City of Syracuse Industrial Development Agency. 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315)

Size: px
Start display at page:

Download "City of Syracuse Industrial Development Agency. 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315)"

Transcription

1 City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315) Minutes City of Syracuse Industrial Development Agency Board of Directors Meeting Tuesday March 20, 2012, 8:30 A.M. Common Council Chambers 304 City Hall 233 East Washington St Syracuse, NY Board Members Present: William Ryan, Donald Schoenwald, Esq., John Gamage, Darin Price. Phone Conference: M. Catherine Richardson, Esq. Staff Present: Ben Walsh, Meghan Gaffey, Esq., Debra Ramsey Burns, Sue Katzoff, Esq., Greg Streeter. Others Present: Tom Capozzi, Tim McDermott, Gary Thurston, Lindsay McCluskey, Hon. Lance Denno, Hon. Jake Barrette, Hon. Khalid Bey, Mark Arbon, Esq., Ryan DeLaney, Wendy Reese, Dan Shulman, Tim Carroll. Media: Bill Carey, Rick Moriarty. I. Public Hearings Scannell Properties #128, LLC Mr. Ryan opened the Public Hearing at 8:33 a.m. by reading verbatim the Notice of Public Hearing on Scannell Properties #128, LLC. A copy of the Public Notice is attached hereto and thereby included in the minutes. After reading the notice, Mr. Ryan asked if anyone in attendance wished to speak in favor of the project. Tom Capozzi introduced himself as a consultant working for Scannell Properties on the referenced Project. Mr. Capozzi, who spoke in favor of the Project, said the anchor tenant of the proposed multi tenant facility (Teal Center) will be a Price Rite grocery store. Mr. Ryan asked for details on other tenants. Mr. Capozzi said the shopping center will be able to accommodate four to six additional commercial occupants and several perspective tenants had been identified. Ms. Katzoff asked Mr. Capozzi for a timeline on the Project. Mr. Capozzi responded that the Project hoped to commence by the first week in April with construction lasting four months. He noted that financing is in place. First District Councilor Barrett noted that with no residents located in the Ward where the subject property is located, there would be no immediate impact on surrounding residents. 1

2 Mr. Ryan then asked if anyone else wished to speak in favor of the Project. No one spoke in favor. Mr. Ryan asked a final time if anyone else wished to speak in favor of the Project. No one else spoke in favor. Mr. Ryan then asked if anyone in attendance wished to speak in opposition to the Project. No one spoke in opposition. Mr. Ryan then asked an additional two times if anyone wished to speak in opposition to the Project. No one spoke in opposition. Mr. Ryan closed the Public Hearing at 8:38 a.m. MAC Source Communications, Inc. Mr. Ryan opened the Public Hearing at 8:38 a.m. by reading verbatim the Notice of the Public Hearing on the MAC Source Communications, Inc Project. A copy of the Public Hearing is attached hereto and thereby included in the minutes. After reading the notice, Mr. Ryan asked if anyone in attendance wished to speak in favor of the Project. Tim McDermott, President of MAC Source Communications, Inc. spoke in favor. He discussed the growth of the business, the sale of the Company s current headquarters building and the acquisition of the old Byrne Dairy Building for its new headquarters at 509 Erie Blvd. West. Mr. McDermott said when the company first started doing business it had 30 employees. It now employs 150 people and conducts business throughout the State. Mr. McDermott noted the Company had closed on the sale of the new building and demolition had started. Mr. Gamage commented that the proposed PILOT meets the criteria of a Class 4 exemption in the Uniform Tax Exemption Policy. Mr. Ryan asked an additional two times if anyone else in attendance wished to speak in favor of the Project. No one else spoke in favor. Mr. Ryan then asked if anyone in attendance wished to speak in opposition to the Project. No one spoke in opposition to the Project. Mr. Ryan asked an additional two times if anyone wished to speak in opposition to the Project. No one spoke in opposition of the Project. Mr. Ryan closed the Public Hearing at 8:43 a.m. PRRC, Inc. Mr. Ryan opened the Public Hearing at 8:43 a.m. by reading verbatim the Notice of Public Hearing on the PRRC, Inc. Project. A copy of the Public Notice is attached hereto and thereby included in the minutes. After reading the notice, Mr. Ryan asked if anyone in attendance wished to speak in favor of the Project. Tom Capozzi a consultant for Scannell properties spoke in favor of the Project. Mr. Capozzi said PRRC, Inc., the parent company of the PriceRite grocery chain, has been very interested in coming to Syracuse for a long time and has signed a long term lease for the new store location. 2

3 After Mr. Capozzi s comments, Mr. Ryan asked an additional two times if anyone else in attendance wished to speak in favor of the Project. No one else spoke in favor. Mr. Ryan asked if anyone else in attendance wished to speak in opposition to the Project. No one spoke in opposition. Mr. Ryan then asked an additional two more times if anyone wished to speak in opposition to the Project. No one spoke in opposition. Mr. Ryan closed the Public Hearing at 8:50 a.m. II. Call Meeting to Order Mr. Ryan called the meeting to order at 8:50 a.m. III. Roll Call Mr. Ryan acknowledged all Board members were present, with the exception of M. Catherine Richardson, Esq., who was present via telephone. IV. Proof of Notice Mr. Ryan noted the notice of the meeting had been timely and properly provided. V. Minutes Mr. Ryan asked for a motion to accept the minutes from the May 17, 2011 Audit Committee meeting, the September 20, 2011 Finance Committee meeting, and the February 21, 2012 Board of Directors regular SIDA meeting. Mr. Schoenwald made the motion. Mr. Gamage seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY ACCEPTED THE MINUTES FROM THE MAY 17, 2011 AUDIT COMMITTEE MEETING, THE SEPTEMBER 20, 2011 FINANCE COMMITTEE MEETING, AND THE FEBRUARY 21, 2012 BOARD OF DIRECTORS REGULAR MEETING. VI. New Business Bankers Healthcare Group, LLC Mr. Walsh advised the Board they were being asked to authorize a Public Hearing for the Project. He said in meeting the Company recently, its representatives advised the Company had outgrown its current leased space and had acquired two adjacent properties in Franklin Square with the intent of relocating the Company s local offices to that location. Mr. Walsh noted the Company, whose headquarters is in Florida, locally employs approximately 47 people and anticipates the number of local employees will double in the next two years. He said the Company will be seeking a PILOT agreement from the Agency, which will be discussed at the next Board meeting. Mr. Ryan asked for a motion authorizing a resolution for a Public Hearing for the Project. Mr. Schoenwald made the motion. Mr. Price seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY AUTHORIZED A RESOLUTION DETERMINING THAT THE ACQUISITION, RECONSTRUCTION, RENOVATION, DEMOLITION AND EQUIPPING OF CERTAIN FACILITIES AT THE REQUEST OF THE COMPANY FOR USE AS COMMERCIAL FACILITIES 3

