RESOLUTION (Upstate Niagara Cooperative, Inc.)
|
|
- Rosalind Polly Manning
- 5 years ago
- Views:
Transcription
1 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, 2011 at Best Western, U.S. Highway 11, Canton, New York. The meeting was called to order by the Chairman and, upon roll being called, the following members of the Agency were: MEMBER PRESENT ABSENT Blevins, Lynn Hall, Mark LaBaff, Ernest McMahon, Andrew J. Peck, Donald Staples, Brian Weekes, Jr., R. Joseph Also present: Raymond H. Fountain, CEO; Patrick J. Kelly, Deputy CEO; Kimberly Gilbert, CFO, Rich Williams, Facilities Manager; Natalie Sweatland, Administrative Assistant; Brian Norton and Leigh Rodriguez, Business Development Specialists; Edmund J. Russell III, Esq., Agency Counsel. A motion was duly made and seconded. The following Resolution was placed before the Board of Directors of the Agency. ADOPTING FINDINGS PURSUANT TO THE STATE ENVIRONMENTAL QUALITY REVIEW ACT ( SEQRA ) Resolution No WHEREAS, Upstate Niagara Cooperative, Inc. (the Company ), has applied for a loan with the St. Lawrence County Industrial Development Agency Local Development Corporation (the Lender ) in connection with the updating and refurbishment of an existing dairy processing plant in North Lawrence, New York (the Project ); and WHEREAS, the Company has previously submitted to the Agency a Short Form Environmental Assessment Form (the EAF ) in compliance with Article 8 of the Environmental Conservation Law and Regulations adopted pursuant thereto by the Department of Environmental Conservation of the State (collectively, SEQRA ) with respect to the Project, a copy of which is attached hereto as Exhibit A. NOW, THEREFORE, BE IT RESOLVED BY THE MEMBERS OF THE ST. LAWRENCE COUNTY INDUSTRIAL DEVELOPMENT AGENCY (the Agency ) AS FOLLOWS:
2 Section 1. The action to be taken by the Agency will induce the Company to undertake the Project, thereby increasing employment opportunities in St. Lawrence County, New York, and otherwise furthering the purposes of the Agency. Section 2. The Agency determines that the Project involves an Unlisted Action as said term is defined under SEQRA. The Agency further determines that, based upon the review of the EAF and related documents delivered by the Company to the Lender and other representations made by the Company to the Lender in connection with the Project, (i) the Project will result in no major impacts and, therefore, is one which may not cause significant damage to the environment; (ii) the Project will not have a significant effect on the environment as such quoted terms are defined in SEQRA; (iii) no environmental impact statement as such quoted term is defined in SEQRA, need be prepared for this action; and (iv) the Agency s determination constitutes a negative declaration for purposes of SEQRA. Section 3. The Chairman (or Vice Chairman) or Secretary of the Agency is hereby authorized and directed to distribute copies of this Resolution to the Company and to do such further things or perform such acts as may be necessary or convenient to implement the provisions of this Resolution. Section 4. This Resolution shall take effect immediately. The question of the adoption of the foregoing resolution was duly put to vote on roll call, which resulted as follows: Member Aye Nay Abstain Absent Blevins, Lynn Hall, Mark LaBaff, Ernest McMahon, Andrew J. Peck, Donald Staples, Brian Weekes, Jr., R. Joseph The resolution was thereupon declared duly adopted.
