Christopher P. St. Lawrence. Present Present Absent Other Other C. St. Lawrence M. Grant A. Gromack D. Jobson P. Moroney
|
|
- Shanon Sanders
- 6 years ago
- Views:
Transcription
1 ROCKLAND COUNTY SOLID WASTE MANAGEMENT AUTHORITY 420 Torne Valley Road, P.O. Box 1217, Hillburn, NY Phone Fax Christopher P. St. Lawrence Chairman Anna Roppolo Executive Director Present Present Absent Other Other C. St. Lawrence M. Grant A. Gromack D. Jobson P. Moroney H. Phillips P. Soskin A. Stewart A. Wieder V. Altieri G. Finn L. Lynn J. Oppenheim A. Paul I. Schoenberger W. Sherwood F. Sparaco K. Braunfotel G. Damiani J. difrancesca N. Gelok S. Haggerty D. O Donnell T. Pytlar A. Roppolo K. Scales P. Shaw J. Sheridan L. Stevenson T. West 1. Welcome to the Rockland County Solid Waste Management Authority meeting for Thursday, December 18, Roll call by Clerk. There is a quorum. 3. Pledge of Allegiance Led by Supervisor Gromack 4. Introduced by: Moroney/Phillips Unan. December 18, 2014 Resolution No 59 of 2014 ADOPTION OF MINUTES, MEETING OF November 20, 2014 RESOLVED, that the transcribed Minutes of the Rockland County Solid Waste Management Authority are approved for the meeting November 20, 2014, as recorded by the Clerk and are hereby adopted.
2 5.a. Executive Directors Report Roppolo: As I previously reported, the Authority outside engineers, D&B, are reviewing the carton council s MRF update proposal, along with other recommendations that are not grant eligible through the carton council but will improve processing efficiencies. I will keep the Board updated as to the recommendations and net costs as we receive the information. Jerry Damiani, Kerri Scales and Joe difrancesca have been working with our new MRF operators, Casella, to update protocols for specifically identifying loads from haulers that are not compliant with Article 17 the recycling law. While companies are complaint, we have been asked to review the degree of compliance. For example, commercial routes may have some garbage included with recyclables. Therefore, specific loads will be identified and haulers will receive a letter stating reasons for a specific load as to why it was identified as non-compliant. In addition, the Authority will offer our business outreach and education services to hauler s customers if needed. As I indicated at the last meeting, the temporary scale at the leaf composting facility at Clarkstown is working very well. We have been thanked by the Highway Superintendents for ensuring that our new procedure did not cause any delay in their operations. From October 27 th to yesterday the Clarkstown leaf composting facility has processed over 6,500 transactions and received more than 13,000 tons of leaves and only leaves. This number is in addition to over 7,800 transactions for our transfer station, over 500 transactions at our mulching facility and over 1,300 transactions at the concrete crushing facility during that same period. I d like to thank the entire staff at the Clarkstown facility for a smooth transition. Construction activities at the Bio solids facility are in full motion on a couple of different fronts. The Operator, WeCare Organics, has focused on interior demolition including removal of interior ceiling mounted mechanical systems, disconnection and removal of aeration fans and electrical leads; and removal of unused equipment to make room for the building demolition. Blue Heron and Hance Construction the demo and building contractor has followed with the demolition of the remaining roof structure in the compost area. A third party testing company has been secured to perform non-destructive testing on two remaining columns and beams that will be reused and we want to make sure that the integrity of the existing welds are sound. Butler Manufacturing delivered all building components and building erection activities will immediately follow demolition as early as next week. Quotes are being solicited for electrical work, aeration fan installation, interior StayFlex Coating System, and ductwork to mechanical systems. Fire suppression system repairs will also be solicited under a separate request. Shop submittals reviewed to date are in conformance with design specifications and no surprises to date but the important first step is getting through the demolition. Ongoing collection and transfer of sludge from the facility has continued without interruption of service. We have continued sampling of our wastewater on a monthly basis in accordance with our Industrial Discharge Permit issued by SD#1. We have requested clarification regarding some of our sampling results and test procedures. Jerry Damiani and I met with the O&R Green team. The Green team has audited our facilities and will provide the Authority with an analysis of savings with recommended improvements in addition to funding for up to 70% of recommended improvements. If the analysis provides savings and an acceptable payback period, it will presented to the Board for consideration. I will keep you posted. Since the website live date of April 1 st we have had over 10,000 sessions on the site with close to 7,800 individual users. Eighty-eight percent of the users were from New York State with the remainder from New Jersey. Our website administrator was impressed by the average of 1,000 2
3 users per month since we don t sell anything. I would encourage the Board to review our web site. We would welcome any feedback. Phillips: How does the website begin; what is the opening page to the website. Roppolo: It s an interactive screen so there are slides that move through the screen. Phillips: I think it would be a good idea if we had an introduction to our website. I find it more appealing when there is voice interaction welcoming you to the website. Is there any video showing the facilities? Roppolo: We are working on getting some videos on our website. A copy of the Solid Waste Management Plan was included in October s agenda packet. Prentiss Shaw from Cornerstone Engineering was available to answer any questions from the Board at last month s Board meeting. At the end of that meeting we started the 30 day public comment period and the SWMP was posted on our website. After the 30 day comment period is over, comments will be addressed and incorporated in the plan as necessary. In addition, the public will have the opportunity tonight to comment on the plan. We anticipate adopting the plan in January Lastly, I d like to wish everyone a safe and happy holiday season. 5.b. D&B Engineer s Report 6. St. Lawrence: Is there anyone from the public that would like to speak on the Solid Waste Management Plan? Roppolo: Anyone can take a look at the Solid Waste Management Plan and comment until January 12, Executive Session Not held 8. Introduced By: Phillips/Grant Unan. December 18, 2014 RESOLUTION NO. 60 of 2014 ACCEPTING PROPOSAL AND AUTHORIZING EXECUTION OF THE OPERATION AND MAINTENANCE AGREEMENT FOR THE BOWLINE TRANSFER STATION WHEREAS, the Authority owns and maintains the Bowline Transfer Station located in West Haverstraw, New York, for the purpose of solid waste management in the County; and 3
