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

Size: px
Start display at page:

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

Transcription

1 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, Member Errol D. Toulon, Jr., Member Jeffrey W. Szabo, Chief Executive Officer The meeting was also attended by Counsel T. Hopkins and J. Milazzo; and by Messrs. Anderson, Celiberti, Cortesi, DeBlasi, Finello, Kilcommons, Kulick, Litka, Miller, Motz, Pavacic, Pokorny, Reinfrank, Vecchio and Zotter; and by Mmes. Gallagher, Lyon, Mancuso, Morrisroe, McCreedy, Randazzo, Simson, Smith, Tinsley, Trupia and Vassallo. Robert Marcos of Local 393 was 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 informed the Board that the Finance Committee, at their meeting of, reviewed the rate study presentation given by Larry Kulick and it is the recommendation of the Finance Committee to implement an average 4.2% rate increase. Mr. Gaughran recommends that the Board authorize a Rate Hearing on February 25, 2013, at 4:00 p.m. and based on the comments of that Public Hearing, have the Board consider a rate increase and this rate increase will take effect on April 1, The Members set the Public Hearing for February 25, 2013, at 4:00 p.m.

2 Page 13,869 At 5:30 p.m. Chairman Gaughran called the meeting to order. He then opened the meeting for public comment. No one wished to address the Board at this time. Mr. Szabo then described the information contained in the Members packets, including regular monthly reports. Mr. Gaughran then presented the minutes of the regular meeting of December 17, 2012, for approval. On motion made by Mr. Halpin, duly seconded by Mrs. Devine, and unanimously carried, the minutes of the regular meeting held on December 17, 2012, were approved. 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 Mrs. Devine, duly seconded by Mr. Pellegrino, and ( ) RESOLVED, To extend for a one-year period beginning March 1, 2013, Contract 6671 for electric motor repair, with IVS Inc. of Freeport, New York, for Zone A (Babylon, Bay Shore, Huntington, Smithtown); and with DP Electric Motor Service Inc. of Bohemia, New York, for Zone B (Patchogue, Port Jefferson, Westhampton and East Hampton Districts), in accordance with the specifications, terms and conditions of the contract. On motion made by Mr. Pellegrino, duly seconded by Dr. Toulon, and ( ) RESOLVED, To extend for a one-year period beginning March 1, 2013, Contract 6675 for supplying an installing high pressure spray-on bed liners, with Lube Lane at Lindenhurst, Inc., of Lindenhurst, New York, in accordance with the specifications, terms and conditions of the contract. ( ) RESOLVED, To extend for a one-year period beginning March 1, 2013, Contract 6695 for replacement of topsoil and grass seeding on highways with L.L.L. Industries Inc. of Brookhaven, New York, in accordance with the specifications, terms and conditions of the contract.

3 Page 13,870 On motion made by Mr. Halpin, duly seconded by Mrs. Devine, and unanimously carried, it was ( ) RESOLVED, To extend for a one-year period beginning March 1, 2013, Contract 6777 for sale and removal of scrap metals with Martin Demasco Co., Inc. of West Hempstead, New York, in accordance with the specifications, terms and conditions of the contract. ( ) RESOLVED, To extend for a one-year period beginning March 1, 2013, Contract 6779 for replacement of topsoil and grass seeding on highways (West 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. Pellegrino, duly seconded by Dr. Toulon, and ( ) RESOLVED, To extend for a one-year period beginning March 1, 2013, Contract 6793 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 the period March 16, 2013 through September 15, 2013, Contract 6838 for sale and removal of scrap meters with Loni-Jo Metal Corp. of Westbury, New York, in accordance with the specifications, terms and conditions of the contract. Mr. Szabo then reviewed Contracts 6893, 6899, 6901, 6902, 6904 through 6914, and he recommended that these contracts be awarded/rejected in accordance with the letters of recommendation. As there were no bids received for Contract 6893 for furnishing and installing of vinyl composition tile for the Authority s Laboratory, no action was taken. On motion made by Mr. Halpin, duly seconded by Mrs. Devine, and

4 Page 13,871 ( ) RESOLVED, That the low bid under Contract 6899 for cleaning of air conveyance systems submitted by Sanitech Services, Inc. of Nesconset, New York, on estimated quantities indicated in the contract documents, totaling Twenty Thousand One Hundred Twenty-five Dollars ($20,125), be and hereby is accepted; 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 for Items 1 and 5, lowest responsive bid for Item 7, 8 through 11, lowest responsive bid for Item 13, 27, 31, 34, 36 through 47 under Contract 6901 for furnishing and delivery of products and equipment for water quality analysis during the one-year period beginning February 1, 2013, submitted by Hach Company of Loveland, Colorado, on estimated quantities indicated in the contract documents, totaling Two Hundred Twenty-nine Thousand Two Hundred Fifty-four and 34/100 Dollars ($229,254.34) be and hereby is accepted; and be it FURTHER RESOLVED, That the low bid for Items 2 through 4, 6, 12, 14 through 26, 29, 30, 32, 33 and 35 under Contract 6901submitted by USA Bluebook of Gurnee, Illinois, on the same basis and totaling Fifteen Thousand Nine Hundred Sixtyfour and 37/100 Dollars ($15,964.37), be and hereby is accepted; and be it FURTHER RESOLVED, To reject all bids received for Item 28 under Contract 6901; and be it FURTHER RESOLVED, That any Member and/or the Chief Executive Officer be and hereby is authorized to execute these contracts on behalf of the Authority. On motion made by Mr. Pellegrino, duly seconded by Dr. Toulon, and ( ) RESOLVED, That the low bid under Contract 6902 for furnishing and delivery of bell joint leak clamps during the one-year period beginning March 1, 2013, submitted by Smith-Blair Inc. of Texarkana, Arkansas, on a unit-price basis as stipulated in the bidder s proposal and calculated on estimated quantities indicated in the contract documents, totaling Sixteen Thousand Nineteen and 40/100 Dollars ($16,019.40), be and hereby is accepted; 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 under Contract 6904 for furnishing and delivery of spread spectrum radios and miscellaneous equipment during the one-year

