3.0 Chairman Sloma led the Pledge of Allegiance. 4.0 Introduction of Guests. Niagara County Taxpayer. Lockport Union Sun & Journal.

Size: px
Start display at page:

Download "3.0 Chairman Sloma led the Pledge of Allegiance. 4.0 Introduction of Guests. Niagara County Taxpayer. Lockport Union Sun & Journal."

Transcription

1 NCIDA/NCDC REGULAR BOARD MEETING MINUTES Wednesday, 9:00 a.m. Meeting Place: Niagara County Industrial Development Agency 6311 Inducon Corporate Drive, Suite One Sanborn, New York Meeting Called to Order The regular meeting of the Niagara County Industrial Development Agency was called to order by Chairman Sloma at 9:00 a.m. 2.0 Roll Call Henry M. Sloma, Chairperson Mayor Michael Tucker, 1st Vice Chairperson Stephen F. Brady, 2 nd Vice Chairperson Deanna Brennen, Secretary Mark A. Onesi, Assistant Secretary Joseph C. Frain, Member Patricia Dufour, Member William J. Bradberry, Member Gordon H. Fletcher III, Member Excused Excused 3.0 Chairman Sloma led the Pledge of Allegiance. 4.0 Introduction of Guests Don Hobel Earl Wells Paul McCollum Sarah Dayton Tom Prohaska Joyce Miles William Ross Frank Berrafato Niagara County Taxpayer E3communications Operating Engineers Lumsden McCormick Buffalo News Lockport Union Sun & Journal Niagara County Legislature Staff Samuel M. Ferraro, Executive Director Gary E. Kelsey, Manager of Finance Susan Langdon, Director of Project Development Andrea Klyczek, Director of Marketing Michael Dudley, Accounting Associate Mark Gabriele, Agency Counsel Mary P. Melloni, Recording Secretary Caroline Caruso, Project Assistant

2 Page 2 of Approval of NCIDA Meeting Minutes 5.1 NCIDA Regular Meeting of March 14, 2012 Ms. Brennen indicated she reviewed the minutes and found them to be in order. Ms. Brennen made a motion, seconded by Mr. Frain, to approve the meeting minutes of March 14, Motion passed. 6.0 NCIDA/NCDC Committee Reports 6.1 NCIDA Audit/Finance Committee Agency Payables Agency YTD Budget Report Mr. Frain indicated that the Committee found the Agency payables and YTD budget report to be in order and are recommending them for approval. Mr. Frain made a motion, seconded by Ms. Dufour, to approve the Payables and Agency Financial Report for the month of March 201. Motion passed NCIDA/NCDC Audit Fiscal Year 2011 Ms. Sarah Dayton presented the NCIDA/NCDC Audit report for the fiscal year ending December 31, [A summary of the Audit report is attached hereto and will be made a part hereof these minutes.] Ms. Dayton reviewed 5 sets of financial statements: NCIDA, NADC, NCDC, NEDF, and the NIIA. She explained that the Agency received an unqualified opinion on all five sets of financial statements, which is the highest level of assurance you can get and tells you that the financial statements are fairly presented in accordance with Generally Accepted Accounting Principles. Other reports include a small report at the end of the NEDF financial statements that the Agency is in compliance with the Trust Agreements; there is a Special Purpose Report for the NCIDA Multi-Tenant Facility Operating Account relative to an agreement with NFTA; there is a single audit because of federal funding in excess of $500,000 (HUD and economic assistance funding used for RLF programs). There were no issues during the single audit. The Agency was also a pass-through entity for some funding from NYSDOT relative to an access road for Barden Homes and this also required a single audit.

3 Page 3 of NCIDA/NCDC Committee Reports 6.1 NCIDA Audit/Finance Committee NCIDA/NCDC Audit Fiscal Year 2011 No matters to report under the Yellow Book audit. Communication with Those Charged with Governance had no findings. Management Letter contains no significant deficiencies or material weaknesses in the account; just a few smaller internal matters. Chairman Sloma credited the Staff with their work in attaining a clean audit. Chairman Sloma also requested that the audit be presented on disk next year to save paper. Mr. Frain made a motion, seconded by Mr. Onesi, to accept the Audit as presented. Motion carried. 6.2 Governance Committee Report Approval of Measurement Report FYE 2011 Mayor Tucker indicated that the Committee met and reviewed the Measurement Report and concluded that the NCIDA and NCDC have complied with each of the mission standards and concludes that no changes need to be made or are required and the Committee recommends approval of the report. Mayor Tucker made a motion, seconded by Ms. Dufour, to approve the Measurement Report for fiscal year ending December31, Motion passed Summary of Annual Board Evaluation Mayor Tucker indicated that there were two issues that were marked Somewhat Disagree. The first statement was that the Board exercise appropriate oversight of the CEO and other executive staff, including setting performance expectations and reviewing performance annually. The Committee is recommending that the Executive Director will oversee and review the performance of the staff and the Board of Directors will evaluate the Executive Director. The second issue is that the Board has identified the areas at most risk for the authority and work with management to implement risk mitigation strategies before problems occur. The response to this concern is that although the staff goes to great trouble gathering this information and has a policy in place, they need to do a better job making sure the Board receives the information so the Board will feel more comfortable making decisions.

