MASSACHUSETTS PORT AUTHORITY MINUTES OF THE MEETING HELD ON OCTOBER 19, 2017 AT 9:00 A.M. ONE HARBORSIDE DRIVE, EAST BOSTON, MA

Size: px
Start display at page:

Download "MASSACHUSETTS PORT AUTHORITY MINUTES OF THE MEETING HELD ON OCTOBER 19, 2017 AT 9:00 A.M. ONE HARBORSIDE DRIVE, EAST BOSTON, MA"

Transcription

1 MASSACHUSETTS PORT AUTHORITY MINUTES OF THE MEETING HELD ON OCTOBER 19, 2017 AT 9:00 A.M. ONE HARBORSIDE DRIVE, EAST BOSTON, MA The meeting of the Members of the was held at One Harborside Drive, East Boston, Massachusetts on October 19, Chairman Lewis G. Evangelidis presided. L. Duane Jackson, Patricia A. Jacobs, John A. Nucci, Sean M. O Brien, Stephanie L. Pollack, Laura Sen, Thomas P. Glynn, CEO and Executive Director, Catherine McDonald, Chief of Staff, Michelle Kalowski, Acting Chief Legal Counsel, John P. Pranckevicius, Director of Administration and Finance and Secretary-Treasurer, Edward C. Freni, Director of Aviation, Lisa Wieland, Port Director, Houssam H. Sleiman, Director, Capital Programs & Environmental Affairs, James Doolin, Chief Development Officer, George Naccara, Chief Security Officer, Francis Anglin, Director, Information Technology, Jose Masso, Director of Policy, Flavio Leo, Director of Aviation Planning and Strategy, Kenn L. Turner, Director of Diversity & Inclusion/Compliance, and Michael A. Grieco, Assistant Secretary-Treasurer were in attendance. The meeting commenced at 9:02 A.M. Upon a motion duly made and seconded, it was VOTED: That the Authority enter executive session to discuss the deployment of security personnel or devices, or strategies with respect thereto. Members Evangelidis, Jackson, Jacobs, Nucci, O Brien, and Sen voted Yes. Mr. Evangelidis stated that the Authority will reconvene after Executive Session. The public session recessed at 9:03 A.M. The public session reconvened at 10:25 A.M. Public Comment There were no requests to speak during the Public Comment Period.

2 Page 2 Ratification and approval of the minutes of the September 20, 2017 Board Meeting Upon a motion duly made and seconded, it was VOTED: To ratify and approve the minutes of the September 20, 2017 Board Meeting. Members Evangelidis, Jackson, Jacobs, Nucci, O Brien, Pollack, and Sen voted Yes. Chairman s Comments Mr. Evangelidis noted the Authority s more than three hundred safety and security drills and exercises over the last five years including the recent LEAP Exercise which was one of the largest of its kind in the country. Report of the CEO Mr. Glynn presented information on new international flights to Brazil and Canada, on the Massachusetts United for Puerto Rico Fund, on the JD Power Mega Airport Rankings and methodology, on the Mass Insight poll showing an 84% satisfaction rating on how the Authority is being managed and a 66% favorable opinion of Logan Airport, on the Worcester Airport JFK flight event and the City of Worcester Innovation Exhibit, on the Worcester Business Leaders and the Worcester Chamber s December Breakfast Club events, on the cruise industry s $486 million economic impact to the Massachusetts economy in 2016, on the improvements made to the appearance of the Cruise Terminal, on the settlement with Interline Brands for overcharging the Authority for its janitorial supplies, on a news article on the election of Lew Evangelidis as the new Massport Chair, and on Duane Jackson receiving the Chaney, Goodman and Schwerner Advocacy Award. Mr. Freni presented information on the 5.8% increase in Logan passengers through September over the same period last year, on the pilot facial recognition program with JetBlue in Terminal C, on the successful completion of the annual FAA inspection at Logan, on assisting passengers arriving at Logan from Puerto Rico as well as working with FEMA and others on the movement of charitable contributions, on the recent Logan Safety Fair, and on the decrease in Logan Customs and Border Protection wait times this summer. Strategic Plan Implementation Technology Update Mr. Anglin presented information on staff s outreach efforts to several peer airports, on some feedback on parking payments, on wayfinding, on remote check-in issues, on parking reservation systems, and on the Logan passenger experience.

3 Page 3 Autonomous Vehicles Mr. Masso discussed with the Members autonomous vehicle industry developments and some issues and implications of autonomous vehicles adoption that will need to be monitored and assessed going forward. South Boston Waterfront Transportation Plan Implementation Group Mr. Glynn presented information on the goals of the group, on the member agencies, and on a schedule of upcoming meetings. Safety and Security Committee Automatic Smart Lane (ASL) Pilot Program Mr. Sleiman presented information on the advantages of ASL including an increased passenger throughput for each screening lane and he noted that the ASL system will be included in the Terminal B Optimization project. Human Resources and Compensation Committee Political Activity Fact Sheet Mr. Glynn noted that information had been provided to the Members.

4 Page 4 Airport Concession Disadvantaged Business Enterprise (ACDBE) Program Mr. Turner presented information on the ACDBE participation goals and on the methodology for the goal forecasts for the overall concession program and for the car rental concession program for a three year period. Upon a motion duly made and seconded, it was VOTED: WHEREAS, pursuant to 49 Code of Federal Regulations Part 23 (the Regulations ), governing Airport Concession Disadvantaged Business Enterprise ( ACDBE ) programs, the Authority is required to have an ACDBE plan (the ACDBE Plan ), covering a threeyear goal period, and to submit to the Federal Aviation Administration (the FAA ) any ACDBE plan updates, amendments, goal forecasts, and other related documents, certificates or agreements required under the Regulations or the ACDBE Plan; and WHEREAS, on June 25, 2006, the Members of the Authority (the Board ) authorized staff to submit to the FAA the Authority s ACDBE Plan, as well as any ACDBE plan updates, amendments, goal forecasts, and other related documents, certificates or agreements required under the Regulations or the ACDBE Plan for a three-year period; and WHEREAS, the Board has, subsequently, voted every three years to authorize staff to submit ACDBE plan updates, amendments, goal forecasts, and other related documents, certificates or agreements required under the Regulations or the ACDBE Plan for the applicable three-year period; and WHEREAS, the current authorization period commenced on November 1, 2014 and ends on October 31, 2017; and WHEREAS, staff recommends that the Board authorize staff to submit to the ACDBE plan updates, amendments, goal forecasts, and other related documents, certificates or agreements required under the Regulations or the ACDBE Plan for an additional period beginning on November 1, 2017 and ending on October 31, 2020 (the Reporting Period ). NOW, THEREFORE, BE IT RESOLVED AND VOTED THAT: The Chief Executive Officer and Executive Director, the Secretary-Treasurer or the Assistant Secretary-Treasurer, or the Director of Diversity and Inclusion/Compliance, each acting singly (each an Authorized Officer ), are each hereby authorized and directed to: 1. Submit updates, amendments, goal forecasts, and other related documents, certificates or agreements to the FAA with respect to the ACDBE Plan as may be required during the Reporting Period by the Regulations or the ACDBE Plan to maintain the Authority s compliance with the Regulations or the ACDBE Plan; and

5 Page 5 Personnel Update 2. Do all acts and things, and execute and deliver any and all agreements, documents, certificates and other instruments, not inconsistent with this Vote, during the Reporting Period, as necessary or desirable to effectuate the transactions or requirements contemplated by this Vote; and 3. Upon the submission of any required substantial update, amendment or other related documents, certificates or agreements to the FAA related to the ACDBE Plan during the Reporting Period, the Director of Diversity and Inclusion/Compliance, or his designee shall provide the Board with a copy and summary of the same; and 4. The Director of Diversity and Inclusion/Compliance, or his designee, is hereby authorized to submit electronic uniform annual reports of ACDBE participation, as required to be submitted by the Regulations, via the FAA s electronic web-based DBE/ACDBE program information system (currently known as FAA dbe- Connect ). Members Evangelidis, Jackson, Jacobs, Nucci, O Brien, Pollack, and Sen voted Yes. Mr. Glynn noted that Katie McDonald had been appointed Chief of Staff following the departure of Elizabeth Morse and also, that Michelle Kalowski has been appointed Acting Chief Legal Counsel succeeding Ms. McDonald in that position. Amendment to Minimum Wage Policy for certain Commercial Service Operator (CSO) and Aviation Service Operator (ASO) Employees at Logan Mr. Glynn provided information on the history and background of the Authority s Minimum Wage Policy along with the minimum wage being paid at other airports. Mr. Glynn noted staff s efforts to understand the future competition for workers from the Wynn Casino.

6 Page 6 Community Outreach Committee RNAV Update Mr. Leo presented information on the RNAV Study technical approach, on identifying Block 1 and Block 2 procedure modifications, on modeling noise impacts, on evaluating implementation barriers, on community suggested procedures under review, on the ongoing coordination with the Massport CAC, and on a process timeline. Massport CAC Update Mr. Glynn noted that Dave Carlon was reelected as Massport CAC Chair and that elections were also held for the other Executive Committee Members. Thomas J. Butler Dedicated Freight Corridor and Memorial Park Mr. Glynn noted that the October 27 th ribbon cutting event will mark the official opening of the new road taking the Conley Terminal trucks off East First Street as well as the official opening of the new adjacent park. East Boston Community Event Mr. Glynn noted the East Boston Community Commitments Event that was held on October 17 th which resulted from collaborating with the Logan Impact Advisory Group on mitigation for the new parking facilities and new aircraft gates at Logan. Real Estate and Strategic Initiatives Committee Amazon HQ2 Mr. Glynn noted that the City of Boston and the State will be submitting more than one response to the Amazon RFP. Ms. Pollack noted that the State is providing workforce, transportation, and other general information about Massachusetts and that any community, or group of communities, can submit a proposal for a specific site.

