City of Syracuse Industrial Development Agency

Size: px
Start display at page:

Download "City of Syracuse Industrial Development Agency"

Transcription

1 City of Syracuse Industrial Development Agency 233 East Washington Street, 312 City Hall Syracuse, New York Tel (315) Fax (315) Minutes City of Syracuse Industrial Development Agency Board of Directors Meeting Tuesday August 17, :30 a.m. Common Council Chambers 304 City Hall 233 East Washington St Syracuse, New York Board Members Present: William Ryan, M.Catherine Richardson, Esq., Kenneth Mokrzycki, E. Carlyle Smith. Absent: Nicholas Ciotti. Staff Present: Debbie Ramsey-Burns, Judith DeLaney, Benjamin Walsh, Mary Vossler, Matthew Kerwin, Esq. Meghan P. McLees, Esq., Catherine E. Carnrike, Esq., Others Present: Thomas M. Carnrike,Esq., Dave Michel, Norman Swanson, Juanita Perez-Williams,Esq. David Mankiewicz, Denise DiRienzo, Tony Marshall, Larry Bott, Lindsay McCluskey, I. Call Public Hearing to Order Hotel Skyler, LLC Mr. Ryan opened the public hearing at 8:31 a.m. by reading verbatim the Notice of Public Hearing on the Hotel Skyler, LLC project. A copy of the Public Notice is attached hereto and thereby included in the Minutes. After reading the notice, Mr. Ryan asked if anyone in attendance wished to speak in favor of the Project. Norm Swanson, representing Hotel Skyler, LLC, spoke in favor of the Project. Mr. Swanson explained he is redeveloping the former Temple Adath Yeshurun, located at 601 S. Crouse Ave., into a 58-room, LEED certified (Platinum level anticipated) hotel. The total project cost is $6,751,960 and it is expected to create approximately 22 jobs. Mr. Swanson asked for the Board s support. David Mankiewicz, President of University Hill Corporation, also spoke in favor of the Project. Mr. Mankiewicz highlighted the Project s ability to create jobs and leverage the ongoing investments on University Hill. Mr. Mankiewicz asked for the Board s support. Mr, Ryan asked if anyone else in attendance wished to speak in favor of the Project. No one else spoke in favor. Mr. Ryan asked if anyone in attendance wished to speak in opposition to the Project. No one spoke in opposition. Mr. Ryan closed the Public Hearing at 8:35 a.m.

2 Richfield Syracuse Hotel Partners, LLC Mr. Ryan opened the Public Hearing at 8:36 a.m. by reading verbatim the Notice of Public Hearing on the Richfield Hotel Partners, LLC project. A copy of the Public Notice is attached hereto and thereby included in the Minutes. After reading the notice, Mr. Ryan asked if anyone in attendance wished to speak in favor of the Project. No one spoke in favor. Mr. Ryan asked if anyone in attendance wished to speak in opposition to the Project. No one spoke in opposition. Mr. Ryan closed the Public Hearing at 8:38 a.m. II. Call Meeting to Order The Chairman, Mr. Ryan, called the meeting to order at 8:39 a.m. III. Roll Call Mr. Ryan acknowledged that, including himself, Board members Kenneth Mokrzycki, E. Carlyle Smith, and M. Catherine Richardson were present. Nicholas Ciotti was absent from the meeting. IV. Proof of Notice Mr. Ryan noted that the notice of the meeting had been timely and properly provided. V. Minutes Ms. Richardson noted that a motion had been made at the July 20, 2010 meeting to authorize the Chairman to approve the final Audit on behalf of the Board upon further review. Ms. Richardson made the motion to approve the minutes for the July 20, 2010 meeting, with the aforementioned amendment made. Mr. E. Carlyle Smith Seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED THE MINUTES TO THE MEETING OF JULY 20, VI. Correspondence Mr. Walsh acknowledged a letter from the NYS Authorities Budget Office (ABO) dated July 28, 2010 regarding the filing of required reports under the Public Authorities Law by SIDA. Ms. Vossler explained that once the policies on the agenda have been approved by the Board, she would submit the required reports to the ABO and put the policies on SIDA s website. VII. New Business 215 West Fayette Street Associates, LLC Mr. Walsh provided an overview of the project, which is being developed by John (Skip) Cerio. The vacant former Hurbson Building in Armory Square will be converted to a mixed use property that will include 14 new market rate residential apartments and ground floor retail. The total project cost is $4,681,946. Mr. Ryan asked for a motion to authorize a public hearing for 215 West Fayette Street Associates, LLC Ms. Richardson made the motion. Mr. Smith seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED AN AUTHORIZATION TO HOLD A PUBLIC HEARING FOR 215 WEST FAYETTE STREET ASSOCIATES, LLC.

3 Richfield Syracuse Hotel Partners, LLC Mr. Kerwin provided an overview of the project, which will retain 130 jobs and include a $4.5 million renovation of the former Renaissance Hotel. He presented the SEQRA, Inducement & Final Resolutions for the Board s consideration. Mr. Kerwin classified the Project as a type II action under SEQRA, and reported no significant environmental impact. Mr. Ryan asked for a motion to approve the SEQRA Resolution for Richfield Syracuse Hotel Partners, LLC. Ms. Richardson made the motion. Mr. Smith seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED THE SEQRA RESOLUTION FOR RICHFIELD SYRACUSE HOTEL PARTNERS, LLC. Ms. Richardson pointed out in the Agency Agreement that it stated the Project may receive a Payment Payment-in-lieu-of-tax (PILOT) agreement. Mr. Walsh clarified that while a PILOT agreement was requested in the application, due to the fact that the property already had an existing 485-e property tax exemption, it was determined by staff that a PILOT was not necessary. Mr. Ryan asked for a motion to approve the Inducement Resolution for Richfield Syracuse Hotel Partners, LLC. Mr. Smith made the motion. Mr. Mokrzycki seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED THE INDUCEMENT RESOLUTION FOR RICHFIELD SYRACUSE HOTEL PARTNERS, LLC. Mr. Ryan asked for a motion to approve the Final Resolution for Richfield Syracuse Hotel Partners, LLC. Mr. Smith made the motion. Ms. Richardson seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED THE FINAL RESOLUTION FOR RICHFIELD SYRACUSE HOTEL PARTNERS, LLC. Hotel Skyler, LLC Mr. Kerwin provided an overview of the project, which will include the redevelopment of the former Temple Adath Yeshurun, located at 601 S. Crouse Ave., into a 58-room, LEED certified (Platinum level anticipated) hotel. The total project cost is $6,751,960 and it is expected to create approximately 22 jobs. He presented the SEQRA, Inducement, PILOT, and Final Resolution for the Board s consideration. Mr. Kerwin classified the Project as an unlisted action under SEQRA, and reported no adverse environmental impact. Mr. Ryan asked for a motion to approve the SEQRA Resolution for Hotel Skyler, LLC. Mr. Smith made the motion. Mr. Mokrzycki seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED THE SEQRA RESOLUTION FOR HOTEL SKYLER, LLC. Mr. Ryan asked for a motion to approve the Inducement Resolution for Hotel Skyler, LLC. Mr. Smith made the motion. Ms. Richardson seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED THE INDUCEMENT RESOLUTION FOR HOTEL SKYLER, LLC. Mr. Walsh provided an overview of the proposed PILOT agreement, which he indicated would serve as a model for future Leadership in Energy & Environmental Design (LEED) certified projects. The PILOT uses section 485-b of the New York State Real Property Tax Law, which is available to the developer by-right, as the baseline for the exemption. The amount of the exemption in the first year of a 485-b is 50% of the increase in the assessed value attributable to the improvement. The exemption amount then decreases by 5% in each of the next nine years. Additional exemptions are then added on the front end of the 485-b, to coincide with the

