SYNOPSIS OF MEETING. J. Bernardo, W. Howard, J. Stevens, S. Feehan, R. Bucci, M. Pinker, D. Crocker and J. Peduto

Size: px
Start display at page:

Download "SYNOPSIS OF MEETING. J. Bernardo, W. Howard, J. Stevens, S. Feehan, R. Bucci, M. Pinker, D. Crocker and J. Peduto"

Transcription

1 BOARD MEETING FIVE South College Drive; Suite 201, 2nd Floor BROOME COUNTY INDUSTRIAL DEVELOPMENT AGENCY Binghamton, New York Wednesday, December 19, 2018, 12:00 pm SYNOPSIS OF MEETING PRESENT: ABSENT: GUESTS: STAFF: COUNSEL: PRESIDING: J. Bernardo, W. Howard, J. Stevens, S. Feehan, R. Bucci, M. Pinker, D. Crocker and J. Peduto D. Marusich Carrie Wenban, Levene Goldin & Thompson, LLP Jeff Platsky, Press & Sun-Bulletin John Solak, Resident Jeff Smetana, Newman Development Brian Haynes, Resident Kevin McManus, Deputy County Executive K. McLaughlin, T. Gray, C. Norton, N. Abbadessa and C. Hornbeck J. Meagher J. Bernardo Chairman Bernardo called the meeting to order at 12:00 p.m. ITEM #1. APPROVE MINUTES FOR THE NOVEMBER 28, 2018 BOARD MEETING: Chairman Bernardo asked if Board Members had a chance to review the minutes for the November 28, 2018 Board Meeting; hearing no comments, Chairman Bernardo asked for a motion. MOTION: On a MOTION by Mr. Bucci, seconded by Mr. Howard, Chairman Bernardo stated the minutes are accepted. ITEM #2. PUBLIC COMMENT: Chairman Bernardo asked if there were any public comments. At that time, Mr. Solak, Binghamton, NY, addressed the Board, regarding: Increase of the Sales Tax Exemption to Newman Morgan Communities (50 Front Street). Binghamton University development/growth. Suggestion for development of Broome County Parks.

2 December 19, 2018 Page 2 Purchase of River Run property. Labor policy; job creation component. ITEM #3. EXECUTIVE DIRECTOR S REPORT: Mr. McLaughlin provided updates on the following: Regional Economic Development Council (REDC) Awards Mr. McLaughlin and Ms. Duncan attended the REDC Awards Ceremony yesterday in Albany. While not one of the five big winners, Broome County did well: Amphenol, a project supported by The Agency, was awarded $400, Willow Run Foods was awarded $1,150, for their expansion. Rockwell Collins was awarded $375, for R & D work. The Veterans Center, involving the County Executive, was awarded $620, The Deposit Community Park will receive $482, to develop a new park. The Village of Whitney Point will use their award of $565, to gain access to the river across from Aiello s Restaurant a three-year project. There were other projects, but these were the major ones. Mr. McLaughlin stated he would provide a list, if requested. Public Hearings Mr. McLaughlin addressed the Public Hearing issue: Mr. McLaughlin and Attorney Meagher searched the statutes and discussed procedure with The Agency s counterparts around the region; the counterparts handle their public hearings exactly how The Agency does an individual from The Agency, or the Attorney hold the Public Hearing. The transcripts are completed and distributed to the Board for their review prior to the Board Meeting. Mr. McLaughlin stated the concern is, if The Agency must hold a Public Hearing requiring five members of the Board attend, and there is no quorum, the project could be held up for 30 days. Attorney Meagher added that would be a 30-day minimum. Attorney Meagher continued it is very difficult to schedule these, because the county has requested The Agency hold these Public Hearings, if possible, in the evening. There are only four evenings a week (excluding Friday, Saturday or Sunday nights). The hearings must be held in the Jurisdiction where the project is located (and not at The Agency office). Once the Public Hearing Notice is in the publication, the chance of getting another one within a

3 December 19, 2018 Page 3 30-day period is all but impossible. These would turn into 90-day transactions. Mr. McLaughlin advised any Board Member is invited and encouraged to attend. Mr. McLaughlin stated their recommendation to the Board is to keep The Agency s Public Hearing process the same. If there was no stenographer and legal document (word-for-word transcript) provided to the Board, it would be different. Attorney Meagher stated the purpose of these Public Hearings is not for the Board to come speak on the project; it is for The Agency to get comment from the public about the project and the information should be flowing from the public to The Agency. Mr. Stevens added, there is no vote, there is no decision; it is strictly to gather community input. Mr. McLaughlin added that the Board Meeting has an open public session for any commentary. Attorney Meagher concluded The Agency is in compliance with the Open Meeting Law. ITEM #4. LOAN FUNDS AVAILABILITY AS OF NOVEMBER 30, 2018: The Loan Funds Availability Report was presented to the Board. The balances available to lend are $438, (STEED), $333, (BDF) and $150, (BR + E). Chairman Bernardo asked if there were any questions of Ms. Norton or Mr. Gray. Mr. Feehan inquired regarding the delinquent account collection. Mr. Gray advised The Agency is pursuing SpecOp and Mountain Fresh Dairy (Mountain Fresh). Mr. Gray stated Mountain Fresh is paying; The Agency received a payment in November. Attorney Meagher advised a Summons and Complaint has been filed in the (Mortgage) Foreclosure action on behalf of the Agency and the Binghamton Local Development Corporation. Mr. Feehan asked if that meant both matters. Attorney Meagher replied not SpecOp, but Mountain Fresh. Attorney Meagher asked Ms. Norton if The Agency received ACH payments; Ms. Norton s reply was yes. Mr. Bucci asked how many months behind? Mr. Gray responded the first 30 days happened a year ago; they were always 30 and they stopped paying The Agency. As stated, The Agency received a payment in November; Mr. Gray is unsure if this will continue. Attorney Meagher asked if the City received a payment; Mr. Gray responded no. Chairman Bernardo asked for clarity on SpecOp: Mr. Stevens responded that legal proceedings have been initiated. Attorney Meagher confirmed the notices were sent out. Chairman Bernardo asked if there were further questions or comments; hearing none, Chairman Bernardo moved on to new business. MOTION: No motion necessary. ITEM #5. RESOLUTION AUTHORIZING THE EXECUTIVE DIRECTOR, ON BEHALF OF THE AGENCY, TO ENTER INTO AN OPTION AGREEMENT WITH RIVER RUN II GOLF LINKS, LLC ( RIVER RUN ) FOR PROPERTY LOCATED AT 912 NEW YORK STATE ROUTE 11 IN THE TOWN OF KIRKWOOD, BROOME COUNTY, NEW YORK, IN AN AMOUNT OF $840,000.00, $10, OF WHICH WILL BE DUE AT THE EXECUTION OF THE

