REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY November 21, 2016, at 5:30 p.m. Oakdale, New York

Size: px
Start display at page:

Download "REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY November 21, 2016, at 5:30 p.m. Oakdale, New York"

Transcription

1 Page 14,495 REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY, at 5:30 p.m. Oakdale, New York Present: James F. Gaughran, Chairman Patrick G. Halpin, Secretary Jane Devine, Member Errol D. Toulon, Jr., Member Mario R. Mattera, Member Jeffrey W. Szabo, Chief Executive Officer The meeting was also attended by Counsel T. Hopkins and J. Milazzo; and by Messrs. Berrios, Bova, Durk, Fuller, Kilcommons, Kuzman, Litka, Motz, O Connell, Pokorny, Reinfrank, Roccaro, Saks, Torres, Wallach and by Mmes. Lyon, Malone, Mancuso, Simson, Tinsley and Trupia. Nick Caracappa, Rose Tullo, Louis de Gonzague and Barbara Yatauro of Local 393 were also in attendance. Booklets containing detailed information for all Agenda items were distributed to each Member, Executive Staff and Counsel to the Authority. Mr. Gaughran presented the minutes of the regular meeting of October 20, 2016, for approval. On motion made by Mr. Halpin, duly seconded by Mrs. Devine, and

2 Page 14,496 unanimously carried, the minutes of the regular meeting held on October 20, 2016, were approved. At 5:30 p.m. Chairman Gaughran called the meeting to order. He then opened the meeting for public comment. At this time, Mr. Nick Caracappa addressed the Board members thanking them, Mr. Szabo and General Counsel, Tim Hopkins, for a fair and deserving contract. Mr. Gaughran thanked Mr. Caracappa and the members of his Board as well. Mr. Halpin also commented on the Bargaining Agreement and had Mr. Hopkins give an in-depth explanation of its contents. Mr. Szabo stated that as indicated by Mr. Caracappa, we want to foster a better relationship with our union members and union management. We are one Water Authority with a mission, goals and a plan to take us into the future by working together. Mr. Szabo then introduced Joseph Roccaro, Water Quality Engineer, who presented a Power Point presentation entitled ph Adjustment with Hydrated Lime. Mr. Roccaro discussed the importance of lime and how it is used to adjust the ph to minimize the corrosivity in our water. He further explained where lime originates from and how it is mined. Mr. Roccaro also stated that the Authority is committed to using lime, as our pump stations are designed for it. He discussed some of the issues and concerns to ensure it remains available, cost effective and of high quality, including minor modifications to our contract to increase the resiliency of our lime supply. Mr. Szabo referred to contracts scheduled to expire shortly, and he recommended that the Authority exercise its option to extend these contracts in accordance with the letters of recommendation. On motion made by Mr. Halpin, duly seconded by Mrs. Devine, and ( ) RESOLVED, To extend for a one-year period beginning December 1, 2016, Contract 7144 for furnishing of rigging and mechanical services associated with the relocation of Granular Activated Adsorption Systems and other miscellaneous equipment with Jack Pedowitz Enterprises, Inc. of Oceanside, New York, in accordance with the specifications, terms and conditions of the contract.

3 Page 14,497 ( ) RESOLVED, To extend for a one-year period beginning January 1, 2017, Contract 7154 for reconditioning and redevelopment work of wells with Dolphin Well & Pump, Inc. of Bay Shore, New York, (Zone A West of William Floyd Parkway); and with R & L Well Drilling LLC of Islip, New York, (Zone B East of William Floyd Parkway), in accordance with the specifications, terms and conditions of the contract. ( ) RESOLVED, To extend for a one-year period beginning January 1, 2017, Contract 7161 for turf establishment work with D.F. Stone Contracting Ltd. of Medford, New York, in accordance with the specifications, terms and conditions of the contract. ( ) RESOLVED, To extend for a one-year period beginning March 1, 2017, Contract 7166 for supplying and installation of high pressure spray-on bed liner with Lube Lane at Lindenhurst Inc. of Lindenhurst, New York, in accordance with the specifications, terms and conditions of the contract. On motion made by Mr. Halpin, duly seconded by Mrs. Devine, and ( ) RESOLVED, To extend for a one-year period beginning February 1, 2017, Contract 7168 for vehicle maintenance services for cars and light duty trucks, East Hampton office with Otis Ford Inc. of Quogue, New York, in accordance with the specifications, terms and conditions of the contract. ( ) RESOLVED, To extend for a one-year period beginning March 1, 2017, Contract 7173 for quarterly inspection, maintenance and repair of fire sprinkler systems at various sites with Hartcorn Plumbing & Heating Inc. of Ronkonkoma, New York, in accordance with the specifications, terms and conditions of the contract.

4 Page 14,498 ( ) RESOLVED, To extend for a one-year period beginning January 1, 2017, Contract 7278 for furnishing and delivery of DOT approved polyethylene tanks with USA Bluebook of Gurnee, Illinois, in accordance with the specifications, terms and conditions of the contract. ( ) RESOLVED, To extend for a one-year period beginning January 1, 2017, Contract 7286 for grading, material placement, clearing, excavating and miscellaneous site work (Western Zone A - West of William Floyd Parkway) with D.F. Stone Contracting Ltd. of Medford, New York, in accordance with the specifications, terms and conditions of the contract. ( ) RESOLVED, To extend for a one-year period beginning March 1, 2017, Contract 7290 for replacement of topsoil and grass seeding on State, County, Town and Village highways, East and West Zone with DiGiovanna Bros Landscaping Inc. of Brightwaters, New York (Group I West Zone); and with LLL Industries Inc. of Brookhaven, New York (Group II East Zone), in accordance with the specifications, terms and conditions of the contract. On motion made by Mr. Halpin, duly seconded by Mrs. Devine, and ( ) RESOLVED, To extend for a one-year period beginning March 1, 2017, Contract 7295 for furnishing and delivery of liquid blended phosphates with Shannon Chemical Corporation of Malvern, Pennsylvania, in accordance with the specifications, terms and conditions of the contract. ( ) RESOLVED, To extend for a one-year period beginning March 1, 2017, Contract 7302 for furnishing and delivery of remote terminal unit control panels with Systems Integrated, Inc. of Orange, California, in accordance with the specifications, terms and conditions of the contract.

5 Page 14,499 ( ) RESOLVED, To extend for a one-year period beginning March 1, 2017, Contract 7305 for electrical work at various Authority-owned sites with MMJ Electrical Inc. of St. James, New York (Zone A West of Route 112); and with Lake Grove Electric Co., Inc. of East Setauket, New York (Zone B East of Route 112), in accordance with the specifications, terms and conditions of the contract. ( ) RESOLVED, To extend for a one-year period beginning March 1, 2017, Contract 7310 for construction of asphalt driveways, paved yard areas and walkways (Western Zone) with L.L.L. Industries Inc. of Brookhaven, New York, in accordance with the specifications, terms and conditions of the contract. On motion made by Mr. Halpin, duly seconded by Mrs. Devine, and ( ) RESOLVED, To extend for a one-year period beginning March 1, 2017, Contract 7321 for sale and removal of scrap metals with Deer Park Recycling of Westbury, New York, in accordance with the specifications, terms and conditions of the contract. Mr. Szabo then reviewed Contracts 7387, 7390 through 7394, 7396, 7398 through 7400 and he recommended that these contracts be awarded/rescinded/rejected in accordance with the letters of recommendation. unanimously, it was ( ) RESOLVED, That the low bid received under Contract 7387, for construction of a 20 x 10 diameter well (No. 1A), approximately 410 feet deep, Capital Court well field, Hauppauge, Town of Smithtown, New York submitted by R & L Well Drilling LLC of Islip, New York, on a unit-price basis as stipulated in the bidder s proposal and calculated on estimated quantities indicated in the contract documents and estimated at a total annual cost of Two Hundred Seventy-One Thousand Six Hundred Dollars ($271,600), be and hereby is accepted; and any Member and/or the Chief Executive Officer be and hereby is authorized to execute this contract on behalf of the Authority.