4 four different levels of LEED certification. For basic LEED certification (aka LEED Certified), one year of 75% abatement on the increase in assessed value is added. For LEED Silver, an additional year of 100% abatement is added. For gold, an additional year of 100% abatement is added. For platinum, one final year of 100% abatement is added. Due to the fact that the Project anticipates Platinum level LEED certification, the PILOT schedule is as follows: Year 1 100% (LEED Platinum) Year 2 100% (LEED Gold) Year 3 100% (LEED Silver) Year 4 75% (LEED Certified) Year 5 50% Year 6 45% Year 7 40% Year 8 35% Year 9 30% Year 10 25% Year 11 20% Year 12 15% Year 13 10% Year 14 5% Mr. Mokrzycki asked if the PILOT included a claw back provision that would allow the agreement to be modified if the Project did not achieve the anticipated level of LEED certification. Mr. Walsh indicated that such a claw back provision would be included in the agreement. Mr. Ryan asked for a motion to approve the PILOT Resolution for Hotel Skyler, LLC. Ms. Richardson made the motion. Mr. Smith seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED THE PILOT RESOLUTION FOR HOTEL SKYLER, LLC. Mr. Ryan asked for a motion to approve the Final Resolution for Hotel Skyler, LLC. Mr. Smith made the motion. Ms. Richardson seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED THE FINAL RESOLUTION FOR HOTEL SKYLER, LLC. Mr. Ryan thanked Mr. Walsh and his staff for all the hard work that went into developing the green PILOT model. He also congratulated Mr. Swanson on the Project. James Square Nursing Home Mr. Kerwin asked the Board to consider a resolution authorizing the Agency to authorize and participate in a second mortgage on the James Square Nursing Home. He indicated this action would have no impact on the SIDA s bond rating. Mr. Ryan asked for a motion to authorize and execute a second mortgage for James Square Nursing Home. Ms. Richardson made the motion. Mr. Mokrzycki seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED THE SECOND MORTGAGE FOR JAMES SQUARE NURSING HOME. Near Westside Initiative Mr. Kerwin asked the Board to consider a resolution authorizing the Agency s participation in bridge loan financing/mortgage on the facility located at 109 Otisco Street in the City of Syracuse. (Lincoln Supply Building) Mr. Ryan asked for a motion to approve the resolution authorizing the Agency s participation in the bridge loan financing/mortgage on the facility at 109 Otisco Street. (Lincoln Supply Building)

5 Ms. Richardson made the motion. Mr. Smith seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED THE AGENCY S PARTICIPATION IN THE BRIDGE LOAN FINANCING/MORTGAGE AT 109 OTISCO STREET. SIDA Mr. Walsh asked the Board to adopt the following policies, which are required under the New York State Public Authorities Law. Investment Policy, Mr. Ryan asked the Board for a motion to adopt the Investment Policy. Ms. Richardson made the motion. Mr. Mokrzycki seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED THE ADOPTION OF THE INVESTMENT POLICY. Procurement Policy, Mr. Ryan asked the Board for a motion to adopt the Procurement Policy. Mr. Mokrzycki made the motion. Mr. Smith seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED THE ADOPTION OF THE PROCUREMENT POLICY. Indemnification Policy, Ms. Richardson requested that the titles identified within the Policy be amended to reflect the actual titles of SIDA s board and staff. Mr. Ryan asked the Board for a motion to adopt the Indemnification Policy. Mr. Mokrzycki made the motion. Mr. Smith seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED THE ADOPTION OF THE INDEMNIFICATION POLICY. Duties and Responsibilities Policy, Mr. Ryan asked the Board for a motion to adopt the Duties and Responsibilities Policy. Ms. Richardson made the motion. Mr. Mokrzycki seconded the motion. ALL BOARD MEMBERS PRESENT APPROVED THE ADOPTION OF THE DUTIES AND RESPONSIBILITIES POLICY. Attendance, Compensation, & Reimbursement Policy, Mr. Ryan asked the Board for a motion to adopt the Attendance, Compensation & Reimbursement Policy. Ms. Richardson made the motion. Mr. Smith seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED THE ADOPTION OF THE ATTENDANCE, COMPENSATION, & REIMBURSEMENT POLICY. Extension of Credit to Board Members and Officers Policy, Mr. Ryan asked the Board for a motion to approve the Extension of Credit to Board Members and Officers Policy. Ms. Richardson made the motion. Mr. Smith seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED THE ADOPTION OF THE EXTENSION OF CREDIT TO BOARD MEMBERS AND OFFICERS POLICY. Disposition of Property Guidelines, Mr. Ryan asked the Board for a motion to adopt the Disposition of Property Guidelines Policy. Mr. Smith made the motion. Mr. Mokrzycki seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED THE ADOPTION OF THE DISPOSITION OF PROPERTY GUIDELINES POLICY.