3 STATE OF NEW YORK ) COUNTY OF ST. LAWRENCE ) ss.: SECRETARY S CERTIFICATION I, the undersigned Secretary of the St. Lawrence County Industrial Development Agency (the Agency ), DO HEREBY CERTIFY: That I have compared the annexed extract of minutes of the meeting of the Agency, including the resolution contained therein, held on May 24, 2011 with the original thereof on file in my office, and that the same is a true and correct copy of the said original and of such resolution set forth therein and of the whole of said original insofar as the same related to the subject matters therein referred to. I FURTHER CERTIFY, that (A) all Directors of said Agency had due notice of said meeting; (B) that the meeting was in all respects duly held; and (C) pursuant to Article 7 of the Public Officers Law (the Open Meetings Law ), said meeting was open to the general public, and that public notice of the time and place of said meeting was duly given in accordance with the Open Meetings Law. I FURTHER CERTIFY, that there was a quorum of the Directors of the Agency present throughout said meeting. I FURTHER CERTIFY, that as of the date hereof, the attached resolution is in full force and effect and has not been amended, repealed, rescinded or modified. IN WITNESS WHEREOF, I have hereunto set my hand and affixed the seal of said Agency this 24 th day of May, [SEAL] /s/ (Mr.) Lynn Blevins, Secretary
4 EHIBIT A NEGATIVE DECLARATION
5 (3/99)-9c State Environmental Quality Review NEGATIVE DECLARATION Notice of Determination of Non-Significance SEQR Project Number Date: This notice is issued pursuant to Part 617 of the implementing regulations pertaining to Article 8 (State Environmental Quality Review Act) of the Environmental Conservation Law. The as lead agency, has determined that the proposed action described below will not have a significant environmental impact and a Draft Impact Statement will not be prepared. Name of Action: SEQR Status: Type 1 G Unlisted G Conditioned Negative Declaration: Description of Action: G Yes G No Location: (Include street address and the name of the municipality/county. A location map of appropriate scale is also recommended.)
6 SEQR Negative Declaration Page 2 of 2 Reasons Supporting This Determination: (See 617.7(a)-(c) for requirements of this determination ; see 617.7(d) for Conditioned Negative Declaration) If Conditioned Negative Declaration, provide on attachment the specific mitigation measures imposed, and identify comment period (not less than 30 days from date of pubication In the ENB) For Further Information: Contact Person: Address: Telephone Number: For Type 1 Actions and Conditioned Negative Declarations, a Copy of this Notice is sent to: Chief Executive Officer, Town / City / Village of Other involved agencies (If any) Applicant (If any) Environmental Notice Bulletin, Room 538, 50 Wolf Road, Albany NY, (Type One Actions only)
7
8
Section 5. Pursuant to subdivisions 4 and 8 of Section 2824 of the PAL, an Audit & Finance Committee is hereby formed, being comprised of:
RESOLUTION OF THE BOARD OF DIRECTORS OF THE ST. LAWRENCE COUNTY INDUSTRIAL DEVELOPMENT AGENCY CIVIC DEVELOPMENT CORPORATION ( CDC ) ADOPTING CERTAIN POLICIES, STANDARDS AND PROCEDURES OF THE CDC IN CONNECTION
More informationRESOLUTION AUTHORIZING AMENDMENT TO PILOT AGREEMENT WAL-MART STORES, INC. AMENDED PILOT PROJECT
RESOLUTION AUTHORIZING AMENDMENT TO PILOT AGREEMENT WAL-MART STORES, INC. AMENDED PILOT PROJECT A special meeting of Schoharie County Industrial Development Agency (the Agency ) was convened in public
More informationPILOT 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 informationAGENDA. 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 informationCity 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 informationCity of Albany Capital Resource Corporation
City of Albany Capital Resource Corporation 21 Lodge Street Albany, New York 12207 Telephone: (518) 4342532 Fax: (518) 4349846 Tracy Metzger, Chair Susan Pedo, Vice Chair Darius Shahinfar, Treasurer Lee
More informationJonathan 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 informationMontgomery County Capital Resource Corporation Meeting March 14, 2019 Agenda
Montgomery County Capital Resource Corporation Meeting March 14, 2019 Agenda I. Call to Order II. III Approval of Minutes A. September 20, 2018 Regular Meeting New Business A. Resolution Approving Certain
More informationINDUSTRIAL 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 informationCity 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 informationCity 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 informationMontgomery County Capital Resource Corporation Meeting September 20, 2018 Agenda