4 WHEREAS, the Bowline Transfer Station is operated by Mr. Bult s, Inc., ( MBI ) pursuant to an agreement with the Authority; and WHEREAS, the term of the Authority s agreement with MBI was scheduled to expire on November 1, 2014, but was temporarily extended through December 31, 2014; and WHEREAS, on September 22, 2014 the Authority issued a Request for Proposals for the Bowline Transfer Station, West Haverstraw, New York, Operation and Maintenance and Hauling Services (RFP ), as amended, (the RFP ) to commence following the expiration of the Authority s existing agreement with MBI; and WHEREAS, the Authority issued Addenda to the RFP to the potential proposers on September 30, 2014, October 6, 2014, October 9, 2014, and October 10, 2014; and WHEREAS, on October 14, 2014, two proposals were received in response to the RFP (one from MBI and a second proposal from Donato Marangi, Inc.); and WHEREAS, the Authority s Evaluation Committee evaluated the proposals and sought additional clarifying information from each proposer and conducted interviews with each proposer; and WHEREAS, the Authority s evaluation committee evaluated the proposals including the information obtained during the clarification process, and taking into consideration the technical evaluation factors set forth in the request for proposals, including qualifications, experience, and price, the Evaluation Committee determined that MBI provided the most advantageous proposal for the operation and maintenance of the Bowline Transfer Station; and now therefore be it RESOLVED, that the proposal of MBI for the prices submitted during the procurement process is hereby accepted; and be it further RESOLVED, that the Authority hereby authorizes the Executive Director of the Authority to negotiate with MBI and, if negotiations prove successful, execute the Operation and Maintenance Agreement for the Bowline Transfer Station, as such services are described in the specifications set forth in the RFP, as further negotiated, subject to review by Authority Counsel; and be it further RESOLVED, that the Operation and Maintenance Agreement for the Bowline Transfer Station shall be substantially in the form presented at this meeting, with such amendments, modifications, changes and omissions thereto as the Executive Director of the Authority may negotiate and approve as in the best interests of the Authority and not inconsistent with the terms of this resolution, and the Operation and Maintenance Agreement for the Bowline Transfer Station shall constitute conclusive evidence of the valid authorization hereunder of any such amendment, modification, change or omission; and be it further RESOLVED, that the Authority in its sole discretion, has the right to discontinue negotiations with MBI at any time prior to the execution of the Operation and Maintenance Agreement for the Bowline Transfer Station and such agreement shall not be binding and valid until executed by the parties. 4
5 9. Introduced By: Phillips/Grant Unan. December 18, 2014 RESOLUTION NO. 61 of 2014 ACCEPTING PROPOSAL AND AUTHORIZING EXECUTION OF THE HAULING SERVICES AGREEMENT FOR THE BOWLINE TRANSFER STATION WHEREAS, the Authority owns and maintains the Bowline Transfer Station located in West Haverstraw, New York, for the purpose of solid waste management in the County; and WHEREAS, the hauling services from Bowline Transfer Station are performed by Mr. Bult s, Inc., ( MBI ) pursuant to an agreement with the Authority; and WHEREAS, the term of the Authority s agreement with MBI was scheduled to expire on November 1, 2014, but was temporarily extended through December 31, 2014; and WHEREAS, on September 22, 2014 the Authority issued a Request for Proposals for the Bowline Transfer Station, West Haverstraw, New York, Operation and Maintenance and Hauling Services (RFP ), as amended, (the RFP ) to commence following the expiration of the Authority s existing agreement with MBI; and WHEREAS, the Authority issued Addenda to the RFP to the potential proposers on September 30, 2014, October 6, 2014, October 9, 2014, and October 10, 2014; and WHEREAS, on October 14, 2014, two proposals were received in response to the RFP (one from MBI and the other from Donato Marangi, Inc.); and WHEREAS, the Authority s Evaluation Committee evaluated the proposals and sought additional clarifying information from each proposer and conducted interviews with each proposer; and WHEREAS, the Authority s evaluation committee evaluated the proposals including the information obtained during the clarification process, and taking into consideration the technical evaluation factors set forth in the request for proposals, including qualifications, experience, and price, the Evaluation Committee determined that MBI provided the most advantageous proposal for the hauling services for the Bowline Transfer Station; and now therefore be it RESOLVED, that the proposal of MBI for the prices submitted during the procurement process is hereby accepted; and be it further RESOLVED, that the Authority hereby authorizes the Executive Director of the Authority to negotiate with MBI and, if negotiations prove successful, execute the Hauling Services Agreement for the Bowline Transfer Station, as such services are described in the specifications set forth in the RFP, as further negotiated, subject to review by Authority Counsel; and be it further RESOLVED, that the Hauling Services Agreement for the Bowline Transfer Station shall be substantially in the form presented at this meeting, with such amendments, modifications, changes and omissions thereto as the Executive Director of the Authority may negotiate and approve as in the best interests of the Authority and not inconsistent with the terms of this resolution, and the Hauling Services Agreement for the Bowline Transfer Station shall constitute conclusive evidence of the 5