7 Page 7 Waterside Place 1 and 2 Section 61 Finding Upon a motion duly made and seconded, it was VOTED: WHEREAS, in 2001, the Authority received a Certificate for the Final Environmental Impact Report (FEIR) for the Commonwealth Flats Development Area (CFDA), which anticipated mixed use, including housing, on the Commonwealth Flats parcels. Additionally, the FEIR defined certain parcel-specific requirements covering use, density, traffic generation, open space, and other development-related impacts; and WHEREAS, subsequent to the CFDA FEIR Certificate, Massport selected the Core Block Group, of which The Drew Company was part, to develop an 8-acre site within the CFDA, then known as the Core Block (which included the future WSP1 and WSP2 sites). The proposed Core Block development included retail, parking, hotel and residential uses; and WHEREAS, in September 2004, the Core Block Group filed an Expanded Environmental Notification Form ( Expanded ENF )/Project Notification Form ( PNF ) and the Secretary of Energy and Environmental Affairs ( EEA ) issued a Certificate for the Expanded ENF on November 22, 2004 approving a Single Environmental Impact Report ( SEIR ) process for the Core Block project; and WHEREAS, the Core Block Group filed an SEIR for the Core Block project, followed by a Notice of Project Change ( NPC ) to address project modifications, and the Certificate addressing the SEIR/NPC was issued on April 13, 2007; and WHEREAS, in January 2010, the Board voted to divide the Core Block into two phases: Phase 1 being the northern portion of the Core Block site (situated on Congress Street) and Phase 2 being the remainder of the Core Block site (where the future South Boston Waterfront Transportation Center and the Summer Street Hotel will be located). Additionally, the Board reconfirmed The Drew Company, as the sole remaining member of the Core Block Group, as the developer of the northern portion of the Core Block; and WHEREAS, ultimately, in response to real estate market conditions, The Drew Company ( Developer ) sought to further divide the northern Phase 1 parcel into two separate development projects, Phase 1A (WSP1) and Phase 1B (WSP2) and the Board approved this division in June 2011; and

8 Page 8 On April 15, 2016, the Developer submitted to EEA an NPC for WSP2 along with a combined Section 61 Finding for both WSP1 and WSP2 which details the potential environmental impacts of the combined projects and the means and methods that the Developer has taken or will take which will mitigate and minimize the impacts on the environment; and WHEREAS, by its review of the Expanded ENF, the SEIR and the NPC, the Authority has reviewed, evaluated and determined the impacts on the natural environment of WSP1 and WSP2 and reviewed and approved the means and methods that the Developer has taken or will take which will mitigate and minimize the impacts on the environment; and WHEREAS, the Secretary of EEA has determined that the Expanded ENF, the SEIR and the NPC adequately address WSP1 s and WSP2 s impacts on the environment and the mitigation related thereto. NOW, THEREFORE, IT IS HEREBY RESOLVED THAT: 1. The Expanded ENF, the SEIR and the NPC describe the environmental impacts of WSP1 and WSP2 and the means and measures that are feasible and are planned in connection with WSP1 and WSP2 for the purpose of minimizing and avoiding damage to the environment. The Expanded ENF, the SEIR and the NPC descriptions of WSP1 and WSP2 and its impacts are adopted by the Authority and form the basis of the Authority s Section 61 Finding. 2. Based on the Expanded ENF, the SEIR and the NPC, the Authority finds, pursuant to G.L.c.30, Section 61, that by the Developer fully implementing the mitigating measures set forth in the Section 61 Finding attached hereto as Exhibit A, as authorized and directed by this resolution, all feasible means and measures will be taken to avoid, minimize or mitigate any adverse environmental impacts of WSP1 and WSP2. 3. The Chief Executive Officer, the Secretary-Treasurer or the Assistant Secretary- Treasurer is hereby authorized to take such actions as he or she deems necessary or desirable to effectuate the terms of this vote. Members Evangelidis, Jackson, Jacobs, Nucci, O Brien, and Pollack voted Yes. Member Sen was out of the room.

9 Page 9

10 Page 10

11 Page 11

12 Page 12

13 Page 13

14 Page 14

15 Page 15

16 Page 16

17 Page 17 Facilities and Construction Committee Boston Harbor Deep Draft Navigational Improvements Project Section 61 Finding Upon a motion duly made and seconded, it was VOTED: WHEREAS, under the Massachusetts Environmental Policy Act (MEPA) Regulations, proponents of projects that file Environmental Impact Reports (EIR) are also required to make findings, pursuant to Massachusetts General Law Ch. 30, 61 (Section 61), that all feasible measures have been taken to avoid or minimize damage to the environment ; and WHEREAS, as the non-federal sponsor for the U.S. Army Corps of Engineers (ACOE) Boston Harbor Deep Draft Navigation Improvements Project (the Dredging Project), the Authority was responsible for submitting the 2013 Supplemental Final Environmental Impact Statement/Final Environmental Impact Report (SFEIS/FEIR) jointly with the ACOE; and WHEREAS, as required under MEPA, the SFEIS/FEIR included proposed Section 61 Findings describing the mitigation measures that the ACOE will implement during construction of the Dredging Project to avoid and minimize potential damage to the environment; and WHEREAS, on August 2, 2013, the Commonwealth of Massachusetts Secretary of Energy and Environmental Affairs issued a determination of adequacy certificate for the SFEIS/FEIR, including the proposed Section 61 Findings set forth therein (Section 61 Findings); and WHEREAS, the ACOE has completed its construction final design plans for the Dredging Project, which incorporates the Section 61 Findings as final mitigation measures into the scope of work to be performed by the ACOE; and WHEREAS, pursuant to the MEPA Regulations, the Authority has reviewed, evaluated and determined the impact on the natural environment of the Project and staff recommends that the Board adopt the Section 61 Findings attached hereto which will minimize and mitigate damage to the natural environment.

18 Page 18 NOW, THEREFORE, IT IS HEREBY RESOLVED THAT: 1. The SFEIS/FEIR describes the environmental impacts of the Dredging Project and the means and measures that are feasible and are planned in connection with the Dredging Project for the purpose of minimizing and avoiding damage to the environment. The SFEIS/FEIR description of the Dredging Project and its impacts are adopted by the Authority and form the basis of the Authority s Section 61 Finding. 2. Based on the SFEIS/FEIR, the Authority finds, pursuant to G.L.c.30, Section 61, that by the ACOE fully implementing the mitigating measures set forth in the Section 61 Finding attached hereto as Exhibit A, as authorized and directed by this resolution, all feasible means and measures will be taken to minimize or mitigate any adverse environmental impacts of the Dredging Project. 3. The Chief Executive Officer, the Secretary-Treasurer or the Assistant Secretary- Treasurer is hereby authorized to take such actions as he deems necessary or desirable to effectuate the terms of this vote. Members Evangelidis, Jackson, Jacobs, Nucci, O Brien, Pollack, and Sen voted Yes.

19 Page 19 EXHIBIT A Boston Harbor Deep Draft Navigation Improvements Project Table 1 Final Section 61 Findings 19-Oct-17 Specific Project Impacts and Mitigation Measures Resource Potential Impact Mitigation Measure Air Quality Slight temporary increase of regional air emissions from construction equipment Energy efficient and low emitting engines on construction/dredge equipment. Emission control to be determined by US Army Corps of Engineers (ACOE) Use Ultra Low Sulfur Diesel fuel in marine construction equipment Water Quality Temporary Turbidity Impacts Use of closed bucket dredge for removal of silty shoal material For disposal in State waters, project will follow current best management practices protocol for disposal in CAD cells Marine Resources Temporary habitat impact Construction sequencing to minimize resource impacts Monitor habitat recolonization Make rock material available for use by others in creation of artificial reefs or similar Fisheries Potential fish kills from blasting Use of side scan sonar to detect and avoid blasting during times when passing fish are present in the immediate project area Use of fish startle system to deter fish from entering the blast area Use of fish observer to oversee and determine the appropriate blasting times Implementation of blast delays and stemming (filling of borehole with rock) to reduce blast shock waves Use of a hydrophone to collect sound pressure (waves) in order to determine a safety zone for protected species Solicit input from interagency underwater blasting technical working group Threatened & Endangered Species Ship strikes with right whales, marine mammals or sea turtles Use of marine mammal observers on board scows between dredge site and Massachusetts Bay Disposal Site (MBDS)/Industrial Waste Site (IWS) Dredge contractors required to monitor right whale listening buoys for right whale status in the shipping lanes Socioeconomic Some temporary displacement of lobstermen Notification to lobstermen prior to drilling, blasting and dredging operations Barges and scows to use short tow lines to minimize dragging which can damage lobster pots in the project area Historic/ Archaeologic Unanticipated impacts to shipwrecks or other resources Development of a disposal plan at the MBDS and a capping plan at the IWS (if implemented) to avoid located shipwrecks

20 Page 20 Audit and Finance Committee Ms. Sen noted that an Audit and Finance Committee Meeting was held earlier in the morning which included a review of the FY17 Massport independent audits. Massport Margins Mr. Pranckevicius presented information on recent transportation studies by the Pioneer Institute, MassMoves, and the Mass Taxpayers Foundation, on the Authority s contribution of nearby $1 billion to Statewide transportation goals, on the resulting decline in the Authority s net operating margin, on the Authority s lower net operating income relative to other peer airports, on federal restrictions on the use of airport revenue, and on some recent FAA revenue diversion enforcement actions. Massport Independent Audits No discussion.