Montgomery County Capital Resource Corporation Meeting September 20, 2018 Agenda I. Call to Order II. III Approval of Minutes A. March 8, 2018 Audit Committee Meeting B. March 8, 2018 Regular Meeting New
More informationBOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements)
BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements) At a regular meeting of the Board of Trustees of the Village of Pawling, Dutchess County, New York, held at the
More informationMINUTES 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 informationSARATOGA 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 informationRESOLUTION. 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 informationThe meeting was called to order by the President and upon the roll being called,
MINUTES of a regular public meeting of the Board of Education of School District Number 112, Lake County, Illinois, held at the District Office, 1936 Green Bay Road, Highland Park, Illinois, in said School
More informationMINUTES 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 informationMontgomery 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 informationMontgomery County Industrial Development Agency Meeting August 11, 2016 Meeting Minutes
Montgomery County Industrial Development Agency Meeting August 11, 2016 Meeting Minutes MEMBERS PRESENT: Robert Hoefs, Chairman Carol Shineman, Vice-Chair Robert Harris, Treasurer Matthew Beck, Secretary
More informationCoalville, Utah December 13, 2017 The County Council of Summit County, Utah (the Council ), met in regular session on Wednesday, December 13, 2017, at its regular meeting place in Coalville, Utah, at 3:00
More informationMontgomery 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 informationITEM R0903 Attachment 6 Page 1
ITEM 120-2011-R0903 Attachment 6 Page 1 STATE OF MONTANA ) : ss COUNTY OF LEWIS AND CLARK ) The Board of Regents of Higher Education for the State of Montana held a lawful and regular meeting of the Board
More informationEXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * *
EXTRACT OF MINUTES Meeting of the Town Board of the Town of Woodbury, in the County of Orange, New York June 16, 2016 * * * A regular meeting of the Town Board of the Town of Woodbury, in the County of
More informationCoalville, Utah. March 30, 2016
Coalville, Utah March 30, 2016 A regular meeting of the County Council of Summit County, Utah (the Council ), acting as the governing board of the North Summit Recreation Special Service District (the
More informationBOROUGH OF HOPATCONG ORDINANCE NUMBER
BOROUGH OF HOPATCONG ORDINANCE NUMBER 12-2018 CAPITAL ORDINANCE PROVIDING FOR THE ACQUISITION OF A BUS FOR TRANSPORTATION BY AND IN THE BOROUGH OF HOPATCONG, IN THE COUNTY OF SUSSEX, STATE OF NEW JERSEY;
More informationRESOLUTION NO BE IT RESOLVED BY THE BOARD OF DIRECTORS OF KENT SCHOOL DISTRICT NO. 415, KING COUNTY, WASHINGTON, as follows:
RESOLUTION NO. 1529 A RESOLUTION OF THE BOARD OF DIRECTORS OF KENT SCHOOL DISTRICT NO. 415, KING COUNTY, WASHINGTON, CALLING A SPECIAL ELECTION IN ORDER TO SUBMIT TO THE QUALIFIED ELECTORS OF THE DISTRICT
More informationResidential (No ) Property Tax Assessment Appeal Resolution
DEPARTMENT OF FINANCE & OPERATIONS Wilmette Public Schools Action Item Date: December 18 2017 To: From: Subject: Raymond E. Lechner, Ph.D., Superintendent Gail F. Buscemi Business Manager Residential (No.
More informationMINUTES 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 informationAUTHORIZING RESOLUTION OF THE BOARD OF DIRECTORS OF NIAGARA TOBACCO ASSET SECURITIZATION CORPORATION
AUTHORIZING RESOLUTION OF THE BOARD OF DIRECTORS OF NIAGARA TOBACCO ASSET SECURITIZATION CORPORATION A RESOLUTION OF THE BOARD OF DIRECTORS OF THE NIAGARA TOBACCO ASSET SECURITIZATION CORPORATION AUTHORIZING
More informationMontgomery 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 informationMONTGOMERY 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 informationMINUTES OF THE ANNUAL MEETING OF THE BUFFALO SEWER AUTHORITY. July 1, 2016
MINUTES OF THE ANNUAL MEETING OF THE BUFFALO SEWER AUTHORITY July 1, 2016 55674... 55681 BUFFALO SEWER AUTHORITY July 1, 2016 ANNUAL MEETING 9:00 A.M. TREATMENT PLANT ITEM NO. CONTENTS PAGE NO. Roll Call
More informationA Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York
A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York PRESENT: ABSENT: ALSO PRESENT: Philip Crandall, Supervisor James C. Youmans, Councilman
More informationITEM STATE OF MONTANA ) : SS COUNTY OF GALLATIN )
ITEM STATE OF MONTANA ) : SS COUNTY OF GALLATIN ) The Board of Regents of Higher Education for the State of Montana (the Board ) held a lawful meeting of the Board on November 22, 2013, beginning at a.m./p.m.
