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 Industrial Development Agency Board of Directors Meeting Thursday January 24, :00 A.M. Common Council Chambers 304 City Hall 233 East Washington St. Syracuse, NY Board Members Present: William Ryan, John Gamage, Pamela Hunter, Donald Schoenwald, Esq. Excused: Catherine Richardson, Esq. Staff Present: Ben Walsh, Meghan Gaffey, Esq., Sue Katzoff, Esq., Judith DeLaney, Gregory Streeter, Debra Ramsey Burns. Others Present: John Lacey, Brenda Colella, Garth Coviello, Wendy Reese, Kerry Quaglia, Crystal Cosentino, Nicole Samolis, Kevin Samolis, Bruce Osterman, Brenda Colella, John Lacey, Marty Masterpole. I. Public Hearing Strathmore Huntley Group, LLC Mr. Ryan opened the Public Hearing at 8:59 a.m. by reading verbatim the Notice of Public Hearing on the Strathmore Huntley Group, LLC Project. A copy of the Public Notice is included in the minutes. After reading the notice, Mr. Ryan asked if anyone in attendance wished to speak in favor of the Project. John Lacey, who identified himself as a representative of Huntley Strathmore Group, LLC, spoke in favor. Mr. Lacey said the Project would entail the reconstruction and renovation of 42 residential apartments, four of which will be available to residents with an income of 80% or less of the area median income. Noting the Project had been discussed at the last Board meeting, Mr. Lacey asked if there were any questions. There being no questions, Mr. Ryan asked an additional two times if anyone else wished to speak in favor of the Project. No one else spoke in favor of the Project. 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 than asked an additional two times if anyone wished to speak in opposition to the Project. No one spoke in opposition. 1

2 Mr. Ryan closed the Public Hearing at 9:04 a.m. II. Call Meeting to Order Mr. Ryan called the meeting to order at 9:04 a.m. III. Roll Call Mr. Ryan acknowledged that all Board members were present with the exception of Ms. Richardson, who was excused. 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 December 18, 2012 Board of Directors meeting. Mr. Gamage made the motion. Mr. Schoenwald seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY ACCEPTED MINUTES FROM THE DECEMBER 18, 2012 BOARD OF DIRECTORS MEETING. VI. Committee Reports Finance Committee Report Mr. Ryan said a meeting of the Finance Committee had been held immediately preceding the Board of Directors meeting at 8:00 a. m. At that meeting the Finance Committee reviewed two requests for funding; one from CNY Affordable Properties, Inc., and the other from the City of Syracuse for the benefit of Bank Alley. He advised the Committee agreed to recommend to the Board approval of the scheduling of a Public Hearing and funding in the amount of $225,000 for the Bank Alley Project. He further advised several questions regarding the CNY Affordable Properties, Inc. request had arisen and Mr. Walsh would be meeting with individual Committee members to provide them with additional information on the Project. He said the Committee agreed to recommend a Public hearing be held on the Project pending those discussions. VII. New Business Strathmore Huntley Group, LLC Ms. Katzoff told the Board they were being asked to approve resolutions undertaking the Project. She advised the first resolution for the Board s consideration was a SEQRA resolution constituting the Project as an unlisted action, naming the Agency as Lead Agency for purposes of SEQRA, noting the Project would have no significant effect on the environment and authorizing the Agency to issue a negative declaration. 2

3 Mr. Ryan asked for a motion to approve the SEQRA Resolution. Mr. Schoenwald made the motion. Mr. Gamage seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED A RESOLUTION CLASSIFYING 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 to approve an Inducement Resolution for the Project. There being no discussion, Mr. Ryan asked for a motion to approve an Inducement resolution for the Project. Mr. Schoenwald made the motion. Mr. Gamage seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED A RESOLUTION UNDERTAKING THE ACQUISITION, RENOVATION AND EQUIPPING OF A CERTAIN PROJECT, APPOINTING THE COMPANY AS AGENT OF THE AGENCY FOR THE PURPOSE OF THE ACQUISITION, RENOVATION AND EQUIPPING OF THE PROJECT FACILITY AND AUTHORIZING THE EXECUTION AND DELIVERY OF AN AGREEMENT BETWEEN THE AGENCY AND THE COMPANY. Ms. Katzoff said the next resolution for the Board s consideration was a PILOT resolution. Mr. Walsh advised the Board the PILOT conforms to the Agency s Uniform Tax Exemption Policy (UTEP). There being no discussion, Mr. Ryan asked for a motion to approve a PILOT resolution for the Project. Mr. Gamage made the motion. Mr. Schoenwald seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED 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 approve a Final Resolution for the Project authorizing the Chairman to execute documents on behalf of the Agency. Mr. Ryan asked for a motion. Mr. Schoenwald made the motion. Ms. Hunter 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. Hotel Skyler, LLC Ms. Katzoff advised the Board they were being asked to approve a request by the Company to authorize the Agency s participation in the execution of documents relative to a refinance of a first mortgage for the Project. She noted the project was originally undertaken by the Agency in There being no discussion, Mr. Ryan asked for a motion authorizing approval of the resolution. Mr. Gamage made the motion. Mr. Schoenwald seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED A RESOLUTION APPROVING THE AGENCY S PARTICIPATION IN THE REFINANCING OF THE CONSTRUCTION LOAN TO PERMANENT LOAN AT THE REQUEST OF THE COMPANY IN CONNECTION WITH THE COMPANY S COSTS ASSOCIATED WITH THE PROJECT FACILITY AND AUTHORIZING THE EXECUTION OF CERTAIN DOCUMENTS IN CONNECTION THEREWITH. 3