21 Page 21 Potential Items for Subsequent Reimbursement by BOSFUEL Bond Funds VOTED: Upon a motion duly made and seconded, it was RESOLUTION MAKING DECLARATION OF OFFICIAL INTENT RELATING TO BOSFUEL CORPORATION 2017 PROJECT RESOLVED by the Members of the (the Authority ), a body politic and corporate and a public instrumentality of The Commonwealth of Massachusetts (the Commonwealth ), as follows: WHEREAS, the Members of the Authority are advised by counsel that Treasury Regulations Section (the Reimbursement Regulations ) permits the proceeds of state or local bonds, the interest on which is excluded from gross income of the holders thereof for federal income tax purposes under Section 103(a) of the Internal Revenue Code of 1986, as amended (the Code ), to be treated as spent on certain expenditures that were paid prior to the date of issuance of such bonds if the borrower declares its official intent to reimburse the expenditures with proceeds of such bonds within 60 days after the date that the original expenditure was paid; and WHEREAS, the Members of the Authority are advised by counsel that, with certain exceptions for preliminary expenditures, under the Reimbursement Regulations, no expenditure made with respect to any property or project may be reimbursed from the proceeds of a tax-exempt state or local bond issue if such bonds are issued more than 18 months after the later of (i) the date that the original expenditure with respect to such property or project was paid or (ii) the date that such property or project is placed in service; provided, however, that the date that any such expenditure is so reimbursed may not be more than three years after the original expenditure date unless, in the case of a construction project, a licensed architect or engineer and the borrower certify that at least five years is necessary to complete the project; and

22 Page 22 WHEREAS, it is desirable for the Authority to be able to use the proceeds of state or local bonds to reimburse expenditures paid by the Authority or by BOSFUEL Corporation ( BOSFUEL ) pursuant to the Fuel Storage and Distribution System Lease dated as of May 1, 1997, as supplemented and amended from time to time (as so supplemented and amended, the Fuel System Lease ) between the Authority and BOSFUEL prior to the date of issuance of such bonds; NOW, THEREFORE, BE IT RESOLVED by the Members of the Authority as follows: 1. The Authority intends to, and reasonably expects that it will, reimburse itself and BOSFUEL for expenditures, including capital expenditures, related expenditures and costs of issuance for the bond issue (the Expenditures ), made with respect to the property, project or program described in Exhibit A hereto from the proceeds of special obligations to be issued by the Authority in the maximum principal amount of up to $50,000,000 (exclusive of proceeds used to refund previously issued obligations, if any). None of the Expenditures were made more than 60 days prior to the date of this Declaration of Official Intent Resolution, except for: (1) preliminary Expenditures which are incurred prior to commencement of construction, rehabilitation, or acquisition of the project, property or program and which do not exceed twenty percent (20%) of the aggregate issue price of that portion of the state or local bond issue or issues that finances the project, property or program; (2) Expenditures for which the Authority or BOSFUEL do not intend to reimburse themselves from proceeds of such bond issue; (3) costs of issuance; and (4) Expenditures in an amount not to exceed the lesser of $100,000 or five percent (5%) of the proceeds of such bond issue. (The term preliminary Expenditures means architectural, engineering, surveying, soil testing, bond issuance and similar costs that are incurred prior to commencement of acquisition, construction, or rehabilitation of the project, property or program, other than land acquisition, site preparation and similar costs incident to commencement of construction.) 2. No Expenditures made with respect to any property or project will be reimbursed from the proceeds of the state or local bond issue if such bonds are issued more than 18 months after the later of (i) the date that the original Expenditure with respect to such property or project was paid (the Original Expenditure Date ) or (ii) the date that such property or project is placed in service; provided, however, that the date that any such Expenditure is so reimbursed may not be more than three years after the Original Expenditure Date unless, in the case of a construction project, a licensed architect or engineer and the Authority or BOSFUEL certify that at least five years is necessary to complete the project. 3. Attached hereto as Exhibit A is a general functional description of the property, project or program for which Expenditures are expected to be reimbursed from the proceeds of a state or local bond issue. funds. The original Expenditures will be made from the Authority s or BOSFUEL s available Members Evangelidis, Jackson, Jacobs, Nucci, O Brien, Pollack, and Sen voted Yes.

23 Page 23 EXHIBIT A Capital costs of acquisition of equipment and design, acquisition and construction of improvements and alterations to and expansion of the aircraft fuel storage and distribution facilities leased by BOSFUEL from the Authority and located at Boston-Logan International Airport.

24 Page 24 Wholesale Electric Power Purchase Upon a motion duly made and seconded, it was VOTED: WHEREAS, Massport is a licensed wholesale purchaser of power since 1996 by the Federal Energy Regulatory Commission (FERC) and may purchase bulk electricity supply from any supplier licensed to do business in the Commonwealth; and WHEREAS, as a federally approved and accepted electricity wholesaler, the Authority resells to its tenants, at retail rates, which resale has historically generated and is expected to continue to generate net revenue to the Authority; and WHEREAS, Independent System Operator New England ( ISO New England ) is the regional transmission organization ( RTO ) recognized by the Federal Energy Regulation Commission ( FERC ), serving Connecticut, Maine, Massachusetts, New Hampshire, Rhode Island, and Vermont, and its responsibilities include: 1) reliable operation of New England s bulk electric power system, 2) development, oversight and fair administration of New England s wholesale electricity marketplace, and 3) management of the comprehensive bulk electric power system and wholesale markets planning processes that are intended to address New England s electricity needs in the future; and WHEREAS, the Authority became a member of ISO New England in 2005, and as a member, has purchased necessary ancillary services and a portion of its energy requirements on the spot market; and WHEREAS, in May 2015, the Board authorized the Authority to: (1) enter into Master Power Supply Agreements (Agreements) for wholesale electric power with one or more suppliers each with a term of six (6) years and (2) enter into one or more power supply transactions pursuant to those Agreements for a term of three (3) years; and WHEREAS, the Authority entered into Agreements with 5 suppliers (Shell Energy, NextEra Power Marking, Exelon, EDF Trading, and BP Energy) in May 2015 and, based on bids received from those suppliers for heat rate energy blocks, entered into two (2) separate power supply transactions with BP Energy and Shell Energy in June 2015; and WHEREAS, the term of the power supply transactions will expire on December 31, 2018; and WHEREAS, the Authority has issued a Request for Bids ( RFB ) to the five suppliers who are parties to the Agreements to solicit and evaluate competing offers for various electricity products including heat rate energy blocks, fixed price energy blocks, heat rate load following energy, fixed price load following energy and renewable energy credits for the period from January 1, 2019, through December 31, 2021, the second three (3) year term under the Agreements.

25 Page 25 NOW, THEREFORE, BE IT RESOLVED: To authorize the Chief Executive Officer and Executive Director, Secretary-Treasurer or Assistant Secretary-Treasurer, and in consultation with the Chief Legal Counsel or her designee, to execute on behalf of the Authority, one or more power supply transactions for a term of three (3) years containing such terms as the person signing the power supply transaction confirmations deems desirable, appropriate and in the best interest of the Authority; provided that the total expenditures, including ancillary energy costs, ISO-NE expenses, and electric transmission and distribution expenses, made pursuant to such confirmations shall not exceed $70,500,000. The Chief Executive Officer and Executive Director will report the result of the procurement at the next meeting of the Members of the Authority following the completion of the procurement process and the execution of the confirmation(s) authorized by this vote. Members Evangelidis, Jackson, Jacobs, Nucci, O Brien, Pollack, and Sen voted Yes. Neutral Host Distributed Antenna System (DAS) for Wireless Cell Phone Services Contract Amendment Ms. Jacobs left the room and did not participate in the discussion of this item. Upon a motion duly made and seconded, it was VOTED: WHEREAS, on May 1, 2012 the Board authorized staff to enter into a License Agreement ( License Agreement ) with New Cingular Wireless PCS, LLC d/b/a AT&T Mobility ( AT&T ) to provide the Authority with a revenue generating Neutral Host Distributed Antenna System ( DAS ) for wireless cell services in the terminals at Boston-Logan International Airport; and WHEREAS, the License Agreement has an initial term of six years, commencing on July 1, 2012 and expiring on June 30, 2018 (the Term ); and WHEREAS, the License Agreement contains one four-year option period (July 1, June 30, 2022), exercisable by the Authority; and WHEREAS, the 2012 Board vote authorizing staff to enter into the License Agreement requires further authorization from the Board to exercise the option to extend the Term; and

26 Page 26 Assent Agenda WHEREAS, staff recommends the Board authorize the exercise of the option to extend the Term of the License Agreement through June 30, NOW, THEREFORE, BE IT RESOLVED AND VOTED: The Chief Executive Officer and Executive Director, the Secretary-Treasurer or the Assistant Secretary-Treasurer, each acting singly, are hereby authorized and directed to exercise the option to extend the Term of the License Agreement through June 30, 2022, and to execute and deliver whatever documents are necessary or desirable to exercise such option to extend. Members Evangelidis, Nucci, O Brien, Pollack, and Sen voted Yes. Member Jackson voted Present. MPA A287-S12 FY18-20 Construction Support Services, Authority-wide, Consultant Contract Upon a motion duly made and seconded, it was VOTED: To authorize the CEO & Executive Director, Secretary-Treasurer or Assistant Secretary- Treasurer to execute on behalf of the Authority an agreement for MPA A287-S12 FY18-20 Construction Support Services with Keville Enterprise, Inc. in the not-to-exceed amount of $2,000, The agreement shall contain such other terms and conditions as the person executing in accordance with this vote deems necessary or desirable. Members Evangelidis, Jackson, Jacobs, Nucci, O Brien, Pollack, and Sen voted Yes.