4 Page 4 of NCIDA Unfinished Business 7.1 Modern Tec Manufacturing Ms. Langdon indicated that Modern Tec Manufacturing is a Company that manufactures custom made, high-precision machine components for the medical industry, military armoring systems, gas compression parts and multi-axis machining of impellers. The company seeks to construct a 10,000 square foot addition to its current building and will include the purchase and installation of additional production equipment. Ms. Langdon stated that she conducted the required public hearing on March 30, 2012 and there were no comments Final Resolution Mayor Tucker made a motion, seconded by Mr. Fletcher, to approve the Final Resolution for Modern Tec Manufacturing. RESOLUTION OF THE NIAGARA COUNTY INDUSTRIAL DEVELOPMENT AGENCY (i) UNDERTAKE A CERTAIN PROJECT FOR THE BENEFIT OF MODERN-TEC MANUFACTURING, INC. OR AN ENTITY FORMED OR TO BE FORMED (AS MORE FULLY DEFINED BELOW) (ii) DETERMINE THAT THE PROJECT WILL NOT HAVE A SIGNIFICANT EFFECT ON THE ENVIRONMENT; (iii) NEGOTIATE AND EXECUTE A LEASE AGREEMENT, LEASEBACK AGREEMENT, PAYMENT-IN-LIEU-OF-TAX AGREEMENT, PILOT MORTGAGE AND RELATED DOCUMENTS; AND (iv) PROVIDE FINANCIAL ASSISTANCE TO THE COMPANY IN THE FORM OF (A) A SALES TAX EXEMPTION FOR PURCHASES AND RENTALS RELATED TO THE ACQUISITION, CONSTRUCTION AND EQUIPPING OF THE PROJECT AND (B) A MORTGAGE RECORDING TAX EXEMPTION FOR THE MORTGAGE RELATED TO THE PILOT AGREEMENT.

5 Page 5 of SOPS, LLC (Sun Orchard Fruit Company) Ms. Langdon explained that Sun Orchard Fruit Company is proposing construction of a 24,000 s.f. addition to house a new production line. It is a $3.4 million project; there are currently 54 jobs at the facility and they predict 12 new jobs within three years. She held the required public hearing on April 2, 2012 and there were no comments Final Resolution Ms. Dufour made a motion, seconded by Ms. Brennen, to approve the Final Resolution for SOPS, LLC. RESOLUTION OF THE NIAGARA COUNTY INDUSTRIAL DEVELOPMENT AGENCY (i) UNDERTAKE A CERTAIN PROJECT FOR THE BENEFIT OF SOPS LLC OR AN ENTITY FORMED OR TO BE FORMED (AS MORE FULLY DEFINED BELOW) (ii) DETERMINE THAT THE PROJECT WILL NOT HAVE A SIGNIFICANT EFFECT ON THE ENVIRONMENT; (iii) NEGOTIATE AND EXECUTE A LEASE AGREEMENT, LEASEBACK AGREEMENT, PAYMENT-IN- LIEU-OF-TAX AGREEMENT, PILOT MORTGAGE AND RELATED DOCUMENTS; AND (iv) PROVIDE FINANCIAL ASSISTANCE TO THE COMPANY IN THE FORM OF (A) A SALES TAX EXEMPTION FOR PURCHASES AND RENTALS RELATED TO THE ACQUISITION, CONSTRUCTION AND EQUIPPING OF THE PROJECT AND (B) A MORTGAGE RECORDING TAX EXEMPTION FOR THE MORTGAGE RELATED TO THE PILOT AGREEMENT.

6 Page 6 of NCIDA Unfinished Business (Continued ) East Avenue, LLC 8.0 New Business Consent to Mortgage 8.1 AES Somerset Mr. Gabriele explained that this project was induced one year ago; they are now ready to mortgage the property which requires the Board s consent. There are no additional benefits being provided. Mr. Onesi made a motion, seconded by Mr. Frain, to consent to the mortgage for 160 East Avenue LLC. Chairman Sloma indicated that there have been meetings with the taxing jurisdictions, bond holders and representatives of the Company to try to bring about a resolution. Mr. Gabriele stated that there is a prior project known as AES Somerset that was recently modified, in February The summary provided to the Board is accurate in providing history and what the Company is requesting. [The summary is attached hereto and will be made a part hereof these minutes.] The application is a joint application between AES Energy LP and Somerset Cayuga Holding Company. At this point we are simply requesting the application be accepted so that the proper steps can be taken to hold a public hearing and send out a request for a PILOT Deviation.

7 Page 7 of New Business 8.1 AES Somerset (Continued ) There are resolutions that have been passed by all three taxing jurisdictions that are consenting to this non-standard distribution. It is now in the hands of the NCIDA Board to move forward. Chairman Sloma stated that it is the wish of all the parties involved that this Board will facilitate the wishes of the taxing jurisdictions. He explained that this is a difficult project as they have filed Chapter 11, their bondholders were concerned whether to walk away and/or make a further investment which represents approximately $70 million. In order to do this they need concessions from the taxing jurisdictions and labor unions at the facility. Both of those were conditions of the reorganization plan. Chairman Sloma stated that in his conversations with the taxing jurisdictions he asked for consent from each of them and also, since the Agency cannot act as quickly as their time frame requires, these resolutions would be something that AES can take to the Court to convince the Court that they do in fact have a plan for reorganization and that there is not any opposition from the taxing jurisdiction Accept Application Mr. Frain made a motion, seconded by Mr. Onesi, to accept the application for AES Energy LP and Somerset Cayuga Holding Company. RESOLUTION OF THE NIAGARA COUNTY INDUSTRIAL DEVELOPMENT AGENCY (i) ACCEPTING THE JOINT APPLICATION OF AES EASTERN ENERGY, L.P. AND SOMERSET CAYUGA HOLDING CO., INC. AND/OR ITS DESIGNEE WITH RESPECT TO A CERTAIN PROJECT (AS MORE FULLY DEFINED BELOW) TO BE UNDERTAKEN BY THE AGENCY FOR THE BENEFIT OF AES EASTERN ENERGY, L.P. AND SOMERSET CAYUGA HOLDING CO., INC. OR ITS DESIGNEE; (ii) AUTHORIZING A PUBLIC HEARING WITH RESPECT TO THE PROJECT; (iii) DESCRIBING THE FORMS OF FINANCIAL ASSISTANCE BEING CONTEMPLATED BY THE AGENCY; AND (iv) AUTHORIZING THE CIRCULATION OF A PILOT DEVIATION LETTER TO THE AFFECTED TAXING JURISDICTIONS.