6 Page 14,500 unanimously carried, it was ( ) RESOLVED, That the low bid received under Contract 7390 for furnishing and delivery of liquid caustic soda submitted by H. Krevit & Company, Inc. of New Haven, Connecticut, on a unit-price basis as stipulated in the bidder s proposal and calculated on estimated quantities indicated in the contract documents and totaling Twenty-Five Thousand Eight Hundred Dollars ($25,800), be and hereby is accepted; and any Member and/or the Chief Executive Officer be and hereby is authorized to execute this contract on behalf of the Authority. On motion made by Mr. Halpin, duly seconded by Mrs. Devine, and ( ) RESOLVED, That the low bid received under Contract 7391 for construction of a 20 x 10 diameter well (No. 5), approximately 500 feet deep, Daniel Webster Drive well field, South Setauket, Town of Brookhaven, New York, submitted by R&L Well Drilling, LLC of Islip, New York, be withdrawn in accordance with their letter dated November 8, 2016; and be it FURTHER RESOLVED, To accept the second low bid of Layne Christensen Corp. of Dallas, Texas, on a unit-price basis as stipulated in the bidder s proposal and calculated on estimated quantities indicated in the contract documents, totaling Four Hundred Nineteen Thousand Six Hundred Forty Dollars ($419,640); and that any Member and/or the Chief Executive Officer be and hereby is authorized to execute this contract on behalf of the Authority. ( ) RESOLVED, That the low bid received under Contract 7392 for maintenance and emergency service of uninterruptible power supply systems and battery systems during the two-year period beginning December 1, 2016, submitted by DC Group Inc. of Minneapolis, Minnesota, on a unit-price basis as stipulated in the bidder s proposal and calculated on estimated quantities indicated in the contract documents and totaling Forty-Four Thousand Four Hundred Dollars ($44,400), be and hereby is accepted; and any Member and/or the Chief Executive Officer be and hereby is authorized to execute this contract on behalf of the Authority. ( ) RESOLVED, That the low bid received under Contract 7393 for construction of a chemical treatment and control building on an existing foundation at the

7 Page 14,501 Main Street well field and pump station, Yaphank, Town of Brookhaven, New York, submitted by Pioneer Construction Company of Northport, New York, on a unit-price basis as stipulated in the bidder s proposal and calculated on estimated quantities indicated in the contract documents and totaling Two Hundred Nine Thousand Four Hundred Dollars ($209,400), be and hereby is accepted; and any Member and/or the Chief Executive Officer be and hereby is authorized to execute this contract on behalf of the Authority. ( ) RESOLVED, To reject all bids received under Contract 7394 for replacement of asphalt and bituminous shoulders on State, County, Town and Village highways, Type A (hot plant mix asphalt concrete), Type B (sealcoat with stone aggregate), Type C (micro-surfacing) during the one-year period beginning March 1, 2017; this Contract will be rebid. ( ) RESOLVED, That the low bid received under Contract 7396 for mobile washing services at various Authority locations during the two-year period beginning February 1, 2017, submitted by Fleet Wash Inc. of Fairfield, New Jersey, on a unit-price basis as stipulated in the bidder s proposal and calculated on estimated quantities indicated in the contract documents and totaling Twenty-Five Thousand Two Hundred Sixty-Eight and 40/100 Dollars ($25,268.40) annually, be and hereby is accepted; and any Member and/or the Chief Executive Officer be and hereby is authorized to execute this contract on behalf of the Authority. ( ) RESOLVED, That the single low bid received under Contract 7398 for furnishing and delivery of meter box covers during the one-year period beginning February 1, 2017, submitted by General Foundries Inc. of North Brunswick, New Jersey, on a unit-price basis as stipulated in the bidder s proposal and calculated on estimated quantities indicated in the contract documents and totaling Two Hundred Twenty-Eight Thousand Five Hundred Thirty-Seven and 39/100 Dollars ($228,537.39), be and hereby is accepted; and any Member and/or the Chief Executive Officer be and hereby is authorized to execute this contract on behalf of the Authority.

8 Page 14,502 ( ) RESOLVED, That the low bid received under Contract 7399 for furnishing and installing a pre-engineered metal building system on an existing foundation and around existing filtration equipment at the Blue Point Road pump station, Holtsville, Town of Islip, NY, submitted by Patalan 650 Mechanical Corp. of Copiague, New York, on a unit-price basis as stipulated in the bidder s proposal and calculated on estimated quantities indicated in the contract documents and totaling Two Hundred Twenty-Nine Thousand Five Hundred Dollars ($229,500), be and hereby is accepted; and any Member and/or the Chief Executive Officer be and hereby is authorized to execute this contract on behalf of the Authority. On motion made by Mr. Halpin, duly seconded by Mrs. Devine, and ( ) RESOLVED, That the low bid received under Contract 7400 for construction of a recharge basin and miscellaneous work at the Blue Point Road well field, Holtsville, Town of Islip, NY, submitted by Delalio Coal and Stone Co., Inc. d/b/a South Fork Asphalt of Southampton, New York, on a unit-price basis as stipulated in the bidder s proposal and calculated on estimated quantities indicated in the contract documents and totaling Seventy-Nine Thousand Seven Hundred Eighty-Three Dollars ($79,783), be and hereby is accepted; and any Member and/or the Chief Executive Officer be and hereby is authorized to execute this contract on behalf of the Authority. Mr. Szabo referred to several requests regarding special service agreements. After further explanation of details on each, and on motion made by Mrs. Devine, duly seconded by Dr. Toulon, and ( ) RESOLVED, To accept proposal under RFP 1498 received from Brown & Brown of NY d/b/a Fitzharris & Company of Uniondale, New York, to provide broker services for employee benefits and insurance for a two-year period beginning January 1, 2017, at a cost of Twenty-One Thousand Dollars ($21,000) annually, with two additional one-year options to extend); and that any Member and/or the Chief Executive Officer be and hereby is authorized to execute this agreement on behalf of the Authority. ( ) RESOLVED, To authorize Eurofins Eaton Analytical, Inc. of Monrovia, California, to perform Nitrosamine testing for the Laboratory, for the one-year period beginning January 1, 2017, at an estimated cost of Ten Thousand Dollars ($10,000); and that any Member and/or the Chief Executive Officer be and hereby is authorized to execute this agreement on behalf of the Authority.

9 Page 14,503 ( ) RESOLVED, To accept the lowest quote of Action Trucking of Wantagh, NY, to provide chemical waste disposal service during the one-year period beginning December 1, 2016, not to exceed a cost of Six Thousand Dollars ($6,000). The Members reviewed a request regarding the budget. After further explanation of details on each, and on motion made by Mr. Halpin, duly seconded by Mrs. Devine, and ( ) RESOLVED, To authorize a revision to the budget for year ending May 31, 2017, as follows: Increase to Item (Construction Contracts) in the amount of Two Hundred Twenty-Seven Thousand Dollars ($227,000); This transfer will increase the current capital budget to Seventy-Four Million Four Hundred Thirty-Seven Thousand Dollars ($74,437,000). The Members then reviewed a request regarding health benefits. After further explanation of details on each, and on motion made by Dr. Toulon, duly seconded by Mr. Mattera, and ( ) RESOLVED, To renew agreement with New York State Health Insurance Program (Empire Plan), for the 2017 calendar year, to provide health insurance in the amount of Two Thousand One Hundred Sixty and 64/100 Dollars ($2,160.64) per month for family coverage, Nine Hundred Forty-Four and 39/100 Dollars ($944.39) per month for individual coverage, Four Hundred Twenty-One and 40/100 Dollars ($421.40) per month for Medicare individual coverage, One Thousand Six Hundred Thirty-Seven and 63/100 Dollars ($1,637.63) per month for Medicare family coverage (1 enrollee) and One Thousand One Hundred Fourteen and 63/100 ($1,114.63) for Medicare family coverage (2 enrollees) an overall aggregate increase of 8.4%, with a total annual estimated premium of Seventeen Million Two Hundred Thousand Dollars ($17,200,000); and that any Member and/or the Chief Executive Officer be and hereby is authorized to execute this agreement on behalf of the Authority. Mr. Szabo referred to several requests regarding equipment. After further explanation of details, and on motion made by Mr. Halpin, duly seconded by Mrs. Devine, and

10 Page 14,504 ( ) RESOLVED, To authorize renewal of the software support agreement with Pronexus Corp., of Ottawa, Ontario, for the Authority s VBVoice application in the amount of Two Thousand Eight Hundred Forty-One Dollars ($2,841); and any Member and/or the Chief Executive Officer be and hereby is authorized to execute this contract on behalf of the Authority. ( ) RESOLVED, To authorize the service agreement for 29 nitrate analyzer probes with Hach Company of Loveland, Colorado, for a one-year period beginning February 1, 2017, in the amount of Twenty-One Thousand Four Hundred Twenty-Two and 84/100 ($21,422.84); and any Member and/or the Chief Executive Officer be and hereby is authorized to execute this contract on behalf of the Authority. ( ) RESOLVED, To authorize the purchase of 12 CPU 350 Modules and Accessories components for Production Control from Industrial Controls Distributors LLC of Eatontown, New Jersey, in the total amount of Nineteen Thousand Thirty-Nine and 56/100 Dollars ($19,039.56). On motion made by Mr. Halpin, duly seconded by Mrs. Devine, and ( ) RESOLVED, To authorize the purchase of miscellaneous replacement parts for the altitude valves in Production Control, on an as needed basis, from Ross Valves of Troy, New York, in an amount not to exceed Thirteen Thousand Dollars ($13,000). ( ) RESOLVED, To authorize the purchase of parts for maintenance/upkeep on the Terramite Kubota equipment units in the Transportation Department, on an as needed basis, from Farm Rite, Inc. of Calverton, NY, in an amount not to exceed Twenty Thousand Dollars ($20,000). ( ) RESOLVED, To authorize purchase of sand/salt mix for use by the Construction Maintenance Department for Winter operations from DF Stone of Medford, New York, up to a maximum of Twenty Thousand Dollars ($20,000).