4 James Street Apartments, LLC Ms. Katzoff advised the Board the Company was requesting an extension of its sales tax appointment through December 31, She noted the Project was well underway but the Company needed additional time for a full completion. As the Board members indicated their agreement, Mr. Ryan asked for a motion to approve the resolution. Mr. Schoenwald made the motion. Mr. Gamage seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED A RESOLUTION APPROVING AN EXTENSION OF THE SALES TAX APPOINTMENT AGENT STATUS OF JAMES STREET APARTMENTS, LLC UNTIL DECEMBER 31ST, CNY Affordable Properties, Inc. Mr. Walsh advised the Board they were being asked to authorize a Public Hearing for the Project. He noted, as reported by Mr. Ryan previously, individual members of the Finance Committee had additional questions about the Project and he would be meeting with them to provide further information. Mr. Ryan noted the Committee agreed to authorize a Public Hearing with the understanding that it would reserve the right to cancel the Hearing if all members were not comfortable with the additional information provided. With the aforementioned understanding, Mr. Ryan asked for a motion to authorize a Public Hearing for the Project. Mr. Schoenwald made the motion. Ms. Hunter seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED A RESOLUTION DETERMINING THAT THE GRANTING BY THE AGENCY OF A REIMBURSABLE GRANT TO THE COMPANY IN AN AMOUNT NOT TO EXCEED $500,000 IN CONNECTION WITH A CERTAIN ECONOMIC DEVELOPMENT PROJECT CONSTITUTES A PROJECT AND AUTHORIZING A PUBLIC HEARING. Bank Alley Mr. Walsh requested the Board authorize a Public Hearing for the Project. He noted, as reported by Mr. Ryan, the Finance Committee had reviewed the Project and was recommending the Board approve funding for the Project with an increase in the amount to $225,000. Mr. Ryan asked for a motion to approve a resolution authorizing authorizing a Public Hearing for the Project. Mr. Gamage made the motion. Mr. Schoenwald seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED A RESOLUTION DETERMINING THAT THE ISSUANCE BY THE AGENCY OF A REIMBURSABLE GRANT TO THE CITY OF SYRACUSE IN AN AMOUNT NOT TO EXCEED $225,000 IN CONNECTION WITH A CERTAIN ECONOMIC DEVELOPMENT PROJECT CONSTITUTES A PROJECT AND AUTHORIZING A PUBLIC HEARING. Infinity Armory, LLC Mr. Walsh advised the Board they were being asked to authorize a Public Hearing for the Project. He briefly reviewed the Project noting it entailed the renovation of the largely vacant former Wells & Coverly building on South Salina Street at an anticipated cost of $2.9 million dollars. He then introduced 4

