Auburn City Council AGENDA

Size: px
Start display at page:

Download "Auburn City Council AGENDA"

Transcription

1 Mayor Michael D. Quill Council Members Terrence Cuddy Debra McCormick James Giannettino Dia Carabajal Auburn City Council AGENDA PUBLIC COMMENTS/INPUT FOR THE DOWNTOWN REVITILIZATION INITIATIVE Mayor Quill and the members of City Council would like to welcome you to Memorial City Hall. At the beginning of each City Council meeting a time is reserved for the public to be heard. If you have come to speak during the public to be heard portion of this meeting the following information will be helpful to you. When you are recognized by the Mayor please approach the podium, state your name and address for the record and speak directly into the microphone. The council is pleased to hear relevant comments that pertain to City government however a 3-minute limit is set by City Council to allow for all of the meeting s business to be conducted. Also, please remember to silence your phones. Requests for accommodations may be made with advanced notice of at least three work days prior to the meeting by calling (315) or ing disabilityaccess@auburnny.gov. As much advance notice as possible is needed to assure that appropriate services can be acquired. Thank you for your interest in City Government. City Council meetings may be viewed through a live-stream on our city web site. Use the following web address to view the live-stream: Business Session May 17, :00 PM 1. ROLL CALL 2. PLEDGE OF ALLEGIANCE TO THE FLAG 3. MOMENT OF SILENT PRAYER OR REFLECTION 4. PUBLIC ANNOUNCEMENTS 5. CEREMONIAL PRESENTATIONS AND PROCLAMATIONS 5.A. Ceremonial Pinning of New Firefighters Robert C. Gage and Theodore Alnutt Jr. 5.B. National Preservation Month Proclamation and Awards Presentation - Christina Selvek National Preservation Month 2018.pdf

2 5.C. National Police Week Proclamation - Shawn Butler, Chief of Police NationalPoliceWeekProc.pdf 6. PUBLIC TO BE HEARD 7. APPROVAL OF MEETING MINUTES 7.A. Approval of April 26, 2018, May 3, 2018 and May 10, 2018 City Council Meeting Minutes 8. CITY MANAGER'S REPORT 9. REPORTS FROM MEMBERS OF COUNCIL 10. SEQR RESOLUTIONS 11. ORDINANCES 11.A. Bond Ordinance #5 of 2018 Authorizing the Issuance of Additional Serial Bonds to Finance the Cost of the Reconstruction of the City Water Distribution System 12. LOCAL LAW 13. RESOLUTIONS Supplemental Bond Ordinance Background - North Street Water Main.doc Bond Ordinance #5 of 2018 Authorizing the Issuance of Additional Serial Bonds to Finance the Cost of the Reconstruction of the City Water Distribution System.doc 13.A. Agreement Resolution #67 of 2018 Authorizing an Agreement with the Auburn YMCA-WEIU for the Operation of the Casey Park Pool Agreement Resolution #67 of 2018 Authorizing an Agreement with the Auburn YMCA-WEIU for the Operation of the Casey Park Pool.doc Auburn YMCA Agreement doc 2018 YMCA Summer Pool Management Proposal.pdf 13.B. Council Resolution #68 of 2018, Authorizing Settlement of the Real Property Tax Assessment Proceedings, Flummerfelt/Springer v. Board of Assessment Review of the City of Auburn et al., Concerning Various Parcels of Real Property Located along Grant Avenue. Council Resolution #68 of 2018 Authorizing Settlement of Real Property Tax Assessment Proceedings for Flummerfelt and Springer for Properties Along Grant Ave.docx Proposed Stipulation of Settlement and Order pdf

3 13.C. Financial Resolution #69 Authorizing Various Operating Budget Transfers Financial Resolution #69 Authorizing Various Operating Budget Transfers.doc Attachment A-Budget Transfer.pdf 13.D. Agreement Resolution #70 of 2018 Authorizing Change Order #1 to C & S Engineers to provide Additional Design Services for the North St. Water Main Replacement Project Background Memo for Change Order #1 to design contract with C & S Engineers for North St. Water Main Replacement Project.doc Agreement Resolution #70 of 2018 Authorizing Change Order #1 to C & S Engineers to provide Additional Design Services for the North St. Water Main Replacement Project.doc 13.E. Award Resolution #71 of 2018 Authorizing an Award of the Bid for the North Street Water Main Replacement Project Background Memo for the Award of North St. Water Main Replacement Project.doc Award Resolution #71 of 2018 Authorizing an Award of the Bid for the North Street Water Main Replacement Project.doc 13.F. Agreement Reolution #72 of 2018 Authorizing an Agreement with C & S Engineers to Provide Construction Inspection Services for North Street Water Main Project Background Memo for the Agreement Resolution Authorizing Construction Inspection Services for North St. Water Main Replacement Project.doc Agreement Reolution #72 of 2018 Authorizing an Agreement with C & S Engineers to Provide Construction Inspection Services for North Street Water Main Project.doc 13.G. Agreement Resolution #73 of 2018 Authorizing Change Order No 4 to the Professional Services Contract for the Design of a Welcome Center Background Memo Equal Rights Heritage Center Design Change Order 4.docx Agreement Resolution #73 of 2018 Authorizing Change Order No 4 to the Professional Services Contract for the design of a Welcome Center.docx na_auburn_as 5-Proposal Exhibition Design Revisions.pdf 13.H. Agreement Resolution #74 Authorizing Change Order No. 2 to the Electrical Contract for the Construction of the Equal Rights Heritage Center Background Memo re Change Order 2 to J&E Electric ERHC.docx Agreement Resolution #74 Authorizing Change Order No. 2 to the Electrical Contract for the Construction of the ERHC.docx Change Order Request No 2 J & E Electric Pricing.pdf

4 13.I. Agreement Resolution #75 of 2018 Ratifying the Collective Bargaining Agreement between the City of Auburn and the Civil Service Employees Association, Inc., Local 1000, AFSCME, AFL-CIO Agreement Resolution #75 of 2018 Ratifying a Collective Bargaining Agreement Between the City of Auburn and the Civil Service Employees Assoc.doc FINAL 2018 CSEA Tentative Agreement.pdf 13.J. Agreement Resolution #76 of 2018 Authorizing a Termination Agreement with the Cayuga County Soil and Water Conservation District and Transfer of Owasco Lake Watershed Inspection Program Assets Background Memo for Agreement Resolution Authorizing a Termination Agreement with the Cayuga County Soil and Water District and Transfer of Assets.doc Agreement Resolution #76 Authorizing a Termination Agreement with the Cayuga County Soil and Water Conservation District.docx FINAL Termination Agreement pdf 13.K. Council Resolution #77 of 2018 Changing the Council Meeting Calendar for the Months of May 2018 through August 2018 Council Resolution #77 of 2018 Changing the Council Meeting Calendar for the Summer Months.doc 13.L. Appointment Resolution #78 Appointing a Member of the Civil Service Commission 14. TABLED ITEMS Appointment Resolution #78 of 2018 Appointing a Member of the Civil Service Commision.doc 15. STAFF/VENDOR PRESENTATIONS 16. OTHER BUSINESS FROM THE COUNCIL 17. ADJOURNMENT

5 COUNCIL MEMORANDUM Memorial City Hall 24 South Street Auburn, New York TO: FROM: Honorable Mayor and Members of Auburn City Council Joe Morabito, Auburn Fire Department DATE: May 17, 2018 RE: Ceremonial Pinning of New Firefighters Robert C. Gage and Theodore Alnutt Jr. Background Ceremonial Pinning of New Firefighters Robert C. Gage and Theodore Alnutt Jr. Recommendation Fiscal Impact

6 COUNCIL MEMORANDUM Memorial City Hall 24 South Street Auburn, New York TO: FROM: Honorable Mayor and Members of Auburn City Council Christina Selvek, Office of Planning and Economic Development DATE: May 17, 2018 RE: National Preservation Month Proclamation and Awards Presentation - Christina Selvek Background National Preservation Month Proclamation is attached. Recommendation Fiscal Impact

7 WHEREAS, historic preservation is an effective tool for managing growth and sustainable development, revitalizing neighborhoods, fostering local pride and maintaining community character while enhancing livability; and WHEREAS, historic preservation is relevant for communities across the nation, both urban and rural, and for Americans of all ages, walks of life and ethnic backgrounds; and WHEREAS, it is important to celebrate the role of history in our lives and the contributions made by dedicated individuals in helping to preserve the tangible aspects of the heritage that has shaped us as people; and WHEREAS, in 1966 President Lyndon Johnson signed the National Historic Preservation Act (NHPA) into law and formally recognized historic preservation as an important policy of the United States.; and WHEREAS, since 1966, 19 local landmarks have been established in the City of Auburn, New York; and WHEREAS, in 1991 the Auburn, New York South Street Area Historic District was listed on the National Register of Historic Places; and WHEREAS, in March of 2017 the Harriet Tubman National Park was established; and WHEREAS, in May of 2018 the Auburn City Council is honoring the Willard Memorial Chapel for its continued stewardship in preserving, restoring, and maintaining the chapel complex; and WHEREAS, National Preservation Month and the launch of the This Place Matters campaign are celebrated annually to highlight the work the Auburn community is doing to enrich and preserve the places that make our City unique. NOW THEREFORE, I, Michael D. Quill, Mayor of the City of Auburn, New York, do hereby proclaim the month of May 2018 as National Preservation Month And call upon the people of the City of Auburn to join their fellow citizens across the United States in recognizing and participating in this special observance. In witness whereof I have hereunto set my hand and caused the seal of the City of Auburn, NY to be fixed this Seventeenth day of May, Michael D. Quill, Mayor City of Auburn, New York Memorial City Hall 24 South Street Auburn, New York (315) Fax (315) mayorquill@auburnny.gov

8 COUNCIL MEMORANDUM Memorial City Hall 24 South Street Auburn, New York TO: FROM: Honorable Mayor and Members of Auburn City Council Shawn Butler, Auburn Police Department DATE: May 17, 2018 RE: National Police Week Proclamation - Shawn Butler, Chief of Police Background National Police Week Proclamation is attached. Recommendation Fiscal Impact

9 Whereas, in 1962 President John F. Kennedy proclaimed May 15 th as National Peace Officers Memorial Day and the calendar week in which May 15 th falls, as National Police Week; and Whereas, Established by a joint resolution of Congress in 1962, National Police Week pay special recognition to those law enforcement officers who have lost their lives in the line of duty for the safety and protection of others ; and Whereas, the International Association of the Chiefs of Police has declared law enforcement officer safety and wellness a top priority, and the IACP s Center for Officer Safety and Wellness promotes the importance of individual, agency, family, and community safety and wellness awareness; and Whereas, the members of law enforcement agency in the City of Auburn play an essential role in safeguarding the rights and freedoms of the citizens of Auburn, N.Y.; and Whereas, the City of Auburn Police Department has grown to be a modern and scientific law enforcement agency which unceasingly provides a vital public service; and Now, therefore, be it resolved that, I, Michael D. Quill, Mayor of the City of Auburn, on behalf of the members of City Council, call upon all citizens of the City of Auburn and upon all patriotic, civil and educational organizations to observe the week of May 13 th through May 19 th, 2018, as Police Week, and I further call upon all citizens of the City of Auburn to honor those peace officers who, through their courageous deeds, have lost their lives or have become disabled in the performance of duty, and hereby proclaim of City Council and the community of Auburn, New York hereby proclaim that May 13 th through May 19 th, 2018, be recognized as National Police Week and publicly salutes the service of law enforcement officers in our community and in communities across the nation. In witness whereof I have hereunto set my hand and caused the seal of the City of Auburn to be affixed this Seventeenth day of May Michael D. Quill, Mayor City of Auburn, New York Memorial City Hall 24 South Street Auburn, New York (315) Fax (315) mayorquill@auburnny.gov

10 COUNCIL MEMORANDUM Memorial City Hall 24 South Street Auburn, New York TO: FROM: Honorable Mayor and Members of Auburn City Council Chuck Mason, City Clerk DATE: May 17, 2018 RE: Approval of April 26, 2018, May 3, 2018 and May 10, 2018 City Council Meeting Minutes Background April 26, 2018, May 3, 2018 and May 10, 2018 City Council Meeting Minutes are forthcoming. Recommendation Fiscal Impact

11 COUNCIL MEMORANDUM Memorial City Hall 24 South Street Auburn, New York TO: FROM: Honorable Mayor and Members of City Council Seth Jensen, Director of Municipal Utilities and Christina J. Selvek, Director of Capital Projects DATE: May 17, 2018 RE: BOND ORDINANCE #5 OF 2018 Background: On April 7, 2016 the City Council authorized Bond Ordinance #3 of 2016 to undertake the reconstruction of the City s water distribution system, including the reconstruction and improvement of the existing water distribution main on NYS Route 34 (North Street) at an estimated cost of $1,045,000. Since the original bond was issued there has been an increase in both scope and cost estimate. On October 5, 2017 the City Council authorized Supplemental Bond Ordinance #3 of 2017 increasing the project budget from $1,045,000 to $2,200,000. The budget increase was primarily due to an expansion of the project limits to include 1000 ft of additional water main replacement on York Street and requirements set by NYS DOT for water main replacement within Route 34 right of way. Since the October 2017 supplemental bond authorization additional unforeseen water main breaks along North Street have been encountered and it is necessary to include the replacement of the North Street water line from York St to Quarry Road as part of this capital project. Staff is seeking approval of $800,000 additional bond authorization to install new 12" water main from the intersection of York/North to the intersection of Quarry/North, providing for a new main for high quality service and redundancy to the industry in the area. Replacement of water main in this area will also provide a continuous 12" feed to northern extend of the City on North Street. The Cayuga County Sewer and Water Authority has expressed interest and recently expressed interest in connecting to the City of Auburn in this location as a second source to their infrastructure that is currently provided by a single connection at State Street. The City currently has acquired a competitive bid to complete all of the necessary work described above, replacing Auburn's water line infrastructure from Carpenter Street to Quarry Road along North Street, and from North Street to Chase Street Extension along York Street. The following table outlines the anticipated costs associated with this project:

12 EFC financing requires the full project to be authorized in a bond ordinance regardless of grant proceeds that will reduce the final bond issued. Recommendations: It is recommended the City use EFC financing over traditional market financing. In addition, the City will work with NYSEFC in an effort to obtain additional grant funding to assist in the overall cost of this project. The Director of Municipal Utilities and Director of Capital Projects are recommending the increase in project scope because of the recent main breaks on North and York Street, causing disruptions to NUCOR Steel and Hammond and Irving's operations. The purpose of the project is to provide reliable water service and redundancy of service within the northwest quadrant of the City. Additionally a new 12" main feed will be provided to the north City Line for future connection to wholesale customers in Sennett and/or the Cayuga County Sewer and Water Authority. Fiscal Implications: This project will be funded through a combination of grant funds and EFC market rate financing. The estimated total cost of local government market rate bond financing is approximately $50,000 - $70,000 over EFC financing. The total project cost of $3,000,000 will be financed through $627,000 in grant funds and $2,373,000 in bond proceeds unless additional grant funds become available for the project.

