MINUTES IDA REGULAR MEETING JANUARY 25, 2018

Size: px
Start display at page:

Download "MINUTES IDA REGULAR MEETING JANUARY 25, 2018"

Transcription

1 ACCEPTED BY THE BOARD 2/22/18 MINUTES IDA REGULAR MEETING JANUARY 25, 2018 PRESENT Theresa Ward, Chair Grant Hendricks, Vice Chairman Peter Zarcone, Treasurer Anthony Giordano, Secretary Sondra Cochran, Member EXCUSED ABSENCE Gregory Casamento, Member Kevin Harvey, Member ALSO PRESENT Anthony J. Catapano, Executive Director Kelly Morris, Deputy Executive Director John McNally, Associate Director Marketing & Outreach Daryl Leonette, Executive Assistant Regina Halliday, Bookkeeper Melissa Bennett,Esq., Barclay Damon LLP William Weir, Esq., Nixon Peabody LLP William Dudine, Esq., Katten Muchin Rosenman LLP Andrew Komaromi, Esq., Harris Beach PLLC Seth Lounsbury, Aide to Suffolk County Legislator Lindsay Christina DeLisi, Aide to Presiding Officer Gregory Kimberly Scalice, Aide to Suffolk County Legislator Cilmi Regina Zara, Chief Financial Officer, Suffolk County Economic Development Corporation Louis Bekofsky, Chief Executive Officer, Suffolk County Economic Development Corporation Angela Glaser, Executive Assistant, Suffolk County Economic Development Corporation David Chauvin, Zimmerman/Edelson, Inc. James Madore, Reporter, Newsday John Lombardo, Suffolk County Community College Bridget Stokes, Housing Specialist, Wyandanch Community Development

2 SCIDA MINUTES -2- JANUARY 25, 2018 The Regular Meeting of the Suffolk County Industrial Development Agency held in Media Room #184 in the lower level of the H. Lee Dennison Building, 100 Veterans Memorial Highway, Hauppauge, NY was called to order at 12:45 p.m. by Ms. Ward, Chair of the IDA. PUBLIC COMMENT Ms. Ward opened the public comment portion of the Suffolk County Industrial Development Agency Meeting. No comments were received for the Public Comment portion of the Suffolk County Industrial Development Agency. Upon a motion by Mr. Hendricks, seconded by Ms. Ward, it was: RESOLVED, to end the Public Comment portion of the meeting of the Suffolk County Industrial Development Agency. ANNUAL BUSINESS ITEMS Elections of Officers The proposed slate of Officers was approved by Board Members. Upon a motion by Mr. Zarcone, seconded by Ms. Cochran, it was: RESOLVED, that the following Members be Officers of the Agency: Committees Theresa Ward Chair Grant Hendricks Vice Chairman Peter Zarcone Treasurer Anthony Giordano Secretary The proposed slate of officers for Committees was distributed to Board Members. Upon a motion by Mr. Zarcone, seconded by Ms. Ward, it was: RESOLVED, that the following Board Members be assigned to the Audit & Finance and Governance & Compliance Committees:

3 SCIDA MINUTES -3- JANUARY 25, 2018 AUDIT & FINANCE COMMITTEE: Grant Hendricks, Chair Anthony Giordano Theresa Ward Peter Zarcone GOVERNANCE & COMPLIANCE COMMITTEE: Kevin Harvey, Chair Gregory Casamento Sondra Cochran Theresa Ward Schedule of 2018 Meetings The schedule of Regular Meetings was accepted by Board Members. It was noted the schedule is subject to change. Mr. Catapano said that Board Meetings are usually scheduled on the fourth Thursday of each month. Also, there may be some off site Meetings scheduled at projects the Agency has assisted during the year. Signatories on Agency Accounts Mr. Catapano stated that six signatories are authorized on Agency Accounts with two out of the six signatories being required on the accounts. The six signatories are the four officers and two staff members. The preference is to have one officer and one staff member as the two signatories. The following should be authorized signatories for 2018: Anthony Giordano Grant Hendricks Peter Zarcone Theresa Ward Anthony J. Catapano K. Kelly Morris Upon a motion by Ms. Cochran, seconded by Mr. Zarcone, it was: RESOLVED, the following are authorized signatories on Agency accounts with two of six signatories being required on the accounts.

4 SCIDA MINUTES -4- JANUARY 25, 2018 Agency Counsel Upon a motion by Mr. Zarcone, seconded by Mr. Hendricks, it was: RESOLVED, to continue to retain William Wexler, Esq. as Agency Counsel for 2018 at a rate of $320 per hour. Bond Counsels/Transaction Counsels Upon a motion by Mr. Hendricks, seconded by Mr. Zarcone, it was: RESOLVED, to re-designate the four law firms of Barclay Damon LLP; Harris Beach PLLC; Nixon Peabody LLP and Katten Muchin Rosenman LLP as the Agency s Bond Counsels/Transaction Counsels for 2018 and that applicants may select a different Bond/Transaction Counsel of their choice, provided that the Bond/Transaction Counsel they select is qualified and acceptable to the Agency. Agency Auditor Upon a motion by Mr. Zarcone, seconded by Ms. Cochran, it was: RESOLVED, to continue to retain the Fuoco Group, CPAs as the Agency Auditors for 2018 in the amount of $20,000. Agency Accountant Upon a motion by Mr. Hendricks, seconded by Mr. Zarcone, it was: RESOLVED, to retain Albrecht, Viggiano, Zureck & Company, P.C. as the Agency Accountants and not to exceed $35,000 for 2018.