6 Whistleblower Policy, Ms. Richardson requested that an alternate board member be identified for complaints, in the case that a complaint was directed towards the Chairman. Mr. Ryan asked the Board for a motion to adopt the Whistleblower Policy. Mr. Mokrzycki made the motion. Mr. Smith seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED THE ADOPTION OF THE WHISTLEBLOWER POLICY. Travel Policy, Ms. Richardson suggested receipts and dates be included with any reimbursement. Mr. Ryan asked the Board for a motion to adopt the Travel Policy. Mr. Mokrzycki made the motion. Ms. Richardson seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED THE ADOPTION OF THE TRAVEL POLICY. Code of Ethics Policy, Ms. Richardson inquired as to whether the proposed policy differed from that of the City of Syracuse. Ms. McLees responded in the affirmative, which is encouraged by the ABO Mr. Ryan asked the Board for a motion to adopt the Code of Ethics Policy. Mr. Mokrzycki made the motion. Mr. Smith seconded the motion. ALL BOARD MEMBERS PRESENT APPROVED THE ADOPTION OF THE CODE OF ETHICS POLICY. Internal Policy, Ms. Richardson suggested SIDA have an Internal Control Officer. Mr. Ryan asked the Board for a motion to adopt the Internal Policy. Ms. Richardson made the motion. Mr. Smith seconded the motion. ALL BOARD MEMBERS PRESENT APPROVED THE ADOPTION OF THE INTERNAL POLICY. VIII. Old Business Clinton Street Soma Project, LLC Mr. Walsh presented the Board with a request from Clinton Street Soma, LLC to authorize an extension of their sales tax exemption through October 31, This request had been previously held by the Board until the appropriate paperwork had been completed. Mr. Walsh confirmed the paperwork had been completed. Mr. Ryan asked the Board for a motion to authorize this extension of the sales tax exemption though October 31, Mr. Smith made the motion. Ms. Richardson seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED THIS EXTENSION OF THE SALES TAX EXEMPTION THROUGH OCTOBER 31, IX. Discussion Items Landmark Theatre Properties, LLC Mr. Walsh asked the Board to consider authorizing a Public Hearing for Landmark Theatre Properties, LLC. Ms. DiRienzo, representing the Landmark Theatre, provided an overview of the Theatre s expansion project, which will include expanding the stage house to accommodate traveling Broadway productions.

7 Mr. Ryan asked for a motion to authorize a Public Hearing for the Landmark Theatre Properties, LLC. Ms. Richardson made the motion. Mr. Smith seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED A PUBLIC HEARING FOR LANDMARK THEATRE PROPERTIES, LLC. Berkley Acquisitions, LLC Mr. Walsh asked the Board to consider authorizing a Public Hearing for Berkley Acquisitions, LLC, who is proposing to renovate the historic hotel portion of the Hotel Syracuse complex, as well as the Hotel Syracuse garage. Mr. Walsh indicated that an incomplete application had been received prior to the meeting, and that he would be working with the Applicant in the coming weeks to complete the application. Mr. Ryan asked the Board for a motion to authorize a Public Hearing for Berkley Acquisitions, LLC. Ms. Richardson made a motion to authorize a Public Hearing, contingent upon receiving a completed application. Mr. Mokrzycki seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED A PUBLIC HEARING, CONTINGENT UPON RECEIVING A COMPLETED APPLICATION, FOR BERKLEY ACQUISITIONS, LLC. X. Adjournment There being no further business to discuss, Mr. Ryan asked for a motion to adjourn the meeting. Mr. Mokrzycki made the motion. Mr. Smith seconded the motion. The meeting was adjourned at 9:40 a.m.

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

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

More information

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

City of Syracuse Industrial Development Agency. 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315) City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY 13202 Tel (315) 473 3275 Fax (315) 435 3669 Minutes City of Syracuse Industrial Development Agency Board of

More information

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

City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315) City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY 13202 Tel (315) 473 3275 Fax (315) 435 3669 Minutes Board of Directors Meeting Tuesday August 13, 2013 8:30

More information

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

City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315) City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY 13202 Tel (315) 473 3275 Fax (315) 435 3669 Minutes Board of Directors Meeting Tuesday May 20, 2014, 8:30 A.M.

More information

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

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

More information

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

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

More information

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

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

More information

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

City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315) City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY 13202 Tel (315) 473 3275 Fax (315) 435 3669 Minutes Board of Directors Meeting Tuesday April 21, 2015, 8:30

More information

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

City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315) City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY 13202 Tel (315) 473 3275 Fax (315) 435 3669 Minutes Board of Directors Meeting Tuesday December 16, 2014, 8:30

More information

City of Syracuse Industrial Development Agency. 201 East Washington Street, 6 th Floor Syracuse, NY Tel (315)

City of Syracuse Industrial Development Agency. 201 East Washington Street, 6 th Floor Syracuse, NY Tel (315) City of Syracuse Industrial Development Agency 201 East Washington Street, 6 th Floor Syracuse, NY 13202 Tel (315) 473-3275 To: From: Board of Directors City of Syracuse Industrial Development Agency Judith

More information

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization Regular Meeting of the New Rochelle Industrial Development Agency November 29, 2017 at 7:30 PM 515 North Ave. City Hall, Conf. Rm. B-1, New Rochelle, New York 10801 Public Hearings in connection with the

More information

New Rochelle Industrial Development Agency

New Rochelle Industrial Development Agency Minutes Summary of the Regular Meeting of the New Rochelle Industrial Development Agency (IDA) held on Wednesday, October 25, 2017 at 7:30 P.M., in Conference Room B-1, City Hall, New Rochelle, New York.

More information

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

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

More information

STERA GOVERNANCE COMMITTEE. MINUTES March 5, 2012

STERA GOVERNANCE COMMITTEE. MINUTES March 5, 2012 STERA GOVERNANCE COMMITTEE MINUTES March 5, 2012 The Governance Committee of the Chautauqua, Cattaraugus, Allegany and Steuben Southern Tier Extension Railroad Authority met at 9:00 AM on March 5, 2012

More information

Nassau County Industrial Development Agency. Board Meeting Minutes. March 1, :00 PM

Nassau County Industrial Development Agency. Board Meeting Minutes. March 1, :00 PM Nassau County Industrial Development Agency Board Meeting Minutes March 1, 2017 5:00 PM I. Board Roll Call Gary Weiss John Coumatos Tim Williams Chris Fusco Mike Rodin Excused Others Joseph J. Kearney

More information

The Redevelopment Authority of the City of York Meeting Minutes November 18, 2015

The Redevelopment Authority of the City of York Meeting Minutes November 18, 2015 The Redevelopment Authority of the City of York Meeting Minutes November 18, 2015 A duly advertised meeting of the Redevelopment Authority of the City of York was held on November 18, 2015 at 101 S. George

More information

City of Albany Industrial Development Agency

City of Albany Industrial Development Agency Tracy Metzger, Chair Susan Pedo, Vice Chair Darius Shahinfar, Treasurer Lee Eck, Secretary Dominick Calsolaro Robert Schofield City of Albany Industrial Development Agency 21 Lodge Street Albany, New York

More information

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

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

More information

Minutes of the Meeting of the City Planning Commission City Hall, Syracuse, New York October 24, 2011

Minutes of the Meeting of the City Planning Commission City Hall, Syracuse, New York October 24, 2011 Minutes of the Meeting of the City Planning Commission City Hall, Syracuse, New York October 24, 2011 I. Summary of cases discussed herein: R-11-31 R-11-30 Z-2737 Z-2738 SP-11-23 SP-11-24 AS-11-24 SR-03-08