13 By Councilor May 17, 2018 BOND ORDINANCE # 5 OF 2018 BOND ORDINANCE OF THE CITY OF AUBURN, NEW YORK, AUTHORIZING THE ISSUANCE OF ADDITIONAL SERIAL BONDS TO FINANCE THE COST OF THE RECONSTRUCTION OF THE CITY WATER DISTRIBUTION SYSTEM WHEREAS, the Council of the City of Auburn, New York, on April 7, 2016 adopted Bond Ordinance No. 3 of 2016 entitled BOND ORDINANCE OF THE CITY OF AUBURN, NEW YORK, AUTHORIZING THE ISSUANCE OF $1,045,000 SERIAL BONDS TO FINANCE THE COST OF THE RECONSTRUCTION OF THE CITY WATER DISTRIBUTION SYSTEM ; and WHEREAS, the Council of the City of Auburn, New York, on October 5, 2017 adopted Bond Ordinance No. 3 of 2017 entitled BOND ORDINANCE OF THE CITY OF AUBURN, NEW YORK, AUTHORIZING THE ISSUANCE OF ADDITIONAL SERIAL BONDS TO FINANCE THE COST OF THE RECONSTRUCTION OF THE CITY WATER DISTRIBUTION SYSTEM ; and WHEREAS, the City Council wishes to (i) authorize the expenditure and appropriation of additional funds in connection with the reconstruction of the City water distribution system, and (ii) authorize the issuance of additional serial bonds of the City to finance such additional appropriation; NOW, THEREFORE, BE IT ORDAINED by the City Council of the City of Auburn, New York as follows: Section 1. The City of Auburn, New York (the City ) is hereby authorized to undertake the reconstruction of the City s water distribution system, including the reconstruction and improvement of the existing water distribution main on NYS Route 34, including a portion of York Street, and the acquisition of replacement furnishings, equipment, machinery or apparatus required for the purposes for which such water distribution system are to be used at an estimated maximum cost of $3,000,000, constituting an increase of $800,000. Section 2. The plan for financing of such new maximum authorized cost of $3,000,000 shall be as follows: (a) by the issuance of $1,045,000 of serial bonds of the City hereto authorized to be issued pursuant to Bond Ordinance No. 3 of 2016 adopted by the City Council on April 7, 2016;

14 (b) by the issuance of $1,155,000 serial bonds of the City hereto authorized to be issued pursuant Bond Ordinance No. 3 of 2017 adopted by the City Council on October 5, 2017; and (c) by the issuance of an additional $800,000 serial bonds (the Bonds ) of the City authorized to be issued pursuant to this Ordinance. Section 3. It is hereby determined that the period of probable usefulness of the aforesaid specific object or purpose is forty (40) years pursuant to paragraph 1 of Section 11.00(a) of the Local Finance Law; provided, however, that the maximum maturity of the Bonds shall be computed from the date of issuance of the Bonds or the first bond anticipation note issued in anticipation of the Bonds or the serial bonds or bond anticipation notes authorized pursuant to Bond Ordinance No. 3 of 2016 or Bond Ordinance No. 3 of 2017, whichever date is earlier. Section 4. Pursuant to Section (d)(3)(a) of the Local Finance Law, current funds are not required to be provided prior to issuance of the Bonds or any bond anticipation notes issued in anticipation of issuance of the Bonds. Section 5. The temporary use of available funds of the City, not immediately required for the purpose or purposes for which the same were borrowed, raised or otherwise created, is hereby authorized pursuant to Section of the Local Finance Law, for the capital purposes described in Section 1 of this Ordinance. Section 6. The Bonds and any bond anticipation notes issued in anticipation of the Bonds, shall contain the recital of validity prescribed by Section of the Local Finance Law and the Bonds, and any bond anticipation notes issued in anticipation of the Bonds, shall be general obligations of the City, payable as to both principal and interest by a general tax upon all the real property within the City without legal or constitutional limitation as to rate or amount. The faith and credit of the City are hereby irrevocably pledged to the punctual payment of the principal of and interest on the Bonds, and any bond anticipation notes issued in anticipation of the Bonds, and provision shall be made annually in the budget of the City by appropriation for (a) the amortization and redemption of the Bonds and bond anticipation notes to mature in such year, and (b) the payment of interest to be due and payable in such year. Section 7. Subject to the provisions of this Ordinance and of the Local Finance Law, and pursuant to the provisions of Sections 21.00, 30.00, and to 63.00, inclusive, of the Local Finance Law, the power to authorize the issuance of and to sell bond anticipation notes in anticipation of the issuance and sale of the Bonds herein authorized, including renewals of such notes, and the power to prescribe the terms, form and contents of the Bonds, and any bond anticipation notes, and the power to sell and deliver the Bonds and any bond anticipation notes issued in anticipation of the issuance of the Bonds, and the power to issue bonds providing for level or substantially level or declining annual debt service, is hereby delegated to the City Comptroller, the Chief Fiscal Officer of the City

15 Section 8. The reasonably expected source of funds to be used to initially pay for the expenditures authorized by Section 1 of this Ordinance shall be from the City s Water Fund. It is intended that the City shall then reimburse such expenditures with the proceeds of the Bonds and bond anticipation notes authorized by this Ordinance and that the interest payable on the Bonds and any bond anticipation notes issued in anticipation of the Bonds shall be excludable from gross income for federal income tax purposes. This Ordinance is intended to constitute the declaration of the City s official intent to reimburse the expenditures authorized by this Ordinance with the proceeds of the Bonds and bond anticipation notes authorized herein, as required by Regulation Section Other than as specified in this Ordinance, no moneys are reasonably expected to be, received, allocated on a long term basis, or otherwise set aside with respect to the permanent funding of the objects or purposes described herein. Section 9. The serial bonds and bond anticipation notes authorized to be issued by this Ordinance are hereby authorized to be consolidated, at the option of the City s Comptroller, the Chief Fiscal Officer, with the serial bonds and bond anticipation notes authorized by other bond ordinances previously or hereafter adopted by the City Council for purposes of sale in to one or more bond or note issues aggregating an amount not to exceed the amount authorized in such ordinances. All matters regarding the sale of the bonds, including the date of the bonds, the consolidation of the serial bonds and the bond anticipation notes with other issues of the City and the serial maturities of the bonds are hereby delegated to the City Comptroller, the Chief Fiscal Officer of the City. Section 10. Any federal or New York State grant funds obtained by the City for the capital purposes described in Section 1 of this Ordinance shall be applied to pay the principal of and interest on the Bonds or any bond anticipation notes issued in anticipation of the Bonds, the serial bonds or bond anticipation notes authorized pursuant to Bond Ordinance No. 3 of 2016 or pursuant to Bond Ordinance No. 3 of 2017, or to the extent obligations shall not have been issued under this Ordinance, Bond Ordinance No. 3 of 2016 or Bond Ordinance No. 3 of 2017, to reduce the maximum amount to be borrowed for such capital purposes. The City Comptroller, as Chief Fiscal Officer, is hereby authorized to determine the application of any such federal or New York State grant funds for any one or more of the foregoing purposes. Section 11. The City Comptroller, as Chief Fiscal Officer of the City, is further authorized to sell all or a portion of the Bonds, and any bond anticipation notes issued in anticipation of the Bonds, to the New York State Environmental Facilities Corporation (the EFC ) in the form prescribed in one or more loan and/or grant agreements (the Agreements ) between the City and the EFC; to execute and deliver on behalf of the City one or more Agreements, project financing agreements, and letters of intent with the EFC and to accept the definitive terms of one or more Agreements from EFC by executing and delivering one or more terms certificates; and to execute such other documents, and take such other actions, as are necessary or appropriate to obtain a loan or loans from the EFC for all or a portion of the costs of the expenditures authorized by this Ordinance, and perform the City s obligations under its Bonds or bond anticipation notes delivered to the EFC, the project financing agreements and the Agreements

16 Section 12. The validity of the Bonds authorized by this Ordinance and of any bond anticipation notes issued in anticipation of the Bonds may be contested only if: (a) such obligations are authorized for an object or purpose for which the City is not authorized to expend money; or (b) the provisions of law which should be complied with at the date of the publication of this Ordinance or a summary hereof are not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty (20) days after the date of such publication; or (c) such obligations are authorized in violation of the provisions of the Constitution. Section 13. The City Comptroller, as Chief Fiscal Officer of the City, is hereby authorized to enter into an undertaking for the benefit of the holders of the Bonds from time to time, and any bond anticipation notes issued in anticipation of the sale of the Bonds, requiring the City to provide secondary market disclosure as required by United States Securities and Exchange Commission Rule 15c2-12. Section 14. This Ordinance, or a summary of this Ordinance, shall be published in the official newspapers of the City for such purpose, together with a notice of the Clerk of the City in substantially the form provided in Section of the Local Finance Law. Section 15. This Ordinance is not subject to a mandatory or permissive referendum. Section 16. The Council hereby determines that the provisions of the State Environmental Quality Review Act and the regulations thereunder have previously been satisfied with respect to the expenditures authorized by this Ordinance. Section 17. This Ordinance shall take effect immediately upon its adoption. [Remainder of page left blank intentionally]

17 Seconded by Councilor Carried and Adopted Ayes Councilor McCormick Councilor Giannettino, Jr. Councilor Cuddy Councilor Carabajal Mayor Quill Noes

18 STATE OF NEW YORK ) ) SS.: COUNTY OF CAYUGA ) I, CHARLES MASON, Clerk of the City of Auburn, Cayuga County, New York (the City ), DO HEREBY CERTIFY: That I have compared the annexed abstract of the minutes of the meeting of the Council of the City (the Council ), held on the 17 th day of May, 2018, including the Ordinance contained therein, with the original thereof on file in my office, and the same is a true and correct copy of said original and of the whole of said original so far as the same relates to the subject matters therein referred to. I FURTHER CERTIFY that the full Council consists of five (5) members; that ( ) members of the Council were present at such meeting; and that ( ) of such members voted in favor of the above Ordinance. I FURTHER CERTIFY that (i) all members of the Council had due notice of the meeting, (ii) pursuant to Article 7 of the Public Officers Law (Open Meetings Law), such meeting was open to the general public, and due notice of the time and place of such meeting was duly given in accordance with Article 7 of the Public Officers Law, and (iii) the meeting was in all respects duly held. IN WITNESS WHEREOF, I have hereunto set my hand and affixed the seal of the City this 17 th day of May, Charles Mason, Clerk City of Auburn, Cayuga County, New York (SEAL)

19 COUNCIL MEMORANDUM Memorial City Hall 24 South Street Auburn, New York TO: FROM: Honorable Mayor and Members of Auburn City Council Stacy DeForrest, Esq., Corporation Counsel DATE: May 17, 2018 RE: Agreement Resolution #67 of 2018 Authorizing an Agreement with the Auburn YMCA-WEIU for the Operation of the Casey Park Pool Background Since 2009 the City of Auburn and the Auburn YMCA-WEIU (the "Y") have entered into Lease Agreements so that the Y could provide services and staff for programming at the Casey Park Pool during the summer seasons. The 2017 Lease Agreement terminated on August 27, The City and Y would like to enter in a new proposed Agreement for the 2018 summer season in order to continue to enhance the use of the Casey Park Pool. Recommendation Fiscal Impact The City will pay the sum of $60,000 to the YMCA-WEIU for providing services and staff at the Casey Park pool for a term beginning June 23, 2018, and ending August 26, 2018.

20 AGREEMENT RESOLUTION #67 OF 2018 AUTHORIZING AN AGREEMENT WITH THE AUBURN YMCA-WEIU FOR THE OPERATION OF THE CASEY PARK POOL By Councilor May 17, 2018 WHEREAS, since 2009 the City of Auburn (the City ) and the Auburn YMCA- WEIU (the Y ), have entered into lease agreements so that the Y could provide services and staffing for programming at the Casey Park Pool during the summer seasons; and WHEREAS, the 2017 Lease Agreement between the City and the Y ended on August 27, 2017, and the parties would like to enter in a new proposed agreement for the 2018 summer season; and WHEREAS, under the proposed agreement, which is attached and incorporated herein, the term will commence on June 23, 2018 and shall terminate on August 26, 2018; and WHEREAS, under the proposed agreement the City will pay the Y the sum of $60,000 in full satisfaction of all personnel and expenses incurred by the Y, including payroll costs for staffing, and the City will continue to supply pool chemicals and maintain the pool and premises; and WHEREAS, the proposed agreement allows the Y to request use of Casey Park s fields and facilities for summer camps and programs so long as timely notification of the requests are given and do not interfere with the City s current programs for the use of these fields and facilities. NOW, THEREFORE, BE IT RESOLVED that the Auburn City Council does hereby approve the attached Lease Agreement between the City and the Auburn YMCA- WEIU, with said contract commencing June 23, 2018 and ending August 26, 2018; and BE IT FURTHER RESOLVED that the City shall pay to the Auburn YMCA- WEIU for the services provided the sum of $60,000 for the term of this agreement; and BE IT FURTHER RESOLVED that the Mayor is hereby authorized to sign any and all documents necessary to finalize the contract.

