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

Size: px
Start display at page:

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

Transcription

1 Vol ume 75- -Page 229 The Board of Commissioners met this date with all members present. Mr. Maple moved the minutes of the meeting held December 20, 2018, be approved as read. Mr. Gentile seconded. Roll call - Mr. Gentile, Yes; Mr. Maple, Yes; Dr. Graham, Absent. IN THE MATTER OF PAYMENT OF INVOICE-MCKINLEY & ASSOCIATES-PROFESSIONAL SERVICES RENDERED ON THE HVAC/ROOF PROJECT (HVAC PORTION)AT THE TOWERS BUILDING-JEFFERSON COUNTY COMMISSIONERS Upon recommendation of McKinley & Associates Architectural Engineer, Mr. Tim Mizer, Mr. Maple moved the Invoice in the amount of $15, be paid to McKinley & Associates, The Maxwell Center, Suite 100, Thirty-Two 20 th Street, Wheeling, West Virginia 26003, for Professional Services rendered on the HVAC/Roof Project (HVAC Portion) at the Towers Building, 500 Market Street, Steubenville, Ohio 43952, for the Jefferson County Commissioners. Mr. Gentile seconded. Said item to be paid out of the Loan Fund ( ). IN THE MATTER OF PAYMENT OF INVOICE-MCKINLEY & ASSOCIATES-PROFESSIONAL SERVICES RENDERED ON THE HVAC/ROOF PROJECT (ROOF PORTION)AT THE TOWERS BUILDING-JEFFERSON COUNTY COMMISSIONERS Upon recommendation of McKinley & Associates, Mr. Maple moved the Invoice in the amount of $1, be paid to McKinley & Associates, The Maxwell Center, Suite 100, Thirty-Two 20 th Street, Wheeling, West Virginia 26003, for Professional Services rendered on the HVAC/Roof Project (Roof Portion) at the Towers Building, 500 Market Street, Steubenville, Ohio 43952, for the Jefferson County Commissioners. Mr. Gentile seconded. Said item to be paid out of the Loan Fund ( ). IN THE MATTER OF PAYMENT OF INVOICE #7-DS ARCHITECTURE-PROFESSIONAL SERVICES RENDERED ON THE JEFFERSON COUNTY ELECTRICAL BOARDS PROJECT- JEFFERSON COUNTY JUSTICE FACILITY-JEFFERSON COUNTY COMMISSIONERS

2 Vol ume 75- -Page 230 Mr. Maple moved Invoice #7 in the amount of $ be paid to DS Architecture, 315 Gougler Avenue, Suite #102, Kent, Ohio 44240, for Professional Services rendered on the Jefferson County Electrical Boards Project at the Jefferson County Justice Facility 16001, State Route #7, Steubenville, Ohio 43952, for the Jefferson County Commissioners (Project No ). Mr. Gentile seconded. Said item to be paid out of the Permissive Emergency Fund. IN THE MATTER OF PAYMENT OF INVOICE-JEFFERSON COUNTY CLERK OF COURTS- SERVICES RENDERED TO THE JEFFERSON COUNTY CHILD SUPPORT ENFORCEMENT AGENCY-NOVEMBER, 2018 Upon recommendation of the Jefferson County Department of Job and Family Services Director, Ms Elizabeth Ferron, Mr. Maple moved the Invoice in the amount of $1, be paid to the Jefferson County Clerk of Courts, Mr. John A. Corrigan, for services rendered to the Jefferson County Child Support Enforcement Agency, for the month of November, 2018, and that same be paid from the Jefferson County C.S.E.A. Administrative Fund. Mr. Gentile seconded. IN THE MATTER OF PAYMENT OF INVOICE-JEFFERSON COUNTY CLERK OF COURTS- SERVICES RENDERED TO THE JEFFERSON COUNTY CHILD SUPPORT ENFORCEMENT AGENCY-NOVEMBER, 2018 Upon recommendation of the Jefferson County Department of Job and Family Services Director, Ms Elizabeth Ferron, Mr. Maple moved the Invoice in the amount of $ be paid to the Jefferson County Clerk of Courts, Mr. John A. Corrigan, for services rendered to the Jefferson County Child Support Enforcement Agency, for the month of September, 2018, and that same be paid from the Jefferson County General Fund. Mr. Gentile seconded. IN THE MATTER OF CONTRACT-WAE BALANCING, INC.-HYDRONIC & AIR BALANCING- HVAC PROJECT-THE TOWERS BUILDING-JEFFERSON COUNTY COMMISSIONERS-MCKINLEY & ASSOCIATES

3 Vol ume 75- -Page 231 Ohio, sign the following: CONTRACT THIS CONTRACT made this 3rd day of January by and between WAE Balancing LLC, 15 Tripplewood Drive, Mercer PA 16137,(a corporation and existing under the laws of the State of Pennsylvania), hereinafter referred to as the CONTRACTOR, and the Jefferson County Board of Commissioners. WITNESSETH, the CONTRACTOR and the COUNTY for the consideration stated herein agree as follows: ARTICLE 1 - STATEMENT OF WORK - The CONTRACTOR shall furnish all supervision, technical personnel, labor, materials, machinery, tools, equipment and services, including transportation services, and complete all work required for the HYDRONIC & AIR SYSTEM BALANCING in accordance with the HVAC Documents mailed on October 29,2018. These documents included the HVAC Plans, TAB for HVAC Specifications, and Sequence if Operation for HVAC Specifications for the Jefferson County Commissioners. ARTICLE 2 - CONTRACT PRICE - The COUNTY will pay the CONTRACTOR for performance of the CONTRACT, in current funds, subject to any additions or deductions agreed between the COUNTY and CONTRACTOR in an amount not to exceed Nineteen Thousand Nine Hundred and Seventy-Five Dollars and No Cents($19,975.00). ARTICLE 3 - CONTRACT - Now therefore in consideration of the payments and covenants to be made and performed by the COUNTY as set forth in the conditions of the CONTRACT attached hereto, the CONTRACTOR covenants and agrees to do and complete, within the prescribed time, all of the work in conformity with and subject to all of the terms of the CONTRACT of which this CONTRACT is a part, and further agrees that in addition to this CONTRACT, the CONTRACT will include the following documents bound herewith: Advertisement for BID or PROPOSAL, INSTRUCTIONS TO BIDDERS, COVENANTS AND CONDITIONS OF CONTRACT, SPECIFICATIONS, BID BOND, PERFORMANCE BOND. This CONTRACT together with any supplementary drawings, agreements or CONTRACTS required to properly complete said work, which said other documents are as fully a part of the CONTRACT as if hereto attached or herein repeated, forms the CONTRACT between the parties hereto. In the event that any provision in any component part of this CONTRACT conflicts with any provision of any other component part, the provision of the component part first enumerated in this Article 3 shall govern, except as

4 Vol ume 75- -Page 232 otherwise specifically stated. IN WITNESS WHEREOF, the parties hereto have caused this CONTRACT to be executed in three (3) original copies on the day and year first above mentioned. ATTEST: /s/ Victoria Denny CONTRACTOR: WAE Balancing, Inc. 15 Tripplewood Drive Mercer, PA /s/ Bruce R Wamboldt, President ATTEST: /s/ Stacy Williams BOARD OF COMMISSIONERS: /s/ Dr. Thomas E. Graham /s/ David C. Maple, Jr. /s/ Thomas G. Gentile APPROVED AS TO FORM: Jefferson County Prosecutor's Office /s/ Michael J. Calabria Date: January 8, 2019 Mr. Gentile seconded. IN THE MATTER OF CONTRACT-ALLISON CONTRACTING, LLC-JEFFERSON COUNTY ROADS #72 AND #74 SLIP REPAIR PROJECT-JEFFERSON COUNTY ENGINEERING DEPARTMENT Ohio, sign the following: CONTRACT THIS CONTRACT made this 3rd day of January by and between Allison Contracting, LLC, 402 State Route #39, Wellsville, Ohio 43968(a corporation and existing under the laws of the State of Ohio ), hereinafter referred to as the CONTRACTOR, and the Jefferson County Board of Commissioners. WITNESSETH, the CONTRACTOR and the COUNTY for the consideration stated