More information

City of Albany Industrial Development Agency

City of Albany Industrial Development Agency Tracy Metzger, Chair Susan Pedo, Vice Chair Darius Shahinfar, Treasurer Lee Eck, Secretary Dominick Calsolaro Robert Schofield Jahkeen Hoke City of Albany Industrial Development Agency 21 Lodge Street

More information

Missouri Development Finance Board

Missouri Development Finance Board CHAIR: Marie J. MEMBERS: Larry D. Neff John E. Mehner Kelley M. Martin Reuben A. Shelton Patrick J. Lamping Bradley G. Gregory Matthew L. Dameron EXECUTIVE DIRECTOR: Robert V. Miserez Missouri Development

More information

Missouri Development Finance Board

Missouri Development Finance Board CHAIR: Marie J. Carmichael MEMBERS: John D. Starr Larry D. Neff John E. Mehner L. B. Eckelkamp, Jr. Danette D. Proctor Brian H. May Kelley M. Martin EXECUTIVE DIRECTOR: Robert V. Miserez Missouri Development

More information

Chairman Richard Ruchala called the meeting to order at 5:17 p.m.

Chairman Richard Ruchala called the meeting to order at 5:17 p.m. Minutes of the Putnam County Industrial Development Agency ( IDA ) Board of Directors Meeting of July 7, 2015 Putnam County Training and Operations Center Donald B. Smith Campus 112 Old Route 6 Carmel,

More information

Missouri Development Finance Board

Missouri Development Finance Board CHAIR: Marie J. MEMBERS: Reuben A. Shelton John E. Mehner Matthew L. Dameron Kelley M. Martin Patrick J. Lamping Bradley G. Gregory EXECUTIVE DIRECTOR: Robert V. Miserez Missouri Development Finance Board

More information

DISTRICT OF COLUMBIA HOUSING FINANCE AGENCY BOARD OF DIRECTORS MEETING September 15, Florida Avenue, NW Washington, DC :30 p.m.

DISTRICT OF COLUMBIA HOUSING FINANCE AGENCY BOARD OF DIRECTORS MEETING September 15, Florida Avenue, NW Washington, DC :30 p.m. DISTRICT OF COLUMBIA HOUSING FINANCE AGENCY BOARD OF DIRECTORS MEETING September 15, 2015 815 Florida Avenue, NW Washington, DC 20001 5:30 p.m. Minutes I. Call to order and verification of quorum. The

More information

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

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

More information

City of Albany Industrial Development Agency

City of Albany Industrial Development Agency Tracy Metzger, Chair Susan Pedo, Vice Chair Darius Shahinfar, Treasurer Lee Eck, Secretary Dominick Calsolaro Robert Schofield Jahkeen Hoke City of Albany Industrial Development Agency 21 Lodge Street

More information

3. Review request by Rick Nell (on behalf of Brian O Shaughnessy) for redevelopment assistance from TID #9 for 313 Main Avenue. *

3. Review request by Rick Nell (on behalf of Brian O Shaughnessy) for redevelopment assistance from TID #9 for 313 Main Avenue. * NOTICE OF PUBLIC MEETING Pursuant to Section 19.84, Wisconsin Statutes, notice is hereby given to the public that a regular meeting of the Redevelopment Authority of the City of De Pere will be held on

More information

Planning Commission Meeting Tuesday, May 1, :30 p.m.

Planning Commission Meeting Tuesday, May 1, :30 p.m. Planning Commission Meeting Tuesday, May 1, 2018 6:30 p.m. City of Goose Creek Marguerite H. Brown Municipal Center 519 N. Goose Creek Blvd. Goose Creek, South Carolina MEMORANDUM TO: FROM: Members of

More information

AMENDED AND RESTATED BYLAWS OF THE MAKING HEADWAY FOUNDATION ARTICLE I OFFICE AND REGISTERED AGENT

AMENDED AND RESTATED BYLAWS OF THE MAKING HEADWAY FOUNDATION ARTICLE I OFFICE AND REGISTERED AGENT AMENDED AND RESTATED BYLAWS OF THE MAKING HEADWAY FOUNDATION ARTICLE I OFFICE AND REGISTERED AGENT Section 1. Principal Office. The principal office of the Making Headway Foundation (the Corporation )

More information

BOARD MEETING MINUTES Wednesday, June 10, 2015

BOARD MEETING MINUTES Wednesday, June 10, 2015 110 Northeast 3rd Street, Suite 300 Fort Lauderdale, FL 33301 Phone: 954.357.4900 Fax: 954.357.8221 www.broward.org/hfa BOARD MEETING MINUTES Wednesday, June 10, 2015 A regular Board meeting of the Housing

More information

Minutes of the Meeting of the City Planning Commission City Hall, Syracuse, New York September 12, 2011

Minutes of the Meeting of the City Planning Commission City Hall, Syracuse, New York September 12, 2011 Minutes of the Meeting of the City Planning Commission City Hall, Syracuse, New York September 12, 2011 I. Summary of cases discussed herein: SR-11-17 SP-11-19 CS-10-126 CA-11-02 A S-11-01 SR-11-09 SP-11-07

More information

BOARD MEETING MINUTES Wednesday, August 12, 2015

BOARD MEETING MINUTES Wednesday, August 12, 2015 110 Northeast 3rd Street, Suite 300 Fort Lauderdale, FL 33301 Phone: 954.357.4900 Fax: 954.357.8221 www.broward.org/hfa BOARD MEETING MINUTES Wednesday, August 12, 2015 A regular Board meeting of the Housing

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE CHARLOTTESVILLE REDEVELOPMENT AND HOUSING AUTHORITY February 22, 2010

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE CHARLOTTESVILLE REDEVELOPMENT AND HOUSING AUTHORITY February 22, 2010 MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE CHARLOTTESVILLE REDEVELOPMENT AND HOUSING AUTHORITY The Board of Commissioners of the Charlottesville Redevelopment and Housing Authority

More information

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

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

More information

BASTROP ECONOMIC DEVELOPMENT CORPORATION BOARD OF DIRECTORS Minutes of Monthly Meeting, September 16, Main Street, Bastrop, Texas

BASTROP ECONOMIC DEVELOPMENT CORPORATION BOARD OF DIRECTORS Minutes of Monthly Meeting, September 16, Main Street, Bastrop, Texas BASTROP ECONOMIC DEVELOPMENT CORPORATION BOARD OF DIRECTORS Minutes of Monthly Meeting, September 16, 2013 903 Main Street, Bastrop, Texas The Bastrop Economic Development Corporation (BEDC) met on Monday,

More information

Monday Study Session

Monday Study Session 930 Tacoma Ave S, Rm 1046 Tacoma, WA 98402-2176 (253) 798-7777 FAX (253) 798-7509 Toll-Free (800) 992-2456 www.piercecountywa.org/council Monday Study Session MEETING AGENDA November 13, 2017 11:00 AM

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 16 TH DAY OF AUGUST, 2016

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 16 TH DAY OF AUGUST, 2016 MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 16 TH DAY OF AUGUST, 2016 The Board of Commissioners of the Jersey City Redevelopment Agency

More information

Official Minutes of MARION COUNTY BOARD OF COUNTY COMMISSIONERS. November 7, 2017

Official Minutes of MARION COUNTY BOARD OF COUNTY COMMISSIONERS. November 7, 2017 Official Minutes of MARION COUNTY BOARD OF COUNTY COMMISSIONERS November 7, 2017 CALL TO ORDER: The Marion County Board of County Commissioners met in a special session in Commission Chambers at 5:30 p.m.