11 Page 14,505 Mr. Szabo then referred to several requests regarding policies. After further explanation of details, and on motion made by Mr. Halpin, duly seconded by Mrs. Devine, and ( ) RESOLVED, To approve revisions and adopt revised Policy and Procedures Procurement Policy, as amended, pursuant to attached outline. ( ) RESOLVED, To approve revisions and adopt revised Policy and Procedures Policy No Motor Vehicle Accident/Incident Discipline Policy, pursuant to attached outline. ( ) RESOLVED, To approve revisions and adopt revised Policy and Procedures Manual Sections 6, 7 and 8, pursuant to attached outline. The Members referred to a request regarding Authority Rules and Regulations. After further explanation of details, and on motion made by Dr. Toulon, duly seconded by Mr. Mattera, and ( ) RESOLVED, To authorize an increase in Tapping Fees, effective January 1, 2017, as follows: Service Size Current Fee Proposed Fee 1 $1,850 $1,850 1½ $4,400 $4,400 2 $4,800 $5,200 4 $6,500 $7,000 6 $6,700 $7,200 8 $7,300 $7, $7,700 $8, $8,600 $9,300 The Members then reviewed a resolution to be included in applications to the New York State Department of Environmental Conservation. After much discussion, on

12 Page 14,506 motion made by Mr. Mattera, duly seconded by Mr. Halpin, and unanimously carried, it was ( ) RESOLVED, To construct Well No. 1A at the Harbor Walk well field,.02+/- - acre site, located on the south side of Fire Island Boulevard, west side of Harbor Walk, Fire Island Pines, Town of Brookhaven; to equip the well with one (1) electrically-driven, deep well turbine pump, motor; piping, electrical controls and miscellaneous appurtenances; and be it FURTHER RESOLVED, That application be made to the Department of Environmental Conservation of the State of New York and that said application may be executed by any Member of the Authority, its Chief Executive Officer, or its Chief Engineer. Mr. Szabo referred to a request regarding Authority property. After further explanation of details, and on motion made by Mr. Halpin, duly seconded by Mrs. Devine, and ( ) RESOLVED, To authorize an addition to line item 6C (Additional Antenna Sector) of the Lease Equipment Surcharge Schedule for a fourth sector (also known as the Delta sector) which will increase the monthly rent by Five Hundred Dollars ($500) and will entitle Lessee to an additional 2 antennas and 2 cables for the new sector; and that any Member and/or the Chief Executive Officer be and hereby is authorized to execute this agreement on behalf of the Authority. Mr. Szabo then reviewed two requests regarding meetings, training and conferences. After further explanation of details on each, and on motion made by Mrs. Devine, duly seconded by Dr. Toulon, and ( ) RESOLVED, To authorize the attendance of Danielle Meyerowitz, Assistant Internal Auditor, to attend the IT Auditing and Controls Training in San Francisco, California, from February 6 through February 8, 2017, at an approximate cost of Three Thousand Six Hundred Eighty-Five and 50/100 ($3,685.50). ( ) RESOLVED, To authorize the attendance of Donna Mancuso, Chief Human Resources Officer, and Janice Tinsley, Deputy CEO of Customer Service, to attend the AWWA Utility Management Conference in Tampa, Florida, from February 7 through February 10, 2017, at an approximate cost of Two Thousand Six Hundred Dollars ($2,600) each.

13 Page 14,507 The Members reviewed the original invoices to be paid from the Operating Fund, and on motion made by Mr. Mattera, duly seconded by Mr. Halpin, and unanimously carried, it was ( ) RESOLVED, That the following invoices be paid from the Operating Fund: American Water Works Association $20, Gannett Fleming Companies $13, LaSalle LaSalle & Dwyer PC $10, Putney, Twombly, Hall & Hirson LLP (Labor Counsel) $13, Sarisohn Law Partners LLP $ All County Abstract Inc. $ SEQRA REVIEW Where applicable, the foregoing resolutions, unless otherwise noted, will not have a significant adverse impact on the environment within the meaning of Section of the Environmental Conservation Law. The Members scheduled their next regular meeting for Monday, December 19, 2016 beginning at 5:30 p.m. at the Administration Building in Oakdale. At 6:42 p.m., on motion made by Mrs. Devine, duly seconded by Dr. Toulon and ( ) RESOLVED, That the Members go into an Executive Session for the purpose of discussing personnel matters and proposed Collective Bargaining Agreement. The meeting was again called to order at 7:06 p.m. On motion made by Mr. Halpin, duly seconded by Mrs. Devine and ( ) RESOLVED, To employ Charles G. Zervakos of Centereach, New York, as an Application Developer in the Laboratory at an annual salary of Seventy-Seven Thousand Dollars ($77,000).

14 Page 14,508 On motion made by Mrs. Devine, duly seconded by Dr. Toulon and ( ) RESOLVED, To promote John Cascione, Jr. from Customer Service Clerk to Customer Service Call Center Supervisor at an annual salary of Sixty-Six Thousand Five Hundred Dollars ($66,500), effective November 29, On motion made by Dr. Toulon, duly seconded by Mr. Mattera and ( ) RESOLVED, To approve the Memorandum of Agreement dated November 3, 2016 setting forth the terms of a new collective bargaining agreement between the Authority and the Utility Workers Union of America, AFL-CIO, Local 393 for its main bargaining unit for an effective period of July 1, 2013 through June 30, On motion made by Mr. Halpin, duly seconded by Mrs. Devine and ( ) RESOLVED, That all employees first hired after January 1, 2017, shall be required to pay fifteen percent (15%) of the cost of the Empire Plan of the New York State Employees Health Insurance Program specified in Section 163 of the Civil Service Law, as amended. As there was no further business to be considered, on motion made by Mr. Mattera, duly seconded by Dr. Toulon, the meeting was adjourned at 7:10 p.m. Patrick G. Halpin, Secretary

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY July 31, 2018 at 5:30 p.m. Oakdale, New York

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY July 31, 2018 at 5:30 p.m. Oakdale, New York Page 14,724 REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY at 5:30 p.m. Oakdale, New York Present: James F. Gaughran, Chairman Patrick Halpin, Member Jane Devine, Member Mario R. Mattera, Member Tim Bishop,

More information

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY August 29, 2017, at 5:30 p.m. Oakdale, New York

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY August 29, 2017, at 5:30 p.m. Oakdale, New York Page 14,605 REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY, at 5:30 p.m. Oakdale, New York Present: James F. Gaughran, Chairman Patrick G. Halpin, Secretary Errol D. Toulon, Jr., Member Mario R. Mattera,

More information

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY November 25, 2013, at 5:30 p.m. Oakdale, New York

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY November 25, 2013, at 5:30 p.m. Oakdale, New York Page 14,015 REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY, at 5:30 p.m. Oakdale, New York Present: James F. Gaughran, Chairman Patrick G. Halpin, Secretary Jane Devine, Member Frank J. Pellegrino, Member

More information

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY November 1, 2018 at 5:30 p.m. Oakdale, New York

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY November 1, 2018 at 5:30 p.m. Oakdale, New York Page 14,755 REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY at 5:30 p.m. Oakdale, New York Present: James F. Gaughran, Chairman Patrick Halpin, Member Jane Devine, Member Mario R. Mattera, Member Tim Bishop,

More information

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY August 28, 2018 at 3:00 p.m. Oakdale, New York

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY August 28, 2018 at 3:00 p.m. Oakdale, New York Page 14,733 REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY at 3:00 p.m. Oakdale, New York Present: James F. Gaughran, Chairman Patrick Halpin, Member Jane Devine, Member Mario R. Mattera, Member Tim Bishop,

More information

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY March 1, 2016, at 5:30 p.m. Oakdale, New York