5 Page 13,872 period beginning February 1, 2013, submitted by Score Engineering, Inc. of Lexington, Massachusetts, on a unit-price basis as stipulated in the bidder s proposal and calculated on estimated quantities indicated in the contract documents, totaling Forty-two Thousand Seven Hundred Eighty-four Dollars ($42,784), be and hereby is accepted; and that 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 under Contract 6905 for construction of a 20 x 10 diameter Well (No. 5A), approximately 510 feet deep at the Authority s Albany Avenue Well Field, North Amityville, Town of Babylon, submitted by Eagle Control of Yaphank, New York, on a unit-price basis as stipulated in the bidder s proposal and calculated on estimated quantities indicated in the contract documents, totaling One Hundred Ninety-four Thousand Four Hundred Forty Dollars ($194,440), be and hereby is accepted; 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 for Group I (Items 1-5), Item 6, Group II (Items 7-10), Item 11 under Contract 6906 for furnishing and delivery of cold water service meters during the one-year period beginning February 1, 2013, submitted by Neptune Technology Group, Inc. of Tallassee, Alabama, on a unit-price basis as stipulated in the bidder s proposal and calculated on estimated quantities indicated in the contract documents, totaling Two Million Eight Hundred Twelve Thousand Four Hundred Fifty Dollars ($2,812,450), be and hereby is accepted; and be it FURTHER RESOLVED, That the low bid for Group III (Items 12-14), Groups IV (Items 15-17), Group V (Items 18-20), Group VI (Items 21-25), Group VII (Items 26-29) under Contract 6906 submitted by Badger Meter, Inc. Milwaukee, Wisconsin, on the same basis and totaling Three Hundred Fifty-five Thousand Four Hundred Seventy-four and 37/100 Dollars ($355,474.37), be and hereby is accepted; and be it FURTHER RESOLVED, That any Member and/or the Chief Executive Officer be and hereby is authorized to execute these contracts on behalf of the Authority. ( ) RESOLVED, That the low bid under Contract 6907 for general construction of water mains, large services and appurtenances, Group II (North Shore and Western

6 Page 13,873 Suffolk) during the one-year period beginning February 1, 2013, submitted by Pat Noto Inc., of Bay Shore, New York, on a unit-price basis as stipulated in the bidder s proposal and calculated on estimated quantities indicated in the contract documents, totaling Three Million Three Hundred Eighty-nine Thousand Seven Hundred Seventy-four and 65/100 Dollars ($3,389,774.65) be and hereby is accepted; and that 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 under Contract 6908 for furnishing and delivery of service boxes during the one-year period beginning March 1, 2013, submitted by Bingham & Taylor Corp. of Brattleboro, Vermont, on a unit-price basis as stipulated in the bidder s proposal and calculated on estimated quantities indicated in the contract documents, totaling Ninety-three Thousand Eight Hundred Thirty-nine and 40/100 Dollars ($93,839.40) be and hereby is accepted; and that 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 under Contract 6909 for furnishing and delivery of cement lined ductile iron pipe during the one-year period beginning March 1, 2013, submitted by Capitol Supply Construction Products, Inc. of Denville, New Jersey, on a unit-price basis as stipulated in the bidder s proposal and calculated on estimated quantities indicated in the contract documents, totaling Two Hundred Twentysix Thousand Six Hundred Forty-six and 40/100 Dollars ($226,646.40) be and hereby is accepted; and that 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. Pellegrino, duly seconded by Dr. Toulon, and ( ) RESOLVED, That the low bid for Items 2, 3, 4, 5 under Contract 6910 for furnishing and delivery of ultra low sulfur diesel fuel to various pumping stations and office buildings during the one-year period beginning March 1, 2013, submitted by General Utilities, Inc. of Plainview, New York, on a unit-price basis as stipulated in the bidder s proposal and calculated on estimated quantities indicated in the contract documents, totaling One Hundred Seventy-seven Thousand Ninety-eight and 25/100 Dollars ($177,098.25), be and hereby is accepted; and be it FURTHER RESOLVED, That the low bid for Item 1under Contract 6910

7 Page 13,874 submitted by Romanelli & Son, Inc. of Lindenhurst, New York, on the same basis and totaling Seventy-four Thousand Eight Hundred Eighty-five Dollars ($74,885), be and hereby is accepted; and be it FURTHER RESOLVED, 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 under Contract 6911 for furnishing and delivery of Type C remote terminal unit control panels and spare control boards during the one-year period beginning February 1, 2013, submitted by Systems Integrated, Inc. of Orange, California, on a unit-price basis as stipulated in the bidder s proposal and calculated on estimated quantities indicated in the contract documents, totaling Two Hundred Seven Thousand Eight Hundred Ten Dollars ($207,810) be and hereby is accepted; and that 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 under Contract 6912 for construction of asphalt driveways, paved yard areas and walkway (Western Zone) during the one-year period beginning February 1, 2013, submitted by LLL Industries, Inc. of Brookhaven, New York, on a unit-price basis as stipulated in the bidder s proposal and calculated on estimated quantities indicated in the contract documents, totaling Two Hundred Seventyfour Thousand Eight Hundred Thirty Dollars ($274,830) be and hereby is accepted; 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 under Contract 6913 for supplying Granular Activated Carbon (GAC) Zone B, during the period February 1, 2013 through December 31, 2013, submitted by Calgon Carbon Corp. of Pittsburgh, Pennsylvania, on a unit-price basis as stipulated in the bidder s proposal and calculated on estimated quantities indicated in the contract documents, totaling One Million Seven Hundred Thousand One Hundred Thirteen Dollars ($1,700,113) be and hereby is accepted; and that 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. Pellegrino, duly seconded by Dr. Toulon, and