5 SCIDA MINUTES -5- JANUARY 25, 2018 Review and Readoption of Agency Policies Ms. Ward indicated that the Agency must readopt the Investment Policy and Property Disposition Policies Annually. Upon a motion by Mr. Zarcone, seconded by Ms. Ward, it was: RESOLVED, to readopt the Investment Policy and Property Disposition Policy for the Suffolk County Industrial Development Agency. Professional Physical Therapy Management LLC (PPT): request for a final resolution for a lease transaction. Amendment to application and Mr. Catapano presented Exhibit A. Professional Physical Therapy Management LLC (PPT Management LLC) is a leading provider of physical, hand therapy and rehabilitation services throughout the New York metropolitan area, New Jersey, Connecticut, Massachusetts and New Hampshire. PPT was approved at the November 16, 2017 Meeting and since then the Company has a change to a different new location at 576 Broad Hollow Road, Melville, NY The Company has submitted an amended application. Mr. Catapano indicated that the new location for PPT (576 Broad Hollow Road, Melville) was previously owned by NeuLion, Inc. and they sold the building to a new owner from which PPT will be leasing space. PPT Management LLC is leasing 40,000 square feet of the building and it is line with what they were interested in leasing at 320 S. Service Road, Melville. Mr. Catapano stated the costs will remain the same although the benefit level changed a little. PPT will be a tenant in this building for 15 years. The Company is increasing their employment by 30 by year two and some of the the employees from Queens have not opted to relocate to Melville. The orginal application had built in 60 new positions before the employees from Queens opted out. Mr. Catapano indicated a public hearing was held on January 23, 2018 and no comments were received. Mr. Komaromi indicated that the public hearing was for the Company s new address at 576 Broad Hollow Road, Melville. Upon a motion by Mr. Hendricks, seconded by Mr. Giordano, it was: RESOLVED, to amend the application and approve a final inducement resolution in the approximate amount of $3,691,600 for PPT Management LLC facility.

6 SCIDA MINUTES -6- JANUARY 25, 2018 Broadridge Investor Communication Solutions, Inc.: Request for an final resolution for a lease transaction. Mr. Catapano presented Exhibit B. Broadridge Investor Communication Solutions, Inc. is a provider of digital and print delivery encompassing a range of communications offerings, including proxy materials, electronic marketing materials and accounting statements. Broadridge Investor Communication Solutions, Inc. was approved for a sales tax only project at the December 14, 2017 IDA Meeting. Mr. Catapano stated a public hearing was held on January 22, 2018 and no comments were received. Mr. Catapano indicated that Broadridge Investor is ready for final approval. Mr. Zarcone stated the salaries for the Company are very good. Upon a motion by Mr. Zarcone, seconded by Ms. Ward, it was: RESOLVED, to approve a final resolution in the approximate amount of $101,080,755 for Broadridge Investor Communication Solutions, Inc. facility. Minutes The Minutes from the December 14, 2017 IDA Board Meeting were accepted by Board Members. Regional Plan Association (RPA): Annual presentation and summary of project. The Regional Planning Association (RPA) provides planning assistance to the IDA in locations where there is receptivity and suitability for commercial and mixed-use transit oriented development and redevelopment. Ms. Morris introduced Robert Lane, Senior Fellow for Urban Design and Moses Gates, Director Community Planning & Design, Regional Plan Association (RPA) to the Board. Regional Plan Association (RPA) made a presentation to the Board and updated them on the projects they are working on for the Agency Year End Review Ms. Morris and Mr. McNally presented a summary of the IDA s 2017 activities.

7 SCIDA MINUTES -7- JANUARY 25, 2018 Upon a motion by Mr. Hendricks, seconded by Ms. Cochran, it was: RESOLVED, to adjourn the Regular Meeting of the Suffolk County Industrial Development Agency. The Meeting adjourned at 1:35 p.m. The next Meeting of the Suffolk County Industrial Development Agency is tentatively scheduled for February 22, 2018.

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

CHEFA COMMUNITY DEVELOPMENT CORPORATION

CHEFA COMMUNITY DEVELOPMENT CORPORATION CHEFA COMMUNITY DEVELOPMENT CORPORATION Minutes of Board Meeting March 27, 2019 The CHEFA Community Development Corporation met at 2:15 p.m. on Wednesday, March 27, 2019. The meeting was called to order

More information

Affirmation of Howard Cotton Exhibit 1

Affirmation of Howard Cotton Exhibit 1 FILED: NEW YORK COUNTY CLERK 04/05/2016 08:23 PM INDEX NO. 653579/2014 NYSCEF DOC. NO. 66 RECEIVED NYSCEF: 04/05/2016 Motion Sequence 2 Affirmation of Howard Cotton Exhibit 1 MuchinRosenmanLLP 575 Madison

More information

Minutes of the Board of Directors Meeting of Buffalo Urban Development Corporation

Minutes of the Board of Directors Meeting of Buffalo Urban Development Corporation Minutes of the Board of Directors Meeting of Buffalo Urban Development Corporation 95 Perry Street Buffalo, New York 14203 March 31, 2015 12:00 p.m. 1.0 Call to Order Directors Present: James W. Comerford

More information

CHEFA COMMUNITY DEVELOPMENT CORPORATION

CHEFA COMMUNITY DEVELOPMENT CORPORATION CHEFA COMMUNITY DEVELOPMENT CORPORATION Minutes of Board Meeting January 16, 2019 The CHEFA Community Development Corporation met at 2:30 p.m. on Wednesday, February 20, 2019. The meeting was called to

More information

CLEVELAND PUBLIC LIBRARY Finance Committee Meeting May 17, :00 Noon

CLEVELAND PUBLIC LIBRARY Finance Committee Meeting May 17, :00 Noon CLEVELAND PUBLIC LIBRARY Finance Committee Meeting May 17, 2016 Trustees Room Louis Stokes Wing 12:00 Noon Present: Absent: Mr. Seifullah, Ms. Rodriguez, Mr. Hairston, Ms. Washington, Mr. Parker (arrived,

More information

Missouri Development Finance Board

Missouri Development Finance Board CHAIRMAN: EX-OFFICIO MEMBERS: Peter D. Kinder Gregory A. Steinhoff Lieutenant Governor Director, Economic Development MEMBERS: John D. Starr Don Steen Larry Neff Director, Agriculture Nelson C. Grumney,

More information

Cincinnati Metropolitan Housing Authority Reserve on South Martin 7363 Martin Street Mt. Healthy, Ohio CMHA BOARD OF COMMISSIONERS

Cincinnati Metropolitan Housing Authority Reserve on South Martin 7363 Martin Street Mt. Healthy, Ohio CMHA BOARD OF COMMISSIONERS Cincinnati Metropolitan Housing Authority Reserve on South Martin 7363 Martin Street Mt. Healthy, Ohio 45231 CMHA BOARD OF COMMISSIONERS REGULAR MEETING AGENDA BOARD OF COMMISSIONERS Cincinnati, Ohio Tuesday,

More information

Carter v Incorporated Village of Ocean Beach 2010 NY Slip Op 33819(U) October 29, 2010 Sup Ct, Suffolk County Docket Number: /2010 Judge: Jr.