5 an owner of the Company, Kevin Samolis, and asked that he briefly address the Board regarding the Project. Mr. Samolis said he and his wife Nicole, the owners of the Events Company, are undertaking the Project to acquire and renovate the building for use as a venue for social and corporate events. He noted they were excited to be part of the ongoing revitalization of Salina Street and anticipated the Project would be completed before the end of the year, creating an estimated 20 part time job positions. After some discussion Mr. Ryan asked for a motion to authorize a Public Hearing. Mr. Schoenwald made the motion. Ms. Hunter seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED A RESOLUTION DETERMINING THAT THE ACQUISITION, RENOVATION, CONSTRUCTION AND EQUIPPING OF A CERTAIN PROJECT AT THE REQUEST OF THE COMPANY CONSTITUTES A PROJECT AND DESCRIBING THE FINANCIAL ASSISTANCE IN CONNECTION THEREWITH AND AUTHORIZING A PUBLIC HEARING. VIII. Other Business Mission Statement and Performance Measures Mr. Walsh advised the Board they were being asked to approve a proposed Mission Statement and establish performance measures for the Agency as required under the Public Authorities Law. He noted the proposals included in the Board s Agenda packet were revised in discussions with Catherine Richardson, a Governance Committee member, after an initial review by that Committee. After a brief discussion Mr. Ryan asked for a motion to adopt the proposed Mission Statement and performance measures for the Agency. Mr. Gamage made the motion. Mr. Schoenwald seconded the motion. ALL BOARD MEMBERS UNANIMOUSLY APPROVED THE PROPOSED MISSION STATEMENT AND PERFORMANCE MEASURES AS PRESENTED. Acknowledgement of Fiduciary Duty Mr. Walsh noted the Board s Agenda packet included an Acknowledgement of Fiduciary Responsibility required to be reviewed and signed by Board members under the Public Authorities Law. He asked that each Board member either sign or re sign the statement and return to him. Reschedule February 2013 Board Meeting Mr. Walsh noted it appeared the February Board meeting would need to be rescheduled. He said he would advise the Board of the date and time as soon as possible. IX. Executive Session Mr. Ryan made a motion to move into executive session to discuss potential litigation involving Destiny USA. Mr. Schoenwald seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED A MOTION TO MOVE INTO EXECUTIVE SESSION FOR DISCUSSION OF POTENTIAL LITIGATION AT 9:24 A.M. 5

6 While in executive session a motion was made by Mr. Schoenwald to AUTHORIZE THE CHAIRMAN, WORKING WITH COUNSEL,TO EXECUTE THE NECESSARY DOCUMENTS, AND TO FILE THOSE DOCUMENTS WITH THE CITY OF SYRACUSE S BOARD OF ASSESSMENT REVIEW, TO SEEK A REVIEW OF THE ASSESSED VALUES ON THE PARKING PARCELS IN FURTHERANCE OF ONGOING NEGOTIATIONS BETWENN SIDA,PYRAMID COMPANY OF ONONDAGA AND RELATED DESTINY ENTITIES AND FURTHER AUTHORIZE THE CHAIRMAN THROUGH COUNSEL TO CONTINUE ON WITH SETTLEMENT NEGOTIATIONS. The motion was seconded by Ms. Hunter. The motion was approved by a three to one majority. Mr. Ryan, Ms. Hunter, and Mr. Schoenwald voted in favor of the motion. Mr. Gamage voted against the motion. Ms. Hunter made a motion to move out of executive session. Mr. Schoenwald seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED A MOTION TO MOVE OUT OF EXECUTIVE SESSION AT 10:30 A.M. X. Adjournment There being no further business to discuss Mr. Ryan asked for a motion to adjourn the meeting. Ms. Hunter made the motion. Mr. Schoenwald seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY AGREED TO ADJOURN THE MEETING AT 10:33 A.M. 6

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 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 May 20, 2014, 8:30 A.M.

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 City of Syracuse Industrial Development Agency Board of

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 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

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

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. 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

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

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

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

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

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

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

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

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

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

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

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

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 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

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

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

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: 518-587-1939 FAX: 518-587-2837 Susan Baldwin, Town Clerk sbaldwin@townofwilton.com Public Hearing: Local Law #3 of 2014 Veterans Disability Income

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

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

Montgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes

Montgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes Montgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes MEMBERS PRESENT: John McGlone, Chairman Matthew Beck, Vice-Chair Carol Shineman, Secretary Robert Harris, Treasurer

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

CATTARAUGUS COUNTY CAPITAL RESOURCE CORP. (CRC) BOARD MEETING JULY 27, 2010 CCIDA OFFICE 3 East Washington Street Ellicottville, NY 11:25 a.m.