6 valid authorization hereunder of any such amendment, modification, change or omission; and be it further RESOLVED, that the Authority in its sole discretion, has the right to discontinue negotiations with MBI at any time prior to the execution of the Hauling Services Agreement for the Bowline Transfer Station and such agreement shall not be binding and valid until executed by the parties. New Business Introduced By: Moroney/Jobson Unan. December 18, 2014 RESOLUTION NO. 62 of 2014 DELINEATING THE AUTHORITY AS AN INTERESTED PARTY IN CONNECTION WITH SOLID WASTE FACILITIES PROPOSED WITHIN ROCKLAND COUNTY BY THOSE OTHER THAN THE AUTHORITY WHEREAS, the Rockland County Solid Waste Management Authority (the Authority ) manages solid waste within Rockland County pursuant to Title 13-M of Article 8 of the Public Authorities Law, Chapter 43-A of the Consolidated Laws of the State of New York; and WHEREAS, the Authority owns multiple facilities to dispose of and process solid waste and recyclables delivered thereto; and WHEREAS, Rockland County has enacted a Flow Control Law, which requires all municpal solid waste generated within the County to be delivered to a facility that is owned by the Authority; now therefore BE IT RESOLVED, that if any solid waste disposal or processing facilities are proposed within the County by those other than the Authority, the Authority shall be a interested party in connection with any environmental review for such facilities; and BE IT FURTHER RESOLVED, that the Authority shall so notify the New York State Department of Environmental Conservation of its intentions to be such an interested party; and BE IT FURTHERED RESOLVED, that the Authority shall require that any such facilities shall comply with all applicable laws and regulations including those related to environmental quality, noise, air quality, odor, traffic, and solid waste flow control. St. Lawrence: The Solid Waste Authority has been processing the waste stream in Rockland County in an environmentally sensitive and economic fashion and the Authority would like to be an interested party in any operations that are dealing with the processing of the waste stream anywhere in the County. We would like to make the DEC aware, that any types of projects that come before them the Rockland County Solid Waste Management Authority would like to be an interested party of that event. St. Lawrence: Do we have any other new business? Since we don t have any other new business, do we have a motion to adjourn? 6
7 Grant: Moved Jobson: Seconded Respectfully submitted, Suzanne Haggerty 7
ROCKLAND COUNTY SOLID WASTE MANAGEMENT AUTHORITY 420 Torne Valley Road, P.O. Box 1217 Hillburn, NY tel fax
ROCKLAND COUNTY SOLID WASTE MANAGEMENT AUTHORITY 420 Torne Valley Road, P.O. Box 1217 Hillburn, NY 10931 tel 845-753-2200 fax 845-753-2281 Howard T. Phillips, Jr. Chairman Anna Roppolo Executive Director
More informationULSTER COUNTY RESOURCE RECOVERY AGENCY MINUTES OF THE REGULAR BOARD MEETING MAY 30, 2018
ULSTER COUNTY RESOURCE RECOVERY AGENCY MINUTES OF THE REGULAR BOARD MEETING MAY 30, 2018 The Ulster County Resource Recovery Agency held a Regular Board Meeting on May 30, 2018, at 999 Flatbush Road, Town
More informationBY-LAWS AND RULES OF ORDER AND PROCEDURE
Page 1 BY-LAWS AND RULES OF ORDER AND PROCEDURE The Purpose of the By-Laws and Rules of Order and Procedure is to enable the Greene County School Board to transact business orderly and efficiently, to
More informationTown of Waldoboro, Maine Transfer Station Committee Meeting Minutes Municipal Building Atlantic Highway Thursday, October 27, :00 p.m.
Town of Waldoboro, Maine Transfer Station Committee Meeting Minutes Municipal Building - 1600 Atlantic Highway Thursday, October 27, 2011 7:00 p.m. 1. Call to Order Bob Butler, Waldoboro citizen, called
More informationLocal Law Number 10 of County of Ulster. A Local Law Amending Local Law Number 9 of 1991, Ulster County Solid Waste Management Law
BE IT ENACTED, by the Legislature of the, New York as follows: ULSTER COUNTY SOLID WASTE MANAGEMENT LAW Section 1. Section 2. Section 3. Section 4. Section 5. Section 6. Section 7. Section 8. Section 9.
More informationThe meeting was opened with the Pledge of Allegiance. On Roll Call the following members answered to their names: Howard T. Phillips, Jr.
The Town Board of the Town of Haverstraw met at a Regular Meeting on Monday, October 22, 2018, at 8:00 p.m. in the Meeting Room of the Town Hall, One Rosman Road, Garnerville, New York. The meeting was
More informationULSTER COUNTY RESOURCE RECOVERY AGENCY MINUTES OF THE REGULAR BOARD MEETING FEBRUARY 28, 2018
ULSTER COUNTY RESOURCE RECOVERY AGENCY MINUTES OF THE REGULAR BOARD MEETING FEBRUARY 28, 2018 The Ulster County Resource Recovery Agency held a Regular Board Meeting on February 28, 2018, at 999 Flatbush
More informationThe Meeting was called to order at 3:00 p.m.
MINUTES OF THE REGULAR AUTHORITY MEETING OF THE SUSSEX COUNTY MUNICIPAL UTILITIES AUTHORITY HELD ON AT THE AUTHORITY S ADMINISTRATION BUILDING, LAFAYETTE, NEW JERSEY 1. CALL TO ORDER; ROLL CALL; PLEDGE
More informationWANAQUE VALLEY REGIONAL SEWERAGE AUTHORITY December 14, 2016 Regular Public Meeting
The Wanaque Valley Regional Sewerage Authority conducted a Regular Meeting which commenced at 6.16 P.M. in the Wanaque Valley Regional Sewerage Authority Administration Building, 101 Warren Hagstrom Blvd.,
More informationD R A F T - 10/08/09
D R A F T - 10/08/09 REQUEST FOR PROPOSALS ( RFP ) FOR DELIVERY OF INTERRUPTIBLE CONTRACT WASTE FROM DECEMBER 1, 2014 TO JUNE 30, 2015 (RFP Number FY15-OP-002) PROPOSAL DUE DATE OCTOBER 22, 2014 Materials
More informationTOWN OF POMPEY BOARD MINUTES
TOWN OF POMPEY BOARD MINUTES The Town of Pompey Town Board held their monthly meeting on July 6, 2016. In attendance: Supervisor Carole Marsh; Councilors Carl Dennis, Greg Herlihy and Victor Lafrenz; Attorney
More informationHEALTH, SOCIAL, EDUCATIONAL & ENVIRONMENTAL COMMITTEE MEETING Held in Room 318 Putnam County Office Building Carmel, New York 10512
HEALTH, SOCIAL, EDUCATIONAL & ENVIRONMENTAL COMMITTEE MEETING Held in Room 318 Putnam County Office Building Carmel, New York 10512 (Chairman Oliverio, Legislators Othmer & Tamagna) Tuesday August 14,
More informationAGENDA CONTINUED JANUARY 5, Appointments to the Fish and Wildlife Management Board
AGENDA CONTINUED JANUARY 5, 2017 RESOLUTIONS: No. 23 Authorization to Pay TAMCO January 2017 Invoice No. 24 No. 25 No. 26 No. 27 No. 28 No. 29 No. 30 No. 31 No. 32 No. 33 No. 34 No. 35 Appointments to
More informationREGULAR SESSION MINUTES November 14, Board Chair Butler called the Board meeting to order at approximately 6:00 PM.