8 Page 8 of New Business 8.1 AES Somerset (Continued ) Authorize Deviation Letter Mayor Tucker made a motion, seconded by Mr. Fletcher, to authorize the execution of a Deviation Letter for AES Energy LP and Somerset Cayuga Holding Company Set Public Hearing Mayor Tucker made a motion, seconded by Mr. Frain, to authorize the scheduling of a public hearing for AES Energy LP and Somerset Cayuga Holding Company. Motion passed. 9.0 Information Items Chairman Sloma announced the following seminars. Copies of the announcements for these events will be attached hereto and made a part hereof these minutes.\ 9.1 PILOT Seminar April 24, Business Information Breakfast Seminar May 8, Agency Counsel No report.

9 Page 9 of Any Other NCIDA Matters the Board Wishes to Discuss None Regular NCDC - NCIDA Board Meeting: DATE: May 23, 2012 TIME: 9:00 a.m. PLACE: Niagara County Center for Economic Development 13.0 Adjournment Mayor Tucker made a motion, seconded by Mr. Frain, to adjourn the meeting at 9:25 a.m. Motion passed. Respectfully submitted, Reviewed by, Approved by, Mary P. Melloni Samuel M. Ferraro Deanna Alterio-Brennen Administrative Assistant Executive Director Secretary

Mark A. Onesi, Member. 3.0 Chairman Sloma led the Pledge of Allegiance. 4.0 Introduction of Guests Lockport Union Sun & Journal

Mark A. Onesi, Member. 3.0 Chairman Sloma led the Pledge of Allegiance. 4.0 Introduction of Guests Lockport Union Sun & Journal NCIDA/NCDC REGULAR BOARD MEETING MINUTES Wednesday, 9:00 a.m. Meeting Place: Niagara County Industrial Development Agency 6311 Inducon Corporate Drive, Suite One Sanborn, New York 14132 1.0 Meeting Called

More information

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

City of Kingston Kingston Common Council Meeting Agenda Tuesday, December 19, 2017

City of Kingston Kingston Common Council Meeting Agenda Tuesday, December 19, 2017 City of Kingston Kingston Common Council Meeting Agenda Tuesday, December 19, 2017 A B C D E F G CALL TO ORDER PLEDGE OF ALLEGIANCE TO THE FLAG MOMENT OF SILENCE ROLL CALL PUBLIC SPEAKING - A Maximum of

More information

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

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

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

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

BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY

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

More information

Jonathan Daniels and Arthur W. Ospelt. Kevin C. Caraccioli, David S. Dano and L. Michael Treadwell

Jonathan Daniels and Arthur W. Ospelt. Kevin C. Caraccioli, David S. Dano and L. Michael Treadwell FINAL APPROVING RESOLUTION A regular meeting of the County of Oswego Industrial Development Agency was convened in public session on October 31, 2012, at 8:30 a.m., at 44 West Bridge Street, Oswego, New

More information

This is a regularly scheduled public meeting of the Rochelle Park Library Board of Trustees and notices thereof have been given by the following:

This is a regularly scheduled public meeting of the Rochelle Park Library Board of Trustees and notices thereof have been given by the following: Free Public Library of the Township of Rochelle Park Minutes of the Regular Meeting of the Board of Trustees of the Rochelle Park Public Library held at the Senior Center 151 West Passaic Street Rochelle

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2018-11 AN ORDINANCE OF CITY OF WILLIAMSTOWN, KENTUCKY, AUTHORIZING THE ISSUANCE OF A SERIES OF INDUSTRIAL REVENUE BONDS HAVING AN AGGREGATE PRINCIPAL AMOUNT OF UP TO $10,000,000 AND DESIGNATED

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

Regular Meeting Minutes Friday, February 23, :01 AM Town Hall Auditorium. Victoria Storrs, Board Member/Assistant Secretary

Regular Meeting Minutes Friday, February 23, :01 AM Town Hall Auditorium. Victoria Storrs, Board Member/Assistant Secretary Frank S. Venezia Chairman Joseph P. Richardson Vice Chairman Tim McCann Secretary Victoria Storrs Assistant Secretary Sandra Shapard Member Tim Maniccia Member David Kidera Member TOWN OF BETHLEHEM Albany

More information

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

April 7, The Town Board of the Town of Corinth held a public meeting on April 7, 2016 at 4:30PM at the Town Hall.

April 7, The Town Board of the Town of Corinth held a public meeting on April 7, 2016 at 4:30PM at the Town Hall. April 7, 2016 The Town Board of the Town of Corinth held a public meeting on April 7, 2016 at 4:30PM at the Town Hall. Present: Excused: Richard Lucia, Supervisor Charles Brown, Councilman Jeffrey Collura,

More information

CITY OF LOS ANGELES CALIFORNIA

CITY OF LOS ANGELES CALIFORNIA JUNE LAGMAY City Clerk HOLLY L. WOLCOTT Executive Officer When making inquiries relative to this matter, please refer to the Council File No. CITY OF LOS ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

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

Kankakee Valley Park District Board Meeting February 27, 2017

Kankakee Valley Park District Board Meeting February 27, 2017 Kankakee Valley Park District Board Meeting February 27, 2017 The Board Meeting was called to order at 5:01 pm by President Hollis. Those present for roll call were Commissioner A. Hollis, D. Tucker, M.

More information

BYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC.

BYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC. ADOPTED: May 25, 2017 BYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC. Pursuant to the Niagara Frontier Transit Metro System, Inc. contained in section 1299-e, subdivision 5 of Article 5 of the Public

More 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

INDUSTRIAL DEVELOPMENT AGENCY February 1, :00 a.m.

