, 2016, for the Authority s office location in Coram and pump stations in Smithtown and Port Jefferson, submitted by Murphy s Tree Service of Wading River, New York, on a unitprice basis as stipulated in the bidder s proposal and calculated on estimated quantities indicated in the contract documents and totaling Forty-Eight Thousand Two Hundred

8 Page 14,388 Fifteen Dollars ($48,215), be and hereby is accepted; and be it FURTHER RESOLVED, That the low bid received for the Authority s pump stations in Babylon, Bay Shore, and Patchogue under Contract 7315 submitted by B & B Maintenance Services, Inc. of Ronkonkoma, New York, on the same basis and totaling Sixty-One Thousand One Hundred Forty-Eight Dollars ($61,148), be and hereby is accepted; and be it FURTHER RESOLVED, That the low bid received for the Authority s offices in Oakdale under Contract 7315 submitted by Del Graz Enterprises Inc., d/b/a R & R Landscaping of Mount Sinai, New York, on the same basis and totaling Seven Thousand Three Hundred Fifty Dollars ($7,350), be and hereby is accepted; and be it FURTHER RESOLVED, That the low bid received for the Authority s offices in Great River under Contract 7315 submitted by Country Cuts Landscaping Inc. of Coram, New York, on the same basis and totaling Three Thousand Eighty Dollars ($3,080), be and hereby is accepted; and be it FURTHER RESOLVED, That any Member and/or the Chief Executive Officer be and hereby is authorized to execute these contracts on behalf of the Authority. On motion made by Mr. Halpin, duly seconded by Mrs. Devine, and ( ) RESOLVED, That the high bid received under Contract 7316 for the sale of scrap meters, submitted by Suffolk Industrial Recovery Corp. d/b/a PK Metals of Coram, New York, on a unit-price per pound basis as stipulated in the bidder s proposal and calculated on estimated quantities indicated in the contract documents and totaling Forty-Two Thousand Five Hundred Dollars ($42,500) be and hereby is accepted; and that any Member and/or the Chief Executive Officer be and hereby is authorized to execute this contract on behalf of the Authority. On motion made by Mr. Halpin, duly seconded by Mrs. Devine, and ( ) RESOLVED, That the low bid received for Item 1 under Contract 7317 for Construction of a Hydro Tank enclosure and a well enclosure on Fire Island, New York, submitted by G Construction Enterprises, LLC 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 One Hundred Seventy-Eight Thousand Two Hundred Thirty Dollars ($178,230), be and hereby is accepted; and be it FURTHER RESOLVED, That there be no award for Item 2 under Contract 7317 due to a change in pump types; and be it

9 Page 14,389 FURTHER RESOLVED, That any Member and/or the Chief Executive Officer be and hereby is authorized to execute this contract on behalf of the Authority. On motion made by Dr. Toulon, duly seconded by Mr. Mattera, and ( ) RESOLVED, That the low bid received for Items 1 through 5, and the low responsive bid for Items 8 and 9 under Contract 7319 for furnishing and delivery of gate valves and butterfly valves during the one-year period beginning April 1,2016, submitted by T. Mina Supply, Inc. of Douglaston, 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 Hundred Eighty-One Thousand Four Hundred Seventy- Eight Dollars ($581,478), be and hereby is accepted; and be it FURTHER RESOLVED, That the low responsive bid received for Items 6 and 7 under Contract 7319 submitted by Mueller Company of Decatur, Illinois, on the same basis and totaling Two Thousand One Hundred Thirty Dollars ($2,130), be and hereby is accepted; and be it FURTHER RESOLVED, That the bid received for Items 6 through 9 under Contract 7319 submitted by MetroFab Pipe Inc. of Plainview, New York, be rejected as non-responsive; 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 Dr. Toulon, duly seconded by Mr. Mattera, and ( ) RESOLVED, That the low bid received under Contract 7320 for furnishing and delivery of calcium hypochlorite tablets for various pumping stations during the oneyear period beginning April 1, 2016, submitted by Eagle Control Corp. of Yaphank, New York, on a unit-price per pound basis as stipulated in the bidder s proposal and calculated on estimated quantities indicated in the contract documents and totaling Thirty-Eight Thousand Seven Hundred Dollars ($38,700) be and hereby is accepted; and that any Member and/or the Chief Executive Officer be and hereby is authorized to execute this contract on behalf of the Authority. On motion made by Mr. Mattera, duly seconded by Mr. Halpin, and ( ) RESOLVED, That the high bid received under Contract 7321 for sale and removal of scrap metals during the one-year period beginning, submitted