PINETOP-LAKESIDE SANITARY DISTRICT 2600 W. ALISA LN. * LAKESIDE, AZ 85929 * PHONE (928) 368-5370 * FAX (928) 368-6039 1. CALL TO ORDER REGULAR SESSION MINUTES November 14, 2018 Board Chair Butler called
More informationMR. CHARLES BILLS, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN
MINUTES OF THE FISCAL AND REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF THURMAN HELD MARCH 12, 2013 AT THE TOWN HALL, 311 ATHOL ROAD, ATHOL NEW YORK, COMMENCING AT 6:30 P.M PRESENT: MRS. EVELYN WOOD,
More informationCITY OF PROSSER REQUEST FOR PROPOSAL. To Provide. On Call Electrical Services. Located at: TH STREET PROSSER, WASHINGTON 99350
CITY OF PROSSER REQUEST FOR PROPOSAL To Provide On Call Electrical Services Located at: 601 7 TH STREET PROSSER, WASHINGTON 99350 Instructions To Contractors, Pricing Forms, Business Questionnaire, Agreement,
More informationPOLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. March 24, 2014
POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY M - 1 MINUTES OF REGULAR MONTHLYMEETING March 24, 2014 Chairman Davenport called the regular monthly meeting of the Pollution Control Financing Authority
More informationTHE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES JULY 12, 2018 MEETING NO. 08
THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES JULY 12, 2018 MEETING NO. 08 CALL TO ORDER: The regular meeting of the McCandless Township Sanitary Authority Board of Directors was
More informationMr. Burgess stated that there are markers where eight 2 1/2 feet holes will be drilled for the batting cage.
Town of Rodman Town Board Meeting April 13, 20167:00 PM County of Jefferson State of New York Present were Supervisor Gary Stinson, Councilpersons Arthur Baderman, Vance Carpenter, Lisa Worden, Stuart
More informationCHAPTER 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 informationMINUTES OF THE BOARD OF TRUSTEES THE VILLAGE OF CHESTNUT RIDGE FEBRUARY 18, 2016
MINUTES OF THE BOARD OF TRUSTEES THE VILLAGE OF CHESTNUT RIDGE FEBRUARY 18, 2016 The Board of Trustees of the Village of Chestnut Ridge convened in regular session on February 18, 2016 at the Village Hall,
More informationTOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, January 15, 2019
TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, January 15, 2019 This Town Board Meeting was opened at p.m. Councilman Denis Troy Councilman Thomas Diviny Councilman Paul Valentine Councilman Jerry Bottari
More informationArticle 7. 1) Act No. 114/2012, Article 2.
Act on the rights and obligations of foreign undertakings that post workers temporarily in Iceland and on their workers terms and condition of employment, No. 45/2007, as amended by Act No. 88/2008, No.
More informationDUTCHESS COUNTY RESOURCE RECOVERY AGENCY DECEMBER 16 th, 2010 MEETING MINUTES (amended 1/20/11)
DUTCHESS COUNTY RESOURCE RECOVERY AGENCY DECEMBER 16 th, 2010 MEETING MINUTES (amended 1/20/11) A meeting of the Dutchess County Resource Recovery Agency convened at 5:00 p.m. at the offices of the Agency
More informationMINUTES CALLED MEETING OF THE COLQUITT COUNTY BOARD OF C01\.1MISSIONERS TUESDAY, AUGUST 23, :00 o'clock p.m.
MINUTES CALLED MEETING OF THE COLQUITT COUNTY BOARD OF C01\.1MISSIONERS TUESDAY, AUGUST 23, 2016 5:00 o'clock p.m. CALL TO ORDER: The meeting was called to order at 5:00 o'clock p.m. by Chairman Terry
More informationCourtyard by Marriott 3150 Garrity Way Richmond, CA 94806
Special Meeting Board of Directors Meeting Agenda July 8, 2017 9:00 a.m. Courtyard by Marriott 3150 Garrity Way Richmond, CA 94806 Americans with Disabilities Act In compliance with the Americans with
More informationMONTHLY BOARD MEETING & PUBLIC HEARING, TOWN OF WOODHULL September 12, 2012
& PUBLIC HEARING, TOWN OF WOODHULL September 12, 2012 The regular monthly meeting of the Town Board of the Town of Woodhull, County of Steuben and State of New York held at the Town Hall, 1585 Academy
More informationPRESENTATION OF TROPHY TO THE 2010 HAVERSTRAW LITTLE LEAGUE GIRLS ALL STARS SOFTBALL TEAM CHAMPIONS
The Town Board of the Town of Haverstraw met at a Regular Meeting on Tuesday, October 12, 2010 at 8:00 p.m. in the Meeting Room of the Town Hall, One Rosman Road, Garnerville, New York. The meeting was
More informationREGULAR SESSION MINUTES September 12, Board Chair Butler called the Board meeting to order at approximately 6:00 PM.