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY March 1, 2016, at 5:30 p.m. Oakdale, New York Page 14,381 REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY, at 5:30 p.m. Oakdale, New York Present: James F. Gaughran, Chairman Patrick G. Halpin, Secretary Errol D. Toulon, Jr., Member Mario R. Mattera,

More information

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY September 28, 2018 at 3:00 p.m. Oakdale, New York

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY September 28, 2018 at 3:00 p.m. Oakdale, New York Page 14,743 REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY at 3:00 p.m. Oakdale, New York Present: James F. Gaughran, Chairman Patrick Halpin, Member Jane Devine, Member Mario R. Mattera, Member Tim Bishop,

More information

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY February 1, 2016, at 5:30 p.m. Oakdale, New York

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY February 1, 2016, at 5:30 p.m. Oakdale, New York Page 14,364 REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY, at 5:30 p.m. Oakdale, New York Present: James F. Gaughran, Chairman Patrick G. Halpin, Secretary Errol D. Toulon, Jr., Member Mario R. Mattera,

More information

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY May 23, 2011, at 5:30 p.m. Oakdale, New York

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY May 23, 2011, at 5:30 p.m. Oakdale, New York Page 13,607 REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY May 23, 2011, at 5:30 p.m. Oakdale, New York Present: James F. Gaughran, Chairman Patrick G. Halpin, Secretary Jane R. Devine, Member Frank J.

More information

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY June 26, 2018 at 5:30 p.m. Oakdale, New York

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY June 26, 2018 at 5:30 p.m. Oakdale, New York Page 14,708 REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY at 5:30 p.m. Oakdale, New York Present: James F. Gaughran, Chairman Patrick Halpin, Member Jane Devine, Member Mario R. Mattera, Member Tim Bishop,

More information

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY January 28, 2013, at 5:30 p.m. Oakdale, New York

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY January 28, 2013, at 5:30 p.m. Oakdale, New York Page 13,868 REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY, at 5:30 p.m. Oakdale, New York Present: James F. Gaughran, Chairman Patrick G. Halpin, Secretary Jane R. Devine, Member Frank J. Pellegrino,

More information

Agenda 6/1/17 Page 1 FINAL A G E N D A REGULAR MEETING ON JUNE 1, :30 P.M. AT OAKDALE, NEW YORK

Agenda 6/1/17 Page 1 FINAL A G E N D A REGULAR MEETING ON JUNE 1, :30 P.M. AT OAKDALE, NEW YORK Agenda 6/1/17 Page 1 A G E N D A REGULAR MEETING ON JUNE 1, 2017 5:30 P.M. AT OAKDALE, NEW YORK PUBLIC COMMENT PRESENTATION MOBILE WORKFORCE TECHNOLOGY, BY JANICE TINSLEY, JOSEPH POKORNY AND MICHAEL LITKA

More information

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY July 18, 2011, at 5:30 p.m. Oakdale, New York

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY July 18, 2011, at 5:30 p.m. Oakdale, New York Page 13,632 REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY July 18, 2011, at 5:30 p.m. Oakdale, New York Present: James F. Gaughran, Chairman Patrick G. Halpin, Secretary Jane R. Devine, Member Frank J.

More information

A G E N D A REGULAR MEETING ON FEBRUARY 27, :30 P.M. AT OAKDALE, NEW YORK

A G E N D A REGULAR MEETING ON FEBRUARY 27, :30 P.M. AT OAKDALE, NEW YORK Agenda 2/27/17 Page 1 A G E N D A REGULAR MEETING ON FEBRUARY 27, 2017 5:30 P.M. AT OAKDALE, NEW YORK PUBLIC HEARING RATE INCREASE PUBLIC COMMENT PRESENTATION: Update to SCWA s Water Conservation Plan

More information

Agenda 1/29/18 Page 1 DRAFT A G E N D A REGULAR MEETING ON JANUARY 29, :00 P.M. AT OAKDALE, NEW YORK

Agenda 1/29/18 Page 1 DRAFT A G E N D A REGULAR MEETING ON JANUARY 29, :00 P.M. AT OAKDALE, NEW YORK Agenda 1/29/18 Page 1 A G E N D A REGULAR MEETING ON JANUARY 29, 2018 4:00 P.M. AT OAKDALE, NEW YORK PUBLIC COMMENT PUBLIC HEARING @ 5:00 P.M. - NORTH TRAINER AVENUE, MANORVILLE SURCHARGE MINUTES FOR APPROVAL

More information

A G E N D A REGULAR MEETING ON JANUARY 27, :30 P.M. AT CORAM, NEW YORK

A G E N D A REGULAR MEETING ON JANUARY 27, :30 P.M. AT CORAM, NEW YORK A G E N D A REGULAR MEETING ON JANUARY 27, 2009 5:30 P.M. AT CORAM, NEW YORK PUBLIC COMMENT MINUTES FOR APPROVAL 1. Regular Meeting December 30, 2008 CONTRACTS EXTEND 2a. Contract 6129 for maintenance

More information

Agenda 8/29/16 Page 1 DRAFT A G E N D A REGULAR MEETING ON AUGUST 29, :30 P.M. AT OAKDALE, NEW YORK

Agenda 8/29/16 Page 1 DRAFT A G E N D A REGULAR MEETING ON AUGUST 29, :30 P.M. AT OAKDALE, NEW YORK Agenda 8/29/16 Page 1 A G E N D A REGULAR MEETING ON AUGUST 29, 2016 5:30 P.M. AT OAKDALE, NEW YORK PUBLIC COMMENT MINUTES FOR APPROVAL 1. Regular Meeting July 18, 2016 AMENDMENT - RESOLUTION 101-03-1996

More information

A G E N D A REGULAR MEETING ON JANUARY 30, :30 P.M. AT OAKDALE, LONG ISLAND, NEW YORK

A G E N D A REGULAR MEETING ON JANUARY 30, :30 P.M. AT OAKDALE, LONG ISLAND, NEW YORK A G E N D A REGULAR MEETING ON JANUARY 30, 2007 5:30 P.M. AT OAKDALE, LONG ISLAND, NEW YORK MINUTES FOR APPROVAL 1. Regular Meeting December 19, 2006 CONTRACTS RESCIND EXTENSION 2a. Contract 6035 for landscape

More information

2014 RESOLUTIONS THROUGH

2014 RESOLUTIONS THROUGH 2014 RESOLUTIONS 2014-1 THROUGH 2014-99 2014-1 A RESOLUTION REQUESTING AN ADVANCE PAYMENT OF THE CURRENT COLLECTION OF TAXES DUE THE CITY OF HURON ADOPTED: JANUARY 14, 2014 2014-2 A RESOLUTION AUTHORIZING

More information

ORDINANCE NO. The Board of Supervisors of the County of Alameda ordains as follows: SECTION I

ORDINANCE NO. The Board of Supervisors of the County of Alameda ordains as follows: SECTION I ORDINANCE NO. AN ORDINANCE AMENDING CHAPTER 12.08 OF TITLE 12 OF THE GENERAL ORDINANCE CODE OF THE COUNTY OF ALAMEDA RELATING TO REGULATING WIRELESS FACILITY INSTALLATIONS IN THE PUBLIC RIGHT OF WAY The

More information

Chapter 4 - Other Appointive Officers

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

More information

MINUTES OF MEETING 8 of BOARD OF LIGHT, GAS AND WATER COMMISSIONERS CITY OF MEMPHIS held January 20, 2005 ********************************

MINUTES OF MEETING 8 of BOARD OF LIGHT, GAS AND WATER COMMISSIONERS CITY OF MEMPHIS held January 20, 2005 ******************************** MINUTES OF MEETING 8 of BOARD OF LIGHT, GAS AND WATER COMMISSIONERS CITY OF MEMPHIS held January 20, 2005 ******************************** A regular meeting of the Board of Light, Gas and Water Commissioners,

More information

FEBRUARY 20, FURTHER RESOLVED, that the Findings of Fact and Conclusions of Law shall be made a part of

FEBRUARY 20, FURTHER RESOLVED, that the Findings of Fact and Conclusions of Law shall be made a part of SCHOOL REFORM COMMISSION PUBLIC MEETING PROPOSED RESOLUTIONS FEBRUARY 20, 2014 I. SCHOOL REFORM COMMISSION SRC-1 Proposed Student Expulsion J. C. RESOLVED, that Student J.C. shall be temporarily expelled

More information

Motion by Mr. Carney seconded by Mr. Jones and carried to waive the reading of the Minutes of the Meeting held on Thursday, August 30, 2018.