Carter v Incorporated Village of Ocean Beach 2010 NY Slip Op 33819(U) October 29, 2010 Sup Ct, Suffolk County Docket Number: /2010 Judge: Jr. Carter v Incorporated Village of Ocean Beach 2010 NY Slip Op 33819(U) October 29, 2010 Sup Ct, Suffolk County Docket Number: 0010452/2010 Judge: Jr., John J.J. Jones Cases posted with a "30000" identifier,

More information

TOWN OF BROOKHAVEN INDUSTRIAL DEVELOPMENT AGENCY MEETING MINUTES MAY 17, Martin Callahan Michael Kelly Gary Pollakusky Ann-Marie Scheidt

TOWN OF BROOKHAVEN INDUSTRIAL DEVELOPMENT AGENCY MEETING MINUTES MAY 17, Martin Callahan Michael Kelly Gary Pollakusky Ann-Marie Scheidt TOWN OF BROOKHAVEN INDUSTRIAL DEVELOPMENT AGENCY MEETING MINUTES MAY 17, 2017 MEMBERS PRESENT: EXCUSED MEMBERS: ALSO PRESENT: Frederick C. Braun, III Martin Callahan Michael Kelly Gary Pollakusky Ann-Marie

More information

Case 1:13-cv WMS Document 138 Filed 11/26/13 Page 1 of 2 STATE OF NEW YORK OFFICE OF THE ATTORNEY GENERAL

Case 1:13-cv WMS Document 138 Filed 11/26/13 Page 1 of 2 STATE OF NEW YORK OFFICE OF THE ATTORNEY GENERAL Case 1:13-cv-00291-WMS Document 138 Filed 11/26/13 Page 1 of 2 STATE OF NEW YORK OFFICE OF THE ATTORNEY GENERAL ERIC T. SCHNEIDERMAN Attorney General Via ECF Writer s Direct Dial: (212) 416-8426 November

More information

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

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

More information

AGENDA May 6, April 28, Industrial Development Authority of Alameda County Administration Building Oakland, CA 94612

AGENDA May 6, April 28, Industrial Development Authority of Alameda County Administration Building Oakland, CA 94612 AGENDA May 6, 2014 l COUNTY ADMINISTRATOR SUSAN S. MURANISHI COUNTY ADMINISTRATOR April 28, 2014 Industrial Development Authority of Alameda County Administration Building Oakland, CA 94612 Dear Authority

More information

North Babylon UFSD School Board Agenda February 16, 2017 Robert Moses Middle School

North Babylon UFSD School Board Agenda February 16, 2017 Robert Moses Middle School North Babylon UFSD School Board Agenda February 16, 2017 Robert Moses Middle School Type of Meeting Regular Business Meeting of The Board of Education Attendees: Board of Education Mr. Bob Scheid, President

More information

Case: HJB Doc #: 1463 Filed: 03/17/15 Desc: Main Document Page 1 of 7 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE : : :

Case: HJB Doc #: 1463 Filed: 03/17/15 Desc: Main Document Page 1 of 7 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE : : : Case 14-11916-HJB Doc # 1463 Filed 03/17/15 Desc Main Document Page 1 of 7 HEARING DATE May 12, 2015 at 11 a.m. (ET) OBJECTION DEADLINE April 16, 2015 at 4 p.m. (ET) UNITED STATES BANKRUPTCY COURT DISTRICT

More information

WYANDANCH UNION FREE SCHOOL DISTRICT BOARD OF EDUCATION COMBINED WORK & VOTING SESSION MEETING

WYANDANCH UNION FREE SCHOOL DISTRICT BOARD OF EDUCATION COMBINED WORK & VOTING SESSION MEETING WYANDANCH UNION FREE SCHOOL DISTRICT BOARD OF EDUCATION COMBINED WORK & VOTING SESSION MEETING November 9, 2016 Central Administration Building 1445 Dr. Martin L. King, Jr. Boulevard Wyandanch, NY 11798

More information

MINUTES OF THE 1079 th MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF KINGS POINT July 19, 2016 Adopted September 6, 2016

MINUTES OF THE 1079 th MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF KINGS POINT July 19, 2016 Adopted September 6, 2016 The 1079 th meeting of the Board of Trustees of the Village of Kings Point was called to order by Mayor Michael C. Kalnick at 8:20 p.m. on, at the Village Hall of the Village of Kings Point, 32 Steppingstone

More information

The Chairman opened the meeting of the Boston Redevelopment Authority. On a motion duly made and seconded, it was unanimously

The Chairman opened the meeting of the Boston Redevelopment Authority. On a motion duly made and seconded, it was unanimously A Resolution entitled: " RESOLUTION OF THE BOSTON REDEVELOPMENT AUTHORITY RE: EXTENSION OFTHE TENTATIVE DESIGNATION OF THE JOINT VENTURE BETWEEN AMHERST MEDIA INVESTORS BOSTON LLC AND TREMONT STUART DEVELOPMENT

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

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY Minutes of Authority Board Meeting June 20, 2012 The State of Connecticut Health and Educational Facilities Authority met at 1:30 p.m. on

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

A motion was made by Mr. Moore to accept the list of 2018 regular meeting dates. Seconded by Mr. Smith. All in favor. Carried.

