MINUTES FINANCIAL MANAGEMENT COMMITTEE 3019 County Complex Drive, Canandaigua, New York. July 1, 2015

Size: px
Start display at page:

Download "MINUTES FINANCIAL MANAGEMENT COMMITTEE 3019 County Complex Drive, Canandaigua, New York. July 1, 2015"

Transcription

1 MINUTES FINANCIAL MANAGEMENT COMMITTEE 3019 County Complex Drive, Canandaigua, New York July 1, 2015 MEMBERS PRESENT OTHERS PRESENT CALL TO ORDER MINUTES John Sheppard, Geoff Astles, David Baker, John Cowley, Robert Green, Rich Russell In addition to Committee Members: Jack Marren-Chair of the Board of Supervisors, John Garvey, Cathy Bentzoni, Gary Baxter, Irene Coveny, Gary Curtiss, Debbie Gierman, Tom Harvey, Art James, Mary Krause, Betsy Landre, Tim McElligott, Phil Povero, Rochelle Gray, Nellie Puma, Halle Stevens, Michael Wojcik, Gwendolyn Vary-HR Intern, Judy Manntai The meeting of the Financial Management Committee was called to order at 1:00 p.m. by Chairman Sheppard. Supervisor Baker made a motion to approve the minutes of the Financial Management Committee meeting on June 10, Supervisor Cowley GOVERNMENT OPERATIONS & IMPROVED METHODS Transfer: County Attorney ~ From Contingency to Cover Outside Counsel Expenses Supervisor Baker made a motion to approve the budget transfer of $20,000 from the Contingency Account to the County Attorney s budget to cover outside counsel expenses relating to labor relations and negotiations. This would be utilized on a limited basis and based on an extreme need for expertise. Supervisor Russell HUMAN SERVICES Transfer: Transportation Program ~ To Forward Overpayment of State Transportation Operating Assistance (STOA) Supervisor Baker made a motion to approve the budget transfer of $143,572 to forward overpayment of State Transportation Operating Assistance to close out 2014 Transportation revenue to RGRTA. Supervisor Russell seconded the motion. The motion carried. Transportation Budget Oversight By general consent it was agreed that review of Transportation s single line item in the annual budget will be under the Finance Department. Resolution: Office for the Aging ~ Approval of Application - Balanced Incentive Program - NY Supervisor Russell made a motion to file the resolution authorizing the Office for the Aging to apply and accept grant funds for the Balance Incentive NY Connects Expansion and Enhancement Approved - 07/22/2015 Page 1

2 Connects Expansion and Enhancement Program Program in the amount of $269,315. The time frame for the grant is April 1, 2014 to December 31, 2016, and no county match is required to receive the funding. Supervisor Cowley seconded the motion. The motion carried. PUBLIC SAFETY The following two items were considered as a block. Supervisor Baker made the motion to file the resolutions. Supervisor Green Resolution: Sheriff ~ Authorization to Accept Donation for DARE Program Resolution: Sheriff ~ Authorization to Accept Donation for Safe Child ID Program The motion carried to file the resolution authorizing the Office of Sheriff to accept contributions from local businesses in the amount of $500 to support the DARE Program The motion carried to file the resolution authorizing the Office of Sheriff to accept a donation of $500 from Raymour & Flanigan in support of the Safe Child ID Program. CAPITAL PROJECTS The following two items were considered as a block. Supervisor Russell made the motion to file the resolutions. Supervisor Cowley Resolution: Public Works ~ Establish Capital Project No : County Road 42 Preventive Maintenance - Authorize the Implementation and Funding in the First Instance 100% of the Federal Aid Costs of a Transportation Federal Aid- Project Resolution: Public Works ~ Establish Capital Project No : County Road 9 Preventive Maintenance, Authorize the Implementation and Funding in the First Instance 100% of the Federal Aid Costs of a Transportation Federal Aid- Project The motion carried to file the resolution to establish Capital Project No , County Road 42 Preventive Maintenance; and further, authorizing payment in the first instance 100% of the federal and non-federal share of the cost of Preliminary Engineering and Detailed Design work for the Project or portions thereof, for a total project budget of $47,000. The motion carried to file the resolution to establish Capital Project No , County Road 9 Preventive Maintenance; and further, authorizing a contract with LU Engineers for environmental engineering services for a cost not to exceed $7,300; and further, authorizing payment in the first instance 100% of the federal and non-federal share of the cost of Preliminary Engineering and Detailed Design work for the Project or portions thereof, for a total project budget of $65,000. Approved - 07/22/2015 Page 2

3 The following three items were considered as a block. Supervisor Baker made the motion to file the resolutions. Supervisor Astles Resolution: FLCC Viticulture Center ~ CP : Authorization to Accept Change Order - Binder Electric Corporation Resolution: FLCC Viticulture Center ~ CP : Authorization to Award Bid to Purchase Winery Equipment Resolution: FLCC Geneva Campus Center ~ CP : Authorizing Budget Transfer and Contract Amendment 2 with The Pike Company for Additional Construction Management Services Resolution: FLCC Geneva Campus Center ~ CP : Approval of Budget Transfer and Payment Request From NYSEG for Transformer Resolution: FLCC Master Plan Phase 1 ~ CP : Approval of Settlement Agreement with Project Architect and Budget Transfer Resolution: FLCC Master Plan Phase 1 ~ CP : Bid Award for Auditorium LED Lighting The motion carried to file the resolution authorizing acceptance of the detailed change order as stipulated in the resolution totaling $2, to Binder Electric Corporation. The motion carried to file the resolution authorizing the purchase of winery equipment items in the quantities specified per GW Kent, Inc., quote number dated June 17, 2015, and as detailed in the resolution. The motion carried to file the resolution amending the Capital Project budget, approving Contract Amendment 2, and accepting the June 15, 2015, cost proposal submitted by The Pike Company for additional Construction Management Services in the amount of $1,011. Supervisor Russell made a motion to file the resolution authorizing the budget amendment and approving payment of the customer contribution for the transformer to be installed by New York State Electric and Gas at the FLCC Geneva Campus Center in the amount of $13,955.81, payable to New York State Electric and Gas. Supervisor Cowley seconded the motion. The motion carried. Supervisor Cowley made a motion to file the resolution approving the proposed settlement agreement between the County and JMZ Architects and Planners, PC, regarding the County s release of all further claims against said firm concerning the need for fire separation between the main elevator and stairwell at FLCC in exchange for JMZ s agreement to release all claims it may have against the County and to forego all remaining contract sums due to said firm pursuant to the FLCC Master Plan Phase I Project as detailed in this resolution. Supervisor Russell seconded the motion. The motion carried. Supervisor Cowley made a motion to file the resolution authorizing acceptance of the bid from Power Management Co., LLC, in the amount of $69,050 to provide and install LED lighting fixtures and lights in the ceiling of the FLCC Auditorium pursuant to Ontario County Bid B15073 as the low responsive bid. The County will Approved - 07/22/2015 Page 3