4 AND PARKING AREA CONSTITUTES A PROJECT; DESCRIBING THE FINANCIAL ASSISTANCE IN CONNECTION THEREWITH; AND AUTHORIZING A PUBLIC HEARING. St. Patrick s Lofts, LLC Mr. Walsh advised the Board they were being asked to authorize a Public Hearing for the Project. He noted the Company was seeking benefits from the Agency in the form mortgage and sales tax exemptions. He then introduced the Company owner, Gary Thurston who gave an overview of the Project. Mr. Thurston who displayed drawings of the proposed Project said it would consist of the renovation and conversion of the former St. Patrick s school into 22 market rate apartments with 15 two bedroom and 7 one bedroom apartments planned. He noted St Patrick s parish will have use of the gym and cafeteria after the renovation is complete. Mr. Gamage asked about historic tax credits and how their use affected the Project. Mr. Thurston responded the original windows, tin ceilings and wood floors will be retained and other aspects of the original building which will remain intact after Project completion. There being no further questions, Mr. Ryan asked for a motion to authorize a Public Hearing for the Project. Mr. Gamage made the motion. Mr. Schoenwald seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY AUTHORIZED A RESOLUTION DETERMINING THAT THE ACQUISITION, RENOVATION AND EQUIPPING OF A CERTAIN PROJECT AS A MIXED USE RESIDENTIAL AND COMMERCIAL FACILITY AT THE REQUEST OF THE COMPANY CONSTITUTES A PROJECT; DESCRIBING THE FINANCIAL ASSISTANCE IN CONNECTION THEREWITH; AND AUTHORIZING A PUBLIC HEARING. Scannell Properties #128, LLC Ms. Katzoff said the Board was being asked to approve resolutions undertaking the Project. She advised the first resolution for the Board s consideration was a SEQRA resolution determining that the Project constituted an Unlisted Action, declared the Agency Lead Agency for purposes of SEQRA and authorizing the Agency to issue a negative declaration. Ms. Richardson inquired as to whether underground tanks located at the former Mobil station on the site had been removed. Ms. Katzoff confirmed the tanks had been removed. Mr. Ryan asked for a motion to approve a SEQRA resolution for the Project. Mr. Schoenwald made the motion. Mr. Price seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED A RESOLUTION CLASSIFYING THE ACQUISITION, CONSTRUCTION AND EQUIPPING OF A CERTAIN PROJECT AS AN UNLISTED ACTION PURSUANT TO THE STATE ENVIRONMENTAL QUALITY REVIEW ACT, DECLARING THE AGENCY LEAD AGENCY FOR PURPOSES OF AN UNCOORDINATED REVIEW THEREUNDER AND DETERMINING THAT THE PROJECT WILL NOT HAVE A SIGNIFICANT EFFECT ON THE ENVIRONMENT. Ms. Katzoff then asked the Board members to approve an Inducement resolution for the Project authorizing the Agency to formally undertake the Project. Mr. Ryan asked for a motion to approve an Inducement resolution for the Project. Mr. Gamage made a motion. Mr. Schoenwald seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED A RESOLUTION UNDERTAKING THE ACQUISITION, CONSTRUCTION, AND 4

5 EQUIPPING OF A CERTAIN PROJECT, APPOINTING THE COMPANY AGENT OF THE AGENCY FOR THE PURPOSE OF ACQUISITION, CONSTRUCTION, AND EQUIPPING OF THE PROJECT, AND AUTHORIZING THE EXECUTION AND DELIVERY OF AN AGREEMENT BETWEEN THE AGENCY AND THE COMPANY. Ms. Katzoff then asked the Board to approve a Final resolution for the Project authorizing the Agency to execute documents relative to the Project. Mr. Ryan asked for a motion to approve a Final resolution. Mr. Schoenwald made the motion. Mr. Gamage seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED A RESOLUTION AUTHORIZING THE EXECUTION AND DELIVERY OF CERTAIN DOCUMENTS BY THE AGENCY IN CONNECTION WITH A CERTAIN PROJECT UNDERTAKEN AT THE REQUEST OF THE COMPANY. PRRC, Inc. (Price Rite) Ms. Katzoff advised the Board they were being asked to approve resolutions undertaking the Project. She said the first resolution, the SEQRA resolution, noted the Agency had determined the project to be an Unlisted Action, declared the Agency to be Lead Agency, and authorized the Agency to issue a Negative Declaration. Mr. Ryan asked for a motion authorizing a SEQRA resolution for the Project. Mr. Schoenwald made the motion. Mr. Price seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED A RESOLUTION CLASSIFYING THE ACQUISITION OF A LEASEHOLD INTEREST, RENOVATION AND EQUIPPING OF A CERTAIN PROJECT AND APPOINTING THE COMPANY AGENT OF THE AGENCY FOR THE PURPOSE OF ACQUISITION OF A LEASEHOLD INTEREST, RENOVATION AND EQUIPPING OF THE PROJECT AS AN UNLISTED ACTION PURSUANT TO THE STATE ENVIRONMENTAL QUALITY REVIEW ACT, DECLARING THE AGENCY LEAD AGENCY FOR PURPOSES OF AN UNCOORDINATED REVIEW THEREUNDER AND DETERMINING THAT THE PROJECT WILL NOT HAVE A SIGNIFICANT EFFECT ON THE ENVIRONMENT. Ms. Katzoff next asked the Board to consider and approve an Inducement resolution allowing the Project to move forward. Mr. Ryan asked for a motion to approve an Inducement resolution for the Project. Mr. Gamage made the motion. Mr. Schoenwald seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED A RESOLUTION UNDERTAKING THE ACQUISITION OF A LEASEHOLD INTEREST, RENOVATION AND EQUIPPING OF A CERTAIN PROJECT, APPOINTING THE COMPANY AGENT OF THE AGENCY FOR THE PURPOSE OF ACQUISITION OF A LEASEHOLD INTEREST, RENOVATION AND EQUIPPING OF THE PROJECT, AND AUTHORIZING THE EXECUTION AND DELIVERY OF AN AGREEMENT BETWEEN THE AGENCY AND THE COMPANY. Ms. Katzoff then asked the Board to authorize a Final resolution for the Project. Mr. Ryan asked for a motion. Mr. Price made the motion. Mr. Schoenwald seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED A RESOLUTION AUTHORIZING THE EXECUTION AND DELIVERY OF CERTAIN DOCUMENTS BY THE AGENCY IN CONNECTION WITH A CERTAIN PROJECT UNDERTAKEN AT THE REQUEST OF THE COMPANY. 5

6 MAC Source Communications, Inc. Ms. Katzoff advised the Board they were being asked to approve resolutions undertaking the Project. Ms. Katzoff noted there was no SEQRA resolution as the Agency had determined that the Project constituted a Type II action requiring no further environmental review required under SEQRA. She then asked the Board to consider and approve an Inducement resolution for the Project. Mr. Ryan asked for a motion to approve an Inducement resolution for the Project. Mr. Gamage made the motion. Mr. Schoenwald seconded the motion. ALL BOARD MEMBERS UNANIMOUSLY A RESOLUTION UNDERTAKING THE ACQUISITION, RECONSTRUCTION, RENOVATION AND EQUIPPING OF A CERTAIN PROJECT, APPOINTING THE COMPANY AS AGENT OF THE AGENCY FOR THE PURPOSE OF THE ACQUISITION, RECONSTRUCTION, RENOVATION AND EQUIPPING OF THE PROJECT, AND AUTHORIZING THE EXECUTION AND DELIVERY OF AN AGREEMENT BETWEEN THE AGENCY AND THE COMPANY. Ms. Katzoff then asked the Board to consider and approve a PILOT resolution for the Project. She noted the Project conformed to Agency s Uniform Tax Exemption Policy (UTEP) as a class 4 Project. There being no discussion, Mr. Ryan asked for a motion authorizing a PILOT Resolution for the Project. Mr. Schoenwald made the motion. Mr. Price seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY AUTHORIZED A RESOLUTION APPROVING A PAYMENT IN LIEU OF TAX SCHEDULE AND AUTHORIZING THE EXECUTION AND DELIVERY OF CERTAIN DOCUMENTS BY THE AGENCY IN CONNECTION WITH A CERTAIN PROJECT UNDERTAKEN AT THE REQUEST OF THE COMPANY. Ms. Katzoff then asked the Board to consider and approve a Final resolution for the Project. Mr. Ryan asked for a motion to approve a Final resolution for the Project. Mr. Price made the motion. Mr. Schoenwald seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED A RESOLUTION AUTHORIZING THE EXECUTION AND DELIVERY OF CERTAIN DOCUMENTS BY THE AGENCY IN CONNECTION WITH A CERTAIN PROJECT UNDERTAKEN AT THE REQUEST OF THE COMPANY. Washington/ Walton Company, LLC Washington/ Walton Real Estate Company, Inc. Ms. Katzoff advised the Board the Company was requesting the Agency approve a mortgage and subordination agreement relative to the Company s obtaining $2,500,000 in permanent mortgage financing from Empire State Development Corp. for the Project. Mr. Ryan asked for a motion. Mr. Gamage made the motion. Mr. Schoenwald seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY AUTHORIZED A RESOLUTION APPROVING THE AGENCY S EXECUTION AND DELIVERY OF A MORTGAGE AND SUBORDINATION AGREEMENT RELATIVE TO THE COMPANY S OBTAINING PERMANENT FINANCING. After the resolution had passed Mr. Schoenwald asked if there was any risk to the Agency. Ms. Katzoff responded there was no risk whatsoever to SIDA. 6