More information

Community Redevelopment Agency

Community Redevelopment Agency Community Redevelopment Agency January 14, 2019 5:00 pm - 6:00 pm Location: Council Chambers at Crestview City Hall 198 N. Wilson Street, Crestview, FL 32536 Monthly Meeting Agenda 1. Call to Order 2.

More information

BYLAWS OF CAPITAL FACILITIES DEVELOPMENT CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME

BYLAWS OF CAPITAL FACILITIES DEVELOPMENT CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME BYLAWS OF CAPITAL FACILITIES DEVELOPMENT CORPORATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME The name of this corporation shall be Capital Facilities Development Corporation (the

More information

Legislation Passed June 5, 2018

Legislation Passed June 5, 2018 Legislation Passed June, The Tacoma City Council, at its regular City Council meeting of June,, adopted the following resolutions and/or ordinances. The summary of the contents of said resolutions and/or

More information

CITY OF ALHAMBRA CITY ARTS AND CULTURAL EVENTS COMMITTEE AGENDA Regular Meeting

CITY OF ALHAMBRA CITY ARTS AND CULTURAL EVENTS COMMITTEE AGENDA Regular Meeting CITY OF ALHAMBRA CITY ARTS AND CULTURAL EVENTS COMMITTEE AGENDA Regular Meeting Wednesday, February 18, 2015, 7:00 pm Alhambra City Hall, 111 South First Street Conference Room A, Second Floor I. ROLL

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

UCIDA ULSTER COUNTY INDUSTRIAL DEVELOPMENT AGENCY MINUTES SEPTEMBER 13, 2017

UCIDA ULSTER COUNTY INDUSTRIAL DEVELOPMENT AGENCY MINUTES SEPTEMBER 13, 2017 UCIDA ULSTER COUNTY INDUSTRIAL DEVELOPMENT AGENCY MINUTES SEPTEMBER 13, 2017 A regular monthly meeting of the was held at 8:00 a.m., Wednesday,, Karen Binder Library, 6 th Floor, Ulster County Office Building,

More information

MINUTES PLANNING BOARD PUBLIC HEARING

MINUTES PLANNING BOARD PUBLIC HEARING Richard Thomas Mayor City Planning Board Department of Planning & Community Development City Hall - Roosevelt Square Mount Vernon, New York 10550-2060 (914) 699-7230 FAX (914) 699-1435 MINUTES PLANNING

More information

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

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

More information

BYLAWS OF SAN LUIS OBISPO COUNTY HOUSING TRUST FUND

BYLAWS OF SAN LUIS OBISPO COUNTY HOUSING TRUST FUND BYLAWS OF SAN LUIS OBISPO COUNTY HOUSING TRUST FUND ARTICLE I. RECITALS Section 1. Name of Corporation. The name of this corporation shall be San Luis Obispo County Housing Trust Fund and shall be referred

More information

Proposed Amendment to Lease Agreement Between The United States and MWAA

Proposed Amendment to Lease Agreement Between The United States and MWAA M E T R O P O L I T A N W A S H I N G T O N A I R P O R T S A U T H O R I T Y Proposed Amendment to Lease Agreement Between The United States and MWAA M E T R O P O L I T A N W A S H I N G T O N A I R

More information

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

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

More information

BYLAWS OF THE SOLID WASTE ASSOCIATION OF NORTH AMERICA (SWANA) MID-ATLANTIC CHAPTER, INC.

BYLAWS OF THE SOLID WASTE ASSOCIATION OF NORTH AMERICA (SWANA) MID-ATLANTIC CHAPTER, INC. BYLAWS OF THE SOLID WASTE ASSOCIATION OF NORTH AMERICA (SWANA) MID-ATLANTIC CHAPTER, INC. (the Chapter ) (Revised September 12, 2013) (Affiliated with Solid Waste Association of North America, Inc., a

More information

Missouri Development Finance Board

Missouri Development Finance Board CHAIR: Marie J. Carmichael MEMBERS: John D. Starr Larry D. Neff John E. Mehner Kelley M. Martin Reuben A. Shelton Patrick J. Lamping Bradley G. Gregory EXECUTIVE DIRECTOR: Robert V. Miserez Missouri Development

More information

ZONING BOARD OF APPEALS March 17, 2015

ZONING BOARD OF APPEALS March 17, 2015 Minutes of the meeting of the Zoning Board of Appeals of the Town of Amherst which was held in the Amherst Municipal Building, located at 5583 Main Street, Williamsville, New York, on Tuesday, March 17,

More information

Members: Mr. Prager Chairman Mr. Rexhouse Member Mr. Casella Member Mr. Johnston Member--Absent Mr. Galotti Member

Members: Mr. Prager Chairman Mr. Rexhouse Member Mr. Casella Member Mr. Johnston Member--Absent Mr. Galotti Member MINUTES Town of Wappinger October 14, 2014 Town Hall 20 Middlebush Road Wappinger Falls, NY Summarized Minutes Members: Mr. Prager Chairman Mr. Rexhouse Member Mr. Casella Member Mr. Johnston Member--Absent

More information

Missouri Development Finance Board

Missouri Development Finance Board CHAIR: Marie J. Carmichael MEMBERS: Reuben A. Shelton John E. Mehner Matthew L. Dameron Kelley M. Martin Patrick J. Lamping Bradley G. Gregory EXECUTIVE DIRECTOR: Robert V. Miserez Missouri Development

More information

MEETING DATE: Tuesday May 29, 2018 MEETING TIME: 6:00 PM MEETING LOCATION: City Council Chambers, 448 E. First Street, Suite 190, Salida, CO

MEETING DATE: Tuesday May 29, 2018 MEETING TIME: 6:00 PM MEETING LOCATION: City Council Chambers, 448 E. First Street, Suite 190, Salida, CO MEETING DATE: Tuesday May 29, 2018 MEETING TIME: 6:00 PM MEETING LOCATION: City Council Chambers, 448 E. First Street, Suite 190, Salida, CO Present: Mandelkorn, Follet, Denning, Thomas, Farrell, Bomer,

