MINUTES FIRST TAXING DISTRICT JULY 20, 2010

Size: px
Start display at page:

Download "MINUTES FIRST TAXING DISTRICT JULY 20, 2010"

Transcription

1 MINUTES FIRST TAXING DISTRICT JULY 20, 2010 ATTENDANCE: Staff Present: Public Present: Commissioner Ernestine Santaniello, Commissioner Robert Corbo, Commissioner Frank Zullo, Marija Bryant, Treasurer Dominick M. DiGangi, General Manager; Grace Zweig, Controller; Brenda Lametta Fred Afragola, Frame Advisors Roll call The meeting was called to order at 4:00 P.M. by Chairwoman Ernestine Santaniello. Ms. Brenda Lametta called the roll. Commissioners Corbo, Santaniello and Zullo were present. 2. Public Participation Relating to Agenda Items. There was no public participation relating to Agenda items. 3. Approval of Minutes June 8, 2010 Regular Meeting June 15, 2010 Special Meeting *** COMMISSIONER ZULLO MOVED TO APPROVE THE MINUTES OF JUNE 8, * * *** COMMISSIONER CORBO MOVED TO APPROVE THE MINUTES OF JUNE 15, *** COMMISSIONER ZULLO SECONDED THE MOTION. * 4. Correspondence Mr. DiGangi presented a letter to Franco Chieffalo from Brian Fitzgerald thanking the Water Department for allowing his granddaughter to tour the Filter Plant.

2 5. Parks There was no correspondence relating to the Parks Committee. 6. Receive Financial Report ** COMMISSIONER CORBO MOVED TO ACCEPT THE FINANCIAL REPORT FOR THE PERIOD ENDING MAY 31, ** COMMISIONER ZULLO SECONDED THE MOTION. 7. Appoint two (2) members for a term of three (3) years to the Norwalk Public Library. No nominations were provided at this time, this item will be re-visited. 8. Discussion First Taxing District Investment Policy Fred Afragola, of Frame Advisors presented a draft of the First Taxing District Investment Policy and presented a brief summary of Frame Advisors review of the District s finances. After a lengthy discussion, the General Manager was requested to modify the draft policy in accordance with the discussions. 9. Approve Final Acceptance of Various Capital Projects and return the excess funds to the FY 2010 Capital Budget. ** COMMISSIONER ZULLO MOVED TO APPROVE THE FINAL ACCEPTANCE OF VARIOUS CAPITAL PROJECTS AND RETURN THE EXCESS FUNDS TO THE FY 2010 CAPITAL BUDGET. 10. Extension of the Agreement at the original unit bid prices and terms with A.J. Penna and Son Construction, Inc. for Project ER , Water Distribution Emergency Repairs and Non-Emergency Improvements at Various Locations on an as needed basis. (Account No ) ** COMMISSIONER CORBO MOVED TO APPROVE THE EXTENSION OF THE AGREEMENT AT THE ORIGINAL UNIT BID PRICES AND TERMS WITH A. J. PENNA AND SON CONSTRUCTION, INC. FOR PROJECT ER , WATER DISTRIBUTION EMERGENCY REPAIRS AND NON-EMERGENCY IMPROVEMENTS AS VARIOUS LOCATIONS ON AN AS NEED BASIS. (ACCOUNT NO ) ** COMMISISONER ZULLO SECONDED THE MOTION.

3 11. Extension of the Agreement at the original unit bid prices and terms with John J. Brennan Construction Company, Inc. for Project ER , Water Distribution Emergency Repairs and Non-Emergency Improvements at Various Locations on an as needed basis. (Account No ) ** COMMISSIONER ZULLO MOVED TO EXTEND THE AGREEMEENT AT THE ORIGINAL UNIT BID PRICES AND TERMS WITH JOHN J. BRENNAN CONSTRUCTION EMERGENCY REPAIRS AND NON- EMERGENCY IMPROVEMENTS AT VARIOUS LOCATIONS ON AN AS NEEDED BASIS. (ACCOUNT NO ) 12. Approve an increase of $ 12,480 to the authorization of the General Manager to issue a Task Order to Camp Dresser & McKee, Inc. for additional professional services to assist with the design of the filter plant meter pit for a revised sum not to exceed of $ 35,480. (Account No ). ** COMMISSIONER ZULLO MOVED TO APPROVE AN INCREASE OF $12,480 TO THE AUTHORIZATION OF THE GENERAL MANAGER TO ISSUE A TASK ORDER TO CAMP DRESSER & MCKEE, INC. FOR ADDITIONAL PROFESSIONAL SERVICES TO ASSIST WITH THE DESIGN OF THE FILTER PLANT METER PIT FOR A REVISED SUM NOT TO EXCEED $35,480. (ACCOUNT NO ). 13. Authorize an amendment to the Agreement with Paul C. Rizzo Associates, Inc. for Professional Engineering Services for the Rehabilitation of the Browns Reservoir Dam for a sum not to exceed $ 25,000 (Account No ) ** COMMISSIONER ZULLO MOVED TO AUTHORIZE AN AMENDMENT TO THE AGREEMENT WITH PAUL C. RIZZO ASSOCIATES, INC. FOR PROFESSIONAL ENGINEERING SERVICES FOR THE REHABILITATION OF THE BROWNS RESERVOIR DAM FOR A SUM NOT TO EXCEED $25,000. (ACCOUNT NO )

4 14. Authorize the General Manager to issue a Task Order to Camp Dress & McKee, Inc for engineering services for updating the District 2008 Water Supply Plan for a sum not to exceed $ 20,000. ** COMMISSIONER CORBO MOVED TO AUTHORIZE THE GENERAL MANAGER TO ISSUE A TASK ORDER TO CAMP DRESSER & MCKEE, INC. FOR ENGINEERING SERVICES FOR UPDATING THE DISTRICT 2008 WATER SUPPLY PLAN FOR A SUM NOT TO EXCEED $20,000. ** COMMISSIONER ZULLO SECONDED THE MOTION. 15. Authorize the General Manager to issue individual Task Orders to the approved On Call Engineering Consultants with a payment of less than or equal to $20,000 per Task Order in accordance with the Purchasing Policy. ** COMMISSIONER CORBO MOVED TO AUTHORIZE THE GENERAL M ANAGER TO ISSUE INDIVIDUAL TASK ORDERS TO THE APPROVED ON CALL ENGINEERING CONSULTANTS WITH A PAYMENT OF LESS THAN OR EQUAL TO $20,000 PER TASK ORDER IN ACCORDANCE WITH THE PURCHASING POLICY. ** COMMISSIONER ZULLO SECONDED THE MOTION. 16. Authorize renewal of Workers Compensation and Liability-Automobile- Property Insurance with Connecticut Interlocal Risk Management Agency (CIRMA) through H.D. Segur (Account No ) ** COMMISSIONER CORBO MOVED TO AUTHORIZE RENEWAL OF WORKERS COMPENSATION AND LIABILITY-AUTOMOBILE- PROPERTY INSURANCE WITH CONNECTICUT INTERLOCAL RISK MANAGEMENT AGENCY (CIRMA) THROUGH H. D. SEGUR (ACCOUNT NO ). ** COMMISSIONER ZULLO SECONDED THE MOTION. 17. Authorize the Chairwoman to execute a Facility Site Agreement with T- Mobile Northeast LLC for the Filbert Street Site. ** COMMISSIONER ZULLO MOVED TO AUTHORIZE THE CHAIRWOMAN TO EXECUTE A FACILITY SITE AGREEMENT WITH T-MOBILE NORTHEAST LLC FOR THE FILBERT STREET SITE. ** COMMISSIOINER CORBO SECONDED THE MOTION.