4 December 19, 2018 Page 4 OPTION AGREEMENT WITH THE REMAINING $830, DUE AND PAYABLE WHEN THE PARCEL IS SOLD BY RIVER RUN TO THE AGENCY: Mr. McLaughlin stated this parcel of land is the former River Run Golf Course owned by the Gorick family. The Gorick family has decided to close the golf course. When Mr. Gorick advised The Agency of this, staff thought it would be very beneficial for The Agency to get an option on this land, as it is on the rail. The Agency had an appraisal done; the $840, price has been accepted by the Gorick family. Although some of the property lies within the flood way, the majority of the land is high and dry, even up to the 2011 flood. The Agency hopes to attract companies typically looking for rail. As Mr. Bucci mentioned, even as Mayor, he had multiple inquiries regarding rail service. Up to this point, The Agency has never had land available for any type of rail access. Mr. McLaughlin stated that for a year, or maybe longer, it would be very beneficial for the Board to control this parcel of land, recommending Board approval. Chairman Bernardo asked the Board if there were questions or comments. Mr. Pinker requested more clarification: the Gorick family s intentions. Mr. McLaughlin clarified that up until October, the golf course was open; the family decided to get out of the golf business because it was not profitable. The Agency felt it would be advantageous to control that 30-acre parcel of land. The Agency does get inquiries for rail land, or just industrial land, and this is perfect. Mr. McLaughlin continued the property is in the Town of Kirkwood, with great access to I81 and I86. Mr. Pinker asked if the Gorick family attempted to market the property; Mr. McLaughlin answered no. Mr. McLaughlin stated when Mr. Gorick came in to speak with The Agency, Mr. Gorick commented that the property was in better hands with The Agency. Mr. Bucci asked about an exploratory study; Attorney Meagher advised most of that would be done by an end user; if The Agency finds a user, the option would be assigned to them for due diligence. Chairman Bernardo asked if there were any other questions; hearing none, Chairman Bernardo requested a motion. MOTION: To authorize the Executive Director, on Behalf of The Agency, to Enter into an Option Agreement with River Run II Golf Links, LLC ( River Run ) for Property Located at 912 New York State Route 11 in the Town of Kirkwood, Broome County, New York, in an Amount of $840,000.00, $10, of which will be Due at the Execution of the Option Agreement with the Remaining $830, Due and Payable when the Parcel is Sold by River Run to The Agency. On a MOTION by Mr. Stevens, seconded by Mr. Bucci, the MOTION CARRIED UNANIMOUSLY. ITEM #6: RESOLUTION APPROVING AN INCREASE IN THE SALES AND USE TAX EXEMPTION FOR THE 50 FRONT STREET ASSOCIATES, LLC LEASE/LEASEBACK PROJECT FROM $641, TO $823,000.00: Mr. McLaughlin stated he invited Mr. Smetana, of Newman Development, to address the Board on behalf of 50 Front Street Associates. Mr. Smetana provided an extensive explanation describing the project, defining the necessity for the increase, supported by Attorney Wenban. During the explanation, Mr. Smetana requested an increase of $200, from $641,000 to a total of $841, (as opposed to

5 December 19, 2018 Page 5 $823,000.00). A lengthy question and answer period followed to justify the increase to $841, Chairman Bernardo then requested a motion. MOTION: Mr. Stevens Moved to Approve an Increase in the Sales and Use Tax Exemption for the 50 Front Street Associates, LLC Lease/Leaseback Project, increasing the Exemption to $841, The MOTION was seconded by Mr. Pinker; the MOTION CARRIED UNANIMOUSLY. Chairman Bernardo stated going forward, Mr. Feehan raised a good point from a technical perspective: providing accurate estimates and the practice of due diligence by an organization. Board Members and Mr. McLaughlin concurred. Mr. McLaughlin advised it is The Agency s procedure to companies that are applying now, to ensure that number is accurate. Chairman Bernardo asked if there is any other business before going into Executive Session. Hearing none, Chairman Bernardo asked for a motion. ITEM #7. EXECUTIVE SESSION: TO DISCUSS THE PROPOSED ACQUISITION AND SALE OF REAL PROPERTY: MOTION: To convene to Executive Session at 12:58 p.m. On a MOTION by Mr. Feehan, seconded by Mr. Stevens, the MOTION CARRIED UNANIMOUSLY. ITEM #8: RECONVENE TO PUBLIC SESSION. MOTION: To reconvene back to public session at 1:14 p.m. On a MOTION by Mr. Stevens, seconded by Mr. Bucci, the MOTION CARRIED UNANIMOUSLY. ITEM #9: ADJOURNMENT: Chairman Bernardo requested a motion for adjournment. MOTION: On a MOTION by Mr. Stevens, seconded by Mr. Howard, the MOTION CARRIED UNANIMOUSLY, and the meeting was adjourned at 1:15 p.m. The next meeting of The Agency Board of Directors is scheduled for Wednesday, January 15, 2018 at 12:00 p.m. at FIVE South College Drive, Suite 201, Binghamton, NY

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

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

FINANCE COMMITTEE MEETING MINUTES DECEMBER 10, 2015

FINANCE COMMITTEE MEETING MINUTES DECEMBER 10, 2015 FINANCE COMMITTEE MEETING MINUTES DECEMBER 10, 2015 The Finance Committee of the Broome County Legislature met on Thursday, December 10, 2015 in the Legislative Conference Room, Sixth Floor, Edwin L. Crawford

More information

TOWN OF MERRIMAC. A Guide to Posting Meetings, Agendas & Minutes

TOWN OF MERRIMAC. A Guide to Posting Meetings, Agendas & Minutes TOWN OF MERRIMAC A Guide to Posting Meetings, Agendas & Minutes This is intended to be a guide for chairs of multiple-member bodies, and their associated members, responsible for posting meetings and filing

More information

MINUTES SPECIAL TELEPHONIC MEETING BOARD OF REGENTS THE TEXAS A&M UNIVERSITY SYSTEM HELD IN COLLEGE STATION, TEXAS.