5 Vol ume 75- -Page 233 herein agree as follows: ARTICLE 1 - STATEMENT OF WORK - The CONTRACTOR shall furnish all supervision, technical personnel, labor, materials, machinery, tools, equipment and services, including transportation services, and complete all work required for the JEFFERSON COUNTY ROADS #72 AND #74 SLIP REPAIR PROJECT, for the Jefferson County Engineering Department, with the bid date being December 6, ARTICLE 2 - CONTRACT PRICE - The COUNTY will pay the CONTRACTOR for performance of the CONTRACT, in current funds, subject to any additions or deductions agreed between the COUNTY and CONTRACTOR in an amount not to exceed One Hundred and Fifteen Thousand Two Hundred and Seventy-Four Dollars and Eighty Nine Cents ($115,274.89). ARTICLE 3 - CONTRACT - Now therefore in consideration of the payments and covenants to be made and performed by the COUNTY as set forth in the conditions of the CONTRACT attached hereto, the CONTRACTOR covenants and agrees to do and complete, within the prescribed time, all of the work in conformity with and subject to all of the terms of the CONTRACT of which this CONTRACT is a part, and further agrees that in addition to this CONTRACT, the CONTRACT will include the following documents bound herewith: Advertisement for BID or PROPOSAL, INSTRUCTIONS TO BIDDERS, COVENANTS AND CONDITIONS OF CONTRACT, SPECIFICATIONS, BID BOND, PERFORMANCE BOND. This CONTRACT together with any supplementary drawings, agreements or CONTRACTS required to properly complete said work, which said other documents are as fully a part of the CONTRACT as if hereto attached or herein repeated, forms the CONTRACT between the parties hereto. In the event that any provision in any component part of this CONTRACT conflicts with any provision of any other component part, the provision of the component part first enumerated in this Article 3 shall govern, except as otherwise specifically stated. IN WITNESS WHEREOF, the parties hereto have caused this CONTRACT to be executed in three (3) original copies on the day and year first above mentioned. ATTEST: /s/ Joe Sollick CONTRACTOR: Allison Contracting, LLC /s/ Noah Allison, President

6 Vol ume 75- -Page State Route #39 Wellsville, Ohio ATTEST: /s/ Stacy Williams BOARD OF COMMISSIONERS: /s/ Dr. Thomas E. Graham /s/ David C. Maple, Jr. /s/ Thomas G. Gentile APPROVED AS TO FORM: Jefferson County Prosecutor's Office /s/ Michael J. Calabria Date: January 8, 2019 Mr. Gentile seconded. IN THE MATTER OF ADOPTION OF RESOLUTION OHIO DEVELOPMENT SERVICES AGENCY-HOUSING REVOLVING LOAN AND THE JEFFERSON COUNTY COMMUNITY HOUSING IMPROVEMENT PROGRAM (CHIP)-JEFFERSON COUNTY COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG) HOME FUNDS-JEFFERSON COUNTY REGIONAL PLANNING COMMISSION Upon recommendation of the Jefferson County Regional Planning Commission Director, Mrs. Betty Lou Tarr, Mr. Maple moved the Board of Commissioners, County of Jefferson, State of Ohio, Adopt the following: RESOLUTION A RESOLUTION AUTHORIZING JEFFERSON COUNTY, OHIO TO ENTER INTO AN AGREEMENT WITH THE STATE OF OHIO, DEVELOPMENT SERVICES AGENCY, OFFICE OF COMMUNITY DEVELOPMENT FOR THE LOCAL ADMINISTRATION OF A HOUSING REVOLVING LOAN FUND WHEREAS, The Ohio Development Services Agency though its Office of Community Development (OCD)administers the Federal Community Development Block Grant (CDBG) and/or and the HOME Investment Partnerships (HOME) Program for the State of Ohio, and; WHEREAS, Jefferson County has been determined to be and eligible recipient

7 Vol ume 75- -Page 235 of CDBG and/or HOME funds and has been awarded funds that may generate Program income and; WHEREAS, OCD has permitted the establishment of Revolving Loan Funds within local political subdivisions to meet the primary development goals of: 1)improving the affordable housing stock; and 2) Providing the affordable housing needs of low-and moderate-income persons in designated areas served by the Revolving Loan Fund and; WHEREAS, OCD desires to have Jefferson County administer a Revolving Loan Fund using the CDBG and /or HOME Program for the purposes stated above and: WHEREAS, as a condition for the continued eligibility and participation in this CDGB and HOME funded Program the Ohio Development Services Agency, Office of Community Development requires Jefferson County Ohio to enter into a Housing Revolving Loan Fund Administrative Agreement which must be renewed every three years. NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of Jefferson County, Ohio that: Section 1: That the Chairman of the Board of County Commissioners of Jefferson County, Ohio is authorized to execute the Housing Revolution Loan Fund Administration Agreement between Jefferson County and the State of Ohio, Development Services Agency. /s/ Stacy Williams, Clerk The undersigned Clerk of the Board of County Commissioners of Jefferson County, Ohio does hereby certify that the forgoing is a true and accurate copy of Resolution No, of the Board of County Commissioners duly adopted on ,and posted in the Commissioner s Journal Volume 75,Page 233. Adopted: January 3, 2019 Dated: January 3, 2019 Mr. Gentile seconded. THE MATTER OF SIGNING THE OHIO DEVELOPMENT SERVICES AGENCY HOUSING REVOLVING LOAN FUND ADMINISTRATION AGREEMENT-JEFFERSON COUNTY COMMUNITY HOUSING IMPROVEMENT PROGRAM (CHIP)-JEFFERSON COUNTY COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM (CDBG) HOME FUNDS-JEFFERSON COUNTY REGIONAL PLANNING COMMISSION

8 Vol ume 75- -Page 236 Upon recommendation of the Jefferson County Regional Planning Commission Director, Mrs. Betty Lou Tarr, Mr. Maple moved to Grant Authorization to the Vice Chairman of the Board of Commissioners, Thomas G. Gentile, to sign the Ohio Development Services Agency, Housing Revolving Loan Fund Administration Agreement. Mr. Gentile seconded. IN THE MATTER OF RECEIPT OF CORRESPONDENCE FROM THE BRUSH CREEK TOWNSHIP BOARD OF TRUSTEES-35% LOAD LIMIT REDUCTION-VARIOUS BRUSH CREEK TOWNSHIP ROADS-JEFFERSON COUNTY ENGINEERING DEPARTMENT The Board of Commissioners, County of Jefferson, State of Ohio, received the following: In accordance with Section of the Ohio Revised Code, the Board of Commissioners may reduce the maximum weight of a vehicle on roads, (other than state highways) susceptible to damage during times of thawing and/or excessive moisture. We are requesting that the Board of County Commissioners grant permission to post a 35% load reduction between December 1, 2018 and May 1, 2019 on the following Brush Creek Township roads: TR #54 TR #294 TR #301 TR #61 TR #296 TR #302 TR #62 TR #297 TR #289 TR #299 /s/ Matthew F. Rose, Chairman /s/ Christopher T. Rawlings, Vice-Chairman /s/ Joseph Cronin, Trustee /s/ Brenda Chronister, Fiscal Officer Upon request of the Brush Township Trustees, Mr. Maple moved authorization be granted to the Brush Township Trustees to Post 35% Load Reduction Signs on various Township Roads between December 1, 2018 to May 1, Mr. Gentile seconded. IN THE MATTER OF DISCUSSION-JEFFERSON COUNTY LITTER CONTROL 2018 STATISTICS-END OF YEAR REPORT-JEFFERSON COUNTY COMMISSIONER, DAVID C. MAPLE, JR.