7 Destiny USA Ms. Katzoff advised the Board the Company was requesting the Agency execute an IRS certification relative to Green Bonds issued by the Agency for the Project pursuant to a tax compliance agreement. Ms. Katzoff said the IRS had conducted an audit over the past year to determine whether the Company had met the requirements of the Tax Code relative to green bonds. The audit found the Company had complied with the requirements and the IRS issued a No Change letter to that effect. As a result, Ms. Katzoff advised the Board the Agency is obligated under IRS Code and in accordance with the terms of the Tax Compliance Agreement to issue a Net Benefit Certificate. Mr. Ryan asked and Ms. Katzoff confirmed that at this time, this is a formality required of the Board. Mr. Ryan asked for a motion. Mr. Schoenwald made the motion. Mr. Price seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED A RESOLUTION AUTHORIZING THE ISSUER TO EXECUTE AND DELIVER TO THE IRS, AT THE REQUEST OF THE COMPANY AND IN ACCORDANCE WITH THE TERMS OF THE TAX COMPLIANCE AGREEMENT AND INTERNAL REVENUE CODE, A NET BENEFIT CERTIFICATE. VII. Adjournment There being no further business to discuss Mr. Ryan asked for a motion to adjourn the meeting. Mr. Schoenwald made the motion. Mr. Gamage seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY AGREED TO ADJOURN THE MEETING AT 9:25 A.M. 7

City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315)

City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315) City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY 13202 Tel (315) 473 3275 Fax (315) 435 3669 Minutes Industrial Development Agency Board of Directors Meeting

More information

City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315)

City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315) City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY 13202 Tel (315) 473 3275 Fax (315) 435 3669 Minutes Industrial Development Agency Board of Directors Meeting

More information

City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315)

City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315) City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY 13202 Tel (315) 473 3275 Fax (315) 435 3669 Minutes Board of Directors Meeting Tuesday August 13, 2013 8:30

More information

City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315)

City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315) City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY 13202 Tel (315) 473 3275 Fax (315) 435 3669 Minutes Board of Directors Meeting Tuesday May 20, 2014, 8:30 A.M.

More information

City of Syracuse Industrial Development Agency 333 West Washington Street, Suite 130 Syracuse, NY Tel (315) Fax (315)

City of Syracuse Industrial Development Agency 333 West Washington Street, Suite 130 Syracuse, NY Tel (315) Fax (315) City of Syracuse Industrial Development Agency 333 West Washington Street, Suite 130 Syracuse, NY 13202 Tel (315) 473 3275 Fax (315) 435 3669 Minutes Board of Directors Meeting Tuesday January 26, 2016

More information

Minutes Board of Directors Meeting Tuesday July 21, 2015, 8:30 A.M. Common Council Chambers 304 City Hall 233 East Washington St.

Minutes Board of Directors Meeting Tuesday July 21, 2015, 8:30 A.M. Common Council Chambers 304 City Hall 233 East Washington St. City of Syracuse Industrial Development Agency 333 West Washington Street, Suite 130 Syracuse, NY 13202 Tel (315) 473 3275 Fax (315) 435 3669 Minutes Board of Directors Meeting Tuesday July 21, 2015, 8:30

More information

City of Syracuse Industrial Development Agency

City of Syracuse Industrial Development Agency City of Syracuse Industrial Development Agency 233 East Washington Street, 312 City Hall Syracuse, New York 13202 Tel (315) 448-8100 Fax (315) 448-8036 Minutes City of Syracuse Industrial Development Agency

More information

City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315)

City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315) City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY 13202 Tel (315) 473 3275 Fax (315) 435 3669 Minutes Board of Directors Meeting Tuesday December 16, 2014, 8:30

More information

City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315)

City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315) City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY 13202 Tel (315) 473 3275 Fax (315) 435 3669 Minutes Board of Directors Meeting Tuesday April 21, 2015, 8:30

More information

City of Syracuse Industrial Development Agency. 201 East Washington Street, 6 th Floor Syracuse, NY Tel (315)

City of Syracuse Industrial Development Agency. 201 East Washington Street, 6 th Floor Syracuse, NY Tel (315) City of Syracuse Industrial Development Agency 201 East Washington Street, 6 th Floor Syracuse, NY 13202 Tel (315) 473-3275 To: From: Board of Directors City of Syracuse Industrial Development Agency Judith

More information

PILOT RESOLUTION. The meeting was called to order by the Vice Chair and, upon the roll being duly called, the following members were:

PILOT RESOLUTION. The meeting was called to order by the Vice Chair and, upon the roll being duly called, the following members were: PILOT RESOLUTION A regular meeting of the County of Oswego Industrial Development Agency was convened in public session on April 2, 2014 at 9:00 a.m., at 44 West Bridge Street, Oswego, New York. The meeting

More information

Jonathan Daniels and Arthur W. Ospelt. Kevin C. Caraccioli, David S. Dano and L. Michael Treadwell

Jonathan Daniels and Arthur W. Ospelt. Kevin C. Caraccioli, David S. Dano and L. Michael Treadwell FINAL APPROVING RESOLUTION A regular meeting of the County of Oswego Industrial Development Agency was convened in public session on October 31, 2012, at 8:30 a.m., at 44 West Bridge Street, Oswego, New

More information

Nassau County Industrial Development Agency. Board Meeting Minutes. March 1, :00 PM

Nassau County Industrial Development Agency. Board Meeting Minutes. March 1, :00 PM Nassau County Industrial Development Agency Board Meeting Minutes March 1, 2017 5:00 PM I. Board Roll Call Gary Weiss John Coumatos Tim Williams Chris Fusco Mike Rodin Excused Others Joseph J. Kearney

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

INDUSTRIAL DEVELOPMENT AGENCY February 1, :00 a.m.