A motion was made by Mr. Moore to accept the list of 2018 regular meeting dates. Seconded by Mr. Smith. All in favor. Carried. Discussion of 2018 Meeting Dates Mr. Bacon presented the proposed 2018 meeting dates: 2018 Meeting Dates: January 5, 2018 Government Center, Room 205 February 2, 2018 Government Center, Room 205 March

More information

MINUTES OF THE BOARD MEETING. February 11, 2016

MINUTES OF THE BOARD MEETING. February 11, 2016 MINUTES OF THE BOARD MEETING THE ATLANTIC COUNTY IMPROVEMENT AUTHORITY 1333 Atlantic Avenue, Suite 700 Atlantic City, NJ 08401 In accordance with the provisions of the Open Public Meetings Act (N.J.S.A.

More information

UP Eastwyck Crossing Apartments CITY COUNCIL PACKAGE FOR JANUARY 19, 2016

UP Eastwyck Crossing Apartments CITY COUNCIL PACKAGE FOR JANUARY 19, 2016 Docket Item "D" UP-15-42 Eastwyck Crossing Apartments CITY COUNCIL PACKAGE FOR JANUARY 19, 2016 Page 1 2 Application Summary 3 4 Planning Commission Draft Minutes 5 10 Staff Reports: December 2, 2015 11

More information

APPOINTMENT OF TEMPORARY CHAIRPERSON OF MEETING

APPOINTMENT OF TEMPORARY CHAIRPERSON OF MEETING This is the official notice of the Organizational Meeting of the Board of Education of the West Irondequoit Central School District, Town of Irondequoit, Monroe County, New York, to be held Monday, July

More information

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) Chapter 11. Jointly Administered

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) Chapter 11. Jointly Administered IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: Vitamin World, Inc., et al., 1 Debtors. Chapter 11 Case No. 17-11933 (KJC Jointly Administered NOTICE OF DEADLINES FOR FILING PROOFS

More information

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

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

More information

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

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

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

Case Document 1565 Filed in TXSB on 11/12/18 Page 1 of 3

Case Document 1565 Filed in TXSB on 11/12/18 Page 1 of 3 Case 16-20012 Document 1565 Filed in TXSB on 11/12/18 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS (CORPUS CHRISTI DIVISION) In re SHERWIN ALUMINA COMPANY, LLC,

More information

MINUTES OF THE VILLAGE OF ATLANTIC BEACH BOARD OF ZONING APPEALS MEETING 65 THE PLAZA, ATLANTIC BEACH, NY DECEMBER 21, 2017

MINUTES OF THE VILLAGE OF ATLANTIC BEACH BOARD OF ZONING APPEALS MEETING 65 THE PLAZA, ATLANTIC BEACH, NY DECEMBER 21, 2017 Meeting #12 DRAFT MINUTES OF THE VILLAGE OF ATLANTIC BEACH BOARD OF ZONING APPEALS MEETING 65 THE PLAZA, ATLANTIC BEACH, NY 11509 CALL TO ORDER DECEMBER 21, 2017 At 8:00 PM called the meeting to order.

More information

Missouri Development Finance Board

Missouri Development Finance Board CHAIR: Marie J. Carmichael MEMBERS: John D. Starr Larry D. Neff John E. Mehner Kelley M. Martin Reuben A. Shelton Patrick J. Lamping Bradley G. Gregory EXECUTIVE DIRECTOR: Robert V. Miserez Missouri Development

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

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

Planning and Zoning Commission Unofficial Planning & Zoning Minutes. Roll Call/Minutes Page 2 Approval of Minutes. Adult Day Care Page 4 1 CITY OF FLORISSANT 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 Planning and Zoning Commission Unofficial Planning & Zoning Minutes February

More information

EASTERN SUFFOLK BOCES ORGANIZATIONAL MEETING, JAMES HINES ADMINISTRATION CENTER, PATCHOGUE, NEW YORK, WEDNESDAY, JULY 8, 2015 AGENDA

EASTERN SUFFOLK BOCES ORGANIZATIONAL MEETING, JAMES HINES ADMINISTRATION CENTER, PATCHOGUE, NEW YORK, WEDNESDAY, JULY 8, 2015 AGENDA EASTERN SUFFOLK BOCES ORGANIZATIONAL MEETING, JAMES HINES ADMINISTRATION CENTER, PATCHOGUE, NEW YORK, WEDNESDAY, JULY 8, 2015 AGENDA 1. Opening of Organizational Meeting by Board President Lisa Israel

More information

AVIATION AUTHORITY REGULAR BOARD MEETING. Thursday, November 3, :00 A.M. Boardroom Level 3 at Tampa International Airport DRAFT AGENDA

AVIATION AUTHORITY REGULAR BOARD MEETING. Thursday, November 3, :00 A.M. Boardroom Level 3 at Tampa International Airport DRAFT AGENDA AVIATION AUTHORITY REGULAR BOARD MEETING Thursday, 9:00 A.M. Boardroom Level 3 at Tampa International Airport DRAFT AGENDA Any person who desires to appeal any decisions made at this meeting will need

More information

May 15, 2003 MINUTES. Staff Attending: For Lower Manhattan Development Corporation:

May 15, 2003 MINUTES. Staff Attending: For Lower Manhattan Development Corporation: 1 LOWER MANHATTAN DEVELOPMENT CORPORATION Meeting of the Directors Held at the Offices of the Corporation One Liberty Plaza -20th Floor New York, New York 10006 May 15, 2003 MINUTES In Attendance Directors:

More information

Order on Harrison and Katten's Motion for Judgment on the Pleadings and Motion for Reconsideration of Dismissal Orders (CURTIS LEE MAYFIELD, III)

Order on Harrison and Katten's Motion for Judgment on the Pleadings and Motion for Reconsideration of Dismissal Orders (CURTIS LEE MAYFIELD, III) Georgia State University College of Law Reading Room Georgia Business Court Opinions 12-17-2009 Order on Harrison and Katten's Motion for Judgment on the Pleadings and Motion for Reconsideration of Dismissal

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 OF THE 297 TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION HELD ON AUGUST 13, 2013 AT 9:30 A.M.