MINUTES SPECIAL TELEPHONIC MEETING BOARD OF REGENTS THE TEXAS A&M UNIVERSITY SYSTEM HELD IN COLLEGE STATION, TEXAS. MINUTES SPECIAL TELEPHONIC MEETING BOARD OF REGENTS THE SYSTEM HELD IN COLLEGE STATION, TEXAS December 20, 2011 (Approved February 9, 2012) TABLE OF CONTENTS CONVENE... 1 RECESS TO EXECUTIVE SESSION...

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

RESOLUTION BROOME COUNTY LEGISLATURE BINGHAMTON, NEW YORK RESOLUTION LEVYING RETURNED SCHOOL AND VILLAGE TAXES FOR 2018

RESOLUTION BROOME COUNTY LEGISLATURE BINGHAMTON, NEW YORK RESOLUTION LEVYING RETURNED SCHOOL AND VILLAGE TAXES FOR 2018 Intro No. I I ~:...,by 'J.:ff~/l! Co. Attorney,iUI!"""--'~==-----., v\~\\( LEVYING RETURNED SCHOOL AND VILLAGE TAXES FOR 2018 RESOLVED, that the Certificate of Returned School Taxes as reported by the

More information

Hawaiian Paradise Park Owners Association The Board of Directors Meeting on December 19, 2012 Minutes

Hawaiian Paradise Park Owners Association The Board of Directors Meeting on December 19, 2012 Minutes Hawaiian Paradise Park Owners Association The Board of Directors Meeting on December 19, 2012 Minutes I. Call to Order: President June Conant called the meeting to order at 6:00 p.m. Quorum was established.

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

MINUTES OF SPECIAL COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JUNE 29, Mr. Kevin Patrick Murphy

MINUTES OF SPECIAL COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JUNE 29, Mr. Kevin Patrick Murphy MINUTES OF SPECIAL COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JUNE 29, 2009 Mayor Rothschild called the special meeting to order at 7:08 p.m. Roll Call: Present: Mrs. Adele H. Zucker Ms. Frankie B. Goldberg

More information

February 12, The County Attorney opened the floor to the public for questions. There were no questions from the public regarding this ordinance.

February 12, The County Attorney opened the floor to the public for questions. There were no questions from the public regarding this ordinance. February 12, 2019 The Marion County Council held its regular meeting and public hearing on Tuesday, February 12, 2019, at 9:00 AM. in the Marion County Council Chambers, Administration Building, Marion,

More information

TOWN OF KIRKWOOD TOWN BOARD MEETING. June 5, 2007

TOWN OF KIRKWOOD TOWN BOARD MEETING. June 5, 2007 A regular meeting of the Kirkwood Town Board was held on at 6:00 PM at the Joseph A. Griffin Town Hall with Supervisor Gordon Kniffen presiding. Present: Supervisor Gordon Kniffen Councilman Robert Weingartner

More information

Mr. Malley moved, seconded by Mr. Yeager to adjourn to the call of the Clerk at 7:58 p.m. Carried.

Mr. Malley moved, seconded by Mr. Yeager to adjourn to the call of the Clerk at 7:58 p.m. Carried. FURTHER RESOLVED, that this County Legislature hereby authorizes the acquisition by purchase or condemnation of the real property necessary to undertake and perform the aforesaid reconstruction project

More information

Peery - # request for retroactivity to 07/01/94.

Peery - # request for retroactivity to 07/01/94. AGENDA ( ' --') FOR "'VE 546TH RETREMENT MEETNG OF.Tm;Y 26,1994 1. Meeting will be called to order at 10:30 a.m., Harris Trust & Savings Bank 111 West Monroe Street, Executive Dining Rooms - 37th floor.

More information

Albemarle County Planning Commission January 16, 2018

Albemarle County Planning Commission January 16, 2018 Albemarle County Planning Commission January 16, 2018 The Albemarle County Planning Commission held a meeting on Tuesday, January 16, 2018, at 6:00 p.m., at the Albemarle County Office Building, Auditorium,

More information

2018 CHARTER REVIEW COMMISSION MINUTES. July 31, 2018

2018 CHARTER REVIEW COMMISSION MINUTES. July 31, 2018 Roll Call 2018 CHARTER REVIEW COMMISSION MINUTES July 31, 2018 Present: Vince DeLeonardis, Chairman Deputy Commissioner Michael Sharp, Vice Chairman Deputy Commissioner John Daley, Secretary Commissioner

More information

Montgomery County Industrial Development Agency Meeting November 15, 2018 Meeting Minutes

Montgomery County Industrial Development Agency Meeting November 15, 2018 Meeting Minutes Montgomery County Industrial Development Agency Meeting November 15, 2018 Meeting Minutes MEMBERS PRESENT: John McGlone, Chairman Matthew Beck, Vice-Chair Carol Shineman, Secretary Robert Harris, Treasurer

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

VILLAGE OF NEW PALTZ BOARD OF TRUSTEES Meeting Rules of Procedure

VILLAGE OF NEW PALTZ BOARD OF TRUSTEES Meeting Rules of Procedure VILLAGE OF NEW PALTZ BOARD OF TRUSTEES Meeting Rules of Procedure STATEMENT OF UNDERSTANDING: It is incumbent upon all members of the board to ensure that the board function according to the guidelines

More information

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS COMMITTEE OF THE WHOLE JULY 18, 2017

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS COMMITTEE OF THE WHOLE JULY 18, 2017 MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS COMMITTEE OF THE WHOLE JULY 18, 2017 PLACE: TIME: MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Room 204, County Administration Building 4:00 p.m. 6:24

More information

FINANCE COMMITTEE MEETING MINUTES December 11, 2014

FINANCE COMMITTEE MEETING MINUTES December 11, 2014 FINANCE COMMITTEE MEETING MINUTES December 11, 2014 The Finance Committee of the Broome County Legislature met on Thursday, December 11, 2014 in the Legislative Conference Room, Sixth Floor, Edwin L. Crawford

More information

Robert s Rules in the Clerk s World. Presented by Connie M. Deford, Professional Registered Parliamentarian

Robert s Rules in the Clerk s World. Presented by Connie M. Deford, Professional Registered Parliamentarian Robert s Rules in the Clerk s World Presented by Connie M. Deford, Professional Registered Parliamentarian Parliamentary Law Based upon rights of 1. The majority, 2. The minority, 3. Individual members,

More information

Commissioners Araujo, Barrera, Dent, Polanco, Schacher, Sipp, Soumas, Stupp

Commissioners Araujo, Barrera, Dent, Polanco, Schacher, Sipp, Soumas, Stupp Approved # 3088 MEETING OF THE COMMISSIONERS OF ELECTIONS HELD ON TUESDAY, JANUARY 8, 2013 AT 1:30 P.M. 42 BROADWAY, 6 th FLOOR, COMMISSIONERS HEARING ROOM NEW YORK, NY 10004 PRESENT: President Maria R.