More information

Amended and Restated Bylaws Lansing Housing Commission

Amended and Restated Bylaws Lansing Housing Commission 419 Cherry St., Lansing, MI 48933 Telephone: (517) 487-6550 Fax: (517) 487-6977 Amended and Restated Bylaws Lansing Housing Commission ARTICLE I - THE COMMISSION Section 1. Name of Commission The name

More information

BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY

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

More information

Town of Poughkeepsie Planning Department

Town of Poughkeepsie Planning Department Town of Poughkeepsie Planning Department 1 Overocker Road 845-485-3657 Phone Poughkeepsie, NY 12603 845-486-7885 Fax NOTICE OF PLANNING BOARD REGULAR MEETING 6:00 PM DECISION AGENDA A) PUBLIC HEARINGS

More information

WMATA Riders Advisory Council. Wednesday, January 7, :30 P.M. Regular Meeting MINUTES

WMATA Riders Advisory Council. Wednesday, January 7, :30 P.M. Regular Meeting MINUTES WMATA Riders Advisory Council Wednesday, January 7, 2015 6:30 P.M. Regular Meeting MINUTES Place: Present: Lower Level Meeting Room, Washington Metropolitan Area Transit Authority Headquarters (Jackson

More information

Minutes of the Meeting of the City Planning Commission City Hall, Syracuse, New York August 9, 2010

Minutes of the Meeting of the City Planning Commission City Hall, Syracuse, New York August 9, 2010 Minutes of the Meeting of the City Planning Commission City Hall, Syracuse, New York August 9, 2010 I. Summary of cases discussed herein: SP-84-49 M2 SP-05-05 M2 SP-09-01 M1 PS-10-02 CS-09-39 SP-85-36

More information

MINUTES PLANNING BOARD PUBLIC HEARING

MINUTES PLANNING BOARD PUBLIC HEARING Richard Thomas Mayor City Planning Board Department of Planning & Community Development City Hall - Roosevelt Square Mount Vernon, New York 10550-2060 (914) 699-7230 FAX (914) 699-1435 MINUTES PLANNING

More information

REGULAR MEETING OF THE PLANNING COMMISSION OF THE CITY OF VICTORVILLE May 9, :00 p.m.

REGULAR MEETING OF THE PLANNING COMMISSION OF THE CITY OF VICTORVILLE May 9, :00 p.m. REGULAR MEETING OF THE PLANNING COMMISSION OF THE CITY OF VICTORVILLE May 9, 2018 5:00 p.m. The Regular Meeting of the City of Victorville Planning Commission was called to order at 5:00 p.m. by Vice-Chair

More information

ACCREDITATION COMMISSION FOR EDUCATION IN NURSING, INC. BYLAWS October 2017 PREAMBLE

ACCREDITATION COMMISSION FOR EDUCATION IN NURSING, INC. BYLAWS October 2017 PREAMBLE ACCREDITATION COMMISSION FOR EDUCATION IN NURSING, INC. BYLAWS October 2017 ******************************************************************* PREAMBLE The bylaws of the Accreditation Commission for Education

More information

BROOME COUNTY INDUSTRIAL DEVELOPMENT AGENCY BOARD MEETING FIVE South College Drive Binghamton, New York Wednesday, October 18, 2017, 12:00 pm

BROOME COUNTY INDUSTRIAL DEVELOPMENT AGENCY BOARD MEETING FIVE South College Drive Binghamton, New York Wednesday, October 18, 2017, 12:00 pm BROOME COUNTY INDUSTRIAL DEVELOPMENT AGENCY BOARD MEETING FIVE South College Drive Binghamton, New York 13905 Wednesday, October 18, 2017, 12:00 pm SYNOPSIS OF MEETING PRESENT: T. Kane, W. Howard, J. Bernardo,

More information

TOWN OF PALM BEACH. Town Manager's Office TOWN COUNCIL MEETING DEVELOPMENT REVIEW TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD

TOWN OF PALM BEACH. Town Manager's Office TOWN COUNCIL MEETING DEVELOPMENT REVIEW TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD TOWN OF PALM BEACH Town Manager's Office TOWN COUNCIL MEETING DEVELOPMENT REVIEW TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD AGENDA DECEMBER 11, 2013 9:30 AM For information regarding

More information

BYLAWS OF GIFT ASSOCIATES INTERCHANGE NETWORK, INC. A NEW YORK NOT-FOR-PROFIT CORPORATION ARTICLE I NAME, OFFICES AND PURPOSES

BYLAWS OF GIFT ASSOCIATES INTERCHANGE NETWORK, INC. A NEW YORK NOT-FOR-PROFIT CORPORATION ARTICLE I NAME, OFFICES AND PURPOSES BYLAWS OF GIFT ASSOCIATES INTERCHANGE NETWORK, INC. A NEW YORK NOT-FOR-PROFIT CORPORATION ARTICLE I NAME, OFFICES AND PURPOSES Section 1.1 Name. The name of this corporation is GIFT ASSOCIATES INTERCHANGE

More information

MELROSE PLANNING AND ZONING COMMISSION REGULAR MEETING MONDAY, AUGUST 6, :30 P.M. 1. Call to Order/Roll Call/Pledge of Allegiance

MELROSE PLANNING AND ZONING COMMISSION REGULAR MEETING MONDAY, AUGUST 6, :30 P.M. 1. Call to Order/Roll Call/Pledge of Allegiance MELROSE PLANNING AND ZONING COMMISSION REGULAR MEETING MONDAY, AUGUST 6, 2018 6:30 P.M. AGENDA 1. Call to Order/Roll Call/Pledge of Allegiance 2. Approval of Agenda 3. Approval of Minutes 4. Public Hearing

More information

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

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

More information

AMENDED AND RESTATED BYLAWS FRIENDS OF ARCHBISHOP RYAN HIGH SCHOOL (A PENNSYLVANIA NONPROFIT CORPORATION) PROPOSED.

AMENDED AND RESTATED BYLAWS FRIENDS OF ARCHBISHOP RYAN HIGH SCHOOL (A PENNSYLVANIA NONPROFIT CORPORATION) PROPOSED. AMENDED AND RESTATED BYLAWS OF FRIENDS OF ARCHBISHOP RYAN HIGH SCHOOL (A PENNSYLVANIA NONPROFIT CORPORATION) PROPOSED August 19, 2015 CORPORATE BYLAWS of FRIENDS OF ARCHBISHOP RYAN HIGH SCHOOL ARTICLE

More information

LAKELAND AREA MASS TRANSIT DISTRICT BOARD OF DIRECTORS MEETING SEPTEMBER 15, 2008

LAKELAND AREA MASS TRANSIT DISTRICT BOARD OF DIRECTORS MEETING SEPTEMBER 15, 2008 LAKELAND AREA MASS TRANSIT DISTRICT BOARD OF DIRECTORS MEETING SEPTEMBER 15, 2008 Directors: City of Lakeland Commissioner Glenn Higgins (Chairman) Polk County Commissioner Sam Johnson (Vice Chairman)

More information

BOCA RATON AIRPORT AUTHORITY MEETING AGENDA

BOCA RATON AIRPORT AUTHORITY MEETING AGENDA BOCA RATON AIRPORT AUTHORITY MEETING AGENDA Thursday, October 16, 2014 Council Chambers City Hall 201 W. Palmetto Park Road, Boca Raton, Florida The Boca Raton Airport Authority Agenda will be considered

More information

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS ARTICLE I Page 3 NAME AND LOCATION ARTICLE II Page 3 PURPOSE AND PARTIES 2.01 Purpose 2.02.