4 contract for an amount not to exceed $38, FLCC shall contract and be financially responsible for the remaining $30,540.66, as well as any change orders or change in scope FLCC proposes to the contract between FLCC and Power Management Co. Supervisor Russell The following two resolutions were considered as a block. Supervisor Baker made the motion to file the resolutions. Supervisor Astles Resolution: Emergency Communication System ~ CP : Authorization to Execute Contract with CDI-Infrastructure, LLC., for Ongoing Radio System Project Management Resolution: Emergency Radio Communications ~ CP : Authorization of Payment for Radio License Application Fees The motion carried to file the resolution authorizing acceptance of the proposal of CDI-Infrastructure, LLC, now doing business as Kimball, to provide additional project management services as described in their letter of proposal dated June 18, 2015, for an amount not to exceed $55,000. The term of the contract shall be from July 10, 2015 through March 31, The motion carried to file the resolution authorizing payment of radio license application fees in order to implement the 700 MHZ system as detailed in the resolution for a total amount of $1,540. FMC STANDING COMMITTEE ITEMS Resolution: Purchasing ~ Renewal of License for Vending Space in County Office Buildings Resolution: County Attorney ~ Resolution of the BOS of the County of Ontario Increasing Taxes on Sales and Uses of Tangible Personal Property and Of Certain Services, on Occupancy of Hotel Rooms and on Amusement Charges Motion: County Attorney ~ A2014 Auction Parcel Title Problem Supervisor Baker made a motion to file the resolution to renew the license for a Vending Space contract for a 36-month period with Geneva Club Vending Company, for a monthly lease payment of $2,250, beginning September 15, 2015, and ending September 14, Supervisor Cowley seconded the motion. The motion carried. Discussion took place regarding the proposed resolution to extend Ontario County s existing sales tax agreement and the need to push for the Governor to sign before the current agreement expires. Jack Marren, Chair of the Board of Supervisors, indicated he will take the lead on getting the Governor s signature. Supervisor Baker made a motion to file the Sales Tax Resolution (at the County Attorney's discretion) which extends the existing authorization for Ontario County to impose additional rates of sales and compensating use taxes until Supervisor Russell County Attorney Gary Curtiss explained that in the 2014 Auction, Crossroads Abstract missed a $109,000 mortgage on Parcel 377. The purchaser ordered title insurance, but never paid for it or Approved - 07/22/2015 Page 4

5 picked it up. After closing, the buyer tried to sell the property. The potential buyer discovered the problem and now the bidder can t sell the property. The parcel cannot be sold with the unresolved mortgage and the mortgage holder will not respond. The County Attorney recommends that the parcel be included in the current foreclosure cycle for the October 2015 petition and that the net proceeds go to Mr. Gillette. By general consent it was agreed to accept the recommendation of the County Attorney regarding this proposal Auction Parcel - Notice of Levy County Attorney Gary Curtiss reported on a Notice of Levy against Donald Lafler received from the Internal Revenue Service related to a 2015 Auction parcel. The last date to redeem the property was January 16, 2015, and the property was not redeemed by that date. The IRS lien was filed against Mr. Lafler on May 6, 2015 and the Notice of Levy is dated May 12, On these dates Mr. Lafler no longer had any interest in the property. The consensus of the Committee was to stay the course and proceed via existing policy and precedent regarding the property. Resolution: County Attorney ~ Sale of Real Property Acquired Through Enforcement of Delinquent Taxes Distribution of Sales Tax Whereas, the high bidder for Parcel 249, Lot, 1, Jerry Proctor, withdrew his bid for the public auction parcel, Supervisor Astles made a motion to file the resolution accepting the bid from Tolly and Tolly Holdings, Inc., for $10,000. Supervisor Cowley County Attorney Gary Curtiss reported on the recent meeting with the two cities to discuss the Sales Tax agreement. Schedule C of that agreement regarding the City set-asides ends with The two Cities would like to extend the agreement for an additional year and agree to begin review of the agreement in January However, they want to know if the City Set-Asides will be paid for It was noted that there is no termination date to the agreement and only Schedule C has a date which was included in the drafting of the agreement in Discussion took place. Approved - 07/22/2015 Page 5 Supervisor Baker made a motion to extend the existing agreement including the City Set-Asides through 2016; and further, that approval of the agreement is contingent upon a similar adoption by the Cities. Supervisor Astles seconded the motion. The motion carried with the understanding that a resolution for the July 22 Financial Management meeting is anticipated.

6 OTHER BUSINESS Efficiency Plan Budget Update July 22 Joint Meeting of FMC & Public Works Committee for CIP Review FMC Budget Review with Non-FMC Reporting Departments ADJOURNMENT Mary Gates, Deputy County Administrator, reported that there is no indication of a time line for acceptance of the Efficiency Plan filed by Ontario County. Cathy Bentzoni, Director of Finance reported that budget worksheets will be distributed to departments next week. She also noted preliminary assessments of the 2016 budget indicate a somewhat better picture than during last year s budget process. Chairman Sheppard noted the starting time of the July 22 joint meeting of the Financial Management and Public Works Committees for CIP Review is at 12:00 p.m. Chairman Sheppard noted that the FMC Budget Review Schedule has been distributed. Meetings with department directors have been scheduled during the following dates and times. Wednesday, September 9-8:00-12:00 Tuesday, September 15-8:00-12:00 Friday, September 18-8:00-10:00 Being no further business to come before the Committee, the meeting was adjourned at 2:28 p.m., following a motion by Supervisor Astles. The motion was seconded by Supervisor Russell. The motion carried. The next regularly scheduled meeting is Wednesday, July 22, 2015, at 1:00 p.m., but will be preceded by a meeting with the Public Works Committee at 12:00 p.m. The meeting will be held at the 3019 Building, Room 205. Respectfully submitted, Judy Manntai Recording Secretary Approved - 07/22/2015 Page 6

MINUTES FINANCIAL MANAGEMENT COMMITTEE 3019 County Complex Drive, Canandaigua, New York. September 2, 2015

MINUTES FINANCIAL MANAGEMENT COMMITTEE 3019 County Complex Drive, Canandaigua, New York. September 2, 2015 MINUTES FINANCIAL MANAGEMENT COMMITTEE 3019 County Complex Drive, Canandaigua, New York September 2, 2015 MEMBERS PRESENT OTHERS PRESENT CALL TO ORDER MINUTES John Sheppard, Geoff Astles, David Baker,

More information

MINUTES FINANCIAL MANAGEMENT COMMITTEE 3019 County Complex Drive, Canandaigua, New York. November 5, 2014