Motion by Mr. Carney seconded by Mr. Jones and carried to waive the reading of the Minutes of the Meeting held on Thursday, August 30, 2018. 476 MINUTES of the MEETING of the ERIE COUNTY WATER AUTHORITY held in the office, 295 Main Street, Room 350, Buffalo, New York, on the 20 th day of September 2018. PRESENT: Jerome D. Schad, Chairman Mark

More information

Rotterdam Town Board Meeting. November 14, 2018

Rotterdam Town Board Meeting. November 14, 2018 Rotterdam Town Board Meeting November 14, 2018 5:30 p.m. AGENDA REVIEW EECUTIVE SESSION MISCELLANEOUS 7:00 p.m. CALL TO ORDER ROLL CALL PLEDGE OF ALLEGIANCE SUPERVISOR S REPORT: Christmas Tree Lighting

More information

BOARD OF DIRECTORS METROPOLITAN DOMESTIC WATER IMPROVEMENT DISTRICT PIMA COUNTY, ARIZONA JULY 10, 2017

BOARD OF DIRECTORS METROPOLITAN DOMESTIC WATER IMPROVEMENT DISTRICT PIMA COUNTY, ARIZONA JULY 10, 2017 BOARD OF DIRECTORS METROPOLITAN DOMESTIC WATER IMPROVEMENT DISTRICT PIMA COUNTY, ARIZONA JULY 10, 2017 ** Board Room ** 6265 N. La Cañada Drive Tucson, AZ 85704 MINUTES Board Members Present: Board Members

More information

MINUTES CITY OF DARIEN MUNICIPAL SERVICES COMMITTEE January 4, 2016

MINUTES CITY OF DARIEN MUNICIPAL SERVICES COMMITTEE January 4, 2016 MINUTES CITY OF DARIEN MUNICIPAL SERVICES COMMITTEE January 4, 2016 PRESENT: ABSENT: Joseph Marchese Chairperson, Alderman Thomas Belczak, Alderman Thomas Chlystek, Dan Gombac Director, Michael Griffith,

More information

CONTRACT FOR SUPPLY OF WATER FROM THE CITY OF INDEPENDENCE, MISSOURI TO PUBLIC WATER SUPPLY DISTRICT NO. 16 OF JACKSON COUNTY, MISSOURI

CONTRACT FOR SUPPLY OF WATER FROM THE CITY OF INDEPENDENCE, MISSOURI TO PUBLIC WATER SUPPLY DISTRICT NO. 16 OF JACKSON COUNTY, MISSOURI CONTRACT FOR SUPPLY OF WATER FROM THE CITY OF INDEPENDENCE, MISSOURI TO PUBLIC WATER SUPPLY DISTRICT NO. 16 OF JACKSON COUNTY, MISSOURI THIS CONTRACT, made and entered into this day of, 2013, by and between

More information

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON TOWN BOARD AGENDA TOWN OF FARMINGTON TOWN BOARD AGENDA PUBLIC HEARINGS: 2017 Preliminary Budget A Local Law Establishing a Moratorium on Solar Collection Systems and Solar Farms A Local Law to provide that the exemption

More information

Page 1 of 5 Redwood City, California, Zoning >> Article 15 - CG (GENERAL COMMERCIAL) DISTRICT >> ARTICLE 15 - CG (GENERAL COMMERCIAL) DISTRICT Sections: 15.1 - Purpose. 15.2 - Permitted Uses. 15.3 - Accessory

More information

Regular Meeting of the Vestal Town Board November 16, 2016

Regular Meeting of the Vestal Town Board November 16, 2016 The Regular Meeting of the Town Board of the Town of Vestal, County of Broome and the State of New York was held at the Town Hall, 605 Vestal Parkway West, Vestal, NY on. TOWN BOARD PRESENT: Supervisor

More information

Greater New Haven Water Pollution Control Authority 260 East Street New Haven, CT p f

Greater New Haven Water Pollution Control Authority 260 East Street New Haven, CT p f Greater New Haven Water Pollution Control Authority 260 East Street New Haven, CT 06511 203.466.5280 p 203 772.1564 f www.gnhwpca.com PENDING APPROVAL AT THE NEXT BOARD OF DIRECTOR S MEETING REGULAR MEETING

More information

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

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 12 th day of March, 2018. The meeting

More information

A RESOLUTION ACCEPTANCE OF METRO'S FY2013 AUDITED FINANCIAL STATEMENTS; AND MAKING FINDINGS AND PROVISIONS RELATED TO THE SUBJECT

A RESOLUTION ACCEPTANCE OF METRO'S FY2013 AUDITED FINANCIAL STATEMENTS; AND MAKING FINDINGS AND PROVISIONS RELATED TO THE SUBJECT RESOLUTION NO. 2014-24 A RESOLUTION ACCEPTANCE OF METRO'S FY2013 AUDITED FINANCIAL STATEMENTS; AND MAKING FINDINGS AND PROVISIONS RELATED TO THE SUBJECT WHEREAS, Section 451.451 of the Texas Transportation

More information

DOCKET NO. D CP-4 DELAWARE RIVER BASIN COMMISSION. Drainage Area to Special Protection Waters

DOCKET NO. D CP-4 DELAWARE RIVER BASIN COMMISSION. Drainage Area to Special Protection Waters DOCKET NO. D-1990-068 CP-4 DELAWARE RIVER BASIN COMMISSION Drainage Area to Special Protection Waters Kiamesha Artesian Spring Water Company Groundwater and Surface Water Withdrawal Town of Thompson, Sullivan

More information

CHAPTER 4 - EARTH REMOVAL BY-LAW

CHAPTER 4 - EARTH REMOVAL BY-LAW CHAPTER 4 - EARTH REMOVAL BY-LAW Section 1 - Definitions: Article I - Earth Removal (A) Interpretation: In Construing this By-Law, the following words shall have meaning herein given, unless a contrary

More information

VICTOR TOWN BOARD MEETING MONDAY, JANUARY 7, 2019 DRAFT RESOLUTION PACKET

VICTOR TOWN BOARD MEETING MONDAY, JANUARY 7, 2019 DRAFT RESOLUTION PACKET VICTOR TOWN BOARD MEETING MONDAY, JANUARY 7, 2019 DRAFT RESOLUTION PACKET Town Board Draft Resolutions are in draft form and are subject to change prior to or during the public meeting. PUBLIC HEARINGS

More information

FRIDLEY CITY CODE CHAPTER 402. WATER, STORM WATER AND SANITARY SEWER ADMINISTRATION

FRIDLEY CITY CODE CHAPTER 402. WATER, STORM WATER AND SANITARY SEWER ADMINISTRATION FRIDLEY CITY CODE CHAPTER 402. WATER, STORM WATER AND SANITARY SEWER ADMINISTRATION (Ref Ord No 113, 464, 565, 566, 629, 638, 662, 922, 988, 1144, 1156, 1191) 402.01 CITY MANAGER RESPONSIBLE The City Manager

More information

CITY OF ST. AUGUSTA ORDINANCE NO

CITY OF ST. AUGUSTA ORDINANCE NO CITY OF ST. AUGUSTA ORDINANCE NO. 2017 06 AN ORDINANCE AMENDING SECTION 2.2 DEFINITIONS AND SECTIONS 48-61 (R-1, R-2, R-3, R-4, R-5, B-1, B-3 ZONING DISTRICTS) OF THE ST. AUGUSTA ZONING ORDINANCE THE CITY

More information

DOCKET NO. D DELAWARE RIVER BASIN COMMISSION

DOCKET NO. D DELAWARE RIVER BASIN COMMISSION DOCKET NO. D-1998-028-3 DELAWARE RIVER BASIN COMMISSION Honeybrook Golf Club Ground and Surface Water Withdrawal Honey Brook Township, Chester County, Pennsylvania PROCEEDINGS This docket is issued in

More information

MINUTES OF MEETING of BOARD OF LIGHT, GAS AND WATER COMMISSIONERS CITY OF MEMPHIS held December 21, 2006 ********************************

MINUTES OF MEETING of BOARD OF LIGHT, GAS AND WATER COMMISSIONERS CITY OF MEMPHIS held December 21, 2006 ******************************** MINUTES OF MEETING of BOARD OF LIGHT, GAS AND WATER COMMISSIONERS CITY OF MEMPHIS held December 21, 2006 ******************************** 285 A regular meeting of the Board of Light, Gas and Water Commissioners,

More information

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA March 20, 2017

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA March 20, 2017 CAUCUS: COUNCIL MEETING: 4:30 PM COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA March 20, 2017 Akron Zoo President and CEO Doug Piekarz will address Council on updates at the Zoo. The Engineer's Office

More information

PENNSYLVANIA TURNPIKE COMMISSION HIGHSPIRE, PENNSYLVANIA FORMAL MEETING MAY 16, :00 A.M. AGENDA

PENNSYLVANIA TURNPIKE COMMISSION HIGHSPIRE, PENNSYLVANIA FORMAL MEETING MAY 16, :00 A.M. AGENDA PENNSYLVANIA TURNPIKE COMMISSION HIGHSPIRE, PENNSYLVANIA FORMAL MEETING MAY 16, 2017 10:00 A.M. AGENDA A. Roll Call Sunshine Announcement Public Participation B. Minutes-May 2, 2017 C. Communications-

More information

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M.