8 Page 13,875 ( ) RESOLVED, That the low bid under Contract 6914 for furnishing and delivery of Copper Tubing Type K, submitted by Blackman Plumbing Supply of Bayport, New York, on a unit-price basis as stipulated in the bidder s proposal and calculated on estimated quantities indicated in the contract documents, totaling Sixty-four Thousand Nine Hundred Seven Dollars ($64,907) be and hereby is accepted; and that 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, and on motion made by Dr. Toulon, duly seconded by Mr. Halpin, and ( ) RESOLVED, To extend Agreement No with BK Fire Suppression & Security Systems of Brentwood, New York, for quarterly inspection, maintenance and repair of fire sprinkler systems at various sites during the one-year period beginning March 1, 2013, at the same terms and conditions of the current agreement; 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 extend Agreement No with Pace Analytical of Greensburg, Pennsylvania (Gross Alpha/Beta; Gamma Scan; Tritium; Radium-228) and extend with Gel Laboratories LLC of Charleston, South Carolina, (Radon-222) for radiological analysis of drinking water samples during the one-year period beginning March 1, 2013, at the same terms and conditions of the current agreement; and that any Member and/or the Chief Executive Officer be and hereby is authorized to execute this agreement on behalf of the Authority. On motion made by Mr. Pellegrino, duly seconded by Dr. Toulon, and ( ) RESOLVED, To authorize Sterling Floor Designs, Ltd. of Commack, New York, the lowest quote received to provide carpet tile for the US Coast Guard at the Authority s Coram facility (as per Resolution No ), in the amount of Six Thousand Nine Hundred Fifty-five and 72/100 Dollars ($6,955.72); 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 13,876 Mr. Szabo referred to a memorandum from Larry Kulick, Chief Financial Officer, requesting a revision to the budget for year ending May 31, After further explanation of details, and on motion made by Dr. Toulon, duly seconded by Mr. Halpin, and ( ) RESOLVED, To authorize revisions to the budget for year ending May 31, 2013, to reflect a transfer of Ninety-six Thousand ($96,000) from Item (Land Acquisition) to Item (Transportation) due to the deferral of certain vehicle replacements from fiscal year ending May 31, 2012 to fiscal year ending May 31, 2013; this will not change the current capital budget of Fifty-eight Million Six Hundred Twenty-seven Thousand Dollars ($58,627,000). The Members then referred to requests regarding equipment. After further explanation of details, and on motion made by Mr. Halpin, duly seconded by Mrs. Devine, and ( ) RESOLVED, To renew the service agreement for 24 nitrate analyzers with Hach Company of Loveland, Colorado, for a one-year period beginning January 1, 2013, in the amount of Fifteen Thousand Three Hundred Sixty Dollars ($15,360); 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 renewal of service agreement with Itron Inc. to cover maintenance, repair, support, and updates of equipment during the one-year period beginning January 1, 2013, in the amount of Thirty-two Thousand Forty-nine and 54/100 Dollars ($32,049.54); and that any Member and/or the Chief Executive Officer be and hereby is authorized to execute this agreement on behalf of the Authority. On motion made by Mr. Pellegrino, duly seconded by Dr. Toulon, and ( ) RESOLVED, To authorize Hartcorn Plumbing & Heating, Inc. of Ronkonkoma, New York, to furnish and install fuel piping as well as install two natural gas fired unit heaters already purchased by the Authority at a cost of Seven Thousand Six Hundred Ten Dollars ($7,610).

10 Page 13,877 ( ) RESOLVED, To authorize CCMS Scientific of Hicksville, New York, the lowest quote received, to perform maintenance and calibration services for Laboratory autoclaves, for the total amount of Five Thousand Nine Hundred Dollars ($5,900). ( ) RESOLVED, To authorize Rapid Applications Development, the lowest quote received to perform maintenance service on the Laboratory Information Management System (LIMS) to improve productivity and efficiency, for a cost not to exceed Twenty-four Thousand Dollars ($24,000). The Members then referred to requests regarding main extensions. After further explanation of details, and on motion made by Mr. Halpin, duly seconded by Mr. Pellegrino, and ( ) RESOLVED, To enter into a reimbursable agreement with The Southampton Day Camp Realty LLC, who will pay the additional funds to reach the 100% participation level for 8 homes in order for the Authority to install a water main in the North Sea Surcharge area totaling Thirty-three Thousand Three Hundred Twenty Dollars ($33,320); The Southampton Day Camp Realty LLC will be reimbursed the surcharge amount of Four Thousand One Hundred Sixty-five Dollars ($4,165) per home as each homeowner hooks up to the water main within a two-year period; 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 two requests regarding property. After further explanation of details, and on motion made by Mr. Pellegrino, duly seconded by Dr. Toulon, and ( ) RESOLVED, To authorize Hawkins Webb Jaeger of Melville, New York, to prepare a subdivision map for the Authority s Old Nichols Road, Islandia, property, at a cost of Ten Thousand Six Hundred Dollars ($10,600) plus any unanticipated fees as per the attached schedule.

11 ( ) RESOLVED, To authorize a reduction in the annual rental amount for calendar year 2013, pro rata, to the Commack Ambulance District for removal of their Page 13,878 radio system equipment on the Authority s Wicks Road, Smithtown water storage tank so the Authority can perform necessary maintenance; and authorize similar arrangements should the tank need to be taken out of service during the remaining lease term and no alternative space is available. Mr. Szabo then referred to a memorandum regarding polices. After further explanation of details, and on motion made by Mrs. Devine, duly seconded by Mr. Pellegrino, and ( ) RESOLVED, To authorize an exception to Human Resources Policy No. 504 and reimburse for college credits taken by Mabel Smith, Risk Manager, in the Fall 2010/Spring 2011 Semester at SUNY Empire in the amount of Eleven Thousand Six Hundred Forty and 70/100 Dollars ($11,640.70). The Members reviewed two memorandums regarding rules and regulations. After much discussion, on motion made by Mr. Pellegrino, duly seconded by Dr. Toulon, and ( ) RESOLVED, To authorize the interest rate assigned at the outset to any long-term payment average to be based on the Bond Buyer Index as published on or about January 1, rounded up to the next whole percent. ( ) RESOLVED, To authorize as a condition for water service to an acre site on Bellport Avenue, that the developer must install the appropriate monitoring wells even if it is not a requirement by the Town of Brookhaven. Mr. Szabo then reviewed several requests regarding meetings, training and conferences. After further explanation of details on each, and on motion made by Mr. Halpin, duly seconded by Mrs. Devine, and ( ) RESOLVED, To authorize the attendance of up to five (5) employees, to be approved by the CEO, to attend the NYS Water Treatment Plant Operators Course given by Victor Elefante Technical Services (VETS) being held at the Massapequa Water District facilities in Massapequa, New York, beginning in March, 2013, two evenings per week for six (6) weeks at a cost of Five Hundred Dollars ($500) per student, at a total