10 Page 14,390 by Deer Park Recycling Inc. of Westbury, New York, on a unit-price per pound basis as stipulated in the bidder s proposal and calculated on estimated quantities indicated in the contract documents and totaling Sixteen Thousand Eight Hundred Dollars ($16,800) be and hereby is accepted; and that any Member and/or the Chief Executive Officer be and hereby is authorized to execute this contract on behalf of the Authority. On motion made by Mrs. Devine, duly seconded by Dr. Toulon, and ( ) RESOLVED, That the low bid received for Item 3 (50-pound bags) and Item 4 (bulk mix/tons) under Contract 7323 for furnishing and delivery of asphalt paving mixture for cold patching during the one-year period beginning April 1, 2016, submitted by Black Gold Industries of Ridge, New York, on a unit-price per pound basis as stipulated in the bidder s proposal and calculated on estimated quantities indicated in the contract documents and totaling Two Hundred Thirty Two Thousand Dollars ($232,000) be and hereby is accepted; and that any Member and/or the Chief Executive Officer be and hereby is authorized to execute this contract on behalf of the Authority. Mr. Gaughran then referred to several requests regarding special service agreements. After further explanation of details on each, and on motion made by Mrs. Devine, duly seconded by Dr. Toulon, and ( ) RESOLVED, To authorize Dvirka & Bartilucci of Woodbury, New York, to revise drawings, as per Health Department requirements, under RFP 1428 for the Advanced Oxidation project at the Commercial Boulevard pump station, at a cost not to exceed Nine Thousand Dollars ($9,000); 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 Dr. Toulon, duly seconded by Mr. Mattera, and ( ) RESOLVED, To extend Agreement 1431 with LaSalle LaSalle & Dwyer PC of Sea Cliff, New York, for defense counsel services during the one-year period beginning ; at the same terms and conditions of the current agreement, and that any Member and/or the Chief Executive Officer be and hereby is authorized to execute this agreement on behalf of the Authority. On motion made by Mr. Mattera, duly seconded by Mr. Halpin, and ( ) RESOLVED, To extend Agreement 1459 with Penn Credit Corporation of Harrisburg, Pennsylvania, for third party collection services during the one-year period

11 Page 14,391 beginning April 1, 2016; at the same terms and conditions of the current agreement; and that any Member and/or the Chief Executive Officer be and hereby is authorized to execute this agreement on behalf of the Authority. On motion made by Mr. Halpin, duly seconded by Mrs. Devine, and ( ) RESOLVED, To accept the quote received of PowerTech Controls, of Hauppauge, New York, to provide Solid State Soft Starter Panels for Wells No. 1 and 2, Douglas Avenue, Northport, in the amount of Eleven Thousand Ninety-Seven and 06/100 Dollars ($11,097.06); 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 Dr. Toulon, duly seconded by Mr. Mattera, and ( ) RESOLVED, To authorize revision to the budget for year ending May 31, 2016, as follows: Decrease to Line 055 (Misc. Treatment Facilities) in the amount of $340,000; Decrease to Line 060 (Instrumentation Replacement) in the amount of $200,000; Decrease to Line 075 (SCADA) in the amount of $39,000; Increase to Line 040 (New Wells) in the amount of $300,000; Increase to Line 045 (Replacement of Wells) in the amount of $136,000; Increase to Line 070 (Replacement of Pump Station Infrastructure) in the amount of $143,000. These transfers will not increase the current capital budget of $68,593,000. Mr. Gaughran reviewed a resolution to be included in applications to the New York State Department of Environmental Conservation. After much discussion, on motion made by Mrs. Devine, duly seconded by Dr. Toulon, and unanimously carried, it was ( ) RESOLVED, To construct Well No. 4 at the Great Neck Road Well Field, acre site located on the S/S of Great Neck Road, 358 E/O Tyrconnell Street,

12 Page 14,392 North Amityville, Town of Babylon; to equip the well with one (1) electrically-driven, deep well turbine pump, motor; piping, electrical controls and miscellaneous appurtenances; and be it FURTHER RESOLVED, That application be made to the Department of Environmental Conservation of the State of New York and that said application may be executed by any Member of the Authority, its Chief Executive Officer, or its Chief Engineer. Mr. Gaughran then referred to a request regarding personnel. After much discussion, on motion made by Dr. Toulon, duly seconded by Mr. Mattera, and ( ) RESOLVED, To authorize Corporate Counseling Associates, Inc. of New York, New York, to provide 2 workshops, on-site, on mental health issues in the workplace, approximately 2.5 hours each, to 75 managers and supervisors, at a cost of Two Thousand Five Hundred Dollars ($2,500). Mr. Gaughran then referred to two requests regarding equipment. After further explanation of details, and on motion made by Mr. Halpin, duly seconded by Mrs. Devine, and ( ) RESOLVED, To authorize the renewal of the maintenance agreements with Oracle of Chicago, Illinois, covering the Sun UNIX servers in the Information Technology and Laboratory departments, for the one-year periods beginning March 11, 2016, April 15, 2016 and April 21, 2016, in the amount of Eleven Thousand Five Hundred Seventy-Seven and 35/100 Dollars ($11,577.35); and that any Member and/or the Chief Executive Officer be and hereby is authorized to execute these agreements on behalf of the Authority. On motion made by Mrs. Devine, duly seconded by Dr. Toulon, and ( ) RESOLVED, To authorize the renewal of the service agreement with Peak Technologies (Peak-Ryzex) of Columbia, Maryland, for the Moore PS4 Pressure Sealer machine in the IT department, for the one-year period beginning April 20, 2016, in the amount of One Thousand Nine Hundred Sixty-Four and 52/100 Dollars ($1,964.52); and that any Member and/or the Chief Executive Officer be and hereby is authorized to execute this agreement on behalf of the Authority.