21 Seconded by Councilor Councilor McCormick Councilor Giannettino Councilor Cuddy Councilor Carabajal Mayor Quill Carried and Adopted Ayes Noes

22 LEASE AGREEMENT THIS AGREEMENT, dated the day of May, 2018, is made by and between the City of Auburn (the City ) with its principal address at 24 South Street, Auburn, New York and the Auburn YMCA-WEIU (the Y ) with offices at 27 William Street, Auburn, New York. WHEREAS, the City owns and maintains a facility known as Casey Park, which includes a swimming pool; and WHEREAS, since 2009 the Y has provided services and staff for the programming at the Casey Park pool; and WHEREAS, the City would like the Y to continue to provide the programming and operation of the Casey Park pool for the 2018 season, which would commence on June 23, 2018, and terminate on August 26, NOW, THEREFORE, in consideration of the foregoing, the parties do hereby agree as follows: 1. The Y shall provide services and staff for programs at the City s Casey Park pool. 2. The Y will provide positions functionally equivalent to those supplied by the City, including a pool manager, assistant pool manager, swimming instructor[s], lifeguard[s] and cashiers and a pool schedule, which will only be slightly modified from that which the City previously maintained. 3. The Y will be allowed to conduct swimming lessons and other programs with user fees being paid directly to the Y. 4. The City will allow the Y to have use of the Casey Park fields and facilities for summer camps and programs conducted by the Y, provided that the Y provide timely notification to the City of its request to use the same and shall not interfere with the City s current programs for use of those fields and facilities. 5. The Y members shall be allowed to use the pool free of charge. In exchange, the Y shall allow City residents to participate in any programs which it conducts at Casey Park at the same fee and rate which the Y charges its members. 6. The City and Y will name each other as additional insureds upon their respective liability insurance policies. 7. The City shall pay the Y the sum of $60,000.00, which is in full satisfaction of all personnel and other expenses incurred by the Y including payroll costs for staffing. 8. The City shall continue to supply pool chemicals and maintain the pool and premises during the term of this agreement.

23 9. The Y shall submit any and all schedules for pool programs and use to the City s Department of Public Works as soon as the schedules are formulated and at least ten (10) business days prior to the commencement of the programs on June 23, 2018, and at least ten (10) days prior to commencement of the programs on each succeeding year hereafter. 10. In the event that the City shall experience a mechanical failure which may render the pool to be unfit for use, the City shall notify the Y as soon as possible in order that it might adjust its program times and place. 11. This agreement may not be modified except by mutual agreement of the parties hereto, said modifications to be in writing and subscribed to by the parties to this agreement. 12. That this agreement is binding upon the parties, their successors and assigns. IN WITNESS WHEREOF, the parties hereto have duly executed this Agreement as of the day and year first above written. THE CITY OF AUBURN YMCA-WEIU By: By: Michael D. Quill Chris Nucerino Mayor Chief Executive Officer Auburn YMCA-WEIU 2

24

25

26

27

28 COUNCIL MEMORANDUM Memorial City Hall 24 South Street Auburn, New York TO: FROM: Honorable Mayor and Members of Auburn City Council Stacy DeForrest, Esq., Corporation Counsel DATE: May 17, 2018 RE: Council Resolution #68 of 2018, Authorizing Settlement of the Real Property Tax Assessment Proceedings, Flummerfelt/Springer v. Board of Assessment Review of the City of Auburn et al., Concerning Various Parcels of Real Property Located along Grant Avenue. Background In 2014, 2015, and 2016, John and Priscilla Flummerfelt, Robert Flummerfelt and Lewis Springer commenced proceedings challenging the assessments of their real properties located along Grant Avenue. The properties include 121 Grant Avenue, 135 Grant Avenue, 139 Grant Avenue, 143 Grant Avenue, 145 Grant Avenue, and 9-13 McGarr Street. Attorney Rebecca M. Speno appeared and intervened on behalf of the City and the County in the proceedings. Attorney Katherine E. Gavett of Ferrara Fiorenza, P.C., appeared and intervened on behalf of the Auburn Enlarged City School District. By Order of Reference, the Court appointed Attorney David Elkovitch as Referee. During trial, the parties engaged in extensive negotiations, wherein it was agreed that the settlements proposed in the attached Stipulation would be in the best interest of all parties and would avoid further litigation expense. It is recommended that Council authorize the attorney Rebecca M. Speno to duly execute the proposed Stipulation of Settlement, which reduces the Property tax assessments for the relevant properties set forth therein, and payment of refunds for over payment to Petitioners in an amount not to exceed $11,400. This settlement shall be contingent upon approval by the Cayuga County Legislature.

29 Recommendation Fiscal Impact Pursuant to the Stipulation of Settlement and Judicial Order, the City would reduce the tax assessments for the Petitioner's properties as set forth therein and issue tax refunds to Petitioners in an amount not to exceed $11,400.00, for over payments made in the 2014, 2015, and 2016, tax years. No reduction in value and, therefore, no refunds will be made for the 2017 tax year since no grievances or proceedings were filed in that year. Payment of the foregoing settlement refunds shall be made out of the Judgments and Settlement Account No. A Page 2

30 COUNCIL RESOLUTION #68 OF 2018 AUTHORIZING SETTLEMENT OF THE REAL PROPERTY TAX ASSESSMENT PROCEEDINGS, FLUMMERFELT / SPRINGER v. BOARD OF ASSESSMENT REVIEW OF THE CITY OF AUBURN ET Al., CONCERNING VARIOUS PARCELS OF REAL PROPERTY LOCATED ALONG GRANT AVENUE By: May 17, 2018 WHEREAS, in 2014, 2015 and 2016 Petitioners John and Priscilla Flummerfelt commenced proceedings challenging the assessment on property they own located in the City of Auburn, Auburn City School District, Cayuga County; and WHEREAS, in 2016, Petitioners John and Robert Flummerfelt commenced proceedings challenging the assessment on property they own located in the City of Auburn, Auburn City School District, Cayuga County; and WHEREAS, in 2016, Petitioner Lewis Springer commenced proceedings challenging the assessment on properties he owns located in the City of Auburn, Auburn City School District, Cayuga County; and WHEREAS, the properties owned by John Flummerfelt, Priscilla Flummerfelt, Robert Flummerfelt, and Lewis Springer, include and are known and designated as 121 Grant Avenue, 135 Grant Avenue, 139 Grant Avenue, 143 Grant Avenue, 145 Grant Avenue and 9-13 McGarr Street (the Properties ) and WHEREAS, the Properties are located along the north west side of Grant Avenue between Standart Avenue and Catlin Street and are either adjacent to or in close proximity to each other; and WHEREAS, Petitioners filed grievances on the subject properties in April of 2018 and those grievances were denied by the City s Board of Assessment Review, thus Petitioners attorneys have advised that Petitioners will file a consolidated Notice of Petition and Petition in June of 2018 challenging the properties 2018 final assessments; and WHEREAS, special counsel, Rebecca M. Speno, Esq., appeared and intervened in the foregoing proceedings on behalf of the City of Auburn and Cayuga County; and, attorney Katherine E. Gavett, Esq., appeared in these proceedings on behalf of the Auburn Enlarged City School District; and WHEREAS, after trial and extensive settlement negotiations, the Parties and their attorneys have agreed that a settlement as outlined in the attached proposed Stipulation of Settlement and Judicial Order would be in the best interests of all parties and would avoid further litigation expense; and

31 WHEREAS, the Auburn City School District Board of Education has already approved, or will contemporaneously approve, the proposed settlement as outlined in the attached; and WHEREAS, the Cayuga County legislature must also approve the settlement as proposed. NOW, THEREFORE, BE IT RESOLVED that the Auburn City Council does hereby authorize Attorney Rebecca M. Speno to execute the attached Stipulation of Settlement and Judicial Order, wherein (1) tax assessments of the properties located along Grant Avenue owned by the Petitioners shall be adjusted as set forth therein; and (2) refunds shall be paid to Boyle & Anderson, P.C., Charles H. Lynch, Jr., of counsel, in an amount not to exceed $11,400 from the Judgments and Settlements Account A Seconded by: Councilor McCormick Councilor Giannettino Councilor Cuddy Councilor Carabajal Mayor Quill Carried and Adopted Ayes Noes

32 STATE OF NEW YORK SUPREME COURT COUNTY OF CAYUGA In the Matter of the Application for a Review Under Article 7 of the Real Property Tax Law of a Tax Assessment by JOHN FLUMMERFELT AND PRISCILLA FLUMMERFELT Petitioners, STIPULATION OF SETTLEMENT AND JUDICIAL ORDER Index Nos. 2016/0529, 2015/0617, 2014/0638 -against- THE ASSESSOR FOR THE CITY OF AUBURN, THE BOARD OF ASSESSMENT REVIEW FOR THE CITY OF AUBURN AND THE CITY OF AUBURN IN THE COUNTY OF CAYUGA, NEW YORK, Justice Presiding: Hon. Thomas Leone, J.S.C. Respondents, and the AUBURN ENLARGED CITY SCHOOL DISTRICT AND COUNTY OF CAYUGA, Intervenor-Respondents. In the Matter of the Application for a Review Under Article 7 of the Real Property Tax Law of a Tax Assessment by STIPULATION OF SETTLEMENT AND JUDICIAL ORDER LEWIS E. SPRINGER, -against- Petitioner, Index No. 2016/0531 THE ASSESSOR FOR THE CITY OF AUBURN, THE BOARD OF ASSESSMENT REVIEW FOR THE CITY OF AUBURN AND THE CITY OF AUBURN IN THE COUNTY OF CAYUGA, NEW YORK, Respondents, and the AUBURN ENLARGED CITY SCHOOL DISTRICT AND COUNTY OF CAYUGA, Intervenor-Respondents. 1

33 In the Matter of the Application for a Review Under Article 7 of the Real Property Tax Law of a Tax Assessment by JOHN M. FLUMMERFELT AND ROBERT C. FLUMMERFELT STIPULATION OF SETTLEMENT AND JUDICIAL ORDER Index No. 2016/0530 Petitioners, -against- THE ASSESSOR FOR THE CITY OF AUBURN, THE BOARD OF ASSESSMENT REVIEW FOR THE CITY OF AUBURN AND THE CITY OF AUBURN IN THE COUNTY OF CAYUGA, NEW YORK, Respondents, and the AUBURN ENLARGED CITY SCHOOL DISTRICT AND COUNTY OF CAYUGA, Intervenor-Respondents. In the Matter of the Application for a Review Under Article 7 of the Real Property Tax Law of a Tax Assessment by JOHN FLUMMERFELT; ROBERT FLUMMERFELT; PRISCILLA FLUMMERFELT & LEWIS SPRINGER, STIPULATION OF SETTLEMENT AND JUDICIAL ORDER Index No. 2018/XXXX Petitioners, -against- THE ASSESSOR FOR THE CITY OF AUBURN, THE BOARD OF ASSESSMENT REVIEW FOR THE CITY OF AUBURN AND THE CITY OF AUBURN IN THE COUNTY OF CAYUGA, NEW YORK, Respondents, and the AUBURN ENLARGED CITY SCHOOL DISTRICT AND COUNTY OF CAYUGA, Intervenor-Respondents. 2

34 WHEREAS, each of the above-named Petitioners, John & Priscilla Flummerfelt, Lewis Springer and John & Robert Flummerfelt (hereinafter, the Petitioners ), having commenced the above-captioned proceedings pursuant to Article 7 of the Real Property Tax Law by and through their attorneys, Boyle & Anderson, P.C. (Charles Lynch, Esq., of counsel), against the Assessor for the City of Auburn, the Board of Assessment Review for the City of Auburn, the City of Auburn in the County of Cayuga (collectively, the Respondents or City ), to review the assessments of six parcels of real property owned by the Petitioners for the years outlined below, which assessments were designated by the Assessor for the City on the City s assessment rolls in and for the various years at issue (collectively referred to herein as the Subject or Parcel ); and WHEREAS the City Respondents and Intervenor-Respondent Cayuga County (the County ) appeared in each of these proceedings by and through their attorney Rebecca Speno, Esq.; and the Auburn Enlarged City School District intervened into these proceedings through their attorneys at Ferrara Fiorenza P.C. (Katherine E. Gavett, of counsel) (the School District ); and WHEREAS, Petitioner, Respondents and both Intervenor-Respondents are collectively referred to herein as the Parties ; and WHEREAS, the Court by Order of Reference appointed David Elkovitch, Esq., as Referee in each of these proceedings; and WHEREAS, the Parties, after the beginning of a trial on the merits of Petitioners claims, engaged in extensive settlement negotiations and have agreed that settlement is 3

35 in the best interests of the Parties, so as to avoid the cost of further litigation, among other things; and NOW, THEREFORE IT IS HEREBY STIPULATED AND AGREED that the Parties propose to settle all of these proceedings upon the terms and conditions set forth in this Stipulation of Settlement and Judicial Order: 1. By the Order of this Court, each of the above-captioned proceedings shall be consolidated for the purposes of this settlement only under index number 2018-XXX. 2. On June 24, 2014, Petitioners John and Priscilla Flummerfelt commenced a proceeding (Index No. 2014/0638), in and for assessment year 2014, challenging the assessments as set by the City Assessor concerning the following Subject Parcels: ; ; and On June 25, 2015, Petitioners John and Priscilla Flummerfelt commenced a proceeding (Index No. 2015/0617), in and for assessment year 2015, challenging the assessments as set by the City Assessor concerning the following Subject Parcels: ; ; and On June 29, 2016, Petitioners John and Priscilla Flummerfelt commenced a proceeding (Index No. 2016/0529), in and for assessment year 2016, challenging the assessments as set by the City Assessor concerning the following Subject Parcels: ; ; ; and On June 29, 2016, Petitioners John M. and Robert C. Flummerfelt commenced a proceeding (Index No., 2016/0530), in and for assessment year 2016, challenging the assessment as set by the City Assessor concerning the following Subject Parcel:

36 6. On June 29, 2016, Petitioner Lewis E. Springer commenced a proceeding (Index No., 2016/0531), in and for assessment year 2016, challenging the assessment as set by the City Assessor concerning the following of the Subject Parcel: Judicial notice is made insofar as Petitioners neither individually nor collectively) did not commence any proceeding in and for assessment year 2017 challenging the assessments as set by the City Assessor concerning any one or all of the Subject Parcels. 8. The Parties agree the assessment of the Subject Properties shall be revised as follows (the Revised Assessments ): Assess ment Year Assess ment Year Owner Parcel ID Address John & Priscilla Flummerfelt John & Priscilla Flummerfelt John & Priscilla Flummerfelt Original Assessment Revised Assessment Refund Amount Grant Ave $193,700 $193,700 $ McGarr $70,000 $30,000 City: $ County: $ School: $ Grant Ave $185,000 $185,000 $0.00 Owner Parcel ID Address John & Priscilla Flummerfelt John & Priscilla Flummerfelt John & Priscilla Flummerfelt Original Assessment Revised Assessment Refund Amount Grant Ave $193,700 $193,700 $ McGarr $70,000 $30,000 City: $ County: $ School: $ Grant Ave $185,000 $185,000 $0.00 Assess ment Year Owner(s) Parcel ID Address John & Priscilla Flummerfelt John & Priscilla Flummerfelt John & Priscilla Flummerfelt Original Assessment Revised Assessment Refund Amount Grant Ave $250,000 $250,000 $ McGarr $70,000 $30, Grant Ave $396,700 $50, Lewis Springer Grant Ave $146,100 $50,000 City: $ County: $ School: $ City: $ 4, County: $ 2, School: $ 6, City: $ 1, County: $ School: $ 1,

37 John & Robert Flummerfelt John & Priscilla Flummerfelt Grant Ave $238,900 $45, Grant Ave $200,200 $50,000 City: $ 2, County: $1, School: $ 3, City: $ 1, County: $ 1, School: $ 2, Assess ment Year Owner(s) Parcel ID Address Original Assessment Revised Assessment Grant Ave $353,000 $250, McGarr $105,000 $30, Grant Ave $454,000 $50, Grant Ave $212,000 $50, Grant Ave $348,000 $45, Grant Ave $289,000 $50,000 There will be no reduction to the Subject Properties assessments in and for year 2017 as no grievances were filed and no proceeding was commenced relative to the Subject Properties assessments in that year. 9. The City Assessor and all other relevant officers and authorities of the relevant taxing jurisdictions are shall to make and correct these assessments as outlined above on the appropriate books and records of each such jurisdiction. 10. Real Property Tax Law Section 727 shall apply to this settlement to freeze the Revised Assessments for the assessment rolls commencing in There shall be refunds (without interest or any other penalties, costs or other such fees awarded to either party) paid to the Petitioner by the City Respondents and both Intervenor-Respondents as a result of the reduced assessments herein within sixty (60) days of service of a demand for such refunds made by the Petitioners attorneys. The refund amounts shall not exceed $15, from the School District (this payment includes a waiver of refunds in the amount of $ concerning parcel XXX for tax year 20XX). The refund amounts shall not exceed $11, from the City and $7, from the County. Refunds shall be made payable to BOYLE & ANDERSON, P.C. AS ATTORNEYS FOR PETITIONERS FLUMMERFELT AND SPRINGER and 6

38 mailed to this firm s principal place of business in Auburn, New York, to the attention of Charles Lynch, Esq. courtesy copies of such demand for refund with Notice of Entry of this Stipulation should be timely provided to Respondents and Intervenor- Respondents attorneys. 12. The City Respondent agrees that so long as the Subject Properties are owned by the current deeded owners that the property class codes for parcels , and -19 shall be 210-Single Family Residential. 13. There shall be no other costs, allowances or other fees awarded to, by or against the Parties. 14. These proceedings shall be discontinued with prejudice upon entry of this Stipulation of Settlement and Judicial Order, with all other claims and issues concerning the assessments of these properties for the years 2014, 2015, 2016 and 2018 being resolved completely and finally. 15. This Stipulation of Settlement and Judicial Order and the Covenant Not to Sue entered into by and between the Petitioners and City shall be considered the Parties entire understanding and agreement between and among them. There shall be no modification of this Stipulation of Settlement and Judicial Order except by a subsequent writing signed by the authorized representatives of the Parties herein, and So Ordered by the Court. 16. The Parties (including John Flummerfelt, Robert Flummerfelt, Priscilla Flummerfelt, and Lewis Springer, all individually, and the respective governing bodies of the City Respondents City and both Intervenor-Respondents) have duly authorize their attorneys to execute this Stipulation of Settlement and Judicial Order and to seek the 7

39 Court s approval and entry of the same, and each signatory below affirms that they have the proper authority to so execute this Stipulation. 17. If any provision of this Stipulation of Settlement and Judicial Order shall be determined to be invalid, illegal, null or void, or unenforceable to any extent, the reminder of this Stipulation shall remain in effect to the fullest extent of the law. 18. This Stipulation of Settlement and Judicial Order shall be construed as a full and complete waiver of Petitioners constitutional rights with respect to any aspect of the Properties assessments. 19. This Court shall retain jurisdiction over this matter for the purposes of enforcing the terms of this Stipulation of Settlement and Judicial Order. 20. An executed copy of this Stipulation of Settlement and Judicial Order, shall be entered and docketed in the appropriate County Clerk s Office by Petitioner, then filed with the Assessor s permanent records. 8

40 DATED: BOYLE & ANDERSON, P.C. By: Charles H. Lynch, Jr., Esq. Attorneys for the Petitioners 110 Genesee Street, Suite 300 Auburn, New York DATED: FERRARA FIORENZA, P.C. By: Katherine E. Gavett, Esq. Attorneys for the School District 5010 Campuswood Drive East Syracuse, New York DATED: LAW OFFICE OF REBECCA M. SPENO, ESQ. By: Rebecca M. Speno, Esq. Attorney for the City and County 136 East Genesee Street, Suite 2 Baldwinsville, New York Recommended by: David Elkovitch, Esq. - REFEREE SO ORDERED AND ENTERED THIS DAY OF June, By: Hon. Thomas G. Leone, J.S.C. 9

41 COUNCIL MEMORANDUM Memorial City Hall 24 South Street Auburn, New York TO: FROM: Honorable Mayor and Members of Auburn City Council Robert Gauthier, Finance DATE: May 17, 2018 RE: Financial Resolution #69 Authorizing Various Operating Budget Transfers Background The City of Auburn has performed a review of the operating and capital budget accounts and needs authorization to transfer funds between accounts to cover expenditures for the current Fiscal year as outlined in Attachment A. Recommendation Fiscal Impact See Attachment A.

42 FINANCIAL RESOLUTION #69 OF 2018 AUTHORIZING VARIOUS OPERATING BUDGET TRANSFERS By Councilor: May 17, 2018 WHEREAS, the City of Auburn has performed a mid-year review of the operating accounts and needs authorization to transfer funds between accounts to cover expenditures for the rest of the fiscal year; and WHEREAS, the requested transfers are set forth in detail in Schedule A, attached hereto. NOW, THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF AUBURN, NEW YORK: 1. That the Auburn City Council does hereby authorize the transfers in Attachment A for the fiscal year; and, 2. That this resolution shall take effect immediately upon its adoption. Seconded by Councilor: Councilor McCormick Councilor Giannettino Councilor Cuddy Councilor Carabajal Mayor Quill Carried and Adopted Ayes Noes

43 Attachment A Amount $6, A Account to Codes Temp/Pt A Account From Codes Services Reason To fund two part time Laborer positions in the Code EnforcementOffice to perform grass cutting and property cleanup/debris removal for private properties that are not in compliance with City property maintenance code $35, A Code Enforcement Vehcles A Code Enforcement Services To fund purchase of truck for Laborer use in performing grass cutting property cleanup/debris removal for private properties that are not in compliance with City property maintenance code $7, A Code Enforcement Other Equipment A Code Enforcement Services To fund the purchase of equipment for Laborer use in performing grass cutting and property cleanup/debris removal for private properties that are not in compliance with City property maintenance code $9, A Central Services Services A Central Services Other Equipment To fund the need for services for the Power 7 maintenance and additional network engineering consulting hours needed thru the end of the year. $14, A Expenses On Property Acuired Services A909 Use of Fund Balance To fund the payment for services for the process of Owasco Abstract providing the City title searches for properties the City does tax foreclosures on and to fund the payment to the County Clerk to take the titles. $16, A Judgements & Settlements A909 Use of Fund Balance To cover a deficit in the account and to pay for the settlement of tax assessment litigation.

44 COUNCIL MEMORANDUM Memorial City Hall 24 South Street Auburn, New York TO: FROM: Honorable Mayor and Members of City Council William H. Lupien, Jr., P.E. DATE: May 17, 2018 RE: North St. Water Main Design Contract - Change Order #1 Background: On April 7, 2016, the Auburn City Council passed Council Resolution #54 of 2016, which authorized City staff to submit an application to New York State Environmental Facilities Corporation (NYS EFC) for funding assistance to engineer and reconstruct a portion of the water line on North Street and York Street. The purpose behind this project is to provide reliable water service for industrial water customers located in the northwest section of the City. In August, 2016, the Auburn City Council received notification from NYS EFC that it had been awarded $627,000 in grant funding under the NYS Drinking Water grant program and has authorized up to $2,373,000 of general municipal bonds for a total project financing of $3,000,000. On December 15, 2016, the Auburn City Council passed Award Resolution #179 of 2016, which awarded C&S Engineers Inc., the amount of $166,000 for an engineering services contract for the design, engineering and bid preparation related to the North St. Water Main project. C&S Engineers now requires Change Order #1 in the amount of $40,000 for the following additional engineering design services: a) Due to additional water main breaks that occurred on York Street, project limits on York Street were modified to add 1,100 linear feet of new water main between Willey St. and Chase Street Extension. Negotiated Fee = $25,100 b) Finger Lakes Railway: Additional effort was required to coordinate and negotiate an agreement between Finger Lakes Railway and the City regarding necessary insurance and other railroad requirements. Negotiated Fee = $4,900 c) SERP: Due to the extended limits on York Street, additional environmental clearances and resubmission to SHPO were required to complete the final SERP package to EFC. Negotiated Fee = $2,600

45 d) Bidding Documents: Due to the revision of the project limits and switching to a Base Bid plus Alternate bidding format, the bid proposal documents had to be completely revised. Negotiated Fee = $7,400 Fiscal Implications: The cost of Change Order #1 to the design contract with C&S Engineers for the North Street Water Main Replacement Project is $40,000. This amount is to be charged to the North Street Water Main Account #HF II.

46 AGREEMENT RESOLUTION #70 OF 2018 AUTHORIZING CHANGE ORDER #1 TO C & S ENGINEERS TO PROVIDE ADDITIONAL DESIGN SERVICES FOR THE NORTH STREET WATER MAIN REPLACEMENT PROJECT By Councilor May 17, 2018 WHEREAS, on April 7, 2016, the Auburn City Council passed Resolution #54 of 2016, which authorized City staff to submit an application to New York State Environmental Facilities Corporation (NYS EFC) for funding assistance to engineer and reconstruct a portion of the water line on North Street and York Street in an effort to provide reliable water service for industrial water customers located in the northwest section of the City; and WHEREAS, in August, 2016, the Auburn City Council received notification from NYS EFC that it had been awarded $627,000 in grant funding under the NYS Drinking Water grant program and has authorized up to $2,373,000 of general municipal bonds for a total project financing of $3,000,000; and WHEREAS, on December 15, 2016 the Auburn City Council passed Award Resolution #179 of 2016, awarding C&S Engineers Inc., the amount of $166,000 for an engineering services contract, intended for the design, engineering and bid preparation related to the North St. Water Main Project; and WHEREAS, due to additional water main breaks that have occurred on York Street, project limits on York Street were modified to add 1,100 linear feet of new water main between Willey St. and Chase Street Extension; and WHEREAS, the design contract with C&S Engineers now requires Change Order #1 in the amount of $40,000 to provide for the additional engineering design services for this modification. NOW, THEREFORE, BE IT RESOLVED, that the Auburn City Council does hereby authorize award of Change Order #1 in the amount of $40,000 to the design contract with C&S Engineers for the North Street Water Main Replacement Project. This amount is to be charged to the North Street Water Main Account #HF II; and BE IT FURTHER RESOLVED, that the Mayor of the City of Auburn is hereby authorized to execute any and all necessary agreements and contracts, certifications, and reimbursement requests on behalf of the City of Auburn for said project. Seconded by Councilor: Councilor McCormick Councilor Giannettino Councilor Cuddy Councilor Carabajal Mayor Quill Carried and Adopted Ayes Noes

47 COUNCIL MEMORANDUM Memorial City Hall 24 South Street Auburn, New York TO: FROM: Honorable Mayor and Members of City Council William H. Lupien, Jr., P.E. DATE: May 17, 2018 RE: Award Resolution No. 71 of 2018, Awarding the Bid for the North Street Water Main Project Background: On April 7, 2016, the Auburn City Council passed Resolution #54 of 2016, which authorized City staff to submit an application to New York State Environmental Facilities Corporation (NYS EFC) for funding assistance to engineer and reconstruct a portion of the water line on North Street and York Street. The purpose behind this project is to provide reliable water service for industrial water customers located in the northwest section of the City. In August, 2016, the Auburn City Council received notification from NYS EFC that it had been awarded grant funding in the amount of $627,000 under the NYS Drinking Water grant program and a low cost loan in the amount of $418,000 from the NYS Drinking Water Revolving Loan funding project, which would provide a current total project financing of $1,045,000. On July 6, 2017 the Auburn City Council passed Award Resolution #97 of 2017, which authorized advertisement of bids for the project and bids were opened on April 23, The following bids were received: 1. Villager Construction Inc. $ 1,895, Base Bid Fairport, New York $ 486, Alternate 1 $ 2,382, Total 2. D.H. Smith $ 1,902, Base Bid Clayville, New York $ 577, Alternate 1 $ 2,480, Total After review of the bids by C&S Engineers, they have recommended award to the lowest qualified bidder Villager Construction Inc. of Fairport, New York in the amount of $2,382, Fiscal Implications: The cost of the Resolution is 2,382, and is to be charged to North Street Water Main Account #HF II.