5 18. Authorize the Chairwoman to execute the renewal of the Facility Site Agreement with T-Mobile Northeast LLC for the West Rocks Site. ** COMMISSIONER ZULLO MOVED TO AUTHORIZE THE CHAIRWOMAN TO EXECUTE THE RENEWAL OF THE FACILITY SITE AGREEMENT WTH T-MOBILE NORTHEAST LLC FOR THE WEST ROCKS SITE. 19. Authorize the General Manager to retain the services of FRAME Advisors to provide financial assistance during Fiscal Year 2011 for a sum not to exceed $ 36,000. (Account No ) ** COMMISSIONER CORBO MOVED TO AUTHORIZE THE GENERAL MANAGER TO RETAIN THE SERVICES OF FRAME ADVISORS TO PROVIDE FINANCIAL ASSISTANCE DURING FISCAL YEAR 2011 FOR A SUM NOT TO EXCEED $36,000. (ACCOUNT NO ). ** COMMISISONER ZULLO SECONDED THE MOTION. 20. Monthly Report ** COMMISISONER ZULLO MOVED TO ACCEPT THE MONTLY REPORT. ** MOTION PASSED UNANIMOUSLY 21. PENDING CLAIMS AND LITIGATION 65 OHIO AVENUE EXTENSION Mr. DiGangi discussed the status of 65 Ohio Avenue Extension litigation Adopt a resolution for the creation of a Section 125 Premium Only Plan allowing pre-taxed medical benefit coverage. ** COMMISSIONER ZULLO MOVED TO RADIFY THE ADOPTION OF THE FOLLOWING RESOLUTION FOR THE CREATION OF A SECTION 125 PREMIUM ONLY PLAN ALLOWING PRE-TAXED MEDICAL BENEFIT COVERAGE. WHEREAS, the First Taxing District City of Norwalk, CT Water Department has determined that it would be in the best interest of its employees to adopt a Section 125 Premium Only Plan allowing for pre-

6 taxed medical benefit coverage, so called; be it known that a vote was taken, and all were in favor. RESOLVED, that First Taxing District City of Norwalk, CT Water Department adopt a so called Section 125 Premium Only Plan, all in accordance with the specifications annexed hereto; and, be it known that the First Taxing District City of Norwalk, CT Water Department Premium Only Plan Document was executed July 1, RESOLVED FURTHER, that the First Taxing District City of Norwalk, CT Water Department undertake all actions necessary to implement and administer said plan. 23. Employee Compensation Executive Session. ** COMMISSIONER SANTANIELLO MOVED TO GO INTO EXECUTIVE SESSION AND INCLUDE THE TREASURER AND GENERAL MANAGER AT 5:20 P.M. TO DISCUSS EMPLOYEE COMPENSATION. ** COMMISSIONER ZULLO MOVED TO COME OUT OF EXECUTIVE SESSION AT 5:35 P.M. NO VOTES WERE TAKEN DURING THE EXECUTIVE SESSION. ** COMMISSIONER ZULLO MOVED TO APPROVE THE WRITTEN AGREEMENT PROVIDED BY THE DISTRICT COUNSEL TO EMPLOY DOMINICK M. DI GANGI, P.E. AS THE FIRST TAXING DISTRICT WATER DEPARTMENT S GENERAL MANAGER AND DISTRICT ENGINEER AS MODIFIED TO INCLUDE THAT IN THE EVENT OF THE EXECUTIVE S RESIGNATION, THE EXECUTIVE SHALL PROVIDE THE DISTRICT WITH WRITTEN NOTICE AT LEAST 180 DAYS PRIOR TO THE EFFECTIVE DATE OF RESIGNATION. ** MOTION PASSED UNANIMOUSLY 24. Adjournment ** COMMISSIONER ZULLO MOVED TO ADJOURN THE MEETING.

7 ** MOTION PASSED UNANIMOUSLY Meeting adjourned at 5:50 p.m. Respectfully submitted, Franco Chieffalo District Clerk

MINUTES FIRST TAXING DISTRICT FEBRUARY 9, Commissioner Ernestine Santaniello, Commissioner Robert Corbo, Commissioner Frank Zullo

MINUTES FIRST TAXING DISTRICT FEBRUARY 9, Commissioner Ernestine Santaniello, Commissioner Robert Corbo, Commissioner Frank Zullo MINUTES FIRST TAXING DISTRICT FEBRUARY 9, 2010 ATTENDANCE: Staff Present: Also Present: Commissioner Ernestine Santaniello, Commissioner Robert Corbo, Commissioner Frank Zullo Dominick M. Di Gangi, General

More information

MINUTES FIRST TAXING DISTRICT APRIL 11, 2018

MINUTES FIRST TAXING DISTRICT APRIL 11, 2018 MINUTES FIRST TAXING DISTRICT APRIL 11, 2018 COMMISSIONERS: ALSO PRESENT: OTHERS PRESENT: Commissioner Marija Bryant, Commissioner Thomas Cullen and Treasurer Elsa Peterson Obuchowski Commissioner Frank

More information

MINUTES FIRST TAXING DISTRICT REGULAR MEETING OF THE BOARD OF COMMISSIONERS MAY 9, 2018

MINUTES FIRST TAXING DISTRICT REGULAR MEETING OF THE BOARD OF COMMISSIONERS MAY 9, 2018 MINUTES FIRST TAXING DISTRICT REGULAR MEETING OF THE BOARD OF COMMISSIONERS MAY 9, 2018 COMMISSIONERS: ALSO PRESENT: Commissioner Marija Bryant, Commissioner Thomas Cullen. Elsa Peterson Obuchowski, Treasurer

More information

MINUTES FIRST TAXING DISTRICT REGULAR MEETING OF THE BOARD OF COMMISSIONERS June 13, 2018

MINUTES FIRST TAXING DISTRICT REGULAR MEETING OF THE BOARD OF COMMISSIONERS June 13, 2018 MINUTES FIRST TAXING DISTRICT REGULAR MEETING OF THE BOARD OF COMMISSIONERS June 13, 2018 COMMISSIONERS: ALSO PRESENT: Commissioner Marija Bryant, Commissioner Thomas Cullen. Elsa Peterson Obuchowski,

More information

South Central Connecticut Regional Water Authority Minutes of the November 16, 2017 Meeting

South Central Connecticut Regional Water Authority Minutes of the November 16, 2017 Meeting Minutes of the Meeting A regular meeting of the South Central Connecticut Regional Water Authority ( RWA or Authority ) took place on Thursday,, at the office of the Authority, 90 Sargent Drive, New Haven,

More information

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES.