More information

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

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

More information

SENATE CAUCUS MINUTES FIRST MEETING

SENATE CAUCUS MINUTES FIRST MEETING SENATE CAUCUS MINUTES FIRST MEETING Delegates to the Republican State Convention from Senatorial District # met on Thursday, June 5, 2014, in the first of two caucuses during the Republican State Convention

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

RESOLUTION (Upstate Niagara Cooperative, Inc.)

RESOLUTION (Upstate Niagara Cooperative, Inc.) RESOLUTION (Upstate Niagara Cooperative, Inc.) A regular meeting of the Board of Directors of the St. Lawrence County Industrial Development Agency ( Agency ) was convened in public session on May 24,

More information

Topic. Morning Workshop Session- Tuesday, July 11,2017. Workshop Session Agenda 9:30AM- Public Works Department Update

Topic. Morning Workshop Session- Tuesday, July 11,2017. Workshop Session Agenda 9:30AM- Public Works Department Update Topic Morning Workshop Session- Tuesday, July 11,2017 Public Works Director/County Engineer Gordon Kelsey: Public Works/Road Deparment Update Klickitat County Board of Commissioners Minutes- Meeting of

More information

Chautauqua County Legislature Minutes 8/22/18

Chautauqua County Legislature Minutes 8/22/18 Regular Meeting Chautauqua County Legislature Wednesday, August 22, 2018, 6:30 p.m. Mayville, N.Y. 14757 Chairman Wendel called the meeting to order at 6:30 p.m. Clerk Tampio called the roll and announced

More information

SENATE JUDICIARY COMMITTEE MINUTES OF MEETING APRIL 21, The meeting was called to order at 9:50 a.m. the Chair. Senator Gojack, Excused

SENATE JUDICIARY COMMITTEE MINUTES OF MEETING APRIL 21, The meeting was called to order at 9:50 a.m. the Chair. Senator Gojack, Excused SENATE JUDICIARY COMMITTEE MINUTES OF MEETING APRIL 21 1977 The meeting was called to order at 9:50 a.m. the Chair. Senator Close was in PRESENT: ABSENT: Senator Close Senator Bryan Senator Dodge Senator

More information

Sun City Shadow Hills Women s Golf Club (18 hole) Bylaws

Sun City Shadow Hills Women s Golf Club (18 hole) Bylaws Sun City Shadow Hills Women s Golf Club (18 hole) Bylaws Article I General Section 1 The name of the club is Sun City Shadow Hills Women s Golf Club (18 hole) a Sun City Shadow Hills Community Association

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

J. R. Doporto Councilor. Also Present: Steve McCutcheon City Administrator

J. R. Doporto Councilor. Also Present: Steve McCutcheon City Administrator LINKED MINUTES OF REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, NEW MEXICO, HELD IN THE MUNICIPAL BUILDING ON NOVEMBER 10, 2015 AT 6:00 P.M. Present: Dale Janway Mayor Lisa A. Anaya Flores

More information

County of Middlesex Board of Supervisors

County of Middlesex Board of Supervisors County of Middlesex Board of Supervisors Policy and Rules of Procedure -1- County of Middlesex Board of Supervisors Policy and Rules of Procedure ARTICLE I - MEETINGS Section 1-1. Annual Organizational

More information

Approved City of Peabody Minutes of the City Council Meeting June 13, 2016 Office of the City Clerk June 13, 2016

Approved City of Peabody Minutes of the City Council Meeting June 13, 2016 Office of the City Clerk June 13, 2016 Approved 6-27-16 City of Peabody Minutes of the City Council Meeting CALL TO ORDER: The regular meeting was called to order by Travis Wilson at 7:00 p.m. in the council chambers of City Hall located at

More information

TOWNSHIP OF OCEAN COUNTY OF OCEAN REGULAR BUSINESS MEETING April 23, 2009

TOWNSHIP OF OCEAN COUNTY OF OCEAN REGULAR BUSINESS MEETING April 23, 2009 M E E T I N G M I N U T E S TOWNSHIP OF OCEAN COUNTY OF OCEAN REGULAR BUSINESS MEETING FLAG SALUTE ROLL CALL: LACHAWIEC X REILLY X KRAFT X STATEMENT: Pursuant to the provisions of the New Jersey Open Public

More information

Yarnell Hill Memorial Site Board

Yarnell Hill Memorial Site Board Yarnell Hill Memorial Site Board Committee Members Sue Black, Chairman Senator Steve Pierce John Flynn Dan Fraijo Glen Hopkinson Mayor Marlin Kuykendall Amanda Marsh Representative Karen Fann Jeff Whitney,

More information

EXHIBIT C BY-LAWS OF TOXAWAY VIEWS CONDOMINIUM ASSOCIATION. Article I NAME, PURPOSE AND APPLICABILITY

EXHIBIT C BY-LAWS OF TOXAWAY VIEWS CONDOMINIUM ASSOCIATION. Article I NAME, PURPOSE AND APPLICABILITY EXHIBIT C BY-LAWS OF TOXAWAY VIEWS CONDOMINIUM ASSOCIATION Article I NAME, PURPOSE AND APPLICABILITY 1.1 Name. The name of this condominium association shall be TOXAWAY VIEWS CONDOMINIUM ASSOCIATION, a

More information

Varick Town Board Minutes April 1, 2008

Varick Town Board Minutes April 1, 2008 Varick Town Board Minutes April 1, 2008 The regular meeting of the Varick Town Board was called to order by Supervisor Robert Hayssen at 7:10 p.m. Present at this meeting were Council members Jeff Case,

More information

BYLAWS (Transcript copy) THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION

BYLAWS (Transcript copy) THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION BYLAWS (Transcript copy) OF THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is THE M.P.R. HOMEOWNERS ASSOCIATION hereinafter referred to as the Association. The