48 AWARD RESOLUTION #71 OF 2018 AUTHORIZING AN AWARD OF THE BID FOR THE NORTH STREET WATER MAIN REPLACEMENT PROJECT By Councilor May 17, 2018 WHEREAS, on April 7, 2016, the Auburn City Council passed Resolution #54 of 2016, which authorized City staff to submit an application to New York State Environmental Facilities Corporation (NYS EFC) for funding assistance to engineer and reconstruct a portion of the water line on North Street and York Street in an effort to provide reliable water service for industrial water customers located in the northwest section of the City; and WHEREAS, in August, 2016, the Auburn City Council received notification from NYS EFC that is had been awarded grant funding award of $627,000 under the NYS Drinking Water grant program and has authorized up to $2,373,000 of general municipal bonds for a total project financing of $3,000,000; and WHEREAS, on July 6, 2017 the Auburn City Council passed Award Resolution #97 of 2017, which authorized advertisement of bids for this project; and WHEREAS, bids were opened on April 23, 2018 and the following bids were received: 1. Villager Construction Inc. $ 1,895, Base Bid Fairport, New York $ 486, Alternate 1 $ 2,382, Total ; and, 2. D.H. Smith $ 1,902, Base Bid Clayville, New York $ 577, Alternate 1 $ 2,480, Total WHEREAS, after review of the bids by C&S Engineers, they have recommended an award to the low bidder, Villager Construction Inc. of Fairport, New York; and WHEREAS, it is necessary that the Auburn City Council award the bid for the North Street Water Main project to Villager Construction Inc. in the amount of $ 2,382,432.00; and WHEREAS, this bid award is contingent upon the approval of NYS Environmental Facilities Corporation and the compliance requirements associated with NYS DWSRF funding assistance; and NOW, THEREFORE, BE IT RESOLVED, that the Auburn City Council does hereby award the bid for the North Street Water Main Project in the amount of $ 2,382, to Villager Construction Inc. and the cost of the bid award is to be charged to North Street Water Main Account #HF II. AND BE IT FURTHER RESOLVED that the Mayor is authorized to sign any and all documents in reference to the award of this bid.

49 Seconded by Councilor: Councilor McCormick Councilor Giannettino Councilor Cuddy Councilor Carabajal Mayor Quill Carried and Adopted Ayes Noes

50 COUNCIL MEMORANDUM Memorial City Hall 24 South Street Auburn, New York TO: FROM: Honorable Mayor and Members of City Council William H. Lupien, Jr., P.E. DATE: May 17, 2018 RE: Agreement Resolution No. 72 of 2018, Authorizing a Construction Inspection Contract for the North Street Water Main Project Background: On April 7, 2016, the Auburn City Council passed Resolution #54 of 2016, which authorized City staff to submit an application to New York State Environmental Facilities Corporation (NYS EFC) for funding assistance to engineer and reconstruct a portion of the water line on North Street and York Street. This Resolution was passed in an effort to provide reliable water service for industrial water customers located in the northwest section of the City. In August, 2016, the Auburn City Council received notification from NYS EFC that it had been awarded grant funding in the amount of $627,000 under the NYS Drinking Water grant program and a $418,000 low cost loan from the NYS Drinking Water Revolving Loan funding project for a current total project financing of $1,045,000. On December 15, 2016, the Auburn City Council passed Award Resolution #179 of 2016, which awarded C&S Engineers Inc., an engineering services contract in the amount of $166,000 for the design, engineering and bid preparation related to the North St. Water Main project. In order to move the project forward, the construction inspection contract is now required for C&S Engineers in the amount of $282,000. Fiscal Implications: The cost of the Resolution is $282,000 and is to be charged to the North Street Water Main Account #HF II.

51 AGREEMENT RESOLUTION #72 OF 2018 AUTHORIZING AN AGREEMENT WITH C & S ENGINEERS TO PROVIDE CONSTRUCTION INSPECTION SERVICES FOR THE NORTH STREET WATER MAIN REPLACEMENT PROJECT By Councilor May 17, 2018 WHEREAS, on April 7, 2016, the Auburn City Council passed Resolution #54 of 2016, which authorized City staff to submit an application to New York State Environmental Facilities Corporation (NYS EFC) for funding assistance to engineer and reconstruct a portion of the water line on North Street and York Street in an effort to provide reliable water service for industrial water customers located in the northwest section of the City; and WHEREAS, in August, 2016, the Auburn City Council received notification from NYS EFC that it had been awarded grant funding in the amount of $627,000, under the NYS Drinking Water grant program and has authorized up to $2,373,000 of general municipal bonds for a total project financing of $3,000,000; and WHEREAS, on December 15, 2016, the Auburn City Council passed Award Resolution #179 of 2016, which awarded C&S Engineers Inc., the amount of $166,000 for an engineering services contract for the design, engineering and bid preparation related to the North St. Water Main project; and WHEREAS, in order to move the project forward, the construction inspection contract is now required for C&S Engineers in the amount of $282,000. NOW, THEREFORE, BE IT RESOLVED, that the Auburn City Council does hereby authorize award of the Construction Inspection Contract to C&S Engineers in the amount of $282,000 for the North Street Water Main Replacement Project. The amount is to be charged to the North Street Water Main Account #HF II. Seconded by Councilor: Councilor McCormick Councilor Giannettino Councilor Cuddy Councilor Carabajal Mayor Quill Carried and Adopted Ayes Noes

52 COUNCIL MEMORANDUM Memorial City Hall 24 South Street Auburn, New York TO: FROM: Honorable Mayor and Members of City Council Jennifer Haines, Director, Office of Planning and Economic Development DATE: May 17, 2018 RE: Change Order 4 for the NYS Equal Rights Heritage Center Design Background: The City of Auburn received funding from New York State Department of State for the design of a welcome center in Downtown Auburn, and then in March 2017 awarded a contract to narchitects for professional services for the design of a welcome center. On May 19, 2017, the City received an Incentive Proposal in the amount of $10 million from NYS Empire State Development (ESD), and on September 15, 2017, Lt. Governor Kathy Hochul officially announced the location of the Equal Rights Heritage Center in Downtown Auburn, along with the $10 million in funding, In December, 2017, the Auburn City Council awarded construction contracts and construction began on site at the beginning of February As the project construction has progressed the City has identified additional project needs beyond the scope of the original project design. The additional project needs include exhibit revisions and additions to accommodate the I Love NY application and NYS ESD s Children s Trivia, as well as additional content production. To provide these additional services a fee was negotiated with the project architect. The City Council will need to award Change Order 4 for the professional services contract for the design of the NYS Equal Rights Heritage Center to narchitects in the amount of $27,000. This Resolution is to award Change Order 4 for the professional services contract for the design of the Equal Rights Heritage Center to narchitects in the amount of $27,000. Fiscal Implications: The cost of the Resolution is $27,000 and is to be charged to the project capital account (HA IM). Funding for the NYS Equal Rights Heritage Center will be provided through the New York State Upstate Revitalization Initiative (URI) Program.

53 AGREEMENT RESOLUTION #73 OF 2018 AUTHORIZING CHANGE ORDER NO. 4 TO THE PROFESSIONAL SERVICES CONTRACT FOR THE DESIGN OF A WELCOME CENTER By Councilor May 17, 2018 WHEREAS, on March 2, 2017, the Auburn City Council passed Agreement Resolution #39 of 2017, authorizing an agreement with narchitects for professional services for the design of a welcome center, and; WHEREAS, on October 19, 2017, the Auburn City Council, by Council Resolution #154 of 2017, accepted a Grant from Empire State Development for advanced design documents and construction of the Equal Rights Heritage Center, previously known as the Welcome Center and the Cultural Heritage Center, through an Upstate Revitalization Initiative Program grant in the amount of $10 million; and, WHEREAS, additional professional design services beyond the original scope of this project are required as a result of the complexity of the exhibits; and WHEREAS, the City of Auburn now needs to authorize Change Order No. 4 to narchitects in the amount of $27,000; and WHEREAS, funding for the additional design services will be provided by New York Empire State Development through the Upstate Revitalization Initiative Program. NOW, THEREFORE, BE IT RESOLVED, that the City Council of the City of Auburn does hereby approve Change Order No. 4 to narchitects, authorizing the additional services for the design of the Equal Rights Heritage Center in the amount of $27,000, to be charged to the project capital account HA IM; and, BE IT FURTHER RESOLVED, that the Mayor of the City of Auburn is hereby authorized to execute any and all necessary agreements and contracts, certifications, and reimbursement requests on behalf of the City of Auburn for said project. Seconded by Councilor: Councilor McCormick Councilor Giannettino Councilor Cuddy Councilor Carabajal Mayor Quill Carried and Adopted Ayes Noes

54 narchitects April 11, 2018 City of Auburn / NYS Office of Parks, Recreation & Historic Preservation Attn: Stephen Selvek, Deputy Director of Community Planning & Development Office of Planning & Economic Development, Suite 204 City of Auburn 24 South Street Auburn, NY RE: AS 5 - Proposal for Exhibition Design Revisions Dear Stephen, Per discussions with NYS OPRHP, NYS ESD, and the City of Auburn, it is our understanding that two exhibition items are to be revised and should be addressed as part of the exhibition contractors work for the Equal Rights Heritage Center, including: revising one Attraction Portal to accommodate the ILNY application, revising one Attraction Portal to accommodate NYS ESD s Children s Trivia, and new content production at Social Justice Table tablets. Per our current agreement with the City of Auburn, the following services will be provided as Additional Services, under the same agreement. SUMMARY OF ADDITIONAL SCOPE: 5a) ILNY Application Exhibit* One Attraction Portal location will be revised to accommodate NYS ESD s ILNY application, including: Revisions to electrical/data locations to accommodate revised location at the southwest corner of the inner core wall of Volume 2 Revisions to the current exhibit design to accommodate a larger monitor and an integrated, vertical ipad per specs provided by ESD Specified BrightSign media player to be replaced with the BrightSign HD1023 media player per specs provided be ESD and coordinated by AV/IT subconsultant 2D drawings as required to communicate design intent to Client Team and to ESD for review. Preparation of Construction Documents, to be coordinated as part of the ERHC 1701-XCW contract. 5b) Children s Trivia Exhibit* One Attraction Portal location will be revised to accommodate NYS ESD s Children s Trivia application, including: n ARCHITECTS, PLLC 68 JAY ST #317 BROOKLYN, NY t: f: e:n@narchitects.com

55 narchitects Revisions to the current exhibit design to accommodate a larger monitor, a CPU in place of the BrightSign media player, and a windows based, touchscreen device per specs provided by ESD BrightSign media player to be replaced with the CPU per specs provided be ESD and coordinated by AV/IT subconsultant 2D drawings as required to communicate design intent to Client Team and to ESD for review. Preparation of Construction Documents, to be coordinated as part of the ERHC 1701-XCW contract. 5c) Social Justice Table: Content Production MTWTF will oversee the development of a custom application that allows visitors to interact with the lists of legislative milestones by selecting them on an interactive screen at five social justice table stations. MTWTF will: Deliver a custom application for the social justice table ready for installation within the exhibition, including the design of a maximum of 4 6 screen templates for the application Provide a screen-share based training session Assist with launch of the application (including coordination with the AV/IT team on-site to test and troubleshoot the application during installation) Provide 30 days of post-launch support. *This proposal assumes that NYS ESD will provide content and launch support for this exhibit. SUMMARY OF REVISED SCOPE:** The below scope is work is proposed to replace the scope of work previously drafted for the Highlight Reels exhibit (outlined in agreement executed Feb. 14, 2018). ** There are no fee revisions associated with revised scope. 5d) Attraction Portals: Content Production MTWTF will oversee the coordination and production of lists of attractions across New York State. MTWTF will work with the client team to clarify the lists included (ie. all Abolition sites). To prepare the attraction portal content for use in the exhibition, MTWTF will: color correct photography (maximum of 2-3 hrs) work with the client team to select attractions to include on each list (based off of the previously submitted list) typeset attraction titles upload attractions to the content management system (maximum of 46 per previously submitted list). MTWTF will oversee the development of a custom application that allows visitors to interact with the lists of attractions by selecting them from a separate interactive screen. MTWTF will: n ARCHITECTS, PLLC 68 JAY ST #317 BROOKLYN, NY t: f: e:n@narchitects.com

56 narchitects design a custom application for the attraction portals ready for installation within the exhibition, including a maximum of 3-4 screen templates for the application develop a custom application to allow visitors to interact with the content on the attraction portals (the application will be accessed on an ipad adjacent to the attraction portals monitors and content can be edited by staff members through a content management system on the back end) provide a screen-share based training session assist with launch of the application (including coordination with the AV/IT team onsite to test and troubleshoot the application during installation) provide 30 days of post-launch support MTWTF s deliverables will include: a custom application for the attraction portals ready for installation within the exhibition a set of lists of attractions (inclusive of the titles and attractions) uploaded to the content management system EXCLUSIONS: Redesign of any exhibition items not outlined in the above scope Design of additional signage or graphic elements This additional services proposal excludes content upload for any attractions over the currently estimated list of 46 attractions (submitted in the Content Review Presentation given March 22, 2018). This proposal does not include long-term troubleshooting and other maintenance for the interactive application. MTWTF would be able to provide these services under a separate contract after the 30 days of post-launch support has ended. This proposal assumes that a dedicated AV/IT consultant will oversee uploading video and audio files into the exhibition s content management system. This proposal assumes that the interactive application developed for the Attraction Portals, Listening Stations, Sound Booths, and Social Justice Table will share a back-end and template designs where appropriate. Coordination/communication with additional client/stakeholder entities High quality renderings or models for marketing and/or presentation FEES (Lump Sum): 5a 5b 5c Total Arch/coordination (na $4,500 $4,500 $1,500 $10,500 +SMW) Exhibition / Content $16,500 $16,500 Production (MTWTF) Subtotals: $4,500 $4,500 $18,000 $27,000 n ARCHITECTS, PLLC 68 JAY ST #317 BROOKLYN, NY t: f: e:n@narchitects.com

57 narchitects Payment schedule: narchitects will invoice monthly based on amount of work complete. Reimbursable expenses (eg. Plotting, travel, etc) are not included and will be billed as part of the general reimbursable expenses under the primary contract. AGREEMENT: Michael D. Quill Mayor, City of Auburn Eric Bunge, AIA Principal n ARCHITECTS, PLLC 68 JAY ST #317 BROOKLYN, NY t: f: e:n@narchitects.com

58 COUNCIL MEMORANDUM Memorial City Hall 24 South Street Auburn, New York TO: FROM: Honorable Mayor and Members of City Council Christina J. Selvek, Dir. of Capital Projects DATE: May 17, 2018 RE: Change Order No. 2 for the Electrical Contract at the Equal Rights Heritage Center Project Background: On October 19, 2017, City Council approved Resolution #154 of 2017, accepting $10 million in grant funding from the NYS Empire State Development Upstate Revitalization Initiative (URI) Program for the construction of the Equal Rights Heritage Center. On December 7, 2017, the City of Auburn awarded construction bids for the project. The Electrical Work was awarded to J&E Electric Inc. of Auburn, New York, in the amount of $344, On March 1, 2018, the Auburn City Council authorized Change Order No. 1 in the amount of $37, to J&E Electric Inc. authorizing the purchase of security system equipment. Since construction began in early February, there have been several design revisions to the project including issuance of Design Revisions 2, 3, 4 & 5 drawing sets. Revisions 2 & 5 require additional electrical contract work. In addition, the L14 lighting plan for the Taste NY display requires additional electrical contract work for the unique LED shelving unit design. To provide this additional electrical work, a fee was negotiated with J&E Electric Inc. The cost proposals for the additional electrical services for the Equal Rights Heritage Center are included in Council packets. This Resolution is to award Change Order 2 to the Electric Contract of the Equal Rights Heritage Center project to J&E Electric Inc. of Auburn NY in the amount of $37, Fiscal Implications: The cost of the Resolution is $37, and is to be charged to the project capital account (HA IM). Funding for the Equal Rights Heritage Center will be provided through the New York State URI Program.