CATTARAUGUS COUNTY CAPITAL RESOURCE CORP. (CRC) BOARD MEETING JULY 27, 2010 CCIDA OFFICE 3 East Washington Street Ellicottville, NY 11:25 a.m. CATTARAUGUS COUNTY CAPITAL RESOURCE CORP. (CRC) BOARD MEETING JULY 27, 2010 CCIDA OFFICE 3 East Washington Street Ellicottville, NY 11:25 a.m. Roll Call: Members Present: Mr. Thomas Buffamante - Chairman

More information

STATE OF NEW YORK DEPARTMENT OF ENVIRONMENTAL CONSERVATION ----------------------------------------------------------------- In the Matter of the Application of ANTHONY SANTO for a freshwater wetlands

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

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 CITY OF POUGHKEEPSIE NEW YORK

THE CITY OF POUGHKEEPSIE NEW YORK THE CITY OF POUGHKEEPSIE NEW YORK COMMON COUNCIL MEETING MINUTES Monday, May 20, 2013 6:30 p.m. City Hall I. PLEDGE OF ALLEGIANCE: ROLL CALL All Present II. REVIEW OF MINUTES: CCM 2-19-13 as Amended Public

More information

CITY OF MIAMI GARDENS CITY COUNCIL MEETING AGENDA

CITY OF MIAMI GARDENS CITY COUNCIL MEETING AGENDA 1 of 99 CITY OF MIAMI GARDENS CITY COUNCIL MEETING AGENDA Meeting Date: March 9, 2016 Miami Gardens, Florida 33056 Next Regular Meeting Date: March 23, 2016 Phone: (305) 914-9010 Fax: (305) 914-9033 Website:

More information

Agenda. Meeting will begin at 1:30 pm Executive Session from 2:00pm to 2:45pm Regular Agenda will resume at 3:00pm

Agenda. Meeting will begin at 1:30 pm Executive Session from 2:00pm to 2:45pm Regular Agenda will resume at 3:00pm Agenda 1:30 pm Governmental Center, 301 North Olive Avenue, 6 th Floor Commissioners Chambers Palm Beach County Commission on Ethics 300 North Dixie Highway West Palm Beach, FL 33401 561.355.1915 FAX:

More information

Missouri Development Finance Board

Missouri Development Finance Board CHAIR: Marie J. Carmichael 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

More information

RECORD OF PROCEEDINGS. West Metro Fire Protection District Board of Directors Meeting January 28, 2016

RECORD OF PROCEEDINGS. West Metro Fire Protection District Board of Directors Meeting January 28, 2016 RECORD OF PROCEEDINGS West Metro Fire Protection District Board of Directors Meeting January 28, 2016 I. CALL TO ORDER The regular meeting of the West Metro Fire Protection District board of directors

More information

TRIBOROUGH BRIDGE AND TUNNEL AUTHORITY

TRIBOROUGH BRIDGE AND TUNNEL AUTHORITY TRIBOROUGH BRIDGE AND TUNNEL AUTHORITY MULTIPLE SERIES 2017/2018 BOND ANTICIPATION NOTES AND RELATED SUBORDINATED INDEBTEDNESS GENERAL REVENUE BOND SUPPLEMENTAL RESOLUTION Adopted September 27, 2017 MULTIPLE

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

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

Town of Round Hill Planning Commission Meeting October 6, :00 p.m.

Town of Round Hill Planning Commission Meeting October 6, :00 p.m. Town of Round Hill Planning Commission Meeting October 6, 2015 7:00 p.m. A regularly scheduled meeting of the Town of Round Hill Planning Commission was held Wednesday, September 2, 2015, at 7:00 p.m.

More information

MINUTES OF THE 305 TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION HELD ON MAY 8, 2014 AT 8:30 A.M.

MINUTES OF THE 305 TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION HELD ON MAY 8, 2014 AT 8:30 A.M. MINUTES OF THE 305 TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION HELD ON MAY 8, 2014 AT 8:30 A.M. Locations: 641 Lexington Avenue, New York, NY 10022 and State Capitol Building, Room

More information

Planning Commission Meeting Tuesday, May 1, :30 p.m.

Planning Commission Meeting Tuesday, May 1, :30 p.m. Planning Commission Meeting Tuesday, May 1, 2018 6:30 p.m. City of Goose Creek Marguerite H. Brown Municipal Center 519 N. Goose Creek Blvd. Goose Creek, South Carolina MEMORANDUM TO: FROM: Members of

More information

Community Redevelopment Agency

Community Redevelopment Agency Community Redevelopment Agency January 14, 2019 5:00 pm - 6:00 pm Location: Council Chambers at Crestview City Hall 198 N. Wilson Street, Crestview, FL 32536 Monthly Meeting Agenda 1. Call to Order 2.

More information

Commissioner of Planning and Development

Commissioner of Planning and Development APPROVED At the Regular Meeting of the Town Board,, Onondaga County, held at the Town Hall, Clay, New York on the 18 th of June, 2018 at 7:30 P.M., there were: PRESENT: Damian Ulatowski Joseph A. Bick

More information

County of Schenectady NEW YORK

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

More information

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS BOARD OF COMMISSIONERS THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR MONDAY, NOVEMBER 13, 2017, AT 1:30 P.M. Mr. Chouest, Committee Chairman Mr. Barkerding, Member Ms. Hernandez, Member A.