More information

DuPAGE AIRPORT AUTHORITY REGULAR BOARD MEETING. Wednesday, September 18, 2013

DuPAGE AIRPORT AUTHORITY REGULAR BOARD MEETING. Wednesday, September 18, 2013 DuPAGE AIRPORT AUTHORITY REGULAR BOARD MEETING Wednesday, September 18, 2013 The Regular Meeting of the Board of Commissioners of the DuPage Airport Authority was convened at the DuPage Flight Center,

More information

Cibola County Commission Regular Meeting November 10, 2010

Cibola County Commission Regular Meeting November 10, 2010 The held a on Wednesday,, at 5:30 P.M. in the Room. 1. Commission Convenes Elected Officials Present Staff Present Edward Michael, County Chairman Amanda Montoya, Assistant Antonio Gallegos, 1 st Vice

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

Town of Luray. Planning Commission Agenda July 12, Review of Minutes from the May 10, 2017 meeting

Town of Luray. Planning Commission Agenda July 12, Review of Minutes from the May 10, 2017 meeting Town of Luray Planning Commission Agenda July 12, 2017 1. Call to Order 7:00 P.M. 2. Pledge of Allegiance 3. Review of Minutes from the May 10, 2017 meeting 4. Public Hearings: A) Zoning & Subdivision

More information

Nevada State 4-H Shooting Sports Advisory Committee Meeting March 9, :02pm

Nevada State 4-H Shooting Sports Advisory Committee Meeting March 9, :02pm Nevada State 4-H Shooting Sports Advisory Committee Meeting March 9, 2011 6:02pm Committee Members attending were: Ron Huntington, Pete Mangum, Sandy Wallin, Rich Knight, Will Whitten, and Steve Schafer.

More information

BOX ELDER COUNTY PLANNING COMMISSION MINUTES February 20, 2014

BOX ELDER COUNTY PLANNING COMMISSION MINUTES February 20, 2014 BOX ELDER COUNTY PLANNING COMMISSION MINUTES February 20, 2014 The Board of Planning Commissioners of Box Elder County, Utah met in the Box Elder County Commission Chambers at 7:00 p.m. The following members

More information

JULY 21, 2015 SPECIAL MEETING - TAZEWELL COUNTY BOARD OF SUPERVISORS Page 1

JULY 21, 2015 SPECIAL MEETING - TAZEWELL COUNTY BOARD OF SUPERVISORS Page 1 SUPERVISORS Page 1 VIRGINIA: PRESENT: AT A SPECIAL CALLED MEETING OF THE TAZEWELL COUNTY BOARD OF SUPERVISORS HELD JULY 21, 2015 AT TWELVE OCLOCK NOON IN THE TAZEWELL COUNTY ADMINISTRATION BUILDING, 108

More information

WRECKER COMMITTEE MEETING AGENDA

WRECKER COMMITTEE MEETING AGENDA WRECKER COMMITTEE MEETING AGENDA Notice is hereby given of a Meeting and Public Hearing of the La Porte Wrecker Committee to be held on August 26, 2014, at 3:00 p.m. in the Council Chambers of City Hall,

More information

CITY OF KELOWNA. BYLAW NO REVISED: May 7, 2012

CITY OF KELOWNA. BYLAW NO REVISED: May 7, 2012 SUMMARY: The Council Procedure Bylaw sets out the regulations for scheduling and notification of Regular and Special Meetings and Public Hearings; outlines the designation of a member of Council to act

More information

Finance Committee Rock Island County Board October 17, 2008

Finance Committee Rock Island County Board October 17, 2008 Finance Committee Rock Island County Board October 17, 2008 The Finance Committee of the Rock Island County Board met on Friday; October 17, 2008 in the conference room of the County Board Office. Chairperson

More information

Mayor/Chair Gilmore convened the meeting at 7:08 p.m. Councilmember/Board Member/Commissioner Tam led the Pledge of Allegiance.

Mayor/Chair Gilmore convened the meeting at 7:08 p.m. Councilmember/Board Member/Commissioner Tam led the Pledge of Allegiance. MINUTES OF THE SPECIAL JOINT CITY COUNCIL, ALAMEDA REUSE AND REDEVELOPMENT AUTHORITY (ARRA), AND COMMUNITY IMPROVEMENT COMMISSION (CIC) MEETING TUESDAY- -MAY 31, 2011- -7:00 P.M. Mayor/Chair Gilmore convened

More information

TAIWAN SEMICONDUCTOR MANUFACTURING COMPANY LIMITED RULES AND PROCEDURES OF BOARD OF DIRECTORS MEETINGS

TAIWAN SEMICONDUCTOR MANUFACTURING COMPANY LIMITED RULES AND PROCEDURES OF BOARD OF DIRECTORS MEETINGS TAIWAN SEMICONDUCTOR MANUFACTURING COMPANY LIMITED RULES AND PROCEDURES OF BOARD OF DIRECTORS MEETINGS Article 1 (Scope of the Rules and Procedures) Unless relevant laws and regulations or the Company

More information

Karl Tonander, PE Glen Thurow, PS David Cooper, PS Cliff Spirock, PS Augusta Meyers, Public Member Josh Skarsgard, Public Member Paul Brasher, PE

Karl Tonander, PE Glen Thurow, PS David Cooper, PS Cliff Spirock, PS Augusta Meyers, Public Member Josh Skarsgard, Public Member Paul Brasher, PE MINUTES MEETING OF THE NEW MEXICO BOARD OF LICENSURE FOR PROFESSIONAL ENGINEERS AND PROFESSIONAL SURVEYORS held 9:00 a.m., Friday, April 21, 2017, Governing Body Overflow Conference Room City of Rio Rancho

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

BY-LAWS AND RULES OF ORDER AND PROCEDURE

BY-LAWS AND RULES OF ORDER AND PROCEDURE Page 1 BY-LAWS AND RULES OF ORDER AND PROCEDURE The Purpose of the By-Laws and Rules of Order and Procedure is to enable the Greene County School Board to transact business orderly and efficiently, to