59 AGREEMENT RESOLUTION #74 OF 2018 AUTHORIZING CHANGE ORDER NO. 2 TO THE ELECTRICAL CONTRACT FOR THE CONSTRUCTION OF THE EQUAL RIGHTS HERITAGE CENTER By Councilor May 17, 2018 WHEREAS, the City of Auburn was awarded a 2017 URI Program grant from New York State Empire State Development for the construction of the Equal Rights Heritage Center (the Project ) in Downtown Auburn; and, WHEREAS, on December 7, 2017, the Auburn City Council passed Award Resolution No. 180 of 2017, authorizing a contract with J&E Electric Inc. for electrical work for the Project; and, WHEREAS, due to the issuance of Revision 2 and Revision 5 construction drawings and the L14 lighting plan for the Taste NY display case, additional scope of work changes must be made to the existing electrical work contract; and, WHEREAS, due to the additional electrical work that is being proposed, the City of Auburn must authorize Change Order No.2 to J&E Electric Inc. in the amount of $37, for this Project; and, WHEREAS, funding for the additional electrical work will be provided by New York Empire State Development through the Upstate Revitalization Initiative Program. NOW, THEREFORE, BE IT RESOLVED that the City Council of the City of Auburn does hereby approve Change Order No. 2 to J&E Electric Inc. of Auburn, NY, authorizing the additional electrical work for the Equal Rights Heritage Center project in the amount of $37,574.85, to be charged to the project capital account HA IM; and, BE IT FURTHER RESOLVED, that the Mayor of the City of Auburn is hereby authorized to execute any and all necessary agreements and contracts, certifications, and reimbursement requests on behalf of the City of Auburn for said project. Seconded by Councilor: Councilor McCormick Councilor Giannettino Councilor Cuddy Councilor Carabajal Mayor Quill Carried and Adopted Ayes Noes

60

61

62

63

64

65

66 COUNCIL MEMORANDUM Memorial City Hall 24 South Street Auburn, New York TO: FROM: Honorable Mayor and Members of Auburn City Council Stacy DeForrest, Esq., Corporation Counsel DATE: May 17, 2018 RE: Agreement Resolution #75 of 2018 Ratifying the Collective Bargaining Agreement between the City of Auburn and the Civil Service Employees Association, Inc., Local 1000, AFSCME, AFL-CIO Background On or about May 28, 2014, the City of Auburn and the Civil Service Employees Association, Inc., Local 1000, AFSCME, AFL-CIO (the "CSEA"), entered into a Collective Bargaining Agreement (the "CBA'). The term of the CBA commenced on July 1, 2014, and expires on June 30, Since December, 2017, the City and the CSEA have been involved in extensive negotiations concerning new proposed terms to the CBA. After months of collective bargaining, a Tentative Agreement was reached between the parties, which reflects all revisions to the existing CBA. The Tentative Agreement was ratified by the CSEA members on May 11, 2018, and is attached to this resolution. Recommendation Fiscal Impact

67 AGREEMENT RESOLUTION #75 OF 2018 RATIFYING A COLLECTIVE BARGAINING AGREEMENT BETWEEN THE CITY OF AUBURN AND THE CIVIL SERVICE EMPLOYEES ASSOCIATION, INC., LOCAL 1000, AFSCME, AFL-CIO By Councilor May 17, 2018 WHEREAS, the City of Auburn and the Civil Service Employees Association, Inc., Local 1000, AFSCME, AFL-CIO (the Union ) have previously entered into a Collective Bargaining Agreement which expires on June 30, 2018; and WHEREAS, the City and the Union have been engaged in extensive negotiations in order to allow the parties to enter into a new Collective Bargaining Agreement, and the items of that new Agreement have been agreed upon; and WHEREAS, it is necessary that the Auburn City Council ratify the terms of the new Collective Bargaining Agreement; and WHEREAS, the new Agreement remains materially the same as the prior Agreement with the exception of the revised material items set forth in the Tentative Agreement by and Between the City of Auburn and the Union, which was ratified by the Union on May 11, 2018, and is attached hereto and incorporated herein as Exhibit A. NOW, THEREFORE, BE IT RESOLVED that the Auburn City Council does hereby ratify the terms set forth in the negotiated Collective Bargaining Agreement and does further authorize the Mayor, City Manager, Corporation Counsel, Superintendent of Public Works, and Director of Planning and Economic Development to execute the Agreement with the Civil Service Employees Association, Inc., Local 1000, AFSCME, AFL-CIO. Seconded by Councilor Councilor McCormick Councilor Giannettino Councilor Cuddy Councilor Carabajal Mayor Quill Carried and Adopted Ayes Noes

68

69

70

71

72

73

74

75

76

77

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * *

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * * EXTRACT OF MINUTES Meeting of the Town Board of the Town of Woodbury, in the County of Orange, New York June 16, 2016 * * * A regular meeting of the Town Board of the Town of Woodbury, in the County of

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

BE IT ORDAINED BY THE CITY COUNCIL. LAMBERTVILLE, IN THE COUNTY OF HUNTERDON, NEW JERSEY (not less than

BE IT ORDAINED BY THE CITY COUNCIL. LAMBERTVILLE, IN THE COUNTY OF HUNTERDON, NEW JERSEY (not less than City of Lambertville ORDINANCE NO. 10-2015 AN ORDINANCE OF THE CITY OF LAMBERTVILLE, IN THE COUNTY OF HUNTERDON, NEW JERSEY, PROVIDING FOR IMPROVEMENTS TO PORTIONS OF UPPER YORK STREET AND UPPER WASHINGTON

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 Hearing June 21, 2004 S-6100 South Park Avenue Hamburg, New York 14075

Public Hearing June 21, 2004 S-6100 South Park Avenue Hamburg, New York 14075 Public Hearing June 21, 2004 S-6100 South Park Avenue Hamburg, New York 14075 Supervisor Hoak comments they have come out of Executive Session to hold the following public hearing and will go back into

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

TOWNSHIP OF ROCKAWAY MORRIS COUNTY, NEW JERSEY ORDINANCE NO. O-13-12

TOWNSHIP OF ROCKAWAY MORRIS COUNTY, NEW JERSEY ORDINANCE NO. O-13-12 TOWNSHIP OF ROCKAWAY MORRIS COUNTY, NEW JERSEY ORDINANCE NO. O-13-12 AN ORDINANCE OF THE TOWNSHIP OF ROCKAWAY, IN THE COUNTY OF MORRIS, NEW JERSEY, PROVIDING FOR VARIOUS WATER UTILITY IMPROVEMENTS FOR

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

WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING. Monday, April 3, 2017

WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING. Monday, April 3, 2017 WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING Monday, April 3, 2017 Council President Anthony Sgobba called the meeting to order

More information

ORDINANCE NUMBER 67-O-12

ORDINANCE NUMBER 67-O-12 ORDINANCE NUMBER 67-O-12 AN ORDINANCE providing for the issuance of one or more series of not to exceed $16,220,000 General Obligation Corporate Purpose Bonds, Series 2012A, of the City of Evanston, Cook

More information

ORDINANCE BE IT ORDAINED by the Borough Council of the Borough of Beachwood,

ORDINANCE BE IT ORDAINED by the Borough Council of the Borough of Beachwood, ORDINANCE 2013-08 ORDINANCE OF THE BOROUGH OF BEACHWOOD, OCEAN COUNTY, NEW JERSEY AUTHORIZING THE ACQUISITION OF AN EMERGENCY GENERATOR AND RELATED EQUIPMENT FOR THE PUBLIC WORKS FACILITY, THE PURCHASE

More information

TOWNSHIP OF WOOLWICH ORDINANCE NUMBER

TOWNSHIP OF WOOLWICH ORDINANCE NUMBER TOWNSHIP OF WOOLWICH ORDINANCE NUMBER 2017-19 BOND ORDINANCE PROVIDING FOR VARIOUS SEWER IMPROVEMENTS, BY AND IN THE TOWNSHIP OF WOOLWICH, IN THE COUNTY OF GLOUCESTER, STATE OF NEW JERSEY, APPROPRIATING

More information

BOROUGH OF FLORHAM PARK MORRIS COUNTY, NEW JERSEY ORDINANCE # 17-14

BOROUGH OF FLORHAM PARK MORRIS COUNTY, NEW JERSEY ORDINANCE # 17-14 BOROUGH OF FLORHAM PARK MORRIS COUNTY, NEW JERSEY ORDINANCE # 17-14 AN ORDINANCE OF THE BOROUGH OF FLORHAM PARK, IN THE COUNTY OF MORRIS, NEW JERSEY, PROVIDING FOR VARIOUS IMPROVEMENTS FOR THE SEWER UTILITY

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

ORDINANCE NO. 12 of 2014

ORDINANCE NO. 12 of 2014 ORDINANCE NO. 12 of 2014 A BOND ORDINANCE APPROPRIATING SIX HUNDRED THIRTY- EIGHT THOUSAND DOLLARS ($638,000) AND AUTHORIZING THE ISSUANCE OF SIX HUNDRED SIX THOUSAND DOLLARS ($606,000) IN BONDS OR NOTES

More information

Auburn City Council Regular Meeting Thursday, September 3, :00PM City Council Chambers Memorial City Hall 24 South St. Auburn, NY

Auburn City Council Regular Meeting Thursday, September 3, :00PM City Council Chambers Memorial City Hall 24 South St. Auburn, NY Auburn City Council Regular Meeting Thursday, September 3, 2015 6:00PM City Council Chambers Memorial City Hall 24 South St. Auburn, NY 13021 Minutes The meeting of the Auburn City Council was called to

More information

WHEREAS, the Sublease Agreement requires the City to pay rent to the Corporation;

WHEREAS, the Sublease Agreement requires the City to pay rent to the Corporation; NEW ROCHELLE LEGAL NOTICE NOTICE IS HEREBY GIVEN that the resolution summarized below has been adopted by the City Council of the City of New Rochelle, Westchester County, New York, on April 20, 2011 and

More information

BOROUGH OF PENNINGTON COUNTY OF MERCER ORDINANCE

BOROUGH OF PENNINGTON COUNTY OF MERCER ORDINANCE BOROUGH OF PENNINGTON COUNTY OF MERCER ORDINANCE 2012-1 BOND ORDINANCE PROVIDING FOR ROADWAY IMPROVEMENTS TO PROVIDE SAFE ROUTES TO SCHOOLS AND TO RECONSTRUCT LOWER KING GEORGE ROAD IN AND BY THE BOROUGH

More information

TOWNSHIP OF FAIRFIELD ORDINANCE #

TOWNSHIP OF FAIRFIELD ORDINANCE # Intro: 7-20-2015 Adopt: 8-18-2015 TOWNSHIP OF FAIRFIELD ORDINANCE #2015-10 BOND ORDINANCE PROVIDING AN APPROPRIATION OF $230,000 FOR VARIOUS CAPITAL IMPROVEMENTS FOR THE WATER UTILITY SYSTEM FOR AND BY

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

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 346-2016 AN ORDINANCE OF THE CITY OF NEW MEADOWS, ADAMS COUNTY, IDAHO, AUTHORIZING AND PROVIDING FOR THE ISSUANCE OF A SEWER REVENUE BOND, SERIES 2016, IN A PRINCIPAL AMOUNT NOT TO EXCEED

More information

APPOINT AUTO MECHANIC CREW CHIEF HEAD MECHANIC

APPOINT AUTO MECHANIC CREW CHIEF HEAD MECHANIC MEETINGS: 12 NO. OF REGULAR: 12 NO. OF SPECIAL MEETINGS: 0 VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW ROLL CALL: Trustee Fusani Trustee Hammer Trustee Keefe Trustee Maryniewski Trustee Monti Mayor

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

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2018-12 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 APPROPRIATING

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

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) County, New York, held at the Village Hall, in Larchmont, New York, in said Village, on the

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) County, New York, held at the Village Hall, in Larchmont, New York, in said Village, on the 754308079.01 42352-2-28 BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) At a regular meeting of the Board of Trustees of the Village of Larchmont, Westchester County, New York, held at the Village Hall,

More information

CITY OF WOODBURY, NEW JERSEY ORDINANCE

CITY OF WOODBURY, NEW JERSEY ORDINANCE CITY OF WOODBURY, NEW JERSEY ORDINANCE 2130-11 BOND ORDINANCE AUTHORIZING THE CONSTRUCTION AND INSTALLATION OF A NEW WATER MAIN SYSTEM TO REPLACE EXISTING WATER MAINS IN AND FOR THE CITY OF WOODBURY, COUNTY

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. 2014-24 BOND ORDINANCE PROVIDING FOR CAPITAL IMPROVEMENTS AND EXTRAORDINARY REPAIRS IN AND BY THE CITY OF MARGATE CITY, IN THE