13 Page 14,393 Mr. Gaughran reviewed several requests regarding meetings, training and conferences. After further explanation of details on each, and on motion made by Mrs. Devine, duly seconded by Dr. Toulon, and ( ) RESOLVED, To authorize the attendance of 4 staff members to be designated by the Authority s CEO, to attend the NYS AWWA 2016 Spring Meeting in Saratoga Springs, New York from April 12 through April 14, 2016, at an approximate cost of One Thousand Three Hundred Fifty Dollars ($1,350) per person. On motion made by Dr. Toulon, duly seconded by Mr. Mattera, and ( ) RESOLVED, To authorize the attendance of Jeffrey W. Szabo, Chief Executive Officer, Donna Mancuso, Director of Administration, Joseph Pokorny, Deputy CEO of Operations and Paul Kuzman, Director of Construction Maintenance, at the American Water Works Association s (AWWA) 2016 Annual Conference & Exposition, in Chicago, Illinois from June 19, 2016 through June 22, 2016, at an approximate cost of Two Thousand Three Hundred Dollars ($2,300) per person. On motion made by Mr. Mattera, duly seconded by Mr. Halpin, and ( ) RESOLVED, To authorize the attendance of Danielle Meyerowitz, Assistant Internal Auditor, at the Advanced Auditing for In-Charge Auditors training course, in Boston, Massachusetts, from April 11, 2016 through April 13, 2016, at an approximate cost of Three Thousand Five Hundred Dollars ($3,500). On motion made by Mr. Halpin, duly seconded by Mrs. Devine, and ( ) RESOLVED, To authorize the attendance of Robert Dickman, Lead Electrical Engineer, at the Arc Flash Hazard Workshop in New York City, from April 4, 2016 through April 7, 2016, at an approximate cost of Two Thousand Two Hundred Ninety- Three and 60/100 Dollars ($2,293.60). The Members reviewed the original invoices to be paid from the Operating Fund, and on motion made by Dr. Toulon, duly seconded by Mr. Mattera, and

14 Page 14,394 ( ) RESOLVED, That the following invoices be paid from the Operating Fund: Gannett Fleming Engineers, PC $38, H2M Architects and Engineers 5, McCabe, Collins, et al 2, Putney, Twombly, Hall & Hirson LLP (Labor Counsel) 22, At this time, the Board Members discussed dates for the Public Hearing regarding rate increases. There was discussion on several issues including an infrastructure surcharge and addressing the heavy users who are taxing the Authority s system. On motion made by Mr. Mattera, duly seconded by Dr. Toulon, and unanimously carried, it was ( ) RESOLVED, To schedule a Public Hearing for March 9, 2016, at 5:30 p.m. to consider rate increases as follows: a 4.2% increase for consumption and the service charge; a 4.2% increase for the Fire Island rates; a wholesale charge increase of 5%; consolidate the areas of service of Bridgehampton, Surfside, Greenport (outside of the Village) and Shorewood; and increase private service hydrant rates to 3.5%. SEQRA REVIEW Where applicable, the foregoing resolutions, unless otherwise noted, will not have a significant adverse impact on the environment within the meaning of Section of the Environmental Conservation Law. The Members scheduled their next regular meeting for Monday, March 28, 2016, beginning at 5:30 p.m. at the Administration Building in Oakdale. At 7:10 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 personnel matters.

15 Page 14,395 The meeting was again called to order at 7:40 p.m. On motion made by Mr. Halpin, duly seconded by Mrs. Devine and ( ) RESOLVED, To ratify the promotion/transfer of Melissa Schneider from HR Assistant to Administrative Assistant in the Finance Department at an annual salary of Forty-Six Thousand Dollars ($46,000), effective February 16, On motion made by Mr. Mattera, duly seconded by Mr. Halpin and ( ) RESOLVED, To promote William Lazar from Associate Civil Engineer to Senior Civil Engineer at an annual salary of Seventy-Eight Thousand Dollars ($78,000), effective. On motion made by Dr. Toulon, duly seconded by Mr. Mattera and ( ) RESOLVED, To authorize Linda Santisi, Applications Developer, to accrue vacation at the rate of 3 weeks per year due to her previous employment of over 17 years in public service. As there was no further business to be considered, on motion made by Mr. Halpin, duly seconded by Mrs. Devine, the meeting was adjourned at 7:45 p.m. Patrick G. Halpin, Secretary

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

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

More information

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY 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 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