PINETOP-LAKESIDE SANITARY DISTRICT 2600 W. ALISA LN. * LAKESIDE, AZ 85929 * PHONE (928) 368-5370 * FAX (928) 368-6039 1. CALL TO ORDER REGULAR SESSION MINUTES September 12, 2018 Board Chair Butler called
More informationBYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT
BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT The East Contra Costa Fire Protection District ( ECCFPD or "District") is established under the California Fire Protection
More informationCINNAMINSON TOWNSHIP COMMITTEE February 22, 2016
CINNAMINSON TOWNSHIP COMMITTEE February 22, 2016 The Regular Meeting of the Township Committee is being held at 6:30 p.m. in the Municipal Building, 1621 Riverton Road, Cinnaminson, NJ 08077. This meeting
More informationWORK SESSION July 25, 2011
WORK SESSION July 25, 2011 A work session of the Mayor and Common Council of the Borough of Ogdensburg, Sussex County, New Jersey, was held in the Council Chambers in the Borough Hall on July 25, 2011
More informationCITY COUNCIL MINUTES. May 14, 2012
CITY COUNCIL MINUTES May 14, 2012 Mayor LaCascia called the meeting to order at 7:00 p.m. Invocation was given by Mr. Phillip Hunt, New Life Community Church Those present recited the Pledge of Allegiance
More informationElectrical Superintendent, GWA Maintenance Superintendent, GWA. Environmental Resources Coordinator, GWA
GLENBARD WASTEWATER AUTHORITY Executive Oversight Committee March 10, 2016 Meeting held at the Glenbard Wastewater Plant 21 W 551 Bemis Rd, Glen Ellyn, IL Members Present: Keith Giagnorio Alex Demos Dean
More informationHeather Gardens Metropolitan District
Heather Gardens Metropolitan District BYLAWS OF THE HEATHER GARDENS METROPOLITAN DISTRICT APRIL 14, 2016 Amended 11.17.2016 Article II. Organization, Section 4. Meetings, Items C&D & Article IV. Standing
More informationOrdinance Fact Sheet
@ OQA~ED J$ Ordinance Fact Sheet TO: CITY COUNCIL DATE: September 22,2008 FROM: SUBJECT: CITY ATTORNEY AN ORDINANCE OF THE ClTY OF PASADENA AMENDING CHAPTER 8.61 OF THE PASADENA MUNICIPAL CODE ("SOLID
More informationAGENDA REPORT. Interlocal Agreement with Polk County for Solid Waste Disposal
G ti PL T r AGENDA REPORT Fox v DATE August 13 2012 TO FROM SUBJECT City Commission Gregory S Horwedel City Manager Interlocal Agreement with Polk County for Solid Waste Disposal RECOMMENDATION Authorize
More informationTOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk
TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: 518-587-1939 FAX: 518-587-2837 Susan Baldwin, Town Clerk sbaldwin@townofwilton.com OPEN BIDS: Highway Department 2014 5500 Reg. Cab and Chassis. At
More informationDENNIS WATER DISTRICT
DENNIS WATER DISTRICT held A meeting, having been duly posted, was held this date at the Dennis Police Station, 96 Bob Crowell Rd, S Dennis. The meeting was called to order by Paul F. Prue, Chairman at
More informationRoger 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 informationBEEKMAN TOWN BOARD REGULAR MEETING August 15, 2012
The Workshop portion of the Meeting of the Beekman Town Board was called to order at 7:05PM with Supervisor Matthew D. Kennedy presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT:
More informationHaley Klein Carlsbad, NM Jeff McLean (575) Joe Pemberton Fax (575)
Planning & Development Eddy County Committee Community Services Department Jim Grantner 101 W. Greene Street Haley Klein Carlsbad, NM 88220 Jeff McLean (575) 887-9511 Joe Pemberton Fax (575) 234-1570 Woods
More information1. Call to Order: Ms. Dyck called the meeting to order at 1:30 p.m. Seven Commission members were present which constituted a quorum.
Solid and Hazardous Waste Commission MEETING MINUTES DATE/TIME: Thursday,, at 1:30 p.m. Eric Rood Administrative Center, 950 Maidu Avenue, Nevada City, CA 95959 Meeting Location: Board of Supervisors Chambers
More informationWikiLeaks Document Release
WikiLeaks Document Release February 2, 2009 Congressional Research Service Report RS20106 Interstate Waste Transport: Legislative Issues James E. McCarthy, Resources, Science, and Industry Division January
More informationORDINANCE NO BE IT ORDAINED BY THE GOVERNING BODY OF THE CITY OF LAWRENCE, KANSAS:
APPENDIX B FRANCHISE AGREEMENTS NOTE: The franchise agreements included herein are for information only. Each contains the substance as adopted by the Governing Body but publication clauses, repealers
More informationTOWN OF BINGHAMTON TOWN BOARD November 17, 2015
TOWN OF BINGHAMTON TOWN BOARD November 17, 2015 Page 2 Public Hearing Zoning Changes PDDs Public Hearing Fire Department Contract Page 3 Approval of Audited Claims Approval of Minutes Voice of the Public
More information[JURISDICTION] S AMENDMENTS TO AIA DOCUMENT A201, GENERAL CONDITIONS OF THE CONTRACT FOR CONSTRUCTION EDITION
[JURISDICTION] S AMENDMENTS TO AIA DOCUMENT A201, GENERAL CONDITIONS OF THE CONTRACT FOR CONSTRUCTION - 1997 EDITION This document modifies portions of the General Conditions of the Contract for Construction
More informationWASTEWATER TRANSPORTATION TREATMENT, AND RELATED SERVICES AGREEMENT
WASTEWATER TRANSPORTATION TREATMENT, AND RELATED SERVICES AGREEMENT This AGREEMENT is dated this 31 st day of May, 2018, by and, between the VILLAGE OF SCHUYLERVILLE (hereinafter Schuylerville ), with
More informationRegular Session of the Niagara Falls Water Board December 18, :00 PM at Michael C. O Laughlin Municipal Water Plant
Regular Session of the Niagara Falls Water Board December 18, 2017 5:00 PM at Michael C. O Laughlin Municipal Water Plant 1. Call to Order & Pledge of Allegiance Meeting was called to order at 5:05 p.m.
More informationSUPERSTITION MOUNTAINS COMMUNITY FACILITIES DISTRICT NO. 1 Meeting Minutes Board of Directors Regular Meeting
SUPERSTITION MOUNTAINS COMMUNITY FACILITIES DISTRICT NO. 1 Meeting Minutes Board of Directors Regular Meeting Meeting location: 5661 S Ironwood Drive Apache Junction, AZ 85120 Phone: (480) 941 6767 Fax:
More informationAGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M.
AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M. CALL TO ORDER PLEDGE OF ALLEGIANCE ACCEPT MINUTES OF OCTOBER 15 TH & 22 ND OF 2018 PUBLIC COMMENT
More informationFLEMING TOWN BOARD MEETING MAY 8, Call to Order by Supervisor Gary B. Searing at 6:30 p.m. followed by the Pledge of Allegiance.
FLEMING TOWN BOARD MEETING MAY 8, 2017 Call to Order by Supervisor Gary B. Searing at 6:30 p.m. followed by the Pledge of Allegiance. Roll Call by Town Clerk Jo Anne Cox found the following board members
More informationRESOLUTION NO. RESOLUTION OF THE PUBLIC WORKS COMMISSION OF THE CITY OF BEVERLY HILLS AMENDING RULES OF PROCEDURE
RESOLUTION NO. 2 RESOLUTION OF THE PUBLIC WORKS COMMISSION OF THE CITY OF BEVERLY HILLS AMENDING RULES OF PROCEDURE The Public Works Commission does hereby resolve, find, determine and declare as follows:
More informationThe meeting was convened by President Lunt at 6:01 p.m. with the Pledge of Allegiance and a moment of silence.
As voted by the Board of Trustees and in accordance with the notice of the meeting, the Regular Meeting of the Board of Trustees of the Portland Water District was held at the Jeff P. Nixon Training Center,
More informationPOLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. March 23, 2015
POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY M - 1 MINUTES OF REGULAR MONTHLYMEETING March 23, 2015 Chairman Davenport called the regular monthly meeting of the Pollution Control Financing Authority
More informationChapter , SOLID WASTE DESIGNATION ORDINANCE
Chapter 3550-3599, SOLID WASTE DESIGNATION ORDINANCE 3550. DECLARATION OF INTENT 3551. TITLE, PURPOSE AND DEFINITIONS 3552. APPLICATION OF ORDINANCE 3553. DESIGNATION 3554. MATERIALS NOT SUBJECT TO DESIGNATION
More informationPRE-PROPOSAL MEETING AGENDA
Page 1 of 7 1. Announcement of A. Bid Schedule: 1. Date issued: July 19, 2016 2. Pre-proposal conference:, 2:00 p.m. 3. All questions must be in to Kim LaPointe no later than August 5, 2016 by 5:00 p.m.
More informationAPPROVED DONNER SUMMIT PUBLIC UTILITY DISTRICT P.O. BOX 610 SODA SPRINGS CALIFORNIA TELEPHONE (530) FAX (530)
APPROVED DONNER SUMMIT PUBLIC UTILITY DISTRICT P.O. BOX 610 SODA SPRINGS CALIFORNIA 95728 TELEPHONE (530) 426-3456 FAX (530) 426-3460 Minutes of the Special Meeting of the Board of Directors Held: May
More informationCITY OF RANCHO CORDOVA ORDINANCE NO
CITY OF RANCHO CORDOVA ORDINANCE NO. 20-2008 AN ORDINANCE OF THE CITY COUNCIL OF RANCHO CORDOVA AMENDING THE CITY'S MUNICIPAL CODE BY ADDING CHAPTER 6.21 RELATED TO BUSINESS AND MULTI-FAMILY RECYCLING
More informationOctober 25, Public: Kate Halliday, Don Rhodes, Jim Martin, Maureen Kelly, Tracey Clothier, Jeremy Monte
October 25, 2018 The Town of Corinth Town Board held a meeting on October 25, 2018 at 4:30PM at the Town Hall. Present: Richard Lucia, Town Supervisor Edward Byrnes, Councilman Jeffrey Collura, Councilman
More informationCOUNTY OF OSWEGO INFRASTRUCTURE, FACILITIES AND TECHNOLOGY COMMITTEE
COUNTY OF OSWEGO INFRASTRUCTURE, FACILITIES AND TECHNOLOGY COMMITTEE September 26, 2014 2:00 P.M. County Office Building, Oswego, NY 4 th Floor Conference Room E PRESENT: Leg. Robert Hayes, Chair Leg.
More informationROAD MAINTENANCE AGREEMENT
ROAD MAINTENANCE AGREEMENT This Road Maintenance Agreement ( Agreement ), is made and entered this day of, 2015, by and between the City of College Station, Texas ( City ), a Texas home rule municipality,
More informationTOWN OF BINGHAMTON TOWN BOARD WORK SESSION February 6, 2018
TOWN OF BINGHAMTON TOWN BOARD WORK SESSION February 6, 2018 Page 2 Approval of Audited Claims Communications and Announcements Presidents Day Page 3 Officials and Committee Reports Planning Board Zoning
More informationSupervisor: 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 informationREQUEST FOR PROPOSAL Enterprise Asset Management System
City of Montrose Purchasing Division 433 South First Street PO Box 790 Montrose, CO 81402 REQUEST FOR PROPOSAL Enterprise Asset Management System Issue Date: Thursday April 9, 2015 Bid Number: 15 019 Agent/Contact:
More informationThere was a moment of silence for four police officers, followed by the salute to the flag. Keith Doherty Phil Vogelsang
Minutes of Regular City Council Meeting held Monday, November 21, 2016, at 7:00 P.M. in the Council Chambers, 11North3rd Street, Jacksonville Beach, Florida. JACKSONVILLE BEACH OPENING CEREMONIES: There
More informationREQUEST FOR BID # TIRE DISPOSAL SERVICES
REQUEST FOR BID # 201705-376 TIRE DISPOSAL SERVICES BID SCHEDULE & DEADLINES: May 13, 2017 June 13, 2017 June 5, 2017 at 2:00 P.M. June 13, 2017 at 5:00 P.M. June 14, 2017 at 9:30 A.M. Bid Release Date
More informationRoger 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 9 th day of October, 2018. The meeting
More informationELECTRIC VEHICLE CHARGING STATION PLACEMENT AGREEMENT
ELECTRIC VEHICLE CHARGING STATION PLACEMENT AGREEMENT THIS ELECTRIC VEHICLE CHARGING STATION PLACEMENT AGREEMENT (this Agreement ) is made and entered into this day of, 2011 by and between GREEN MOUNTAIN
More informationREQUEST FOR PROPOSAL Police Department Roof System Renovation
City of Montrose Purchasing Division 433 South First Street PO Box 790 Montrose, CO 81402 REQUEST FOR PROPOSAL Police Department Roof System Renovation Issue Date: Thursday September 18, 2014 Bid Number:
More informationSupervisor Richard Keaveney opened the meeting at 7:00 p.m. with the Pledge of Allegiance to the Flag followed by a moment of silence.