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES. BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES. The Sayreville Public Library Board of Trustees (hereinafter called the Board) shall be authorized to exercise

More information

PUBLIC COMMENTS CENTRAL HARRIS COUNTY REGIONAL WATER AUTHORITY APPROVAL OF MINUTES

PUBLIC COMMENTS CENTRAL HARRIS COUNTY REGIONAL WATER AUTHORITY APPROVAL OF MINUTES CENTRAL HARRIS COUNTY REGIONAL WATER AUTHORITY Minutes of Meeting of Board of Directors March 7, 2018 The Board of Directors (the "Board" ) of the Central Harris County Regional Water Authority (the "Authority"

More information

Regular Meeting St. Clair Township

Regular Meeting St. Clair Township Regular Meeting St. Clair Township DATE: November 18, 2014 TIME: 7:00 p.m. LOCATION: St. Clair Township Bldg. 107 Service Street Swansea, IL CALL TO ORDER The regular meeting of St. Clair Township Board

More information

WATER POLLUTION CONTROL AUTHORITY MINUTES

WATER POLLUTION CONTROL AUTHORITY MINUTES Water Pollution Control Authority 07/21/2008 Minutes WATER POLLUTION CONTROL AUTHORITY MINUTES For minutes prior to January 2004, please contact Judy Archer of Public Works at 203-854-7791 or jarcher@norwalkct.org

More information

MINUTES. MOTION was made by Director Errichetti and seconded by Director Holden to approve the

MINUTES. MOTION was made by Director Errichetti and seconded by Director Holden to approve the MINUTES of the Meeting of the Board of Directors of the Bridgeport Public Library and Reading Room held at the Burroughs-Saden Library 925 Broad Street, Bridgeport, CT on Wednesday, March 28, 2018 at 6:00

More information

CITY OF NORWALK / NORWALK LIBRARY BOARD OF TRUSTEES REGULAR MEETING / APRIL 8, 2010

CITY OF NORWALK / NORWALK LIBRARY BOARD OF TRUSTEES REGULAR MEETING / APRIL 8, 2010 Library Board of Trustees 04/08/10 Minutes (Final) CITY OF NORWALK / NORWALK LIBRARY BOARD OF TRUSTEES REGULAR MEETING / APRIL 8, 2010 ATTENDANCE: STAFF: Stan Siegel, President; Mary Mann; Charles McMullen;

More information

COMMON COUNCIL AGENDA APRIL 26, 2011 NORWALK, CONNECTICUT 8:00 P.M. DST. COUNCIL CHAMBERS

COMMON COUNCIL AGENDA APRIL 26, 2011 NORWALK, CONNECTICUT 8:00 P.M. DST. COUNCIL CHAMBERS ALL COMMON COUNCIL ACTIONS TAKEN AT THIS MEETING TO APPROVE EXPENDITURES AND CONTRACTS OR TO ACCEPT BIDS AND OTHER PROPOSALS REQUIRING THE EXPENDITURE OF CITY FUNDS ARE SUBJECT TO THE AVAILABILITY OF FUNDS

More information

of Special Meeting of Board of Directors July 11, 2018

of Special Meeting of Board of Directors July 11, 2018 CENTRAL HARRIS COUNTY REGIONAL WATER AUTHORITY Minutes of Special Meeting of Board of Directors July 11, 2018 The Board of Directors (the "Board" ) of the Central Harris County Regional Water Authority

More information

Greater New Haven Water Pollution Control Authority 260 East Street New Haven, CT p f

Greater New Haven Water Pollution Control Authority 260 East Street New Haven, CT p f Greater New Haven Water Pollution Control Authority 260 East Street New Haven, CT 06511 203.466.5280 p 203 772.1564 f www.gnhwpca.com PENDING APPROVAL AT THE NEXT BOARD OF DIRECTOR S MEETING REGULAR MEETING

More information

COMMON COUNCIL NOVEMBER 13, 2018

COMMON COUNCIL NOVEMBER 13, 2018 COMMON COUNCIL NOVEMBER 13, 2018 NORWALK, CONNECTICUT COUNCIL CHAMBERS ALL COMMON COUNCIL ACTIONS TAKEN AT THIS MEETING TO APPROVE EXPENDITURES AND CONTRACTS OR TO ACCEPT BIDS AND OTHER PROPOSALS REQUIRING

More information

Greater New Haven Water Pollution Control Authority 260 East Street New Haven, CT p f

Greater New Haven Water Pollution Control Authority 260 East Street New Haven, CT p f Greater New Haven Water Pollution Control Authority 260 East Street New Haven, CT 06511 203.466.5280 p 203 772.1564 f www.gnhwpca.com PENDING APPROVAL AT THE NEXT BOARD OF DIRECTOR S MEETING REGULAR MEETING

More information

OJAI VALLEY SANITARY DISTRICT 0 A Public Agency

OJAI VALLEY SANITARY DISTRICT 0 A Public Agency OJAI VALLEY SANITARY DISTRICT 0 A Public Agency 1072 Tico Road, Ojai, California 93023 (805) 646-5548 FAX (805) 640-0842 www.ojaisan.org NOTICE OF MEETING NOTICE IS HEREBY GIVEN that the Ojai Valley Sanitary

More information

Road Committee May 18, 2015

Road Committee May 18, 2015 June 8, 2015 Jonesboro, Louisiana www.jacksonparishpolicejury.org The Jackson Parish Police Jury met in regular session Monday, June 8, 2015, at 5:30 P.M. in the Dr. Charles H. Garrett Community Center,

More information

A G E N D A. Nichols Hills City Council Regular Meeting Tuesday, April 13, 2004 at 5:30 p.m. Town Hall, 6407 Avondale Drive Nichols Hills, OK 73116

A G E N D A. Nichols Hills City Council Regular Meeting Tuesday, April 13, 2004 at 5:30 p.m. Town Hall, 6407 Avondale Drive Nichols Hills, OK 73116 A G E N D A Nichols Hills City Council Regular Meeting Tuesday, at 5:30 p.m. Town Hall, 6407 Avondale Drive Nichols Hills, OK 73116 HEARING IMPAIRED: Upon the receipt of a written request 48 hours prior

More information

CONTRA COSTA WATER DISTRICT BOARD OF DIRECTORS REGULAR MEETING June 20, 2018 MINUTES

CONTRA COSTA WATER DISTRICT BOARD OF DIRECTORS REGULAR MEETING June 20, 2018 MINUTES CONTRA COSTA WATER DISTRICT BOARD OF DIRECTORS REGULAR MEETING MINUTES CALL TO ORDER President Borba called to order a regular meeting of the Board of Directors of the Contra Costa Water District (District)

More information

Greater New Haven Water Pollution Control Authority 260 East Street New Haven, CT p f

Greater New Haven Water Pollution Control Authority 260 East Street New Haven, CT p f Greater New Haven Water Pollution Control Authority 260 East Street New Haven, CT 06511 203.466.5280 p 203 772.1564 f www.gnhwpca.com PENDING APPROVAL AT THE NEXT BOARD OF DIRECTOR S MEETING REGULAR MEETING

More information

COMMON COUNCIL ACTION DECEMBER 13, 2011 NORWALK, CONNECTICUT 8:00 P.M. EST. COUNCIL CHAMBERS

COMMON COUNCIL ACTION DECEMBER 13, 2011 NORWALK, CONNECTICUT 8:00 P.M. EST. COUNCIL CHAMBERS ALL COMMON COUNCIL ACTIONS TAKEN AT THIS MEETING TO APPROVE EXPENDITURES AND CONTRACTS OR TO ACCEPT BIDS AND OTHER PROPOSALS REQUIRING THE EXPENDITURE OF CITY FUNDS ARE SUBJECT TO THE AVAILABILITY OF FUNDS

More information

Motion made by Commissioner Walters and seconded by Commissioner Day to approve the minutes of the January 13th meeting as presented.