MINUTES FINANCIAL MANAGEMENT COMMITTEE 3019 County Complex Drive, Canandaigua, New York. November 5, 2014 MINUTES FINANCIAL MANAGEMENT COMMITTEE 3019 County Complex Drive, Canandaigua, New York November 5, 2014 MEMBERS PRESENT OTHERS PRESENT CALL TO ORDER John Sheppard, David Baker, Ted Fafinski, Bob Green,

More information

FLCC Projects Committee

FLCC Projects Committee FLCC Projects Committee Minutes Committee Members Richard Russell, Chairman Charles Evangelista Margaret A. Hilton Dominick T. Vedora Jim DeVaney arrived 3:43 pm Karen Davison Blazey Geoffrey C. Astles,

More information

PUBLIC SAFETY COMMITTEE Time: 11:00 AM Location: Municipal Building 2 nd Floor, Room Ontario Street Canandaigua, NY 14424

PUBLIC SAFETY COMMITTEE Time: 11:00 AM Location: Municipal Building 2 nd Floor, Room Ontario Street Canandaigua, NY 14424 JANUARY 17, 2018 MEMBERS PRESENT OTHERS PRESENT CALL TO ORDER MINUTES CAMPBELL COMMISSION PUBLIC SAFETY COMMITTEE Time: 11:00 AM Location: Municipal Building 2 nd Floor, Room 200 20 Ontario Street Canandaigua,

More information

PUBLIC SAFETY COMMITTEE Time: 11:00 AM Location: Municipal Building 2 nd Floor, Room Ontario Street Canandaigua, NY 14424

PUBLIC SAFETY COMMITTEE Time: 11:00 AM Location: Municipal Building 2 nd Floor, Room Ontario Street Canandaigua, NY 14424 NOVEMBER 28, 2018 MEMBERS PRESENT OTHERS PRESENT CALL TO ORDER MINUTES PUBLIC SAFETY COMMITTEE Time: 11:00 AM Location: Municipal Building 2 nd Floor, Room 200 20 Ontario Street Canandaigua, NY 14424 Chairman

More information

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING Ontario County Board of Supervisors Robert A. Green, Jr., Vice-Chairman Karen R. DeMay, Clerk Kristin A. Haremza, Deputy Clerk Jack F. Marren, Chairman Ontario County Municipal Building 20 Ontario Street

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

Town of Griswold. Board of Selectmen Regular Meeting June 26, :30 PM Downstairs Meeting Room 28 Main St., Jewett City APPROVED MINUTES

Town of Griswold. Board of Selectmen Regular Meeting June 26, :30 PM Downstairs Meeting Room 28 Main St., Jewett City APPROVED MINUTES Regular Meeting 6:30 PM Downstairs Meeting Room 28 Main St., Jewett City APPROVED MINUTES 1. Call to Order/Roll Call Meeting was called to order at 6:30 PM by First Selectman, Philip E. Anthony Members

More information

IN THE SUPERIOR COURT OF THE STATE OF DELAWARE IN AND FOR NEW CASTLE COUNTY ) ) ) ) ) ) ) ) ) ) ) ) )

IN THE SUPERIOR COURT OF THE STATE OF DELAWARE IN AND FOR NEW CASTLE COUNTY ) ) ) ) ) ) ) ) ) ) ) ) ) IN THE SUPERIOR COURT OF THE STATE OF DELAWARE IN AND FOR NEW CASTLE COUNTY IN RE: TAX JUDGMENT THE CITY OF WILMINGTON, a municipal corporation of the State of Delaware, v. TONI JACKSON, Plaintiff, Defendant.

More information

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization Regular Meeting of the New Rochelle Industrial Development Agency November 29, 2017 at 7:30 PM 515 North Ave. City Hall, Conf. Rm. B-1, New Rochelle, New York 10801 Public Hearings in connection with the

More information

TOWN OF FARMINGTON. ***DRAFT*** TOWN BOARD AGENDA November 13, 2012

TOWN OF FARMINGTON. ***DRAFT*** TOWN BOARD AGENDA November 13, 2012 TOWN OF FARMINGTON ***DRAFT*** TOWN BOARD AGENDA WORKSHOP: PUBLIC HEARINGS: 2013 Fire Contracts 7 p.m. - Farmington; 7:02 p.m. - Manchester; 7:04 p.m. - Shortsville CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL

More information

MINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, DEC.10, :00 PM TOWN HALL

MINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, DEC.10, :00 PM TOWN HALL PRESENT WERE: Supervisor Hare Councilman Koebelin Councilman O Dell Councilman Hitchcock Councilman Allen Attorney Tuttle Hwy Superintendent Moshier Comptroller C. Hemphill Town Clerk M.Peck Also present:

More information

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, 2018 6:30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305 WORK SESSIONS Wednesday, October 3, 2018 Budget Distribution @ 6pm

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

FAIRWAY ISLES HOMEOWNERS ASSOCIATION, INC. AMENDED DECLARATION OF COVENANTS AND RESTRICTIONS

FAIRWAY ISLES HOMEOWNERS ASSOCIATION, INC. AMENDED DECLARATION OF COVENANTS AND RESTRICTIONS Prepared November 5, 2002 By: Fairway Isles Homeowners Association, Inc. 1520 SW Fairway Isles St. Lucie West Florida 34986 FAIRWAY ISLES HOMEOWNERS ASSOCIATION, INC. AMENDED DECLARATION OF COVENANTS AND

More information

EFFECTIVE PUBLIC AUCTION in the Philippines. Panelist: Justice Japar B. Dimaampao Court of Appeals Manila, Philippines

EFFECTIVE PUBLIC AUCTION in the Philippines. Panelist: Justice Japar B. Dimaampao Court of Appeals Manila, Philippines EFFECTIVE PUBLIC AUCTION in the Philippines Panelist: Justice Japar B. Dimaampao Court of Appeals Manila, Philippines Rule 39, Section 9, Rules of Court WRIT OF EXECUTION of PERSONAL PROPERTY (a) IMMEDIATE

More information

Senate Bill No. 306 Senators Ford and Hammond

Senate Bill No. 306 Senators Ford and Hammond Senate Bill No. 306 Senators Ford and Hammond CHAPTER... AN ACT relating to commoninterest communities; revising provisions governing a unitowners association s lien on a unit for certain amounts due to

More information

PLAIN TOWNSHIP BOARD OF TRUSTEES Easton St. NE Page 1 of 6 Canton, OH April 11, 17 REGULAR MEETING

PLAIN TOWNSHIP BOARD OF TRUSTEES Easton St. NE Page 1 of 6 Canton, OH April 11, 17 REGULAR MEETING 2600 Easton St. NE Page 1 of 6 REGULAR MEETING OPENING: The regular meeting was called to order at 6:00 p.m. President Scott Haws led the pledge of allegiance. ATTENDANCE: John Sabo, Albert Leno, II, Scott