MINUTES OF THE 297 TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION HELD ON AUGUST 13, 2013 AT 9:30 A.M. MINUTES OF THE 297 TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION HELD ON AUGUST 13, 2013 AT 9:30 A.M. Locations: 641 Lexington Avenue, President s Conference Room, New York, NY 38-40

More information

Order on Defendants Heiman and Sussex's Motion to Dismiss (CURTIS LEE MAYFIELD, III)

Order on Defendants Heiman and Sussex's Motion to Dismiss (CURTIS LEE MAYFIELD, III) Georgia State University College of Law Reading Room Georgia Business Court Opinions 10-12-2009 Order on Defendants Heiman and Sussex's Motion to Dismiss (CURTIS LEE MAYFIELD, III Elizabeth E. Long Superior

More information

Hammond v Smith NY Slip Op 50670(U) Decided on April 22, Supreme Court, Monroe County. Rosenbaum, J.

Hammond v Smith NY Slip Op 50670(U) Decided on April 22, Supreme Court, Monroe County. Rosenbaum, J. [*1] Hammond v Smith 2016 NY Slip Op 50670(U) Decided on April 22, 2016 Supreme Court, Monroe County Rosenbaum, J. Published by New York State Law Reporting Bureau pursuant to Judiciary Law 431. This opinion

More information

Order on Harrison and Katten's Motion for Reconsideration of Dismissal Orders (ALTHEIDA MAYFIELD)

Order on Harrison and Katten's Motion for Reconsideration of Dismissal Orders (ALTHEIDA MAYFIELD) Georgia State University College of Law Reading Room Georgia Business Court Opinions 1-7-2010 Order on Harrison and Katten's Motion for Reconsideration of Dismissal Orders (ALTHEIDA MAYFIELD Elizabeth

More information

The President opened the floor for public comments on the removal of a portion of Bell Lane from the Parish Road System.

The President opened the floor for public comments on the removal of a portion of Bell Lane from the Parish Road System. October 8, 2018 Jonesboro, Louisiana www.jacksonparishpolicejury.org The Jackson Parish Police Jury met on Monday, October 8, 2018, at 5:30 PM in the Dr. Charles H. Garrett Community Center, 182 Industrial

More information

GOVERNOR S CABINET SECRETARIES

GOVERNOR S CABINET SECRETARIES GOVERNOR S CABINET SECRETARIES REPORT ON AUDIT FOR THE YEAR ENDED JUNE 30, 2015 Auditor of Public Accounts Martha S. Mavredes, CPA www.apa.virginia.gov (804) 225-3350 AUDIT SUMMARY Our audit of the Governor

More information

Bridgewater Town Council

Bridgewater Town Council Introduced By: Bridgewater Town Council In Town Council, Tuesday, April 4, 2017 Councilor Frank Souza Date Introduced: April 4, 2017 First Reading: April 4, 2017 Second Reading: Amendments Adopted: Third

More information

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

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

More information

BYRON-BERGEN CENTRAL SCHOOL REORGANIZATIONAL MEETING/ BOARD OF EDUCATION MEETING Thursday, July 12, :30 p.m. Board Conference Room

BYRON-BERGEN CENTRAL SCHOOL REORGANIZATIONAL MEETING/ BOARD OF EDUCATION MEETING Thursday, July 12, :30 p.m. Board Conference Room BYRON-BERGEN CENTRAL SCHOOL REORGANIZATIONAL MEETING/ BOARD OF EDUCATION MEETING Thursday, July 12, 2018 4:30 p.m. Board Conference Room Reorganizational Meeting Call to Order: Members Present: Members

More information

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

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

More information

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON June 16, 2016

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON June 16, 2016 5308 MINUTES OF THE REGULAR MEETING OF THE HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON June 16, 2016 Business agenda documents/reports are mailed to the Board Members and General Counsel one week prior to

More information

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

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

More information

)(

)( UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF NEW YORK - - - ----- ------ - -- ---------------- )( In re: SUFFOLK READY MI)(, LLC, Case # 8-09-75473-reg REPLY AFFIRMATION Debtor. - - - ------- ---

More information

District Clerk administered oath of office to President Steve Hartman C. PRESIDENT ASSUMES CHAIR AND PROCEEDS WITH REORGANIZATION BUSINESS

District Clerk administered oath of office to President Steve Hartman C. PRESIDENT ASSUMES CHAIR AND PROCEEDS WITH REORGANIZATION BUSINESS DRAFT MINUTES OF BOARD OF EDUCATION REORGANIZATION/REGULAR MEETING - TUESDAY, JULY 11, 2017 Members present Jarrett M Behar, Steve Hartman, Pamela Verity, William Hender, Jennifer Carpenter A. OPENING

More information

Missouri Development Finance Board

Missouri Development Finance Board CHAIR: Marie J. Carmichael MEMBERS: John D. Starr Larry D. Neff John E. Mehner L. B. Eckelkamp, Jr. Danette D. Proctor Brian H. May Kelley M. Martin EXECUTIVE DIRECTOR: Robert V. Miserez Missouri Development

More information

BOARD OF TRUSTEES DECEMBER 19, 2017

BOARD OF TRUSTEES DECEMBER 19, 2017 BOARD OF TRUSTEES DECEMBER 19, 2017 A meeting of the Board of Trustees of the Village of Garden City in the County of Nassau, New York, was held at the Village Hall, 351 Stewart Avenue in said Village

More information

MARION COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY TEFRA HEARING for HEARTLAND COMMUNITIES, LLC November 20, 2012 Minutes