12 cost not to exceed Twenty-five Hundred Dollars ($2,500). Page 13,879 ( ) RESOLVED, To authorize the attendance of Larry Kulick, Chief Financial Officer and Douglas Celiberti, Director of Accounting, to attend the Government Finance Officers Association (GFOA) in Albany, New York, from April 10, 2013 through April 12, 2013, with Elizabeth Vassallo to attend as an alternate, at an approximate total cost of Thirteen Hundred Dollars ($1,300). On motion made by Mr. Pellegrino, duly seconded by Dr. Toulon, and ( ) RESOLVED, To authorize the attendance of Carrie Gallagher, Chief Sustainability Officer, to attend the AWWA Sustainable Water Management Conference in Nashville, Tennessee from April 7, 2013 through April 10, 2013, at an approximate total cost of One Thousand Eight Hundred Fifty Dollars ($1,850). ( ) RESOLVED, To authorize the attendance of Jeffrey Szabo, Chief Executive Officer, to attend the Association of Metropolitan Water Agencies (AMWA) Annual Water Policy Conference in Washington, D.C. from March 17 through March 20, 2013, at a cost not to exceed One Thousand Nine Hundred Fifty Dollars ($1,950). On motion made by Mr. Halpin, duly seconded by Mrs. Devine, and ( ) RESOLVED, To authorize Jerry Tverdyy, Environmental Analyst, to attend Intermediate National Fire Danger Rating System S-491in Freehold, New Jersey, from January 14, 2013 through January 18, 2013, at an approximate cost of Eight Hundred Twenty-one Dollars ($821). On motion made by Mrs. Devine, duly seconded by Dr. Toulon, and ( ) RESOLVED, To authorize the attendance of Carrie Gallagher, Chief Sustainability Officer, Paul Kuzman, Director of Production Control, Phil Thompson, Mechanical Supervisor, Fred Berg, Maintenance Superintendent and Paul Brandt, Assistant Water Tank Inspection Engineer to attend the AWWA 2013 NYS AWWA Spring Meeting in Saratoga, New York from April 16, 2013 through April 18, 2013, at an

13 approximate cost of One Thousand Twenty-five Dollars ($1,025) per person; and authorize Brad Majuk, Meter Technician to attend the Meter Madness Competition Page 13,880 should he win the competition at the Long Island Water Conference on. The Members then reviewed a request from Carrie Meek Gallagher, Chief Sustainability Officer, regarding participation in a NYSERDA (New York State Energy Research and Development Authority) study. On motion made by Mr. Halpin, duly seconded by Mrs. Devine, and ( ) RESOLVED, To authorize the Authority s participation in a NYSERDA (New York State Energy Research and Development Authority) study of the effects of projected water temperature increases, sea level rise and precipitation changes on drinking water quality and water treatment plant operations, to be performed by Hazen and Sawyer, Columbia University, Clarkson University and Stratus Consulting; the Authority will provide approximately Thirty Thousand Dollars ($30,000) of in-kind contribution in the form of historical data, collecting water quality samples, participating in a team workshop with other partner utilities, participating in interviews at Authority facilities regarding the Authority s water treatment operations and reviewing the final report. Mr. Szabo reviewed the original invoices to be paid from the Operating Fund, and on motion made by Dr. Toulon, duly seconded by Mrs. Devine, and unanimously carried, it was ( ) RESOLVED, That the following invoices be paid from the Operating Fund: Dvirka & Bartilucci $2, Gannett Fleming Engineers PC 17, Greenman-Pedersen Inc. 25, O Connor, O Connor, Hintz & Deveney, LLP 6, Putney, Twombly, Hall & Hirson LLP 8, Sarisohn Law Partners LLP Shearer & Dwyer LLP 8, Fidelity National Title Insurance Services, LLC 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.

14 Page 13,881 The Members scheduled their next regular meeting for Monday, February 25, 2013, beginning at 5:30 p.m. at the Administration Building in Oakdale. At 6:10 p.m., on motion made by Mrs. Devine, duly seconded by Mr. Halpin, and ( ) RESOLVED, That the Members go into an Executive Session for the purpose of discussing management salaries and a list of potential promotions and title changes. The meeting was again called to order at 6:37 p.m. On motion made by Mr. Halpin, duly seconded by Mrs. Devine and ( ) RESOLVED, To change the title of Phil Thompson to Mechanical Supervisor/Emergency Manager in the Production Control Department, at an annual salary of Ninety-Four Thousand Dollars ($94,000), effective January 29, On motion made by Mrs. Devine, duly seconded by Mr. Pellegrino and ( ) RESOLVED, To change the title of Cathy Antal from Jr. Civil Designer to Civil Designer/Surveyor, effective January 29, On motion made by Mr. Pellegrino, duly seconded by Dr. Toulon and ( ) RESOLVED, To promote Marissol Mallon to Supervising Chemist in the Laboratory, at an annual salary of $74,873.31, effective January 29, On motion made by Dr. Toulon, duly seconded by Mr. Halpin and ( ) RESOLVED, To change the title of Maury Feldstein to LIMS/Office Assistant in the Laboratory, at an annual salary of $48,252.60, effective January 29, 2013.

15 On motion made by Mr. Halpin, duly seconded by Mrs. Devine and Page 13,882 ( ) RESOLVED, To change the title of Kathryn Fedun to Assistant to the Deputy CEO for Customer Service/Educational Programs Coordinator, effective January 29, carried with one abstention by Dr. Toulon, it was ( ) RESOLVED, To change the title of Chad Bellone to Assistant Workforce Technology Administrator/Metering Supervisor Trainee at an annual salary of Fifty-seven Thousand Dollars ($57,000). On motion made by Mr. Halpin, duly seconded by Dr. Toulon and ( ) RESOLVED, To promote Richard Taormina to Associate Project Manager at an annual salary of Sixty-five Thousand Twenty Dollars ($65,020). On motion made by Mr. Halpin, duly seconded by Mrs. Devine and ( ) RESOLVED, To promote William Lazar from Assistant Civil Engineer to Associate Civil Engineer in the Engineering Department, at an annual salary of Sixty-two Thousand Six Hundred Thirty-one and 26/100 Dollars ($62,631.26). On motion made by Mrs. Devine, duly seconded by Mr. Pellegrino and ( ) RESOLVED, To promote Kathleen Delligatti to Assistant Academy and Administrative Specialist in Pine Barrens at an annual salary of Fifty Thousand Six Hundred Thirty-two and 75/100 ($50,632.75). On motion made by Mr. Halpin, duly seconded by Mr. Pellegrino and ( ) RESOLVED, To approve the management salary schedule, attached hereto and made a part hereof, retroactive to January 1, 2013, with an amendment as stated.