INDUSTRIAL DEVELOPMENT AGENCY February 1, :00 a.m. Deanne L. Flynn City Chamberlain The City of Poughkeepsie New York INDUSTRIAL DEVELOPMENT AGENCY February 1, 2013 9:00 a.m. 62 Civic Center Plaza Poughkeepsie, New York 12601 TEL: (845) 451-4225 FAX: (845)

More information

Petroleum Underground Storage Tank Release Compensation Board

Petroleum Underground Storage Tank Release Compensation Board Petroleum Underground Storage Tank Release Compensation Board po. Box 163188' Columbus, Ohio 43216-3188 Phone: (614) 752-8963' Fax: (614) 752-8397 www.petroboard.org MINUTES OF THE 168th MEETING OF THE

More information

Executive Committee Meeting Wednesday, November 28, 2012

Executive Committee Meeting Wednesday, November 28, 2012 Executive Committee Meeting Wednesday, November 28, 2012 Members Staff James Thomas Cameron County Eric Bridges William Bogart Cameron County Susan Snelick John Shimko Clearfield County Cheryl DePanfilis

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

OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM

OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM 1. CALL TO ORDER 2. ROLL CALL 1. Patricia Jones, Larry Gray, Dozier Smith T, David Canon, Eddie Smith 3.

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

Board of Commissioners Meeting Wednesday, March 15, 2017 LOCATION: THA ADMINISTRATION OFFICES 5301 WEST CYPRESS STREET TAMPA, FLORIDA 33607

Board of Commissioners Meeting Wednesday, March 15, 2017 LOCATION: THA ADMINISTRATION OFFICES 5301 WEST CYPRESS STREET TAMPA, FLORIDA 33607 Board of Commissioners Meeting Wednesday, March 15, 2017 LOCATION: THA ADMINISTRATION OFFICES 5301 WEST CYPRESS STREET TAMPA, FLORIDA 33607 1. MEETING AGENDA Tampa Housing Authority Board Of Commissioners

More information

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

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

More information

City of Albany Capital Resource Corporation

City of Albany Capital Resource Corporation City of Albany Capital Resource Corporation 21 Lodge Street Albany, New York 12207 Telephone: (518) 4342532 Fax: (518) 4349846 Tracy Metzger, Chair Susan Pedo, Vice Chair Darius Shahinfar, Treasurer Lee

More information

STATE OF NEW JERSEY SECAUCUS HOUSING AUTHORITY 700 COUNTY ROAD SECAUCUS, NEW JERSEY. April 25, 2013

STATE OF NEW JERSEY SECAUCUS HOUSING AUTHORITY 700 COUNTY ROAD SECAUCUS, NEW JERSEY. April 25, 2013 1 STATE OF NEW JERSEY SECAUCUS HOUSING AUTHORITY 700 COUNTY ROAD SECAUCUS, NEW JERSEY April 25, 2013 This is a condensed transcription of the taped minutes as taken on Thursday, April 25, 2013 at Kroll

More information

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

OFFICE OF THE CITY ADMINISTRATIVE OFFICER REPORT from OFFICE OF THE CITY ADMINISTRATIVE OFFICER Date: January 27, 2017 To: The Mayor The Council From: Patricia J. Huber, Acting City Administrative Officer Reference: Housing and Community Investment

More information

CITY OF WASHINGTON COURT HOUSE 105 N. Main Street Washington C.H., Ohio Phone Fax AGENDA

CITY OF WASHINGTON COURT HOUSE 105 N. Main Street Washington C.H., Ohio Phone Fax AGENDA CITY OF WASHINGTON COURT HOUSE 105 N. Main Street Washington C.H., Ohio 43160-1330 Phone 740-636-2340 Fax 740-636-2349 AGENDA REGULAR MEETING OF WASHINGTON COURT HOUSE CITY COUNCIL June 28,2017 7:30 PM

More information

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES September 13, 2016

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES September 13, 2016 M 1 09/27/16 MVB LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ CALL TO ORDER Vice Mayor/Vice Chair Crist called the meeting of the Lancaster City Council/Successor Agency/Financing/Power Authority to order

More information

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, 2018 6:30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305 WORK SESSIONS Wednesday, October 3, 2018 Budget Distribution @ 6pm

More information

H Indicates Matter Stricken Indicates New Matter. AS PASSED BY THE SENATE May 28, 2008

H Indicates Matter Stricken Indicates New Matter. AS PASSED BY THE SENATE May 28, 2008 1 1 1 1 1 1 Indicates Matter Stricken Indicates New Matter AS PASSED BY THE SENATE May, 00 H. Introduced by Reps. Lowe, Merrill, Crawford, Ballentine, Cobb-Hunter, Hagood, Harrell, Limehouse, E.H. Pitts,

More information

Minutes Board of Directors Meeting Tuesday July 21, 2015, 8:30 A.M. Common Council Chambers 304 City Hall 233 East Washington St.

Minutes Board of Directors Meeting Tuesday July 21, 2015, 8:30 A.M. Common Council Chambers 304 City Hall 233 East Washington St. City of Syracuse Industrial Development Agency 333 West Washington Street, Suite 130 Syracuse, NY 13202 Tel (315) 473 3275 Fax (315) 435 3669 Minutes Board of Directors Meeting Tuesday July 21, 2015, 8:30

More information

City of Syracuse Industrial Development Agency 333 West Washington 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

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

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

S. Brannigan: Question is Board of Assessment Review elected as it is now and are the positions staggered?

S. Brannigan: Question is Board of Assessment Review elected as it is now and are the positions staggered? 1. Call to order and Pledge of Allegiance by R. Strach. 2. Roll call by recording secretary. Members attending: Mary Manning-Morse, Kirk Loiselle, Ruth Strach, Erika McCormick, Steve Brannigan, Stephen

More information

AMENDED AND RESTATED BY-LAWS OF PROPANE GAS ASSOCIATION OF NEW ENGLAND, INC. Adopted as of October 12, 2016 ARTICLE I GENERAL PROVISIONS NAME

AMENDED AND RESTATED BY-LAWS OF PROPANE GAS ASSOCIATION OF NEW ENGLAND, INC. Adopted as of October 12, 2016 ARTICLE I GENERAL PROVISIONS NAME AMENDED AND RESTATED BY-LAWS OF PROPANE GAS ASSOCIATION OF NEW ENGLAND, INC. Adopted as of October 12, 2016 ARTICLE I GENERAL PROVISIONS NAME Section 1. The name of the Corporation shall be Propane Gas

More information

Irene Meyers called the meeting to order at 7:00 pm with the pledge of allegiance.