More information

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

*************************************** *************************************** Unified Government of Athens-Clarke County, Georgia Special Called Session City Hall Commission Chamber Friday, February 17, 2012 8:00 a.m. The Unified Government

More information

ILLINOIS HOUSING DEVELOPMENT AUTHORITY NOVEMBER 16, 2018 BOARD MEETING MINUTES. A. Chairman Harris called the meeting to order at 11:00 a.m.

ILLINOIS HOUSING DEVELOPMENT AUTHORITY NOVEMBER 16, 2018 BOARD MEETING MINUTES. A. Chairman Harris called the meeting to order at 11:00 a.m. ILLINOIS HOUSING DEVELOPMENT AUTHORITY NOVEMBER 16, 2018 BOARD MEETING MINUTES Pursuant to notification given at least 48 hours prior to the start of the meeting, the Members of the Illinois Housing Development

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

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

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

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

Charter Township of Kalamazoo Minutes of a Planning Commission Meeting Held on November 1, 2018

Charter Township of Kalamazoo Minutes of a Planning Commission Meeting Held on November 1, 2018 1 1 1 1 1 1 0 1 0 1 0 1 Charter Township of Kalamazoo Minutes of a Planning Commission Meeting Held on November 1, 0 A regular meeting of the Kalamazoo Charter Township Planning Commission was conducted

More information

***PLEASE NOTE THAT THE MEETING WILL BE IN BATON ROUGE AT THE PENNINGTON BIOMEDICAL RESEARCH CENTER***

***PLEASE NOTE THAT THE MEETING WILL BE IN BATON ROUGE AT THE PENNINGTON BIOMEDICAL RESEARCH CENTER*** ***PLEASE NOTE THAT THE MEETING WILL BE IN BATON ROUGE AT THE PENNINGTON BIOMEDICAL RESEARCH CENTER*** NOTICE OF A MEETING OF THE BOARD OF TRUSTEES OF THE LOUISIANA PUBLIC FACILITIES AUTHORITY TUESDAY,

More information

SUMMARY MINUTES OF THE ARV ADA LIQUOR LICENSING AUTHORITY REGULAR MEETING HELD FEBRUARY 12, 2015

SUMMARY MINUTES OF THE ARV ADA LIQUOR LICENSING AUTHORITY REGULAR MEETING HELD FEBRUARY 12, 2015 SUMMARY MINUTES OF THE ARV ADA LIQUOR LICENSING AUTHORITY REGULAR MEETING HELD FEBRUARY 12, 2015 1. CALL TO ORDER - By Chairman Albrandt at 5:30 p.m. 2. PLEDGE OF ALLEGIANCE 3. ROLL CALL OF MEMBERS Those

More information

CITY OF WOODBURY, NEW JERSEY ORDINANCE

CITY OF WOODBURY, NEW JERSEY ORDINANCE CITY OF WOODBURY, NEW JERSEY ORDINANCE 2130-11 BOND ORDINANCE AUTHORIZING THE CONSTRUCTION AND INSTALLATION OF A NEW WATER MAIN SYSTEM TO REPLACE EXISTING WATER MAINS IN AND FOR THE CITY OF WOODBURY, COUNTY

More information

EASTMAN CHEMICAL COMPANY BYLAWS SECTION I. Capital Stock

EASTMAN CHEMICAL COMPANY BYLAWS SECTION I. Capital Stock EASTMAN CHEMICAL COMPANY BYLAWS SECTION I Capital Stock Section 1.1. Certificates. Every holder of stock in the Corporation shall be entitled to have a certificate signed in the name of the Corporation

More information

BOARD OF EDUCATION MEETING Regular Meeting Administration Building January 3, 2018

BOARD OF EDUCATION MEETING Regular Meeting Administration Building January 3, 2018 BOARD OF EDUCATION MEETING Regular Meeting Administration Building January 3, 2018 Present: Adm./Others: Others: Absent: Mr. Ryan Bombard, President Mr. Shane Mills, Vice-President Mr. Jason Bellis, Member

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

DEADWOOD HISTORIC PRESERVATION COMMISSION Wednesday, September 27, 2017 ~ 5:00 p.m. City Hall, 108 Sherman Street, Deadwood, South Dakota