16 Page 13,883 As there was no further business to be considered, on motion made by Mrs. Devine, duly seconded by Mr. Halpin, the meeting was adjourned at 6:43 p.m. Patrick G. Halpin, Secretary

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 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 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 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 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 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

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 21, 2016, at 5:30 p.m. Oakdale, New York

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

More information

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 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

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 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 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

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 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

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 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

THAT Subsection (a) of Section of the Code of Ordinances of Danbury, Connecticut is hereby amended to read as follows:

THAT Subsection (a) of Section of the Code of Ordinances of Danbury, Connecticut is hereby amended to read as follows: ORDINANCE CITY OF DANBURY, STATE OF CONNECTICUT CITY COUNCIL Be it ordained by the City Council of the City of Danbury: THAT Subsection (a) of Section 21-42 of the Code of Ordinances of Danbury, Connecticut

More information

West Virginia Manufactured Housing Construction Safety Standards Act. Chapter 21, Article 9 Code of West Virginia and Legislative Rule

West Virginia Manufactured Housing Construction Safety Standards Act. Chapter 21, Article 9 Code of West Virginia and Legislative Rule West Virginia Manufactured Housing Construction Safety Standards Act Chapter 21, Article 9 Code of West Virginia and Legislative Rule CHAPTER 21. LABOR. ARTICLE 9. MANUFACTURED HOUSING CONSTRUCTION AND

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

GREENE COUNTY NOTICE TO BIDDERS

GREENE COUNTY NOTICE TO BIDDERS GREENE COUNTY NOTICE TO BIDDERS Sealed bids for supplying No. 2 Fuel Oil for the period June 1, 2015 to May 31, 2016 to several locations in Greene County Government will be received by the Greene County

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

Costa Brava at Rancho Niguel Association Board of Directors Meeting Minutes March 20, 2017

Costa Brava at Rancho Niguel Association Board of Directors Meeting Minutes March 20, 2017 Board of Directors Meeting Minutes March 20, 2017 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 Upon due notice, given and received, the Board of Directors

More information

NEW YORK STATE PUBLIC AUTHORITIES LAW TITLE 5 MONROE COUNTY WATER AUTHORITY

NEW YORK STATE PUBLIC AUTHORITIES LAW TITLE 5 MONROE COUNTY WATER AUTHORITY NEW YORK STATE PUBLIC AUTHORITIES LAW TITLE 5 MONROE COUNTY WATER AUTHORITY Section 1093 Short title. 1094 Definitions. 1095 Monroe county water authority. 1096 Powers of the authority. 1096-a Additional

More information

Town. 2. Shall appoint a fire district secretary.

Town. 2. Shall appoint a fire district secretary. Town 176. Powers and duties of fire district commissioners. Subject to law and the provisions of this chapter, the fire district commissioners of every fire district shall constitute and be known as the

More information

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman December 26, 2018 Annual Meeting Minutes of the Annual Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on December 26, 2018. Members Present:

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

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

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

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

More information

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

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

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

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

ANNUAL TOWN MEETING DOINGS May 7, 2018

ANNUAL TOWN MEETING DOINGS May 7, 2018 ANNUAL TOWN MEETING DOINGS May 7, 2018 The Annual and Special Town Meetings were held on Monday, May 7, 2018 in the Nauset Regional Middle School Gym. The Annual Town Meeting was opened at 7:00 p.m. after

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

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

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

More information

EXHIBIT B SANTA ANA REGIONAL INTERCEPTOR (SARI) LINE LOAN AND REPAYMENT AGREEMENT NO. D10-022D

EXHIBIT B SANTA ANA REGIONAL INTERCEPTOR (SARI) LINE LOAN AND REPAYMENT AGREEMENT NO. D10-022D SANTA ANA REGIONAL INTERCEPTOR (SARI) LINE LOAN AND REPAYMENT AGREEMENT NO. D10-022D12-031. This Santa Ana Regional Interceptor (SARI) Line Loan and Repayment Agreement ( AGREEMENT ), which supersedes

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

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

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

REGULAR MEETING AGENDA OF THE VESTAL TOWN BOARD January 6, 2016 We kindly request that you turn off all cell phones.

REGULAR MEETING AGENDA OF THE VESTAL TOWN BOARD January 6, 2016 We kindly request that you turn off all cell phones. January 6, 2016 We kindly request that you turn off all cell phones. 1. PLEDGE OF ALLEGIANCE: 2. APPROVAL OF MINUTES: 2.1 Motion approving the December 16, 2015 Minutes of the Regular Meeting of the Town

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

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the Corporation is Mossy Tree Park Home Owners Association, hereinafter called the Association. The principal office

More information

WATER PROVISION AGREEMENT

WATER PROVISION AGREEMENT WATER PROVISION AGREEMENT This Water Provision Agreement (this Agreement ) is entered into by and among the San Antonio Water System, a wholly owned municipal utility of the City of San Antonio (the System

More information

BYLAWS THE PENINSULA AT GOOSE POND OWNERS ASSOCIATION, INC.