INDUSTRIAL DEVELOPMENT AGENCY February 1, :00 a.m. Deanne L. Flynn City Chamberlain The City of Poughkeepsie New York INDUSTRIAL DEVELOPMENT AGENCY February 1, 2013 9:00 a.m. 62 Civic Center Plaza Poughkeepsie, New York 12601 TEL: (845) 451-4225 FAX: (845)

More information

BOARD MEETING MINUTES Wednesday, August 12, 2015

BOARD MEETING MINUTES Wednesday, August 12, 2015 110 Northeast 3rd Street, Suite 300 Fort Lauderdale, FL 33301 Phone: 954.357.4900 Fax: 954.357.8221 www.broward.org/hfa BOARD MEETING MINUTES Wednesday, August 12, 2015 A regular Board meeting of the Housing

More information

MINUTES COUNTY OF OSWEGO INDUSTRIAL DEVELOPMENT AGENCY December 19, 2018 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK

MINUTES COUNTY OF OSWEGO INDUSTRIAL DEVELOPMENT AGENCY December 19, 2018 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK MINUTES COUNTY OF OSWEGO INDUSTRIAL DEVELOPMENT AGENCY December 19, 2018 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK PRESENT: Absent/Excused: Also Present: Canale, Kells, Schick, Sorbello, Stahl,

More information

BOARD MEETING MINUTES Wednesday, June 10, 2015

BOARD MEETING MINUTES Wednesday, June 10, 2015 110 Northeast 3rd Street, Suite 300 Fort Lauderdale, FL 33301 Phone: 954.357.4900 Fax: 954.357.8221 www.broward.org/hfa BOARD MEETING MINUTES Wednesday, June 10, 2015 A regular Board meeting of the Housing

More information

SYNOPSIS OF MEETING. T. Kane, W. Howard, J. Bernardo, J. Stevens, M. Pinker, D. Marusich and R. Bucci

SYNOPSIS OF MEETING. T. Kane, W. Howard, J. Bernardo, J. Stevens, M. Pinker, D. Marusich and R. Bucci BOARD MEETING FIVE South College Drive; Suite 201, 2nd Floor BROOME COUNTY INDUSTRIAL DEVELOPMENT AGENCY Binghamton, New York 13905 Wednesday, August 15, 2018, 12:00 pm SYNOPSIS OF MEETING PRESENT: ABSENT:

More information

RESOLUTION. The meeting was called to order by the Vice Chair and, upon the roll being duly called, the following members were:

RESOLUTION. The meeting was called to order by the Vice Chair and, upon the roll being duly called, the following members were: RESOLUTION A regular meeting of the County of Oswego Industrial Development Agency (the Agency ) was convened in public session on April 2, 2014 at 9:00 a.m., at 44 West Bridge Street, Oswego, New York.

More information

City of Albany Industrial Development Agency

City of Albany Industrial Development Agency Tracy Metzger, Chair Susan Pedo, Vice Chair Darius Shahinfar, Treasurer Lee Eck, Secretary Dominick Calsolaro Robert Schofield Jahkeen Hoke City of Albany Industrial Development Agency 21 Lodge Street

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

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

City of Albany Industrial Development Agency

City of Albany Industrial Development Agency Tracy Metzger, Chair Susan Pedo, Vice Chair Darius Shahinfar, Treasurer Lee Eck, Secretary Dominick Calsolaro Robert Schofield Jahkeen Hoke City of Albany Industrial Development Agency 21 Lodge Street

More information

DISTRICT OF COLUMBIA HOUSING FINANCE AGENCY BOARD OF DIRECTORS MEETING September 15, Florida Avenue, NW Washington, DC :30 p.m.

DISTRICT OF COLUMBIA HOUSING FINANCE AGENCY BOARD OF DIRECTORS MEETING September 15, Florida Avenue, NW Washington, DC :30 p.m. DISTRICT OF COLUMBIA HOUSING FINANCE AGENCY BOARD OF DIRECTORS MEETING September 15, 2015 815 Florida Avenue, NW Washington, DC 20001 5:30 p.m. Minutes I. Call to order and verification of quorum. The

More information

New Rochelle Industrial Development Agency

New Rochelle Industrial Development Agency Minutes Summary of the Regular Meeting of the New Rochelle Industrial Development Agency (IDA) held on Wednesday, October 25, 2017 at 7:30 P.M., in Conference Room B-1, City Hall, New Rochelle, New York.

More information

City of Albany Industrial Development Agency

City of Albany Industrial Development Agency Tracy Metzger, Chair Susan Pedo, Vice Chair Darius Shahinfar, Treasurer Lee Eck, Secretary Dominick Calsolaro Robert Schofield City of Albany Industrial Development Agency 21 Lodge Street Albany, New York

More information

MINUTES PLANNING BOARD PUBLIC HEARING

MINUTES PLANNING BOARD PUBLIC HEARING Richard Thomas Mayor City Planning Board Department of Planning & Community Development City Hall - Roosevelt Square Mount Vernon, New York 10550-2060 (914) 699-7230 FAX (914) 699-1435 MINUTES PLANNING

More information

WHEREAS, the Atlanta Gulch Project was contemplated by and is consistent with the Westside Redevelopment Plan adopted by the City; and

WHEREAS, the Atlanta Gulch Project was contemplated by and is consistent with the Westside Redevelopment Plan adopted by the City; and RESOLUTION OF THE BOARD OF DIRECTORS OF THE ATLANTA DEVELOPMENT AUTHORITY D/B/A INVEST ATLANTA ("INVEST ATLANTA") AUTHORIZING INVEST ATLANTA'S PARTICIPATION IN THE "ATLANTA GULCH PROJECT"; AUTHORIZING

More information

MINUTES PLANNING BOARD PUBLIC HEARING

MINUTES PLANNING BOARD PUBLIC HEARING Richard Thomas Mayor City Planning Board Department of Planning & Community Development City Hall - Roosevelt Square Mount Vernon, New York 10550-2060 (914) 699-7230 FAX (914) 699-1435 MINUTES PLANNING

More information

Chairman Richard Ruchala called the meeting to order at 5:17 p.m.

Chairman Richard Ruchala called the meeting to order at 5:17 p.m. Minutes of the Putnam County Industrial Development Agency ( IDA ) Board of Directors Meeting of July 7, 2015 Putnam County Training and Operations Center Donald B. Smith Campus 112 Old Route 6 Carmel,

More information

MINUTES COUNTY OF OSWEGO INDUSTRIAL DEVELOPMENT AGENCY September 27, 2018 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK

MINUTES COUNTY OF OSWEGO INDUSTRIAL DEVELOPMENT AGENCY September 27, 2018 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK MINUTES COUNTY OF OSWEGO INDUSTRIAL DEVELOPMENT AGENCY September 27, 2018 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK PRESENT: Absent/Excused: Also Present: Canale, Kells, Schick, Sorbello, Toth

More information

MINUTES OF THE REGULAR MEETING OF THE MEMBERSHIP OF THE ERIE COUNTY INDUSTRIAL DEVELOPMENT AGENCY (ECIDA)

MINUTES OF THE REGULAR MEETING OF THE MEMBERSHIP OF THE ERIE COUNTY INDUSTRIAL DEVELOPMENT AGENCY (ECIDA) MINUTES OF THE REGULAR MEETING OF THE MEMBERSHIP OF THE ERIE COUNTY INDUSTRIAL DEVELOPMENT AGENCY (ECIDA) DATE AND PLACE: September 14, 2009, at Erie County Industrial Development Agency, 275 Oak Street,

More information

Community Redevelopment Agency MEETING MINUTES

Community Redevelopment Agency MEETING MINUTES Community Redevelopment Area Board Ed Ball Building, 214 N. Hogan Street, Eighth Floor, Suite 851 Jacksonville, FL. 32202 Wednesday, September 19, 2018 2:00 p.m. Community Redevelopment Agency MEETING