More informationITEM R1104. STATE OF MONTANA ) : ss COUNTY OF LEWIS AND CLARK )
ITEM 125-2003-R1104 STATE OF MONTANA ) : ss COUNTY OF LEWIS AND CLARK ) The Board of Regents of Higher Education for the State of Montana held a lawful and regular meeting of the Board on the campus of
More informationSTATE OF NEW MEXICO COUNTIES OF DOÑA ANA AND OTERO GADSDEN INDEPENDENT SCHOOL DISTRICT NO. 16
STATE OF NEW MEXICO COUNTIES OF DOÑA ANA AND OTERO GADSDEN INDEPENDENT SCHOOL DISTRICT NO. 16 The Board of Education of the Gadsden Independent School District No. 16 ( Board ), Counties of Doña Ana and
More informationTOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS
TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, 2018 6:30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305 WORK SESSIONS Wednesday, October 3, 2018 Budget Distribution @ 6pm
More informationKevin 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 informationDebt Management Committee IMMEDIATELY FOLLOWING FINANCE
Debt Management Committee IMMEDIATELY FOLLOWING FINANCE 11/28/2012 304 E Grand River, Suite 201, Howell, Michigan 48843 8:45 AM AGENDA 1. CALL MEETING TO ORDER 2. APPROVAL OF MINUTES Minutes Dated: October
More informationJennifer Viramontes. Upon roll call, the following members of the Board were found to be present:
STATE OF NEW MEXICO COUNTIES OF DOÑA ANA AND OTERO GADSDEN INDEPENDENT SCHOOL DISTRICT NO. 16 The Board of Education of the Gadsden Independent School District No. 16 ( Board ) in the Counties of Doña
More informationCity 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 informationORDINANCE NO SECRETARY S CERTIFICATE
ORDINANCE NO. 2015-04 STATE OF ILLINOIS ) COUNTY OF COOK ) ) SECRETARY S CERTIFICATE I, Laurie Whitman, the duly qualified and acting Secretary of the Board of Library Trustees of the La Grange Park Public
More informationRESOLUTION NO
RESOLUTION NO. 18-08 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LANCASTER, CALIFORNIA, SUMMARILY VACATING AND ABANDONING OFFERS TO DEDICATE STREET RIGHTS-OF- WAY FOR PORTIONS OF AVENUE F-4, AVENUE
More informationPETITION FOR VOLUNTARY ANNEXATION NON-CONTIGUOUS LAND
City Of Blue Springs PETITION FOR VOLUNTARY ANNEXATION NON-CONTIGUOUS LAND TO: The City Council of the City of Blue Springs, Missouri The undersigned hereby petitions and requests the City Council of the
More informationRESOLUTION NO NOW, THEREFORE, BE IT RESOLVED, DETERMINED AND ORDERED BY THE CITY COUNCIL OF THE CITY OF REDLANDS AS FOLLOWS:
COUNCIL AGENDA ITEM NO. I-11 COUNCIL MEETING OF 3/20/12 RESOLUTION NO. 7139 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REDLANDS DECLARING INTENTION TO ANNEX TERRITORY TO COMMUNITY FACILITIES DISTRICT
More informationRESOLUTION NO
RESOLUTION NO. 17-18.18 RESOLUTION OF THE GOVERNING BOARD OF THE ACTON-AGUA DULCE UNIFIED SCHOOL DISTRICT APPROVING AN INCREASE IN STATUTORY SCHOOL FEES IMPOSED ON NEW RESIDENTIAL AND COMMERCIAL/INDUSTRIAL
More informationRESOLUTION #1213 OF COMMUNITY CONSOLIDATED SCHOOL DISTRICT 64 COOK COUNTY, ILLINOIS, PROVIDING FOR A LEVY OF TAXES FOR THE YEAR 2018
RESOLUTION #1213 OF COMMUNITY CONSOLIDATED SCHOOL DISTRICT 64 COOK COUNTY, ILLINOIS, PROVIDING FOR A LEVY OF TAXES FOR THE YEAR 2018 WHEREAS, it is necessary for the Board of Education of the District