More information

Ontario County Board of Supervisors

Ontario County Board of Supervisors Robert A. Green, Jr., Vice-Chairman Karen R. DeMay, Clerk Kristin A. Haremza, Deputy Clerk Ontario County Board of Supervisors Jack F. Marren, Chairman Ontario County Municipal Building 20 Ontario Street

More information

1. CALL TO ORDER The regular meeting of the Howell City Council was called to order by Mayor Nick Proctor at 7:00 p.m.

1. CALL TO ORDER The regular meeting of the Howell City Council was called to order by Mayor Nick Proctor at 7:00 p.m. Regular Meeting of the Howell City Council Monday, November 19, 2018 Howell City Council Chambers Lower Level 611 E. Grand River Howell, Michigan 48843 517-546-3502 1. CALL TO ORDER The regular meeting

More information

IC Chapter 7. Foreclosure ) Redemption, Sale, Right to Retain Possession

IC Chapter 7. Foreclosure ) Redemption, Sale, Right to Retain Possession IC 32-29-7 Chapter 7. Foreclosure ) Redemption, Sale, Right to Retain Possession IC 32-29-7-0.2 Application of certain amendments to prior law Sec. 0.2. (a) The amendments made to IC 32-8-16-1 (before

More information

CHAPTER Senate Bill No. 2582

CHAPTER Senate Bill No. 2582 CHAPTER 99-418 Senate Bill No. 2582 An act relating to the Carrollwood Recreation District, Hillsborough County; providing intent; deleting provisions which have had their effect; improving clarity; adding

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

SUPERIOR COURT OF WASHINGTON COUNTY OF STEVENS

SUPERIOR COURT OF WASHINGTON COUNTY OF STEVENS SUPERIOR COURT OF WASHINGTON COUNTY OF STEVENS STEVENS COUNTY, a political subdivision and duly organized and existing County of the State of Washington, Plaintiff, vs. EACH AND EVERY LOT, TRACT, PART,

More information

August 3, A Public Hearing to consider all matters relevant to Local Law No. 6 (Intro.) of 2017

August 3, A Public Hearing to consider all matters relevant to Local Law No. 6 (Intro.) of 2017 AUGUST 3, 2017 1 August 3, 2017 A Public Hearing to consider all matters relevant to Local Law No. 5 (Intro.) of 2017 entitled A Local Law of the Board of Supervisors of the County of Ontario, repealing

More information

Session of HOUSE BILL No By Committee on Judiciary 2-1

Session of HOUSE BILL No By Committee on Judiciary 2-1 Session of 0 HOUSE BILL No. 0 By Committee on Judiciary - 0 0 0 AN ACT concerning civil procedure; relating to redemption of real property; amending K.S.A. 0 Supp. 0- and repealing the existing section.

More information

CHAPTER House Bill No. 1603

CHAPTER House Bill No. 1603 CHAPTER 2000-436 House Bill No. 1603 An act relating to the Indian Rocks Fire District, Pinellas County; providing for codification of special laws regarding independent special fire control districts

More information

CARSON CITY CONSOLIDATED MUNICIPALITY NOTICE OF MEETING OF THE BOARD OF SUPERVISORS AGENDA

CARSON CITY CONSOLIDATED MUNICIPALITY NOTICE OF MEETING OF THE BOARD OF SUPERVISORS AGENDA CARSON CITY CONSOLIDATED MUNICIPALITY NOTICE OF MEETING OF THE BOARD OF SUPERVISORS Day: Thursday Date: March 7, 2019 Time: Beginning at 8:30 am Location: Community Center, Sierra Room 851 East William

More information

SILVERADO COMMUNITY DEVELOPMENT DISTRICT. Advanced Board Package. Board of Supervisors Meeting. Tuesday April 24, :00 a.m.

SILVERADO COMMUNITY DEVELOPMENT DISTRICT. Advanced Board Package. Board of Supervisors Meeting. Tuesday April 24, :00 a.m. DPFG Management & Consulting, LLC 15310 Amberly Drive, Suite 175 Tampa, Florida 33647 www.dpfg.com SILVERADO COMMUNITY DEVELOPMENT DISTRICT Advanced Board Package Board of Supervisors Meeting Tuesday April

More information

Brunswick-Glynn County Joint Water and Sewer Commission 700 Gloucester Street Third Floor Conference Room Thursday, July 17, 2014 at 3:00 p.m.

Brunswick-Glynn County Joint Water and Sewer Commission 700 Gloucester Street Third Floor Conference Room Thursday, July 17, 2014 at 3:00 p.m. Brunswick-Glynn County Joint Water and Sewer Commission 700 Gloucester Street Third Floor Conference Room Thursday, July 17, 2014 at 3:00 p.m. REVISED AGENDA Call to Order Invocation Pledge PUBLIC COMMENT

More information

EXHIBIT D TO MASTER DEED BY-LAWS OF THE COUNCIL OF CO-OWNERS OF THE WESTERLIES

EXHIBIT D TO MASTER DEED BY-LAWS OF THE COUNCIL OF CO-OWNERS OF THE WESTERLIES Bylaws EXHIBIT D TO MASTER DEED BY-LAWS OF THE COUNCIL OF CO-OWNERS OF THE WESTERLIES ARTICLE I Plan of Condominium Unit Ownership Section 1. Condominium Unit Ownership On October 7, 1971, OTIS D. COSTON,

More information

TOWN OF LISBON PUBLIC HEARING MARCH 13, 2013 LISBON TOWN HALL

TOWN OF LISBON PUBLIC HEARING MARCH 13, 2013 LISBON TOWN HALL TOWN OF LISBON PUBLIC HEARING MARCH 13, 2013 LISBON TOWN HALL Present: Supervisor James Armstrong Town Clerk Donna McBath Attorney Charles Nash, Esq., Highway Superintendent Timothy Dow Financial Advisor:

More information

Case 2:11-cv EJL Document 139 Filed 03/25/15 Page 1 of 9 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF IDAHO

Case 2:11-cv EJL Document 139 Filed 03/25/15 Page 1 of 9 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF IDAHO Case 2:11-cv-00513-EJL Document 139 Filed 03/25/15 Page 1 of 9 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF IDAHO UNITED STATES OF AMERICA, v. Plaintiff, PHILIP L. HART; JON LAFFERTY, Trustee

More information

STADIUM AUTHORITY OF THE CITY OF PITTSBURGH BOARD MEETING TUESDAY, AUGUST 1, :34 A.M. E.S.T.