More information

City of Kingston Kingston Common Council Meeting Agenda Tuesday, December 19, 2017

City of Kingston Kingston Common Council Meeting Agenda Tuesday, December 19, 2017 City of Kingston Kingston Common Council Meeting Agenda Tuesday, December 19, 2017 A B C D E F G CALL TO ORDER PLEDGE OF ALLEGIANCE TO THE FLAG MOMENT OF SILENCE ROLL CALL PUBLIC SPEAKING - A Maximum of

More information

Please reply to: Joyia Z. Greenfield Zachariah R. Tomlin May 6, 2016

Please reply to: Joyia Z. Greenfield Zachariah R. Tomlin May 6, 2016 SOUTHERN CALIFORNIA 13985 STOWE DRIVE POWAY, CA 92064 TEL: (858) 513-1020 FAX: (858) 513-1002 www.lorberlaw.com May 6, 2016 Please reply to: Joyia Z. Greenfield jgreenfield@lorberlaw.com Zachariah R. Tomlin

More information

BROOME COUNTY INDUSTRIAL DEVELOPMENT AGENCY BOARD MEETING FIVE South College Drive Binghamton, New York Wednesday, October 18, 2017, 12:00 pm

BROOME COUNTY INDUSTRIAL DEVELOPMENT AGENCY BOARD MEETING FIVE South College Drive Binghamton, New York Wednesday, October 18, 2017, 12:00 pm BROOME COUNTY INDUSTRIAL DEVELOPMENT AGENCY BOARD MEETING FIVE South College Drive Binghamton, New York 13905 Wednesday, October 18, 2017, 12:00 pm SYNOPSIS OF MEETING PRESENT: T. Kane, W. Howard, J. Bernardo,

More information

SUBLEASE TERMINATION AGREEMENT

SUBLEASE TERMINATION AGREEMENT Alston & Bird Draft 2/3/10 UPON RECORDING RETURN TO: Alston & Bird LLP 1201 West Peachtree Street Atlanta, Georgia 30309 Attention: Jeffrey M. H. Adams Cross Reference: Sublease Agreement dated as of June

More information

Planning and Zoning Commission Unofficial Planning & Zoning Minutes. Roll Call/Minutes Page 2 Approval of Minutes. Adult Day Care Page 4

Planning and Zoning Commission Unofficial Planning & Zoning Minutes. Roll Call/Minutes Page 2 Approval of Minutes. Adult Day Care Page 4 1 CITY OF FLORISSANT 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 36 37 38 Planning and Zoning Commission Unofficial Planning & Zoning Minutes February

More information

Variance 2018 Bargersville Board of Zoning Appeals Application Kit

Variance 2018 Bargersville Board of Zoning Appeals Application Kit Variance 2018 Bargersville Board of Zoning Appeals Application Kit Step 1: Application In order to file the application, the applicant must make an appointment with the Town Planner by calling (317) 422-3103

More information

Pledge: Chairman Barshied called the meeting to order at 7:00 PM and led everyone in the Pledge to the Flag.

Pledge: Chairman Barshied called the meeting to order at 7:00 PM and led everyone in the Pledge to the Flag. TOWN OF STILLWATER PLANNING BOARD MEETING MINUTES Monday, December 15, 2014 @ 7:00 PM STILLWATER TOWN HALL Present: Chairman, Bob Barshied (BB) Vice-Chairman John Murray (JM) Carol Marotta (CM) Peter Buck

More information

Minutes of the Meeting of the City Planning Commission City Hall, Syracuse, New York August 9, 2010

Minutes of the Meeting of the City Planning Commission City Hall, Syracuse, New York August 9, 2010 Minutes of the Meeting of the City Planning Commission City Hall, Syracuse, New York August 9, 2010 I. Summary of cases discussed herein: SP-84-49 M2 SP-05-05 M2 SP-09-01 M1 PS-10-02 CS-09-39 SP-85-36

More information

City of Mexico Beach Planning & Zoning Board Regular Meeting Wednesday, September 6, 2017 Regular Meeting 6:00 P.M. Civic Center 105 N.

City of Mexico Beach Planning & Zoning Board Regular Meeting Wednesday, September 6, 2017 Regular Meeting 6:00 P.M. Civic Center 105 N. City of Mexico Beach Planning & Zoning Board Regular Meeting Wednesday, September 6, 2017 Regular Meeting 6:00 P.M. Civic Center 105 N. 31 st Street Post 1 Don Coakley Alternate Post 1 Vacant Post 2 Jim

More information

Minutes of the Meeting of the City Planning Commission City Hall, Syracuse, New York October 24, 2011

Minutes of the Meeting of the City Planning Commission City Hall, Syracuse, New York October 24, 2011 Minutes of the Meeting of the City Planning Commission City Hall, Syracuse, New York October 24, 2011 I. Summary of cases discussed herein: R-11-31 R-11-30 Z-2737 Z-2738 SP-11-23 SP-11-24 AS-11-24 SR-03-08

More information

MEETING NOTICE ARCHITECTURAL REVIEW BOARD PUBLIC MEETING

MEETING NOTICE ARCHITECTURAL REVIEW BOARD PUBLIC MEETING Architectural Review Board Department of Planning & Community Development City Hall - Roosevelt Square Mount Vernon, New York 10550-2060 (914) 699-7230 FAX (914) 699-1435 Richard Thomas Mayor John Humbach

More information

MARGUERITE BROWN MUNICIPAL CENTER CITY HALL COUNCIL CHAMBERS 519 N. GOOSE CREEK BLVD. GOOSE CREEK, SOUTH CAROLINA

MARGUERITE BROWN MUNICIPAL CENTER CITY HALL COUNCIL CHAMBERS 519 N. GOOSE CREEK BLVD. GOOSE CREEK, SOUTH CAROLINA MARGUERITE BROWN MUNICIPAL CENTER CITY HALL COUNCIL CHAMBERS 519 N. GOOSE CREEK BLVD. GOOSE CREEK, SOUTH CAROLINA MEMORANDUM TO: MEMBERS OF THE PLANNING COMMISSION FROM: BRENDA M. MONEER PLANNING TECHNICIAN

More information

Kevin C. Caraccioli, David S. Dano, Roy Reehil, Fred Swayze, L. Michael Treadwell and Bob Wilmott

Kevin C. Caraccioli, David S. Dano, Roy Reehil, Fred Swayze, L. Michael Treadwell and Bob Wilmott MINUTES COUNTY OF OSWEGO INDUSTRIAL DEVELOPMENT AGENCY February 9, 2016 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK PRESENT: Absent/Excused: Also Present: Canale, Rush, Schick, Sorbello and Toth

More information

4. APPROVAL OF MINUTES FROM THE MARCH 4, 2019 MEETING

4. APPROVAL OF MINUTES FROM THE MARCH 4, 2019 MEETING AGENDA CUYAHOGA COUNTY ECONOMIC DEVELOPMENT & PLANNING COMMITTEE MEETING THURSDAY, APRIL 4, 2019 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR 3:00 PM 1. CALL

More information

MINUTES OF THE 324TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION ( HTFC ) HELD ON MAY 12, 2016 AT 10:00 A.M.