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M. AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M. CALL TO ORDER PLEDGE OF ALLEGIANCE ACCEPT MINUTES OF OCTOBER 15 TH & 22 ND OF 2018 PUBLIC COMMENT

More information

AGENDA CONTINUED JANUARY 5, Appointments to the Fish and Wildlife Management Board

AGENDA CONTINUED JANUARY 5, Appointments to the Fish and Wildlife Management Board AGENDA CONTINUED JANUARY 5, 2017 RESOLUTIONS: No. 23 Authorization to Pay TAMCO January 2017 Invoice No. 24 No. 25 No. 26 No. 27 No. 28 No. 29 No. 30 No. 31 No. 32 No. 33 No. 34 No. 35 Appointments to

More information

EVESHAM MUNICIPAL UTILITIES AUTHORITY. Meeting Minutes from June 27, Present: Commissioners Druss, Jamanow, Tencza, Morton, Waters

EVESHAM MUNICIPAL UTILITIES AUTHORITY. Meeting Minutes from June 27, Present: Commissioners Druss, Jamanow, Tencza, Morton, Waters EVESHAM MUNICIPAL UTILITIES AUTHORITY Meeting Minutes from June 27, 2018 Authority Board, Professionals, and Staff in Attendance: Present: Commissioners Druss, Jamanow, Tencza, Morton, Waters Also Present:

More information

VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET

VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET Town Board Draft Resolutions are in draft form and are subject to change prior to or during the public meeting. REGULAR MEETING

More information

"WATERWORKS RATE AND REGULATION BYLAW 2006 NO. 7004"

WATERWORKS RATE AND REGULATION BYLAW 2006 NO. 7004 "WATERWORKS RATE AND REGULATION BYLAW 2006 NO. 7004" Consolidated Version 2017-DEC-18 Includes Amendments: 7004.01, 7004.02, 7004.03, 7004.04, 7004.05, 7004.06, 7004.07, 7004.08, 7004.09, 7004.10, 7004.11,

More information

Motion by Mr. Simmeth seconded by Mr. Schad and carried to waive the reading of the Minutes of the Meeting held on December 21, 2017.

Motion by Mr. Simmeth seconded by Mr. Schad and carried to waive the reading of the Minutes of the Meeting held on December 21, 2017. MINUTES of the MEETING of the ERIE COUNTY WATER AUTHORITY held in the office, 295 Main Street, Room 350, Buffalo, New York, on the 11th day of January, 2018. 1 PRESENT: Robert Anderson, Chairman Jerome

More information

Roll Call: Supervisor Craig Leggett, Edna Wells, Mike Packer, Karen DuRose, Steve Durkish and Attorney for the Town, Mark Schachner.

Roll Call: Supervisor Craig Leggett, Edna Wells, Mike Packer, Karen DuRose, Steve Durkish and Attorney for the Town, Mark Schachner. Regular Meeting - October 11, 2016 - Page 1 of 9 Regular Meeting of the Town of Chester Town Board was held on October 11, 2016 at 7:00 pm at the Town of Chester Municipal Center, 6307 State Route 9, Chestertown,

More information

FALL RIVER REDEVELOPMENT AUTHORITY

FALL RIVER REDEVELOPMENT AUTHORITY FALL RIVER REDEVELOPMENT AUTHORITY DECLARATION OF COMMERCE PARK COVENANTS As a means of insuring proper development and job creation opportunities, the Fall River Redevelopment Authority (FRRA) would sell

More information

MEMORANDUM. Timothy P. Oakley, P.E., CFM, Director of Public Works and Engineering Timothy Watkins, Assistant Director of Public Works and Engineering

MEMORANDUM. Timothy P. Oakley, P.E., CFM, Director of Public Works and Engineering Timothy Watkins, Assistant Director of Public Works and Engineering PUBLIC WORKS AND ENGINEERING DEPARTMENT 1111 Joseph Schwab Road Des Plaines, IL 60016 P: 847.391.5464 desplaines.org MEMORANDUM Date: March 2, 2017 To: From: Cc: Subject: Mike Bartholomew, MCP, LEED-AP,

More information

City of South St. Paul Dakota County, Minnesota. Ordinance No AN ORDINANCE REGARDING A GAS FRANCHISE AGREEMENT WITH XCEL ENERGY

City of South St. Paul Dakota County, Minnesota. Ordinance No AN ORDINANCE REGARDING A GAS FRANCHISE AGREEMENT WITH XCEL ENERGY City of South St. Paul Dakota County, Minnesota Ordinance No. 1290 AN ORDINANCE REGARDING A GAS FRANCHISE AGREEMENT WITH XCEL ENERGY WHEREAS, the City Council adopted a Gas Franchise Ordinance ( Franchise

More information

2017 RESOLUTIONS THROUGH

2017 RESOLUTIONS THROUGH 2017 RESOLUTIONS 2017-1 THROUGH 2017-95 2017-1 A RESOLUTION REQUESTING AN ADVANCE PAYMENT OF THE CURRENT COLLECTION OF TAXES DUE THE CITY OF HURON ADOPTED: JANUARY 10, 2017 2017-2 A RESOLUTION AUTHORIZING

More information

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS AGENDA Regular Public Meeting 3:00 p.m. Pinellas County Board of County Commissioners (BCC) April 26, 2011 INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and

More information

YORK COUNTY SOLID WASTE AND REFUSE AUTHORITY MUNICIPAL WASTE COLLECTION AND TRANSPORTATION REGISTRATION RULES AND REGULATIONS

YORK COUNTY SOLID WASTE AND REFUSE AUTHORITY MUNICIPAL WASTE COLLECTION AND TRANSPORTATION REGISTRATION RULES AND REGULATIONS INCORPORATES ALL AMENDMENTS as of September 17, 2014 Effective January 1, 2015 YORK COUNTY SOLID WASTE AND REFUSE AUTHORITY MUNICIPAL WASTE COLLECTION AND TRANSPORTATION REGISTRATION RULES AND REGULATIONS

More information

PUBLIC WORKS DEPARTMENT

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

More information

CHAPTER XIV WATER AND SEWERS ARTICLE 1. WATER SERVICE

CHAPTER XIV WATER AND SEWERS ARTICLE 1. WATER SERVICE CHAPTER XIV WATER AND SEWERS ARTICLE 1. WATER SERVICE SECTION 14.0101 DEFINITIONS: For the purpose of Chapter 14, the following words and phrases shall have the meanings respectively ascribed to them by

More information

DEPARTMENT OF WATER SUPPLY COUNTY OF HAWAI I WATER BOARD MEETING AGENDA

DEPARTMENT OF WATER SUPPLY COUNTY OF HAWAI I WATER BOARD MEETING AGENDA MEETING DATE: November 27, 2018 DEPARTMENT OF WATER SUPPLY COUNTY OF HAWAI I WATER BOARD MEETING AGENDA TIME: 10:00 a.m. PLACE: West Hawai i Civic Center, Community Meeting Hale, Building G, 74-5044 Ane

More information

WAUKESHA COUNTY VILLAGE OF OCONOMOWOC LAKE STATE OF WISCONSIN ORDINANCE NO. 173 (as amended by ordinance 241)

WAUKESHA COUNTY VILLAGE OF OCONOMOWOC LAKE STATE OF WISCONSIN ORDINANCE NO. 173 (as amended by ordinance 241) WAUKESHA COUNTY VILLAGE OF OCONOMOWOC LAKE STATE OF WISCONSIN ORDINANCE NO. 173 (as amended by ordinance 241) AN ORDINANCE TO REPEAL AND CREATE A NEW BUILDING CODE FOR THE VILLAGE OF OCONOMOWOC LAKE The

More information

Budget, Finance, & Audit Committee Meeting Record

Budget, Finance, & Audit Committee Meeting Record Meeting Date: September 19, 2016 Convened: 1:04 pm Adjourned: 2:09 pm Committee Members Present: Jennifer S. Gates, Chair Erik Wilson Rickey D. Callahan Lee Kleinman Committee Members Absent: Philip T.

