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

Size: px
Start display at page:

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

Transcription

1 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, Member Jane Devine, Member Jeffrey W. Szabo, Chief Executive Officer The meeting was also attended by Counsel T. Hopkins and J. Milazzo; and by Messrs. Bova, Celiberti, Fuller, Kuzman, Motz, O Connell, Pokorny, Reinfrank, Saks, Torres, Wallach and by Mmes. Lyon, Malone, Mancuso, Simson and Trupia Booklets containing detailed information for all Agenda items were distributed to each Member, Executive Staff and Counsel to the Authority. At 5:30 p.m. Chairman Gaughran called the meeting to order. Mr. Gaughran then opened the meeting for public comment. No one wished to address the Board at this time. Mr. Szabo introduced Marlon Torres, Director of Purchasing, who gave a presentation regarding procurement initiatives and updates. He discussed Contract

2 Page 14,606 Performance Evaluation Reports, SAP Integration, Cost Comparison and Spending Analytics. Mr. Gaughran then presented the minutes of the regular meeting of July 24, 2017, for approval. On motion made by Mr. Halpin, duly seconded by Mrs. Devine, and unanimously carried, the minutes of the regular meeting held on July 24, 2017, were approved. Mr. Szabo referred to an amendment to Resolution On motion made by Mrs. Devine, duly seconded by Dr. Toulon, and unanimously carried, it was ( ) RESOLVED, To amend Resolution to reflect the effective dates of the Authority s agreement with Davis Vision to be January 1, 2014 through December 31, 2017, and not December 31, 2018, as was reflected in memorandum dated October 9, 2013, attached hereto. The Members referred to a request to rescind an award made under Resolution No On motion made by Dr. Toulon, duly seconded by Mr. Mattera, and unanimously carried it was ( ) RESOLVED, To rescind award made under Resolution No for the sale of 21 McKinney Avenue, Northport, New York, to 33 Scudder Ave. Corp. with the Authority retaining the bid deposit in the amount of One Thousand Dollars ($1,000). Mr. Szabo referred to contracts scheduled to expire shortly, and he recommended that the Authority exercise its option to extend these contracts in accordance with the letters of recommendation. On motion made by Mr. Mattera, duly seconded by Mr. Halpin, and ( ) RESOLVED, To extend for a one-year period beginning September 1, 2017, Contract 7224 for furnishing and delivery of soda ash with Independent Chemical Corp. of Glendale, New York, in accordance with the specifications, terms and conditions of the contract.

3 Page 14,607 ( ) RESOLVED, To extend for a one-year period beginning November 1, 2017, Contract 7244 for valve box maintenance with Roadwork Construction Corp. of Hampton Bays, New York, in accordance with the specifications, terms and conditions of the contract. On motion made by Mr. Halpin, duly seconded by Mrs. Devine, and ( ) RESOLVED, To extend for a one-year period beginning November 1, 2017, Contract 7247 for furnishing and delivery of granular calcium hypochlorite with Eagle Control Corp. of Yaphank, New York, in accordance with the specifications, terms and conditions of the contract. On motion made by Mrs. Devine, duly seconded by Dr. Toulon, and ( ) RESOLVED, To extend for a one-year period beginning November 1, 2017, Contract 7256 for maintenance of heating, ventilation and air conditioning equipment at the Authority s Laboratory, Hauppauge, and the Authority s Administration building, Oakdale, with Emcor Services New York/New Jersey Inc. of Long Island City, New York, in accordance with the specifications, terms and conditions of the contract. ( ) RESOLVED, To extend for a one-year period beginning November 1, 2017, Contract 7373 for removal and disposal of brine wastewater from the South Spur well field and pump station site, East Northport, Town of Huntington with Tully Environmental Inc. of Flushing, New York, in accordance with the specifications, terms and conditions of the contract. ( ) RESOLVED, To extend for a one-year period beginning October 1, 2017, Contract 7376 for furnishing and delivery of automatic blowoff control panels with Eagle Control Corp. of Yaphank, New York, in accordance with the specifications, terms and conditions of the contract. Mr. Szabo then reviewed Contracts 7453, 7456 through 7459, 7462 and 7463 and he recommended that these contracts be awarded/rescinded/rejected in