November 12 th, 2018 Town Board Meeting Supervisor Richard Keaveney opened the meeting at 7:00 p.m. with the Pledge of Allegiance to the Flag followed by a moment of silence. PRESENT: Supervisor Richard
More informationGOVERNMENT OPERATIONS COMMITTEE MEETING MINUTES AUGUST 24, 2015
GOVERNMENT OPERATIONS COMMITTEE MEETING MINUTES AUGUST 24, 2015 GOVERNMENT OPERATIONS COMMITTEE MEMBERS PRESENT: Hicks, Shay, Dumas, Fedler, Shaw GOVERNMENT OPERATIONS COMMITTEE MEMBERS ABSENT: Henke,
More informationRequest for Proposal Number 5848-RFP-14/15. Auditing Services
Request for Proposal Number 5848-RFP-14/15 Auditing Services Castro Valley Unified School District 4400 Alma Ave. Castro Valley, CA 94546 Issue Date: January 5, 2015 Bid Submittal Date/Time: January 26,
More informationWATER RATES. An Ordinance Establishing Water Rates and Connection Charges for Water Districts of the Town of Kirkwood, New York. Adopted April 6, 1965
An Ordinance Establishing Water Rates and Connection Charges for Water Districts of the Town of Kirkwood, New York Adopted April 6, 1965 SECTION 1. This Ordinance shall be known and cited as AN ORDINANCE
More informationa. Minutes: Approve minutes from Governing Council Meetings on September 23, 2010 and December 16, 2010.
2 Regular Meeting of the Governing Council Mission Valley Regional Occupational Center/ Program ROP Board Room Thursday, January 20, 2011 Regular Meeting (Open Session) 5p.m. Closed Session: Immediately
More informationORDINANCE NO BE IT ORDAINED BY THE GOVERNING BODY OF THE CITY OF LAWRENCE, KANSAS:
ORDINANCE NO. 9167 AN ORDINANCE OF THE CITY OF LAWRENCE, KANSAS, AMENDING VARIOUS SECTIONS OF CHAPTER V, ARTICLE 1 OF THE CODE OF THE CITY OF LAWRENCE, 2015 EDITION, AND AMENDMENTS THERETO, PERTAINING
More informationCITY OF ROANOKE, VIRGINIA REQUEST FOR PROPOSAL FOR EXECUTIVE SEARCH SERVICES RFP NUMBER OPENING DATE: JULY 23, 2009 OPENING TIME 2:00 P.M.
CITY OF ROANOKE, VIRGINIA REQUEST FOR PROPOSAL FOR EXECUTIVE SEARCH SERVICES RFP NUMBER 10-01-02 OPENING DATE: JULY 23, 2009 OPENING TIME 2:00 P.M. The Request for Proposal and related documents may be
More informationAgreement for Net Metering and Interconnection Services (Level 1, 2 and 3 Interconnection)
Agreement for Net Metering and Interconnection Services (Level 1, 2 and 3 Interconnection) This Agreement for Net Metering and Interconnection Services ( Agreement ) is made and entered into this (date)
More informationTOWN OF MANCHESTER GENERAL SERVICES DEPARTMENT 494 MAIN STREET - P.O. BOX 191 MANCHESTER, CONNECTICUT
TOWN OF MANCHESTER GENERAL SERVICES DEPARTMENT 494 MAIN STREET - P.O. BOX 191 MANCHESTER, CONNECTICUT 06045-0191 CONTRACT PROPOSAL FOR WATER SLIDE FOR WADDELL POOL RFP 15/16-87 DATE OF RFP OPENING: MAY
More informationAGENDA THIRD SPECIAL SESSION AUGUST 28, Reports of Standing/Special Committees
AGENDA THIRD SPECIAL SESSION AUGUST 28, 2017 10:45 AM Call to Order Pledge to Flag Opening Prayer Roll Call Public Comment Period Reports of Standing/Special Committees 10:50 AM Bid Opening Public Health
More informationMINUTES TOWNSHIP OF MIDDLETOWN SEWERAGE AUTHORITY ADMINISTRATION OFFICE 100 BEVERLY WAY, BELFORD, NJ CAUCUS AND REGULAR MEETINGS
MINUTES TOWNSHIP OF MIDDLETOWN SEWERAGE AUTHORITY ADMINISTRATION OFFICE 100 BEVERLY WAY, BELFORD, NJ 07718 CAUCUS AND REGULAR MEETINGS DATE OF MEETING: December 18, 2017 MEETING CALLED TO ORDER: PLEDGE
More informationCITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL APRIL 26, 5:30 PM
AMENDED 04.24.2018 1:32 p.m. CALL TO ORDER CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL APRIL 26, 2018 @ 5:30 PM OPEN PUBLIC MEETINGS ACT ANNOUNCEMENT:
More informationAN ORDINANCE OF THE CITY OF LAGUNA BEACH ADDING CHAPTER TO THE LAGUNA BEACH MUNICIPAL CODE AND AMENDING SECTION
ORDINANCE NO. 1402 AN ORDINANCE OF THE CITY OF LAGUNA BEACH ADDING CHAPTER 17.40 TO THE LAGUNA BEACH MUNICIPAL CODE AND AMENDING SECTION 17.08.050(a) OF THE LAGUNA BEACH MUNICIPAL CODE RELATING TO GREASE
More informationINC. VILLAGE OF MANORHAVEN BOARD OF TRUSTEES PUBLIC HEARING FEBRUARY 28, p.m. - AGENDA
INC. VILLAGE OF MANORHAVEN BOARD OF TRUSTEES PUBLIC HEARING FEBRUARY 28, 2019 7 p.m. - AGENDA CALL TO ORDER: Pledge of Allegiance: Attendance: ATTORNEYS COMMENTS REGARDING SEQRA RESOLUTION: LOCAL LAW CHANGES
More informationSupervisor: Mark C. Crocker. Also present: Brian D. Seaman, Town Attorney, Robert Klavoon, Town Engineer and Judith Newbold, Town Clerk.