27 Page 27 MPA A366-S3 FY18-20 Construction Escort Support Services, Logan International Airport, East Boston, MA, Contract Upon a motion duly made and seconded, it was VOTED: To authorize the CEO & Executive Director, Secretary-Treasurer or Assistant Secretary- Treasurer to execute on behalf of the Authority an agreement for MPA A366-S3 FY18-20 Construction Escort Support Services with Liberty Construction Services, LLC in the not-to-exceed amount of $2,000, The agreement shall contain such other terms and conditions as the person executing in accordance with this vote deems necessary or desirable. Members Evangelidis, Jackson, Jacobs, Nucci, O Brien, Pollack, and Sen voted Yes. MPA L1239 Airfield Snow Equipment Replacement (Vammas), Logan International Airport, East Boston, MA, Capital Equipment Purchase Upon a motion duly made and seconded, it was VOTED: To authorize the CEO & Executive Director, Secretary-Treasurer or Assistant Secretary- Treasurer, or their designees, to issue on behalf of the Authority a purchase order with Fortbrand Services, Inc. in the not-to-exceed amount of $1,860, for the purchase of two (2) Vammas PSB 5500H. The purchase order and any related documents shall contain such other terms and conditions as the person executing in accordance with this vote deems necessary or desirable. Members Evangelidis, Jackson, Jacobs, Nucci, O Brien, Pollack, and Sen voted Yes.

28 Page 28 Replacement Parts for Kone Cranes at Conley Terminal Purchase Order Upon a motion duly made and seconded, it was VOTED: To authorize the CEO & Executive Director, Secretary-Treasurer or Assistant Secretary- Treasurer, or their designees, to issue on behalf of the Authority a purchase order with KONECRANES, Inc. in the not-to-exceed amount of $990, for a two year period for the purchase of replacement parts for the Kone Cranes located at Conley Terminal. The purchase order and any related documents shall contain such other terms and conditions as the person executing in accordance with this vote deems necessary or desirable. Members Evangelidis, Jackson, Jacobs, Nucci, O Brien, Pollack, and Sen voted Yes. Upon a motion duly made and seconded, it was VOTED: That the Authority enter executive session to consider the purchase, exchange, lease or value of real property, specifically regarding the Eversource easement, the U.S. Department of the Army land exchange/fort Devens improvements, and the South Boston Foundation, since a discussion in open session may have a detrimental effect on the negotiating position of the Authority; and That the Authority enter executive session to discuss litigation strategy, specifically regarding the Travel Ban, since a discussion in open session may have a detrimental effect on the litigating position of the Authority. Members Evangelidis, Jackson, Jacobs, Nucci, O Brien, Pollack, and Sen voted Yes. Mr. Evangelidis stated that the Authority will not reconvene after Executive Session. The public session adjourned at 11:55 A.M. Michael A. Grieco Assistant Secretary-Treasurer

29 Page 29 List of Documents and Other Exhibits Used in Public Session 1. Board Book 2. PowerPoint Presentation Slides

MASSACHUSETTS PORT AUTHORITY MINUTES OF THE MEETING HELD ON NOVEMBER 16, 2017 AT 9:00 A.M. ONE HARBORSIDE DRIVE, EAST BOSTON, MA

MASSACHUSETTS PORT AUTHORITY MINUTES OF THE MEETING HELD ON NOVEMBER 16, 2017 AT 9:00 A.M. ONE HARBORSIDE DRIVE, EAST BOSTON, MA MASSACHUSETTS PORT AUTHORITY MINUTES OF THE MEETING HELD ON NOVEMBER 16, 2017 AT 9:00 A.M. ONE HARBORSIDE DRIVE, EAST BOSTON, MA The meeting of the Members of the Massachusetts Port Authority was held

More information

MASSACHUSETTS PORT AUTHORITY MINUTES OF THE MEETING HELD ON MARCH 24, 2016 AT 9:00 A.M. ONE HARBORSIDE DRIVE, EAST BOSTON, MA

MASSACHUSETTS PORT AUTHORITY MINUTES OF THE MEETING HELD ON MARCH 24, 2016 AT 9:00 A.M. ONE HARBORSIDE DRIVE, EAST BOSTON, MA MASSACHUSETTS PORT AUTHORITY MINUTES OF THE MEETING HELD ON MARCH 24, 2016 AT 9:00 A.M. ONE HARBORSIDE DRIVE, EAST BOSTON, MA The meeting of the Members of the Massachusetts Port Authority was held at

More information

MASSACHUSETTS PORT AUTHORITY MINUTES OF THE MEETING HELD ON MARCH 15, 2018 AT 9:00 A.M. ONE HARBORSIDE DRIVE, EAST BOSTON, MA

MASSACHUSETTS PORT AUTHORITY MINUTES OF THE MEETING HELD ON MARCH 15, 2018 AT 9:00 A.M. ONE HARBORSIDE DRIVE, EAST BOSTON, MA MASSACHUSETTS PORT AUTHORITY MINUTES OF THE MEETING HELD ON MARCH 15, 2018 AT 9:00 A.M. ONE HARBORSIDE DRIVE, EAST BOSTON, MA The meeting of the Members of the was held at One Harborside Drive, East Boston,

More information

MASSACHUSETTS PORT AUTHORITY MINUTES OF THE MEETING HELD ON APRIL 12, 2018 AT 9:00 A.M. ONE HARBORSIDE DRIVE, EAST BOSTON, MA

MASSACHUSETTS PORT AUTHORITY MINUTES OF THE MEETING HELD ON APRIL 12, 2018 AT 9:00 A.M. ONE HARBORSIDE DRIVE, EAST BOSTON, MA MASSACHUSETTS PORT AUTHORITY MINUTES OF THE MEETING HELD ON APRIL 12, 2018 AT 9:00 A.M. ONE HARBORSIDE DRIVE, EAST BOSTON, MA The meeting of the Members of the Massachusetts Port Authority was held at

More information

MASSACHUSETTS PORT AUTHORITY MINUTES OF THE ANNUAL MEETING HELD ON JULY 19, 2018 AT 9:00 A.M. ONE HARBORSIDE DRIVE, EAST BOSTON, MA

MASSACHUSETTS PORT AUTHORITY MINUTES OF THE ANNUAL MEETING HELD ON JULY 19, 2018 AT 9:00 A.M. ONE HARBORSIDE DRIVE, EAST BOSTON, MA MASSACHUSETTS PORT AUTHORITY MINUTES OF THE ANNUAL MEETING HELD ON JULY 19, 2018 AT 9:00 A.M. ONE HARBORSIDE DRIVE, EAST BOSTON, MA The annual meeting of the Members of the Massachusetts Port Authority

More information

MASSACHUSETTS PORT AUTHORITY MINUTES OF THE MEETING HELD ON OCTOBER 18, 2018 AT 9:00 A.M. ONE HARBORSIDE DRIVE, EAST BOSTON, MA

MASSACHUSETTS PORT AUTHORITY MINUTES OF THE MEETING HELD ON OCTOBER 18, 2018 AT 9:00 A.M. ONE HARBORSIDE DRIVE, EAST BOSTON, MA MASSACHUSETTS PORT AUTHORITY MINUTES OF THE MEETING HELD ON OCTOBER 18, 2018 AT 9:00 A.M. ONE HARBORSIDE DRIVE, EAST BOSTON, MA The meeting of the Members of the Massachusetts Port Authority was held at

More information

MASSACHUSETTS PORT AUTHORITY MINUTES OF THE MEETING HELD ON JUNE 15, 2017 AT 9:00 A.M. ONE HARBORSIDE DRIVE, EAST BOSTON, MA

MASSACHUSETTS PORT AUTHORITY MINUTES OF THE MEETING HELD ON JUNE 15, 2017 AT 9:00 A.M. ONE HARBORSIDE DRIVE, EAST BOSTON, MA MASSACHUSETTS PORT AUTHORITY MINUTES OF THE MEETING HELD ON JUNE 15, 2017 AT 9:00 A.M. ONE HARBORSIDE DRIVE, EAST BOSTON, MA The meeting of the Members of the Massachusetts Port Authority was held at One

More information

DS DRAFT 4/8/19 Deleted: 2 FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG

DS DRAFT 4/8/19 Deleted: 2 FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG THE FRANKLIN COUNTY CONVENTION FACILITIES AUTHORITY, COUNTY OF FRANKLIN, OHIO AND CITY OF COLUMBUS, OHIO THIS FIRST SUPPLEMENT

More information

MEMORANDUM OF UNDERSTANDING. Among

MEMORANDUM OF UNDERSTANDING. Among MEMORANDUM OF UNDERSTANDING Among THE WHITE HOUSE COUNCIL ON ENVIRONMENTAL QUALITY, THE U.S. DEPARTMENT OF ENERGY, THE U.S. DEPARTMENT OF DEFENSE, THE U.S. DEPARTMENT OF THE ARMY, THE ADVISORY COUNCIL

More information

CHAPTER Committee Substitute for House Bill No. 1345

CHAPTER Committee Substitute for House Bill No. 1345 CHAPTER 2011-263 Committee Substitute for House Bill No. 1345 An act relating to the Charlotte County Airport Authority, Charlotte County; amending chapter 98-508, Laws of Florida, as amended; revising

More information

60 National Conference of State Legislatures. Public-Private Partnerships for Transportation: A Toolkit for Legislators

60 National Conference of State Legislatures. Public-Private Partnerships for Transportation: A Toolkit for Legislators 60 National Conference of State Legislatures Public-Private Partnerships for Transportation: A Toolkit for Legislators Ap p e n d i x C. Stat e Legislation Co n c e r n i n g PPPs f o r Tr a n s p o rtat

More information

TOWN OF BERNARDSTON COMMONWEALTH OF MASSACHUSETTS Franklin, SS.

TOWN OF BERNARDSTON COMMONWEALTH OF MASSACHUSETTS Franklin, SS. TOWN OF BERNARDSTON COMMONWEALTH OF MASSACHUSETTS Franklin, SS. To either of the Constables of the Town of Bernardston in the County of Franklin, GREETINGS: In the name of the Commonwealth of Massachusetts,

More information

INITIAL COMPLIANCE CERTIFICATION (District Name) (School Name) MSBA Project No.