9 Vol ume 75- -Page 237 The Board of Commissioners, County of Jefferson, State of Ohio, received the following: Litter Control 2018 Statistics End of Year Report Roadways cleaned: 31 Dumpsites cleaned: 10 (2 on old State Route 7)Pottery 2, on County Rd. 17, 1 on Knox Township 246, 1 on Knox Township 244, 1 on Marina Rd., Toronto. 1 on Island Creek Twp on Island Creek Township 281 ( Pleasant Hill Trailer Court). 1 on County Rd. 36, Bloomingdale. 2-New Dumpsites pending clean-up 1 on Backbone Ridge, Steubenville, and 1 on Scott Featner Rd., Mingo Jct. Complaints: 41 (3) Charged (7) of them were arrested Community Clean-ups 11 IN THE MATTER OF RECEIPT OF CORRESPONDENCE FROM THE JEFFERSON COUNTY PROSECUTOR S OFFICE-REVIEW OF CORRESPONDENCE BETWEEN THE JEFFERSON COUNTY ENGINEER S OFFICE AND THE VILLAGE OF MINGO JUNCTION-RELOCATION OF WATER LINE-GEORGES RUN The Board of Commissioners, County of Jefferson, State of Ohio, received the following: December 20, 2018 Board of Jefferson County Commissioners 301 Market Street Steubenville, Ohio Gentlemen: Recently you requested our Prosecutor s Office review correspondence between the County Engineer s office and the Village of Mingo regarding relocation of a water line located on the Georges Run Bridge. For the purposes of this opinion we understand that the Georges Road Bridge is owned by Jefferson County and that sometime in the past Mingo Junction constructed an 8 inch water line that s located on or abutting the bridge.

10 Vol ume 75- -Page 238 We further understand that the water line needs to be moved for the bridge project to go forward. Estimates have been received and presented to the Village of Mingo Junction. The Village administrator has advised that they have reviewed and accepted the plans that the engineering office has submitted but they re unable to absorb the expense of the present time. The specific question is whether or not the engineer s office can t complete the relocation and seek reimbursement from Mingo Junction at a later date. That issue is governed by Ohio Revised Code Section which provides in summary that all persons, partnerships and corporations that have structures which, in the opinion of the Board of County Commissioners, constitute an interference with the proposed improvement of bridges shall be relocated by the property owner or owner of the impending structure. If, in the opinion of the County Engineer, the structure is so located that it interferes with the proposed improvement, the owner of the structure shall be notified and shall have a reasonable time to remove or relocate the structure. If the relocation does not take place within a reasonable time, the Board may do so by employing the necessary labor. The expenses incurred shall be paid in the first instance out of any monies available for highway purposes, and not encumbered for any other purpose, and the amount shall be certified to the proper officials and placed on tax duplicates against the property... or the account may be collected from such person partnership or corporation by civil action... In Ohio Attorney General Opinion 1959.OAG 835 it was determined that the provisions of RC relative to the duty of relocation of water pipes in a county highway are applicable to a municipal corporation owning the water lines. In addition to the opinion provides that where a municipal corporation fails or refuses to relocated or remove water pipes placed in a county highway, where the same constitute obstructions to the improvement of the highway, the County Commissioners may provide that such work or relocation or removal be done and recover the cost thereof from the municipality by appropriate action if necessary. This Attorney General opinion gives guidance to our particular issue. Although the opinion deals with water lines in a county highway, the undersigned sees no material difference between interference or obstruction of a county highway and a county bridge project. Therefore, based on the legal guidance provided in RC and the referenced Attorney General opinion, it is the opinion of our office that the County Commissioners, through the Engineer s office, can contract for the removal or relocation of the water line and subsequently seek reimbursement from the Village of Mingo by such action as the Commissioners deem appropriate. Respectfully submitted, /s/ Michael J. Calabria

11 Vol ume 75- -Page 239 Assistant Prosecuting Attorney IN THE MATTER OF APPEARANCE OF REPRESENTATIVES FROM THE JEFFERSON COUNTY BOARD OF HEALTH, MS ANNETTE STEWART AND MS KIM MARK-UPDATES ON VARIOUS ITEMS Jefferson County Board of Health Administrative Assistant, Ms Annette Stewart and Jefferson County Board of Health Employee, Ms Kim Mark, addressed the Board of Commissioners this date of Thursday, January 3, 2019 concerning various program Updates. A lengthy discussion took place and is on tape in the Office of the Board of Commissioners. IN THE MATTER OF EXECUTIVE SESSION-JEFFERSON COUNTY COMMISSIONERS- JEFFERSON COUNTY DIRECTOR OF SANITARY ENGINEERING, MR. MICHAEL EROSHEVICH- ARCADIS U.S, INC., REPRESENTATIVE, MR. TOM HARTWIG-CONTRACT NEGOTIATIONS- VILLAGE OF AMSTERDAM SEWER PROJECT Ohio and Jefferson County Director of Sanitary Engineering, Mr. Michael Eroshevich, enter into Executive Session at 9:56 A.M., to discuss Contract Negotiations concerning the Village of Amsterdam Sewer Project. Mr. Gentile seconded. IN THE MATTER OF RETURNING TO REGULAR SESSION-JEFFERSON COUNTY COMMISSIONERS-JEFFERSON COUNTY DIRECTOR OF SANITARY ENGINEERING, MR. MICHAEL EROSHEVICH-ARCADIS U.S. INC., REPRESENTATIVE, MR. TOM HARTWIG- CONTRACT NEGOTIATIONS-VILLAGE OF AMSTERDAM SEWER PROJECT Ohio, return to Regular Session at 10:15 A.M. Mr. Gentile seconded. Roll call - Mr. Gentile, Yes; Mr. Maple, Yes; Dr. Graham, Yes.

12 Vol ume 75- -Page 240 IN THE MATTER OF EXECUTIVE SESSION-JEFFERSON COUNTY COMMISSIONERS- JEFFERSON COUNTY DIRECTOR OF SANITARY ENGINEERING, MR. MICHAEL EROSHEVICH- PERSONNEL MATTERS-WAGE COMPENSATION Ohio and Jefferson County Director of Sanitary Engineering, Mr. Michael Eroshevich, enter into Executive Session at 10:15 A.M., to discuss Personnel Matters/Wage Compensation. Mr. Gentile seconded. IN THE MATTER OF RETURNING TO REGULAR SESSION-JEFFERSON COUNTY COMMISSIONERS-JEFFERSON COUNTY DIRECTOR OF SANITARY ENGINEERING, MR. MICHAEL EROSHEVICH-PERSONNEL MATTERS-WAGE COMPENSATION Ohio, return to Regular Session at 10:17 A.M. Mr. Gentile seconded. IN THE MATTER OF EXECUTIVE SESSION-JEFFERSON COUNTY COMMISSIONERS- JEFFERSON COUNTY DEPARTMENT OF JOB AND FAMILY SERVICES DIRECTOR MS ELIZABETH FERRON-PERSONNEL MATTERS/POSSIBLE HIRE Ohio and Jefferson County Department of Job and Family Services Director, Ms Elizabeth Ferron, enter into Executive Session at 10:17 A.M., to discuss Personnel Matters/Possible Hire. Mr. Gentile seconded.