DEADWOOD HISTORIC PRESERVATION COMMISSION Wednesday, September 27, 2017 ~ 5:00 p.m. City Hall, 108 Sherman Street, Deadwood, South Dakota DEADWOOD HISTORIC PRESERVATION COMMISSION Wednesday, September 27, 2017 ~ 5:00 p.m. City Hall, 108 Sherman Street, Deadwood, South Dakota 1. Call meeting to Order 2. Approval of HPC Meeting Minutes September

More information

BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO

BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO. 2018-5 BOND ORDINANCE AUTHORIZING THE RECONSTRUCTION OF STATE STREET IN THE BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY; APPROPRIATING THE

More information

COUNCIL MEETING MINUTES January 14 th, 2019

COUNCIL MEETING MINUTES January 14 th, 2019 COUNCIL MEETING MINUTES January 14 th, 2019 The Common Council of the City of Kokomo, Indiana met Monday January 14 th, 2019 at 6:00 P.M. in the City Hall Council Chambers. The meeting was called to order

More information

AMENDED AND RESTATED BYLAWS SYSCO CORPORATION. (A Delaware Corporation) ARTICLE I STOCKHOLDERS

AMENDED AND RESTATED BYLAWS SYSCO CORPORATION. (A Delaware Corporation) ARTICLE I STOCKHOLDERS AMENDED AND RESTATED BYLAWS OF SYSCO CORPORATION (A Delaware Corporation) ARTICLE I STOCKHOLDERS 1. CERTIFICATES REPRESENTING STOCK; UNCERTIFICATED SHARES. Shares of stock in the Corporation may be represented

More information

CITY OF SANTA MONICA RENT CONTROL BOARD MEETING 1685 Main Street THURSDAY, December 7, :00 P.M. AGENDA

CITY OF SANTA MONICA RENT CONTROL BOARD MEETING 1685 Main Street THURSDAY, December 7, :00 P.M. AGENDA CITY OF SANTA MONICA RENT CONTROL BOARD MEETING 1685 Main Street THURSDAY, December 7, 2000-7:00 P.M. AGENDA 1. CALL TO ORDER 2. ROLL CALL -- PLEDGE OF ALLEGIANCE 3. APPROVAL OF THE MINUTES: November 9,

More information

BLACKSBURG TOWN COUNCIL MEETING MINUTES

BLACKSBURG TOWN COUNCIL MEETING MINUTES BLACKSBURG TOWN COUNCIL MEETING MINUTES BLACKSBURG TOWN COUNCIL MARCH 11, 2008 Municipal Building Council Chambers 7:30 p.m. MINUTES I. ROLL CALL Present: Mayor Ron Rordam Vice Mayor: Susan G. Anderson

More information

Radio Road East M.S.T.U. Advisory Committee 3299 East Tamiami Trail Suite 103 Naples, FL 34112

Radio Road East M.S.T.U. Advisory Committee 3299 East Tamiami Trail Suite 103 Naples, FL 34112 Radio Road East M.S.T.U. Advisory Committee 3299 East Tamiami Trail Suite 103 Naples, FL 34112 MEETING MINUTES APRIL 13, 2016 LOCATION Sanctuary Club house 7906 Haven Drive I. Call to Order Ms. Chapin

More information

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS BOARD OF COMMISSIONERS THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR MONDAY, SEPTEMBER 25, 2017, AT 1:30 P.M. Mr. Chouest, Committee Chairman Mr. Kearney, Member Mr. Barkerding, Member Mr.

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

SARATOGA COUNTY INDUSTRIAL DEVELOPMENT AGENCY MEETING October 19, :07 a.m. Waterford Town Hall, Waterford, New York

SARATOGA COUNTY INDUSTRIAL DEVELOPMENT AGENCY MEETING October 19, :07 a.m. Waterford Town Hall, Waterford, New York SARATOGA COUNTY INDUSTRIAL DEVELOPMENT AGENCY MEETING October 19, 2015 8:07 a.m. Waterford Town Hall, Waterford, New York PRESENT: Members: Chairman Raymond F. Callanan, Mary Beth Hynes-Walsh, Arthur Johnson,

More information

CITY OF ALTOONA, WI REGULAR COUNCIL MEETING MINUTES March 22, 2018

CITY OF ALTOONA, WI REGULAR COUNCIL MEETING MINUTES March 22, 2018 CITY OF ALTOONA, WI REGULAR COUNCIL MEETING MINUTES March 22, 2018 (I) Call Meeting to Order Mayor Brendan Pratt called the meeting to order at 6:00 p.m. held in the Council Chambers at Altoona City Hall.