4 Page 14,608 accordance with the letters of recommendation. ( ) RESOLVED, That the low bid received under Contract 7453 for transmission replacement for cars and light duty trucks during the one year period beginning September 1, 2017, submitted by T & T Baldwin Automotive, Inc. of East Patchogue, New York, on a unit-price basis as stipulated in the bidder s proposal and calculated on estimated quantities indicated in the contract documents and totaling Sixty-Three Thousand Five Hundred Eighty Dollars ($63,580), be and hereby is accepted; any Member and/or the Chief Executive Officer be and hereby is authorized to execute this contract on behalf of the Authority. Since no bids were received under Contract 7456 for furnishing and delivery of propane at various Authority pump stations located on Fire Island, no action was taken. ( ) RESOLVED, That the high bid received under Contract 7457 for sale and removal of scrap meters during the one-year period beginning October 1, 2017, submitted by Loni-Jo Metal Corp. of Westbury, New York, on a unit-price basis as stipulated in the bidder s proposal and calculated on estimated quantities indicated in the contract documents and totaling One Hundred Thirty-Seven Thousand Four Hundred Seventy-Five Dollars ($137,475), be and hereby is accepted; any Member and/or the Chief Executive Officer be and hereby is authorized to execute this contract on behalf of the Authority. ( ) RESOLVED, That the low bid received for Zone A under Contract 7458 for furnishing and delivery of hydrated lime to various Authority pumping stations during the one-year period beginning October 1, 2017, submitted by Barbato Nursery Corp. of Holbrook, New York, on a unit-price basis as stipulated in the bidder s proposal and calculated on estimated quantities indicated in the contract documents and totaling Nine Hundred Twelve Thousand Thirty-Seven and 50/100 Dollars ($912,037.50), be and hereby is accepted; and be it FURTHER RESOLVED, That the low bid received for Zone B under Contract 7458, submitted by Carmeuse Lime Inc. of Pittsburgh, Pennsylvania, on a unitprice basis as stipulated in the bidder s proposal and calculated on estimated quantities indicated in the contract documents and totaling Nine Hundred Forty-Two Thousand

5 Page 14,609 Thirty-Nine and 45/100 Dollars ($942,039.45), 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. On motion made by Mr. Halpin, duly seconded by Mrs. Devine, and ( ) RESOLVED, That the single bid received under Contract 7459 for drilling of wells and test borings; Zone A (West of William Floyd Parkway) during the one-year period beginning October 1, 2017, submitted by Delta Well and Pump Co., Inc. of Ronkonkoma, New York, on a unit-price basis as stipulated in the bidder s proposal and calculated on estimated quantities indicated in the contract documents and totaling One Million One Hundred Seventy-Nine Thousand Two Hundred Thirty Dollars ($1,179,230), be and hereby is accepted; 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 Mrs. Devine, duly seconded by Dr. Toulon, and ( ) RESOLVED, To reject all bids received under Contract 7462 for furnishing and delivery of plumbing valves fittings, pipes and associated supplies, contract will be rebid. ( ) RESOLVED, That the low bid received under Contract 7463 for construction of a 20 x 10 diameter well (No. 4), Horse Block Road well field, Farmingville, Town of Brookhaven, New York, submitted by Delta Well and Pump Co., Inc. of Ronkonkoma, New York, on a unit-price basis as stipulated in the bidder s proposal and calculated on estimated quantities indicated in the contract documents and totaling Four Hundred Sixteen Thousand Six Hundred Twenty-Three Dollars ($416,623), be and hereby is accepted; any Member and/or the Chief Executive Officer be and hereby is authorized to execute this contract on behalf of the Authority. The Members referred to several memorandums regarding special service agreements. After further explanation of details, and on motion made by Mrs. Devine, duly seconded by Dr. Toulon, and ( ) RESOLVED, To extend Agreement No with LB Technology Inc. of Memphis, Tennessee, for automated vehicle location and monitoring systems for a one-

6 Page 14,610 year period beginning October 1, 2017; 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 Apex Life Sciences of Hauppauge, New York, for temporary personnel employees for the Authority s Laboratory for a one-year period beginning October 1, 2017; 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. Halpin, duly seconded by Mrs. Devine, and ( ) RESOLVED, To accept the proposal, in response to the Authority s Request for Proposals No. 1507, of Innovyze Inc. of Broomfield, Colorado, for the purchase of InfoWater Hydraulic Model software in the amount of One Hundred Fifty- Four Thousand Dollars ($154,000), plus annual license fee in the amount of Fifteen Thousand Seven Hundred Fifty Dollars ($15,750); 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 Mrs. Devine, duly seconded by Dr. Toulon, and ( ) RESOLVED, To accept proposal of Kubra Data Transfer Ltd. of Piscataway, New Jersey, for printing, imaging and mailing electronic bill presentment and payment of billing statements; and that any Member and/or the Chief Executive Officer be and hereby is authorized to execute this agreement on behalf of the Authority. The Members then reviewed a request regarding the outside use of Authority property. After much discussion, on motion made by Dr. Toulon, duly seconded by Mr. Mattera, and ( ) RESOLVED, To renew Agreement with the Town of Babylon for the use of Authority property on Tenety Avenue, North Lindenhurst, for a term of five (5) years beginning August 26, 2017; and that any Member and/or the Chief Executive Officer be and hereby is authorized to execute this agreement on behalf of the Authority.