STADIUM AUTHORITY OF THE CITY OF PITTSBURGH BOARD MEETING TUESDAY, AUGUST 1, :34 A.M. E.S.T. STADIUM AUTHORITY OF THE CITY OF PITTSBURGH BOARD MEETING TUESDAY, AUGUST 1, 2017 10:34 A.M. E.S.T. A general meeting of the Board of Directors of the Stadium Authority of the City of Pittsburgh was held

More information

STEUBEN COUNTY FINANCE COMMITTEE. Tuesday, May 9, :00 a.m. Legislative Committee Room Steuben County Office Building Bath, New York

STEUBEN COUNTY FINANCE COMMITTEE. Tuesday, May 9, :00 a.m. Legislative Committee Room Steuben County Office Building Bath, New York STEUBEN COUNTY FINANCE COMMITTEE 10:00 a.m. Legislative Committee Room Steuben County Office Building Bath, New York **MINUTES** COMMITTEE: Scott J. Van Etten, Chair Gary D. Swackhamer, Vice Chair Kelly

More information

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JULY 21, 2011, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JULY 21, 2011, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JULY 21, 2011, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N. IRBY STREET, FLORENCE, SOUTH CAROLINA PRESENT: K. G. Rusty Smith,

More information

INFORMATION SYSTEMS COMMITTEE

INFORMATION SYSTEMS COMMITTEE Notice of Public Meeting Thursday, April 14, 2016 2:00 p.m. INFORMATION SYSTEMS COMMITTEE 1 of 18 Door County Government Center Chambers Room (C102), 1 st Floor 421 Nebraska Street, Sturgeon Bay, WI IS

More information

County of Schenectady NEW YORK

County of Schenectady NEW YORK 7/7/20177/7/2017111 ANTHONY JASENSKI CHAIR OF THE LEGISLATURE GEOFFREY T. HALL CLERK OF THE LEGISLATURE County of Schenectady NEW YORK SCHENECTADY COUNTY LEGISLATURE County Office Building 620 State Street

More information

O R D I N A N C E NO. 60. AN ORDINANCE directing the issuance of One Million Seven. Hundred Thousand Dollars ($1,700,000.00) General Obligation Sewer

O R D I N A N C E NO. 60. AN ORDINANCE directing the issuance of One Million Seven. Hundred Thousand Dollars ($1,700,000.00) General Obligation Sewer O R D I N A N C E NO. 60 AN ORDINANCE directing the issuance of One Million Seven Hundred Thousand Dollars ($1,700,000.00) General Obligation Sewer Bonds of the Maline Creek Trunk Subdistrict of The Metropolitan

More information

Thereafter, a quorum was declared present for the transaction of business.

Thereafter, a quorum was declared present for the transaction of business. REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF NEW HARTFORD, NEW YORK HELD AT BUTLER MEMORIAL HALL IN SAID TOWN ON WEDNESDAY, FEBRUARY 8, 2017, AT 6:00 P.M. Town Supervisor Patrick Tyksinski called the

More information

AGENDA THIRD ANNUAL SESSION NOVEMBER 20, Reports of Standing/Special Committees

AGENDA THIRD ANNUAL SESSION NOVEMBER 20, Reports of Standing/Special Committees AGENDA THIRD ANNUAL SESSION NOVEMBER 20, 2015 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Public Comment Period Reports of Standing/Special Committees 10:45 AM Public Hearing on Tentative

More information

VILLAGE OF BONDUEL VILLAGE BOARD MEETING JUNE 21, 2017

VILLAGE OF BONDUEL VILLAGE BOARD MEETING JUNE 21, 2017 VILLAGE OF BONDUEL VILLAGE BOARD MEETING JUNE 21, 2017 Following the Pledge of Allegiance and moment of silence, President Sharon Wussow called the meeting to order at 7:00 p.m. Wussow read a statement

More information

AMENDMENT TO THE DECLARATION OF COVENANTS, CONDITIONS, AND RESTRICTIONS FOR GRAN FOREST

AMENDMENT TO THE DECLARATION OF COVENANTS, CONDITIONS, AND RESTRICTIONS FOR GRAN FOREST Please return recorded the instrument to: Cross Reference: Deed Book 559 STEVEN M. WINTER, ESQ. Page 500 Weinstock & Scavo, P.C. 3405 Piedmont Road, N.E., Suite 300 Atlanta, Georgia 30305 STATE OF GEORGIA

More information

Board of Supervisors San Joaquin County MINUTE SUMMARY SAN JOAQUIN COUNTY BOARD OF SUPERVISORS MINUTES TUESDAY, JUNE 3, 2008 SCHEDULED MORNING ITEMS

Board of Supervisors San Joaquin County MINUTE SUMMARY SAN JOAQUIN COUNTY BOARD OF SUPERVISORS MINUTES TUESDAY, JUNE 3, 2008 SCHEDULED MORNING ITEMS MANUEL LOPEZ County Administrator DAVID WOOTEN County Counsel LOIS M. SAHYOUN Clerk of the Board Board of Supervisors San Joaquin County MINUTE SUMMARY KEN VOGEL Chairman Fourth District LEROY ORNELLAS

More information

Cantore, A. Murphy, M. Murphy, Painter, Redick, Wehrli, Whelan

Cantore, A. Murphy, M. Murphy, Painter, Redick, Wehrli, Whelan July 25, 2017 PRESENT President: Commissioners: Executive Director: Staff: Attorney: Guest: Cantore Cantore, A. Murphy, M. Murphy, Painter, Redick, Wehrli, Whelan Stevenson Adams, Biedron, Bonnet, Gray,

More information

CHAPTER Committee Substitute for Committee Substitute for House Bill No. 797

CHAPTER Committee Substitute for Committee Substitute for House Bill No. 797 CHAPTER 2014-211 Committee Substitute for Committee Substitute for House Bill No. 797 An act relating to clerks of court; amending s. 40.32, F.S.; authorizing jurors and witnesses to be paid by check;

More information

PROCEDURE FOR REDEMPTION OF RENEWABLE ENERGY CERTIFICATE

PROCEDURE FOR REDEMPTION OF RENEWABLE ENERGY CERTIFICATE PROCEDURE FOR REDEMPTION OF RENEWABLE ENERGY CERTIFICATE 1. INTRODUCTION 1.1. This procedure shall provide guidance to the entities to implement Renewable Energy Certificate mechanism as envisaged under

More information

Town Board Minutes January 8, 2019

Town Board Minutes January 8, 2019 Town Board Minutes January 8, 2019 The reorganizational meeting of the Torrey Town Board was held on January 8, 2019 at 56 Geneva St. Dresden New York and called to order by Supervisor Flynn at 7:30PM.