Irene Meyers called the meeting to order at 7:00 pm with the pledge of allegiance. STATE OF NEW YORK COUNTY OF NIAGARA ZONING BOARD OF APPEALS TOWN OF PORTER The regular meeting of the Town of Porter Zoning Board of Appeals was held on November 30, 2017 at 7:00 PM, in the Town Hall Auditorium

More information

PURCHASE AGREEMENT, CONSENT AND RELEASE

PURCHASE AGREEMENT, CONSENT AND RELEASE PURCHASE AGREEMENT, CONSENT AND RELEASE The undersigned, Niagara Tobacco Asset Securitization Corporation ("NTASC") and Oppenheimer Rochester Fund Municipals, Oppenheimer Rochester AMT-Free New York Municipal

More information

PILOT RESOLUTION. The meeting was called to order by the Vice Chair and, upon the roll being duly called, the following members were:

PILOT RESOLUTION. The meeting was called to order by the Vice Chair and, upon the roll being duly called, the following members were: PILOT RESOLUTION A regular meeting of the County of Oswego Industrial Development Agency was convened in public session on April 2, 2014 at 9:00 a.m., at 44 West Bridge Street, Oswego, New York. The meeting

More information

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT October 23, 2018

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT October 23, 2018 MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT October 23, 2018 Chairperson Smalls presided over the Meeting of the Members of the Board of Directors

More information

MINUTES COUNTY OF OSWEGO INDUSTRIAL DEVELOPMENT AGENCY September 27, 2018 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK

MINUTES COUNTY OF OSWEGO INDUSTRIAL DEVELOPMENT AGENCY September 27, 2018 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK MINUTES COUNTY OF OSWEGO INDUSTRIAL DEVELOPMENT AGENCY September 27, 2018 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK PRESENT: Absent/Excused: Also Present: Canale, Kells, Schick, Sorbello, Toth

More information

BYLAWS OF ALAMEDA TRANSPORTATION MANAGEMENT ASSOCIATION, A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION JUNE 21, 2017 ARTICLE 1 NAME AND OFFICE

BYLAWS OF ALAMEDA TRANSPORTATION MANAGEMENT ASSOCIATION, A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION JUNE 21, 2017 ARTICLE 1 NAME AND OFFICE BYLAWS OF ALAMEDA TRANSPORTATION MANAGEMENT ASSOCIATION, A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION JUNE 21, 2017 ARTICLE 1 NAME AND OFFICE The name of this California nonprofit public benefit corporation

More information

SYNOPSIS OF MEETING. T. Kane, W. Howard, J. Bernardo, J. Stevens, M. Pinker, D. Marusich and R. Bucci

SYNOPSIS OF MEETING. T. Kane, W. Howard, J. Bernardo, J. Stevens, M. Pinker, D. Marusich and R. Bucci BOARD MEETING FIVE South College Drive; Suite 201, 2nd Floor BROOME COUNTY INDUSTRIAL DEVELOPMENT AGENCY Binghamton, New York 13905 Wednesday, August 15, 2018, 12:00 pm SYNOPSIS OF MEETING PRESENT: ABSENT:

More information

City of Derby Board of Apportionment & Taxation. Joan Williamson Aldermanic Chambers MINUTES MONDAY, JULY 21, 2014

City of Derby Board of Apportionment & Taxation. Joan Williamson Aldermanic Chambers MINUTES MONDAY, JULY 21, 2014 Joan Williamson Aldermanic Chambers MINUTES MONDAY, JULY 21, 2014 James Butler Chairman Christopher Carloni Jason Cronk Richard Dziekan Edwin Fiallos Carlo Malerba, Jr. Sabatino Pollastro, Jr. Daniel Sexton

More information

RESOLUTION AUTHORIZING AMENDMENT TO PILOT AGREEMENT WAL-MART STORES, INC. AMENDED PILOT PROJECT

RESOLUTION AUTHORIZING AMENDMENT TO PILOT AGREEMENT WAL-MART STORES, INC. AMENDED PILOT PROJECT RESOLUTION AUTHORIZING AMENDMENT TO PILOT AGREEMENT WAL-MART STORES, INC. AMENDED PILOT PROJECT A special meeting of Schoharie County Industrial Development Agency (the Agency ) was convened in public

More information

BALTIMORE COUNTY COUNCIL MINUTES LEGISLATIVE SESSION 2008, LEGISLATIVE DAY NO. 20 November 17, :00 P.M.

BALTIMORE COUNTY COUNCIL MINUTES LEGISLATIVE SESSION 2008, LEGISLATIVE DAY NO. 20 November 17, :00 P.M. BALTIMORE COUNTY COUNCIL MINUTES LEGISLATIVE SESSION 2008, LEGISLATIVE DAY NO. 20 November 17, 2008 7:00 P.M. ****************************************************************************** --------------------------------------------------------------------------------------------------------

More information

REGULAR MEETING OF THE COUNCIL OF THE CITY OF NOVI MONDAY, MAY 8, 2017AT 7:00 P.M. COUNCIL CHAMBERS NOVI CIVIC CENTER TEN MILE ROAD

REGULAR MEETING OF THE COUNCIL OF THE CITY OF NOVI MONDAY, MAY 8, 2017AT 7:00 P.M. COUNCIL CHAMBERS NOVI CIVIC CENTER TEN MILE ROAD REGULAR MEETING OF THE COUNCIL OF THE CITY OF NOVI MONDAY, MAY 8, 2017AT 7:00 P.M. COUNCIL CHAMBERS NOVI CIVIC CENTER 45175 TEN MILE ROAD Mayor Gatt called the meeting to order at 7:00 P.M. PLEDGE OF ALLEGIANCE

More information

GEOPATH, INC. THIRD AMENDED AND RESTATED BY- LAWS. CONSOLIDATED (Amended and Restated on December 11, 2014 and including subsequent amendments)