BYLAWS THE PENINSULA AT GOOSE POND OWNERS ASSOCIATION, INC. BYLAWS OF THE PENINSULA AT GOOSE POND OWNERS ASSOCIATION, INC. The following are the Bylaws of The Peninsula at Goose Pond Owners Association, Inc., (the "Association" or the Corporation ), an Alabama

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

AGENDA THIRD ANNUAL SESSION NOVEMBER 20, Reports of Standing/Special Committees

AGENDA THIRD ANNUAL SESSION NOVEMBER 20, Reports of Standing/Special Committees AGENDA THIRD ANNUAL SESSION NOVEMBER 20, 2015 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Public Comment Period Reports of Standing/Special Committees 10:45 AM Public Hearing on Tentative

More information

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013 TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013 A regular meeting of the Town Board of the Town of Marcellus, County of Onondaga, State of New York was held on Monday, February 11, 2013

More information

Laredo I.S.D. Board of Trustees Finance Committee Meeting Thursday, July 10, :30 P.M. LISD Board Room, 1620 Houston Street Laredo, TX 78040

Laredo I.S.D. Board of Trustees Finance Committee Meeting Thursday, July 10, :30 P.M. LISD Board Room, 1620 Houston Street Laredo, TX 78040 Laredo I.S.D. Board of Trustees Finance Committee Meeting Thursday, July 10, - 6:30 P.M. LISD Board Room, 1620 Houston Street Laredo, TX 78040 The Finance Committee of the Board will meet on the above

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

BYLAWS OF MEADOWS AT MILLER S POND HOMEOWNER S ASSOCIATION, INC.

BYLAWS OF MEADOWS AT MILLER S POND HOMEOWNER S ASSOCIATION, INC. BYLAWS OF MEADOWS AT MILLER S POND HOMEOWNER S ASSOCIATION, INC. TABLE OF CONTENTS Page ARTICLE I NAME, PRINCIPAL OFFICE, AND DEFINITIONS... 1 1.1 Name... 1 1.2 Principal Office... 1 1.3 Definitions...

More information

Minutes of Regular Meeting of the El Dorado School Board July 28, 2009

Minutes of Regular Meeting of the El Dorado School Board July 28, 2009 Minutes of Regular Meeting of the El Dorado School Board July 28, 2009 The directors of the board met on the above date at 6:00 p.m. in the Board Room, School Administration Building, 200 West Oak Street,

More information

KALAMA-WOODLAND-RIDGEFIELD-LA CENTER TRANSPORTATION COOPERATIVE AGREEMENT

KALAMA-WOODLAND-RIDGEFIELD-LA CENTER TRANSPORTATION COOPERATIVE AGREEMENT KALAMA-WOODLAND-RIDGEFIELD-LA CENTER TRANSPORTATION COOPERATIVE AGREEMENT 1. Establishment and Need: The Board of Directors of Kalama School District No. 402, Cowlitz County; Woodland School District No.

More information

Commonwealth of Massachusetts Town of Essex. Warrant for Annual Town Meeting and Election

Commonwealth of Massachusetts Town of Essex. Warrant for Annual Town Meeting and Election 2015 Commonwealth of Massachusetts Town of Essex Warrant for Annual Town Meeting and Election Essex, ss: To either of the Constables of the Town of Essex; GREETINGS: In the name of the Commonwealth of

More information

Current through Ch. 38 of the Acts of 2013

Current through Ch. 38 of the Acts of 2013 1-1. Definitions Definitions.--As used in this act, the following words and terms shall have the following meanings, unless the context shall indicate another or different meaning or intent: (a) The word

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

VOTE EXTRACTS SEPTEMBER 17, 2014 BOARD OF DIRECTORS MEETING (Subject to final Board approval of meeting minutes)

VOTE EXTRACTS SEPTEMBER 17, 2014 BOARD OF DIRECTORS MEETING (Subject to final Board approval of meeting minutes) VOTE EXTRACTS SEPTEMBER 17, 2014 BOARD OF DIRECTORS MEETING (Subject to final Board approval of meeting minutes) I. APPROVAL OF MINUTES Voted to approve the minutes of July 16, 2014, as presented and filed

More information

Organizational Meeting of the Town Board January 3, 2017

Organizational Meeting of the Town Board January 3, 2017 Organizational Meeting of the Town Board January 3, 2017 Supervisor Snow called the meeting to order with the pledge to the flag at 7:09 P.M. Present were Councilwoman Kathleen Stanton, Councilman Stevan

More information

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

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

More information

CHAPEL HILL PROPERTY OWNERS' ASSOCIATION BY-LAWS AMENDED

CHAPEL HILL PROPERTY OWNERS' ASSOCIATION BY-LAWS AMENDED CHAPEL HILL PROPERTY OWNERS' ASSOCIATION BY-LAWS AMENDED NOVEMBER 201 ARTICLE 1 ARTICLE 2 ARTICLE 3 ARTICLE ARTICLE ARTICLE TABLE OF CONTENTS PURPOSE AND APPLICATIONS. 1.01 Purpose and Application PRINCIPLE

More information

BYLAWS OF SAND CREEK VILLAS COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

BYLAWS OF SAND CREEK VILLAS COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION BYLAWS OF SAND CREEK VILLAS COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is SAND CREEK VILLAS COMMUNITY ASSOCIATION, INC., hereinafter referred to as the Association.

More information

TITLE 12 BUILDING, UTILITY, ETC. CODES CHAPTER 1 BUILDING CODE 1

TITLE 12 BUILDING, UTILITY, ETC. CODES CHAPTER 1 BUILDING CODE 1 12-1 TITLE 12 BUILDING, UTILITY, ETC. CODES CHAPTER 1. BUILDING CODE. 2. PLUMBING CODE. 3. ELECTRICAL CODE. 4. GAS CODE. 5. HOUSING CODE. 6. MODEL ENERGY CODE. 7. UNSAFE BUILDING ABATEMENT CODE. 8. MECHANICAL

More information

TITLE 18 WATER AND SEWERS 1 CHAPTER 1. WATER. 2. SEWERS. 3. SEWAGE. 4. CROSS CONNECTIONS, AUXILIARY INTAKES, ETC. CHAPTER 1 WATER

TITLE 18 WATER AND SEWERS 1 CHAPTER 1. WATER. 2. SEWERS. 3. SEWAGE. 4. CROSS CONNECTIONS, AUXILIARY INTAKES, ETC. CHAPTER 1 WATER 18-1 TITLE 18 WATER AND SEWERS 1 CHAPTER 1. WATER. 2. SEWERS. 3. SEWAGE. 4. CROSS CONNECTIONS, AUXILIARY INTAKES, ETC. CHAPTER 1 WATER SECTION 18-101. Application and scope. 18-102. Definitions. 18-103.