More informationPawling Village Hall, 9 Memorial Ave., Pawling, NY
DATE OF MEETING: PLACE OF MEETING: KIND OF MEETING: MEMBERS PRESENT: MEMBERS ABSENT: CONSULTANTS PRESENT: Pawling Village Hall, 9 Memorial Ave., Pawling, NY Business Chairman Daniel Peters John Burweger
More informationCortlund Ashton. Necia Christensen. Charles Henderson Dannie McConkie
Salt Lake City, Utah December 18, 2017 The Board of Trustees (the Board ) of the Utah Transit Authority (the Authority ) met in regular session originating from the UTA Frontline Headquarters, 669 West
More informationREGIONAL WATER QUALITY MANAGEMENT PLAN CITY OF PEWAUKEE
AMENDMENT TO THE REGIONAL WATER QUALITY MANAGEMENT PLAN CITY OF PEWAUKEE AS ADOPTED BY THE SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION DECEMBER 2005 SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION
More informationEXHIBIT 1. IN RE: Vacation of a [Portion of] street, a public street located in the City of Chillicothe, Missouri. PETITION FOR VACATION
To the City Council of Chillicothe, Missouri EXHIBIT 1 IN RE: Vacation of a [Portion of] street, a public street located in the City of Chillicothe, Missouri. PETITION FOR VACATION Comes now, and petitions
More informationAGENDA Buildings and Grounds October 1, :00 PM
AGENDA Buildings and Grounds October 1, 2018 7:00 PM I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES 1. Resolution declaring various County-owned property as surplus 2. Resolution authorizing Reimbursement
More informationBOROUGH OF PENNINGTON COUNTY OF MERCER ORDINANCE
BOROUGH OF PENNINGTON COUNTY OF MERCER ORDINANCE 2012-1 BOND ORDINANCE PROVIDING FOR ROADWAY IMPROVEMENTS TO PROVIDE SAFE ROUTES TO SCHOOLS AND TO RECONSTRUCT LOWER KING GEORGE ROAD IN AND BY THE BOROUGH
More informationEXHIBIT 21 U-7 Page 263 FIRST AMENDMENT TO GROUND LEASE THIS FIRST AMENDMENT TO GROUND LEASE ( First Amendment ) is made as of the day of January, 201
EXHIBIT 21 U-7 Page 262 Prepared by Michael P. Schmiedt, 329 Pierce Street, Suite 200, Box 27 Sioux City, Iowa 51101 Telephone No. (712) 277-4561 After recording return to: City of Onawa, Iowa, 914 Diamond
More informationATTORNEYS AT LAW 20 GRANT STREET P.O.BOX188 CRYSTAL LAKE, ILLINOIS
.. KANE COUNTY CLERK TAX EXTENSION EPARTMENT FILING RECEIPT 630/232/5964 UNIT COE PERSON FILING: BUGET/APPROPRIATION ORINANCE 0 CERTIFICATE OF BUGET (Original Signature & Seal) 0 ESTIMATE REVENUES (original
More informationRESOLUTION NUMBER 3402
RESOLUTION NUMBER 3402 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2001-2 (VILLAGES OF AVALON) OF THE CITY OF PERRIS, DECLARING
More informationCONTRACT SUMMARY SHEET
CONTRACT SUMMARY SHEET TO: THE OFFICE OF THE CITY CLERK, COUNCIL/PUBLIC SERVICES DIVISION ROOM 395, CITY HALL DATE: June 30, 2017 (PLEASE DO NOT STAPLE THE CONTRACT FOR THE CLERK S FILE) FORM MUST BE TYPEWRITTEN
More informationRESOLUTION NO. A. Pursuant to the Public Streets, Highways and Service Easements
RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF BURBANK ORDERING THE CONDITIONAL VACATION OF A PORTION OF THE ALLEY ADJACENT TO 128-134, 140, 144 AND 150 SOUTH GLENOAKS BOULEVARD (V-402, Applicant:
More informationM E M O R A N D U M. The Promontory project debt service will be funded with special assessment paid by the Promontory developer.