13 Vol ume 75- -Page 241 THE MATTER OF RETURNING TO REGULAR SESSION-JEFFERSON COUNTY COMMISSIONERS- JEFFERSON COUNTY DEPARTMENT OF JOB AND FAMILY SERVICES DIRECTOR MS ELIZABETH FERRON-PERSONNEL MATTERS/POSSIBLE HIRE Ohio, return to Regular Session at 10:36 A.M. Mr. Gentile seconded. Roll call - Mr. Gentile, Yes; Mr. Maple, Yes; Dr. Graham, Yes. There being no further discussion, Mr. Maple moved the meeting be adjourned. Mr. Gentile Seconded. Roll call - Mr. Gentile, Yes; Mr. Maple, Yes; Dr. Graham, Absent.

14 Vol ume 75- -Page 242 CLERK OF THE BOARD

AGENDA ITEM # 7B. AGENDA ITEM EXECUTIVE SUMMARY Village Board Meeting December 11, 2017

AGENDA ITEM # 7B. AGENDA ITEM EXECUTIVE SUMMARY Village Board Meeting December 11, 2017 AGENDA ITEM # 7B AGENDA ITEM EXECUTIVE SUMMARY Village Board Meeting December 11, 2017 Item Title: Staff Contact: Contract Award DiMeo Brothers, Inc. Victor C. Ramirez, Public Works Director VILLAGE BOARD

More information

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

The Board of Commissioners met this date with all members present. Volume 74-Page 779 The Board of Commissioners met this date with all members present. Mr. Gentile moved the minutes of the meeting held April 26, 2018, be approved as read. Mr. Maple seconded. Roll call

More information

VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH PUBLIC RECORDS MEETING April 13, :30 PM

VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH PUBLIC RECORDS MEETING April 13, :30 PM VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH 44236 PUBLIC RECORDS MEETING April 13, 2011-7:30 PM REGULAR COUNCIL MEETING OF April 13, 2011-8:00 PM AGENDA ROLL CALL PLEDGE OF ALLEGIANCE

More information

WHEREAS, there is a need to replace the existing roof on the meter shop building located at 1715 N. 21St Avenue; and

WHEREAS, there is a need to replace the existing roof on the meter shop building located at 1715 N. 21St Avenue; and RESOLUTION NO. A RESOLUTION OF THE CITY COMMISSION OF THE CITY OF HOLLYWOOD, FLORIDA, AUTHORIZING THE APPROPRIATE CITY OFFICIALS TO EXECUTE THE ATTACHED CONTRACT WITH THERMA SEAL ROOFING SYSTEMS, LLC.

More information

Roger Garner Commissioner, District 1. Danny Pettus Commissioner, District 1. Joe Hackworth Commissioner, District 2

Roger Garner Commissioner, District 1. Danny Pettus 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 11 th day of January, 2016. The meeting

More information

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

The Board of Commissioners met this date with all members present. Vol ume 74- Page 681 The Board of Commissioners met this date with all members present. Mr. Maple moved the minutes of the meeting held March 22, 2018, be approved as read. Mr. Gentile seconded. Roll call

More information

IIll IIll IIl UI 1 II1 fl III 11I II

IIll IIll IIl UI 1 II1 fl III 11I II IIll IIll IIl UI 1 II1 fl III 11I II 297614 Page:1 of 5 12/19/2007 04:06P 1090.00 Adams Co. Auditor BEFORE THE BOARD OF COUNTY COMMISSIONERS OF ADAMS COUNTY, STATE OF WASHINGTON IN THE MATTER OF THE APPLICATION

More information

APPENDIX C EXCESS MAINTENANCE AGREEMENT EXCESS MAINTENCE AGREEMENT (SINGLE USER), 20. Phone Number(s):

APPENDIX C EXCESS MAINTENANCE AGREEMENT EXCESS MAINTENCE AGREEMENT (SINGLE USER), 20. Phone Number(s): EXCESS MAINTENANCE AGREEMENT Agreement Number: Permit Type: FID/SS Number: Municipality: EXCESS MAINTENCE AGREEMENT (SINGLE USER), 20 Of Phone Number(s): Email: DEFINITION USER means that user who signs

More information

COMMONWEALTH OF PENNSYLVANIA POSTING AUTHORITY EXCESS MAINTENANCE AGREEMENT

COMMONWEALTH OF PENNSYLVANIA POSTING AUTHORITY EXCESS MAINTENANCE AGREEMENT Agreement Number Executed Date / / This Excess Maintenance Agreement ( Agreement ) is made and entered into, by, and between the and the USER,, FID/SS Number, with offices located at. DEFINITIONS Appurtenance

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

WEST BOYLSTON MUNICIPAL LIGHTING PLANT 4 Crescent Street, West Boylston, Massachusetts Telephone (508) Fax (508)

WEST BOYLSTON MUNICIPAL LIGHTING PLANT 4 Crescent Street, West Boylston, Massachusetts Telephone (508) Fax (508) WEST BOYLSTON MUNICIPAL LIGHTING PLANT SECTION E AGREEMENT OPTION B THIS AGREEMENT, made this day of, 2015, by and between the party of the first part, the West Boylston Municipal Light Plant, hereinafter

More information

DIRECTIONS FOR COMPLETION OF THE MASTER AGREEMENT

DIRECTIONS FOR COMPLETION OF THE MASTER AGREEMENT DIRECTIONS FOR COMPLETION OF THE MASTER AGREEMENT 1) The Master Agreement must be signed by Corporate Officials: Sign President or Vice President Attest Secretary or Assistant Secretary Treasurer or Assistant

More information

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE Debt Management Committee IMMEDIATELY FOLLOWING FINANCE 11/28/2012 304 E Grand River, Suite 201, Howell, Michigan 48843 8:45 AM AGENDA 1. CALL MEETING TO ORDER 2. APPROVAL OF MINUTES Minutes Dated: October

More information

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

The Board of Commissioners met this date with all members present. The Board of Commissioners met this date with all members present. Mr. Gentile moved the minutes of the meeting held July 26, 2018, be approved as read. Mr. Maple seconded. Roll call - Mr. Gentile, Yes;

More information

MEMORANDUM OF UNDERSTANDING MD 410 KIPLINGER PROPERTY PARCEL 1INSTALLATION AND MAINTENANCE OF PEDESTRIAN LIGHTING. by and between

MEMORANDUM OF UNDERSTANDING MD 410 KIPLINGER PROPERTY PARCEL 1INSTALLATION AND MAINTENANCE OF PEDESTRIAN LIGHTING. by and between MEMORANDUM OF UNDERSTANDING MD 410 KIPLINGER PROPERTY PARCEL 1INSTALLATION AND MAINTENANCE OF PEDESTRIAN LIGHTING by and between MARYLAND DEPARTMENT OF TRANSPORTATION STATE HIGHWAY ADMINISTRATION and THE

More information

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

The Board of Commissioners met this date with all members present. Vol ume 75- -Page 115 The Board of Commissioners met this date with all members present. Mr. Gentile moved the minutes of the meeting held October 25,2018, be approved as read. Dr. Graham seconded. Roll