INITIAL COMPLIANCE CERTIFICATION (District Name) (School Name) MSBA Project No. INITIAL COMPLIANCE CERTIFICATION (District Name) (School Name) MSBA Project No. This Initial Compliance Certification ( ICC ) must be completed by all Eligible Applicants who have submitted a Statement

More information

DEVELOPMENT AGREEMENT BY AND BETWEEN THE CITY OF CALIMESA AND MESA VERDE RE VENTURES, LLC FOR THE MESA VERDE PROJECT

DEVELOPMENT AGREEMENT BY AND BETWEEN THE CITY OF CALIMESA AND MESA VERDE RE VENTURES, LLC FOR THE MESA VERDE PROJECT RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO City of Calimesa 908 Park Avenue Calimesa CA 92320 Attn: City Clerk Space Above This Line for Recorder s Use (Exempt from Recording Fees per Gov t Code

More information

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization Regular Meeting of the New Rochelle Industrial Development Agency November 29, 2017 at 7:30 PM 515 North Ave. City Hall, Conf. Rm. B-1, New Rochelle, New York 10801 Public Hearings in connection with the

More information

Minutes of the Executive Committee Meeting of the Massport CAC

Minutes of the Executive Committee Meeting of the Massport CAC January 10, 2017 Minutes of the Executive Committee Meeting of the Massport CAC Location: Brookline Town Hall Start 10:00 a.m. Members attending: David Carlon, Chair, Maura Zlody, Neil Wishinsky, Jerry

More information

82. TREASURY B-185. Total Appropriation, Support to Independent Institutions... 19,628

82. TREASURY B-185. Total Appropriation, Support to Independent Institutions... 19,628 30. EDUCATIONAL, CULTURAL, AND INTELLECTUAL DEVELOPMENT 36. HIGHER EDUCATIONAL SERVICES 2155. HIGHER EDUCATION ADMINISTRATION 47. SUPPORT TO INDEPENDENT INSTITUTIONS NJCFS Account No. IPB Account No. Grants

More information

82. TREASURY B-185. Total Appropriation, Support to Independent Institutions... 21,672

82. TREASURY B-185. Total Appropriation, Support to Independent Institutions... 21,672 30. EDUCATIONAL, CULTURAL, AND INTELLECTUAL DEVELOPMENT 36. HIGHER EDUCATIONAL SERVICES 2155. HIGHER EDUCATION ADMINISTRATION 47. SUPPORT TO INDEPENDENT INSTITUTIONS NJCFS Account No. IPB Account No. Grants

More information

.:iviassachusettsschôoibiti1ding Authority Deborah 13. Goldberg Maureen G. Valente

.:iviassachusettsschôoibiti1ding Authority Deborah 13. Goldberg Maureen G. Valente .:iviassachusettsschôoibiti1ding Authority Deborah 13. Goldberg Maureen G. Valente John K.McCarthy Chairman, State Treasurer Chief Executive Officer Executive Director/ Deputy CEO INITIAL COMPLIANCE CERTIFICATION

More information

CONSOLIDATED TRANSMISSION OWNERS AGREEMENT. RATE SCHEDULE FERC No. 42

CONSOLIDATED TRANSMISSION OWNERS AGREEMENT. RATE SCHEDULE FERC No. 42 Rate Schedules --> TOA-42 Rate Schedule FERC No. 42 CONSOLIDATED TRANSMISSION OWNERS AGREEMENT RATE SCHEDULE FERC No. 42 Effective Date: 4/16/2012 - Docket #: ER12-1095-000 - Page 1 Rate Schedules -->

More information

A G E N D SPECIAL MEETING FRIDAY, AUGUST 6, 2004 SANTA MONICA COMMUNITY COLLEGE DISTRICT BOARD OF TRUSTEES

A G E N D SPECIAL MEETING FRIDAY, AUGUST 6, 2004 SANTA MONICA COMMUNITY COLLEGE DISTRICT BOARD OF TRUSTEES A G E N D A SANTA MONICA COMMUNITY COLLEGE DISTRICT BOARD OF TRUSTEES SPECIAL MEETING FRIDAY, AUGUST 6, 2004 Santa Monica College 1900 Pico Boulevard Santa Monica, California 8:30 a.m. - Public Meeting

More information

GAINESVILLE-ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY

GAINESVILLE-ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY GAINESVILLE-ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY Thursday, May 15, 2003-5:00 p.m. Gainesville Regional Airport Passenger Terminal Restaurant Monthly Meeting AGENDA CALL TO ORDER BY THE CHAIR ROLL

More information

ALL AGENCY PROCUREMENT GUIDELINES

ALL AGENCY PROCUREMENT GUIDELINES March 2013 ALL AGENCY PROCUREMENT GUIDELINES These guidelines apply to the Metropolitan Transportation Authority ("MTA"), the New York City Transit Authority ("Transit"), the Long Island Rail Road Company

More information

SAN FRANCISCO AIRPORT COMMISSION MINUTES

SAN FRANCISCO AIRPORT COMMISSION MINUTES SAN FRANCISCO AIRPORT COMMISSION MINUTES February 17, 2015 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco EDWIN M. LEE, MAYOR COMMISSIONERS

More information

WHEREAS, the Atlanta Gulch Project was contemplated by and is consistent with the Westside Redevelopment Plan adopted by the City; and

WHEREAS, the Atlanta Gulch Project was contemplated by and is consistent with the Westside Redevelopment Plan adopted by the City; and RESOLUTION OF THE BOARD OF DIRECTORS OF THE ATLANTA DEVELOPMENT AUTHORITY D/B/A INVEST ATLANTA ("INVEST ATLANTA") AUTHORIZING INVEST ATLANTA'S PARTICIPATION IN THE "ATLANTA GULCH PROJECT"; AUTHORIZING

More information

Section 1. Short Title. This Act may be cited as the "Pensacola-Escambia Promotion and Development Commission Act."

Section 1. Short Title. This Act may be cited as the Pensacola-Escambia Promotion and Development Commission Act. Senate Bill No. An act relating to the City of Pensacola and Escambia County; amending chapter 67-1365, Laws of Florida, as amended; providing for a change in the membership structure of the Pensacola-Escambia

More information

AIRPORT COMMISSION CALENDAR. Tuesday, March 3, 1998 ORDER OF BUSINESS

AIRPORT COMMISSION CALENDAR. Tuesday, March 3, 1998 ORDER OF BUSINESS AIRPORT COMMISSION CALENDAR Tuesday, March 3, 1998 ORDER OF BUSINESS A. CALL TO ORDER B. ROLL CALL C. ADOPTION OF MINUTES D. ANNOUNCEMENT BY SECRETARY E. DIRECTOR S REPORTS F. ITEMS INITIATED BY COMMISSIONERS

More information

SOUTHEASTERN PENNSYLVANIA TRANSPORTATION AUTHORITY

SOUTHEASTERN PENNSYLVANIA TRANSPORTATION AUTHORITY SOUTHEASTERN PENNSYLVANIA TRANSPORTATION AUTHORITY AGENDA REGULAR MEETING To Be Held at 3:00 PM OCTOBER 24, 2013 1234 Market Street, Mezzanine Level Philadelphia, P A 1. Approval of Minutes of the Regular

More information

A RESOLUTION APPOINTING ROSA E. DIAZ AS ASSISTANT SECRETARY TO THE METRO BOARD OF DIRECTORS; AND MAKING FINDINGS AND PROVISIONS RELATED TO THE SUBJECT

A RESOLUTION APPOINTING ROSA E. DIAZ AS ASSISTANT SECRETARY TO THE METRO BOARD OF DIRECTORS; AND MAKING FINDINGS AND PROVISIONS RELATED TO THE SUBJECT RESOLUTION NO. 2010-95 A RESOLUTION APPOINTING ROSA E. DIAZ AS ASSISTANT SECRETARY TO THE METRO BOARD OF DIRECTORS; AND MAKING FINDINGS AND PROVISIONS RELATED TO THE SUBJECT WHEREAS, recent organizational

More information

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON September 19, 2013

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON September 19, 2013 MINUTES OF THE REGULAR MEETING OF THE HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON September 19, 2013 Business agenda documents/reports are mailed to the Board Members and General Counsel one week prior to

More information

The meeting was called to order by Chairman Cobbins. The Secretary-Treasurer called the roll. The following Board Members were

The meeting was called to order by Chairman Cobbins. The Secretary-Treasurer called the roll. The following Board Members were 283 MEMPHIS LIGHT, GAS & WATER DIVISION OFFICIAL MINUTES Meeting Time: December 15, 2011 at 3:00 P.M. Meeting Location: Board Room, Fifth Floor, Administration Building, Memphis, Tennessee The meeting

More information

14. General functions, powers and duties of department. Effective: April 1, 2005

14. General functions, powers and duties of department. Effective: April 1, 2005 14. General functions, powers and duties of department Effective: April 1, 2005 The department, by or through the commissioner or his duly authorized officer or employee, shall have the following general

More information

DOCKET NO. D CP-1 DELAWARE RIVER BASIN COMMISSION

DOCKET NO. D CP-1 DELAWARE RIVER BASIN COMMISSION DOCKET NO. D-2012-008 CP-1 DELAWARE RIVER BASIN COMMISSION Philadelphia International Airport Airport Expansion and Wetland Encroachment Project City of Philadelphia, Pennsylvania Tinicum Township, Delaware

More information

BOROUGH OF WOODBINE COUNTY OF CAPE MAY ORDINANCE NO

BOROUGH OF WOODBINE COUNTY OF CAPE MAY ORDINANCE NO BOROUGH OF WOODBINE COUNTY OF CAPE MAY ORDINANCE NO. 561-2017 BOND ORDINANCE APPROPRIATING THREE MILLION NINETY THOUSAND SEVEN HUNDRED THIRTY DOLLARS ($3,090,730) AND AUTHORIZING THE ISSUANCE OF UP TO