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

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

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 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 May 23, 2011, at 5:30 p.m. Oakdale, New York

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

Agenda 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

MINUTES CITY OF DARIEN MUNICIPAL SERVICES COMMITTEE January 4, 2016

MINUTES CITY OF DARIEN MUNICIPAL SERVICES COMMITTEE January 4, 2016 MINUTES CITY OF DARIEN MUNICIPAL SERVICES COMMITTEE January 4, 2016 PRESENT: ABSENT: Joseph Marchese Chairperson, Alderman Thomas Belczak, Alderman Thomas Chlystek, Dan Gombac Director, Michael Griffith,

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

BILL NO ORDINANCE NO

BILL NO ORDINANCE NO Recommendation of Planning Commission BILL NO. 3422 ORDINANCE NO. 2010-3365 AN ORDINANCE REPEALING CONDITIONAL USE PERMIT ORDINANCE 2010-3345 AND ENACTING A NEW CONDITIONAL USE PERMIT IN LIEU THEREOF TO

More information

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

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

More information

CITY OF ST. AUGUSTA ORDINANCE NO

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

More information

OFFICIAL MINUTES NIAGARA FALLS PLANNING BOARD JUNE 14th, 2017

OFFICIAL MINUTES NIAGARA FALLS PLANNING BOARD JUNE 14th, 2017 OFFICIAL MINUTES NIAGARA FALLS PLANNING BOARD JUNE 14th, 2017 A meeting of the Niagara Falls Planning Board was held Wednesday, June 14th, 2017 at 6:01 PM in Council Chambers, City Hall, 745 Main Street,

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

FALL RIVER REDEVELOPMENT AUTHORITY

FALL RIVER REDEVELOPMENT AUTHORITY FALL RIVER REDEVELOPMENT AUTHORITY DECLARATION OF COMMERCE PARK COVENANTS As a means of insuring proper development and job creation opportunities, the Fall River Redevelopment Authority (FRRA) would sell

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

"WATERWORKS RATE AND REGULATION BYLAW 2006 NO. 7004"

WATERWORKS RATE AND REGULATION BYLAW 2006 NO. 7004 "WATERWORKS RATE AND REGULATION BYLAW 2006 NO. 7004" Consolidated Version 2017-DEC-18 Includes Amendments: 7004.01, 7004.02, 7004.03, 7004.04, 7004.05, 7004.06, 7004.07, 7004.08, 7004.09, 7004.10, 7004.11,

More information

Motion by Mr. Carney seconded by Mr. Jones and carried to waive the reading of the Minutes of the Meeting held on Thursday, August 30, 2018.

Motion by Mr. Carney seconded by Mr. Jones and carried to waive the reading of the Minutes of the Meeting held on Thursday, August 30, 2018. 476 MINUTES of the MEETING of the ERIE COUNTY WATER AUTHORITY held in the office, 295 Main Street, Room 350, Buffalo, New York, on the 20 th day of September 2018. PRESENT: Jerome D. Schad, Chairman Mark

More information

Town. 2. Shall appoint a fire district secretary.

Town. 2. Shall appoint a fire district secretary. Town 176. Powers and duties of fire district commissioners. Subject to law and the provisions of this chapter, the fire district commissioners of every fire district shall constitute and be known as the

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

1967 ORDINANCES & RESOLUTIONS

1967 ORDINANCES & RESOLUTIONS 1967 ORDINANCES & RESOLUTIONS A resolution approving the report of the assessment equalization board on objections concerning the estimated assessments for the improvement of Sunset Avenue and Tennyson

More information

ORDINANCE NO. 193 AN ORDINANCE RELATIVE TO THE ADMINISTRATION AND CONDUCT OF THE WATER DEPARTMENT OF THE VILLAGE OF DECATUR.

ORDINANCE NO. 193 AN ORDINANCE RELATIVE TO THE ADMINISTRATION AND CONDUCT OF THE WATER DEPARTMENT OF THE VILLAGE OF DECATUR. ORDINANCE NO. 193 AN ORDINANCE RELATIVE TO THE ADMINISTRATION AND CONDUCT OF THE WATER DEPARTMENT OF THE VILLAGE OF DECATUR. THE VILLAGE OF DECATUR ORDAINS: Section 1. Administration. (a) The Water Superintendent,

More information

DuPAGE AIRPORT AUTHORITY FINANCE, BUDGET AND AUDIT COMMITTEE WEDNESDAY, SEPTEMBER 24, 2014

DuPAGE AIRPORT AUTHORITY FINANCE, BUDGET AND AUDIT COMMITTEE WEDNESDAY, SEPTEMBER 24, 2014 DuPAGE AIRPORT AUTHORITY FINANCE, BUDGET AND AUDIT COMMITTEE WEDNESDAY, SEPTEMBER 24, 2014 A meeting of the Finance, Budget and Audit Committee of the DuPage Airport Authority Board of Commissioners was