7 Page 14,611 Mr. Szabo referred to a request regarding an agreement with the Town of Brookhaven. After further explanation of details, and on motion made by Mr. Mattera, duly seconded by Mr. Halpin, and ( ) RESOLVED, To enter into an agreement with the Town of Brookhaven to permit the Authority to use the Town of Brookhaven s fueling facilities. Mr. Szabo reviewed two resolutions to be included in applications to the New York State Department of Environmental Conservation. After much discussion, on motion made by Mr. Halpin, duly seconded by Mrs. Devine, and unanimously carried, it was ( ) RESOLVED, To increase the authorized capacity of Well No. 5 from 1,300- gpm to 2,000-gpm at the Circle Drive well field, acre site located on the E/S of Circle Drive, between Colonial Springs Road and Nicolls Road, Wyandanch, Town of Babylon; to equip each well with one (1) electrically-driven, deep well turbine pump, motor; piping, electrical controls and miscellaneous appurtenances; and be it FURTHER RESOLVED, That application be made to the Department of Environmental Conservation of the State of New York and that said application may be executed by any Member of the Authority, its Chief Executive Officer, or its Chief Engineer. ( ) RESOLVED, To increase the authorized capacity of Well No. 3A from 1000-gpm to 2000-gpm at the Circle Drive well field, acre site located on the E/S of Circle Drive, between Colonial Springs Road and Nicolls Road, Wyandanch, Town of Babylon; to equip the well with one (1) electrically-driven, deep well turbine pump, motor; piping, electrical controls and miscellaneous appurtenances; and be it FURTHER RESOLVED, That application be made to the Department of Environmental Conservation of the State of New York and that said application may be executed by any Member of the Authority, its Chief Executive Officer, or its Chief Engineer. The Members reviewed a request regarding the budget. After further explanation of details on each, and on motion made by Dr. Toulon, duly seconded by Mr. Mattera, and

8 Page 14,612 ( ) RESOLVED, To authorize revision to the budget for year ending May 31, 2018, as follows: Decrease to Item (Services) in the amount of Two Hundred Fifty Thousand Dollars ($250,000); Increase to Item (Construction Contracts-Tapping) in the amount of Two Hundred Fifty Thousand Dollars ($250,000). Mr. Szabo reviewed several requests regarding finance. After further explanation of details on each, and on motion made by Mr. Mattera, duly seconded by Mr. Halpin, and ( ) RESOLVED, To approve the Audited Financial Statements for the year ending May 31, 2017, subject to KPMG s final review of the GASB 68 Report, and that the Statements be forwarded to the Governor, Chairman of the Senate Finance Committee, Chairman of the Assembly Ways and Means Committee, the State Comptroller, the New York State Authority Budget Office, and other applicable state and local agencies. On motion made by Mr. Halpin, duly seconded by Mrs. Devine, and ( ) RESOLVED, To approve the Annual Investment Report including investment policy in draft including Audited Investment Statements for the year ending May 31, 2017, subject to KPMG s final review of the GASB 68 Report, and that the Statements be forwarded to the Governor, Chairman of the Senate Finance Committee, Chairman of the Assembly Ways and Means Committee, the State Comptroller, the New York State Authorities Budget Office, and other applicable state and local agencies. ( ) RESOLVED, To approve Annual PARIS Report, subject to KPMG s final review of the GASB 68 Report, and that the Report be submitted electronically to the New York State Authority Budget Office. Mr. Szabo then referred to several items relating to equipment. After further explanation of details, and on motion made by Mr. Halpin, duly seconded by Mrs. Devine, and

9 Page 14,613 ( ) RESOLVED, To authorize the purchase of an autoclave unit for the Laboratory from Consolidated Sterilizer Services of Boston, Massachusetts, in the amount of Forty-One Thousand Two Hundred Sixty-Eight and 32/100 Dollars ($41,268.32). On motion made by Mrs. Devine, duly seconded by Dr. Toulon, and ( ) RESOLVED, To authorize the Laboratory to purchase analytical chemicals and supplies, for the Laboratory, over a one-year period, from Restek of Bellefonte, Pennsylvania at a 10% discount, in the amount of Seventy Thousand Dollars ($70,000); from Accustandard of New Haven, CT at a 10% discount, in the amount of Thirty Thousand Dollars ($30,000) and from Crescent Chemical of Islandia, New York at a 10% discount in the amount of Twenty Thousand Dollars ($20,000). ( ) RESOLVED, To authorize the Laboratory to purchase a water purification system from EMD Millipore Corp. of Billerica, Massachusetts, in an amount not to exceed Seventeen Thousand Seven Hundred Seventy-Five and 60/100 Dollars ($17,775.60). ( ) RESOLVED, To authorize the purchase of extraction cartridges for the Laboratory from UCT of Bristol, Pennsylvania, which are not on NYS Contract, for an annual total cost not to exceed Thirty Thousand Dollars ($30,000). On motion made by Mr. Halpin, duly seconded by Mrs. Devine, and ( ) RESOLVED, To authorize the purchase of a loading dock safety barrier, for the Authority s Oakdale warehouse, from Arbon Equipment Corporation-Northeast of Plainview, New York, in the amount of Five Thousand Eight Hundred Fifty Dollars ($5,850). The Members reviewed a request regarding meetings, training and conferences. After further explanation of details on each, and on motion made by Mrs. Devine, duly seconded by Dr. Toulon, and