Motion made by Commissioner Walters and seconded by Commissioner Day to approve the minutes of the January 13th meeting as presented. Mason County Fiscal Court Regular Session February 10, 2015 9:00 a.m. The meeting was called to Order by Judge/Executive Joseph Pfeffer. Present were Commissioner Patrick McKay IV (District 1), Commissioner

More information

MINUTES. Present: Directors O Donnell, Errichetti, Holden, Cunningham, Baraka, and Assistant City Librarian Soltis, Deputy City Attorney Bohannon

MINUTES. Present: Directors O Donnell, Errichetti, Holden, Cunningham, Baraka, and Assistant City Librarian Soltis, Deputy City Attorney Bohannon MINUTES of the Meeting of the Board of Directors of the Bridgeport Public Library and Reading Room held at the Burroughs-Saden Library 925 Broad St., Bridgeport, CT on Wednesday, June 20, 2018 at 6:00

More information

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, January 11, :00 P.M.

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, January 11, :00 P.M. CALL TO ORDER AND ROLL CALL AGENDA REGULAR CITY COMMISSION MEETING Tuesday, January 11, 2011 7:00 P.M. INVOCATION AND PLEDGE OF ALLEGIANCE Bishop Patrick Kelly, Cathedral Church of God APPROVAL OF THE

More information

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING November 5, :00 P.M SE 15 th Street City Hall

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING November 5, :00 P.M SE 15 th Street City Hall MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING November 5, 2018 6:00 P.M. 3701 SE 15 th Street City Hall (Agenda posted on the council bulletin board at 5:00 p.m. on November 2, 2018.) 1. CALL TO ORDER

More information

13. Discussion and Action to consider FEMA recommendation for acquiring an engineer for Sebastian FEMA Projects. ACTION REQUIRED.

13. Discussion and Action to consider FEMA recommendation for acquiring an engineer for Sebastian FEMA Projects. ACTION REQUIRED. BE IT REMEMBERED, that on the 9 th day of March, A.D., 2017 there was held a of the Honorable Commissioners Court of Willacy County, Texas at the County Judge s Office, 576 West Main, in the City of Raymondville,

More information

Regular Meeting of the Lakewood City Council called to order at 7:30 PM by President Dever.

Regular Meeting of the Lakewood City Council called to order at 7:30 PM by President Dever. MINUTES OF THE REGULAR MEETING OF LAKEWOOD CITY COUNCIL HELD IN COUNCIL CHAMBERS 12650 DETROIT AVENUE SEPTEMBER 15, 2008 7:30 P.M. Regular Meeting of the Lakewood City Council called to order at 7:30 PM

More information

Jay Tingle, Treasurer, administered the Oath of Office to newly elected President and Vice President.

Jay Tingle, Treasurer, administered the Oath of Office to newly elected President and Vice President. 6:30 A.M. - BUDGET HEARING - All requirements of Section 121:22 of the Ohio Revised Code and Implementing Rules adopted by the Board were complied with for this meeting. 6:45 A.M. - ORGANIZATIONAL MEETING

More information

INC. VILLAGE OF CENTRE ISLAND REGULAR BOARD OF TRUSTEES MEETING JANUARY 13, 2016

INC. VILLAGE OF CENTRE ISLAND REGULAR BOARD OF TRUSTEES MEETING JANUARY 13, 2016 INC. VILLAGE OF CENTRE ISLAND REGULAR BOARD OF TRUSTEES MEETING JANUARY 13, 2016 A regular Trustees' meeting was held by the Board of Trustees of the Incorporated Village of Centre Island, Nassau County,

More information

PENDING APPROVAL AT THE NEXT BOARD OF DIRECTOR S MEETING

PENDING APPROVAL AT THE NEXT BOARD OF DIRECTOR S MEETING PENDING APPROVAL AT THE NEXT BOARD OF DIRECTOR S MEETING REGULAR MEETING OF THE GREATER NEW HAVEN WATER POLLUTION CONTROL AUTHORITY BOARD OF DIRECTORS TUESDAY, NOVEMBER 12, 2013 6:00 P.M. 260 EAST STREET

More information

BOROUGH OF INTERLAKEN MINUTES- PLANNING BOARD JANUARY 22, :30 P.M. BOROUGH HALL, 100 GRASSMERE AVENUE

BOROUGH OF INTERLAKEN MINUTES- PLANNING BOARD JANUARY 22, :30 P.M. BOROUGH HALL, 100 GRASSMERE AVENUE BOROUGH OF INTERLAKEN MINUTES- PLANNING BOARD JANUARY 22, 2018 7:30 P.M. BOROUGH HALL, 100 GRASSMERE AVENUE A meeting of the PLANNING BOARD of the Borough of Interlaken, Monmouth County, New Jersey was

More information

COMMON COUNCIL ACTION FEBRUARY 14, 2012 NORWALK, CONNECTICUT 8:00 P.M. EST. COUNCIL CHAMBERS

COMMON COUNCIL ACTION FEBRUARY 14, 2012 NORWALK, CONNECTICUT 8:00 P.M. EST. COUNCIL CHAMBERS ALL COMMON COUNCIL ACTIONS TAKEN AT THIS MEETING TO APPROVE EXPENDITURES AND CONTRACTS OR TO ACCEPT BIDS AND OTHER PROPOSALS REQUIRING THE EXPENDITURE OF CITY FUNDS ARE SUBJECT TO THE AVAILABILITY OF FUNDS

More information

BYLAWS I. NAME PRINCIPAL OFFICE

BYLAWS I. NAME PRINCIPAL OFFICE BYLAWS I. NAME A. The governing body of this organization is the Bexar County Board of Trustees for Mental Health Mental Retardation Services and shall be referred to hereafter as the Board. B. The organization

More information

COMMON COUNCIL NOVEMBER 14, 2017 NORWALK, CONNECTICUT

COMMON COUNCIL NOVEMBER 14, 2017 NORWALK, CONNECTICUT COMMON COUNCIL NOVEMBER 14, 2017 NORWALK, CONNECTICUT MINUTES ------------------------------------------------------------------------------------------------------------------------------------------

More information

MINUTES PIQUA CITY COMMISSION Tuesday, March 1, :30 P.M.