MARION COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY TEFRA HEARING for HEARTLAND COMMUNITIES, LLC November 20, 2012 Minutes MARION COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY TEFRA HEARING for HEARTLAND COMMUNITIES, LLC November 20, 2012 Minutes Members Present: Karen Grider/Chair, David Harden/Vice-Chair, Peter Clark, Kenneth

More information

VILLAGE OF MANORHAVEN ORGANIZATIONAL MEETING THURSDAY, JULY 6, P.M. - MINUTES

VILLAGE OF MANORHAVEN ORGANIZATIONAL MEETING THURSDAY, JULY 6, P.M. - MINUTES Pledge of Allegiance: Gary Maynard Call to Order: 7:01 p.m. VILLAGE OF MANORHAVEN ORGANIZATIONAL MEETING THURSDAY, JULY 6, 2017-7 P.M. - MINUTES Attendance: Trustee Rita Di Lucia is excused, Trustee John

More information

FILED: NEW YORK COUNTY CLERK 02/06/ :34 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/06/2017

FILED: NEW YORK COUNTY CLERK 02/06/ :34 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/06/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -----------------------------------------------------------------------X PAUL KRUG, v. Plaintiff, NICHOLAS J. STONE and JONATHAN KRIEGER, Individually,

More information

Mr. Waldenburg called the meeting to order, led those present in the Pledge of Allegiance, and pointed out the emergency exits.

Mr. Waldenburg called the meeting to order, led those present in the Pledge of Allegiance, and pointed out the emergency exits. Annual Organization Meeting July 7, 2010 The Annual Organization Meeting of the Board of Education of the Northport-East Northport Union Free School District was held on Wednesday evening, July 7, 2010,

More information

MINUTES OF MEETING OF BOARD OF DIRECTORS FLAMINGO ISLES MUNICIPAL UTILITY DISTRICT OF GALVESTON COUNTY, TEXAS

MINUTES OF MEETING OF BOARD OF DIRECTORS FLAMINGO ISLES MUNICIPAL UTILITY DISTRICT OF GALVESTON COUNTY, TEXAS MINUTES OF MEETING OF BOARD OF DIRECTORS FLAMINGO ISLES MUNICIPAL UTILITY DISTRICT OF GALVESTON COUNTY, TEXAS THE STATE OF TEXAS COUNTY OF GALVESTON FLAMINGO ISLES MUNICIPAL UTILITY DISTRICT OF GALVESTON

More information

COUNTY OF OSWEGO STRATEGIC PLANNING AND GOVERNMENT COMMITTEE

COUNTY OF OSWEGO STRATEGIC PLANNING AND GOVERNMENT COMMITTEE COUNTY OF OSWEGO STRATEGIC PLANNING AND GOVERNMENT COMMITTEE October 24, 2011 10:00 a.m. County Office Building, Oswego, NY 4 th Floor Conference Room E PRESENT: Leg. Milferd Potter, Chair Leg. Robert

More information

Community Redevelopment Agency Meeting Minutes May 30, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL 33756

Community Redevelopment Agency Meeting Minutes May 30, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL 33756 City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Tuesday, May 30, 2017 9:00 AM Special CRA Meeting Council Chambers Community Redevelopment Agency Page 1 Roll Call Present 4 - Chair

More information

BOCA RATON AIRPORT AUTHORITY MEETING AGENDA

BOCA RATON AIRPORT AUTHORITY MEETING AGENDA BOCA RATON AIRPORT AUTHORITY MEETING AGENDA Wednesday, November 20, 2013 Council Chambers City Hall 201 W. Palmetto Park Road, Boca Raton, Florida The Boca Raton Airport Authority Agenda will be considered

More information

FILED: NEW YORK COUNTY CLERK 03/15/ :05 PM INDEX NO /2015 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 03/15/2017

FILED: NEW YORK COUNTY CLERK 03/15/ :05 PM INDEX NO /2015 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 03/15/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------X HERTZ VEHICLES, LLC and any and, its subsidiaries and its affiliates, Index

More information

A vote being had thereon, the Ayes and Nays were as follows:

A vote being had thereon, the Ayes and Nays were as follows: Housing Authority of the City of Pittsburgh BOARD OF COMMISSIONERS MEETING MINUTES TUESDAY, July 21, 2015 200 Ross Street 9 TH Floor Board Room Pittsburgh, PA 15219 The Housing Authority of the City of

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

September 4, 2013 MINUTES

September 4, 2013 MINUTES Brooklyn Bridge Park Corporation d/b/a Brooklyn Bridge Park Meeting of the Directors Held at Brooklyn Bridge Park s Offices 334 Furman Street Brooklyn, NY MINUTES The following members of the Board of

More information

Case 3:11-cv JBA Document 200 Filed 05/13/11 Page 1 of 6 UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT

Case 3:11-cv JBA Document 200 Filed 05/13/11 Page 1 of 6 UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT Case 3:11-cv-00078-JBA Document 200 Filed 05/13/11 Page 1 of 6 UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT SECURITIES AND EXCHANGE COMMISSION, Plaintiff, Civil Action No. 11-cv-78 (JBA v. FRANCISCO

More information

CHICAGO EXECUTIVE AIRPORT BOARD OF DIRECTORS REGULAR MEETING MINUTES WEDNESDAY, OCTOBER 10, S PLANT ROAD WHEELING, IL :00 PM

CHICAGO EXECUTIVE AIRPORT BOARD OF DIRECTORS REGULAR MEETING MINUTES WEDNESDAY, OCTOBER 10, S PLANT ROAD WHEELING, IL :00 PM CHICAGO EXECUTIVE AIRPORT BOARD OF DIRECTORS REGULAR MEETING MINUTES WEDNESDAY, OCTOBER 10, 2018 1020 S PLANT ROAD WHEELING, IL 60090 6:00 PM I. Call to Order and Roll Call Chairman Harris called the meeting