More information

TITLE 18 - Signs and Related Regulations

TITLE 18 - Signs and Related Regulations TITLE 18 - Signs and Related Regulations CHAPTER 18.01 GENERAL PROVISIONS 18.01.010 Title 18.01.020 Purpose 18.01.030 Compliance with Title Provisions 18.01.040 Interpretation 18.01.050 Relationship to

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

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

CHAPTER XIV WATER AND SEWERS ARTICLE 1. WATER SERVICE

CHAPTER XIV WATER AND SEWERS ARTICLE 1. WATER SERVICE CHAPTER XIV WATER AND SEWERS ARTICLE 1. WATER SERVICE SECTION 14.0101 DEFINITIONS: For the purpose of Chapter 14, the following words and phrases shall have the meanings respectively ascribed to them by

More information

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

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

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING

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

More information

A. To provide general standards for all signs within the Borough and specific standards for signs in various zoning districts;

A. To provide general standards for all signs within the Borough and specific standards for signs in various zoning districts; ARTICLE XXVI SIGNS Section 2600 PURPOSE A. To provide general standards for all signs within the Borough and specific standards for signs in various zoning districts; B. To establish procedures for the

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

EL DORADO LAKES CONDOMINIUM ASSOCIATION, INC. MEETING OF THE BOARD OF DIRECTORS MARCH 21, 2016

EL DORADO LAKES CONDOMINIUM ASSOCIATION, INC. MEETING OF THE BOARD OF DIRECTORS MARCH 21, 2016 EL DORADO LAKES CONDOMINIUM ASSOCIATION, INC. MEETING OF THE BOARD OF DIRECTORS MARCH 21, 2016 The Regular Meeting of the Board of Directors of the El Dorado Lakes Condominium Association, Inc. was held

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

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

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

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

ARTICLE 905 Street Excavations. EDITOR S NOTE: Resolution , passed February 3, 2009, established street excavation fees.

ARTICLE 905 Street Excavations. EDITOR S NOTE: Resolution , passed February 3, 2009, established street excavation fees. ARTICLE 905 Street Excavations EDITOR S NOTE: Resolution 13-2009, passed February 3, 2009, established street excavation fees. (View Fees) 905.01 Definitions. 905.02 Permit required and emergency openings.

More information

CITY OF WHITE HOUSE REQUEST FOR SEALED BIDS FOR HESTER DRIVE AND MILLING CONTRACT

CITY OF WHITE HOUSE REQUEST FOR SEALED BIDS FOR HESTER DRIVE AND MILLING CONTRACT CITY OF WHITE HOUSE REQUEST FOR SEALED BIDS FOR HESTER DRIVE AND 2016-2017 MILLING CONTRACT July 28, 2016 105 College Street White House, Tennessee, 37188 CITY OF WHITE HOUSE REQUEST FOR BID HESTER DRIVE

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

City of Orem TIMPANOGOS RESEARCH AND TECHNOLOGY PARK Appendix E DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS

City of Orem TIMPANOGOS RESEARCH AND TECHNOLOGY PARK Appendix E DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS TIMPANOGOS RESEARCH AND TECHNOLOGY PARK DECLARATION OF COVENANTS; This Declaration is made this 10th day of April, 1984 by the City of Orem, Utah, a Utah municipal corporation, hereinafter referred to

More information

PUBLIC WORKS DEPARTMENT POLICE DEPARTMENT UNDER FREEWAY PARKING LOT IMPROVEMENTS PROJECT NO. PW1621

PUBLIC WORKS DEPARTMENT POLICE DEPARTMENT UNDER FREEWAY PARKING LOT IMPROVEMENTS PROJECT NO. PW1621 PUBLIC WORKS DEPARTMENT BID FORMS FOR POLICE DEPARTMENT UNDER FREEWAY PARKING LOT IMPROVEMENTS PROJECT NO. PW1621 DO NOT DETACH ANY OF THIS MATERIAL THIS CONSTITUTES YOUR BID PROPOSAL SUBMIT ONE ORIGINAL

More information

Regular Meeting of the Carbon Cliff Board of Trustees

Regular Meeting of the Carbon Cliff Board of Trustees Bill Hintz Village President Karen L. Hopkins Village Clerk Nick Gottwalt Village Director (309) 792-8235 1001 Mansur Avenue - P.O. Box 426 - Carbon Cliff, Illinois 61239 www.carbon-cliff.com Regular Meeting

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

OCTOBER 15, Trustees Edward A. Sullivan Linda L. Baessler Andrew J. Rubin. Absent: Trustee Danae Muddiman EXCUSED

OCTOBER 15, Trustees Edward A. Sullivan Linda L. Baessler Andrew J. Rubin. Absent: Trustee Danae Muddiman EXCUSED Meeting #13 DRAFT MINUTES OF THE PUBLIC HEARING TO AMEND THE CODE OF THE VILLAGE OF ATLANTIC BEACH - CHAPTER 205 - SWIMMING POOLS & HOT TUBS -CHAPTER 250-84 SWIMMING POOL AND REGULAR MEETING OF THE BOARD