10 Page 14,614 ( ) RESOLVED, To authorize the attendance of Jeffrey W. Szabo, Chief Executive Officer, at the American Metropolitan Water Agencies (AMWA) Executive Management Conference, in St. Simons, Georgia, from October 15 through October 18, 2017, at an approximate cost of Two Thousand Three Hundred Seventy Dollars ($2,370). ( ) RESOLVED, To authorize the attendance of Peter Schembri and Jason White of the Engineering Department and James Wilson of the Construction and Maintenance Department to attend the Edwin C. Tifft, Jr. Water Supply Symposium NYSAWWA Fall Meeting from September 20 through September 21, 2017, in Syracuse, New York, at a total cost of approximately Eight Hundred Seventy-Five Dollars ($875) per person (registration, meals, and lodging). ( ) RESOLVED, To authorize James Touchet, Tom Withers, Vincent Lautato and Brad Feldman from the GIS Department to attend the Annual Northeast Arc Users Group Conference in Newport, Rhode Island, from November 5, 2017 through November 8, 2017, at a total cost of approximately Five Thousand One Hundred Four Dollars ($5,104) covering all attendees. The Members then reviewed the original invoices to be paid from the Operating Fund, and on motion made by Mrs. Devine, duly seconded by Dr. Toulon, and ( ) RESOLVED, That the following invoices be paid from the Operating Fund: McCabe, Collins, McGeough, Fowler, Levine & Nogan, LLP $2, Putney, Twombly, Hall & Hirson LLP (Labor Counsel) 10, (June Balance) Sobel Law Group, LLC 23, 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.

11 Page 14,615 The Members scheduled their next regular meeting for Monday, September 25, 2017, beginning at 5:30 p.m. at the Administration Building in Oakdale. At 6:50 p.m., on motion made by Mr. Halpin, duly seconded by Mr. Mattera and ( ) RESOLVED, That the Members go into an Executive Session for the purpose of discussing Requests for Proposals regarding litigation counsel for the Authority and a personnel matter. The meeting was again called to order at 7:15 p.m. On motion made by Dr. Toulon, duly seconded by Mr. Mattera and ( ) RESOLVED, To employ Paul Kondracki of Smithtown, New York, as SCADA Administrator in the Production Control Department at an annual salary of Seventy-Five Thousand Dollars ($75,000), effective October 17, 2017, subject to the Chief Executive Officer s approval. As there was no further business to be considered, on motion made by Mr. Halpin, duly seconded by Mr. Mattera, the meeting was adjourned at 7:17 p.m. Patrick G. Halpin, Secretary

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 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

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

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

Agenda 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 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

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

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

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

More information

The meeting was called to order by Chairman Evans. The Secretary-Treasurer called the roll. The following Board Members were

The meeting was called to order by Chairman Evans. The Secretary-Treasurer called the roll. The following Board Members were 69 MEMPHIS LIGHT, GAS & WATER DIVISION OFFICIAL MINUTES Meeting Time: August 7, 2008 at 1:30 P.M. Meeting Location: Board Room, Fifth Floor, Administration Building, Memphis, Tennessee The meeting was

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

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

Final Version Of Draft New Electricity Law

Final Version Of Draft New Electricity Law Final Version Of Draft New Electricity Law Herein below is the final version of the draft new electricity law which was approved by the Legislation Department at the State Council and referred to the Government

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

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

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

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016 TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016 1. Meeting called to Order 2. Pledge of Allegiance 3. Roll Call - Bernhardt, Galvin, Stubbs, Theodora, Villapiano 4. Let the minutes

More information

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

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

More information

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

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 13 th day of November, 2017. The meeting

More information

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

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

More information

CHAPTER XIV WATER AND SEWERS ARTICLE 1. WATER SERVICE

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

More information

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

Board of Light, Gas and Water Commissioners220 S. Main Street

Board of Light, Gas and Water Commissioners220 S. Main Street Board of Light, Gas and Water Commissioners220 S. Main Street Board Meeting ~Preliminary Agenda ~ Memphis, TN 38103 www.mlgw.com Monday, November 19, 2018 1:00 PM Board Room INFORMATION FOR THE BENEFIT