MINUTES PIQUA CITY COMMISSION Tuesday, March 1, :30 P.M. MINUTES PIQUA CITY COMMISSION Tuesday, March 1, 2016 7:30 P.M. Piqua City Commission met at 7:30 P.M. in the Municipal Government Complex Commission Chambers located at 201 W. Water Street. Mayor Hinds

More information

BIENNIAL REORGANIZATIONAL MEETING JANUARY 2, 2018

BIENNIAL REORGANIZATIONAL MEETING JANUARY 2, 2018 BIENNIAL REORGANIZATIONAL MEETING JANUARY 2, 2018 MEMBERS PRESENT OTHERS PRESENT CALL TO ORDER OATH OF OFFICE ELECTION OF OFFICERS Malissa Davis, Commissioner John Gallagher, Commissioner Michael Hudak,

More information

REGIONAL SCHOOL UNIT #2 SCHOOL BOARD OF DIRECTORS REGIONAL BUDGET MEETING

REGIONAL SCHOOL UNIT #2 SCHOOL BOARD OF DIRECTORS REGIONAL BUDGET MEETING DATE: TUESDAY, MAY 29, 2018 PLACE: RICHMOND HIGH SCHOOL TIME: 6:00 PM REGIONAL SCHOOL UNIT #2 SCHOOL BOARD OF DIRECTORS REGIONAL BUDGET MEETING MEMBERS PRESENT: MEMBERS ABSENT: Chair Bill Matthews, Vice-Chair

More information

DRAFT COPY OF REVISED MEETING MINUTES

DRAFT COPY OF REVISED MEETING MINUTES Planning Commission 07/16/2008 Minutes PLANNING COMMISSION MINUTES PLANNING COMMISSION Wednesday - July 16, 2008 7:45 PM P&Z Conference Room City Hall DRAFT COPY OF REVISED MEETING MINUTES PRESENT: Torgny

More information

Regular Meeting Wednesday, March 21, :30 PM Mayor s Conference Room

Regular Meeting Wednesday, March 21, :30 PM Mayor s Conference Room Regular Meeting Wednesday, March 21, 2012 5:30 PM Mayor s Conference Room Egg Harbor Township MUA 3515 Bargaintown Road Egg Harbor Township, NJ 08234 (609) 926-2671 Agenda Call meeting to order Public

More information

THE CITY OF DAYTONA BEACH REGULAR MEETING CITY COMMISSION JUNE 20, 2012 CITY COMMISSION CHAMBERS 6:00 P.M.

THE CITY OF DAYTONA BEACH REGULAR MEETING CITY COMMISSION JUNE 20, 2012 CITY COMMISSION CHAMBERS 6:00 P.M. THE CITY OF DAYTONA BEACH REGULAR MEETING CITY COMMISSION JUNE 20, 2012 CITY COMMISSION CHAMBERS 6:00 P.M. AGENDA Website Address www.codb.us (City Clerk) NOTICE- If any person decides to appeal any decision

More information

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 81 OF HARRIS COUNTY, TEXAS. December13,2018

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 81 OF HARRIS COUNTY, TEXAS. December13,2018 MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 81 OF HARRIS COUNTY, TEXAS December13,2018 The Board of Directors ("Board") of Harris County Municipal Utility District No. 81 of Harris County, Texas

More information

NOTES. Agenda items not scheduled for a specific time may be considered at any time during the meeting at the discretion of the Commission.

NOTES. Agenda items not scheduled for a specific time may be considered at any time during the meeting at the discretion of the Commission. To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link City of Hollywood REGULAR CITY COMMISSION MEETING May 19,

More information

The Board of Commissioners met this date with all members present.

The Board of Commissioners met this date with all members present. Vol ume 75- -Page 229 The Board of Commissioners met this date with all members present. Mr. Maple moved the minutes of the meeting held December 20, 2018, be approved as read. Mr. Gentile seconded. Roll

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF TRUSTEES OF FOX METRO WATER RECLAMATION DISTRICT HELD WEDNESDAY, FEBRUARY 20, 2013

MINUTES OF THE REGULAR MEETING OF THE BOARD OF TRUSTEES OF FOX METRO WATER RECLAMATION DISTRICT HELD WEDNESDAY, FEBRUARY 20, 2013 MINUTES OF THE REGULAR MEETING OF THE BOARD OF TRUSTEES OF FOX METRO WATER RECLAMATION DISTRICT HELD WEDNESDAY, FEBRUARY 20, 2013 The Board of Trustees met in a regular monthly meeting at 9:30 A.M. in

More information

MINUTES REGULAR SESSION ST. MARY S COUNTY METROPOLITAN COMMISSION JUNE 9, 2011

MINUTES REGULAR SESSION ST. MARY S COUNTY METROPOLITAN COMMISSION JUNE 9, 2011 MINUTES REGULAR SESSION ST. MARY S COUNTY METROPOLITAN COMMISSION JUNE 9, 2011 The meeting commenced at 3:01 p.m. In attendance were Commissioners Werner, St. Clair, Lancaster, Tudor, Colonna, and Hanson;

More information

STARK COUNTY COMMISSIONERS MINUTES

STARK COUNTY COMMISSIONERS MINUTES APPROVED BY THE STARK COUNTY COMMISSIONERS STARK COUNTY COMMISSIONERS MINUTES DATE: WEDNESDAY, MAY 25, 2011 SUBJECT: BOARD MEETING PRESENT: COMMISSIONER PETER FERGUSON, PRESIDENT COMMISSIONER JANET CREIGHTON,

More information

CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS

CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS ARTICLE 1. Purpose and Organization Section 1. The Sister Cities Advisory Board, hereinafter referred to as the Board, was created by authority

More information

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes for the Special Board Meeting. Thursday, August 31, 2017

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes for the Special Board Meeting. Thursday, August 31, 2017 MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS Minutes for the Special Board Meeting Thursday, August 31, 2017 A Special Meeting of the Board of Trustees of Morton College was

More information

OFFICIAL MINUTES OF THE MUNICIPAL UTILITY COMMISSION

OFFICIAL MINUTES OF THE MUNICIPAL UTILITY COMMISSION OFFICIAL MINUTES OF THE MUNICIPAL UTILITY COMMISSION FOR THE VILLAGE OF BATH REGULAR MEETING AUGUST 14, 2018 This meeting of the Municipal Utility Commission of the Village of Bath was held on the 14 th

More information

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT RELATED TO THE AGENDA 4. APPROVAL OF MINUTES FROM THE OCTOBER 19, 2016 MEETING

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT RELATED TO THE AGENDA 4. APPROVAL OF MINUTES FROM THE OCTOBER 19, 2016 MEETING AGENDA CUYAHOGA COUNTY PUBLIC WORKS, PROCUREMENT & CONTRACTING COMMITTEE MEETING WEDNESDAY, NOVEMBER 2, 2016 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR 10:00

More information

MINUTES. Present: Directors O Donnell, Errichetti, Christy, Cunningham, Greenberg, Osborne-Gant (entered 6:20 pm), Brown, Holden, Baraka

MINUTES. Present: Directors O Donnell, Errichetti, Christy, Cunningham, Greenberg, Osborne-Gant (entered 6:20 pm), Brown, Holden, Baraka MINUTES of the Meeting of the Board of Directors of the Bridgeport Public Library and Reading Room held at the Burroughs-Saden Library 925 Broad Street, Bridgeport, CT on Wednesday, November 15, 2017 at

More information

2. Roll Call of Commissioners Mr. Redd conducted roll call and announced there was a quorum present. Ms. LeShane participated by teleconference.