More information

OHIO DEPARTMENT OF TRANSPORTATION

OHIO DEPARTMENT OF TRANSPORTATION OHIO DEPARTMENT OF TRANSPORTATION CENTRAL OFFICE, 1980 WEST BROAD STREET, COLUMBUS, OHIO 43223 TED STRICKLAND, GOVERNOR JAMES G. BEASLEY, P.E., P.S., DIRECTOR April 24, 2008 2610 CRESCENTVILLE RD WEST

More information

O H I O P U B L I C W O R K S C O M M I S S I O N P R O J E C T G R A N T A G R E E M E N T

O H I O P U B L I C W O R K S C O M M I S S I O N P R O J E C T G R A N T A G R E E M E N T O H I O P U B L I C W O R K S C O M M I S S I O N P R O J E C T G R A N T A G R E E M E N T S T A T E C A P I T A L I M P R O V E M E N T P R O G R A M Pursuant to Ohio Revised Code 164.05 and Ohio Administrative

More information

Requested by: John Greifzu Sponsored by: Council as a Whole

Requested by: John Greifzu Sponsored by: Council as a Whole Bill No. Requested by: John Greifzu Sponsored by: Council as a Whole Ordinance No. AN ORDINANCE AUTHORIZING THE COUNTY EXECUTIVE TO EXECUTE AN INTERGOVERNMENTAL AGREEMENT WITH THE CITY OF WENTZVILLE FOR

More information

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

Roger Garner Commissioner, District 1. Brad Holmes 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 9 th day of October, 2018. The meeting

More information

7ORDINANCE NO. OF THE BOARD OF COMMISSIONERS OF THE TOWNSHIP OF MARPLE, DELAWARE COUNTY, PENNSYLVANIA

7ORDINANCE NO. OF THE BOARD OF COMMISSIONERS OF THE TOWNSHIP OF MARPLE, DELAWARE COUNTY, PENNSYLVANIA 7ORDINANCE NO. OF THE BOARD OF COMMISSIONERS OF THE TOWNSHIP OF MARPLE, DELAWARE COUNTY, PENNSYLVANIA AN ORDINANCE OF THE BOARD OF COMMISSIONERS OF THE TOWNSHIP OF MARPLE, DELAWARE COUNTY, PENNSYLVANIA

More information

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS FINAL: 9/11/15 COOPERATIVE DEVELOPMENT AGREEMENT This COOPERATIVE DEVELOPMENT AGREEMENT (the Agreement ) is entered into as of this [ ] day of [ ], 2015 by and between the CITY OF MARYSVILLE, OHIO (the

More information

BYLAWS OF FAIRWAYVILLAGE HOMEOWNERS ASSOCIATION, INC

BYLAWS OF FAIRWAYVILLAGE HOMEOWNERS ASSOCIATION, INC 2011 Revision BYLAWS OF FAIRWAYVILLAGE HOMEOWNERS ASSOCIATION, INC ARTICLE I Name and Location The name of the corporation is FAIRWAY VILLAGE HOMEOWNERSASSOCIATION, INC., hereinafter referred to as the

More information

LOCAL OPTION SALES AND SERVICES TAX INTERGOVERNMENTAL REVENUE SHARING AGREEMENT PURSUANT TO IOWA CODE CHAPTER 28E

LOCAL OPTION SALES AND SERVICES TAX INTERGOVERNMENTAL REVENUE SHARING AGREEMENT PURSUANT TO IOWA CODE CHAPTER 28E Return to: Preparer Information: Individual s Name Street Address City Phone LOCAL OPTION SALES AND SERVICES TAX INTERGOVERNMENTAL REVENUE SHARING AGREEMENT PURSUANT TO IOWA CODE CHAPTER 28E THIS REVENUE

More information

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

The Board of Commissioners met this date with all members present. Volume 74-Page 190 The Board of Commissioners met this date with all members present. Mr. Gentile moved the minutes of the meeting held July 20, 2017, be approved as read. Dr. Graham seconded. Roll call

More information

January 14, 2016 Organizational Meeting

January 14, 2016 Organizational Meeting The Indian Creek Board of Education held its annual organizational meeting on Thursday, January 14, 2016 at 5:30 P.M. at Indian Creek Middle School, Mingo Junction. President Protem Daniel Bove, Jr. called

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 24 th day of July, 2017. The meeting

More information

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Fay Parker Commissioner, District 2

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Fay Parker 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 12 th day of June, 2017. The meeting

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

BY-LAWS. CANYON LAKE VILLAGE WEST PROPERTY OWNERS ASSOCIATION (A non-profit corporation) Canyon Lake, Texas

BY-LAWS. CANYON LAKE VILLAGE WEST PROPERTY OWNERS ASSOCIATION (A non-profit corporation) Canyon Lake, Texas BY-LAWS OF CANYON LAKE VILLAGE WEST PROPERTY OWNERS ASSOCIATION (A non-profit corporation) Canyon Lake, Texas ARTICLE I (As amended on 6-09-09) OFFICES: Principal Office A. The principal office of the

More information

VILLAGE OF PORT DICKINSON Village Board Special Meeting Agenda April 22, :00 pm Port Dickinson Village Hall

VILLAGE OF PORT DICKINSON Village Board Special Meeting Agenda April 22, :00 pm Port Dickinson Village Hall VILLAGE OF PORT DICKINSON Village Board Special Meeting Agenda April 22, 2014 5:00 pm Port Dickinson Village Hall PUBLIC HEARING: 1. Tentative 2014-2015 Budget RESOLUTIONS FOR APPROVAL: 1. Resolution adopting

More information

RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION

RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION The name of the corporation is CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC.,

More information

ARTICLE I NAME AND LOCATION

ARTICLE I NAME AND LOCATION BYLAWS OF THE EAGLE'S- VIEW HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is the Eagle's View Homeowners Association, hereinafter referred to as the "Corporation." Meetings

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 12 th day of February, 2018. The meeting

More information

ORDINANCE NO

ORDINANCE NO DRAFT NO. 14-44 ORDINANCE NO. 2014-45 AN ORDINANCE AUTHORIZING THE CITY MANAGER, OR HIS DESIGNEE, TO ENTER INTO A LICENSE AGREEMENT BETWEEN THE ARTHUR PROPERTY MANAGEMENT, AND THE CITY OF KENT, AND DECLARING

More information

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO. 2014-04 BOND ORDINANCE PROVIDING FOR VARIOUS WATER UTILITY CAPITAL IMPROVEMENTS IN AND BY THE CITY OF MARGATE CITY, IN THE COUNTY

More information

FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP

FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP COMMISSIONERS Act of Oct. 24, 2012, P.L. 1478, No. 188 Cl.

More information

Distribution Restriction Statement Approved for public release; distribution is unlimited.