More information

Pledge: Chairman Barshied called the meeting to order at 7:00 PM and led everyone in the Pledge to the Flag.

Pledge: Chairman Barshied called the meeting to order at 7:00 PM and led everyone in the Pledge to the Flag. TOWN OF STILLWATER PLANNING BOARD MEETING MINUTES Monday, December 15, 2014 @ 7:00 PM STILLWATER TOWN HALL Present: Chairman, Bob Barshied (BB) Vice-Chairman John Murray (JM) Carol Marotta (CM) Peter Buck

More information

CITY COUNCIL MEETING

CITY COUNCIL MEETING CITY COUNCIL MEETING A meeting of the Bridgeton City Council was held on Tuesday, March 19, 2013 at 6:30 p.m., City of Bridgeton Police and Municipal Court Complex, 330 Fayette Street, Bridgeton, New Jersey

More information

CITY OF HAZELWOOD REGULAR COUNCIL MEETING DECEMBER 6, 2017

CITY OF HAZELWOOD REGULAR COUNCIL MEETING DECEMBER 6, 2017 CITY OF HAZELWOOD REGULAR COUNCIL MEETING DECEMBER 6, 2017 CALL TO ORDER A regular meeting of the Hazelwood City Council was called to order by Mayor Matthew G. Robinson at 7:30 p.m. on Wednesday, December

More information

AMENDED AND RESTATED BYLAWS OF FINTECH OPEN SOURCE FOUNDATION. A Delaware Nonprofit Corporation. Adopted April 24, 2018 ARTICLE I NAME

AMENDED AND RESTATED BYLAWS OF FINTECH OPEN SOURCE FOUNDATION. A Delaware Nonprofit Corporation. Adopted April 24, 2018 ARTICLE I NAME AMENDED AND RESTATED BYLAWS OF FINTECH OPEN SOURCE FOUNDATION A Delaware Nonprofit Corporation Adopted April 24, 2018 ARTICLE I NAME Section 1.1. Foundation ). The name of this corporation is Fintech Open

More information

MINUTES OF PRE-COMMISSION MEETING MACON-BIBB COUNTY COMMISSION August 19, :00 P.M. Government Center (Large Conference Room)

MINUTES OF PRE-COMMISSION MEETING MACON-BIBB COUNTY COMMISSION August 19, :00 P.M. Government Center (Large Conference Room) MINUTES OF PRE-COMMISSION MEETING MACON-BIBB COUNTY COMMISSION August 19, 2014 5:00 P.M. Government Center (Large Conference Room) The Pre-Commission meeting of the Macon-Bibb County Commission was held

More information

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE The purpose of the following By-laws is to establish the rules of operation for the Board of Directors. In

More information

MINUTES BROWARD COUNTY PLANNING COUNCIL March 27, 2014

MINUTES BROWARD COUNTY PLANNING COUNCIL March 27, 2014 MINUTES BROWARD COUNTY PLANNING COUNCIL March 27, 2014 MEMBERS Anne Castro, Chair PRESENT: Commissioner Bobby DuBose, Vice Chair Commissioner Michael S. Long, Secretary Mayor Lisa K. Aronson Tim Bascombe

More information

BYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION, INC. BYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION, INC. Matthew Taylor Taylor Law Offices, PLLC 1112 W. Main St., Ste. 101 Boise, ID 83702 BYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION

More information

BY-LAWS BAKER HEIGHTS HOMEOWNER ASSOCIATION, INC.

BY-LAWS BAKER HEIGHTS HOMEOWNER ASSOCIATION, INC. BY-LAWS OF BAKER HEIGHTS HOMEOWNER ASSOCIATION, INC. ARTICLE I NAME, MEMBERSHIP, APPLICABILITY AND DEFINITIONS Section 1. Name. The name of the corporation shall be BAKER HEIGHTS HOMEOWNER ASSOCIATION,

More information

PROPOSED MINUTES LAS VEGAS-CLARK COUNTY LIBRARY DISTRICT BOARD OF TRUSTEES MEETING LAS VEGAS, NEVADA APRIL 13, 2006 (approved May 18, 2006)

PROPOSED MINUTES LAS VEGAS-CLARK COUNTY LIBRARY DISTRICT BOARD OF TRUSTEES MEETING LAS VEGAS, NEVADA APRIL 13, 2006 (approved May 18, 2006) PROPOSED MINUTES LAS VEGAS-CLARK COUNTY LIBRARY DISTRICT BOARD OF TRUSTEES MEETING LAS VEGAS, NEVADA APRIL 13, 2006 (approved May 18, 2006) The Board of Trustees of the Las Vegas-Clark County Library District

More information

Minutes of the Meeting of the City Planning Commission City Hall, Syracuse, New York May 31, 2011

Minutes of the Meeting of the City Planning Commission City Hall, Syracuse, New York May 31, 2011 Minutes of the Meeting of the City Planning Commission City Hall, Syracuse, New York May 31, 2011 I. Summary of cases discussed herein: R-11-21 R-11-19 SR-11-02 SR-11-04 SP11-13 SP-11-15 SP-09-16 M1 SP-11-14

More information

CITY OF AURORA PLANNING COMMISSION MEETING MINUTES JUNE 6, 2018

CITY OF AURORA PLANNING COMMISSION MEETING MINUTES JUNE 6, 2018 CITY OF AURORA PLANNING COMMISSION MEETING MINUTES JUNE 6, 2018 The Aurora Planning Commission met in a regularly scheduled meeting on Wednesday, June 6, 2018, in Council Chambers of Aurora City Hall.