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

ORDINANCE NO GAS FRANCHISE

ORDINANCE NO GAS FRANCHISE ORDINANCE NO. 1161 GAS FRANCHISE AN ORDINANCE GRANTING TO NEW MEXICO GAS COMPANY, INC., A DELAWARE CORPORATION, ITS LEGAL REPRESENTATIVES, SUCCESSORS, LESSEES AND ASSIGNS, GRANTEE HEREIN, CERTAIN POWERS,

More information

Case 1:14-cv Document 1-1 Filed 06/17/14 Page 1 of 61 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

Case 1:14-cv Document 1-1 Filed 06/17/14 Page 1 of 61 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA Case 1:14-cv-01028 Document 1-1 Filed 06/17/14 Page 1 of 61 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA UNITED STATES OF AMERICA, et al., 555 4th Street, NW Washington, D.C. 20530

More information

-Pledge of Allegiance to the Flag of the United States of America- Third graders from Hilltop Elementary

-Pledge of Allegiance to the Flag of the United States of America- Third graders from Hilltop Elementary Beachwood City Council Meeting Agenda Monday, December 17, 2018, 7:00 PM at Beachwood City Hall, Council Chambers, 25325 Fairmont Boulevard, Beachwood, Ohio 44122 -Pledge of Allegiance to the Flag of the

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

LOWER BUCKS COUNTY JOINT MUNICIPAL AUTHORITY BOARD MEETING MINUTES April 23, 2009

LOWER BUCKS COUNTY JOINT MUNICIPAL AUTHORITY BOARD MEETING MINUTES April 23, 2009 LOWER BUCKS COUNTY JOINT MUNICIPAL AUTHORITY BOARD MEETING MINUTES The Board Directors of Lower Bucks County Joint Municipal Authority held their monthly meeting on Wednesday,, at the Authority s Administration

More information

AGENDA ELEVENTH SESSION NOVEMBER 1, Accepting Minutes of September 6, 2012 & October 4, Reports of Standing/Special Committees

AGENDA ELEVENTH SESSION NOVEMBER 1, Accepting Minutes of September 6, 2012 & October 4, Reports of Standing/Special Committees AGENDA ELEVENTH SESSION NOVEMBER 1, 2012 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of September 6, 2012 & October 4, 2012 Public Comment Period Reports of Standing/Special

More information

ARTICLE 905 Street Excavations. EDITOR S NOTE: Resolution , passed February 3, 2009, established street excavation fees.

ARTICLE 905 Street Excavations. EDITOR S NOTE: Resolution , passed February 3, 2009, established street excavation fees. ARTICLE 905 Street Excavations EDITOR S NOTE: Resolution 13-2009, passed February 3, 2009, established street excavation fees. (View Fees) 905.01 Definitions. 905.02 Permit required and emergency openings.

More information

Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws

Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws shall apply to and govern the Wheatland Hills Homeowners

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

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

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

More information

BYLAWS ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS

BYLAWS ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS BYLAWS OF ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC., (hereinafter referred to as

More information

Section 1. The name of this corporation is the ROOSEVELT WATER ASSOCIATION, INC.

Section 1. The name of this corporation is the ROOSEVELT WATER ASSOCIATION, INC. Revised & Amended BYLAWS ROOSEVELT WATER ASSOCIATION, INC. ARTICLE I General Purposes The purposes for which this corporation is formed, and the powers which it may exercise are set forth in the articles

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WAYMON MUMFORD, VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WAYMON MUMFORD, VICE CHAIRMAN K. G. Rusty Smith, Jr. District #1 Roger M. Poston District #2 Alphonso Bradley District #3 Mitchell Kirby District #4 Johnnie D. Rodgers, Jr. District #5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING

More information

WADING RIVER FIRE DISTRICT 1503 North Country Road Wading River, NY Minutes of the August 22, 2016 Meeting

WADING RIVER FIRE DISTRICT 1503 North Country Road Wading River, NY Minutes of the August 22, 2016 Meeting WADING RIVER FIRE DISTRICT 1503 North Country Road Wading River, NY 11792 Minutes of the August 22, 2016 Meeting The meeting of the Board of Fire Commissioners was called to order by Vice Chairman Erick

More information

COUNCIL PROCEEDINGS JULY 7, 2015

COUNCIL PROCEEDINGS JULY 7, 2015 COUNCIL PROCEEDINGS JULY 7, 2015 The City Council of Thief River Falls, Minnesota, met in regular session at 5:30 p.m. on July 7, 2015 in the Council Chambers of City Hall. The following Councilmembers

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

Township of SLIPPERY ROCK BUTLER COUNTY

Township of SLIPPERY ROCK BUTLER COUNTY Streets and Sidewalks Chapter 21 Township of SLIPPERY ROCK BUTLER COUNTY Pennsylvania Adopted: 1954. Amended 1974, 1992, 2002 REVISION: Chapter 21: Streets and Sidewalks (Revision page started year 2011)

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

BY-LAWS OF WOODBRIDGE TOWNHOMES

BY-LAWS OF WOODBRIDGE TOWNHOMES BY-LAWS OF WOODBRIDGE TOWNHOMES TABLE OF CONTENTS Article I Name And Location 1 Article II Definitions 1 Article III Meeting Of Members 1 1. Membership and Voting Rights 1 2. Annual Meeting 1 3. Special

More information

HMUA MINUTES REGULAR MEETING OF APRIL 12, 2016

HMUA MINUTES REGULAR MEETING OF APRIL 12, 2016 HMUA MINUTES REGULAR MEETING OF APRIL 12, 2016 ADMINISTRATION BUILDING 424 Hurley Drive Hackettstown, NJ REGULAR MEETING APRIL 12, 2016 JACOB GARABED ADMINISTRATION BUILDING The meeting was called to order

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

BYLAWS CANYON CREEK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION

BYLAWS CANYON CREEK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION BYLAWS OF CANYON CREEK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is CANYON CREEK HOMEOWNERS ASSOCIATION, hereinafter referred to as the "Association". The principal

More information

CITY COMMISSION AGENDA MEMO October 18, Dale L. Houdeshell, P.E., Director of Public Works

CITY COMMISSION AGENDA MEMO October 18, Dale L. Houdeshell, P.E., Director of Public Works CITY COMMISSION AGENDA MEMO October 18, 2013 FROM: Dale L. Houdeshell, P.E., Director of Public Works MEETING: November 5, 2013 SUBJECT: PRESENTER: Approve Interlocal and Interim Agreements with Pottawatomie

More information

MEMORANDUM OF AGREEMENT BETWEEN MONTANA RAIL LINK, INC. AND THE INTERNATIONAL ASSOCIATION OF MACHINISTS & AEROSPACE WORKERS

MEMORANDUM OF AGREEMENT BETWEEN MONTANA RAIL LINK, INC. AND THE INTERNATIONAL ASSOCIATION OF MACHINISTS & AEROSPACE WORKERS MEMORANDUM OF AGREEMENT BETWEEN MONTANA RAIL LINK, INC. AND THE INTERNATIONAL ASSOCIATION OF MACHINISTS & AEROSPACE WORKERS This Agreement, dated December 1, 1992, by and between Montana Rail Link, Inc.