MINUTES OF THE 324TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION ( HTFC ) HELD ON MAY 12, 2016 AT 10:00 A.M. MINUTES OF THE 324TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION ( HTFC ) HELD ON MAY 12, 2016 AT 10:00 A.M. Locations: 641 Lexington Avenue, New York, NY 10022 and State Capitol Building,

More information

THE CORPORATION OF THE TOWN OF PRESCOTT BY-LAW NUMBER Being a By-law to Establish Development Charges

THE CORPORATION OF THE TOWN OF PRESCOTT BY-LAW NUMBER Being a By-law to Establish Development Charges THE CORPORATION OF THE TOWN OF PRESCOTT BYLAW NUMBER 272012 Being a Bylaw to Establish Development Charges WHEREAS the Town has and is projected to experience growth through development and redevelopment

More information

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

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

More information

Public Hearing of the New Britain Common Council and Special Meeting of the Committee on Planning, Zoning and Housing

Public Hearing of the New Britain Common Council and Special Meeting of the Committee on Planning, Zoning and Housing Public Hearing of the New Britain Common Council and Special Meeting of the Committee on Planning, Zoning and Housing Wednesday, October 11, 2017 6:45 PM Council Chambers, City Hall, 2nd Floor, 27 West

More information

DISTRICT OF COLUMBIA HOUSING FINANCE AGENCY BOARD OF DIRECTORS MEETING August 26, Florida Avenue, NW Washington, DC :30 pm

DISTRICT OF COLUMBIA HOUSING FINANCE AGENCY BOARD OF DIRECTORS MEETING August 26, Florida Avenue, NW Washington, DC :30 pm DISTRICT OF COLUMBIA HOUSING FINANCE AGENCY BOARD OF DIRECTORS MEETING August 26, 2014 815 Florida Avenue, NW Washington, DC 20001 5:30 pm Approved Minutes I. Call to order and verification of quorum.

More information

THE STATE OF TEXAS COUNTY OF HARRIS HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 109

THE STATE OF TEXAS COUNTY OF HARRIS HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 109 MINUTES OF BOARD OF DIRECTORS MEETING OCTOBER 20. 2015 THE STATE OF TEXAS COUNTY OF HARRIS HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 109 The Board of Directors (the "Board") of Harris County Municipal

More information

MAY 5, Industrial Development on Tuesday, May 5, 2015, at 5:10 p.m. in PIDC s

MAY 5, Industrial Development on Tuesday, May 5, 2015, at 5:10 p.m. in PIDC s MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF THE PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT MAY 5, 2015 Thomas A.K. Queenan, Chairman, presided by phone at the Meeting of the Members of the

More information

b. Consider a Resolution approving a Loan Modification of the Newport News Urban Development Action Grant Loan Funds for Pearlie's Restaurant.

b. Consider a Resolution approving a Loan Modification of the Newport News Urban Development Action Grant Loan Funds for Pearlie's Restaurant. NEWPORT NEWS REDEVELOPMENT AND HOUSING AUTHORITY BOARD OF COMMISSIONERS REGULAR MEETING January 15, 2019 8:30 a.m. 227-.27" Street, 1 Pledge of Allegiance to the Flag of the United States of America 2.

More information

VIRGINIA HOUSING DEVELOPMENT AUTHORITY MINUTES OF THE MEETING OF THE EXECUTIVE COMMITTEE HELD ON FEBRUARY 13, 2018

VIRGINIA HOUSING DEVELOPMENT AUTHORITY MINUTES OF THE MEETING OF THE EXECUTIVE COMMITTEE HELD ON FEBRUARY 13, 2018 VIRGINIA HOUSING DEVELOPMENT AUTHORITY MINUTES OF THE MEETING OF THE EXECUTIVE COMMITTEE HELD ON FEBRUARY 13, 2018 Pursuant to the call of the Committee Chairman and notice duly given, the meeting of the

More information

Call to Order. The meeting was called to order by Chairman Loretta. Roll Call

Call to Order. The meeting was called to order by Chairman Loretta. Roll Call , at 7:00 P.M., in the Council Chambers, 11 North 3 rd Street, Jacksonville Beach, Florida Call to Order The meeting was called to order by Chairman Loretta. Roll Call Tom Buck Vice-Chairman Chairman Josh

More information

CITY OF JACKSONVILLE BEACH

CITY OF JACKSONVILLE BEACH CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida Council Members: The following Agenda of Business has been prepared

More information

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT May 8, 2018

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT May 8, 2018 MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT May 8, 2018 Chair Evelyn Smalls presided over the Meeting of the Members of the Board of Directors of

More information

Members: Mr. Prager Chairman Mr. Rexhouse Member Mr. Casella Member Mr. Johnston Member--Absent Mr. Galotti Member

Members: Mr. Prager Chairman Mr. Rexhouse Member Mr. Casella Member Mr. Johnston Member--Absent Mr. Galotti Member MINUTES Town of Wappinger October 14, 2014 Town Hall 20 Middlebush Road Wappinger Falls, NY Summarized Minutes Members: Mr. Prager Chairman Mr. Rexhouse Member Mr. Casella Member Mr. Johnston Member--Absent

More information

The Redevelopment Authority of the City of York Meeting Minutes November 18, 2015

The Redevelopment Authority of the City of York Meeting Minutes November 18, 2015 The Redevelopment Authority of the City of York Meeting Minutes November 18, 2015 A duly advertised meeting of the Redevelopment Authority of the City of York was held on November 18, 2015 at 101 S. George

More information

WMATA Riders Advisory Council. Wednesday, January 7, :30 P.M. Regular Meeting MINUTES

WMATA Riders Advisory Council. Wednesday, January 7, :30 P.M. Regular Meeting MINUTES WMATA Riders Advisory Council Wednesday, January 7, 2015 6:30 P.M. Regular Meeting MINUTES Place: Present: Lower Level Meeting Room, Washington Metropolitan Area Transit Authority Headquarters (Jackson

More information

308 EAST 109TH STREET I NEW YORK, NY

308 EAST 109TH STREET I NEW YORK, NY EXCLUSIVE OFFERING MEMORANDUM 308 EAST 109TH STREET I NEW YORK, NY LUXURY MIXED-USE ELEVATOR BUILDING IN EAST HARLEM EXECUTIVE SUMMARY Eastern Consolidated, as exclusive agent, is pleased to offer for

More information

OAKLAND PARK FLORIDA ROLLCALL. 1. Approval of Minutes Exhibits: CRA Minutes- April15, 2015 and May 6, 2015 Recommendation: Motion to Approve

OAKLAND PARK FLORIDA ROLLCALL. 1. Approval of Minutes Exhibits: CRA Minutes- April15, 2015 and May 6, 2015 Recommendation: Motion to Approve 1 of 7 City of OAKLAND PARK FLORIDA City Hall Commission Chambers 3650 NE 12 Avenue Oakland Park, Florida 33334 AGENDA May 20,2015 This CRA meeting to be held prior to public comments section of May 20,

More information

Also present was Bill Mann, Senior Planner and Recording Secretary Amber Lehman.

Also present was Bill Mann, Senior Planner and Recording Secretary Amber Lehman. held Monday, September 13, 2010, at 7:00 P.M. in the Council Chambers, 11 North 3 rd Street, Jacksonville Beach, Florida Call to Order The meeting was called to order by Chairperson Sutton. Roll Call Greg

More information

Mark A. Onesi, Member. 3.0 Chairman Sloma led the Pledge of Allegiance. 4.0 Introduction of Guests Lockport Union Sun & Journal

Mark A. Onesi, Member. 3.0 Chairman Sloma led the Pledge of Allegiance. 4.0 Introduction of Guests Lockport Union Sun & Journal NCIDA/NCDC REGULAR BOARD MEETING MINUTES Wednesday, 9:00 a.m. Meeting Place: Niagara County Industrial Development Agency 6311 Inducon Corporate Drive, Suite One Sanborn, New York 14132 1.0 Meeting Called

More information

The meeting was called to order at 7:00 P.M. by Board Member Greg Sutton.