More information

Present: Thomas Gifford, John VanDenHurk, Margaret Starbuck, J.P. Coleman, Carl Blowers, Fagan, Tim O Hearn, Peggy Tomassi, Mark Gorgos

Present: Thomas Gifford, John VanDenHurk, Margaret Starbuck, J.P. Coleman, Carl Blowers, Fagan, Tim O Hearn, Peggy Tomassi, Mark Gorgos January 17, 2007 Present: Thomas Gifford, John VanDenHurk, Margaret Starbuck, J.P. Coleman, Carl Blowers, Fagan, Tim O Hearn, Peggy Tomassi, Mark Gorgos Dennis Guests: Glenn Larison, Daniel Cleveland,

More information

CCSB Financial Corp West Kansas Street Liberty, Missouri (816)

CCSB Financial Corp West Kansas Street Liberty, Missouri (816) CCSB Financial Corp. 1178 West Kansas Street Liberty, Missouri 64068 (816) 781-4500 December 14, 2018 Dear Stockholder: You are cordially invited to attend the Annual Meeting of Stockholders (the Annual

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C SCHEDULE 13D Under the Securities Exchange Act of (Amendment No.

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C SCHEDULE 13D Under the Securities Exchange Act of (Amendment No. SC 13D/A 1 ibc13da.htm INDEPENDENCE BLUE CROSS SCHEDULE 13D/A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No.

More information

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

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

More information

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

MINUTES CUYAHOGA COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 11, 2014 CUYAHOGA COUNTY JUSTICE CENTER COUNCIL CHAMBERS 1 ST FLOOR 5:00 PM

MINUTES CUYAHOGA COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 11, 2014 CUYAHOGA COUNTY JUSTICE CENTER COUNCIL CHAMBERS 1 ST FLOOR 5:00 PM MINUTES CUYAHOGA COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 11, 2014 CUYAHOGA COUNTY JUSTICE CENTER COUNCIL CHAMBERS 1 ST FLOOR 5:00 PM 1. CALL TO ORDER The meeting was called to order by Council

More information

BOARD OF EDUCATION Northport-East Northport Union Free School District A G E N D A

BOARD OF EDUCATION Northport-East Northport Union Free School District A G E N D A ADMINISTRATORS Dr. Marylou McDermott John J. Lynch Dr. Terry Bouton Kathleen Molander Matthew Nelson BOARD OFFICERS Beth M. Nystrom Marybeth Morea 6:30 pm BOARD OF EDUCATION Northport-East Northport Union

More information

HOUSING AUTHORITY OF NEW ORLEANS BOARD OF COMMISSIONERS REGULAR MEETING

HOUSING AUTHORITY OF NEW ORLEANS BOARD OF COMMISSIONERS REGULAR MEETING I. STATEMENT BY GENERAL COUNSEL HOUSING AUTHORITY OF NEW ORLEANS BOARD OF COMMISSIONERS REGULAR MEETING PRESIDENT DWAYNE G. BERNAL VICE PRESIDENT ALICE RIENER COMMISSIONER TONI HACKETT ANTRUM COMMISSIONER

More information

RESOLUTION PLANNING BOARD SUMMARY OF CASE

RESOLUTION PLANNING BOARD SUMMARY OF CASE RESOLUTION PLANNING BOARD TOWNSHIP OF LIVINGSTON, NEW JERSEY Decided: June 16, 2015 Memorialized: July 21, 2015 Re: Applicant: Premises: Application No. 2015-28-PFSPV Ulta Salon Cosmetics & Fragrance,

More information

MINUTES OF MEETING OF BOARD OF DIRECTORS SEPTEMBER 21, 2017 THE STATE OF TEXAS COUNTY OF HARRIS HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO.

MINUTES OF MEETING OF BOARD OF DIRECTORS SEPTEMBER 21, 2017 THE STATE OF TEXAS COUNTY OF HARRIS HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. MINUTES OF MEETING OF BOARD OF DIRECTORS SEPTEMBER 21, 2017 THE STATE OF TEXAS COUNTY OF HARRIS HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 132 The Board of Directors (the Board ) of Harris County Municipal

More information

To challenge and inspire students to achieve at the highest level and become responsible citizens.

To challenge and inspire students to achieve at the highest level and become responsible citizens. Meeting No.13 Official Proceeding of the regular Meeting of Approved by A Budget Hearing meeting of the Board of Education of the Depew Union Board of Free School District, Erie County, Depew, New York,

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

GIAMPO Policy Board Tuesday, July 22, 2014 Regular Session

GIAMPO Policy Board Tuesday, July 22, 2014 Regular Session GIAMPO Policy Board Tuesday, July 22, 2014 Regular Session Item -1 Acknowledge New Hall County Board Appointments Staff Contact: Mayor Jay Vavricek Grand Island Regular Session - 7/22/2014 Page 1 / 9 HALL

More information

Lapeer District Library Regular Meeting of January 19, 2017 Annual Meeting Marguerite deangeli Branch Library Minutes

Lapeer District Library Regular Meeting of January 19, 2017 Annual Meeting Marguerite deangeli Branch Library Minutes Grow your mind. Enrich your life. Stay connected. Lapeer District Library Regular Meeting of January 19, 2017 Annual Meeting Marguerite deangeli Branch Library Minutes 17R.01.01 17R.01.02 CALL TO ORDER:

More information

BY-LAWS Knights of Columbus MICHAEL J COSTELLO COUNCIL NO PLEASANTON, CA Adopted September 11, 2008

BY-LAWS Knights of Columbus MICHAEL J COSTELLO COUNCIL NO PLEASANTON, CA Adopted September 11, 2008 BY-LAWS Knights of Columbus MICHAEL J COSTELLO COUNCIL NO. 6043 PLEASANTON, CA Adopted September 11, 2008 Page 1 of 8 BY-LAWS ARTICLE I Section 1. This Council shall be known as MICHAEL J COSTELLO COUNCIL

More information

Commissioners Brady, Gervasio, Lucia, Stamato and Chairperson Tighe

Commissioners Brady, Gervasio, Lucia, Stamato and Chairperson Tighe MINUTES OF THE REGULAR MEETING OF THE PARKING AUTHORITY OF THE TOWN OF MORRISTOWN, HELD TUESDAY, JUNE 21, 2016 AT THE OFFICES OF THE PARKING AUTHORITY, 14 MAPLE AVENUE, SUITE 101, MORRISTOWN, NEW JERSEY,

More information

Meeting Binders Sponsored by: Tucker Arensberg, P.C.