More information

SENATE, No. 310 STATE OF NEW JERSEY. 213th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2008 SESSION

SENATE, No. 310 STATE OF NEW JERSEY. 213th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2008 SESSION SENATE, No. STATE OF NEW JERSEY th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 00 SESSION Sponsored by: Senator CHRISTOPHER "KIP" BATEMAN District (Morris and Somerset) SYNOPSIS Limits homeowners' association

More information

ALIENATION OF LAND ACT 68 OF 1981 i * [ASSENTED TO 28 AUGUST 1981] [DATE OF COMMENCEMENT: 19 OCTOBER 1982] (Except s. 26: 6 December 1983) (English

ALIENATION OF LAND ACT 68 OF 1981 i * [ASSENTED TO 28 AUGUST 1981] [DATE OF COMMENCEMENT: 19 OCTOBER 1982] (Except s. 26: 6 December 1983) (English ALIENATION OF LAND ACT 68 OF 1981 i * [ASSENTED TO 28 AUGUST 1981] [DATE OF COMMENCEMENT: 19 OCTOBER 1982] (Except s. 26: 6 December 1983) (English text signed by the State President) as amended by Alienation

More information

Regular Meeting Minutes Friday, February 23, :01 AM Town Hall Auditorium. Victoria Storrs, Board Member/Assistant Secretary

Regular Meeting Minutes Friday, February 23, :01 AM Town Hall Auditorium. Victoria Storrs, Board Member/Assistant Secretary Frank S. Venezia Chairman Joseph P. Richardson Vice Chairman Tim McCann Secretary Victoria Storrs Assistant Secretary Sandra Shapard Member Tim Maniccia Member David Kidera Member TOWN OF BETHLEHEM Albany

More information

APPOINTMENT OF TEMPORARY CHAIRMAN

APPOINTMENT OF TEMPORARY CHAIRMAN MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, AUGUST 6, 2013, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Clerk Burkemper called the meeting to order.

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX 180

More information

ON A MOTION BY, Trustee Hammer, and seconded by Trustee Pecora, the September 9, 2013 Village Board Minutes were approved.

ON A MOTION BY, Trustee Hammer, and seconded by Trustee Pecora, the September 9, 2013 Village Board Minutes were approved. MEETINGS TO DATE 11 NO. OF REGULARS: 11 VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW ROLL CALL: Trustee Hammer Trustee Nolder Trustee Pecora Trustee Kucewicz Mayor Hoffman Mayor Hoffman gave a brief

More information

Chairman Robinson called the Special Board Meeting to order at 6:00 p.m.

Chairman Robinson called the Special Board Meeting to order at 6:00 p.m. MINUTES OF THE SPECIAL MEETING OF THE BOARD OF COUNTY COMMISSIONERS HELD FEBRUARY 25, 2016 BOARD CHAMBERS, FIRST FLOOR, ERNIE LEE MAGAHA GOVERNMENT BUILDING 221 PALAFOX PLACE, PENSACOLA, FLORIDA (6:00

More information

The Board of County Commissioners reconvened at 8:00 a.m. in regular session, pursuant to the recess of July 31.

The Board of County Commissioners reconvened at 8:00 a.m. in regular session, pursuant to the recess of July 31. August 1, 2018, 8:00 a.m. pursuant to the recess of July 31. Commissioner Jack Johnson and Commissioner Don Hall. Commissioner Terry Kramer. Deputy Clerk Cassandra Plaza. sheets, employee requisitions,

More information

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING Ontario County Board of Supervisors Robert A. Green, Jr., Vice-Chairman Karen R. DeMay, Clerk Kristin A. Haremza, Deputy Clerk Jack F. Marren, Chairman Ontario County Municipal Building 20 Ontario Street

More information

Resolution No. 86 April 19, 2019 By Supervisors LaPointe, Idleman, Campbell, Skellie, Ferguson, Middleton, Clary

Resolution No. 86 April 19, 2019 By Supervisors LaPointe, Idleman, Campbell, Skellie, Ferguson, Middleton, Clary Resolution No. 86 April 19, 2019 By Supervisors LaPointe, Idleman, Campbell, Skellie, Ferguson, Middleton, Clary TITLE: Appoint Members to the Office for the Aging Advisory Council WHEREAS, Judith Stevens

More information

STEVENS COUNTY, WA. COPV ORIGINAL FILED SEP O IJt't:t11utt \,;QURT SUPERIOR COURT OF WASHINGTON COUNTY OF STEVENS

STEVENS COUNTY, WA. COPV ORIGINAL FILED SEP O IJt't:t11utt \,;QURT SUPERIOR COURT OF WASHINGTON COUNTY OF STEVENS COPV ORIGINAL FILED SEP O IJt't:tutt \,;QURT STEVENS COUNTY, WA 1 SUPERIOR COURT OF WASHINGTON COUNTY OF STEVENS STEVENS COUNTY, a political subdivision and duly organized and existing County of the State

More information

CENTRAL ELECTRICITY REGULATORY COMMISSION NEW DELHI NOTIFICATION

CENTRAL ELECTRICITY REGULATORY COMMISSION NEW DELHI NOTIFICATION CENTRAL ELECTRICITY REGULATORY COMMISSION NEW DELHI NOTIFICATION No.L-7/105(121)/2007-CERC Dated the 25 th January, 2008 In exercise of powers conferred by Section 178 of the Electricity Act, 2003 and

More information

Muskegon County Board of Commissioners Hall of Justice, 990 Terrace, 4 th Floor Muskegon, MI 49442

Muskegon County Board of Commissioners Hall of Justice, 990 Terrace, 4 th Floor Muskegon, MI 49442 Muskegon County Board of Commissioners August 14, 2018 145 Benjamin E. Cross, Chairman Marvin Engle Gary Foster Susie Hughes Kenneth Mahoney Muskegon County Board of Commissioners Hall of Justice, 990

More information

UCIDA ULSTER COUNTY INDUSTRIAL DEVELOPMENT AGENCY MINUTES SEPTEMBER 13, 2017

UCIDA ULSTER COUNTY INDUSTRIAL DEVELOPMENT AGENCY MINUTES SEPTEMBER 13, 2017 UCIDA ULSTER COUNTY INDUSTRIAL DEVELOPMENT AGENCY MINUTES SEPTEMBER 13, 2017 A regular monthly meeting of the was held at 8:00 a.m., Wednesday,, Karen Binder Library, 6 th Floor, Ulster County Office Building,

More information

ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING

ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING Please note that the contents of this document are not intended to be all-inclusive, but rather an example of the types of

More information

The Board shall determine the appropriate amount of the bonds in accordance with law.

The Board shall determine the appropriate amount of the bonds in accordance with law. Facilities BP 7214(a) GENERAL OBLIGATION BONDS The Board of Education recognizes that school facilities are an essential component of the educational program and that the Board has a responsibility to

More information

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015 TOWN OF BINGHAMTON TOWN BOARD November 17, 2015 Page 2 Public Hearing Zoning Changes PDDs Public Hearing Fire Department Contract Page 3 Approval of Audited Claims Approval of Minutes Voice of the Public

More information

PUBLIC SAFETY SUB-COMMITTEE April 5, 2017 NOT APPROVED

PUBLIC SAFETY SUB-COMMITTEE April 5, 2017 NOT APPROVED PUBLIC SAFETY SUB-COMMITTEE April 5, 2017 NOT APPROVED Committee Members Present: A. Bigelow, V. Grant, S. Grusendorf, K. Hooker (Absent: D. Decker, J. Hopkins) Others Present: T. Boyde, B. Budinger, K.