More information

PUBLIC WORKS COMMISSION OF THE CITY OF FAYETTEVILLE. December 5, Mark Cannady, Procurement Supervisor

PUBLIC WORKS COMMISSION OF THE CITY OF FAYETTEVILLE. December 5, Mark Cannady, Procurement Supervisor DARSWEIL L. ROGERS, COMMISSIONER WADE R. FOWLER, JR., COMMISSIONER RALPH HUFF, COMMISSIONER EVELYN O. SHAW, COMMISSIONER DAVID W. TREGO, CEO/GENERAL MANAGER PUBLIC WORKS COMMISSION OF THE CITY OF FAYETTEVILLE

More information

MEETING OF THE BOARD OF DIRECTORS OF THE WATER AUTHORITY OF GREAT NECK NORTH HELD ON OCTOBER 15, 2018 AT 50 WATERMILL LANE, GREAT NECK, NEW YORK.

MEETING OF THE BOARD OF DIRECTORS OF THE WATER AUTHORITY OF GREAT NECK NORTH HELD ON OCTOBER 15, 2018 AT 50 WATERMILL LANE, GREAT NECK, NEW YORK. Final: November 20, 2018 MEETING OF THE BOARD OF DIRECTORS OF THE WATER AUTHORITY OF GREAT NECK NORTH HELD ON OCTOBER 15, 2018 AT 50 WATERMILL LANE, GREAT NECK, NEW YORK. PRESENT: Michael C. Kalnick, Chairperson

More information

CITY OF COVINGTON Comprehensive Zoning Ordinance ADOPTED DRAFT

CITY OF COVINGTON Comprehensive Zoning Ordinance ADOPTED DRAFT 3.3014. Additional MUOD Requirements. In addition to the required yard, landscaped buffers, signage and screening, an enhanced landscape plan shall be required of all mixed-use developments, consistent

More information

INVITATION TO BID. FURNISHING AND DELIVERING GASOLINE AND DIESEL FUEL Requisition No. PW

INVITATION TO BID. FURNISHING AND DELIVERING GASOLINE AND DIESEL FUEL Requisition No. PW INVITATION TO BID Sealed bids will be received by the City of Foley at Foley City Hall, 407 East Laurel Avenue, Foley, Alabama 36535 or P.O. Box 1750, Foley, Alabama 36536 until 11:00 a.m., Tuesday, December

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016

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

More information

1986 ORDINANCES & RESOLUTIONS

1986 ORDINANCES & RESOLUTIONS 1986 ORDINANCES & RESOLUTIONS Ord/Res# A resolution accepting the amounts and rates as determined by the budget commission and authorizing the necessary tax levies and certifying them to the county auditor.

More information

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant NOVEMBER 10, 2016 The regular meeting of the Town of Hartland, County of Niagara, State of New York, was held on the above date at the Town Hall, 8942 Ridge Road, Gasport convening at 7:30 p.m. Members

More information

AGENDA. 1. Call To Order 2. Roll Call 3. Pledge 4. Hearing of The Citizens Rules of Citizen Participation printed on last page of Agenda. a.

AGENDA. 1. Call To Order 2. Roll Call 3. Pledge 4. Hearing of The Citizens Rules of Citizen Participation printed on last page of Agenda. a. Bill Hintz Village President Karen L. Hopkins Village Clerk Nick Gottwalt Village Director (309) 792-8235 1001 Mansur Avenue - P.O. Box 426 - Carbon Cliff, Illinois 61239 www.carbon-cliff.com Regular Meeting

More information

Junkyard Law 2007 Revision

Junkyard Law 2007 Revision Junkyard Law 2007 Revision Section I. Purpose The Town of Wheatfield desires to set out fair and comprehensive rules and regulations governing the creation, maintenance, and screening of junkyards. The

More information

TOWN OF LITTLETON, NEW HAMPSHIRE SECOND SESSION MINUTES MARCH 14, 2017

TOWN OF LITTLETON, NEW HAMPSHIRE SECOND SESSION MINUTES MARCH 14, 2017 TOWN OF LITTLETON, NEW HAMPSHIRE SECOND SESSION MINUTES MARCH 14, 2017 ELECTION OF OFFICERS Selectman Franco Rossi 561 votes Trustee of Trust Funds Stanley T. Fillion 1107 votes Park Commissioner Danielle

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING NOVEMBER 8, 2018

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING NOVEMBER 8, 2018 TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING NOVEMBER 8, 2018 1. Meeting called to Order 2. Pledge of Allegiance 3. Roll Call - Bernhardt, Galvin, Stubbs, Theodora, Villapiano 4. Let the minutes

More information

Chapter XV. Utilities

Chapter XV. Utilities Chapter XV. Utilities Article 1: General Provisions Article 2: Water Article 3: Electricity Article 4: Sewers Article 5: Solid Waste Article 6: Water Conservation ARTICLE 1. GENERAL PROVISIONS 15-101.