GEOPATH, INC. THIRD AMENDED AND RESTATED BY- LAWS. CONSOLIDATED (Amended and Restated on December 11, 2014 and including subsequent amendments) GEOPATH, INC. THIRD AMENDED AND RESTATED BY- LAWS CONSOLIDATED (Amended and Restated on December 11, 2014 and including subsequent amendments) September 2016 ARTICLE I Organizational Name and Purpose Section

More information

AVIATION AUTHORITY REGULAR BOARD MEETING. Thursday, October 6, :00 A.M. AGENDA

AVIATION AUTHORITY REGULAR BOARD MEETING. Thursday, October 6, :00 A.M. AGENDA AVIATION AUTHORITY REGULAR BOARD MEETING Thursday, 9:00 A.M. Boardroom Level 3 at Tampa International Airport AGENDA Any person who desires to appeal any decisions made at this meeting will need a record

More information

NIAGARA FALLS URBAN RENEWAL AGENCY Minutes of Meeting May 8th, 2017 City Council Chambers 745 Main Street Niagara Falls, New York

NIAGARA FALLS URBAN RENEWAL AGENCY Minutes of Meeting May 8th, 2017 City Council Chambers 745 Main Street Niagara Falls, New York NIAGARA FALLS URBAN RENEWAL AGENCY May 8th, 2017 City Council Chambers 745 Main Street Niagara Falls, New York Absent: Staff Others Mayor Paul Dyster Council Member Tompkins Council Member Andrew Touma

More information

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017 BUSINESS MINUTES SEMINOLE CITY COUNCIL June 13, 2017 The Business Meeting of the Seminole City Council was held on Tuesday, June 13, 2017, at 6: 00 p.m., in City Hall, City Council Chambers, 9199-113th

More information

City of Syracuse Industrial Development Agency 333 West Washington Street, Suite 130 Syracuse, NY Tel (315) Fax (315)

City of Syracuse Industrial Development Agency 333 West Washington Street, Suite 130 Syracuse, NY Tel (315) Fax (315) City of Syracuse Industrial Development Agency 333 West Washington Street, Suite 130 Syracuse, NY 13202 Tel (315) 473 3275 Fax (315) 435 3669 Minutes Board of Directors Meeting Tuesday January 26, 2016

More information

AUDIT & ADMINISTRATION COMMITTEE MEETING Held In THE HISTORIC COURTHOUSE CARMEL, NEW YORK 10512

AUDIT & ADMINISTRATION COMMITTEE MEETING Held In THE HISTORIC COURTHOUSE CARMEL, NEW YORK 10512 AUDIT & ADMINISTRATION COMMITTEE MEETING Held In THE HISTORIC COURTHOUSE CARMEL, NEW YORK 10512 Members: Chairman Castellano, Legislators Nacerino & Tartaro Monday October 27, 2014 (Immediately Following

More information

Orange Township Trustees December 1, 2014 Regular Meeting

Orange Township Trustees December 1, 2014 Regular Meeting The audio recording, resolutions passed, and any attachments constitutes an accurate record of the Orange Township Trustee Minutes at the above dated meeting as determined by the Fiscal Officer. The following

More information

WESTERN REGIONAL OFF-TRACK BETTING CORPORATION

WESTERN REGIONAL OFF-TRACK BETTING CORPORATION Meeting # 449 WESTERN REGIONAL OFF-TRACK BETTING CORPORATION Minutes of the regular meeting of Board of Directors of the Western Regional Off- Track Betting Corporation, held on the 26th day of June 2014,

More information

MONTGOMERY COUNTY INDUSTRIAL DEVELOPMENT AGENCY Meeting Minutes November 13, 2014

MONTGOMERY COUNTY INDUSTRIAL DEVELOPMENT AGENCY Meeting Minutes November 13, 2014 MONTGOMERY COUNTY INDUSTRIAL DEVELOPMENT AGENCY Meeting Minutes November 13, 2014 MEMBERS PRESENT: Robert Hoefs, Chairman Eugene Richards, Vice Chair Carol Shineman, Treasurer John Macci, Secretary Robert

More information

LOS ANGELES UNIFIED SCHOOL DISTRICT SCHOOL CONSTRUCTION BOND CITIZENS OVERSIGHT COMMITTEE

LOS ANGELES UNIFIED SCHOOL DISTRICT SCHOOL CONSTRUCTION BOND CITIZENS OVERSIGHT COMMITTEE LOS ANGELES UNIFIED SCHOOL DISTRICT SCHOOL CONSTRUCTION BOND CITIZENS OVERSIGHT COMMITTEE David Crippens, Chair L.A. Area Chamber of Commerce Elizabeth Bar-El, Vice Chair LAUSD Student Parent John Naimo,

More information

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

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

More information

NOTE: The Chair may limit the number or duration of speakers on any matter.

NOTE: The Chair may limit the number or duration of speakers on any matter. S.P.G. HOUSING INC. BOARD OF DIRECTORS SPECIAL BOARD MEETING AGENDA Santa Clara County Housing Authority 505 West Julian Street, San Jose, CA 95110 Yosemite Conference Room A/B Tuesday, July 17, 2018,

More information

MINUTES COUNTY OF OSWEGO INDUSTRIAL DEVELOPMENT AGENCY December 19, 2018 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK

MINUTES COUNTY OF OSWEGO INDUSTRIAL DEVELOPMENT AGENCY December 19, 2018 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK MINUTES COUNTY OF OSWEGO INDUSTRIAL DEVELOPMENT AGENCY December 19, 2018 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK PRESENT: Absent/Excused: Also Present: Canale, Kells, Schick, Sorbello, Stahl,

More information

Chairman Schmidt led the audience in recitation of the pledge of allegiance.