More information

AGENDA ALASKA HOUSING FINANCE CORPORATION AUDIT COMMITTEE OF THE BOARD OF DIRECTORS

AGENDA ALASKA HOUSING FINANCE CORPORATION AUDIT COMMITTEE OF THE BOARD OF DIRECTORS AGENDA ALASKA HOUSING FINANCE CORPORATION AUDIT COMMITTEE OF THE BOARD OF DIRECTORS January 25, 2017 8:30 am I. Roll Call II. III. IV. Approval of Agenda Review and approval of the October 26, 2016 Internal

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

POSTED AGENDA PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. ROLL CALL III. ADJOURN TO CLOSED

More information

REGULAR MEETING AGENDA. February 18, 2016 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814

REGULAR MEETING AGENDA. February 18, 2016 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814 REGULAR MEETING AGENDA February 18, 2016 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814 Telephonic Locations: 709 Portwalk Place County of Butte Redwood

More information

BOCA RATON AIRPORT AUTHORITY MEETING AGENDA

BOCA RATON AIRPORT AUTHORITY MEETING AGENDA BOCA RATON AIRPORT AUTHORITY MEETING AGENDA Thursday, October 16, 2014 Council Chambers City Hall 201 W. Palmetto Park Road, Boca Raton, Florida The Boca Raton Airport Authority Agenda will be considered

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

AMENDED BY-LAWS OF SADDLETREE HOMEOWNERS ASSOCIATION, INC. Unless otherwise noted, these bylaws were amended Jan, 2008)

AMENDED BY-LAWS OF SADDLETREE HOMEOWNERS ASSOCIATION, INC. Unless otherwise noted, these bylaws were amended Jan, 2008) ARTICLE 1 AMENDED BY-LAWS OF SADDLETREE HOMEOWNERS ASSOCIATION, INC. Unless otherwise noted, these bylaws were amended Jan, 2008) NAME AND LOCATION The name of the corporation is SADDLETREE HOMEOWNERS

More information

Mayor Scott Higgins called the meeting to order at 7:00 p.m. Greg Anderson, Don Chaney, Linda Dietzman, Tim Hazen, Steve Hogan, and Melissa Smith

Mayor Scott Higgins called the meeting to order at 7:00 p.m. Greg Anderson, Don Chaney, Linda Dietzman, Tim Hazen, Steve Hogan, and Melissa Smith CITY COUNCIL REGULAR MEETING MINUTES - DRAFT Monday, September 15, 2014 at 7:00 p.m. Camas City Hall, 616 NE 4 th Avenue NOTE: There are two public comment periods included on the agenda. Anyone wishing

More information

BOROUGH OF PITMAN COUNCIL MEETING MINUTES DECEMBER 8, :00 P.M.

BOROUGH OF PITMAN COUNCIL MEETING MINUTES DECEMBER 8, :00 P.M. BOROUGH OF PITMAN COUNCIL MEETING MINUTES DECEMBER 8, 2014 8:00 P.M. Call to Order Time: 8:12 p.m. Salute to the Flag/Invocation Councilwoman Higbee Open Public Meetings Act Statement - Pursuant to the

More information

Board of Education MINUTES OF REGULAR MEETING March 5, 2015

Board of Education MINUTES OF REGULAR MEETING March 5, 2015 Winfred B. Roberson, Jr. Superintendent 526 B Street Davis, CA 95616 (530) 757-5300 FAX: (530) 757-5323 www.djusd.net Governing Board Alan Fernandes, President Madhavi Sunder, Vice President/Clerk Tom

More information

BY-LAWS BAKER HEIGHTS HOMEOWNER ASSOCIATION, INC.

BY-LAWS BAKER HEIGHTS HOMEOWNER ASSOCIATION, INC. BY-LAWS OF BAKER HEIGHTS HOMEOWNER ASSOCIATION, INC. ARTICLE I NAME, MEMBERSHIP, APPLICABILITY AND DEFINITIONS Section 1. Name. The name of the corporation shall be BAKER HEIGHTS HOMEOWNER ASSOCIATION,

More information

CONSENT AGENDA: The Consent Agenda report was provided in the Board packet.