More information

(Use this form to file a local law with the Secretary of State.)

(Use this form to file a local law with the Secretary of State.) Local Law Filing NEW YORK STATE DEPARTMENT OF STATE 41 STATE STREET ALBANY, NY 12231 (Use this form to file a local law with the Secretary of State.) Text of the law should be given as amended. Do not

More information

SACHEM CENTRAL SCHOOL DISTRICT Holbrook, New York

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

More information

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

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

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

More information

PUBLIC WORKS DEPARTMENT POLICE DEPARTMENT UNDER FREEWAY PARKING LOT IMPROVEMENTS PROJECT NO. PW1621

PUBLIC WORKS DEPARTMENT POLICE DEPARTMENT UNDER FREEWAY PARKING LOT IMPROVEMENTS PROJECT NO. PW1621 PUBLIC WORKS DEPARTMENT BID FORMS FOR POLICE DEPARTMENT UNDER FREEWAY PARKING LOT IMPROVEMENTS PROJECT NO. PW1621 DO NOT DETACH ANY OF THIS MATERIAL THIS CONSTITUTES YOUR BID PROPOSAL SUBMIT ONE ORIGINAL

More information

Commonwealth of Massachusetts Town of Essex. Warrant for Annual Town Meeting and Election

Commonwealth of Massachusetts Town of Essex. Warrant for Annual Town Meeting and Election 2015 Commonwealth of Massachusetts Town of Essex Warrant for Annual Town Meeting and Election Essex, ss: To either of the Constables of the Town of Essex; GREETINGS: In the name of the Commonwealth of

More information

Chapter 113, GARBAGE, RUBBISH AND REFUSE

Chapter 113, GARBAGE, RUBBISH AND REFUSE Chapter 113, GARBAGE, RUBBISH AND REFUSE [HISTORY: Adopted by the Common Council of the City of Rensselaer as indicated in article histories. Amendments noted where applicable.] GENERAL REFERENCES Storage

More information

CITY OF SURREY BY-LAW NO A by-law to amend "Surrey Zoning By-law, 1979, No "...

CITY OF SURREY BY-LAW NO A by-law to amend Surrey Zoning By-law, 1979, No ... CITY OF SURREY BY-LAW NO. 11302 A by-law to amend "Surrey Zoning By-law, 1979, No. 5942." As amended by Bylaw No: 15501, 10/18/04; 17706, 07/26/12... THIS IS A CONSOLIDATED BYLAW PREPARED BY THE CITY OF

More information

For the purpose of this law, the following words and phrases shall have the meaning ascribed to them in this article.

For the purpose of this law, the following words and phrases shall have the meaning ascribed to them in this article. Junk Storage Law LOCAL LAW # OF THE YEAR 2015 Be it enacted by the Village Board of Trustees of the Village of Wellsville as follows: ARTICLE A: TITLE, PURPOSE, AUTHORITY Section 1. Title This local law

More information

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

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

More information

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag. MINUTES OF THE REGULAR MEETING AND WORKSHOP OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, FEBRUARY 11, 2019 AT 7:00 PM PRESENT: SUPERVISOR

More information

LEGISLATION HISTORY BLUE BACK

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

More information

Plan and Zoning Commission City of Richmond Heights, Missouri

Plan and Zoning Commission City of Richmond Heights, Missouri Plan and Zoning Commission City of Richmond Heights, Missouri Regular Meeting 7:00 p.m., Thursday, September 17, 2015 City Council Chambers Richmond Heights City Hall Call to order: Roll Call: (Note name

More information

ORDINANCE NO. 925 THE CITY COUNCIL OF THE CITY OF WINLOCK, WASHINGTON, DO

ORDINANCE NO. 925 THE CITY COUNCIL OF THE CITY OF WINLOCK, WASHINGTON, DO ORDINANCE NO. 925 AN ORDINANCE OF THE CITY OF WINLOCK, WASHINGTON, PROVIDING FOR THE PARTIAL REIMBURSEMENT TO DEVELOPERS FOR THE COST OF CONSTRUCTING MUNICIPAL WATER, SANITARY SEWER, STORM SEWER, AND STREET

More information

WAUKESHA COUNTY VILLAGE OF OCONOMOWOC LAKE STATE OF WISCONSIN ORDINANCE NO. 173 (as amended by ordinance 241)

WAUKESHA COUNTY VILLAGE OF OCONOMOWOC LAKE STATE OF WISCONSIN ORDINANCE NO. 173 (as amended by ordinance 241) WAUKESHA COUNTY VILLAGE OF OCONOMOWOC LAKE STATE OF WISCONSIN ORDINANCE NO. 173 (as amended by ordinance 241) AN ORDINANCE TO REPEAL AND CREATE A NEW BUILDING CODE FOR THE VILLAGE OF OCONOMOWOC LAKE The

More information

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: May 16, 2016 Time: 7:30 p.m.