More information

Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board GENERAL INFORMATION

Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board GENERAL INFORMATION Brad Wagenknecht District 1 AGENDA SPECIAL MEETING NAPA COUNTY BOARD OF SUPERVISORS Tuesday March 10, 2015 9:00 A.M. Napa Valley Unified School District District Auditorium 2475 Jefferson Street Napa,

More information

BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. - 1

BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. - 1 BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. THESE BY-LAWS, for THE HICKORIES SOUTH OWNERS ASSOCIATION, INC., an Idaho non-profit corporation, are hereby promulgated as the official By-Laws

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

BROOKRIDGE COMMUNITY PROPERTY OWNERS, INC. A CORPORATION NOT FOR PROFIT AMENDED AND RESTATED BYLAWS

BROOKRIDGE COMMUNITY PROPERTY OWNERS, INC. A CORPORATION NOT FOR PROFIT AMENDED AND RESTATED BYLAWS BROOKRIDGE COMMUNITY PROPERTY OWNERS, INC. A CORPORATION NOT FOR PROFIT AMENDED AND RESTATED BYLAWS These are the Amended and Restated Bylaws of Brookridge Community Property Owners, Inc. ARTICLE I: NAME

More information

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday October 16, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday October 16, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board AGENDA NAPA COUNTY BOARD OF SUPERVISORS Tuesday October 16, 2018 9:00 A.M. Brad Wagenknecht District 1 Ryan Gregory District 2 Diane Dillon District 3 Alfredo Pedroza District 4 Belia Ramos District 5

More information

WILDWOOD PROPERTY OWNERS ASSOCIATION B Y - L A W S Revised August, 2014 Amended August, 2017

WILDWOOD PROPERTY OWNERS ASSOCIATION B Y - L A W S Revised August, 2014 Amended August, 2017 WILDWOOD PROPERTY OWNERS ASSOCIATION B Y - L A W S Revised August, 2014 Amended August, 2017 The Wildwood Property Owners Association, Inc. (WPOA) is a private organization of property owners in the area

More information

Work Session Agenda Tuesday, January 2, :00 AM

Work Session Agenda Tuesday, January 2, :00 AM I. Call To Order II. Approval of Agenda 2018-0038 Approval of appointment of the Vice Chairman of the Board of Commissioners for 2018. 2018-0039 Approval to appoint Chris Barneycastle to the Tree Advisory

More information

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 1580 PAOLI PIKE TUESDAY, MARCH 15, :00 pm APPROVED MINUTES

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 1580 PAOLI PIKE TUESDAY, MARCH 15, :00 pm APPROVED MINUTES 0 0 0 0 EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 0 PAOLI PIKE TUESDAY, MARCH, 0 :00 pm APPROVED MINUTES The Board met in Executive Session at :00 p.m. to discuss a personnel matter Present: Chairman

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

RBK Doc#: 248 Filed: 01/20/11 Entered: 01/20/11 15:19:23 Page 1 of 12 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF MONTANA O R D E R

RBK Doc#: 248 Filed: 01/20/11 Entered: 01/20/11 15:19:23 Page 1 of 12 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF MONTANA O R D E R 10-60593-RBK Doc#: 248 Filed: 01/20/11 Entered: 01/20/11 15:19:23 Page 1 of 12 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF MONTANA In re BLACK BULL GOLF CLUB, INC, Case No. 10-60537-7 Debtor. In

More information

RESOLUTION NO. 06:01:16 1 (62) RE: Approval of Past Town Board Minutes

RESOLUTION NO. 06:01:16 1 (62) RE: Approval of Past Town Board Minutes The Regular Meeting of the Beekman Town Board was called to order at 7:05PM with Supervisor Barbara Zulauf presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: SUPERVISOR BARBARA

More information

NOT FINAL UNTIL TIME EXPIRES TO FILE REHEARING MOTION AND, IF FILED, DETERMINED

NOT FINAL UNTIL TIME EXPIRES TO FILE REHEARING MOTION AND, IF FILED, DETERMINED NOT FINAL UNTIL TIME EXPIRES TO FILE REHEARING MOTION AND, IF FILED, DETERMINED IN THE DISTRICT COURT OF APPEAL OF FLORIDA SECOND DISTRICT REO PROPERTIES CORPORATION ) and BRANCH BANKING & TRUST ) COMPANY,

More information

NOTICE OF REGULARLY SCHEDULED BOARD MEETINGS

NOTICE OF REGULARLY SCHEDULED BOARD MEETINGS NOTICE OF REGULARLY SCHEDULED BOARD MEETINGS NEW JERSEY TRANSIT CORPORATION NJ TRANSIT RAIL OPERATIONS, INC. NJ TRANSIT BUS OPERATIONS, INC. NJ TRANSIT MERCER, INC. NJ TRANSIT MORRIS, INC. TO WHOM IT MAY

More information

O.C.G.A GEORGIA CODE Copyright 2013 by The State of Georgia All rights reserved. *** Current Through the 2013 Regular Session ***

O.C.G.A GEORGIA CODE Copyright 2013 by The State of Georgia All rights reserved. *** Current Through the 2013 Regular Session *** O.C.G.A. 36-63-1 O.C.G.A. 36-63- 1 (2013) 36-63-1. Short title This chapter may be referred to as the "Resource Recovery Development Authorities Law." O.C.G.A. 36-63-2 O.C.G.A. 36-63- 2 (2013) 36-63-2.

More information

AGENDA THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS REGULAR MEETING NO. 6 FISCAL YEAR 2019

AGENDA THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS REGULAR MEETING NO. 6 FISCAL YEAR 2019 BOARD OF COMMISSIONERS Laney J. Chouest Chairman Brandy D. Christian President & Chief Executive Officer Arnold B. Baker Vice-Chairman Tara C. Hernandez Secretary-Treasurer Darryl D. Berger William H.