More information

BELLEVUE CORRIDOR COMMUNITY PLAN AD-HOC CITIZENS ADVISORY COMMITTEE

BELLEVUE CORRIDOR COMMUNITY PLAN AD-HOC CITIZENS ADVISORY COMMITTEE BELLEVUE CORRIDOR COMMUNITY PLAN AD-HOC CITIZENS ADVISORY COMMITTEE M I N U T E S SAM PIPES CONFERENCE ROOM 678 W. 18 TH STREET MONDAY MERCED, CALIFORNIA (A) CALL TO ORDER Chairperson SPRIGGS called the

More information

MINUTES SELECTMEN S MEETING. August 28, 2017

MINUTES SELECTMEN S MEETING. August 28, 2017 MINUTES SELECTMEN S MEETING August 28, 2017 The Campton Board of Selectmen met at 6:30 p.m. at the Campton Municipal Building. Present were Selectmen, Peter Laufenberg, Charles Wheeler, Karl Kelly and

More information

Commissioners Araujo, Barrera, Dent, Polanco, Schacher, Sipp, Soumas, Stupp

Commissioners Araujo, Barrera, Dent, Polanco, Schacher, Sipp, Soumas, Stupp Approved # 3046 MEETING OF THE COMMISSIONERS OF ELECTIONS HELD ON TUESDAY, MARCH 13, 2012 AT 1:30 P.M. 42 BROADWAY, 6 th FLOOR, COMMISSIONERS HEARING ROOM NEW YORK, NY 10004 PRESENT: President Maria R.

More information

PLANNING COMMISSION MINUTES Tuesday, March 27, 2018, 5:15 p.m. City Council Chambers

PLANNING COMMISSION MINUTES Tuesday, March 27, 2018, 5:15 p.m. City Council Chambers PLANNING COMMISSION MINUTES Tuesday, March 27, 2018, 5:15 p.m. City Council Chambers 1. CALL TO ORDER: Chairperson Piffero called the meeting to order at 5:15 p.m. 2. PLEDGE OF ALLEGIANCE: Chairperson

More information

1. Public Comment at 922 Machin Avenue- None 1. CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTION 54957:

1. Public Comment at 922 Machin Avenue- None 1. CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTION 54957: JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY CLOSED SESSION MINUTES CITY OF NOVATO ADMINISTRATIVE OFFICES 922 MACHIN AVENUE June 28, 2016 5:30 PM A. CALL TO ORDER

More information

Appendix F - Massachusetts Open Meeting Law

Appendix F - Massachusetts Open Meeting Law Appendix F - Massachusetts Open Meeting Law I. Who is subject to the Law? The Law applies to all "governmental bodies" which are defined as "every board, commission, committee or subcommittee of any district,

More information

Hawaiian Paradise Park Owners Association APPROVED Board of Directors Special Meeting Minutes November 5, 2018

Hawaiian Paradise Park Owners Association APPROVED Board of Directors Special Meeting Minutes November 5, 2018 HPP BOD Special Meeting Minutes November 5, 2018 Page 1 of 6 Hawaiian Paradise Park Owners Association APPROVED Board of Directors Special Meeting Minutes November 5, 2018 I. Call to Order: Larry Kawaauhau

More information

Kendleton Zoning Planning Commission Minutes of Meeting. Kendleton Zoning Planning Commission Minutes Of Meeting

Kendleton Zoning Planning Commission Minutes of Meeting. Kendleton Zoning Planning Commission Minutes Of Meeting Kendleton Zoning Planning Commission Minutes of Meeting March 24, 2016 Kendleton Zoning Planning Commission Minutes Of Meeting March 24, 2016 The Zoning and Planning Commission (the Commission ) of the

More information

CITY OF FLORISSANT COUNCIL MINUTES. May 23, 2016

CITY OF FLORISSANT COUNCIL MINUTES. May 23, 2016 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 COUNCIL MINUTES May 23, 2016 The Florissant City Council met in regular session at Florissant City

More information

Mayor Kevin Jeppsen presided and conducted the meeting. Esther Montgomery, Nathan Tueller, Andrew Watkins, Toby Wright, and James Taylor

Mayor Kevin Jeppsen presided and conducted the meeting. Esther Montgomery, Nathan Tueller, Andrew Watkins, Toby Wright, and James Taylor PERRY CITY COUNCIL MEETING PERRY CITY OFFICES January 11, 2018 7:00 PM OFFICIALS PRESENT: CITY STAFF PRESENT: OTHERS PRESENT: Mayor Kevin Jeppsen presided and conducted the meeting. Esther Montgomery,

More information

BOARD OF TRUSTEES Meeting Minutes Date: February 12, 2015 Utah County Commission Conference Room 100 East Center Street, Suite 2300 Provo, Utah 84606

BOARD OF TRUSTEES Meeting Minutes Date: February 12, 2015 Utah County Commission Conference Room 100 East Center Street, Suite 2300 Provo, Utah 84606 BOARD OF TRUSTEES Meeting Minutes Date: February 12, 2015 Utah County Commission Conference Room 100 East Center Street, Suite 2300 Provo, Utah 84606 Board of Trustees Members in Attendance: Jason Bond,

More information

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING WILLIAM COUNTY, VIRGINIA, HELD ON THE 24 TH DAY OF MAY, 2010, BEGINNING

More information

May 22, William F. Snyder, Vice Chairman

May 22, William F. Snyder, Vice Chairman May 22, 2008 The Joint Industrial Development Authority of Wythe County, Wytheville, and Rural Retreat held a regular meeting on Thursday, May 22, 2008, at 3:00 p.m. at the Council Room of the Wytheville

More information

Thursday, September 26, 2013 Page 1 of 5

Thursday, September 26, 2013 Page 1 of 5 Thursday, September 26, 2013 Page 1 of 5 COUNCIL PRESENT: COUNCIL ABSENT: STAFF PRESENT: Hamrick, Bruner, Wangemann, Segars Figueras Padgett, Sheppard, Palmour, Felts, Jordan The Mayor position was vacated

More information

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 23, Mr. Ellis led the Board in the Pledge of Allegiance to the Flag.