More information

CITY OF HAMILTON BY-LAW NO

CITY OF HAMILTON BY-LAW NO CITY OF HAMILTON BY-LAW NO. 18-092 Authority: Item 6, Planning Committee Report 18-005 (PED18064) CM: April 11, 2018 Ward: 3, 4, 5 Bill No. 092 To Amend By-law No. 05-200 To Create New Industrial Zones

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 Thursday, April 27, 2017 200 Ross Street 13 th Floor Wherrett Room Pittsburgh, PA 15219 The Housing Authority of the City

More information

Agenda. 2. Pave Interior Service Road Construction Project (Director of Engineering)

Agenda. 2. Pave Interior Service Road Construction Project (Director of Engineering) Notice of Public Meeting of the DES MOINES AIRPORT AUTHORITY BOARD DATE: December 11, 2018 TIME: 9:00 a.m. PLACE: Airport Board Room, 2nd Floor, Airport Terminal Call to Order and Roll Call Agenda 1. Consider

More information

GAINESVILLE-ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY

GAINESVILLE-ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY GAINESVILLE-ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY Thursday, April 17, 2003-5:00 p.m. Flightline Gainesville - Conference Room Monthly Meeting AGENDA CALL TO ORDER BY THE CHAIR ROLL CALL DETERMINATION

More information

MINUTES OF THE MEETING of the MASSACHUSETTS CONVENTION CENTER AUTHORITY. October 10, 2014

MINUTES OF THE MEETING of the MASSACHUSETTS CONVENTION CENTER AUTHORITY. October 10, 2014 MINUTES OF THE MEETING of the MASSACHUSETTS CONVENTION CENTER AUTHORITY October 10, 2014 A meeting of the Massachusetts Convention Center Authority was held on October 10, 2014 at the Boston Convention

More information

2016 State Advanced Energy Legislation: Year-to-Date September 2016

2016 State Advanced Energy Legislation: Year-to-Date September 2016 2016 State Advanced Energy Legislation: Year-to-Date September 2016 As of mid-september, 253 advanced energy-related bills have been enacted across the country. 1 The Center for the New Energy Economy

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

REVISOR FULL-TEXT SIDE-BY-SIDE

REVISOR FULL-TEXT SIDE-BY-SIDE 1.31 ARTICLE 1 1.32 TRANSPORTATION APPROPRIATIONS 1.26 ARTICLE 1 1.27 TRANSPORTATION APPROPRIATIONS 1.33 Section 1. CITATION. 2.1 This act may be cited as the "Road and Bridge Act." 2.2 Sec. 2. SUMMARY

More information

Revocable Annual Valet Parking Permit Application

Revocable Annual Valet Parking Permit Application TOWN OF PALM BEACH Palm Beach Police Department Revocable Annual Valet Parking Permit Application Town Ordinance 15-02, Chapter 118 Articles V - Valet Parking Regulations, Sections: 145 through 160. For

More information

HILLSBOROUGH COUNTY AVIATION AUTHORITY AMENDMENT NO. 3 TO LEASE AGREEMENT EXHIBIT A TAMPA INTERNATIONAL AIRPORT UNITED STATES POSTAL SERVICE

HILLSBOROUGH COUNTY AVIATION AUTHORITY AMENDMENT NO. 3 TO LEASE AGREEMENT EXHIBIT A TAMPA INTERNATIONAL AIRPORT UNITED STATES POSTAL SERVICE HILLSBOROUGH COUNTY AVIATION AUTHORITY AMENDMENT NO. 3 TO LEASE AGREEMENT EXHIBIT A TAMPA INTERNATIONAL AIRPORT UNITED STATES POSTAL SERVICE BOARD DATE:, 2016 Prepared by: Hillsborough County Aviation

More information

MASSACHUSETTS GAMING COMMISSION. DRAFT REGULATIONS- new 205 CMR through

MASSACHUSETTS GAMING COMMISSION. DRAFT REGULATIONS- new 205 CMR through MASSACHUSETTS GAMING COMMISSION DRAFT REGULATIONS- new 205 CMR 118.00 through 131.00 1 TABLE OF CONTENTS Section 118.00: RFA-2 ADMINISTRATIVE PROCEEDINGS 119.00: PHASE 2 APPLICATION 120.00: PERMITTING

More information

Agenda Indianapolis Airport Authority November 17, :00 AM

Agenda Indianapolis Airport Authority November 17, :00 AM Agenda Indianapolis Airport Authority November 17, 2017 8:00 AM I. Call to Order II. Approval of Minutes of the IAA Board s Regular Meeting of October 20, 2017 III. Ordinances, Resolutions and Public Hearings

More information

BARNSTABLEMUNICIPALAIRPORT BOARDMAN-POLANDO FIELD 480 BARNSTABLE ROAD, 2ND FLOOR HYANNIS, MA

BARNSTABLEMUNICIPALAIRPORT BOARDMAN-POLANDO FIELD 480 BARNSTABLE ROAD, 2ND FLOOR HYANNIS, MA BARNSTABLEMUNICIPALAIRPORT BOARDMAN-POLANDO FIELD 480 BARNSTABLE ROAD, 2ND FLOOR HYANNIS, MA 02601 www.town.barnstable.ma.us Office: 508-775-2020 R.W. Bud Breault, Jr., Airport Manager Fax: 508-775-0453

More information

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, P.M.

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, P.M. MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, 2014 7 P.M. 3 1. Council President Brown called the meeting to order at 7 p.m. and asked for a Roll Call. PRESENT: ABSENT:

More information

Annotated Resolutions for Presidential Authorization. (References to BOT Action & FGCU Regulations)

Annotated Resolutions for Presidential Authorization. (References to BOT Action & FGCU Regulations) Annotated Resolutions for Presidential Authorization (References to BOT Action & FGCU Regulations) April 29, 2016 FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES RESOLUTION Number: Subject: Resolutions

More information

(4) Airport hazard area means any area of land or water upon which an airport hazard might be established.

(4) Airport hazard area means any area of land or water upon which an airport hazard might be established. New FS 333 CHAPTER 333 AIRPORT ZONING 333.01 Definitions. 333.02 Airport hazards and uses of land in airport vicinities contrary to public interest. 333.025 Permit required for obstructions. 333.03 Requirement

More information

BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION

BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION, INC. A California Nonprofit Mutual Benefit Corporation ARTICLE 1: NAME Section 1.1 Name. The name of this corporation

More information

FISHERIES ACT CHAPTER 378 LAWS OF KENYA

FISHERIES ACT CHAPTER 378 LAWS OF KENYA LAWS OF KENYA FISHERIES ACT CHAPTER 378 Revised Edition 2012 [1991] Published by the National Council for Law Reporting with the Authority of the Attorney-General www.kenyalaw.org [Rev. 2012] CAP. 378

More information

UNITED STATES OF AMERICA105 FERC 61,307 FEDERAL ENERGY REGULATORY COMMISSION

UNITED STATES OF AMERICA105 FERC 61,307 FEDERAL ENERGY REGULATORY COMMISSION UNITED STATES OF AMERICA105 FERC 61,307 FEDERAL ENERGY REGULATORY COMMISSION Before Commissioners: Pat Wood, III, Chairman; Nora Mead Brownell, Joseph T. Kelliher, and Suedeen G. Kelly.. Duke Energy North

More information

SAN FRANCISCO AIRPORT COMMISSION MINUTES

SAN FRANCISCO AIRPORT COMMISSION MINUTES SAN FRANCISCO AIRPORT COMMISSION MINUTES May 18, 2004 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco GAVIN NEWSOM, MAYOR COMMISSIONERS

More information

COMMONWEALTH SITE READINESS PROGRAM TECHNICAL ASSISTANCE TO PRIVATE RECIPIENT GRANT AGREEMENT

COMMONWEALTH SITE READINESS PROGRAM TECHNICAL ASSISTANCE TO PRIVATE RECIPIENT GRANT AGREEMENT COMMONWEALTH SITE READINESS PROGRAM TECHNICAL ASSISTANCE TO PRIVATE RECIPIENT GRANT AGREEMENT This Memorandum of Agreement (the Agreement ) dated this day of, (the Effective Date ), between MASSACHUSETTS

More information

MINUTES OF THE REGULAR MEETING OF THE COMMISSIONERS OF THE CHICAGO HOUSING AUTHORITY

MINUTES OF THE REGULAR MEETING OF THE COMMISSIONERS OF THE CHICAGO HOUSING AUTHORITY MINUTES OF THE REGULAR MEETING OF THE COMMISSIONERS OF THE CHICAGO HOUSING AUTHORITY October 17, 2006 The Commissioners of the Chicago Housing Authority held its Regular Meeting on Tuesday, October 17,

More information

Public Private Partnership Legislation: Ohio

Public Private Partnership Legislation: Ohio Public Private Partnership Legislation: Ohio D. BRUCE GABRIEL, JEFFREY A. BOMBERGER AND GREG R. DANIELS, SQUIRE SANDERS (US) LLP, WITH PRACTICAL LAW FINANCE A Q&A guide to Ohio public private partnership

More information

MARYLAND STADIUM AUTHORITY RESOLUTIONS PROCUREMENT POLICIES AND PROCEDURES

MARYLAND STADIUM AUTHORITY RESOLUTIONS PROCUREMENT POLICIES AND PROCEDURES MARYLAND STADIUM AUTHORITY RESOLUTIONS PROCUREMENT POLICIES AND PROCEDURES WHEREAS, the Maryland Stadium Authority desires to formalize its policies and procedures with respect to procurement; and WHEREAS,