The meeting was called to order at 7:00 P.M. by Board Member Greg Sutton. Minutes of Planning Commission Meeting Held Monday, August 13, 2018, at 7:00 P.M. in the Council Chambers, 11 North 3rd Street, Jacksonville Beach, Florida JACl

More information

The Florida Courts E-Filing Authority Minutes

The Florida Courts E-Filing Authority Minutes The Florida Courts E-Filing Authority Minutes Florida Courts E-Filing Authority Board of Directors held a regular meeting on March 10, 2014, at 1:00 p.m., EST, at 3544 Maclay Blvd, Tallahassee, 32312 and

More information

Amendment to Occupancy Agreement

Amendment to Occupancy Agreement Real Estate Division 1249 Park Avenue, Suite 1E New York, NY 10029 Tel. 212-659-9630 Fax 212-831-3093 Email: Housing@mountsinai.org Amendment to Occupancy Agreement The Icahn School of Medicine at Mount

More information

a. Consider recommendation of Marshall-Ridley Choice Neighborhood Initiative Plan to Newport News City Council

a. Consider recommendation of Marshall-Ridley Choice Neighborhood Initiative Plan to Newport News City Council NEWPORT NEWS REDEVELOPMENT AND HOUSING AUTHORITY BOARD OF COMMISSIONERS REGULAR MEETING May 15, 2018 8:30 a.m. 22727lh Street, 1. Pledge of Allegiance to the Flag of the United States of America 2. Roll

More information

AGENDA OLD PLANTATION WATER CONTROL DISTRICT MEETING. 2. Approve minutes of Regular Meeting held December 12, 2017.

AGENDA OLD PLANTATION WATER CONTROL DISTRICT MEETING. 2. Approve minutes of Regular Meeting held December 12, 2017. January 9, 2018 2. Approve minutes of Regular Meeting held December 12, 2017. 3. Approve minutes of Annual Board of Supervisor s Meeting held December 12, 2017. 4. Approve minutes of Annual Landowner s

More information

North Royalton Planning Commission Wednesday, March 4, 2015 to conduct a Public Hearing PRESENT: Planning Commission: Administration:

North Royalton Planning Commission Wednesday, March 4, 2015 to conduct a Public Hearing PRESENT: Planning Commission: Administration: The North Royalton Planning Commission met in the City Hall Council Chambers, 14600 State Road, on Wednesday, March 4, 2015 to conduct a Public Hearing. The hearing was called to order at 7:00 p.m. by

More information

City of Aurora BOARD OF ZONING APPEALS MEETING MINUTES November 8, 2017

City of Aurora BOARD OF ZONING APPEALS MEETING MINUTES November 8, 2017 City of Aurora BOARD OF ZONING APPEALS MEETING MINUTES November 8, 2017 The Aurora Board of Zoning Appeals met in a regularly scheduled meeting on Wednesday, November 8, 2017, in Council Chambers of Aurora

More information

Board Members Present: Chair F. Jones, R. Caldera, C. Davisson, C. Harden, T. Lee, J. Loretta, B. Schilling and C. Worsham

Board Members Present: Chair F. Jones, R. Caldera, C. Davisson, C. Harden, T. Lee, J. Loretta, B. Schilling and C. Worsham City Hall @ St. James 117 W. Duval Street Lynwood Roberts Room, 1st Floor - 2:00 p.m. MEETING MINUTES Board Members Present: Chair F. Jones, R. Caldera, C. Davisson, C. Harden, T. Lee, J. Loretta, B. Schilling

More information

SUMMARY OF MINUTES FINANCE COMMITTEE. 4:30 p.m., Monday, October 10, 2016 COMMITTEE ROOM. Room 239, City Hall

SUMMARY OF MINUTES FINANCE COMMITTEE. 4:30 p.m., Monday, October 10, 2016 COMMITTEE ROOM. Room 239, City Hall SUMMARY OF MINUTES FINANCE COMMITTEE 4:30 p.m., Monday, October 10, 2016 COMMITTEE ROOM Room 239, City Hall MEMBERS PRESENT: OTHERS PRESENT: Mayor Allen Joines (departed at 5:48 p.m.) Council Member Robert

More information

Statement of Probable cost WBRC Architects/Engineers

Statement of Probable cost WBRC Architects/Engineers Statement of Probable cost WBRC Architects/Engineers Concept Phase Town of Brunswick Central Station 12/13/2018 12/13/2018 Estimate Reduced A CONSTRUCTION COSTS SF $ per SF 1a Building (Connestco Bldg

More information

Also Present: Roll Call. As noted, all Board Members were present. Reading and Approval of the Minutes of the Previous Month

Also Present: Roll Call. As noted, all Board Members were present. Reading and Approval of the Minutes of the Previous Month Minutes of the Regular Meeting of the Syracuse Regional Airport Authority September 12, 2014 Pursuant to notice duly given and posted, the regular meeting of the Syracuse Regional Airport Authority was

More information

The Clinton County Board of Commissioners met Tuesday, October 10, 2000 at 9 a.m. with Vice-Chairperson Arehart presiding.

The Clinton County Board of Commissioners met Tuesday, October 10, 2000 at 9 a.m. with Vice-Chairperson Arehart presiding. DATE The Clinton County Board of Commissioners met Tuesday, October 10, 2000 at 9 a.m. with Vice-Chairperson Arehart presiding. INVOCATION, PLEDGE OF ALLEGIANCE AND ROLL CALL Scott A. Hummel gave the invocation.

More information

CITY COUNCIL MEETING

CITY COUNCIL MEETING CITY COUNCIL MEETING A meeting of the Bridgeton City Council was held on Tuesday, March 19, 2013 at 6:30 p.m., City of Bridgeton Police and Municipal Court Complex, 330 Fayette Street, Bridgeton, New Jersey

More information

TOWN OF PALM BEACH. Town Manager's Office TOWN COUNCIL MEETING DEVELOPMENT REVIEW TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD

TOWN OF PALM BEACH. Town Manager's Office TOWN COUNCIL MEETING DEVELOPMENT REVIEW TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD TOWN OF PALM BEACH Town Manager's Office TOWN COUNCIL MEETING DEVELOPMENT REVIEW TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD AGENDA MAY 13, 2015 9:30 AM For information regarding procedures

More information

VOTE ( ) Motion by Councilor Lysen, seconded by Councilor Bouchard:

VOTE ( ) Motion by Councilor Lysen, seconded by Councilor Bouchard: CITY OF LEWISTON REGULAR MEETING HELD IN THE COUNCIL ROOM AT 6:15 P.M. THE HONORABLE ROBERT E. MACDONALD, MAYOR, PRESIDING. PRESENT: Mayor Macdonald, Councilors Lysen, Golden, Bouchard, Cloutier, Beam

More information

MINUTES COUNTY OF OSWEGO INDUSTRIAL DEVELOPMENT AGENCY January 13, 2016 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK

MINUTES COUNTY OF OSWEGO INDUSTRIAL DEVELOPMENT AGENCY January 13, 2016 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK MINUTES COUNTY OF OSWEGO INDUSTRIAL DEVELOPMENT AGENCY January 13, 2016 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK PRESENT: Absent/Excused: Canale, Rush, Schick, Sorbello and Toth Kunzwiler

More information

NEW YORK CITY DEPARTMENT OF CITY PLANNING. Notice of Public Hearing and Opportunity to Comment on Proposed Rules

NEW YORK CITY DEPARTMENT OF CITY PLANNING. Notice of Public Hearing and Opportunity to Comment on Proposed Rules NEW YORK CITY DEPARTMENT OF CITY PLANNING Notice of Public Hearing and Opportunity to Comment on Proposed Rules What are we proposing? The Department of City Planning (DCP) proposes to amend its rules

More information

9. ADMINISTRATIVE ITEM (Public discussion is permitted.) A. Report on Impact of Market Rate Vacancies since January 1, 1999.