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

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

FILED: NEW YORK COUNTY CLERK 07/06/ :22 PM INDEX NO /2017 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 07/06/2018

FILED: NEW YORK COUNTY CLERK 07/06/ :22 PM INDEX NO /2017 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 07/06/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK GREEN UNIVERSAL MECHANICAL INCORPORATED Plaintiff, FIRST AMENDED VERIFIED COMPLAINT Index No. 150536/2017 KEL-MAR INTERIORS, INC., AIRREFCO, CORP.,

More information

DRAFT DRAFT FOR ILLUSTRATION ONLY FIRE PROTECTION CONTRACT

DRAFT DRAFT FOR ILLUSTRATION ONLY FIRE PROTECTION CONTRACT FOR ILLUSTRATION ONLY FIRE PROTECTION CONTRACT This agreement dated this day of, 2009 by and between DUNN S CORNERS FIRE DISTRICT, a quasi-municipal corporation chartered by the legislature of the State

More information

SACHEM CENTRAL SCHOOL DISTRICT Holbrook, New York

SACHEM CENTRAL SCHOOL DISTRICT Holbrook, New York SACHEM CENTRAL SCHOOL DISTRICT Holbrook, New York Samoset Middle School February 4, 2009 Board Room 7:00 PM Board of Education Budget and Work Session The Board of Education welcomes all who are attending

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

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

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

More information

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

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

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

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

More information

FORM A: BID (See B9) 1. Contract Title 2015 WATERMAIN RENEWALS CONTRACT NO.3

FORM A: BID (See B9) 1. Contract Title 2015 WATERMAIN RENEWALS CONTRACT NO.3 Bid Opportunity No. 207-2015 Page 1 of 14 Template Version: C120150116- C BCivil FORM A: BID (See B9) 1. Contract Title 2015 WATERMAIN RENEWALS CONTRACT NO.3 2. Bidder Name of Bidder Usual Business Name

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

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

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

More information

-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

SACHEM CENTRAL SCHOOL DISTRICT Holbrook, New York

SACHEM CENTRAL SCHOOL DISTRICT Holbrook, New York SACHEM CENTRAL SCHOOL DISTRICT Holbrook, New York Samoset Middle School December 3, 2008 Board Room 7:00 PM Board of Education Work Session The Board of Education welcomes all who are attending this meeting.

More information

BID ON LIQUID CHLORINE & SODIUM HYPOCHLORITE

BID ON LIQUID CHLORINE & SODIUM HYPOCHLORITE Book No. BID ON LIQUID CHLORINE & SODIUM HYPOCHLORITE SUBMITTED BY: City of Oneida 109 North Main Street Oneida NY 13421 TABLE OF CONTENTS PAGE ADVERTISEMENT - INVITATION TO BID A - 1 INSTRUCTIONS TO BIDDERS

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

The meeting was called to order by Chairman Evans at 3:05 p.m. The Secretary-Treasurer called the roll. The following Board Members were

The meeting was called to order by Chairman Evans at 3:05 p.m. The Secretary-Treasurer called the roll. The following Board Members were 61 MEMPHIS LIGHT, GAS & WATER DIVISION OFFICIAL MINUTES Meeting Time: July 2, 2009 at 3:00 P.M. Meeting Location: Board Room, Fifth Floor, Administration Building, Memphis, Tennessee The meeting was called

More information

CITY OF NORWALK WATER POLLUTION CONTROL AUTHORITY July 16, 2018

CITY OF NORWALK WATER POLLUTION CONTROL AUTHORITY July 16, 2018 CITY OF NORWALK WATER POLLUTION CONTROL AUTHORITY July 16, 2018 Attendance: Darren Oustafine, Chairman Lewis Clark, Vice Chairman Mayor Rilling John Igneri John Bovi Vincenzo Capozzoli John Flynn Staff:

More information

ARTICLE 8. SECTION 1. Section of the General Laws in Chapter entitled "Size,

ARTICLE 8. SECTION 1. Section of the General Laws in Chapter entitled Size, ======= art.00/ ======= ARTICLE 0 0 0 SECTION. Section -- of the General Laws in Chapter - entitled "Size, Weight, and Load Limits" is hereby amended to read as follows: --. Power to permit excess size

More information

Supervisor: Mark C. Crocker. Town Council Members: Paul W. Siejak Patricia Dufour

Supervisor: Mark C. Crocker. Town Council Members: Paul W. Siejak Patricia Dufour July 19, 2017 A regularly scheduled work session of the Lockport Town Board was conducted at 1: 00 p. m. on Wednesday, July 19, 2017 at the Town Hall, 6560 Dysinger Road, Lockport, New York. Present were:

More information

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

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

More information

SB001_L.084 HOUSE COMMITTEE OF REFERENCE AMENDMENT Committee on Transportation & Energy. SB be amended as follows:

SB001_L.084 HOUSE COMMITTEE OF REFERENCE AMENDMENT Committee on Transportation & Energy. SB be amended as follows: SB001_L.084 HOUSE COMMITTEE OF REFERENCE AMENDMENT Committee on Transportation & Energy. SB18-001 be amended as follows: 1 Amend reengrossed bill, strike everything below the enacting clause and 2 substitute:

More information

THE GENERAL ASSEMBLY OF PENNSYLVANIA HOUSE BILL

THE GENERAL ASSEMBLY OF PENNSYLVANIA HOUSE BILL SENATE AMENDED PRIOR PRINTER'S NOS. 0, PRINTER'S NO. THE GENERAL ASSEMBLY OF PENNSYLVANIA HOUSE BILL No. Session of 0 INTRODUCED BY B. MILLER, TAYLOR, MILLARD, DRISCOLL, MALONEY, W. KELLER, MENTZER, NEILSON,

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

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

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

More information

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

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

THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES APRIL 5, 2018 MEETING NO. 05

THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES APRIL 5, 2018 MEETING NO. 05 THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES APRIL 5, 2018 MEETING NO. 05 CALL TO ORDER: The regular meeting of the McCandless Township Sanitary Authority Board of Directors was

More information

Be it enacted, etc., as follows:

Be it enacted, etc., as follows: Chapter 176. AN ACT MAKING APPROPRIATIONS FOR THE FISCAL YEAR ENDING JUNE THIRTIETH, NINETEEN HUN DRED AND NINETY-TWO TO PROVIDE FOR SUPPLEMENTING CERTAIN EXISTING APPROPRIATIONS AND FOR CERTAIN OTHER

More information

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

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Fay Parker Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 13th day of March, 2017. The meeting

More information

DOCKET NO. D DELAWARE RIVER BASIN COMMISSION. SPI Pharma, Inc. Groundwater Withdrawal Lewes, Sussex County, Delaware PROCEEDINGS

DOCKET NO. D DELAWARE RIVER BASIN COMMISSION. SPI Pharma, Inc. Groundwater Withdrawal Lewes, Sussex County, Delaware PROCEEDINGS DOCKET NO. D-1978-085-2 DELAWARE RIVER BASIN COMMISSION SPI Pharma, Inc. Groundwater Withdrawal Lewes, Sussex County, Delaware PROCEEDINGS This docket is issued in response to an Application submitted

More information

Bare Acts & Rules. Hello Good People! Free Downloadable Formats. LaLas

Bare Acts & Rules. Hello Good People! Free Downloadable Formats. LaLas Bare Acts & Rules Free Downloadable Formats Hello Good People! LaLas ACT 19 OF 2002 THE KERALA GROUND WATER (CONTROL AND REGULATION) ACT, 2002 [1] AN ACT to provide for the conservation of ground water

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

the following special guests: City Council Members Barbara Swearengen Ware and Myron

the following special guests: City Council Members Barbara Swearengen Ware and Myron 56 MEMPHIS LIGHT, GAS & WATER DIVISION OFFICIAL MINUTES Meeting Time: June 19, 2008 at 1:30 P.M. Meeting Location: Board Room, Fifth Floor, Administration Building, Memphis, Tennessee The meeting was called

More information

Pre-council Conference: April 23, :30 A.M. Main Conference Room,1st Floor - To discuss any or all of the following items: Mayor Johnny Isbell

Pre-council Conference: April 23, :30 A.M. Main Conference Room,1st Floor - To discuss any or all of the following items: Mayor Johnny Isbell Pre-council Conference: April 23, 2013 9:30 A.M. Main Conference Room,1st Floor - To discuss any or all of the following items: Mayor Johnny Isbell Councilmember Ornaldo Ybarra Councilmember Jackie Welch

More information

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

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

More information

Pawling Village Hall, 9 Memorial Ave., Pawling, NY. Joe Zarecki of Zarecki Associates Catherine Monian of Chazen Companies

Pawling Village Hall, 9 Memorial Ave., Pawling, NY. Joe Zarecki of Zarecki Associates Catherine Monian of Chazen Companies DATE OF MEETING: November 8, 2018 PLACE OF MEETING: KIND OF MEETING: MEMBERS PRESENT: CONSULTANTS PRESENT: Pawling Village Hall, 9 Memorial Ave., Pawling, NY Regular Business Chairman Daniel Peters John

More information

Title 2. Chapter 2.04

Title 2. Chapter 2.04 Title 2 ADMINISTRATION AND PERSONNEL Chapters: 2.04 City Council 2.12 Police Department 2.20 Public Works Department 2.44 Miscellaneous Departments 2.60 Acting Officers and Employees 2.64 Prohibited Gifts

More information

MINUTES OF MEETING of BOARD OF LIGHT, GAS AND WATER COMMISSIONERS CITY OF MEMPHIS held June 15, 2006 ********************************

MINUTES OF MEETING of BOARD OF LIGHT, GAS AND WATER COMMISSIONERS CITY OF MEMPHIS held June 15, 2006 ******************************** MINUTES OF MEETING of BOARD OF LIGHT, GAS AND WATER COMMISSIONERS CITY OF MEMPHIS held June 15, 2006 ******************************** 145 A regular meeting of the Board of Light, Gas and Water Commissioners,

More information

ACTS, Chap. 190.