Chairman Schmidt led the audience in recitation of the pledge of allegiance. March 19, 2015 This special meeting of the Jerome Urban Renewal Agency was called to order at 3:00 p.m. Present were Chairman Marjorie Schmidt, Commissioner Jason Peterson, Commissioner Carl Morrell, and

More information

Montgomery County Industrial Development Agency Meeting November 15, 2018 Meeting Minutes

Montgomery County Industrial Development Agency Meeting November 15, 2018 Meeting Minutes Montgomery County Industrial Development Agency Meeting November 15, 2018 Meeting Minutes MEMBERS PRESENT: John McGlone, Chairman Matthew Beck, Vice-Chair Carol Shineman, Secretary Robert Harris, Treasurer

More information

COMMON COUNCIL AGENDA REGULAR STATED MEETING JANUARY 2, :30 P.M. Hon. Justin Brasch Hon. John Kirkpatrick. Hon. John Martin

COMMON COUNCIL AGENDA REGULAR STATED MEETING JANUARY 2, :30 P.M. Hon. Justin Brasch Hon. John Kirkpatrick. Hon. John Martin COMMON COUNCIL AGENDA REGULAR STATED MEETING JANUARY 2, 2018 7:30 P.M. PLEDGE TO THE FLAG: Hon. John Martin OATH OF OFFICE: Hon. Thomas Roach Hon. Justin Brasch Hon. John Kirkpatrick Hon. John Martin ROLL

More information

OFFICIAL PROCEEDINGS OF THE

OFFICIAL PROCEEDINGS OF THE Mr. W. Thibodeaux moved, seconded by Mr. D. Henry, THAT, the Council suspend the condemnation proceed OFFICIAL PROCEEDINGS OF THE TERREBONNE PARISH COUNCIL IN SPECIAL SESSION SEPTEMBER 24, 2001 The Chairman,

More information

BY-LAWS OF OPERATION OSWEGO COUNTY, INC.

BY-LAWS OF OPERATION OSWEGO COUNTY, INC. BY-LAWS OF OPERATION OSWEGO COUNTY, INC. Amended May 15, 2017 ARTICLE I Name and Purposes of Corporation Section 1. This Corporation shall be known as Operation Oswego County, Inc. Section 2. The Purposes

More information

CITY OF HERNANDO SPECIAL MEETING OCTOBER 30, 2018

CITY OF HERNANDO SPECIAL MEETING OCTOBER 30, 2018 The Mayor and Board of Aldermen of the City of Hernando met in special session at City Hall on Tuesday, October 30, 2018 at 5:15 P.M. with Mayor Tom Ferguson presiding. Aldermen present were: Alderman

More information

AGENDA URBAN RENEWAL AUTHORITY DATE REGULAR AGENDA

AGENDA URBAN RENEWAL AUTHORITY DATE REGULAR AGENDA The City of Muskogee encourages participation from all citizens in public meetings if participation is not possible due to disability, please notify the City Clerk in writing at least forty-eight hours

More information

CITY OF PALM BAY, FLORIDA PLANNING AND ZONING BOARD/ LOCAL PLANNING AGENCY REGULAR MEETING NO

CITY OF PALM BAY, FLORIDA PLANNING AND ZONING BOARD/ LOCAL PLANNING AGENCY REGULAR MEETING NO CITY OF PALM BAY, FLORIDA PLANNING AND ZONING BOARD/ LOCAL PLANNING AGENCY REGULAR MEETING NO. 2017-04 Held on Wednesday, April 5, 2017, in the City Hall Council Chambers, 120 Malabar Road SE, Palm Bay,

More information

MINUTES OF THE BOARD OF COMMISSIONERS MEETING LANSING BOARD OF WATER AND LIGHT. January 24, 2017

MINUTES OF THE BOARD OF COMMISSIONERS MEETING LANSING BOARD OF WATER AND LIGHT. January 24, 2017 MINUTES OF THE BOARD OF COMMISSIONERS MEETING LANSING BOARD OF WATER AND LIGHT January 24, 2017 The Board of Commissioners met at the Lansing Board of Water and Light (BWL) Headquarters-REO Town Depot

More information

The Township Committee of the Township of Raritan met on August 10, 2015 at the Municipal Building, One Municipal Drive, Flemington, New Jersey

The Township Committee of the Township of Raritan met on August 10, 2015 at the Municipal Building, One Municipal Drive, Flemington, New Jersey The Township Committee of the Township of Raritan met on at the Municipal Building, One Municipal Drive, Flemington, New Jersey MEETING CALLED ROLL CALL Mayor O Brien called the regular meeting to order

More information

AMERICAN FEDERATION OF GOVERNMENT EMPLOYEES LOCAL 12 BYLAWS

AMERICAN FEDERATION OF GOVERNMENT EMPLOYEES LOCAL 12 BYLAWS AMERICAN FEDERATION OF GOVERNMENT EMPLOYEES LOCAL 12 BYLAWS SECTION 1. The headquarters of the local is: THE CONSTITUTION OF AFGE LOCAL 12 IS SET FORTH IN APPENDIX B OF THE AFGE NATIONAL CONSTITUTION Headquarters

More information

4. APPROVAL OF MINUTES FROM THE MARCH 4, 2019 MEETING

4. APPROVAL OF MINUTES FROM THE MARCH 4, 2019 MEETING AGENDA CUYAHOGA COUNTY ECONOMIC DEVELOPMENT & PLANNING COMMITTEE MEETING THURSDAY, APRIL 4, 2019 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR 3:00 PM 1. CALL

More information

Dedicated to Excellence. People Serving People

Dedicated to Excellence. People Serving People Dedicated to Excellence. People Serving People www.panamacity-fl.gov MINUTES CITY OF PANAMA CITY CITY COMMISSION MEETING APRIL 10, 2018 8:00AM 1. Opening Prayer with Mr. James Johnson of Grace Presbyterian

More information

Town of Round Hill Planning Commission Meeting February 7, :00 p.m.