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: May 16, 2016 Time: 7:30 p.m. 1. Call to Order. 2. Roll Call. 3. Pledge of Allegiance. WATERLOO CITY COUNCIL Regular Meeting Agenda Date: May 16, 2016 Time: 7:30 p.m. 4. Correction or Withdrawal of Agenda Items by Sponsor. 5. Approval

More information

ORDINANCE NO. The Board of Supervisors of the County of Alameda ordains as follows: SECTION I

ORDINANCE NO. The Board of Supervisors of the County of Alameda ordains as follows: SECTION I ORDINANCE NO. AN ORDINANCE AMENDING CHAPTER 12.08 OF TITLE 12 OF THE GENERAL ORDINANCE CODE OF THE COUNTY OF ALAMEDA RELATING TO REGULATING WIRELESS FACILITY INSTALLATIONS IN THE PUBLIC RIGHT OF WAY The

More information

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

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

More information

ORDINANCE NO

ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA CRUZ AMENDING SECTIONS 16.01.050, 16.01.090, 16.01.120, 16.01.130 AND 16.01.140 OF, AND ADDING SECTION 16.01.055 TO, THE SANTA CRUZ MUNICIPAL CODE

More information

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA Page 1 THE FOLLOWING IS A PRELIMINARY AGENDA AND THERE MAY BE CHANGES MADE TO THE AGENDA BEFORE OR AT THE MEETING, AS PROVIDED BY LAW. 1. Call to Order. (7:00 p.m.) 2. Salute to the Flag. 3. ROLL CALL:

More information

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

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

More information

Ocean County Board of Chosen Freeholders

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

More information

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

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

More information

ORDINANCE NO COLLECTION AND PLACEMENT OF GARBAGE, TRASH LEAVES AND GRASS

ORDINANCE NO COLLECTION AND PLACEMENT OF GARBAGE, TRASH LEAVES AND GRASS ORDINANCE NO. 2323 AN ORDINANCE AMENDING CHAPTER XXVIII, SECTION 28-1 AND 28-2 OF THE CODE OF THE BOROUGH OF ROSELLE PARK REGARDING SOLID WASTE MANAGEMENT BE IT ORDAINED by the Mayor and Council of the

More information

Louisiana Community Development Block Grant Committee

Louisiana Community Development Block Grant Committee LCDBG Ruston, LA TO: FROM: SUBJECT: Lincoln Parish Police Jury Louisiana Community Development Block Grant Committee Committee Report The Louisiana Community Development Block Grant Committee of the Lincoln

More information

Motion by Mr. Simmeth seconded by Mr. Schad and carried to waive the reading of the Minutes of the Meeting held on December 21, 2017.

Motion by Mr. Simmeth seconded by Mr. Schad and carried to waive the reading of the Minutes of the Meeting held on December 21, 2017. MINUTES of the MEETING of the ERIE COUNTY WATER AUTHORITY held in the office, 295 Main Street, Room 350, Buffalo, New York, on the 11th day of January, 2018. 1 PRESENT: Robert Anderson, Chairman Jerome

More information

THE CORPORATION OF THE CITY OF GRAND FORKS

THE CORPORATION OF THE CITY OF GRAND FORKS THE CORPORATION OF THE CITY OF GRAND FORKS Consolidated for Convenience Not Official Version Waterworks Regulations Bylaw No. 1501, 1997 A Bylaw to Provide for the Regulation and Use of the Water System

More information

TITLE 2 BUILDING AND FIRE REGULATION

TITLE 2 BUILDING AND FIRE REGULATION TITLE 2 BUILDING AND FIRE REGULATION Chapter 2-1: International Building Code Chapter 2-2: General Building Regulations Chapter 2-3: National Electrical Code and Regulations Chapter 2-4: National Plumbing

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

amending the Zoning Law of the Town of Livingston in relation to solar energy uses

amending the Zoning Law of the Town of Livingston in relation to solar energy uses New York State Department of State 41 State Street, Albany, NY 12231 Local Law Filing (Use this form to file a local law with the Secretary of State.) Text of law should be given as amended. Do not include

More information

MEETING OF THE TEMPLE CITY COUNCIL

MEETING OF THE TEMPLE CITY COUNCIL MEETING OF THE TEMPLE CITY COUNCIL MUNICIPAL BUILDING 2 NORTH MAIN STREET 3 rd FLOOR CONFERENCE ROOM THURSDAY, MAY 18, 2017 3:00 P.M. AGENDA 1. Discuss, as may be needed, Regular Meeting agenda items for

More information

MISCELLANEOUS DEBRIS ORDINANCE

MISCELLANEOUS DEBRIS ORDINANCE NEGAUNEE TOWNSHIP MARQUETTE COUNTY, MICHIGAN MISCELLANEOUS DEBRIS ORDINANCE ADOPTED: EFFECTIVE: An Ordinance to secure the public peace, health, safety and welfare of the residents and property owners

More information