Distribution Restriction Statement Approved for public release; distribution is unlimited. CECW-PR Regulation No. 1165-2-18 Department of the Army U.S. Army Corps of Engineers Washington, DC 20314-1000 Water Resources Policies and Authorities REIMBURSEMENT FOR NON-FEDERAL PARTICIPATION IN CIVIL

More information

BYLAWS OF REGENCY PARK HOMES ASSOCIATION, INCORPORATED

BYLAWS OF REGENCY PARK HOMES ASSOCIATION, INCORPORATED Association Bylaws I. Introduction II. Definitions III. Meeting of Members IV. Board of Directors: Selection: Term of Office V. Nomination and Election of Directors VI. Meetings of Directors VII. Powers

More information

CITY OF DEERFIELD BEACH Request for City Commission Agenda

CITY OF DEERFIELD BEACH Request for City Commission Agenda Item: CITY OF DEERFIELD BEACH Request for City Commission Agenda Agenda Date Requested: June 5, 2012 Contact Person: Donna DeFronzo, Director Description: Resolution of the City Commission of the City

More information

ORDINANCE NO

ORDINANCE NO Draft No. 08-212 ORDINANCE NO. 2008-206 AN ORDINANCE AUTHORIZING THE CITY MANAGER TO CONTRACT, ON BEHALF OF THE CITY OF KENT, WITH THE OFFICE OF THE PUBLIC DEFENDER, PORTAGE COUNTY, FOR THE PROVISION OF

More information

F RESOLUTION NO. 8366

F RESOLUTION NO. 8366 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 220811 F RESOLUTION NO. 8366 A RESOLUTION INTRODUCED BY ACTING CITY MANAGER DANIEL R. STANLEY AUTHORIZING AND DIRECTING THE ISSUANCE OF TEMPORARY NOTES,

More information

BOROUGH OF BARRINGTON, NEW JERSEY ORDINANCE

BOROUGH OF BARRINGTON, NEW JERSEY ORDINANCE BOROUGH OF BARRINGTON, NEW JERSEY ORDINANCE 2012-987 BOND ORDINANCE AUTHORIZING THE ACQUISITION OF VARIOUS PIECES OF CAPITAL EQUIPMENT AND THE COMPLETION OF VARIOUS CAPITAL IMPROVEMENTS IN AND FOR THE

More information

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements)

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements) BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements) At a regular meeting of the Board of Trustees of the Village of Pawling, Dutchess County, New York, held at the

More information

WASTEW ATER TREATMENT CONTRACT. THIS CONTRACT for the transmission and treatment of wastewater is entered

WASTEW ATER TREATMENT CONTRACT. THIS CONTRACT for the transmission and treatment of wastewater is entered .. ;, NORTH CAROLINA COUNTYOFNORTHA~TON WASTEW ATER TREATMENT CONTRACT THIS CONTRACT for the transmission and treatment of wastewater is entered into as of the ~ day of ITTTNF., 1999, by and between the

More information

COUNTY OF SUMMIT PERSONNEL COMMITTEE MINUTES. August 25, COMMITTEE MEMBERS: Tamela Lee

COUNTY OF SUMMIT PERSONNEL COMMITTEE MINUTES. August 25, COMMITTEE MEMBERS: Tamela Lee Nick Kostandaras Jerry Feeman aula rentice Bill Roemer Call-to-order: 5:23 M Adjourned: 5:25 M ERSONNEL COMMITTEE MINUTES Julie Barnes and Gary Binns from the Childrens Services Board, Jerry Craig and

More information

County Administrator's Signatu~

County Administrator's Signatu~ Consent Agenda Regular Agenda County Administrator's Signatu~ BOARD OF COUNTY COMMISSIONERS D DATE: January 15, 2013 AGENDA ITEM NO. 12--t:!.-. Public Hearing D Subject: Award of Bid: Sanitary Sewer Repair,

More information

BY LAWS OF THE STAFFORD CONDOMINIUM ASSOCIATION, INC. ARTICLE 1 PRINCIPAL OFFICE AND REGISTERED AGENT

BY LAWS OF THE STAFFORD CONDOMINIUM ASSOCIATION, INC. ARTICLE 1 PRINCIPAL OFFICE AND REGISTERED AGENT BY LAWS OF THE STAFFORD CONDOMINIUM ASSOCIATION, INC. ARTICLE 1 PRINCIPAL OFFICE AND REGISTERED AGENT Section 1.1 Name: The name of the corporation is THE STAFFORD CONDOMINIUM ASSOCIATION, INC. ( Association

More information

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag. MINUTES OF THE REGULAR MEETING AND WORKSHOP OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, FEBRUARY 11, 2019 AT 7:00 PM PRESENT: SUPERVISOR

More information

A RESOLUTION OF THE CITY COMMISSION OF THE CITY OF HOLLYWOOD, FLORIDA, AUTHORIZING THE

A RESOLUTION OF THE CITY COMMISSION OF THE CITY OF HOLLYWOOD, FLORIDA, AUTHORIZING THE RESOLUTION NO.,/ - G7? 0/ 6, - 9 v- A RESOLUTION OF THE CITY COMMISSION OF THE CITY OF HOLLYWOOD, FLORIDA, AUTHORIZING THE APPROPRIATE CITY OFFICIALS TO EXECUTE THE ATTACHED CONTRACT BETWEEN WEST CONSTRUCTION,

More information

ORDINANCE NO OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE

ORDINANCE NO OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE ORDINANCE NO. 15-2016 OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE BOND ORDINANCE PROVIDING FOR VARIOUS 2016 WATER AND SEWER UTILITY IMPROVEMENTS BY AND IN THE BOROUGH OF BLOOMINGDALE, IN THE COUNTY

More information

PROPOSAL & CONTRACT (THIS PROPOSAL INCLUDES (WHEN EXECUTED)

PROPOSAL & CONTRACT (THIS PROPOSAL INCLUDES (WHEN EXECUTED) MS-944 03-13 PROPOSAL & CONTRACT (THIS PROPOSAL INCLUDES A. DEPOSIT OF PROPOSALS. (WHEN EXECUTED) INSTRUCTIONS TO BIDDERS) All envelopes containing Bid proposals shall Troy Borough, Bradford County be

More information

Roger Garner Commissioner, District 1. Danny Pettus Commissioner, District 1. Joe Hackworth Commissioner, District 2

Roger Garner Commissioner, District 1. Danny Pettus 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 11 th day of May, 2015. The meeting

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2016-09 BOND ORDINANCE OF THE BOROUGH OF ISLAND HEIGHTS, IN THE COUNTY OF OCEAN, NEW JERSEY, PROVIDING FOR VARIOUS WATER AND SEWER IMPROVEMENTS IN AND FOR THE BOROUGH OF ISLAND HEIGHTS AND

More information

4. Such inspector shall complete the appropriate portions on the form and certify that the property has been tested and certify the results of such

4. Such inspector shall complete the appropriate portions on the form and certify that the property has been tested and certify the results of such ORDINANCE NO. 5-05 AN ORDINANCE ESTABLISHING THAT A DYE TEST AND CERTIFICATION BE REQUIRED PRIOR TO THE SALE OF REAL ESTATE IN CROSS CREEK TOWNSHIP, WASHINGTON COUNTY, PENNSYLVANIA, APPOINTING THE INDEPENDENCE-CROSS

More information

CONTRACT. This agreement, made and entered into this day of, 2013, in Reno, Nevada, by and between the City of Reno, hereinafter called the City, and

CONTRACT. This agreement, made and entered into this day of, 2013, in Reno, Nevada, by and between the City of Reno, hereinafter called the City, and CONTRACT SECTION 070 CONTRACT CONTRACT This agreement, made and entered into this day of, 2013, in Reno, Nevada, by and between the City of Reno, hereinafter called the City, and Anchor Concrete, hereinafter

More information

ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS

ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS The following searchable text is taken from the original documents. For consistency, I have placed the searchable text BELOW the original documents. The searchable text can be double checked by viewing

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

2018 Organizational Meeting January 11, 2018

2018 Organizational Meeting January 11, 2018 The Indian Creek Board of Education held the annual organizational meeting on January 11, 2018 at 5:00 P.M. at the Indian Creek School District Administrative Offices, Wintersville, Ohio. At the December

More information

CONTRACT STATE OF SOUTH CAROLINA COUNTY OF GEORGETOWN

CONTRACT STATE OF SOUTH CAROLINA COUNTY OF GEORGETOWN STATE OF SOUTH CAROLINA CONTRACT COUNTY OF GEORGETOWN THIS AGREEMENT, entered into this day of, 20 and effective immediately by and between, doing business as a (individual/partnership/corporation), with

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 25 th day of September, 2017. The meeting

More information

ACTION TAKEN WITHOUT A MEETING

ACTION TAKEN WITHOUT A MEETING ACTION TAKEN WITHOUT A MEETING The Board of Directors of Hidden Vista Hills HOA hereby resolve outside of their normally scheduled Board of Directors Meeting and upon the direction of the By-laws of the

More information

Rootstown-Kent Joint Economic Development District Contract

Rootstown-Kent Joint Economic Development District Contract Rootstown-Kent Joint Economic Development District Contract This Rootstown-Kent Joint Economic Development District Contract ( Contract ) is entered into this, 20 by and between Rootstown Township, Portage

More information

REGULAR MEETING COMMUNICATIONS FROM THE MAYOR COMMON COUNCIL OF THE CITY OF INDIANAPOLIS: November 20, 1961, at 7:30 P.M., in regular session.