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 23, Mr. Ellis led the Board in the Pledge of Allegiance to the Flag. REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 23, 2018 The regular meeting of the Delaware County Board of Supervisors was held Wednesday, May 23, 2018 at 4:00 p.m. in the Supervisors Room of

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

BASTROP ECONOMIC DEVELOPMENT CORPORATION BOARD OF DIRECTORS Minutes of Monthly Meeting, September 16, Main Street, Bastrop, Texas

BASTROP ECONOMIC DEVELOPMENT CORPORATION BOARD OF DIRECTORS Minutes of Monthly Meeting, September 16, Main Street, Bastrop, Texas BASTROP ECONOMIC DEVELOPMENT CORPORATION BOARD OF DIRECTORS Minutes of Monthly Meeting, September 16, 2013 903 Main Street, Bastrop, Texas The Bastrop Economic Development Corporation (BEDC) met on Monday,

More information

Regional Planning Commission & Economic Development District

Regional Planning Commission & Economic Development District Regional Planning Commission & Economic Development District North Country Council Board of Directors Meeting November 9, 2016 Mount Eustis Commons, Littleton, NH Board Present: Vicki DeLalla, Stratford

More information

REMINDER SOUTHEASTERN CHAPTER ARIZONA PROFESSIONAL LAND SURVEYORS MEETING FRIDAY AUGUST 15, :30 P. M. AT THE COCHISE COUNTY COMPLEX, BUILDING D

REMINDER SOUTHEASTERN CHAPTER ARIZONA PROFESSIONAL LAND SURVEYORS MEETING FRIDAY AUGUST 15, :30 P. M. AT THE COCHISE COUNTY COMPLEX, BUILDING D REMINDER SOUTHEASTERN CHAPTER ARIZONA PROFESSIONAL LAND SURVEYORS MEETING FRIDAY AUGUST 15, 2014 6:30 P. M. AT THE COCHISE COUNTY COMPLEX, BUILDING D IN THE IT LEARNING LAB 1415 MELODY LANE BISBEE, ARIZONA

More information

MINUTES. City Council of the City of Jeffersonville Monday, August 12, 2013, 6:00 p.m. City Hall, Jeffersonville, GA

MINUTES. City Council of the City of Jeffersonville Monday, August 12, 2013, 6:00 p.m. City Hall, Jeffersonville, GA MINUTES City Council of the City of Jeffersonville Monday, August 12, 2013, 6:00 p.m. City Hall, Jeffersonville, GA MEMBERS: Mayor Shannon Hart Councilman Mack Bryant Councilperson Virginia Hollings Councilman

More information

MINUTES OF THE CITY OF PIGEON FORGE PLANNING COMMISSION AND BOARD OF ZONING APPEALS TUESDAY APRIL 23, 2013, 3:00 P.M

MINUTES OF THE CITY OF PIGEON FORGE PLANNING COMMISSION AND BOARD OF ZONING APPEALS TUESDAY APRIL 23, 2013, 3:00 P.M MINUTES OF THE CITY OF PIGEON FORGE PLANNING COMMISSION AND BOARD OF ZONING APPEALS TUESDAY APRIL 23, 2013, 3:00 P.M. CITY HALL, PIGEON FORGE, TENNESSEE MEMBERS PRESENT Bill Bradley, Chairman Robert Young,

More information

Bylaw No The Procedures and Committees Bylaw, Codified to Bylaw No (September 25, 2018)

Bylaw No The Procedures and Committees Bylaw, Codified to Bylaw No (September 25, 2018) Bylaw No. 9170 The Procedures and Committees Bylaw, 2014 Codified to Bylaw No. 9532 (September 25, 2018) Table of Contents Preamble... 1 PART I Short Title and Interpretation 1. Short Title... 1 2. Definitions...

More information

BELIZE RECONSTRUCTION AND DEVELOPMENT CORPORATION ACT CHAPTER 193 REVISED EDITION 2000 SHOWING THE LAW AS AT 31ST DECEMBER, 2000

BELIZE RECONSTRUCTION AND DEVELOPMENT CORPORATION ACT CHAPTER 193 REVISED EDITION 2000 SHOWING THE LAW AS AT 31ST DECEMBER, 2000 BELIZE RECONSTRUCTION AND DEVELOPMENT CORPORATION ACT CHAPTER 193 REVISED EDITION 2000 SHOWING THE LAW AS AT 31ST DECEMBER, 2000 This is a revised edition of the law, prepared by the Law Revision Commissioner

More information

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT October 23, 2018

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT October 23, 2018 MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT October 23, 2018 Chairperson Smalls presided over the Meeting of the Members of the Board of Directors

More information

The Northeast Ohio Coalition for the Homeless, et al. v. Brunner, Jennifer, etc.

The Northeast Ohio Coalition for the Homeless, et al. v. Brunner, Jennifer, etc. 1 IN THE UNITED STATES DISTRICT COURT 2 FOR THE SOUTHERN DISTRICT OF OHIO 3 THE NORTHEAST OHIO ) 4 COALITION FOR THE ) HOMELESS, ET AL., ) 5 ) Plaintiffs, ) 6 ) vs. ) Case No. C2-06-896 7 ) JENNIFER BRUNNER,

More information

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES Wednesday, March 19, 2014-6:00 p.m. 1. CALL TO ORDER / ROLL CALL The Rockledge City Council met in regular session on March 19, 2014, at 6:00 p.m. in the

More information

Wednesday, December 10, :00 p.m. Oakton Community College, Room East Golf Road, Des Plaines, Illinois 60016

Wednesday, December 10, :00 p.m. Oakton Community College, Room East Golf Road, Des Plaines, Illinois 60016 Executive Committee Meeting Wednesday, December 10, 2014 5:00 p.m. Oakton Community College, Room 1606 1600 East Golf Road, Des Plaines, Illinois 60016 I. Call To Order Chairman Norris called the Meeting

More information

ROCKY MOUNT TOWN COUNCIL REGULAR MEETING MINUTES MAY 14, 2018

ROCKY MOUNT TOWN COUNCIL REGULAR MEETING MINUTES MAY 14, 2018 6062 ROCKY MOUNT TOWN COUNCIL REGULAR MEETING MINUTES MAY 14, 2018 The May 14, 2018 Regular Council Meeting of the Rocky Mount Town Council (hereafter referred to as Council ) was held in the Council Chambers

More information

Town of Imperial Bylaw No A Bylaw to Regulate the Proceedings of Municipal Council and Council s Committees

Town of Imperial Bylaw No A Bylaw to Regulate the Proceedings of Municipal Council and Council s Committees Town of Imperial Bylaw No. 9-2016 A Bylaw to Regulate the Proceedings of Municipal Council and Council s Committees The Council of the Town of Imperial in the Province of Saskatchewan enacts as follows:

More information

a.) Mr. Heffner Class III Member 1 yr. term to expire 12/31/17

a.) Mr. Heffner Class III Member 1 yr. term to expire 12/31/17 Call to Order: The reorganization meeting of the Monroe Township Planning Board was called to order at 7:30 p.m. by Mrs. Farrell who read the following statement: Notice of this meeting was given as required

More information

MINUTES OF TELEPHONE CONFERENCE CALL MEETING BOARD OF REGENTS OF HIGHER EDUCATION MONTANA UNIVERSITY SYSTEM. February 19, 1991

MINUTES OF TELEPHONE CONFERENCE CALL MEETING BOARD OF REGENTS OF HIGHER EDUCATION MONTANA UNIVERSITY SYSTEM. February 19, 1991 MINUTES OF TELEPHONE CONFERENCE CALL MEETING BOARD OF REGENTS OF HIGHER EDUCATION MONTANA UNIVERSITY SYSTEM DATE: TIME: 1:30 p.m. LOCATION: Office of the Commissioner Education 33 South Last Chance Gulch

More information

BERMUDA COPYRIGHT TRIBUNAL RULES 2014 BR 11 / 2014

BERMUDA COPYRIGHT TRIBUNAL RULES 2014 BR 11 / 2014 QUO FA T A F U E R N T BERMUDA COPYRIGHT TRIBUNAL RULES 2014 BR 11 / 2014 TABLE OF CONTENTS 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 PART 1 PRELIMINARY Citation Interpretation Overriding objective Tribunal

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

MONTGOMERY COUNTY INDUSTRIAL DEVELOPMENT AGENCY Meeting Minutes November 13, 2014

MONTGOMERY COUNTY INDUSTRIAL DEVELOPMENT AGENCY Meeting Minutes November 13, 2014 MONTGOMERY COUNTY INDUSTRIAL DEVELOPMENT AGENCY Meeting Minutes November 13, 2014 MEMBERS PRESENT: Robert Hoefs, Chairman Eugene Richards, Vice Chair Carol Shineman, Treasurer John Macci, Secretary Robert

More information

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

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

More information

2. INTERPRETATION: 2.1 This Bylaw will be cited as the Council Procedural Bylaw.

2. INTERPRETATION: 2.1 This Bylaw will be cited as the Council Procedural Bylaw. A BYLAW OF THE VILLAGE OF MANNVILLE IN THE PROVINCE OF ALBERTA TO REGULATE THE PROCEEDINGS OF COUNCIL 1. ENACTMENT: 1.1. WHEREAS Section 180 of the Municipal Government Act being Chapter M-26 of the Revised

More information

There being a quorum present, the Mayor declared the meeting open for business. Council Member Marna Kirkpatrick opened the meeting with a prayer.

There being a quorum present, the Mayor declared the meeting open for business. Council Member Marna Kirkpatrick opened the meeting with a prayer. March 27, 2017 The Common Council of the City of Glasgow, KY met in regular session on Monday, the 27th day of March, 2017 at 7:00 p.m. in the Council Chambers with the following persons present: HONORABLE

More information

North Carolina Mothers of Multiples Amended By Laws Accepted November 2014

North Carolina Mothers of Multiples Amended By Laws Accepted November 2014 North Carolina Mothers of Multiples Amended By Laws Accepted November 2014 ARTICLE I Name Section 1 The name of this organization shall be the North Carolina Mothers of Multiples (herein after referred

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

TRANSBAY JOINT POWERS AUTHORITY BOARD OF DIRECTORS MINUTES. Thursday, January 11, Dr. Carlton B. Goodlett Place, Room 416 San Francisco, CA

TRANSBAY JOINT POWERS AUTHORITY BOARD OF DIRECTORS MINUTES. Thursday, January 11, Dr. Carlton B. Goodlett Place, Room 416 San Francisco, CA TRANSBAY JOINT POWERS AUTHORITY BOARD OF DIRECTORS MINUTES Thursday, January 11, 2018 1 Dr. Carlton B. Goodlett Place, Room 416 San Francisco, CA REGULAR MEETING 9:30 a.m. BOARD OF DIRECTORS Mohammed Nuru,

More information

BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME

BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME The name of the corporation shall be LAKE RIDGE WILDWOOD ASSOCIATION, INC., hereinafter called Association.

More information

PUBLIC MINUTES STANDING POLICY COMMITTEE ON FINANCE. Monday, October 30, 2017, 2:00 p.m. Council Chamber, City Hall

PUBLIC MINUTES STANDING POLICY COMMITTEE ON FINANCE. Monday, October 30, 2017, 2:00 p.m. Council Chamber, City Hall PUBLIC MINUTES STANDING POLICY COMMITTEE ON FINANCE, 2:00 p.m. Council Chamber, City Hall PRESENT: ABSENT: Councillor A. Iwanchuk, Chair Councillor R. Donauer, Vice Chair Councillor C. Block Councillor

More information

VILLAGE OF JOHNSON CITY

VILLAGE OF JOHNSON CITY MUNICIPAL BUILDING 243 MAIN STREET JOHNSON CITY, NY 13790 www.villageofjc.com Village Board Gregory Deemie, Mayor Bruce King, Deputy Mayor Richard Balles, Trustee Martin Meaney, Trustee John Walker, Trustee

More information

INGHAM COUNTY LAND BANK FAST TRACK AUTHORITY. February 1, 2016 Minutes. Eric Schertzing, Comm. Anthony, Comm. Hope, Comm. McGrain Comm.

INGHAM COUNTY LAND BANK FAST TRACK AUTHORITY. February 1, 2016 Minutes. Eric Schertzing, Comm. Anthony, Comm. Hope, Comm. McGrain Comm. Approved 03/07/2016 INGHAM COUNTY LAND BANK FAST TRACK AUTHORITY February 1, 2016 Minutes Members Present: Members Absent: Others Present: Eric Schertzing, Comm. Anthony, Comm. Hope, Comm. McGrain Comm.

More information

Office of the Broome County Legislature Jerry F. Marinich, Chair Aaron M. Martin, Clerk

Office of the Broome County Legislature Jerry F. Marinich, Chair Aaron M. Martin, Clerk Office of the Broome County Legislature Jerry F. Marinich, Chair Aaron M. Martin, Clerk STANDING COMMITTEES MEETING SCHEDULE FOR DECEMBER 17, 2015 REGULAR LEGISLATIVE SESSION Committee meetings will be

More information