M E M O R A N D U M To: From: Summit County Council Scott Green, CFO Date: October 23, 2014 Subject: Bond Parameters Resolution The MRW Control Board recommends the Summit County Council adopt the attached
More informationRESOLUTION NUMBER 3414
RESOLUTION NUMBER 3414 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS ACTING IN ITS CAPACITY AS THE LEGISLATIVE BODY OF THE COMMUNITY FACILITIES DISTRICT NO. 2005-2 (HARMONY GROVE) OF THE CITY
More informationVIA Mr. Anthony Bates Clerk/Treasurer Village of Endicott 1009 East Main Street Endicott, NY 13760
Orrick, Herrington & Sutcliffe LLP 51 West 52nd Street New York, NY 10019-6142 +1 212 506 5000 orrick.com VIA E-MAIL (voetreasurer@endicottny.com) Mr. Anthony Bates Clerk/Treasurer Village of Endicott
More informationRESOLUTION NO R
Passed: Signed: November 16, 2015 November 19, 2015 RESOLUTION NO. 2015-11-060R A RESOLUTION AUTHORIZING THE CITY OF URBANA, CHAMPAIGN COUNTY, ILLINOIS, TO ISSUE ITS REVENUE BOND (CLARK-LINDSEY VILLAGE
More informationUpon roll call, the following members of the Board were found to be present:
STATE OF NEW MEXICO COUNTIES OF DOÑA ANA AND OTERO GADSDEN INDEPENDENT SCHOOL DISTRICT NO. 16 The Board of Education of the ("Board") in the Counties of Doña Ana and Otero, and State of New Mexico, met
More informationBY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. - 1
BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. THESE BY-LAWS, for THE HICKORIES SOUTH OWNERS ASSOCIATION, INC., an Idaho non-profit corporation, are hereby promulgated as the official By-Laws
More informationTOWNSHIP OF FAIRFIELD ORDINANCE #
Intro: 7-20-2015 Adopt: 8-18-2015 TOWNSHIP OF FAIRFIELD ORDINANCE #2015-10 BOND ORDINANCE PROVIDING AN APPROPRIATION OF $230,000 FOR VARIOUS CAPITAL IMPROVEMENTS FOR THE WATER UTILITY SYSTEM FOR AND BY
More informationRECORD OF PROCEEDINGS RELATING TO THE ADOPTION OF RESOLUTION NO OF THE TOWN COUNCIL OF THE TOWN OF SILVER CITY, NEW MEXICO, DECEMBER 11, 2012
RECORD OF PROCEEDINGS RELATING TO THE ADOPTION OF RESOLUTION NO. 2012-30 OF THE TOWN COUNCIL OF THE TOWN OF SILVER CITY, NEW MEXICO, DECEMBER 11, 2012 STATE OF NEW MEXICO ) ) ss. COUNTY OF GRANT ) The
More informationORDINANCE ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS
ORDINANCE 2017-5 ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS BE IT ORDAINED BY THE BOARD OF LIBRARY TRUSTEES OF THE GRAYSLAKE AREA
More informationAgenda. Documents: AGENDA PDF. Supporting Documents. Documents: MEETING DOCS PDF. Claims Analysis. Documents:
1. Agenda Documents: AGENDA 03-09-17.PDF 2. Supporting Documents Documents: MEETING DOCS 030917.PDF 3. Claims Analysis Documents: CLAIMS ANALYSIS 030917.PDF Pledge of Allegiance (RC) Present: REGULAR MEETING
More informationBOROUGH OF RED BANK MONMOUTH COUNTY, NEW JERSEY ORDINANCE NUMBER
ORDINANCE NUMBER 2018-27 BOND ORDINANCE OF THE BOROUGH OF RED BANK, COUNTY OF MONMOUTH, STATE OF NEW JERSEY, AMENDING AND SUPPLEMENTING BOND ORDINANCE NUMBER 2017-21 FINALLY ADOPTED ON JULY 26, 2017 AND
More informationSAN JACINTO RIVER AUTHORITY RATE ORDER (WOODLANDS DIVISION)
SAN JACINTO RIVER AUTHORITY RATE ORDER (WOODLANDS DIVISION) ORDER No.20\l --Q - Q3 ADOPTED: September 28, 2017 EFFECTIVE: September 1, 2017 462506.2 TABLE OF CONTENTS ARTICLE I FINDINGS; EFFECTIVE DATE
More informationNotice of Public Meeting of the DES MOINES AIRPORT AUTHORITY BOARD. Agenda
Notice of Public Meeting of the DES MOINES AIRPORT AUTHORITY BOARD DATE: July 12, 2016 TIME: 9:00 a.m. PLACE: Airport Board Room, 2nd Floor, Airport Terminal Call to Order and Roll Call Agenda 1. Consider
More informationVILLAGE OF CHATHAM, ILLINOIS
VILLAGE OF CHATHAM, ILLINOIS ORDINANCE NO. 99-_~-,-,-1 _ AN ORDINANCE REGULATING BILLBOARDS IN THE VILLAGE OF CHATHAM AND AMENDING THE VILLAGE OF CHATHAM CODE OF ORDINANCES ADOPTED BY THE PRESIDENT AND