More information

BYLAWS. NORTH PARK ORGANIZATION OF BUSINESSES, INC. A California Nonprofit Public Benefit Corporation

BYLAWS. NORTH PARK ORGANIZATION OF BUSINESSES, INC. A California Nonprofit Public Benefit Corporation BYLAWS NORTH PARK ORGANIZATION OF BUSINESSES, INC. A California Nonprofit Public Benefit Corporation ARTICLE I - NAME AND PRINCIPAL OFFICE The name of the corporation is NORTH PARK ORGANIZATION OF BUSINESSES,

More information

MINUTES OF THE REGULAR COUNCIL MEETING OF JUNE 24, 2014

MINUTES OF THE REGULAR COUNCIL MEETING OF JUNE 24, 2014 MINUTES OF THE REGULAR COUNCIL MEETING OF JUNE 24, 2014 Pledge of Allegiance Invocation The Meeting was opened by President Pro Tempore Trovato at 7:30 PM with Pledge of Allegiance in Council Chambers

More information

BY-LAWS KINGSTON SQUARE HOMEOWNERS AND RECREATION ASSOCIATION ARTICLE I

BY-LAWS KINGSTON SQUARE HOMEOWNERS AND RECREATION ASSOCIATION ARTICLE I BY-LAWS OF KINGSTON SQUARE HOMEOWNERS AND RECREATION ASSOCIATION ARTICLE I NAME AND LOCATION: The name of the corporation is KINGSTON SQUARE HOMEOWNERS AND RECREATION ASSOCIATION, INC., hereinafter referred

More information

BYLAWS. KUTZTOWN ROTARY CHARITABLE FOUNDATION, INC. (a Pennsylvania nonprofit corporation) ARTICLE I PURPOSE

BYLAWS. KUTZTOWN ROTARY CHARITABLE FOUNDATION, INC. (a Pennsylvania nonprofit corporation) ARTICLE I PURPOSE BYLAWS OF KUTZTOWN ROTARY CHARITABLE FOUNDATION, INC. (a Pennsylvania nonprofit corporation) ARTICLE I PURPOSE Section 1.01. PURPOSE. The purpose of the Kutztown Rotary Charitable Foundation, Inc. (the

More information

BYLAWS. ARTICLE I Board of Directors. Section 1. Purpose. The purpose of the Florida International University Research

BYLAWS. ARTICLE I Board of Directors. Section 1. Purpose. The purpose of the Florida International University Research BYLAWS FLORIDA INTERNATIONAL UNIVERSITY RESEARCH FOUNDATION, INC. (A Not-For-Profit Corporation) Adopted October 20, 2016 Approved by FIU BOT December 1, 2016 ARTICLE I Board of Directors Section 1. Purpose.

More information

BYLAWS OF HABITAT FOR HUMANITY TEXAS, INC.

BYLAWS OF HABITAT FOR HUMANITY TEXAS, INC. BYLAWS OF HABITAT FOR HUMANITY TEXAS, INC. Adopted: March 17, 2005 Revised: October 7, 2008 December 5, 2013 June 7, 2016 (current) Table of Contents Preamble... 3 Article I... 3 Article II - Purpose...

More information

BY-LAWS CORTLAND COUNTY DEVELOPMENT CORPORATION. Section 1. Name.

BY-LAWS CORTLAND COUNTY DEVELOPMENT CORPORATION. Section 1. Name. The Corporation shall have one class of members and the sole Member of the Corporation shall be the Chairman of the Cortland County Legislature. There shall be property or assets be distributed to any

More information

Agenda. Meeting will begin at 1:30 pm Executive Session from 2:00pm to 2:45pm Regular Agenda will resume at 3:00pm

Agenda. Meeting will begin at 1:30 pm Executive Session from 2:00pm to 2:45pm Regular Agenda will resume at 3:00pm Agenda 1:30 pm Governmental Center, 301 North Olive Avenue, 6 th Floor Commissioners Chambers Palm Beach County Commission on Ethics 300 North Dixie Highway West Palm Beach, FL 33401 561.355.1915 FAX:

More information

THE LUTHERAN HOUR MINISTRIES FOUNDATION Bylaws

THE LUTHERAN HOUR MINISTRIES FOUNDATION Bylaws 1 2 3 4 5 6 7 8 9 10 11 12 13 14 THE LUTHERAN HOUR MINISTRIES FOUNDATION Bylaws Article I Offices 07/26/2012 The principal office of The Lutheran Hour Ministries Foundation (the Corporation ) shall be

More information

AGENDA. WEDNESDAY, MARCH 26, :00 PM or immediately after the ICTC meeting

AGENDA. WEDNESDAY, MARCH 26, :00 PM or immediately after the ICTC meeting Brawley Holtville Westmorland El Centro Imperial County of Imperial AGENDA WEDNESDAY, MARCH 26, 2014 6:00 PM or immediately after the ICTC meeting County Administration Building, 2 nd Floor Board of Supervisors

More information

Montgomery County Industrial Development Agency Meeting November 10, 2016 Meeting Minutes. Michele Marzullo, Eco. Dev.

Montgomery County Industrial Development Agency Meeting November 10, 2016 Meeting Minutes. Michele Marzullo, Eco. Dev. Montgomery County Industrial Development Agency Meeting November 10, 2016 Meeting Minutes MEMBERS PRESENT: Robert Hoefs, Chairman Robert Harris, Treasurer Matthew Beck, Secretary John Macci, John McGlone,

More information

THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM

THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM Meeting No. 895 THE MINUTES OF THE BOARD OF REGENTS OF THE UNIVERSITY OF TEXAS SYSTEM Pages 1-41 August 29, 1996 Austin, Texas MEETING NO. 895 THURSDAY, AUGUST 29, 1996.--The members of the Board of Regents

More information

CITY OF AURORA OHIO BOARD OF ZONING APPEALS Meeting Minutes June 8, 2016

CITY OF AURORA OHIO BOARD OF ZONING APPEALS Meeting Minutes June 8, 2016 CITY OF AURORA OHIO BOARD OF ZONING APPEALS Meeting Minutes June 8, 2016 The Aurora Board of Zoning Appeals met in a regularly scheduled meeting Wednesday, June 8, 2016 in the Council Chambers at City

More information

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT 4. APPROVAL OF MINUTES FROM THE SEPTEMBER 19, 2018 MEETING 5. MATTERS REFERRED TO COMMITTEE

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT 4. APPROVAL OF MINUTES FROM THE SEPTEMBER 19, 2018 MEETING 5. MATTERS REFERRED TO COMMITTEE AGENDA CUYAHOGA COUNTY PUBLIC WORKS, PROCUREMENT & CONTRACTING COMMITTEE MEETING WEDNESDAY, OCTOBER 17, 2018 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR 10:00

More information

NEW YORK CITY DEPARTMENT OF CITY PLANNING. Notice of Public Hearing and Opportunity to Comment on Proposed Rules

NEW YORK CITY DEPARTMENT OF CITY PLANNING. Notice of Public Hearing and Opportunity to Comment on Proposed Rules NEW YORK CITY DEPARTMENT OF CITY PLANNING Notice of Public Hearing and Opportunity to Comment on Proposed Rules What are we proposing? The Department of City Planning (DCP) proposes to amend its rules

More information