More information

CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL MONDAY, FEBRUARY 26, 2018; 7:00 P.M.

CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL MONDAY, FEBRUARY 26, 2018; 7:00 P.M. CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL 61701 MONDAY, FEBRUARY 26, 2018; 7:00 P.M. 1. Call to order 2. Pledge of Allegiance to the Flag 3. Remain Standing

More information

CONTRACT FOR SUPPLY OF WATER FROM THE CITY OF INDEPENDENCE, MISSOURI TO CITY OF OAK GROVE, MISSOURI. THIS CONTRACT, made and entered into this day of

CONTRACT FOR SUPPLY OF WATER FROM THE CITY OF INDEPENDENCE, MISSOURI TO CITY OF OAK GROVE, MISSOURI. THIS CONTRACT, made and entered into this day of CONTRACT FOR SUPPLY OF WATER FROM THE CITY OF INDEPENDENCE, MISSOURI TO CITY OF OAK GROVE, MISSOURI THIS CONTRACT, made and entered into this day of, 2013, by and between the City of Oak Grove, a municipal

More information

BOARD OF TRUSTEES DECEMBER 19, 2017

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

More information

This ordinance shall be known as the Erosion and Sediment Control Ordinance of Pulaski County, Virginia.

This ordinance shall be known as the Erosion and Sediment Control Ordinance of Pulaski County, Virginia. AN ORDINANCE REPEALING AND REENACTING THE EROSION AND SEDIMENTATION CONTROL ORDINANCE OF PULASKI COUNTY, VIRGINIA. BE IT ORDAINED BY THE BOARD OF SUPERVISORS OF PULASKI COUNTY, VIRGINIA, THAT THE EXISTING

More information

DOCKET NO. D CP-3 DELAWARE RIVER BASIN COMMISSION. Southeastern Pennsylvania Ground Water Protected Area

DOCKET NO. D CP-3 DELAWARE RIVER BASIN COMMISSION. Southeastern Pennsylvania Ground Water Protected Area DOCKET NO. D-1997-003 CP-3 DELAWARE RIVER BASIN COMMISSION Southeastern Pennsylvania Ground Water Protected Area Aqua Pennsylvania, Inc. Bubbling Springs Groundwater Withdrawal Whitemarsh Township, Montgomery

More information

ARTICLE I. ESTABLISHMENT AND OPERATION OF THE BINGHAMTON-JOHNSON CITY JOINT SEWAGE TREATMENT FACILITIES.

ARTICLE I. ESTABLISHMENT AND OPERATION OF THE BINGHAMTON-JOHNSON CITY JOINT SEWAGE TREATMENT FACILITIES. BINGHAMTON-JOHNSON CITY JOINT SEWAGE TREATMENT FACILITIES INTERMUNICIPAL AGREEMENT [HISTORY: IMA I adopted 7-14-1965 by the City of Binghamton and the Village of Johnson City; amended 12-7-1967 by IMA

More information

ELECTRIC FRANCHISE ORDINANCE ORDINANCE NO. 99. CITY OF MEDICINE LAKE, HENNEPIN COUNTY, MINNESOTA

ELECTRIC FRANCHISE ORDINANCE ORDINANCE NO. 99. CITY OF MEDICINE LAKE, HENNEPIN COUNTY, MINNESOTA ELECTRIC FRANCHISE ORDINANCE ORDINANCE NO. 99. CITY OF MEDICINE LAKE, HENNEPIN COUNTY, MINNESOTA AN ORDINANCE GRANTING TONORTHERN STATES POWER COMPANY, A MINNESOTA CORPORATION, D/B/A XCEL ENERGY, ITS SUCCESSORS

More information

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON October 15, 2015

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON October 15, 2015 5166 MINUTES OF THE REGULAR MEETING OF THE HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON October 15, 2015 Business agenda documents/reports are mailed to the Board Members and General Counsel one week prior

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 SPECIAL MEETING OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON WEDNESDAY, JANUARY 30, 2013 AT 6:00 PM. PRESENT: SUPERVISOR AILEEN ROHR

More information

Hernando County. Board of County Commissioners

Hernando County. Board of County Commissioners Hernando County Board of County Commissioners Regular Meeting ~ Minutes ~ March 26, 2019 CALL TO ORDER The meeting was called to order at 9:00 a.m. on Tuesday, March 26, 2019, in the John Law Ayers Room,

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

MINUTES OF THE REGULAR MEETING OF THE MOUNT LAUREL TOWNSHIP MUNICIPAL UTILITIES AUTHORITY

MINUTES OF THE REGULAR MEETING OF THE MOUNT LAUREL TOWNSHIP MUNICIPAL UTILITIES AUTHORITY MINUTES OF THE REGULAR MEETING OF THE MOUNT LAUREL TOWNSHIP MUNICIPAL UTILITIES AUTHORITY May 21, 2015 Vice Chairman Francescone called the regular meeting of the Mount Laurel Township Municipal Utilities

More information

TOWN OF FARMINGTON. August 14, EXECUTIVE SESSION: The Board will enter into an executive session to discuss pending litigation.

TOWN OF FARMINGTON. August 14, EXECUTIVE SESSION: The Board will enter into an executive session to discuss pending litigation. TOWN OF FARMINGTON ***DRAFT*** TOWN BOARD AGENDA EXECUTIVE SESSION: The Board will enter into an executive session to discuss pending litigation. WORKSHOP: PUBLIC HEARINGS: None CALL TO ORDER PLEDGE OF

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING AUGUST 7, 2018

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING AUGUST 7, 2018 TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING AUGUST 7, 2018 1. Meeting called to Order 2. Pledge of Allegiance 3. Roll Call -,,,, 4. Let the minutes show this meeting is being held in accordance

More information

Revision No. 1 Thursday, July 29, 2010 MONDAY, AUGUST 2, 2010 CLOSED SESSION 6:00 P.M.

Revision No. 1 Thursday, July 29, 2010 MONDAY, AUGUST 2, 2010 CLOSED SESSION 6:00 P.M. City of Petaluma, California PETALUMA CITY COUNCIL/ PETALUMA COMMUNITY DEVELOPMENT COMMISSION Monday, Council Chambers, City Hall, 11 English Street, Petaluma, California 94952 Regular Meeting Agenda City

More information

WAYNE COUNTY WATER AND SEWER AUTHORITY BOARD MEETING MINUTES. Wayne County Water & Sewer Authority Operations Center, Walworth, New York

WAYNE COUNTY WATER AND SEWER AUTHORITY BOARD MEETING MINUTES. Wayne County Water & Sewer Authority Operations Center, Walworth, New York WAYNE COUNTY WATER AND SEWER AUTHORITY BOARD MEETING MINUTES Meeting of: December 27, 2016 Location: Present: Advisors Present: Staff Present: Wayne County Water & Sewer Authority Operations Center, Walworth,

More information

The minutes of the meeting of Council for February 28, 2017 were approved by a roll-call

The minutes of the meeting of Council for February 28, 2017 were approved by a roll-call STATED MEETING - CITY COUNCIL MARCH 14, 2017 A meeting of the Lancaster City Council was held on Tuesday, March 14, 2017 in Council Chambers, 120 North Duke Street, (Rear Annex) Lancaster, PA, at 7:30

More information

ARLINGTON COUNTY CODE. Chapter 55 UNDERGROUND UTILITY PROTECTION

ARLINGTON COUNTY CODE. Chapter 55 UNDERGROUND UTILITY PROTECTION Chapter 55 55-1. Short Title. 55-2. Authorization and Declaration of Policy. 55-3. Definitions. 55-4. Administration and Enforcement. 55-5. Responsibilities of the Contractor. 55-6. Responsibilities of

More information

ASPHALT PAVING CONTRACT L TENDER FORM. Tender Submitted By: Bid Bond $ or Certified Cheque $

ASPHALT PAVING CONTRACT L TENDER FORM. Tender Submitted By: Bid Bond $ or Certified Cheque $ ASPHALT PAVING - 2014 17 TO BE COMPLETED BY TENDERER TENDER SUBMISSION CHECK LIST: Tender Submitted By: Date: (name of Company) Total Tender Bid $ Bid Bond $ or Certified Cheque $ Addendum(s)* to, inclusive

More information

THE CORPORATION OF THE TOWN OF INNISFIL. Consolidated Site Alteration By-law BY-LAW As Amended by By-law

THE CORPORATION OF THE TOWN OF INNISFIL. Consolidated Site Alteration By-law BY-LAW As Amended by By-law THE CORPORATION OF THE TOWN OF INNISFIL BY-LAW 050-13 As Amended by By-law 045-14 A By-law of The Corporation of the Town of Innisfil to prohibit and regulate the placing or dumping of fill, the removal

More information

Exhibit H-2 BILL OF SALE FOR UTILITY INFRASTRUCTURE RELATED TO TREASURE ISLAND

Exhibit H-2 BILL OF SALE FOR UTILITY INFRASTRUCTURE RELATED TO TREASURE ISLAND 1 9 1 1 1 8 9 0 1 9 0 1 BILL OF SALE FOR UTILITY INFRASTRUCTURE RELATED TO TREASURE ISLAND Exhibit H- This Bill of Sale is made this day of, 7 0 ( Effective Date ) by and between the UNITED STATES OF AMERICA,

More information

IC Chapter 3. Regional Transportation Authorities

IC Chapter 3. Regional Transportation Authorities IC 36-9-3 Chapter 3. Regional Transportation Authorities IC 36-9-3-0.5 Expired (As added by P.L.212-2013, SEC.2. Expired 3-15-2014 by P.L.212-2013, SEC.2.) IC 36-9-3-1 Application of chapter Sec. 1. This

More information

SAN MARCOS CITY COUNCIL AGENDA REGULAR MEETING 630 E. HOPKINS TUESDAY, JANUARY 15, :30 P.M.