Meeting Binders Sponsored by: Tucker Arensberg, P.C. Wednesday, Oct. 29, 2014 2014 PBA WEALTH MANAGEMENT & TRUST CONFERENCE & EXHIBITION October 29 31, 2014 Hershey Lodge & Convention Center Meeting Binders Sponsored by: Tucker Arensberg, P.C. *2 p.m. 4

More information

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES October 18, :30 PM

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES October 18, :30 PM JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES October 18, 2018 5:30 PM The Public Meeting of October 18, 2018 was called to order by William Allmann, Chairman PLEDGE OF ALLEGIANCE Chairman

More information

THE NATIONAL BOWLING ASSOCIATION, INC. (TNBA, INC.) BULL CITY BOWLING SENATE DURHAM, NORTH CAROLINA

THE NATIONAL BOWLING ASSOCIATION, INC. (TNBA, INC.) BULL CITY BOWLING SENATE DURHAM, NORTH CAROLINA THE NATIONAL BOWLING ASSOCIATION, INC. (TNBA, INC.) BULL CITY BOWLING SENATE DURHAM, NORTH CAROLINA THE CONSTITUTION AND BY-LAWS FOR THE BULL CITY BOWLING SENATE ARTICLE I NAME The organization shall be

More information

SEAFORD PUBLIC LIBRARY Seaford, New York MEETING OF THE BOARD OF LIBRARY TRUSTEES. September 9, 2013

SEAFORD PUBLIC LIBRARY Seaford, New York MEETING OF THE BOARD OF LIBRARY TRUSTEES. September 9, 2013 SEAFORD PUBLIC LIBRARY Seaford, New York MEETING OF THE BOARD OF LIBRARY TRUSTEES September 9, 2013 Present: Guest: Peter J. Ruffner, President Stephen J. Gaughran, Vice-President Eileen Montalbano, Secretary

More information

NATIONAL ASSOCIATION OF STATE BOARDS OF ACCOUNTANCY, INC. Minutes of the 101st Annual Business Meeting

NATIONAL ASSOCIATION OF STATE BOARDS OF ACCOUNTANCY, INC. Minutes of the 101st Annual Business Meeting NATIONAL ASSOCIATION OF STATE BOARDS OF ACCOUNTANCY, INC. Minutes of the 101st Annual Business Meeting Westin Copley Place Boston, MA Tuesday, October 28, 2008 A duly called Annual Business Meeting of

More information

2300 North Jog Road West Palm Beach, Florida Phone: (561) County Administrator: Robert Weisman Fax: (5612)

2300 North Jog Road West Palm Beach, Florida Phone: (561) County Administrator: Robert Weisman Fax: (5612) Board of County Commissioners Department of Planning, Zoning and Building 2300 North Jog Road West Palm Beach, Florida 33411 Phone: (561) 233-5200 County Administrator: Robert Weisman Fax: (5612) 233-5165

More information

Cape Light Compact Joint Powers Entity Director s Meeting Open Session Meeting Minutes Wednesday, April 12, 2017

Cape Light Compact Joint Powers Entity Director s Meeting Open Session Meeting Minutes Wednesday, April 12, 2017 Cape Light Compact Joint Powers Entity Director s Meeting Open Session Meeting Minutes Wednesday, April 12, 2017 The Cape Light Compact Board of Directors met April 12, 2017, in the Innovation Room, Open

More information

Missouri Development Finance Board

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

More information

Housing Authority of the City of Ansonia Meeting Minutes Wednesday September 26, 2018

Housing Authority of the City of Ansonia Meeting Minutes Wednesday September 26, 2018 The regular meeting of the Housing Authority of the City of Ansonia was called to order at 6:30 PM on September 26, 2018 by Chairman, Joseph Pinto at the Ortoli Community Center, located at 70 Woodlawn

More information

Bylaws of ASSOCIATION OF CHAMBER OF COMMERCE EXECUTIVES, INC.

Bylaws of ASSOCIATION OF CHAMBER OF COMMERCE EXECUTIVES, INC. Bylaws of ASSOCIATION OF CHAMBER OF COMMERCE EXECUTIVES, INC. ARTICLE I NAME AND OBJECTIVES Section 1. Name the name of the corporation is Association of Chamber of Commerce Executives, Inc. The corporation

More information

North Babylon UFSD School Board Agenda April 20, 2017 Robert Moses Middle School

North Babylon UFSD School Board Agenda April 20, 2017 Robert Moses Middle School North Babylon UFSD School Board Agenda April 20, 2017 Robert Moses Middle School Type of Meeting Regular Business Meeting of The Board of Education Attendees: Board of Education Mr. Bob Scheid, President

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

2017 ORGANIZATIONAL MEETING

2017 ORGANIZATIONAL MEETING 2017 ORGANIZATIONAL MEETING RESOLUTION #1-2017 INVESTMENT POLICY I.SCOPE This investment policy applies to all moneys and other financial resources available for investment on its own behalf or on behalf

More information

OCEAN GROVE BOARD OF FIRE COMMISSIONERS. MINUTES July 11, 2013

OCEAN GROVE BOARD OF FIRE COMMISSIONERS. MINUTES July 11, 2013 OCEAN GROVE BOARD OF FIRE COMMISSIONERS MINUTES July 11, 2013 The meeting called to order at 7:30 p.m. followed by the flag salute. The clerk announced the meeting is held in compliance with the provisions

More information