More information

THIRD SUPPLEMENTAL SYSTEM REVENUE BOND RESOLUTION. Approved July 25, 2013

THIRD SUPPLEMENTAL SYSTEM REVENUE BOND RESOLUTION. Approved July 25, 2013 THE BOARD OF TRUSTEES OF THE UNIVERSITY OF ILLINOIS THIRD SUPPLEMENTAL SYSTEM REVENUE BOND RESOLUTION Approved July 25, 2013 Supplementing Resolution Approved January 22, 1997, as supplemented and amended

More information

VIA Mr. Anthony Bates Clerk/Treasurer Village of Endicott 1009 East Main Street Endicott, NY 13760

VIA  Mr. Anthony Bates Clerk/Treasurer Village of Endicott 1009 East Main Street Endicott, NY 13760 Orrick, Herrington & Sutcliffe LLP 51 West 52nd Street New York, NY 10019-6142 +1 212 506 5000 orrick.com VIA E-MAIL (voetreasurer@endicottny.com) Mr. Anthony Bates Clerk/Treasurer Village of Endicott

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

Supervisor Shannon Harris Councilperson Gloria Van Vliet Councilperson Jared Geuss Councilperson Kathie Quick Councilperson Chris Farrell

Supervisor Shannon Harris Councilperson Gloria Van Vliet Councilperson Jared Geuss Councilperson Kathie Quick Councilperson Chris Farrell SPECIAL MEETING AND PUBLIC HEARING ON PROPOSAL FOR INCREASE AND IMPROVEMENT OF FACILITIES OF PORT EWEN WATER DISTRICT TOWN BOARD MEETING SEPTEMBER 4, 2018 A Public Hearing and Special Town Board Meeting

More information

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ 07066 May 6, 2013 Municipal Building, Room 30 7:30 PM ROLL CALL: Councilwoman Albanese Councilman Barr Councilman Kazanowski Councilman Mazzarella

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

ORDINANCE NO. _1355. WHEREAS, the City of Kalama, Cowlitz County, Washington (the City ), is a

ORDINANCE NO. _1355. WHEREAS, the City of Kalama, Cowlitz County, Washington (the City ), is a ORDINANCE NO. _1355 AN ORDINANCE OF THE CITY OF KALAMA, WASHINGTON, AUTHORIZING THE ISSUANCE OF A LIMITED TAX GENERAL OBLIGATION BOND OF THE CITY IN THE PRINCIPAL AMOUNT OF NOT TO EXCEED $400,000 TO PROVIDE

More information

Reference: Article XII, Section 9. Ballot Title: Public Education Capital Outlay Bonds. Ballot Summary:

Reference: Article XII, Section 9. Ballot Title: Public Education Capital Outlay Bonds. Ballot Summary: Reference: Article XII, Section 9 Ballot Title: Public Education Capital Outlay Bonds Ballot Summary: Proposing an amendment to the State Constitution to provide for the levy on gross receipts pursuant

More information

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM This Notice is being sent to you, for reference purposes, as per the Open Public Meetings Act Requirements, N.J.S.A. 10:4-8 and N.J.S.A. 10:4-18. ROLL CALL: AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. AN ORDINANCE OF THE CITY OF PASADENA AUTHORIZING THE ISSUANCE BY THE CITY OF NOT TO EXCEED $15,000,000 AGGREGATE PRINCIPAL AMOUNT OF CITY OF PASADENA ELECTRIC REVENUE REFUNDING BONDS, 2012A

More information

DEVELOPMENT AGREEMENT

DEVELOPMENT AGREEMENT DEVELOPMENT AGREEMENT THIS DEVELOPMENT AGREEMENT (this Agreement ), is made and entered into this day of, 2010 by and between the CITY OF WICHITA, KANSAS, a municipal corporation duly organized under the

More information

INTERGOVERNMENTAL COOPERATION AGREEMENT. between the CITY OF CREVE COEUR, MISSOURI, and the

INTERGOVERNMENTAL COOPERATION AGREEMENT. between the CITY OF CREVE COEUR, MISSOURI, and the INTERGOVERNMENTAL COOPERATION AGREEMENT between the CITY OF CREVE COEUR, MISSOURI, and the EXECUTIVE OFFICE PARK WATERSHED COMMUNITY IMPROVEMENT DISTRICT Dated as of TABLE OF CONTENTS ARTICLE I DEFINITIONS

More information

CITY OF ALAMEDA ORDINANCE NO. New Series

CITY OF ALAMEDA ORDINANCE NO. New Series CITY OF ALAMEDA ORDINANCE NO. New Series CALLING A SPECIAL ELECTION AND ORDERING THE SUBMISSION OF A PROPOSITION INCURRING BONDED DEBT FOR THE PURPOSE OF FINANCING CLEAN WATER, STREET INFRASTRUCTURE AND

More information

RECITALS. 1. The State Service Contract Legislation, comprised of. Section 16 of Chapter 314 of the Laws of 1981,

RECITALS. 1. The State Service Contract Legislation, comprised of. Section 16 of Chapter 314 of the Laws of 1981, This STATE SERVICE CONTRACT, dated as of May 15, 2002, is made by and between Metropolitan Transportation Authority, a body corporate and politic constituting a public benefit corporation of the State

More information

SPECIAL COUNCIL MEETING, 315 WESTFIELD AVE., CLARK NJ August 6, 2018

SPECIAL COUNCIL MEETING, 315 WESTFIELD AVE., CLARK NJ August 6, 2018 SPECIAL COUNCIL MEETING, 315 WESTFIELD AVE., CLARK NJ August 6, 2018 ROLL CALL: Present: Council Members Albanese, Barr, Mazzarella, O Connor, Toal, Smith Absent: Hund Also Present: Mayor Bonaccorso; John

More information

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O:

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O: TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O: 2014-11 BOND ORDINANCE PROVIDING FOR VARIOUS 2014 CAPITAL IMPROVEMENTS, BY AND IN THE TOWN OF PHILLIPSBURG, IN THE COUNTY OF WARREN, STATE OF NEW JERSEY;

More information

7. The Note will not exceed any constitutional or statutory limitation upon indebtedness which may be incurred by the City.

7. The Note will not exceed any constitutional or statutory limitation upon indebtedness which may be incurred by the City. The Mayor and Board of Aldermen of the City of Oxford, Mississippi (the "City"), acting for and on behalf of the City, took up for consideration the matter of issuing a Negotiable Note, Series 2014, of

More information

BOND ORDINANCE 2071 BOND ORDINANCE PROVIDING FOR VARIOUS CAPITAL IMPROVEMENTS IN AND BY THE BOROUGH OF SOUTH PLAINFIELD, IN THE COUNTY OF

BOND ORDINANCE 2071 BOND ORDINANCE PROVIDING FOR VARIOUS CAPITAL IMPROVEMENTS IN AND BY THE BOROUGH OF SOUTH PLAINFIELD, IN THE COUNTY OF BOND ORDINANCE 2071 BOND ORDINANCE PROVIDING FOR VARIOUS CAPITAL IMPROVEMENTS IN AND BY THE BOROUGH OF SOUTH PLAINFIELD, IN THE COUNTY OF MIDDLESEX, NEW JERSEY, APPROPRIATING $280,000 THEREFOR AND AUTHORIZING

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

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF RESOLUTION NO. 16-52 SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2016A-R4 (GREEN BONDS) (2010A FINANCING PROGRAM) OF THE NEW JERSEY ENVIRONMENTAL

More information

BOROUGH OF EMERSON COUNTY OF BERGEN STATE OF NEW JERSEY BOND ORDINANCE NO

BOROUGH OF EMERSON COUNTY OF BERGEN STATE OF NEW JERSEY BOND ORDINANCE NO BOROUGH OF EMERSON COUNTY OF BERGEN STATE OF NEW JERSEY BOND ORDINANCE NO. 1527-16 Introduced: June 14, 2016 Adopted: June 28, 2016 BOND ORDINANCE TO AUTHORIZE THE MAKING OF VARIOUS PUBLIC IMPROVEMENTS

More information

ORDINANCE NO. 2 SEWER DISPOSAL

ORDINANCE NO. 2 SEWER DISPOSAL ORDINANCE NO. 2 SEWER DISPOSAL An Ordinance to provide for establishing Sewer Disposal District No. 1 in the Township of Plainfield; to provide for a sewage disposal system to serve said district; to provide

More information

ORDINANCE NO

ORDINANCE NO TOWNSHIP OF GREENWICH, NEW JERSEY ORDINANCE NO. 5-2015 BOND ORDINANCE AUTHORIZING VARIOUS WATER UTILITY IMPROVEMENTS IN AND FOR THE TOWNSHIP OF GREENWICH, COUNTY OF GLOUCESTER, NEW JERSEY; APPROPRIATING

More information

AN ORDINANCE AFFIRMING ADOPTION OF A DEVELOPMENT PLAN, DEVELOPMENT AREA, AND DEVELOPMENT PROJECT UNDER THE AUTHORITY OF

AN ORDINANCE AFFIRMING ADOPTION OF A DEVELOPMENT PLAN, DEVELOPMENT AREA, AND DEVELOPMENT PROJECT UNDER THE AUTHORITY OF 1 BOARD BILL #172 INTRODUCED BY ALDERMAN JACK COATAR 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 AN ORDINANCE AFFIRMING ADOPTION OF A DEVELOPMENT PLAN, DEVELOPMENT AREA, AND DEVELOPMENT PROJECT UNDER

More information

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

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

More information

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

BOROUGH NORTHVALE County of Bergen State of New Jersey ORDINANCE #

BOROUGH NORTHVALE County of Bergen State of New Jersey ORDINANCE # BOROUGH NORTHVALE County of Bergen State of New Jersey ORDINANCE #912-2012 BOND ORDINANCE TO AUTHORIZE THE MAKING OF VARIOUS PUBLIC IMPROVEMENTS AND THE ACQUISITION OF NEW ADDITIONAL OR REPLACEMENT EQUIPMENT

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

BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO

BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO. 2018-5 BOND ORDINANCE AUTHORIZING THE RECONSTRUCTION OF STATE STREET IN THE BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY; APPROPRIATING THE

More information

ORDINANCE ($1,205,000), including the aggregate sum of SIXTY THOUSAND TWO

ORDINANCE ($1,205,000), including the aggregate sum of SIXTY THOUSAND TWO ORDINANCE 2-2011 BOND ORDINANCE APPROPRIATING ONE MILLION TWO HUNDRED FIVE THOUSAND DOLLARS ($1,205,000) AND AUTHORIZING THE ISSUANCE OF ONE MILLION ONE HUNDRED FORTY-FOUR THOUSAND SEVEN HUNDRED FIFTY

More information

BOROUGH OF OCEANPORT ORDINANCE #1001

BOROUGH OF OCEANPORT ORDINANCE #1001 BOROUGH OF OCEANPORT ORDINANCE #1001 BOND ORDINANCE PROVIDING FOR VARIOUS 2019 GENERAL CAPITAL IMPROVEMENTS, BY AND IN THE BOROUGH OF OCEANPORT, IN THE COUNTY OF MONMOUTH, STATE OF NEW JERSEY; APPROPRIATING

More information

ORDINANCE NO. 9, 2019

ORDINANCE NO. 9, 2019 ORDINANCE NO. 9, 2019 A BOND ORDINANCE APPROPRIATING ONE HUNDRED EIGHTY THOUSAND DOLLARS ($180,000) AND AUTHORIZING THE ISSUANCE OF ONE HUNDRED SEVENTY-ONE THOUSAND DOLLARS ($171,000) IN BONDS OR NOTES

More information

ORDINANCE undertaken by the Borough of Beachwood, in the County of Ocean and State of New Jersey. For said

ORDINANCE undertaken by the Borough of Beachwood, in the County of Ocean and State of New Jersey. For said ORDINANCE 2014-05 AN ORDINANCE OF THE BOROUGH OF BEACHWOOD, OCEAN COUNTY, NEW JERSEY AUTHORIZING GENERAL IMPROVEMENTS INCLUDING VARIOUS DRAINAGE IMPROVEMENTS AND ROADWAY REPAIRS IN AND FOR THE BOROUGH;

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

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

AH AT TURNPIKE SOUTH COMMUNITY DEVELOPMENT DISTRICT

AH AT TURNPIKE SOUTH COMMUNITY DEVELOPMENT DISTRICT AH AT TURNPIKE SOUTH COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING & PUBLIC HEARING JUNE 16, 2016 1:30 P.M. Special District Services, Inc. 8785 SW 165 th Avenue, Suite 200 Miami,

More information

ORDINANCE NO. 965 BE IT ORDAINED BY THE BOROUGH COUNCIL OF THE BOROUGH OF OCEANPORT, IN THE COUNTY OF MONMOUTH, NEW JERSEY (NOT LESS THAN

ORDINANCE NO. 965 BE IT ORDAINED BY THE BOROUGH COUNCIL OF THE BOROUGH OF OCEANPORT, IN THE COUNTY OF MONMOUTH, NEW JERSEY (NOT LESS THAN ORDINANCE NO. 965 AN ORDINANCE OF THE BOROUGH OF OCEANPORT, IN THE COUNTY OF MONMOUTH, NEW JERSEY, PROVIDING FOR VARIOUS CAPITAL IMPROVEMENTS AND RELATED EXPENSES FOR THE BOROUGH OF OCEANPORT AND APPROPRIATING

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2019-1 AN ORDINANCE AUTHORIZING THE ISSUANCE OF COMBINED UTILITY REVENUE BONDS, SERIES 2019, OF THE CITY OF WAYNE, NEBRASKA, IN THE PRINCIPAL AMOUNT OF NOT TO EXCEED EIGHT HUNDRED THIRTY

More information

NORTHWEST BERGEN COUNTY UTILITIES AUTHORITY

NORTHWEST BERGEN COUNTY UTILITIES AUTHORITY NORTHWEST BERGEN COUNTY UTILITIES AUTHORITY 1. Meeting called to order 2. Open Public Meetings Act statement 3. Salute to the Flag 4. Roll Call 5. Chairman s Remarks 6. Swearing in of Commissioners SPECIAL

More information

WHEREAS, the Borough of Madison, in the County of Morris,

WHEREAS, the Borough of Madison, in the County of Morris, ORDINANCE 50-2018 BOND ORDINANCE TO AUTHORIZE THE FUNDING OF A PORTION OF THE COST OF THE IMPROVEMENT OF THE MADISON-CHATHAM JOINT MEETING'S MOLITOR WATER POLLUTION CONTROL FACILITY BY AND FOR THE BOROUGH

More information

ARTICLE XIV. - WATER DEPARTMENT

ARTICLE XIV. - WATER DEPARTMENT Section 1400. - ESTABLISHMENT OF WATER DEPARTMENT. Sec. 1401. - RULES OF PROCEDURE. Sec. 1402. - WATER RIGHTS. Sec. 1403. - POWERS AND DUTIES. Sec. 1404. - DEMANDS AGAINST WATER DEPARTMENT FUNDS. Sec.