REGULAR MEETING COMMUNICATIONS FROM THE MAYOR COMMON COUNCIL OF THE CITY OF INDIANAPOLIS: November 20, 1961, at 7:30 P.M., in regular session. November 20, 1961] City of Indianapolis, Ind. 761 REGULAR MEETING Monday, November 20, 1961 The Common Council of the City of Indianapolis met in the Council Chamber in the City Hall, Monday, November

More information

CITY COMMISSION AGENDA WEDNESDAY, FEBRUARY 3, :00 P.M. A. CALL TO ORDER REGULAR CITY COMMISSION MEETING, PLEDGE OF ALLEGIANCE, ROLL CALL

CITY COMMISSION AGENDA WEDNESDAY, FEBRUARY 3, :00 P.M. A. CALL TO ORDER REGULAR CITY COMMISSION MEETING, PLEDGE OF ALLEGIANCE, ROLL CALL CITY COMMISSION AGENDA WEDNESDAY, FEBRUARY 3, 2016 6:00 P.M. A. CALL TO ORDER REGULAR CITY COMMISSION MEETING, PLEDGE OF ALLEGIANCE, ROLL CALL B. PUBLIC COMMENTS (non-agenda items) C. PRESENTATION Anderson

More information

VILLAGE OF JOHNSON CITY

VILLAGE OF JOHNSON CITY MUNICIPAL BUILDING 243 MAIN STREET JOHNSON CITY, NY 13790 www.villageofjc.com Village Board Gregory Deemie, Mayor Bruce King, Deputy Mayor Richard Balles, Trustee Martin Meaney, Trustee John Walker, Trustee

More information

MISSISSIPPI LEGISLATURE REGULAR SESSION 2018

MISSISSIPPI LEGISLATURE REGULAR SESSION 2018 MISSISSIPPI LEGISLATURE REGULAR SESSION 2018 By: Senator(s) Fillingane, Simmons (13th) To: Finance SENATE BILL NO. 3046 AN ACT TO CREATE THE BUILDING ROADS, IMPROVING DEVELOPMENT 1 2 AND GROWING THE ECONOMY

More information

Roger Garner Commissioner, District 1. Danny Pettus Commissioner, District 1. Joe Hackworth Commissioner, District 2

Roger Garner Commissioner, District 1. Danny Pettus 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 14 th day of March, 2016. The meeting

More information

PROPOSED ORDINANCE NO. XXXXX THE METROPOLITAN ST. LOUIS SEWER DISTRICT. Relating to:

PROPOSED ORDINANCE NO. XXXXX THE METROPOLITAN ST. LOUIS SEWER DISTRICT. Relating to: PROPOSED ORDINANCE NO. XXXXX OF THE METROPOLITAN ST. LOUIS SEWER DISTRICT Relating to: NOT TO EXCEED $47,722,204* WASTEWATER SYSTEM REVENUE BOND (WIFIA DEER CREEK SANITARY TUNNEL PUMP STATION AND SANITARY

More information

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

Roger Garner Commissioner, District 1. Brad Holmes 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 12 th day of March, 2018. The meeting

More information

ROADS. Scioto County Engineer Darren C. LeBrun, PE, PS INFORMATION COMPILED FROM OHIO REVISED CODE CHAPTER 5553

ROADS. Scioto County Engineer Darren C. LeBrun, PE, PS INFORMATION COMPILED FROM OHIO REVISED CODE CHAPTER 5553 Scioto County Engineer Darren C. LeBrun, PE, PS Scioto County Courthouse Room 401 602 Seventh Street Portsmouth, OH 45662 Phone Number: 740-355-8265 Scioto County Highway Garage 56 State Route 728, P.O.

More information

By Laws Of Hickory Creek Association, INC.

By Laws Of Hickory Creek Association, INC. By Laws Of Hickory Creek Association, INC. A corporation not for profit under the laws of the State of Florida. ARTICLE I IDENTITY These are the Bylaws of the HICKORY CREEK ASSOCIATION, INC., hereinafter

More information

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

On call of the roll the following answered present: Commissioners Shantal Taylor, Jim Taylor, DeTienne, Flammini and Mayor Harrison. MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, SEPTEMBER 6, 2011, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Mayor Harrison called the meeting to order.

More information

Egg Harbor Township. Ordinance No

Egg Harbor Township. Ordinance No Egg Harbor Township Ordinance No. 18 2018 An ordinance appropriating $3,565,000 and authorizing the issuance of $3,090,000 bonds or notes of the Township for various improvements or purposes authorized

More information

A PROCEDURAL GUIDE FOR TOWNSHIPS

A PROCEDURAL GUIDE FOR TOWNSHIPS OHIO PARTITION FENCE LAW A PROCEDURAL GUIDE FOR TOWNSHIPS S E P T E M B E R 2 0 0 8 P R O V I D E D B Y O H I O T O W N S H I P A S S O C I A T I O N O S U E X T E N S I O N A G R I C U L T U R A L & R

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

PUBLIC WORKS DEPARTMENT

PUBLIC WORKS DEPARTMENT LOCAL LAW NO. 2 OF THE YEAR 1974 A Local Law Establishing and Providing for a Department of Public Works of the Town of Kirkwood Adopted December 6, 1974 Be it enacted by the Town Board of the Town of

More information

FRIPP ISLAND PUBLIC SERVICE DISTRICT

FRIPP ISLAND PUBLIC SERVICE DISTRICT 1. Call to Order 2. Pledge of Allegiance FRIPP ISLAND PUBLIC SERVICE DISTRICT Thursday, June 21, 2018 Fripp Island Fire Station 1:30 p.m. AGENDA 3. US Hwy 21 (Sea Island Parkway) Waterline Relocation Project

More information

BYLAWS CYPRESS BAY HOMEOWNERS ASSOCIATION, INC.