More informationSTREET VACATION PROCEDURE AND APPLICATION
Complete the application form and submit the following. All items must be submitted to the Township Clerk s Office prior to consideration. FEES: STREET VACATION PROCEDURE AND APPLICATION $100.00 Application
More informationRESOLUTION OF THE BOARD OF SUPERVISORS OF ORANGE COUNTY, CALIFORNIA. February 9, 2016
, Board Date 07/11/17, Page 1 of 5 RESOLUTION OF THE BOARD OF SUPERVISORS OF ORANGE COUNTY, CALIFORNIA February 9, 2016 WHEREAS, on April 25. l 995, this Board established the Internal Audit Department
More informationResolution calling special election on the question of levying a voter approved physical plant and equipment property tax
A G E N D A I T E M S Resolution calling special election on the question of levying a voter approved physical plant and equipment property tax This Agenda Item must be posted pursuant to Iowa Code Chapter
More informationREVISED AND RESTATED BYLAWS MINNESOTA PATRIOT GUARD. October 3, 2015
REVISED AND RESTATED BYLAWS OF MINNESOTA PATRIOT GUARD October 3, 2015 1931099v2 TABLE OF CONTENTS ARTICLE I OFFICES; CORPORATE SEAL.... 1 ARTICLE II Section 1.1 Section 1.2 Section 1.3 Section 2.1 Section
More informationTHE BOARD OF EDUCATION OF THE BOROUGH OF HADDONFIELD, IN THE COUNTY OF CAMDEN, NEW JERSEY
THE BOARD OF EDUCATION OF THE BOROUGH OF HADDONFIELD, IN THE COUNTY OF CAMDEN, NEW JERSEY RESOLUTION RESOLUTION OF THE BOARD OF EDUCATION OF THE BOROUGH OF HADDONFIELD, IN THE COUNTY OF CAMDEN, NEW JERSEY
More informationSTATE OF NEW MEXICO COUNTY OF OTERO ALAMOGORDO MUNICIPAL SCHOOL DISTRICT NO. 1
STATE OF NEW MEXICO COUNTY OF OTERO ALAMOGORDO MUNICIPAL SCHOOL DISTRICT NO. 1 The Board of Education of the Alamogordo Municipal School District No. 1 ( Board ), County of Otero and State of New Mexico,
More information4. APPROVAL OF MINUTES FROM THE FEBRUARY 17, 2016 MEETING
1. CALL TO ORDER 2. ROLL CALL AGENDA CUYAHOGA COUNTY COMMUNITY DEVELOPMENT COMMITTEE MEETING MONDAY, APRIL 18, 2016 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR
More informationThe Township of Norvell
The Township of Norvell P.O. Box 188 Norvell Michigan, 49263 (517) 536-4370 Fax (517) 536-0110 ERIC B. JOHNSON, SUPERVISOR ANNE M. HAGADORN, CLERK DESERRE SAUERS, TREASURER PAMELA JOHNSON, TRUSTEE ROSE
More informationCLINTON COUNTY BOARD OF COMMISSIONERS
CLINTON COUNTY BOARD OF COMMISSIONERS Chairperson John Arehart Vice-Chairperson Larry Martin Members David Pohl Mary L. Rademacher Robert Showers Virginia Zeeb Claude A. Vail COURTHOUSE 100 E. STATE STREET
More informationRegular 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 informationORDINANCE NO OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE
ORDINANCE NO. 15-2016 OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE BOND ORDINANCE PROVIDING FOR VARIOUS 2016 WATER AND SEWER UTILITY IMPROVEMENTS BY AND IN THE BOROUGH OF BLOOMINGDALE, IN THE COUNTY
More informationORDINANCE NO
DRAFT NO. 11-24 ORDINANCE NO. 2011-26 AN ORDINANCE AMENDING THE DEVELOPMENT AGREEMENT BETWEEN THE CITY OF KENT AND PIZZUTI BUILDERS, LLC. DATED NOVEMBER 19, 2010, ORDINANCE NO. 2010-106, PASSED NOVEMBER
More informationBYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC.
ADOPTED: May 25, 2017 BYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC. Pursuant to the Niagara Frontier Transit Metro System, Inc. contained in section 1299-e, subdivision 5 of Article 5 of the Public
More informationMarch 18, 2015 MEMORANDUM. UHEAA Authorizing Resolution: Student Loan Backed Notes. Issue
State Board of Regents Board of Regents Building, The Gateway 60 South 400 West Salt Lake City, Utah 84101-1284 TAB T Phone 801.321.7101 Fax 801.321.7199 TDD 801.321.7130 www.higheredutah.org March 18,
More informationDuties of the Clerk of the Celina City Council Effective January 01, 2013 (As known through Ordinance O, passed.)