More information

RESOLUTION DRAFT CAMDENTON REORGANIZED SCHOOL DISTRICT NO. R-3 OF CAMDEN COUNTY, MISSOURI PASSED JANUARY 9, 2017 AUTHORIZING

RESOLUTION DRAFT CAMDENTON REORGANIZED SCHOOL DISTRICT NO. R-3 OF CAMDEN COUNTY, MISSOURI PASSED JANUARY 9, 2017 AUTHORIZING GILMORE & BELL, P.C. v1 JANUARY 4, 2017 RESOLUTION OF CAMDENTON REORGANIZED SCHOOL DISTRICT NO. R-3 OF CAMDEN COUNTY, MISSOURI PASSED JANUARY 9, 2017 AUTHORIZING GENERAL OBLIGATION REFUNDING BONDS (MISSOURI

More information

ITEM R1104. STATE OF MONTANA ) : ss COUNTY OF LEWIS AND CLARK )

ITEM R1104. STATE OF MONTANA ) : ss COUNTY OF LEWIS AND CLARK ) ITEM 125-2003-R1104 STATE OF MONTANA ) : ss COUNTY OF LEWIS AND CLARK ) The Board of Regents of Higher Education for the State of Montana held a lawful and regular meeting of the Board on the campus of

More information

RESOLUTION NO. RESOLUTION AWARDING THE SALE OF $3,970,000 GENERAL OBLIGATION PROMISSORY NOTES, SERIES 2018A

RESOLUTION NO. RESOLUTION AWARDING THE SALE OF $3,970,000 GENERAL OBLIGATION PROMISSORY NOTES, SERIES 2018A RESOLUTION NO. RESOLUTION AWARDING THE SALE OF $3,970,000 GENERAL OBLIGATION PROMISSORY NOTES, SERIES 2018A WHEREAS, on June 11, 2018, the School Board of the Germantown School District, Washington County,

More information

BOND ORDINANCE 2110 BOND ORDINANCE PROVIDING FOR VARIOUS ROAD IMPROVEMENTS IN AND BY THE BOROUGH OF SOUTH

BOND ORDINANCE 2110 BOND ORDINANCE PROVIDING FOR VARIOUS ROAD IMPROVEMENTS IN AND BY THE BOROUGH OF SOUTH BOND ORDINANCE 2110 BOND ORDINANCE PROVIDING FOR VARIOUS ROAD IMPROVEMENTS IN AND BY THE BOROUGH OF SOUTH PLAINFIELD, IN THE COUNTY OF MIDDLESEX, NEW JERSEY, APPROPRIATING $870,000 THEREFOR AND AUTHORIZING

More information

RESOLUTION NO R

RESOLUTION NO R Passed: Signed: November 16, 2015 November 19, 2015 RESOLUTION NO. 2015-11-060R A RESOLUTION AUTHORIZING THE CITY OF URBANA, CHAMPAIGN COUNTY, ILLINOIS, TO ISSUE ITS REVENUE BOND (CLARK-LINDSEY VILLAGE

More information

Appropriation and Estimated Cost $ 7,000 Capital Improvement Fund Appropriated $ 7,000. Period of Usefulness

Appropriation and Estimated Cost $ 7,000 Capital Improvement Fund Appropriated $ 7,000. Period of Usefulness ORDINANCE NO. 5-2014 BOND ORDINANCE TO AUTHORIZE THE MAKING OF VARIOUS PUBLIC IMPROVEMENTS AND THE ACQUISITION OF NEW ADDITIONAL OR REPLACEMENT EQUIPMENT AND MACHINERY, NEW COMMUNICATION AND SIGNAL SYSTEMS

More information

AGENDA. 5. Executive Director s Report Thomas C. Chatmon Jr., Executive Director

AGENDA. 5. Executive Director s Report Thomas C. Chatmon Jr., Executive Director DDB MEETING NOTICE WELCOME! We are very glad you have joined us for today's meeting. If you are not on the agenda and would like to speak at the meeting and address the Board, please fill out an appearance

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

CUMBERLAND COVE PROPERTY OWNERS' ASSOCIATION INC.

CUMBERLAND COVE PROPERTY OWNERS' ASSOCIATION INC. BYLAWS OF CUMBERLAND COVE PROPERTY OWNERS' ASSOCIATION INC. 1. GENERAL 1.1 Identity. These are the BYLAWS of CUMBERLAND COVE PROPERTY OWNERS ASSOCIATION, INC., hereinafter referred to as the "ASSOCIATION"

More information

FIRST SUPPLEMENTAL TRUST INDENTURE. by and between SALES TAX SECURITIZATION CORPORATION. and

FIRST SUPPLEMENTAL TRUST INDENTURE. by and between SALES TAX SECURITIZATION CORPORATION. and FIRST SUPPLEMENTAL TRUST INDENTURE by and between SALES TAX SECURITIZATION CORPORATION and THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A., as Trustee Dated as of December 1, 2017 FIRST SUPPLEMENTAL TRUST

More information

C. The parties hereto understand and agree that the Closing Date will occur on or about August 11, 2017, or such other mutually agreeable date.

C. The parties hereto understand and agree that the Closing Date will occur on or about August 11, 2017, or such other mutually agreeable date. $1,000,000 SOCORRO CONSOLIDATED SCHOOL DISTRICT NO. 1 SOCORRO COUNTY, NEW MEXICO GENERAL OBLIGATION SCHOOL BONDS SERIES 2017 BOND PURCHASE AGREEMENT JUNE 13, 2017 Superintendent Socorro Consolidated School

More information

LOCAL AUTHORITIES FISCAL CONTROL LAW. This act shall be known and may be cited as the "Local Authorities Fiscal Control Law."

LOCAL AUTHORITIES FISCAL CONTROL LAW. This act shall be known and may be cited as the Local Authorities Fiscal Control Law. 40A:5A-1. Short title This act shall be known and may be cited as the "Local Authorities Fiscal Control Law." P.L 1983, c. 313, s. 1. 40A:5A-2. Legislative findings and declarations The Legislature declares

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 OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, JANUARY 22, 2018 AT 7:00 PM PRESENT: SUPERVISOR AILEEN ROHR

More information

ORDINANCE NO OF THE BOROUGH COUNCIL OF THE BOROUGH OF EPHRATA LANCASTER COUNTY, PENNSYLVANIA

ORDINANCE NO OF THE BOROUGH COUNCIL OF THE BOROUGH OF EPHRATA LANCASTER COUNTY, PENNSYLVANIA ORDINANCE NO. 1522 OF THE BOROUGH COUNCIL OF THE BOROUGH OF EPHRATA LANCASTER COUNTY, PENNSYLVANIA APPROVING CERTAIN PROJECTS BEING UNDERTAKEN BY THE EPHRATA BOROUGH AUTHORITY (THE AUTHORITY ), CONSISTING,

More information

INTERLOCAL AGREEMENT RELATING TO THE CONSTRUCTION OF WASTEWATER COLLECTION FACILITIES IN THE TOWN OF SEWALL'S POINT, FLORIDA. By and Between.

INTERLOCAL AGREEMENT RELATING TO THE CONSTRUCTION OF WASTEWATER COLLECTION FACILITIES IN THE TOWN OF SEWALL'S POINT, FLORIDA. By and Between. After recording this document should be returned to: Sarah Woods, Esq. County Attorney's Office Martin County, Florida 2401 S.E. Monterey Road Stuart, Florida 34996 (Space reserved for Clerk of Court)

More information

REGISTRAR AND PAYING AGENT AGREEMENT. between CITY OF DELRAY BEACH, FLORIDA. and THE BANK OF NEW YORK MELLON TRUST COMPANY, NATIONAL ASSOCIATION

REGISTRAR AND PAYING AGENT AGREEMENT. between CITY OF DELRAY BEACH, FLORIDA. and THE BANK OF NEW YORK MELLON TRUST COMPANY, NATIONAL ASSOCIATION REGISTRAR AND PAYING AGENT AGREEMENT between CITY OF DELRAY BEACH, FLORIDA and THE BANK OF NEW YORK MELLON TRUST COMPANY, NATIONAL ASSOCIATION Pertaining to City of Delray Beach, Florida Utilities Tax

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

ATHENS COUNTY LAND REUTILIZATION CORPORATION CODE OF REGULATIONS

ATHENS COUNTY LAND REUTILIZATION CORPORATION CODE OF REGULATIONS ATHENS COUNTY LAND REUTILIZATION CORPORATION CODE OF REGULATIONS (Adopted January 29, 2018) ARTICLE I Corporation 1. Corporate Name. The name of the Corporation shall be Athens County Land Reutilization

More information

RESOLUTION WHEREAS, The George, LLC, a Florida limited liability company, is owner of the property; and

RESOLUTION WHEREAS, The George, LLC, a Florida limited liability company, is owner of the property; and Agenda Item 13-c Meeting of 09/06/17 RESOLUTION 2017- A RESOLUTION DETERMINING DEVELOPMENT AGREEMENT PETITION 17-DA1 TO ALLOW OFFSITE DEVELOPMENT PROPOSED BY THE LAND OWNER OR ITS DESIGNEE TO PROVIDE REQUIRED

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

ORDINANCE NO. O

ORDINANCE NO. O Draft of January 26, 2018 ORDINANCE NO. O-2018-011-01 AN ORDINANCE CALLING A BOND ELECTION TO BE HELD IN THE CITY OF HALTOM CITY, TEXAS; MAKING PROVISION FOR THE CONDUCT OF A JOINT ELECTION; AND RESOLVING

More information

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O:

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O: TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O:2016-13 BOND ORDINANCE PROVIDING FOR VARIOUS 2016 CAPITAL IMPROVEMENTS, BY AND IN THE TOWN OF PHILLIPSBURG, IN THE COUNTY OF WARREN, STATE OF NEW JERSEY;

More information

***************************************************************** RESOLUTION CITY OF TOPEKA, KANSAS ADOPTED NOVEMBER 7, 2006

***************************************************************** RESOLUTION CITY OF TOPEKA, KANSAS ADOPTED NOVEMBER 7, 2006 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 071106 F *****************************************************************

More information

THE BOROUGH OF GLEN RIDGE Essex County, New Jersey ORDINANCE NO BOND ORDINANCE PROVIDING FOR VARIOUS CAPITAL

THE BOROUGH OF GLEN RIDGE Essex County, New Jersey ORDINANCE NO BOND ORDINANCE PROVIDING FOR VARIOUS CAPITAL THE BOROUGH OF GLEN RIDGE Essex County, New Jersey ORDINANCE NO. 1612 BOND ORDINANCE PROVIDING FOR VARIOUS CAPITAL IMPROVEMENTS IN AND BY THE BOROUGH OF GLEN RIDGE, IN THE COUNTY OF ESSEX, NEW JERSEY,

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

BOARD OF EDUCATION RED CREEK CENTRAL SCHOOL RED CREEK, NEW YORK SUMMARY OF THE REGULAR MEETING MINUTES

BOARD OF EDUCATION RED CREEK CENTRAL SCHOOL RED CREEK, NEW YORK SUMMARY OF THE REGULAR MEETING MINUTES BOARD OF EDUCATION RED CREEK CENTRAL SCHOOL RED CREEK, NEW YORK 13143 SUMMARY OF THE REGULAR MEETING MINUTES MONDAY, MARCH 28, 2016 6:30 P.M. DISTRICT OFFICE Board Members Present: Board Members Excused:

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 H 3 HOUSE BILL 488 Committee Substitute Favorable 4/9/13 Third Edition Engrossed 4/11/13

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 H 3 HOUSE BILL 488 Committee Substitute Favorable 4/9/13 Third Edition Engrossed 4/11/13 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 0 H HOUSE BILL Committee Substitute Favorable // Third Edition Engrossed // Short Title: Regionalization of Public Utilities. (Public) Sponsors: Referred to:

More information

RESOLUTION NO WHEREAS, the Municipality estimates that the Project has an economic life exceeds three (3)

RESOLUTION NO WHEREAS, the Municipality estimates that the Project has an economic life exceeds three (3) RESOLUTION NO 17-07 RESOLUTION OF THE CITY OF RIDGETOP, TENNESSEE, AUTHORIZING THE ISSUANCE OF INTEREST BEARING EMERGENCY RESCUE VEHICLE CAPITAL OUTLAY NOTES, SERIES 2017, IN AN AMOUNT NOT TO EXCEED $85,000,

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

BOROUGH OF RED BANK MONMOUTH COUNTY, NEW JERSEY ORDINANCE NUMBER

BOROUGH OF RED BANK MONMOUTH COUNTY, NEW JERSEY ORDINANCE NUMBER ORDINANCE NUMBER 2018-27 BOND ORDINANCE OF THE BOROUGH OF RED BANK, COUNTY OF MONMOUTH, STATE OF NEW JERSEY, AMENDING AND SUPPLEMENTING BOND ORDINANCE NUMBER 2017-21 FINALLY ADOPTED ON JULY 26, 2017 AND

More information

City ofpickens } Ordinance , Issuance of General Obligation Bond State of South Carolina } Ordinance Number CountyofPickens }

City ofpickens } Ordinance , Issuance of General Obligation Bond State of South Carolina } Ordinance Number CountyofPickens } Ordinance 2017-04, Issuance of General Obligation Bond State of South Carolina } Ordinance Number 20 17-04 CountyofPickens } City ofpickens } ORDINANCE NO. 2017-04 AUTHORIZING THE ISSUANCE AND SALE OF

More information