More information

Staff Senate Staff Senate Minutes Wednesday, March 12, :00 AM, Billingsly Boardroom. Member(s) Absent / Excused: Heather Arnold

Staff Senate Staff Senate Minutes Wednesday, March 12, :00 AM, Billingsly Boardroom. Member(s) Absent / Excused: Heather Arnold Staff Senate 2013-2014 Staff Senate Minutes Wednesday, March 12, 2014-9:00 AM, Billingsly Boardroom 2013/2014 Executive Committee Alicia Hughes President Robert Frossard President Elect Patty Hart Secretary

More information

TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, January 15, 2019

TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, January 15, 2019 TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, January 15, 2019 This Town Board Meeting was opened at p.m. Councilman Denis Troy Councilman Thomas Diviny Councilman Paul Valentine Councilman Jerry Bottari

More information

6. Finding on the mortgage or lien, including priority and entitlement to foreclose.

6. Finding on the mortgage or lien, including priority and entitlement to foreclose. Sample Proposed Decision (Revised 10-19-2016) The following provides a framework. 1. List of pleadings and dispositive motions. 2. Finding that all who are necessary to the action have been joined and

More information

Section 1. The name of this corporation is the ROOSEVELT WATER ASSOCIATION, INC.

Section 1. The name of this corporation is the ROOSEVELT WATER ASSOCIATION, INC. Revised & Amended BYLAWS ROOSEVELT WATER ASSOCIATION, INC. ARTICLE I General Purposes The purposes for which this corporation is formed, and the powers which it may exercise are set forth in the articles

More information

Third Monday in January - Martin Luther King Day - State holiday (NDCC )

Third Monday in January - Martin Luther King Day - State holiday (NDCC ) Municipal Calendar Monthly City auditor submits to the governing body of the city a monthly financial statement showing revenues, expenditures, transfers, and fund balances. (NDCC 40-16-04) January 2018

More information

CORPORATION OF THE MUNICIPALITY OF CHATHAM-KENT. By-law

CORPORATION OF THE MUNICIPALITY OF CHATHAM-KENT. By-law CORPORATION OF THE MUNICIPALITY OF CHATHAM-KENT By-law 164-2012 being a By-Law under the Building Code Act, 1992, S.O. 1992, c. 23, respecting construction, demolition, change of use, occupancy permits,

More information

CHAMPAIGN PARK DISTRICT MINUTES OF THE REGULAR BOARD MEETING BOARD OF PARK COMMISSIONERS January 11, 2017

CHAMPAIGN PARK DISTRICT MINUTES OF THE REGULAR BOARD MEETING BOARD OF PARK COMMISSIONERS January 11, 2017 CHAMPAIGN PARK DISTRICT MINUTES OF THE REGULAR BOARD MEETING BOARD OF PARK COMMISSIONERS January 11, 2017 The Champaign Park District Board of Commissioners held a Regular Board meeting on Wednesday, January

More information

Case Document 1898 Filed in TXSB on 05/22/13 Page 1 of 8

Case Document 1898 Filed in TXSB on 05/22/13 Page 1 of 8 Case 12-36187 Document 1898 Filed in TXSB on 05/22/13 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION IN RE: Case No. 12-36187 ATP OIL & GAS CORPORATION,

More information

***************************************************************************************

*************************************************************************************** At 5:04pm: Motion to enter Executive Session to discuss matter of Settlement of Pending Article 7 Real Property Assessment cases filed by Samuel F. Vilas Home. By Councilor Armstrong; Seconded by Councilor

More information

SAN FRANCISCO AIRPORT COMMISSION MINUTES

SAN FRANCISCO AIRPORT COMMISSION MINUTES SAN FRANCISCO AIRPORT COMMISSION MINUTES February 2, 2016 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco EDWIN M. LEE, MAYOR COMMISSIONERS

More information

BOE/CO Information for Friday, May 13, Upcoming Meeting Dates

BOE/CO Information for Friday, May 13, Upcoming Meeting Dates BOE/CO Information for Friday, May 13, 2016 Upcoming Meeting Dates Fairfield Ludlowe Building Committee Minutes March 9, 2016 Final May 11, 2016 Draft Osborn Hill Building Committee Minutes, April 27,

More information

28 USC NB: This unofficial compilation of the U.S. Code is current as of Jan. 4, 2012 (see

28 USC NB: This unofficial compilation of the U.S. Code is current as of Jan. 4, 2012 (see TITLE 28 - JUDICIARY AND JUDICIAL PROCEDURE PART VI - PARTICULAR PROCEEDINGS CHAPTER 176 - FEDERAL DEBT COLLECTION PROCEDURE SUBCHAPTER C - POSTJUDGMENT REMEDIES 3203. Execution (a) Property Subject to

More information

MINUTES OF THE HARDIN COUNTY WATER DISTRICT NO. 2 BOARD OF COMMISSIONERS MEETING. August 19, 2014

MINUTES OF THE HARDIN COUNTY WATER DISTRICT NO. 2 BOARD OF COMMISSIONERS MEETING. August 19, 2014 Page 1 of 5 MINUTES OF THE HARDIN COUNTY WATER DISTRICT NO. 2 BOARD OF COMMISSIONERS MEETING August 19, 2014 The Board of Commissioners of Hardin County Water District No. 2 held its regular monthly meeting

More information

City of Moorhead City Council Meeting Meeting Minutes November 26, 2018 at 5:30 PM City Hall Council Chambers

City of Moorhead City Council Meeting Meeting Minutes November 26, 2018 at 5:30 PM City Hall Council Chambers City of Moorhead City Council Meeting Meeting Minutes November 26, 2018 at 5:30 PM City Hall Council Chambers Pursuant to due call and notice thereof, a regular meeting of the City Council Meeting was

More information

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO October 4, 2017

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO October 4, 2017 MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 383 October 4, 2017 The Board of Directors (the "Board") of Harris County Municipal Utility District No. 383 (the "District") met in regular session,

More information

LONG BRANCH SEWERAGE AUTHORITY

LONG BRANCH SEWERAGE AUTHORITY LONG BRANCH SEWERAGE AUTHORITY Minutes of the Regular Meeting March 18, 2015 I. and II. Opening and Attendance at Meeting. A Regular Meeting of the Long Branch Sewerage Authority was called to order at

More information

CHAPTER House Bill No. 865

CHAPTER House Bill No. 865 CHAPTER 2000-392 House Bill No. 865 An act relating to the Golden Gate Fire Control and Rescue District, Collier County; providing for codification of special laws regarding special districts; providing

More information

CHAPTER House Bill No. 999

CHAPTER House Bill No. 999 CHAPTER 2005-315 House Bill No. 999 An act relating to the Lake Shore Hospital Authority, Columbia County; amending, codifying, reenacting, and repealing chapters 24443 (1947), 25736 (1949), 30264 (1955),

More information

Plaintiff Case No: 17 CV 37

Plaintiff Case No: 17 CV 37 STATE OF \VISCONSIN CIRCUIT COURT JACKSON COUNTY CIT Bank, N.A. Plaintiff Case No: 17 CV 37 vs ESTATE OF DONALD A. GIEROK, et al. Defendant(s) NOTICE OF SHERIFF'S SALE PLEASE TAKE NOTICE that by virtue

More information