Duties of the Clerk of the Celina City Council Effective January 01, 2013 (As known through Ordinance 51-12-O, passed.) I. General Duties The Clerk of the Celina City Council ( clerk ) shall keep the records
More informationCounty 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 informationBuildings and Grounds MINUTES OF MEETING October 1, 2018
Buildings and Grounds MINUTES OF MEETING October 1, 2018 Standing Committee of the Chemung County Legislature to review items related to the buildings and grounds operated by the County of Chemung Minutes
More informationJeremy Craig, Interim Assistant City Manager/Director of Finance & IT
Agenda Item No. 8A September 23, 2014 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura Kuhn, City Manager Jeremy Craig, Interim Assistant City Manager/Director of Finance & IT RESOLUTION
More informationBYLAWS SRCS BUILDING COMPANY (THE CORPORATION )
BYLAWS SRCS BUILDING COMPANY (THE CORPORATION ) Adopted: 8/4/2004 Revised: 11/1/2016 SECTION 1: MEMBERS 1.1 Members. The sole member of the Corporation shall be the Swan River Charter School ( SRCS ),
More informationMINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT TUESDAY, APRIL 19, 2016
MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT TUESDAY, APRIL 19, 2016 Chairman Thomas A.K. Queenan presided at the Meeting of the Members of the
More informationBYLAWS 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 informationVILLAGE OF NORTH RIVERSIDE ORDINANCE NO. 17-O-09
VILLAGE OF NORTH RIVERSIDE ORDINANCE NO. 17-O-09 AN ORDINANCE AMENDING TITLE 5 BUSINESS LICENSES AND REGULATIONS IN THE VILLAGE OF NORTH RIVERSIDE, COOK COUNTY, ILLINOIS ADOPTED AND APPROVED BY THE PRESIDENT
More informationThis BILL OF SALE, made and entered into on this the day of., 2000, by and between. if one or more individuals, or. a partnership composed of, and
This BILL OF SALE, made and entered into on this the day of, 2000, by and between, if one or more individuals, or, a partnership composed of, and, and, partners, or, a corporation existing under and by
More informationSample STATE OF NEW YORK CREDITOR. ,, SUMMONS Plaintiff, Index No. -vs- Date Filed: DEBTOR d/b/a. ,, Defendant. TO THE ABOVE-NAMED DEFENDANT:
STATE OF NEW YORK SUPREME COURT COUNTY OF CREDITOR,, SUMMONS Plaintiff, Index No. -vs- DEBTOR d/b/a,, Defendant. TO THE ABOVE-NAMED DEFENDANT: Date Filed: YOU ARE HEREBY SUMMONED and required to submit
More informationALL INTERESTED PARTIES BOARD OF COMMISSIONERS NOTICE OF MEETINGS. DATE August 11, 2017
RENO COUNTY 206 West First Avenue Hutchinson, Kansas 67501-5245 (620) 694-2929 Fax (620) 694-2928 TDD (800) 766-3777 TO: FROM: RE: ALL INTERESTED PARTIES BOARD OF COMMISSIONERS NOTICE OF MEETINGS DATE
More informationISSAQUAH SCHOOL DISTRICT NO. 411 KING COUNTY, WASHINGTON REPLACEMENT FOR EDUCATIONAL PROGRAMS AND OPERATIONS LEVY RESOLUTION NO.
KING COUNTY, WASHINGTON REPLACEMENT FOR EDUCATIONAL PROGRAMS AND OPERATIONS LEVY RESOLUTION NO. 1106 A RESOLUTION of the Board of Directors of Issaquah School District No. 411, King County, Washington,
More informationWHEREAS, a settlement was reached between Chief Kenneth Scott and the Village of Highland Falls; and
VILLAGE OF HIGHLAND FALLS RESOLUTION ACCEPTING SETTLEMENT AGREEMENT BETWEEN THE VILLAGE OF HIGHLAND FALLS AND POLICE CHIEF KENNETH SCOTT SETTLING DISCIPLINARY PROCEEDINGS AGAINST CHIEF KENNETH SCOTT AND
More information