2. Roll Call of Commissioners Mr. Redd conducted roll call and announced there was a quorum present. Ms. LeShane participated by teleconference. Commissioners Present Paddi LeShane, Chair Ken Lerman, Vice Chair Bill Breetz, Commissioner Mat Jasinski, Commissioner Approved Minutes Thursday, December 17 th, 2015-5:00 P.M. Regular Meeting of the Hartford

More information

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

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

More information

TITLE 5 MUNICIPAL FINANCE AND TAXATION 1 CHAPTER 1 MISCELLANEOUS

TITLE 5 MUNICIPAL FINANCE AND TAXATION 1 CHAPTER 1 MISCELLANEOUS 5-1 TITLE 5 MUNICIPAL FINANCE AND TAXATION 1 CHAPTER 1. MISCELLANEOUS. 2. REAL AND PERSONAL PROPERTY TAXES. 3. WHOLESALE BEER TAX. 4. PURCHASING. CHAPTER 1 MISCELLANEOUS 5-101. Official depository for

More information

RAMONA MUNICIPAL WATER DISTRICT

RAMONA MUNICIPAL WATER DISTRICT A. Opening of Meeting RAMONA MUNICIPAL WATER DISTRICT Regular Meeting of the Board of Directors Ramona Community Center 434 Aqua Lane, Ramona, CA 92065 Tuesday, November 13, 2018 2:00 P.M. AGENDA A.1.

More information

WAYS & MEANS COMMITTEE MEETING

WAYS & MEANS COMMITTEE MEETING John Wilson MINUTES Call to Order: Mr. Labriola called the meeting to order at 2:00pm. October 25, 2016; 2:00 PM collection and collection cleanup is completed is up to $500,000.00. The Community Association

More information

Minutes Regular Meeting Glen Ellyn Village Board of Trustees October 11, Village President Pfefferman called the meeting to order at 8 p.m.

Minutes Regular Meeting Glen Ellyn Village Board of Trustees October 11, Village President Pfefferman called the meeting to order at 8 p.m. Minutes Regular Meeting Glen Ellyn Village Board of Trustees October 11, 2010 Call to Order Roll Call Village President Pfefferman called the meeting to order at 8 p.m. Upon roll call by Acting Village

More information

CITY OF NORWALK WATER POLLUTION CONTROL AUTHORITY July 16, 2018

CITY OF NORWALK WATER POLLUTION CONTROL AUTHORITY July 16, 2018 CITY OF NORWALK WATER POLLUTION CONTROL AUTHORITY July 16, 2018 Attendance: Darren Oustafine, Chairman Lewis Clark, Vice Chairman Mayor Rilling John Igneri John Bovi Vincenzo Capozzoli John Flynn Staff:

More information

FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH MINUTES OF MEETING 1/14/2013 9:00:08 AM

FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH MINUTES OF MEETING 1/14/2013 9:00:08 AM FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH 43567 MINUTES OF MEETING 1/14/2013 Call Meeting to Order 9:00:08 AM Pledge of Allegiance Opening

More information

NORTH WILDWOOD BOARD OF EDUCATION REGULAR MEETING MONDAY, JULY 27, :00 P.M. MINUTES

NORTH WILDWOOD BOARD OF EDUCATION REGULAR MEETING MONDAY, JULY 27, :00 P.M. MINUTES NORTH WILDWOOD BOARD OF EDUCATION REGULAR MEETING MONDAY, JULY 27, 2015 6:00 P.M. MINUTES A. Call to Order: Mr. MacDonald called the meeting to order at 6:00 p.m. B. Roll Call: Mr. Hansen called the roll:

More information

Amended (Item No. 11 Subject) Regular City Council Meeting Agenda October 9, :00 PM

Amended (Item No. 11 Subject) Regular City Council Meeting Agenda October 9, :00 PM Amended (Item No. 11 Subject) Regular City Council Meeting Agenda October 9, 2017-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES

More information

CITY COMMISSION REGULAR MEETING AGENDA

CITY COMMISSION REGULAR MEETING AGENDA Tuesday October 21, 2014 6:45 P.M. CALL TO ORDER AND ROLL CALL CITY COMMISSION REGULAR MEETING AGENDA INVOCATION AND PLEDGE OF ALLEGIANCE PRESENTATIONS Reverend Brian Wigenroth, Grace Baptist Church 1)

More information

McKenzie, Blair, Hunt, Williams, Webb, Hamm, Lewis

McKenzie, Blair, Hunt, Williams, Webb, Hamm, Lewis PAGE 1 MINUTES OF THE REGULAR MEETING OF OF THE MOORE CITY COUNCIL THE MOORE PUBLIC WORKS AUTHORITY THE MOORE RISK MANAGEMENT BOARD AND THE MOORE ECONOMIC DEVELOPMENT AUTHORITY 6:30 P.M. The City Council

More information

COMMON COUNCIL ACTION JUNE 12, 2018 NORWALK, CONNECTICUT 7:30 PM EST COUNCIL CHAMBERS

COMMON COUNCIL ACTION JUNE 12, 2018 NORWALK, CONNECTICUT 7:30 PM EST COUNCIL CHAMBERS ALL COMMON COUNCIL ACTIONS TAKEN AT THIS MEETING TO APPROVE EXPENDITURES AND CONTRACTS OR TO ACCEPT BIDS AND OTHER PROPOSALS REQUIRING THE EXPENDITURE OF CITY FUNDS ARE SUBJECT TO THE AVAILABILITY OF FUNDS

More information

May 8, ADJOURNMENT Mayor Browning adjourned the meeting at 6:04 p.m. Janet Santos, CMMC/CMC/MMC City Clerk

May 8, ADJOURNMENT Mayor Browning adjourned the meeting at 6:04 p.m. Janet Santos, CMMC/CMC/MMC City Clerk May 8, 2017 33 A COMMITTEE OF THE WHOLE MEETING OF THE COUNCIL OF THE CITY OF SAGINAW, MICHIGAN, HELD MONDAY, MAY 8, 2017, AT 5:00 P.M. IN THE COUNCIL CHAMBER AT CITY HALL, 1315 SOUTH WASHINGTON AVENUE,

More information

MINUTES. Present: Directors O Donnell, Errichetti, Holden, Cunningham, Greenberg, Brown, and Baraka Interim City Librarian Baldino

MINUTES. Present: Directors O Donnell, Errichetti, Holden, Cunningham, Greenberg, Brown, and Baraka Interim City Librarian Baldino MINUTES of the Meeting of the Board of Directors of the Bridgeport Public Library and Reading Room held at the Burroughs-Saden Library 925 Broad Street, Bridgeport, CT on Wednesday, January 17, 2018 at

More information

STARK COUNTY COMMISSIONERS MINUTES

STARK COUNTY COMMISSIONERS MINUTES APPROVED BY THE STARK COUNTY COMMISSIONERS STARK COUNTY COMMISSIONERS MINUTES DATE: WEDNESDAY, MAY 19, 2010 SUBJECT: PRESENT: BOARD MEETING COMMISSIONER BOSLEY, PRESIDENT COMMISSIONER STEVE MEEKS, MEMBER

More information

Greater New Haven Water Pollution Control Authority 260 East Street New Haven, CT p f

Greater New Haven Water Pollution Control Authority 260 East Street New Haven, CT p f Greater New Haven Water Pollution Control Authority 260 East Street New Haven, CT 06511 203.466.5280 p 203 772.1564 f www.gnhwpca.com PENDING APPROVAL AT THE NEXT BOARD OF DIRECTOR S MEETING REGULAR MEETING

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF TRUSTEES OF THE THORN CREEK BASIN SANITARY DISTRICT HELD JANUARY 16, 2019 AT 1:00 P.M.