ACTS, Chap. 190. Chap. 190. AN ACT ESTABLISHING THE CITY OF BOSTON FUNDING LOAN ACT OF NINETEEN HUNDRED AND EIGHTY-TWO AND THE MASSACHUSETTS CONVENTION CENTER AUTHORITY. Be it enacted, etc., as follows: SECTION 1. The

More information

COOPERATIVE PRICING SYSTEM AGREEMENT

COOPERATIVE PRICING SYSTEM AGREEMENT COOPERATIVE PRICING SYSTEM AGREEMENT New Jersey School Boards Association Cooperative Pricing System (#E-8801-ACESCPS) This Agreement, made and entered into this day of, 20, by and between the New Jersey

More information

REGULAR MEETING OF THE ADMINISTRATIVE BOARD OF NIAGARA COUNTY SEWER DISTRICT #1

REGULAR MEETING OF THE ADMINISTRATIVE BOARD OF NIAGARA COUNTY SEWER DISTRICT #1 REGULAR MEETING OF THE ADMINISTRATIVE BOARD OF NIAGARA COUNTY SEWER DISTRICT #1 Held on the 22nd day of June 2016 at the Water Pollution Control Center PRESENT: Commissioner Robert B. Cliffe, Chairman

More information

ORDINANCE NO. 925 THE CITY COUNCIL OF THE CITY OF WINLOCK, WASHINGTON, DO

ORDINANCE NO. 925 THE CITY COUNCIL OF THE CITY OF WINLOCK, WASHINGTON, DO ORDINANCE NO. 925 AN ORDINANCE OF THE CITY OF WINLOCK, WASHINGTON, PROVIDING FOR THE PARTIAL REIMBURSEMENT TO DEVELOPERS FOR THE COST OF CONSTRUCTING MUNICIPAL WATER, SANITARY SEWER, STORM SEWER, AND STREET

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

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON September 19, 2013

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON September 19, 2013 MINUTES OF THE REGULAR MEETING OF THE HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON September 19, 2013 Business agenda documents/reports are mailed to the Board Members and General Counsel one week prior to

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

MINUTES OF THE COMMON COUNCIL DECEMBER 31, 2013

MINUTES OF THE COMMON COUNCIL DECEMBER 31, 2013 MINUTES OF THE COMMON COUNCIL DECEMBER 31, 2013 A special meeting of the Common Council of the City of Oneida, NY was held on the thirty-first day of December, 2013 at 8:00 o clock A.M. in Council Chambers,

More information

TOWN OF BROOKHAVEN INDUSTRIAL DEVELOPMENT AGENCY MEETING MINUTES MAY 17, Martin Callahan Michael Kelly Gary Pollakusky Ann-Marie Scheidt

TOWN OF BROOKHAVEN INDUSTRIAL DEVELOPMENT AGENCY MEETING MINUTES MAY 17, Martin Callahan Michael Kelly Gary Pollakusky Ann-Marie Scheidt TOWN OF BROOKHAVEN INDUSTRIAL DEVELOPMENT AGENCY MEETING MINUTES MAY 17, 2017 MEMBERS PRESENT: EXCUSED MEMBERS: ALSO PRESENT: Frederick C. Braun, III Martin Callahan Michael Kelly Gary Pollakusky Ann-Marie

More information

DOCKET NO. D DELAWARE RIVER BASIN COMMISSION

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

More information

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

LEGISLATION HISTORY BLUE BACK

LEGISLATION HISTORY BLUE BACK LEGISLATION HISTORY BLUE BACK CITY COUNCIL ATLANTA, GEORGIA A RESOLUTION BY COUNCILMEMBER KEISHA LANCE BOTTOMS AUTHORIZING THE MAYOR, OR HIS DESIGNEE, TO ENTER INTO AMENDMENT AGREEMENT NUMBER 28 WITH SD&C,

More information

ROCHESTER-GENESEE REGIONAL TRANSPORTATION AUTHORITY BOARD OF COMMISSIONERS AGENDA ITEM COVER SHEET. Board Meeting Date: June 7, 2012