More information

ARTICLES OF INCORPORATION

ARTICLES OF INCORPORATION ARTICLES OF INCORPORATION Enforced June 18, 2015 ITOCHU ENEX CO., LTD. ARTICLES OF INCORPORATION OF ITOCHU ENEX CO., LTD. CHAPTER I. GENERAL PROVISIONS Article 1. (Trade Name) The Company shall be called

More information

ORDINANCE NO. 193 AN ORDINANCE RELATIVE TO THE ADMINISTRATION AND CONDUCT OF THE WATER DEPARTMENT OF THE VILLAGE OF DECATUR.

ORDINANCE NO. 193 AN ORDINANCE RELATIVE TO THE ADMINISTRATION AND CONDUCT OF THE WATER DEPARTMENT OF THE VILLAGE OF DECATUR. ORDINANCE NO. 193 AN ORDINANCE RELATIVE TO THE ADMINISTRATION AND CONDUCT OF THE WATER DEPARTMENT OF THE VILLAGE OF DECATUR. THE VILLAGE OF DECATUR ORDAINS: Section 1. Administration. (a) The Water Superintendent,

More information

COAST GUARD AUXILIARY ASSOCIATION, INCORPORATED

COAST GUARD AUXILIARY ASSOCIATION, INCORPORATED COAST GUARD AUXILIARY ASSOCIATION, INCORPORATED BY-LAWS AMENDED BYLAWS of the COAST GUARD AUXILIARY ASSOCIATION, INC PREAMBLE The Coast Guard Auxiliary Association, Inc., (the "Association"), formerly

More information

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

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

More information

BOARD OF DIRECTORS METROPOLITAN DOMESTIC WATER IMPROVEMENT DISTRICT PIMA COUNTY, ARIZONA. June 10, 2013

BOARD OF DIRECTORS METROPOLITAN DOMESTIC WATER IMPROVEMENT DISTRICT PIMA COUNTY, ARIZONA. June 10, 2013 BOARD OF DIRECTORS METROPOLITAN DOMESTIC WATER IMPROVEMENT DISTRICT PIMA COUNTY, ARIZONA ** Board Room ** 6265 N. La Cañada Drive Tucson, AZ 85704 MINUTES Board Members Present: Board Members Not Present:

More information

AGENDA. January 5, :30 AM. Earl G. Woodworth Building Meeting Room Chambers 1500 Scribner Avenue NW Grand Rapids, Michigan 49504

AGENDA. January 5, :30 AM. Earl G. Woodworth Building Meeting Room Chambers 1500 Scribner Avenue NW Grand Rapids, Michigan 49504 AGENDA January 5, 2017 8:30 AM Earl G. Woodworth Building Meeting Room Chambers 1500 Scribner Avenue NW Grand Rapids, Michigan 49504 I. Call to Order II. Election of Officers A. Election of Chairman B.

More information

CHAPTER 18 SEWERS AND SEWAGE DISPOSAL. Part 1 Sewer Connections

CHAPTER 18 SEWERS AND SEWAGE DISPOSAL. Part 1 Sewer Connections CHAPTER 18 SEWERS AND SEWAGE DISPOSAL Part 1 Sewer Connections 101. Definitions 102. Use of Public Sewers Required 103. Building Sewers and Connections 104. Rules and Regulations Governing Building Sewers

More information

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

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

More information

TITLE 7 FIRE PROTECTION AND FIREWORKS 1 CHAPTER 1 FIRE LIMITS 2

TITLE 7 FIRE PROTECTION AND FIREWORKS 1 CHAPTER 1 FIRE LIMITS 2 7-1 TITLE 7 FIRE PROTECTION AND FIREWORKS 1 CHAPTER 1. FIRE LIMITS. 2. FIRE SERVICE OUTSIDE TOWN LIMITS. 3. FIRE CODE. 4. FIREWORKS. 5. OPEN BURNING. SECTION 7-101. Fire limits described. CHAPTER 1 FIRE

More information

CITY OF TREASURE ISLAND, FLORIDA BOARD OF COMMISSIONERS REGULAR WORKSHOP JUNE 2, 2015 IMMEDIATELY FOLLOWING THE COMMISSION MEETING

CITY OF TREASURE ISLAND, FLORIDA BOARD OF COMMISSIONERS REGULAR WORKSHOP JUNE 2, 2015 IMMEDIATELY FOLLOWING THE COMMISSION MEETING CITY OF TREASURE ISLAND, FLORIDA BOARD OF COMMISSIONERS REGULAR WORKSHOP JUNE 2, 2015 IMMEDIATELY FOLLOWING THE COMMISSION MEETING I. DISCUSSION 1. Consideration of Ord.-15-10, Ballot Questions on PD Zoning

More information

1 SB By Senator Dial. 4 RFD: Fiscal Responsibility and Economic Development. 5 First Read: 21-FEB-17. Page 0

1 SB By Senator Dial. 4 RFD: Fiscal Responsibility and Economic Development. 5 First Read: 21-FEB-17. Page 0 1 SB220 2 182114-1 3 By Senator Dial 4 RFD: Fiscal Responsibility and Economic Development 5 First Read: 21-FEB-17 Page 0 1 182114-1:n:02/09/2017:EBO-KB/JK 2 3 4 5 6 7 8 SYNOPSIS: Under existing law, preferred

More information