BYLAWS CYPRESS BAY HOMEOWNERS ASSOCIATION, INC. BYLAWS OF CYPRESS BAY HOMEOWNERS ASSOCIATION, INC. (A Corporation Not For Profit) Article 1 Name and Location The corporation shall be known as CYPRESS BAY HOMEOWNERS ASSOCIATION, INC., hereinafter referred

More information

BY-LAWS OF THE PINES HOMEOWNER'S ASSOCIATION, INC. ARTICLE 1. Name and. Purpose

BY-LAWS OF THE PINES HOMEOWNER'S ASSOCIATION, INC. ARTICLE 1. Name and. Purpose BY-LAWS OF THE PINES HOMEOWNER'S ASSOCIATION, INC. ARTICLE 1 Name and Purpose Pursuant to the Articles of Incorporation of THE PINES HOMEOWNER'S ASSOCIATION, INC. and the Declaration of Restrictions for

More information

Chapter 4 - Other Appointive Officers

Chapter 4 - Other Appointive Officers Chapter 4 - Other Appointive Officers 401 Village Attorney 402 Village Engineer 403 Village Treasurer 404 Building and Zoning Officer 405 Planning & Zoning Commission 406 Economic Development Commission

More information

DEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT

DEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT DEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT This Deposit Agreement Guaranteeing Site Plan Improvements with Letter of Credit (the Agreement ) is made and entered into as

More information

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Fay Parker Commissioner, District 2

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Fay Parker 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 13th day of March, 2017. The meeting

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

MEMORANDUM OF AGREEMENT For Devolution of Secondary Highway System Construction

MEMORANDUM OF AGREEMENT For Devolution of Secondary Highway System Construction MEMORANDUM OF AGREEMENT For Devolution of Secondary Highway System Construction THIS MEMORANDUM OF AGREEMENT, made and executed in triplicate this day of, 200_, by and between the COUNTY of, Virginia,

More information

OATH OF OFFICE. PLEDGE OF ALLEGIANCE Mrs. Mark led the Pledge of Allegiance.

OATH OF OFFICE. PLEDGE OF ALLEGIANCE Mrs. Mark led the Pledge of Allegiance. Following are minutes from the annual organizational meeting of the Indian Creek School District for 2012 that was held on January12, 2012. The meeting in its entirety has been recorded on audiotape and

More information

BYLAWS Of THE CROWN POINTE PROPERTY OWNERS ASSOCIATION, INC. A Corporation Not-for-Profit

BYLAWS Of THE CROWN POINTE PROPERTY OWNERS ASSOCIATION, INC. A Corporation Not-for-Profit BYLAWS Of THE CROWN POINTE PROPERTY OWNERS ASSOCIATION, INC. A Corporation Not-for-Profit Article I -Name and Location This Corporation shall be known as THE CROWN POINTE PROPERTY OWNERS ASSOCIATION, INC.,

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 02-2015 Approving the Subdivision of Property at 634 High Street & 41 East New England Avenue, and Approving a Development Agreement (Showe Worthington, LLC). WHEREAS, a request has been

More information

CAPITAL IMPROVEMENTS AGREEMENT

CAPITAL IMPROVEMENTS AGREEMENT CAPITAL IMPROVEMENTS AGREEMENT This CAPITAL IMPROVEMENTS AGREEMENT (the Agreement ) made and entered into this day of, 2015, between the BOARD OF COUNTY COMMISSIONERS OF TULSA COUNTY, OKLAHOMA (the Board

More information

reconstruction (hereinafter "Improvement").

reconstruction (hereinafter Improvement). AGREEMENT BETWEEN THE CITY OF OVERLAND PARK, KANSAS, AND THE CITY OF LENEXA, KANSAS, FOR THE PUBLIC IMPROVEMENT OF QUIVIRA ROAD FROM 150 FT. NORTH OF 91 ST STREET TO 95 TH STREET. THIS AGREEMENT, made

More information

Termination for Default,

Termination for Default, Termination for Default, Preparing for the Worst Presented by Mark Nagata, PSP, Director/Shareholder, Trauner Consulting Services, Inc. Meet Your Instructor, Mark Nagata, PSP Director/Shareholder Trauner

More information

Request For Proposals Hwy 124 E ADA Door Opener Hallsville City Hall

Request For Proposals Hwy 124 E ADA Door Opener Hallsville City Hall Request For Proposals 2018-1 202 Hwy 124 E ADA Door Opener Hallsville City Hall The City of Hallsville, Missouri (the City ) seeks bids from qualified contractors for all materials and labor to install

More information

MINUTES OF MEETING FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS SESSION ROOM JULY 5, :00:00 AM

MINUTES OF MEETING FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS SESSION ROOM JULY 5, :00:00 AM MINUTES OF MEETING FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS SESSION ROOM JULY 5, 2011 Call Meeting to Order 9:00:00 AM Pledge of Allegiance Opening Prayer Roll Call Attendance All members present

More information

CONTRACT OF EMPLOYMENT BY AND BETWEEN THE DRACUT HOUSING AUTHORITY AND MARY T. KARABATSOS, EXECUTIVE DIRECTOR

CONTRACT OF EMPLOYMENT BY AND BETWEEN THE DRACUT HOUSING AUTHORITY AND MARY T. KARABATSOS, EXECUTIVE DIRECTOR CONTRACT OF EMPLOYMENT BY AND BETWEEN THE DRACUT HOUSING AUTHORITY AND MARY T. KARABATSOS, EXECUTIVE DIRECTOR AGREEMENT made this 12th day of February 2013 by and between the Dracut Housing Authority,

More information

THE VILLAGE OF FRANKLIN PARK COOK COUNTY, ILLINOIS ORDINANCE

THE VILLAGE OF FRANKLIN PARK COOK COUNTY, ILLINOIS ORDINANCE THE VILLAGE OF FRANKLIN PARK COOK COUNTY, ILLINOIS ORDINANCE NUMBER 1213-VC- AN ORDINANCE AMENDING CHAPTER TWO OF TITLE THREE OF THE VILLAGE CODE OF THE VILLAGE OF FRANKLIN PARK, COOK COUNTY, ILLINOIS

More information

Passed on message of necessity pursuant to Article III, section 14 of the Constitution by a majority vote, three fifths being present.

Passed on message of necessity pursuant to Article III, section 14 of the Constitution by a majority vote, three fifths being present. Public Authority Reform Act of 2009 Laws of New York, 2009, Chapter 506 An act to amend the Public Authorities Law and the Executive Law, in relation to creating the Authorities Budget Office, to repeal

More information

RESTATED BY-LAWS Draft OF CASTLE MOUNTAIN CREEKS OWNERS ASSOCIATION, INC. ARTICLE I OFFICES

RESTATED BY-LAWS Draft OF CASTLE MOUNTAIN CREEKS OWNERS ASSOCIATION, INC. ARTICLE I OFFICES RESTATED BY-LAWS 1-5-19 Draft OF CASTLE MOUNTAIN CREEKS OWNERS ASSOCIATION, INC. ARTICLE I OFFICES The principle location and office of the corporation shall be Boise County, State of Idaho. The Board

More information

Montgomery County Industrial Development Agency Meeting August 11, 2016 Meeting Minutes

Montgomery County Industrial Development Agency Meeting August 11, 2016 Meeting Minutes Montgomery County Industrial Development Agency Meeting August 11, 2016 Meeting Minutes MEMBERS PRESENT: Robert Hoefs, Chairman Carol Shineman, Vice-Chair Robert Harris, Treasurer Matthew Beck, Secretary

More information

ST. MARY'S COUNTY, MARYLAND PUBLIC WORKS AGREEMENT FOR CONTINUED MAINTENANCE AND REPAIR

ST. MARY'S COUNTY, MARYLAND PUBLIC WORKS AGREEMENT FOR CONTINUED MAINTENANCE AND REPAIR ST. MARY'S COUNTY, MARYLAND PUBLIC WORKS AGREEMENT FOR CONTINUED MAINTENANCE AND REPAIR THIS PUBLIC WORKS AGREEMENT made this day of, 20, by and between a partnership of the State of, Party of the First

More information

BY-LAWS KAY POINTE HOMEOWNERS ASSOCIATION, INC.

BY-LAWS KAY POINTE HOMEOWNERS ASSOCIATION, INC. BY-LAWS OF KAY POINTE HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is KAY POINT HOMEOWNERS ASSOCIATION, INC., hereinafter referred to as the Association. The principal

More information