MINUTES OF THE REGULAR MEETING OF THE BOARD OF TRUSTEES OF THE THORN CREEK BASIN SANITARY DISTRICT HELD JANUARY 16, 2019 AT 1:00 P.M. MINUTES OF THE REGULAR MEETING OF THE BOARD OF TRUSTEES OF THE THORN CREEK BASIN SANITARY DISTRICT HELD JANUARY 16, 2019 AT 1:00 P.M. CALL TO ORDER The meeting was opened with the Pledge of Allegiance.

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

Borough of Elmer Minutes January 3, 2018

Borough of Elmer Minutes January 3, 2018 12 Borough of Elmer Minutes January 3, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:38 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:

More information

UNION-SCIOTO BOARD of EDUCATION MINUTES MARCH 10, 2014 WORK SESSION EXECUTIVE SESSION 5:15 P.M. REGULAR BOARD MEETING 6:00 P.M.

UNION-SCIOTO BOARD of EDUCATION MINUTES MARCH 10, 2014 WORK SESSION EXECUTIVE SESSION 5:15 P.M. REGULAR BOARD MEETING 6:00 P.M. UNION-SCIOTO BOARD of EDUCATION MINUTES MARCH 10, 2014 WORK SESSION EXECUTIVE SESSION 5:15 P.M. REGULAR BOARD MEETING 6:00 P.M. 5:15 P.M. I. ROLL CALL II. EXECUTIVE SESSION - 121.22 (G) (1) The appointment,

More information

AGENDA REGULAR COMMISSION MEETING WEDNESDAY, MAY 2 ND, :30 P.M. CITY HALL, COMMISSION CHAMBERS CITY COMMISSION

AGENDA REGULAR COMMISSION MEETING WEDNESDAY, MAY 2 ND, :30 P.M. CITY HALL, COMMISSION CHAMBERS CITY COMMISSION CITY OF WEST MIAMI 901 S.W. 62 ND AVENUE WEST MIAMI, FL 33144 WWW.CITYOFWESTMIAMIFL.COM AGENDA REGULAR COMMISSION MEETING WEDNESDAY, MAY 2 ND, 2018 7:30 P.M. CITY HALL, COMMISSION CHAMBERS CITY COMMISSION

More information

On call of the roll the following answered present: Commissioners Taylor, Bennett, Flammini, DeTienne and Mayor Harrison.

On call of the roll the following answered present: Commissioners Taylor, Bennett, Flammini, DeTienne and Mayor Harrison. MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, SEPTEMBER 6, 2005, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Mayor Harrison called the meeting to order.

More information

SAUSALITO BAY COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 3, :15 P.M.

SAUSALITO BAY COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 3, :15 P.M. SAUSALITO BAY COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 3, 2018 6:15 P.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 374 Miami Lakes, FL 33014 www.sausalitobaycdd.org

More information

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES January 5, 2015

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES January 5, 2015 COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES January 5, 2015 A Caucus was held prior to the meeting to discuss Agenda items. Council members Comunale, Crawford, Donofrio, Feeman, Kostandaras, Kurt,

More information

MINUTES OF A MEETING OF THE BOARD OF DIRECTORS OF TARRANT REGIONAL WATER DISTRICT HELD ON THE 20th DAY OF AUGUST 2002 AT 9:30 A.M.

MINUTES OF A MEETING OF THE BOARD OF DIRECTORS OF TARRANT REGIONAL WATER DISTRICT HELD ON THE 20th DAY OF AUGUST 2002 AT 9:30 A.M. MINUTES OF A MEETING OF THE BOARD OF DIRECTORS OF TARRANT REGIONAL WATER DISTRICT HELD ON THE 20th DAY OF AUGUST 2002 AT 9:30 A.M. The call of the roll disclosed the presence of the Directors as follows:

More information

Matthew Miklave, Chairman; Michael Geake, Douglas Hempstead, Carvin Hilliard, David McCarthy, Jerry Petrini.

Matthew Miklave, Chairman; Michael Geake, Douglas Hempstead, Carvin Hilliard, David McCarthy, Jerry Petrini. CITY OF NORWALK PLANNING COMMITTEE OF THE COMMON COUNCIL DECEMBER 1, 2011 ATTENDANCE: STAFF: OTHERS: Matthew Miklave, Chairman; Michael Geake, Douglas Hempstead, Carvin Hilliard, David McCarthy, Jerry

More information

CITY OF NORWALK, OHIO ORDINANCE NO

CITY OF NORWALK, OHIO ORDINANCE NO Item No. 15-121a Work Session: First Reading: Tabled: Referred: Second Reading: Adopted: Defeated: CITY OF NORWALK, OHIO ORDINANCE NO. 2015-054 AN ORDINANCE TO SET THE COMPENSATION FOR MANAGEMENT EMPLOYEES

More information

Chairman Paolillo called the meeting to order at 6:00 P.M.

Chairman Paolillo called the meeting to order at 6:00 P.M. PENDING APPROVAL AT THE NEXT BOARD OF DIRECTOR S MEETING REGULAR MEETING OF THE GREATER NEW HAVEN WATER POLLUTION CONTROL AUTHORITY BOARD OF DIRECTORS TUESDAY, FEBRUARY 8, 2011 6:00 P.M. 260 EAST STREET

More information

CITY OF IOWA FALLS REGULAR MEETING JULY 18, 2011

CITY OF IOWA FALLS REGULAR MEETING JULY 18, 2011 CITY OF IOWA FALLS REGULAR MEETING JULY 18, 2011 The Mayor and City Council of the City of Iowa Falls met in regular session on Monday, July 18, 2011 with Mayor Jerrold Welden presiding over the meeting.