9. ADMINISTRATIVE ITEM (Public discussion is permitted.) A. Report on Impact of Market Rate Vacancies since January 1, 1999. CITY OF SANTA MONICA SPECIAL RENT CONTROL BOARD MEETING HEARINGS DEPARTMENT 2121 Cloverfield Blvd., Suite 101 THURSDAY, April 15, 1999-6:30 P.M. AGENDA 1. CALL TO ORDER 2. RECESS TO CLOSED SESSION - Pending

More information

Petroleum Underground Storage Tank Release Compensation Board

Petroleum Underground Storage Tank Release Compensation Board Petroleum Underground Storage Tank Release Compensation Board po. Box 163188' Columbus, Ohio 43216-3188 Phone: (614) 752-8963' Fax: (614) 752-8397 www.petroboard.org MINUTES OF THE 168th MEETING OF THE

More information

Missouri Development Finance Board

Missouri Development Finance Board CHAIR: Marie J. MEMBERS: Reuben A. Shelton John E. Mehner Matthew L. Dameron Kelley M. Martin Patrick J. Lamping Bradley G. Gregory EXECUTIVE DIRECTOR: Robert V. Miserez Missouri Development Finance Board

More information

UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF LOUISIANA

UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF LOUISIANA Case 2:11-cv-02157-KDE-DEK Document 5 Filed 09/02/11 Page 1 of 27 UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF LOUISIANA United States, ) ) Plaintiff, ) ) ) vs. ) CASE NO. 11-cv-2157 ) Betty

More information

3.0 Chairman Sloma led the Pledge of Allegiance. 4.0 Introduction of Guests. Niagara County Taxpayer. Lockport Union Sun & Journal.

3.0 Chairman Sloma led the Pledge of Allegiance. 4.0 Introduction of Guests. Niagara County Taxpayer. Lockport Union Sun & Journal. NCIDA/NCDC REGULAR BOARD MEETING MINUTES Wednesday, 9:00 a.m. Meeting Place: Niagara County Industrial Development Agency 6311 Inducon Corporate Drive, Suite One Sanborn, New York 14132 1.0 Meeting Called

More information

Agenda. Documents: AGENDA PDF. Supporting Documents. Documents: MEETING DOCS PDF. Claims Analysis. Documents:

Agenda. Documents: AGENDA PDF. Supporting Documents. Documents: MEETING DOCS PDF. Claims Analysis. Documents: 1. Agenda Documents: AGENDA 03-09-17.PDF 2. Supporting Documents Documents: MEETING DOCS 030917.PDF 3. Claims Analysis Documents: CLAIMS ANALYSIS 030917.PDF Pledge of Allegiance (RC) Present: REGULAR MEETING

More information

HORNELL CITY SCHOOL DISTRICT BOARD OF EDUCATION MEETING MARCH 18, 2015

HORNELL CITY SCHOOL DISTRICT BOARD OF EDUCATION MEETING MARCH 18, 2015 President Scavo opened the meeting at 5:00 PM and led the Board in the Pledge of Allegiance ROLL CALL PRESENT: ABSENT: Richard Scavo, Kerry Davis, Joshua DeLany, Judith Rose John McNelis (delayed arrived

More information

Application Form Landlord and Tenant Act 1985 Application for an order under Section 20c of the Landlord and Tenant Act 1985

Application Form Landlord and Tenant Act 1985 Application for an order under Section 20c of the Landlord and Tenant Act 1985 Application Form Landlord and Tenant Act 1985 Application for an order under Section 20c of the Landlord and Tenant Act 1985 It is important that you read the notes below carefully before you complete

More information

Professionals: Peter J. Scandariato, Esq., Michael Kelly, P.E., David Roberts, P.P.

Professionals: Peter J. Scandariato, Esq., Michael Kelly, P.E., David Roberts, P.P. TOWNSHIP OF MAHWAH PLANNING BOARD REGULAR/WORK SESSION MEETING MINUTES MUNICIPAL BUILDING, 475 CORPORATE DRIVE, MAHWAH, N.J. MONDAY, SEPTEMBER 12, 2016 AT 7:30 P.M. I. CHAIRMAN S OPENING STATEMENT, AND

More information

NOTICE OF INTENT TO ACT UPON A REGULATION Notice of Hearing for the Adoption of a New Regulation of the Nevada Department of Transportation

NOTICE OF INTENT TO ACT UPON A REGULATION Notice of Hearing for the Adoption of a New Regulation of the Nevada Department of Transportation NOTICE OF INTENT TO ACT UPON A REGULATION Notice of Hearing for the Adoption of a New Regulation of the Nevada Department of Transportation The Nevada Department of Transportation (NDOT) is proposing new

More information

BOARD OF ZONING ADJUSTMENT AGENDA

BOARD OF ZONING ADJUSTMENT AGENDA BOARD OF ZONING ADJUSTMENT AGENDA November 24, 2015 TABLE OF CONTENTS MINUTES OCTOBER 27, 2015... 3 AGENDA NOVEMBER 24, 2015... 8 TABLED CASE 1205 CONNER ST... 10 NEW SURVEY... 11 LOCATION MAP 1205 CONNER

More information

CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida

CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida Council Members: The following Agenda of Business has been prepared

More information

Also present were Heather Ireland, Senior Planner, and Laurie Scott, City Clerk.

Also present were Heather Ireland, Senior Planner, and Laurie Scott, City Clerk. Minutes of held Monday, June 13, 2016, at 7:00 P.M. in the Council Chambers, 11 North 3rd Street, Jacksonville Beach, Florida JACKSONVILLE BEACH Call to Order The meeting was called to order by Chairman

More information

Councilperson, Deputy Town Supervisor. Resident, Highway Superintendent

Councilperson, Deputy Town Supervisor. Resident, Highway Superintendent Minutes of A regular meeting of the Rush Town Board, County of Monroe, was called to order by Supervisor Cathleen Frank at 7:00 PM on, at the Rush Town Hall, 5977 East Henrietta Road, Rush, New York. Everyone

More information

INDIANTOWN COMMUNITY DEVELOPMENT DISTRICT. REGULAR MEETING AGENDA April 8, 2019

INDIANTOWN COMMUNITY DEVELOPMENT DISTRICT. REGULAR MEETING AGENDA April 8, 2019 INDIANTOWN COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA April 8, 2019 Indiantown Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades Road, Suite 410W Boca Raton, Florida

More information

REGULAR MEETING OF THE NEW CASTLE COUNTY COUNCIL Louis L. Redding City/County Building City/County Chambers 800 French Street; Wilmington, DE 19801

REGULAR MEETING OF THE NEW CASTLE COUNTY COUNCIL Louis L. Redding City/County Building City/County Chambers 800 French Street; Wilmington, DE 19801 REGULAR MEETING OF THE NEW CASTLE COUNTY COUNCIL Louis L. Redding City/County Building City/County Chambers 800 French Street; Wilmington, DE 19801 MINUTES Tuesday, January 10, 2017 A. The meeting was

More information