CONSENT AGENDA: The Consent Agenda report was provided in the Board packet. SANTA YNEZ RIVER WATER CONSERVATION DISTRICT IMPROVEMENT DISTRICT NO. 1 NOVEMBER 14, 2017 SPECIAL MEETING MINUTES A Special Meeting of the Board of Trustees of the Santa Ynez River Water Conservation District,

More information

BYLAWS OF AGUA DULCE HOMEOWNERS ASSOCIATION

BYLAWS OF AGUA DULCE HOMEOWNERS ASSOCIATION BYLAWS OF AGUA DULCE HOMEOWNERS ASSOCIATION Pursuant to the provisions of Article 1, Chapter 22, Title 10, Arizona Revised Statutes, the Board of Directors of Agua Dulce Homeowners Association hereby adopts

More information

City of Oakland Mayor's Commission on Persons with Disabilities (MCPD) Monday, July 17, 2017

City of Oakland Mayor's Commission on Persons with Disabilities (MCPD) Monday, July 17, 2017 City of Oakland Mayor's Commission on Persons with Disabilities (MCPD) Monday, July 17, 2017 I. Call to Order: 5:30pm Minutes II. III. IV. Roll Call 6 Commissioners present: Garner, Gregory, Harrington,

More information

AMENDED BY-LAWS OF SADDLETREE HOMEOWNERS ASSOCIATION, INC. (Unless otherwise noted, these bylaws were amended August 28, 2017) ARTICLE 1

AMENDED BY-LAWS OF SADDLETREE HOMEOWNERS ASSOCIATION, INC. (Unless otherwise noted, these bylaws were amended August 28, 2017) ARTICLE 1 AMENDED BY-LAWS OF SADDLETREE HOMEOWNERS ASSOCIATION, INC. ARTICLE 1 NAME AND LOCATION The name of the corporation is SADDLETREE HOMEOWNERS ASSOCIATION, INC. The principal place of the corporation shall

More information

Lyndhurst, Ohio August 3, 2015

Lyndhurst, Ohio August 3, 2015 Lyndhurst, Ohio The Council of the City of Lyndhurst held its Regular Meeting on Monday, at 7:01 P.M., Vice Mayor Lane A. Schlessel, presiding. Members Present: Others Present: Absent: Council Representatives

More information

BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS

BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC., (hereinafter called

More information

BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY

BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY ADOPTED: January 24, 2013 BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY Pursuant to the authority contained in section 1299-e, subdivision 5 of Article 5 of the Public Authorities Law, as set out

More information

Montgomery County Industrial Development Agency Meeting November 10, 2016 Meeting Minutes. Michele Marzullo, Eco. Dev.

Montgomery County Industrial Development Agency Meeting November 10, 2016 Meeting Minutes. Michele Marzullo, Eco. Dev. Montgomery County Industrial Development Agency Meeting November 10, 2016 Meeting Minutes MEMBERS PRESENT: Robert Hoefs, Chairman Robert Harris, Treasurer Matthew Beck, Secretary John Macci, John McGlone,

More information

OFFICIAL MINUTES NIAGARA FALLS PLANNING BOARD JUNE 14th, 2017

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

More information

AMENDED AND RESTATED BYLAWS OF THE MAKING HEADWAY FOUNDATION ARTICLE I OFFICE AND REGISTERED AGENT

AMENDED AND RESTATED BYLAWS OF THE MAKING HEADWAY FOUNDATION ARTICLE I OFFICE AND REGISTERED AGENT AMENDED AND RESTATED BYLAWS OF THE MAKING HEADWAY FOUNDATION ARTICLE I OFFICE AND REGISTERED AGENT Section 1. Principal Office. The principal office of the Making Headway Foundation (the Corporation )

More information

Muskingum Valley Park District Board of Park Commissioners AMENDED BYLAWS

Muskingum Valley Park District Board of Park Commissioners AMENDED BYLAWS I. Officers of the Board Muskingum Valley Park District Board of Park s AMENDED BYLAWS The officers of this Board shall consist of a President and one or two Vice Presidents all of whom shall be Board

More information

TOWN OF BOWLING GREEN PLANNING COMMISSION MEETING AGENDA April 16, :30 P.M. Call to Order by Chairman

TOWN OF BOWLING GREEN PLANNING COMMISSION MEETING AGENDA April 16, :30 P.M. Call to Order by Chairman TOWN OF BOWLING GREEN PLANNING COMMISSION MEETING AGENDA April 16, 2018 6:30 P.M. Call to Order by Chairman I. ROLL CALL AND DETERMINATION OF A QUORUM: II. PUBLIC HEARING: A. SUP 2018-03 III. APPROVAL

More information

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009 TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009 TOWN BOARD MEMBERS JOEL R. BARTLETT, SUPERVISOR STEPHEN L. RICH, COUNCILMAN PAUL V. DESORMO, COUNCILMAN DAVID D. PROSSER, COUNCILMAN

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

ACTION MEETING July 13, 2011

ACTION MEETING July 13, 2011 ACTION MEETING July 13, 2011 MUNICIPAL BUILDING DELRAN, NJ Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance with the sunshine law in the following

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