More information

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 13, 2016

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 13, 2016 TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING MINUTES December 13, 2016 CALL TO ORDER: Mayor Stanton called to order the regular session of the Apple Valley Town Council and the Successor

More information

MINUTES OF DUBLIN BOROUGH COUNCIL MEETING MONDAY, FEBRUARY 9, 2015

MINUTES OF DUBLIN BOROUGH COUNCIL MEETING MONDAY, FEBRUARY 9, 2015 MINUTES OF DUBLIN BOROUGH COUNCIL MEETING MONDAY, FEBRUARY 9, 2015 CALL TO ORDER: The Monday February 9 th Council Meeting was held in Borough Hall at 119 Maple Avenue, Dublin, and called to order at 7:30

More information

Mr. Bill Bickham Mr. Thomas Pearce. Ms. Amy Eyman

Mr. Bill Bickham Mr. Thomas Pearce. Ms. Amy Eyman Administrative Offices Stanbery Freshman Campus Lancaster, Ohio January 5, 2009 The Board of Education of the Lancaster City School District, Fairfield County, Ohio met in a Reorganizational Meeting on

More information

IN THE COMMISSIONERS COURT OF BELL COUNTY, TEXAS JANUARY 29, 2018

IN THE COMMISSIONERS COURT OF BELL COUNTY, TEXAS JANUARY 29, 2018 IN THE COMMISSIONERS COURT OF BELL COUNTY, TEXAS JANUARY 29, 2018 AFTER proper posting of public notice, a copy of which is attached hereto, on this the 29 th day of January 2017, the County Commissioners

More information

MINUTES OF THE SPECIAL MEETING OF THE CITY COUNCIL HELD ON MONDAY, DECEMBER 20, 2010, AT 5801 CAVENDISH BOULEVARD, CÔTE SAINT-LUC, AT 8:00 P.M.

MINUTES OF THE SPECIAL MEETING OF THE CITY COUNCIL HELD ON MONDAY, DECEMBER 20, 2010, AT 5801 CAVENDISH BOULEVARD, CÔTE SAINT-LUC, AT 8:00 P.M. - 1- December 20, 2010 MINUTES OF THE SPECIAL MEETING OF THE CITY COUNCIL HELD ON MONDAY, DECEMBER 20, 2010, AT 5801 CAVENDISH BOULEVARD, CÔTE SAINT-LUC, AT 8:00 P.M. PRESENT: Mayor Anthony Housefather,

More information

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION QUARTERLY COMMISSION MEETING. Wednesday, September 16, 2015

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION QUARTERLY COMMISSION MEETING. Wednesday, September 16, 2015 MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION QUARTERLY COMMISSION MEETING Wednesday, 3:00 p.m. Kenosha County Center Hearing Room 19600 75 th Street Bristol, WI 53104 Present: Excused: Commissioners:

More information

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750 MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750 The Marietta City School District Board of Education held its organizational meeting on Thursday, at the Administrative

More information

April 5, 2018 Regular Meeting Public Hearing Petitions, Remonstrance s, and Communication Proclamation Edwin Pelosky

April 5, 2018 Regular Meeting Public Hearing Petitions, Remonstrance s, and Communication Proclamation Edwin Pelosky 3556 April 5, 2018 Regular Meeting Mayor McNinch called the Regular Meeting of the Denton Town Council to order at 7:00 PM on this date, leading everyone in the Pledge of Allegiance to the Flag. Mayor

More information

CLAIRTON CITY SCHOOL DISTRICT Board of Directors Special Legislative Meeting Minutes July 29, :00 a.m.

CLAIRTON CITY SCHOOL DISTRICT Board of Directors Special Legislative Meeting Minutes July 29, :00 a.m. CLAIRTON CITY SCHOOL DISTRICT Board of Directors Special Legislative Meeting Minutes July 29, 2016 10:00 a.m. I. Call to Order Richard P. Livingston, President of the Board of School Directors, called

More information

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes for the Regular Board Meeting. Monday, March 26, 2018

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes for the Regular Board Meeting. Monday, March 26, 2018 MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS Minutes for the Regular Board Meeting Monday, March 26, 2018 A Regular Meeting of the Board of Trustees of Morton College was held

More information

MINUTES OF THE BOARD MEETING Thursday, October 8, :00 P.M.

MINUTES OF THE BOARD MEETING Thursday, October 8, :00 P.M. MINUTES OF THE BOARD MEETING Thursday, October 8, 2015-4:00 P.M. THE ATLANTIC COUNTY IMPROVEMENT AUTHORITY 1333 Atlantic Avenue, Suite 700 Atlantic City, NJ 08401 In accordance with the provisions of the

More information

PUBLIC WORKS COMMISSION MEETING OF WEDNESDAY, JULY 9, :30 A.M.

PUBLIC WORKS COMMISSION MEETING OF WEDNESDAY, JULY 9, :30 A.M. PUBLIC WORKS COMMISSION MEETING OF WEDNESDAY, JULY 9, 2014 8:30 A.M. Present: Others Present: Absent: Michael G. Lallier, Chairman Wick Smith, Vice Chairman Lynne B. Greene, Secretary Darsweil L. Rogers,

More information

MINUTES. Council Meeting Date: Tuesday, August 1, 2017 Pgm: CA7010 Printed On Date: Wednesday, August 2, 2017 Page: 1

MINUTES. Council Meeting Date: Tuesday, August 1, 2017 Pgm: CA7010 Printed On Date: Wednesday, August 2, 2017 Page: 1 MINUTES The regular meeting of the Taylor City Council was held on Tuesday, August 1,2017 at 7:03 P.M. in the Taylor Municipal Building at 23555 Goddard Road, Taylor, Michigan. Council Chairwoman Angela

More information

Present: Directors, O Donnell, Errichetti, Baraka, Cunningham, Holden, Torres Absent: Directors, Greenberg, Osborne-Gant, and Brown

Present: Directors, O Donnell, Errichetti, Baraka, Cunningham, Holden, Torres Absent: Directors, Greenberg, Osborne-Gant, and Brown MINUTES of the Meeting of the Board of Directors of the Bridgeport Public Library and Reading Room held at the Burroughs-Saden Library 925 Broad Street, Bridgeport, CT. on Wednesday, September 19, 2018,

More information

NORTH HUDSON SEWERAGE AUTHORITY MINUTES OF REORGANIZATION MEETING FEBRUARY 4, 2016

NORTH HUDSON SEWERAGE AUTHORITY MINUTES OF REORGANIZATION MEETING FEBRUARY 4, 2016 NORTH HUDSON SEWERAGE AUTHORITY MINUTES OF REORGANIZATION MEETING FEBRUARY 4, 2016 At approximately 6:38 p.m., Assistant General Counsel, Michael I. Rubenstein called the meeting to order. In attendance

More information

October 18, On Wednesday, October 18, 2017 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session.

October 18, On Wednesday, October 18, 2017 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session. October 18, 2017 On Wednesday, October 18, 2017 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session. The Agenda was as follows: 1. Call to Order 2. Roll Call

More information

By consensus, the board agreed to move appointments up on the agenda.

By consensus, the board agreed to move appointments up on the agenda. The Town of Bolton Board of Selectmen, hereinafter the BOS held its regular meeting on January 14, 2014 at the Bolton Town Hall with First Selectman Robert Morra presiding. Also in attendance were: Selectmen

More information

Common Council Actions ACTION AUGUST 24, 2004 NORWALK, CONNECTICUT 8:00 PM DST, COUNCIL CHAMBERS

Common Council Actions ACTION AUGUST 24, 2004 NORWALK, CONNECTICUT 8:00 PM DST, COUNCIL CHAMBERS Common Council Committee 08/24/2004 Minutes Common Council Actions COMMON COUNCIL ACTION AUGUST 24, 2004 NORWALK, CONNECTICUT 8:00 PM DST, COUNCIL CHAMBERS ALL COMMON COUNCIL ACTIONS TAKEN AT THIS MEETING

More information