More information

PROCUREMENT POLICIES AND PROCEDURES. BOARD OF DIRECTORS POLICY AND PROCEDURE No. BOD 014

PROCUREMENT POLICIES AND PROCEDURES. BOARD OF DIRECTORS POLICY AND PROCEDURE No. BOD 014 PROCUREMENT POLICIES AND PROCEDURES BOARD OF DIRECTORS POLICY AND PROCEDURE No. BOD 014 APPROVED BY CRRA BOARD OF DIRECTORS EFFECTIVE SEPTEMBER 24, 2009 CONTENTS 1. PREAMBLE...1 1.1 General Policy... 1

More information

BY-LAWS OF GRIFFIN PARK OWNERS ASSOCIATION, INC. (A NON-PROFIT ORGANIZATION)

BY-LAWS OF GRIFFIN PARK OWNERS ASSOCIATION, INC. (A NON-PROFIT ORGANIZATION) 1 BY-LAWS OF GRIFFIN PARK OWNERS ASSOCIATION, INC. (A NON-PROFIT ORGANIZATION) ARTICLE I NAME The name of the organization shall be Griffin Park Owners Association, Inc. (the Association ). ARTICLE II

More information

COOK COUNTY HEALTH AND HOSPITALS SYSTEM SUPPLY CHAIN MANAGEMENT PROCUREMENT POLICY. Table of Contents PREAMBLE..4

COOK COUNTY HEALTH AND HOSPITALS SYSTEM SUPPLY CHAIN MANAGEMENT PROCUREMENT POLICY. Table of Contents PREAMBLE..4 COOK COUNTY HEALTH AND HOSPITALS SYSTEM SUPPLY CHAIN MANAGEMENT PROCUREMENT POLICY Table of Contents PREAMBLE..4 PART I. GENERAL PROVISIONS...4 Section 1.1. Definitions...4 Section 1.2. Purchases; Power

More information

TITLE II--DEVELOPMENT OF SOLAR AND WIND ENERGY ON PUBLIC LAND

TITLE II--DEVELOPMENT OF SOLAR AND WIND ENERGY ON PUBLIC LAND S 1775 IS 112th CONGRESS 1st Session S. 1775 To promote the development of renewable energy on public lands, and for other purposes. November 1, 2011 IN THE SENATE OF THE UNITED STATES Mr. TESTER (for

More information

PART 206 Comptroller Approval of Contracts Made by State Authorities.

PART 206 Comptroller Approval of Contracts Made by State Authorities. Part 206 is added to Title 2 of NYCRR as follows: PART 206 Comptroller Approval of Contracts Made by State Authorities. (Statutory Authority: N.Y. Const. Art. X, 5; State Finance Law 8 (14); and Public

More information

Rep. Greg Barreto's Newsletter Update for Committee Bills for Week of March 25th

Rep. Greg Barreto's Newsletter Update for Committee Bills for Week of March 25th From: Representative Greg Barreto rep.gregbarreto@oregonlegislature.gov Subject: Update Committee Bills for March 25th Da Rep. Greg Barreto's Newsletter Update for Committee Bills for Week of March 25th

More information

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2015A-R1

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2015A-R1 RESOLUTION NO. 15 36 SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2015A-R1 (2007A FINANCING PROGRAM) OF THE NEW JERSEY ENVIRONMENTAL INFRASTRUCTURE

More information

NORTH CAROLINA GENERAL ASSEMBLY 1975 SESSION CHAPTER 186 HOUSE BILL 266

NORTH CAROLINA GENERAL ASSEMBLY 1975 SESSION CHAPTER 186 HOUSE BILL 266 NORTH CAROLINA GENERAL ASSEMBLY 1975 SESSION CHAPTER 186 HOUSE BILL 266 AN ACT AUTHORIZING MUNICIPALITIES IN THE STATE OF NORTH CAROLINA TO JOINTLY COOPERATE IN THE GENERATION AND TRANSMISSION OF ELECTRIC

More information

BY-LAWS OF OCEAN PINES ASSOCIATION, INC.

BY-LAWS OF OCEAN PINES ASSOCIATION, INC. BY-LAWS OF OCEAN PINES ASSOCIATION, INC. Revised August 9, 2008 BY-LAWS OF OCEAN PINES ASSOCIATION, INC. Revised August 9, 2008 Table of Contents ARTICLE I - Definitions Page Sec. 1.01 Association 1 1.02

More information

WINDSOR PARK COMMUNITY HOMES ASSOCIATION BY-LAWS

WINDSOR PARK COMMUNITY HOMES ASSOCIATION BY-LAWS WINDSOR PARK COMMUNITY HOMES ASSOCIATION BY-LAWS Article I Name A. The name of this non-profit corporation is Windsor Park Community Homes Association, herein called the Association. Article II Purpose

More information

DEVELOPMENT AGREEMENT. between the CITY OF WICHITA, KANSAS. and KELLOGG AND WEST, LLC, and EAST SIDE INVESTMENT, LLC. Dated as of September 18, 2015

DEVELOPMENT AGREEMENT. between the CITY OF WICHITA, KANSAS. and KELLOGG AND WEST, LLC, and EAST SIDE INVESTMENT, LLC. Dated as of September 18, 2015 Gilmore &Bell 09/02/2015 DEVELOPMENT AGREEMENT between the CITY OF WICHITA, KANSAS and KELLOGG AND WEST, LLC, and EAST SIDE INVESTMENT, LLC Dated as of September 18, 2015 Relating to the Development of

More information

Amended and Restated Bylaws of The Kansas State University Foundation

Amended and Restated Bylaws of The Kansas State University Foundation ARTICLE I: Organization Amended and Restated Bylaws of The Kansas State University Foundation The name of the Foundation shall be The Kansas State University Foundation. ARTICLE II: Principal Place of

More information

A vote being had thereon, the Ayes and Nays were as follows: Chairman McDonald-Roberts then declared the motion carried and the minutes approved.

A vote being had thereon, the Ayes and Nays were as follows: Chairman McDonald-Roberts then declared the motion carried and the minutes approved. Housing Authority of the City of Pittsburgh BOARD OF COMMISSIONERS MEETING MINUTES WEDNESDAY, September 24, 2014 200 Ross Street 9 TH Floor Board Room Pittsburgh, PA 15219 The Housing Authority of the

More information

Ordinance Approving Joint Powers Association Agreement. WHEREAS, the VML/VACo Virginia Power Steering Committee (the Committee ),

Ordinance Approving Joint Powers Association Agreement. WHEREAS, the VML/VACo Virginia Power Steering Committee (the Committee ), Ordinance Approving Joint Powers Association Agreement WHEREAS, the VML/VACo Virginia Power Steering Committee (the Committee ), composed of representatives of the Middlesex County and other local governments

More information

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and AN ORDINANCE OF THE TOWNSHIP OF WEST ORANGE, IN THE COUNTY OF ESSEX, NEW JERSEY, PROVIDING FOR CERTAIN IMPROVEMENTS WITHIN THE DOWNTOWN REDEVELOPMENT AREA, APPROPRIATING $6,300,000 THEREFOR, AND AUTHORIZING

More information

MARKET PARTICIPANT SERVICE AGREEMENT. This MARKET PARTICIPANT SERVICE AGREEMENT is dated this day of, 2013 and is entered into by and between:

MARKET PARTICIPANT SERVICE AGREEMENT. This MARKET PARTICIPANT SERVICE AGREEMENT is dated this day of, 2013 and is entered into by and between: MARKET PARTICIPANT SERVICE AGREEMENT This MARKET PARTICIPANT SERVICE AGREEMENT is dated this day of, 2013 and is entered into by and between: having its registered and principal place of business located

More information

BY-LAWS [MANAGER CORP.] (hereinafter called the "Corporation") ARTICLE I OFFICES. Section 1. Registered Office. The registered office of the

BY-LAWS [MANAGER CORP.] (hereinafter called the Corporation) ARTICLE I OFFICES. Section 1. Registered Office. The registered office of the BY-LAWS OF [MANAGER CORP.] (hereinafter called the "Corporation") ARTICLE I OFFICES Section 1. Registered Office. The registered office of the Corporation shall be in the City of [To Come], County of [To

More information

Chapter 1: General Provisions

Chapter 1: General Provisions Low Carbon City Act Contents Chapter 1: General Provisions (Articles 1 and 2) Chapter 2: Basic Policy, etc. (Articles 3 through 6) Chapter 3: Special Measures Pertaining to Low-Carbon City Plan Section

More information

TITLE DEPARTMENT OF ADMINISTRATION 1.1 PURPOSES AND POLICIES 220-RICR CHAPTER 30 - PURCHASES SUBCHAPTER 00 - N/A

TITLE DEPARTMENT OF ADMINISTRATION 1.1 PURPOSES AND POLICIES 220-RICR CHAPTER 30 - PURCHASES SUBCHAPTER 00 - N/A 220-RICR-30-00-01 TITLE 220 - DEPARTMENT OF ADMINISTRATION CHAPTER 30 - PURCHASES SUBCHAPTER 00 - N/A PART 1 - GENERAL PROVISIONS 1.1 PURPOSES AND POLICIES A. The intent, purpose, and policy of these Procurement

More information

BYLAWS. of the PORT ROYAL LANDING OWNERS ASSOCIATION

BYLAWS. of the PORT ROYAL LANDING OWNERS ASSOCIATION BYLAWS of the PORT ROYAL LANDING OWNERS ASSOCIATION Port Royal, South Carolina Approved by the Board of Directors October 15, 1994 Amended July 24, 1996 and November 1, 2006 TABLE OF CONTENTS ARTICLE I

More information

WENATCHEE SCHOOL DISTRICT NO. 246 CHELAN COUNTY, WASHINGTON BONDS TO EXPAND AND MODERNIZE WENATCHEE HIGH SCHOOL RESOLUTION NO.