SAN MARCOS CITY COUNCIL AGENDA REGULAR MEETING 630 E. HOPKINS TUESDAY, JANUARY 15, :30 P.M. SAN MARCOS CITY COUNCIL AGENDA REGULAR MEETING 630 E. HOPKINS TUESDAY, JANUARY 15, 2013 5:30 P.M. 1. Call To Order 2. Roll Call 3. Receive a Staff presentation and hold discussion regarding the Downtown

More information

Lakeland Regional Sewer District lakelandrsd.com

Lakeland Regional Sewer District lakelandrsd.com GENERAL CHECKLIST AND SEWER CONNECTION PROCESS FOR PROPERTIES INCLUDED IN INITIAL SEWER SYSTEM CONSTRUCTION 1 - Review and become familiar with the applicable District documents SEWER USE ORDINANCE Document

More information

REGULAR MEETING. December 16, 2013

REGULAR MEETING. December 16, 2013 REGULAR MEETING December 16, 2013 PRESENT: Mayor Robinson, Trustees Appleton, Barber, Marsh and Wagner, Superintendent Stearns, Chief of Police Blythe, Building Inspector Hurlburt and Clerk Hoffmeister

More information

CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS February 2, 2015

CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS February 2, 2015 CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS The city council met in regular session Monday, in the council chambers at city hall. Council President Garbe called the meeting to order at 7:00 P.M. with the

More information

WADING RIVER FIRE DISTRICT 1503 North Country Road Wading River, NY Minutes of the November 14, 2016 Meeting

WADING RIVER FIRE DISTRICT 1503 North Country Road Wading River, NY Minutes of the November 14, 2016 Meeting WADING RIVER FIRE DISTRICT 1503 North Country Road Wading River, NY 11792 Minutes of the November 14, 2016 Meeting The meeting of the Board of Fire Commissioners was delayed due to an alarm. The meeting

More information

MINUTES. Upper Saucon Township Board of Supervisors. Regular Meeting Monday, March 10, :30 P.M. Township Municipal Building

MINUTES. Upper Saucon Township Board of Supervisors. Regular Meeting Monday, March 10, :30 P.M. Township Municipal Building MINUTES Upper Saucon Township Board of Supervisors Regular Meeting Monday, March 10, 2014 6:30 P.M. Members Present: Members Absent: Staff Attending: Stephen Wagner, Chairman Dennis E. Benner Patrick M.

More information

2014 ORDINANCE AND RESOLUTIONS

2014 ORDINANCE AND RESOLUTIONS Page 1 of 14 2014 ORDINANCE AND RESOLUTIONS Council# Ord/Res# 058(2013) An ordinance amending Chapter 1395 of the codified ordinances of the City of Sheffield Lake regarding permitting public nuisance

More information

City of Taylor GODDARD ROAD TAYLOR, MICHIGAN PHONE: (734)

City of Taylor GODDARD ROAD TAYLOR, MICHIGAN PHONE: (734) RICK SOLLARS Mayor CYNTHIA A. BOWER City Clerk EDWARD L. BOURASSA Treasurer City of Taylor 23555 GODDARD ROAD TAYLOR, MICHIGAN 48180 PHONE: (734) 287-6550 www.cityoftaylor.com CITY COUNCIL ALEX GARZA Chairman

More information

MINUTES OF THE REGULAR BOARD MEETING BOARD OF DIRECTORS INDIAN WELLS VALLEY WATER DISTRICT. July 11, 2016

MINUTES OF THE REGULAR BOARD MEETING BOARD OF DIRECTORS INDIAN WELLS VALLEY WATER DISTRICT. July 11, 2016 MINUTES OF THE REGULAR BOARD MEETING BOARD OF DIRECTORS INDIAN WELLS VALLEY WATER DISTRICT July 11, 2016 The Regular Meeting of the Board of Directors of the Indian Wells Valley Water District was called

More information

Ocean County Board of Chosen Freeholders

Ocean County Board of Chosen Freeholders Ocean County Board of Chosen Freeholders OFFICE OF THE OCEAN COUNTY FREEHOLDERS Director Joseph H. Vicari Deputy Director Gerry P. Little Freeholder John C. Bartlett 101 Hooper Ave Toms River, New Jersey

More information

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904 TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904 Minutes Approved To include Amendment-Page 5 by Board of Appeals 2/27/2018 ZONING BOARD OF APPEALS ORGANIZATIONAL MEETING 6:30 pm PUBLIC HEARING

More information

MEMORANDUM OF UNDERSTANDING BETWEEN the TAHOE REGIONAL PLANNING AGENCY and COUNTY/CITY

MEMORANDUM OF UNDERSTANDING BETWEEN the TAHOE REGIONAL PLANNING AGENCY and COUNTY/CITY MEMORANDUM OF UNDERSTANDING BETWEEN the TAHOE REGIONAL PLANNING AGENCY and COUNTY/CITY This Memorandum of Understanding (MOU) is entered between the Tahoe Regional Planning Agency (TRPA) and herein referred

More information

WAYS AND MEANS AGENDA August 14, 2017

WAYS AND MEANS AGENDA August 14, 2017 WAYS AND MEANS AGENDA August 14, 2017 1. Approval of Minutes - July 19, 2017 with the following amendment: The tire disposal fees need to be corrected as follows: Tires up to 20 inches will cost $2.50

More information

Junkyard Law 2007 Revision

Junkyard Law 2007 Revision Junkyard Law 2007 Revision Section I. Purpose The Town of Wheatfield desires to set out fair and comprehensive rules and regulations governing the creation, maintenance, and screening of junkyards. The

More information

INTERLOCAL AGREEMENT BETWEEN THE CITY OF CLERMONT, FLORIDA AND LAKE COUNTY, FLORIDA FOR JOINT FIRE STATION

INTERLOCAL AGREEMENT BETWEEN THE CITY OF CLERMONT, FLORIDA AND LAKE COUNTY, FLORIDA FOR JOINT FIRE STATION INTERLOCAL AGREEMENT BETWEEN THE CITY OF CLERMONT, FLORIDA AND LAKE COUNTY, FLORIDA FOR JOINT FIRE STATION THIS INTERLOCAL AGREEMENT is entered into by and between Lake County, Florida, a political subdivision

More information

Chairman Richard Mecum and Commissioners: Craig Lutz, Billy Powell, Scott Gibbs and Jeff Stowe. Appointments for Consideration

Chairman Richard Mecum and Commissioners: Craig Lutz, Billy Powell, Scott Gibbs and Jeff Stowe. Appointments for Consideration HALL COUNTY BOARD OF COMMISSIONERS WORK SESSION SUMMARY MINUTES Hall County Government Center 2 nd Floor 2875 Browns Bridge Road, Gainesville, GA 30504 November 10, 2014 3:00 p.m. Call to Order: Chairman

More information

AGREEMENT 4 pages. SPECIFICATION 1 page. LABOR & MATERIALS 4 pages. PERFORMANCE BOND 4 pages

AGREEMENT 4 pages. SPECIFICATION 1 page. LABOR & MATERIALS 4 pages. PERFORMANCE BOND 4 pages BIDDING & CONTRACT DOCUMENTS INVITATION TO BID 2 pages BID PROPOSAL & BID FORM 2 pages BIDDERS INFORMATION.. 3 pages AGREEMENT 4 pages SPECIFICATION 1 page LABOR & MATERIALS 4 pages PERFORMANCE BOND 4

More information