ROCHESTER-GENESEE REGIONAL TRANSPORTATION AUTHORITY BOARD OF COMMISSIONERS AGENDA ITEM COVER SHEET. Board Meeting Date: June 7, 2012 ROCHESTER-GENESEE REGIONAL TRANSPORTATION AUTHORITY BOARD OF COMMISSIONERS AGENDA ITEM COVER SHEET Board Meeting Date: June 7, 2012 Presenter: David Cook Subject: Resolution authorizing the disposal of

More information

H 6267 S T A T E O F R H O D E I S L A N D

H 6267 S T A T E O F R H O D E I S L A N D ======== LC0000 ======== 01 -- H S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 01 A N A C T RELATING TO AUTHORIZING AN AMENDMENT TO THE NEWPORT GRAND MASTER VIDEO LOTTERY

More information

FRIPP ISLAND PUBLIC SERVICE DISTRICT

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

More information

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

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

More information

WATER DISTRICT CONTRIBUTION AGREEMENT

WATER DISTRICT CONTRIBUTION AGREEMENT WATER DISTRICT CONTRIBUTION AGREEMENT THIS WATER DISTRICT CONTRIBUTION AGREEMENT ( Agreement ) is made and entered into as of, 2016 (the Effective Date ), between BRYNWOOD PARTNERS LLC (f/k/a Canyon Club

More information

DOCKET NO. D DELAWARE RIVER BASIN COMMISSION

DOCKET NO. D DELAWARE RIVER BASIN COMMISSION DOCKET NO. D-2006-022-2 DELAWARE RIVER BASIN COMMISSION Teva Pharmaceuticals Groundwater Withdrawal City of Philadelphia, Philadelphia County, Pennsylvania PROCEEDINGS This docket is issued in response

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

PART 206 Comptroller Approval of Contracts Made by State Authorities.

PART 206 Comptroller Approval of Contracts Made by State Authorities. Part 206 is added to Title 2 of NYCRR as follows: PART 206 Comptroller Approval of Contracts Made by State Authorities. (Statutory Authority: N.Y. Const. Art. X, 5; State Finance Law 8 (14); and Public

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

MINUTES OF THE COMMON COUNCIL DECEMBER 31, 2018 FIRST MEETING OF THE YEAR 2019

MINUTES OF THE COMMON COUNCIL DECEMBER 31, 2018 FIRST MEETING OF THE YEAR 2019 MINUTES OF THE COMMON COUNCIL DECEMBER 31, 2018 FIRST MEETING OF THE YEAR 2019 A regular meeting of the Common Council of the City of Oneida, NY was held on the thirty-first day of December, 2018 at 9:10

More information

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

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

More information

MASSACHUSETTS WATER RESOURCES AUTHORITY. Charlestown Navy Yard 100 First Avenue, Building 39 ADMINISTRATION, FINANCE & AUDIT COMMITTEE MEETING

MASSACHUSETTS WATER RESOURCES AUTHORITY. Charlestown Navy Yard 100 First Avenue, Building 39 ADMINISTRATION, FINANCE & AUDIT COMMITTEE MEETING Telephone: (617) 242 6000 TTY: (617) 788 4971 ADMINISTRATION, FINANCE & AUDIT COMMITTEE MEETING Chair: (vacant) Vice-Chair: K. Cotter 1. Foti Time: 10:00 a.m. A. Information 1. Delegated Authority Report

More information

Case 1:19-cv BPG Document 1 Filed 01/02/19 Page 1 of 15 IN THE UNITED STATES DISTRICT COURT DISTRICT OF MARLYAND

Case 1:19-cv BPG Document 1 Filed 01/02/19 Page 1 of 15 IN THE UNITED STATES DISTRICT COURT DISTRICT OF MARLYAND Case 1:19-cv-00006-BPG Document 1 Filed 01/02/19 Page 1 of 15 IN THE UNITED STATES DISTRICT COURT DISTRICT OF MARLYAND EMILY DIETRICK 9140 Covington Ridge Court Mechanicsville, Virginia 23116 Resident

More information

Ben Caviglia Anthony Gaetano Herman Redd

Ben Caviglia Anthony Gaetano Herman Redd The regular meeting of the Eatontown Sewerage Authority was held at 5:00 p.m. on September 13, 2016 in the Borough Hall, 47 Broad Street, Eatontown, New Jersey. The Chairman, Brian Charnick, called the

More information

DUTCHESS COUNTY RESOURCE RECOVERY AGENCY MARCH 15 TH, 2012 MEETING MINUTES

DUTCHESS COUNTY RESOURCE RECOVERY AGENCY MARCH 15 TH, 2012 MEETING MINUTES DUTCHESS COUNTY RESOURCE RECOVERY AGENCY MARCH 15 TH, 2012 MEETING MINUTES A meeting of the Dutchess County Resource Recovery Agency convened at 5:00 p.m. at the offices of the Agency located at 96 Sand

More information