WENATCHEE SCHOOL DISTRICT NO. 246 CHELAN COUNTY, WASHINGTON BONDS TO EXPAND AND MODERNIZE WENATCHEE HIGH SCHOOL RESOLUTION NO. WENATCHEE SCHOOL DISTRICT NO. 246 CHELAN COUNTY, WASHINGTON BONDS TO EXPAND AND MODERNIZE WENATCHEE HIGH SCHOOL RESOLUTION NO. 09-17 A RESOLUTION of the Board of Directors of Wenatchee School District

More information

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

AVIATION AUTHORITY REGULAR BOARD MEETING. Thursday, December 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

ARLINGTON SCHOOL DISTRICT NO. 16 SNOHOMISH COUNTY, WASHINGTON RESOLUTION NO. 18-

ARLINGTON SCHOOL DISTRICT NO. 16 SNOHOMISH COUNTY, WASHINGTON RESOLUTION NO. 18- ARLINGTON SCHOOL DISTRICT NO. 16 SNOHOMISH COUNTY, WASHINGTON RESOLUTION NO. 18- A RESOLUTION of the Board of Directors of Arlington School District No. 16, Snohomish County, Washington, providing for

More information

UNANIMOUS WRITTEN CONSENT FOR ORGANIZATIONAL MEETING OF BOARD OF DIRECTORS

UNANIMOUS WRITTEN CONSENT FOR ORGANIZATIONAL MEETING OF BOARD OF DIRECTORS UNANIMOUS WRITTEN CONSENT FOR ORGANIZATIONAL MEETING OF BOARD OF DIRECTORS Organizational Meeting of the Board of Directors of the Burbank Business Park Owners' Association ("Association"): 1. Meeting

More information

CHAPTER 4 BUILDINGS PART 1 BUILDING CODE PART 2 PLUMBING CODE PART 3 REQUEST FOR PROPOSALS POLICY PART 4 ELECTRICAL CODE PART 5 CONSTRUCTION CODE

CHAPTER 4 BUILDINGS PART 1 BUILDING CODE PART 2 PLUMBING CODE PART 3 REQUEST FOR PROPOSALS POLICY PART 4 ELECTRICAL CODE PART 5 CONSTRUCTION CODE CHAPTER 4 BUILDINGS 101-104 Repealed in its entirety PART 1 BUILDING CODE 201-209 Repealed in its entirety PART 2 PLUMBING CODE PART 3 REQUEST FOR PROPOSALS POLICY 301. Procedure for Requests for Proposals

More information

World Youth Day Act 2006 No 106

World Youth Day Act 2006 No 106 New South Wales World Youth Day Act 2006 No 106 Contents Part 1 Part 2 Preliminary Page 1 Name of Act 2 2 Commencement 2 3 Definitions 2 4 Effect of Act on police powers and other matters 3 Constitution

More information

LEGISLATIVE RESEARCH COMMISSION PDF VERSION

LEGISLATIVE RESEARCH COMMISSION PDF VERSION CHAPTER 365 PDF p. 1 of 14 CHAPTER 365 (SB 257) AN ACT relating to electric generating facilities and declaring an emergency. Be it enacted by the General Assembly of the Commonwealth of Kentucky: SECTION

More information

GAINESVILLE-ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY MONTHLY MEETING Highlights Flightline - Conference Room Thursday, May 16, 2002

GAINESVILLE-ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY MONTHLY MEETING Highlights Flightline - Conference Room Thursday, May 16, 2002 GAINESVILLE-ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY MONTHLY MEETING Highlights Flightline - Conference Room Thursday, May 16, 2002 Call to Order by the Chair Chair Bainter called the meeting to order

More information

Minutes Connecticut Housing Finance Authority Board of Directors Meeting No. 563 May 31, 2018

Minutes Connecticut Housing Finance Authority Board of Directors Meeting No. 563 May 31, 2018 Minutes Connecticut Housing Finance Authority Board of Directors Meeting No. 563 May 31, 2018 Directors Present: Evonne Klein, Chairperson of CHFA Board and Commissioner of the Department of Housing Heidi

More information

BYLAWS THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS ARTICLE II BOARD OF DIRECTORS

BYLAWS THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS ARTICLE II BOARD OF DIRECTORS BYLAWS OF THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS This corporation shall have no statutory members. ( 5310(a)) 1 ARTICLE II BOARD OF

More information

DECEMBER 14, 2016 FINAL AGENDA SENIOR CITIZEN AND DISABLED RESIDENT TRANSPORTATION ADVISORY COMMITTEE REPORT (NEXT SCHEDULED REPORT JANUARY 2017)

DECEMBER 14, 2016 FINAL AGENDA SENIOR CITIZEN AND DISABLED RESIDENT TRANSPORTATION ADVISORY COMMITTEE REPORT (NEXT SCHEDULED REPORT JANUARY 2017) NEW JERSEY TRANSIT CORPORATION NJ TRANSIT BUS OPERATIONS, INC. NJ TRANSIT RAIL OPERATIONS, INC. NJ TRANSIT MERCER, INC. NJ TRANSIT MORRIS, INC. REGULARLY SCHEDULED BOARD OF DIRECTORS MEETINGS DECEMBER

More information

DENNIS WATER DISTRICT

DENNIS WATER DISTRICT DENNIS WATER DISTRICT held A meeting, having been duly posted, was held this date at the Dennis Police Station, 96 Bob Crowell Rd, S Dennis. The meeting was called to order by Paul F. Prue, Chairman at

More information

BELIZE COASTAL ZONE MANAGEMENT ACT CHAPTER 329 REVISED EDITION 2000 SHOWING THE LAW AS AT 31ST DECEMBER, 2000

BELIZE COASTAL ZONE MANAGEMENT ACT CHAPTER 329 REVISED EDITION 2000 SHOWING THE LAW AS AT 31ST DECEMBER, 2000 BELIZE COASTAL ZONE MANAGEMENT ACT CHAPTER 329 REVISED EDITION 2000 SHOWING THE LAW AS AT 31ST DECEMBER, 2000 This is a revised edition of the law, prepared by the Law Revision Commissioner under the authority

More information

Section 2. Form. The LWVC shall be a nonprofit public benefit corporation incorporated under the laws of the State of California.

Section 2. Form. The LWVC shall be a nonprofit public benefit corporation incorporated under the laws of the State of California. BYLAWS OF LEAGUE OF WOMEN VOTERS OF CALIFORNIA A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION 1107 9th Street, Suite 300, Sacramento, 95814 ARTICLE I NAME AND OFFICE Section 1. Name. The name of this

More information

Second Amended and Restated Joint Powers Agreement. Relating to and Creating the. Sonoma Clean Power Authority. By and Among

Second Amended and Restated Joint Powers Agreement. Relating to and Creating the. Sonoma Clean Power Authority. By and Among Second Amended and Restated Joint Powers Agreement Relating to and Creating the Sonoma Clean Power Authority By and Among The County of Sonoma and The Sonoma County Water Agency This Second Amended and

More information

THE STATUTE LAW THE BAHAMAS REVISED EDITION Prepared under the authority of The Law Reform and Revision Act 1975

THE STATUTE LAW THE BAHAMAS REVISED EDITION Prepared under the authority of The Law Reform and Revision Act 1975 THE STATUTE LAW OF THE BAHAMAS REVISED EDITION 1987 Prepared under the authority of The Law Reform and Revision Act 1975 CHAPTER 263 HOTELS ENCOURAGEMENT Published by the Government of the Commonwealth

More information

Assembly Bill No. 243 CHAPTER 688

Assembly Bill No. 243 CHAPTER 688 Assembly Bill No. 243 CHAPTER 688 An act to add Article 6 (commencing with Section 19331), Article 13 (commencing with Section 19350), and Article 17 (commencing with Section 19360) to Chapter 3.5 of Division

More information

IN THE OFFICE OF ADMINISTRATIVE HEARINGS CASE NUMBER S

IN THE OFFICE OF ADMINISTRATIVE HEARINGS CASE NUMBER S IN THE OFFICE OF ADMINISTRATIVE HEARINGS CASE NUMBER 2015-0110-S VERIZON WIRELESS AND THOMAS AND IMOGENE BROWN, TRUSTEES OF THE THOMAS A. AND IMOGENE BROWN TRUST DATED JULY 2, 1984 SECOND ASSESSMENT DISTRICT

More information

Bylaws of the New England Association of Schools and Colleges, Inc.

Bylaws of the New England Association of Schools and Colleges, Inc. Bylaws of the New England Association of Schools and Colleges, Inc. Article I - Name and Offices Section 1.1 Name. The name of the Corporation shall be the New England Association of Schools and Colleges,

More information

CHAPTER 1. GENERAL PROVISIONS 1 Article 1. Definitions Article 2. General Provisions

CHAPTER 1. GENERAL PROVISIONS 1 Article 1. Definitions Article 2. General Provisions Municipal Utility District Act of the State of California January 2012 This publication contains legislation enacted through 2011 East Bay Municipal Utility District Office of the Secretary (510) 287-0440

More information

Nonmetallic Mining Reclamation Permit Application Required.

Nonmetallic Mining Reclamation Permit Application Required. Article C: Sec. 16-1-12 Permitting Nonmetallic Mining Reclamation Permit Application Required. No person may engage in nonmetallic mining or in nonmetallic mining reclamation without possessing a nonmetallic

More information

BYLAWS. MEDICAL TECHNOLOGY ENTERPRISE CONSORTIUM A South Carolina Non Profit Corporation ARTICLE II NAME, SEAL AND OFFICES; MEMBERSHIPS

BYLAWS. MEDICAL TECHNOLOGY ENTERPRISE CONSORTIUM A South Carolina Non Profit Corporation ARTICLE II NAME, SEAL AND OFFICES; MEMBERSHIPS BYLAWS OF MEDICAL TECHNOLOGY ENTERPRISE CONSORTIUM A South Carolina Non Profit Corporation 1.1 Name ARTICLE I NAME, SEAL AND OFFICES; MEMBERSHIPS The name of the corporation, a nonprofit corporation incorporated

More information