Town of Round Hill Planning Commission Meeting February 7, :00 p.m. Town of Round Hill Planning Commission Meeting February 7, 2017 7:00 p.m. A regular meeting of the Town of Round Hill Planning Commission was held Tuesday, February 7, 2017, at 7:00 p.m. at the Town Office

More information

TRANSMITTAL. Date: To: THE COUNCIL JUL From: THE MAYOR TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. ~~ ANTONIO & Mayor

TRANSMITTAL. Date: To: THE COUNCIL JUL From: THE MAYOR TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. ~~ ANTONIO & Mayor TRANSMITTAL To: From: Date: THE COUNCIL JUL 2 3 2012 THE MAYOR TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. ~v ~~ ANTONIO & Mayor s! Antonio R. Vlllaralgosa. Mayor Mercedes M. Marquez. Interim

More information

RICHLAND COUNTY 4-H PROGRAM President s Manual

RICHLAND COUNTY 4-H PROGRAM President s Manual RICHLAND COUNTY 4-H PROGRAM President s Manual Name Year Club Congratulations on being elected as your 4-H club s President! Your club has bestowed a great honor and responsibility upon you. It is your

More information

MINUTES FOR BOARD OF ALDERMEN MEETING November 18 th, :00 PM

MINUTES FOR BOARD OF ALDERMEN MEETING November 18 th, :00 PM MINUTES FOR BOARD OF ALDERMEN MEETING November 18 th, 2014 6:00 PM The following elected officials were present: Mayor Coleman, Alderman Cearley, Alderwoman Duff, Alderman Huggins, Alderwoman Morrow, and

More information

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN AUGUST 21, 2012

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN AUGUST 21, 2012 STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN AUGUST 21, 2012 The City Council for the City of Morristown, Hamblen County, Tennessee, met in regular session at the regular meeting place

More information

Parliamentary Procedure Notes

Parliamentary Procedure Notes Meeting Basics Must have presiding officers and secretary Must have quorum Standard Order of Business: MRS SUN Minutes Reports of officers, boards and standing committees Special committee reports Special

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

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

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

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

More information

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes AGENDA Camden County Board of Commissioners Government Services Building, (Courthouse Square) 200 East 4 th Street, 2 nd Floor, Room 252, Commissioners Meeting Chambers Woodbine, Georgia Tuesday, August

More information

RESOLUTION NO

RESOLUTION NO BE IT REMEMBERED THE HENRY COUNTY COUNCIL OF HENRY COUNTY, INDIANA, met in regular session in the Courthouse Circuit Courtroom, in the City of New Castle, Indiana, on Wednesday, December 17, 2014, at 3:30

More information

Tuesday May 13, 2014 (Immediately following Health & Protective Mtgs. 6:30 P.M.)

Tuesday May 13, 2014 (Immediately following Health & Protective Mtgs. 6:30 P.M.) SPECIAL MEETING OF THE PUTNAM COUNTY LEGISLATURE CALLED BY THE CLERK AT THE REQUEST OF THE CHAIRMAN TO BE HELD IN ROOM 318 PUTNAM COUNTY OFFICE BUILDING CARMEL, NEW YORK 10512 Tuesday May 13, 2014 (Immediately

More information

WHEREAS, the City and the Authority desire to provide for the negotiated sale of the Bonds; and

WHEREAS, the City and the Authority desire to provide for the negotiated sale of the Bonds; and RESOLUTION NO. RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FOUNTAIN VALLEY, CALIFORNIA, AUTHORIZING THE EXECUTION AND DELIVERY BY THE CITY OF A GROUND LEASE, LEASE AGREEMENT, INDENTURE, ESCROW AGREEMENT,

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 138 *** Requires 2/3 Affirmative Confirmation O # 29 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER

More information

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

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

More information

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 10 th day of July, 2017. The meeting

More information

TIM HORTONS INC. DISCLOSURE COMMITTEE CHARTER. Adopted October 27, 2009 (Most Recently Revised: November 2013)

TIM HORTONS INC. DISCLOSURE COMMITTEE CHARTER. Adopted October 27, 2009 (Most Recently Revised: November 2013) TIM HORTONS INC. DISCLOSURE COMMITTEE CHARTER Adopted October 27, 2009 (Most Recently Revised: November 2013) The Corporation s objective is to provide accurate and complete information to shareholders

More information

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING FEBRUARY 7, 2017

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING FEBRUARY 7, 2017 1. AGENDA Regular Meeting of the City Council was called to order by Mayor Summerville at 6:30 p.m. 2. Pledge of Allegiance Mayor Summerville led the Pledge of Allegiance. 3. Roll Call Roll call showed

More information

HORNELL CITY SCHOOL DISTRICT BOARD OF EDUCATION MEETING MARCH 18, 2015

HORNELL CITY SCHOOL DISTRICT BOARD OF EDUCATION MEETING MARCH 18, 2015 President Scavo opened the meeting at 5:00 PM and led the Board in the Pledge of Allegiance ROLL CALL PRESENT: ABSENT: Richard Scavo, Kerry Davis, Joshua DeLany, Judith Rose John McNelis (delayed arrived

More information

MINUTES. CITY OF DELANO CITY COUNCIL REGULAR MEETING June 5, 2017 CALL TO ORDER

MINUTES. CITY OF DELANO CITY COUNCIL REGULAR MEETING June 5, 2017 CALL TO ORDER MINUTES CITY OF DELANO CITY COUNCIL REGULAR MEETING June 5, 2017 CALL TO ORDER Mayor Morris called the meeting to order at 5:30 p.m. in the City Hall Council Chambers, 1015 11 th Avenue. Councilman Aguirre

More information

Minutes of the Meeting of the Board of Commissioners Fishers Island Ferry District March 19, 2018

Minutes of the Meeting of the Board of Commissioners Fishers Island Ferry District March 19, 2018 Commissioner Ahrens at the Fishers Island Community Center called a meeting of the Board of Commissioners of the ( the Ferry District ) to order on at 4:30 PM. Commissioners William Bloethe, Heather Burnham,

More information

BLACKSBURG TOWN COUNCIL MEETING MINUTES

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

More information