September 20, 2017 A regularly scheduled work session of the Lockport Town Board was conducted at 1: 00 p. m. on Wednesday, September 20, 2017 at the Town Hall, 6560 Dysinger Road, Lockport, New York.
More informationMINUTES TOWNSHIP OF MIDDLETOWN SEWERAGE AUTHORITY ADMINISTRATION OFFICE 100 BEVERLY WAY, BELFORD, NJ CAUCUS AND REGULAR MEETINGS
MINUTES TOWNSHIP OF MIDDLETOWN SEWERAGE AUTHORITY ADMINISTRATION OFFICE 100 BEVERLY WAY, BELFORD, NJ 07718 CAUCUS AND REGULAR MEETINGS DATE OF MEETING: May 21, 2018 MEETING CALLED TO ORDER: PLEDGE OF ALLEGIANCE:
More informationINVITATION FOR BID Annual Water Meter Purchase
Purchasing Division 433 South First Street PO Box 790 Montrose, CO 81402 INVITATION FOR BID Annual Water Meter Purchase Issue Date: February 16, 2017 Bid Number: 17-006 Agent/Contact: David Bries Submissions
More informationBUSINESS PROPOSAL FORM 1 PROPOSAL TRANSMITTAL LETTER. (To be typed on Proposer s Letterhead)
BUSINESS PROPOSAL FORM 1 PROPOSAL TRANSMITTAL LETTER (To be typed on Proposer s Letterhead) John Dettle Engineering Manager Public Works Department City of Torrance 20500 Madrona Avenue Torrance, CA 90503
More informationTOWN BOARD GARNERVILLE, NY FEBRUARY 11, 2013
The Town Board of the Town of Haverstraw met at a Regular Meeting on Monday, February 11, 2013 at 8:00 p.m. in the Meeting Room of the Town Hall, One Rosman Road, Garnerville, New York. The meeting was
More informationThe Board of Supervisors of the County of Riverside, State of California, ordains that this Ordinance is amended in its entirety to read as follows:
ORDINANCE NO. 617 (AS AMENDED THROUGH 617.4) AN ORDINANCE OF THE COUNTY OF RIVERSIDE AMENDING ORDINANCE NO. 617 REGULATING UNDERGROUND TANK SYSTEMS CONTAINING HAZARDOUS SUBSTANCES The Board of Supervisors
More informationOJAI VALLEY SANITARY DISTRICT A Public Agency
OJAI VALLEY SANITARY DISTRICT A Public Agency 1072 Tico Road, Ojai, California 93023 (805) 646-5548 FAX (805) 640-0842 www.ojaisan.org MINUTES OF REGULAR MEETING OF BOARD OF DIRECTORS OJAI VALLEY SANITARY
More informationCHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS
CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION 2.01. AUTHORITY AND PURPOSE SECTION 2.02. COUNCIL MEETINGS - TIME AND PLACE SECTION 2.03. SPECIAL MEETINGS SECTION 2.04. COUNCIL PROCEDURE AT REGULAR
More informationAgreement No. A-07261
INCLUDES AMENDMENTS: Reso. 2008-49, effective Jan. 2009 Reso. 2008-50, effective Jan. 2009 Agreement No. A-07261 JOINT POWERS AGREEMENT BETWEEN THE CITY OF SALINAS, THE CITY OF GONZALES, THE CITY OF GREENFIELD,
More informationBY-LAWS Of the FIREFIGHTER S MUTUAL BENEVOLENT ASSOCIATION Of JACKSON, NEW JERSEY LOCAL NO. 86 INC. ARTICLE I - NAME
BY-LAWS Of the FIREFIGHTER S MUTUAL BENEVOLENT ASSOCIATION Of JACKSON, NEW JERSEY LOCAL NO. 86 INC. ARTICLE I - NAME This Association shall be known as the Firefighter s Mutual Benevolent Association Jackson
More informationCHAPTER 74:01 BOTSWANA POWER CORPORATION ARRANGEMENT OF SECTIONS PART I Preliminary
SECTION CHAPTER 74:01 BOTSWANA POWER CORPORATION ARRANGEMENT OF SECTIONS PART I Preliminary 1. Short title 2. Interpretation PART II Establishment, Constitution and Membership of the Corporation 3. Establishment
More informationPART III GENERAL INFORMATION, INSTRUCTIONS AND CONDITIONS FOR OFFERORS
PART III GENERAL INFORMATION, INSTRUCTIONS AND CONDITIONS FOR OFFERORS SECTION TITLE F G H General Information About the RFP General Instructions for Offerors General Conditions for Offerors 18 SECTION
More informationMUNICIPALITY OF GERMANTOWN COUNCIL
The Municipality of Germantown Council met in regular session on October 5, 2015 at 7:00 p.m. in the Municipal Building Council Chambers. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance was recited. MEMBERS
More informationTown of Murray Board Meeting July 11, 2017
Town of Murray Board Meeting July 11, 2017 Present: Supervisor John Morriss, Councilmen Ed Bower, Lloyd Christ, Paul Hendel and Bob Miller, Town Clerk Cindy Oliver, Highway Superintendent Ed Morgan, Assessor
More informationThereafter, a quorum was declared present for the transaction of business.
REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF NEW HARTFORD, NEW YORK HELD AT BUTLER MEMORIAL HALL IN SAID TOWN ON WEDNESDAY, OCTOBER 1, 2014, AT 7:00 P.M. Town Supervisor Patrick Tyksinski called the
More informationIt was moved by Trustee Young and seconded by Trustee Swarthout, that the items under the Consent Agenda be approved.
January 15, 2014 Minutes of the Regular Meeting of the Board of Trustees of the North Shore Sanitary District held Wednesday, January 15, 2014 at 9:30 A.M. at the District Office of the Raymond E. Anderson
More information