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

Size: px
Start display at page:

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

Transcription

1 City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315) Minutes Board of Directors Meeting Tuesday May 20, 2014, 8:30 A.M. Common Council Chambers 316 City Hall 233 East Washington St. Syracuse, NY Board Members Present: Pamela Hunter, M. Catherine Richardson, Esq., William Ryan, Donald Schoenwald, Esq., Steven Thompson. Staff Present: Benjamin Walsh, Susan Katzoff, Esq., Debra Ramsey Burns, Thomas Babilon, Esq., Judith DeLaney. Others Present: Aggie Lane, Timothy Lynn, Esq., Bob Lawson, Robert Frank, Barry Lentz, Kate Johnson, Diana Green, Peter King. Media: Rick Morarity I. Public Hearings 538 Erie Boulevard West, LLC Mr. Ryan opened the Public Hearing on the Project at 8:30 a.m. and asked if anyone in attendance wished to speak in favor of it. Robert Lawson and Timothy Lynn, who identified themselves as owners of the Company, spoke in favor. Mr. Lawson said the Project consisted of the redevelopment of the vacant existing building on site into a residential and commercial mixed use. He said at completion the building would have market rate residential units with first floor commercial space and an adjacent parking lot for residents. Ms. Richardson asked if the building was considered historic. Mr. Lynn responded that it was historic and the Project would be pursuing federal and state historic tax credits. At the close of their remarks, Mr. Ryan asked an additional two times if anyone else wished to speak in favor of the Project. No one else spoke in favor. Mr. Ryan then asked if anyone in attendance wished to speak in opposition to the Project. No one spoke. He again asked an additional two times if anyone wished to speak in opposition to the Project. No one spoke in opposition. Mr. Ryan closed the Public Hearing at 8:33 a.m.

2 614 South Crouse Avenue, LLC & J & B Real Property Holdings, LLC Mr. Ryan opened the Public Hearing at 8:34 a.m. and asked if anyone in attendance wished to speak in favor of the Project. Robert Frank, an owner of the Project, spoke in favor. Mr. Frank said he and his partner closed on the purchase of the property, the Rosewood Nursing Home, in December He said the proposed project will entail the conversion of the property into 94 market rate residential units, from efficiencies to four bedroom apartments, with commercial space on the first floor to include a business office and restaurant. He noted the project will be on the tax rolls for the first time in forty years and will take months to complete. He anticipated there would be approximately employees between his office and the restaurant. Ms. Richardson asked when the nursing home would vacate. Mr. Frank responded the former owner was working to relocate the remaining residents and had an option of 24 months from the purchase date to do so, however he anticipated it would not take that long. He noted as soon as the last resident was moved the owners would commence construction. Ms. Hunter asked about the number of parking spaces. Mr. Frank said there are 58 spaces with indoor bicycle parking. At the conclusion of Mr. Frank s remarks Mr. Ryan asked an additional two more times if anyone else in attendance wished to speak in favor of the Project. No one spoke. Mr. Ryan then asked if anyone in attendance wished to speak in opposition of the Project. No one spoke. He then asked an additional two times if anyone else in attendance wished to speak in opposition. No one spoke in opposition. Mr. Ryan closed the Public Hearing at 8:37 a.m. II. Call Meeting to Order Mr. Ryan called the meeting to order at 8:38 a.m. III. Roll Call Mr. Ryan acknowledged all Board members were present. IV. Proof of Notice Mr. Ryan noted notice of the meeting had been timely and properly provided. V. Minutes Mr. Ryan asked for a motion to approve the minutes from the April 23, 2014 meeting. Ms. Richardson made the motion. Mr. Schoenwald seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED THE MINUTES FROM THE APRIL 23, 2014.

3 VI. New Business 538 Erie Boulevard West, LLC Ms. Katzoff advised the Board they were being asked to approve resolutions authorizing the Agency to undertake the Project. Noting a Public Hearing had just concluded on the Project, she advised the first resolution for the Board s consideration was a SEQRA resolution classifying the Project as an unlisted action, declaring the Agency as Lead Agency, and determining the action will not have a significant impact on the environment. There being discussion Mr. Ryan asked for a motion to approve the SEQRA resolution. Mr. Schoenwald made the motion. Ms. Hunter seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED A RESOLUTION CLASSYIFYING A CERTAIN PROJECT AS AN UNLISTED ACTION PURSUANT TO THE STATE OF ENVIRONMENTAL QUALITY REVIEW ACT, DECLARING THE AGENCY LEAD FOR PURPOSES OF AN UNCOORDINATED REVIEW THEREUNDER AND DETERMINING THAT THE PROJECT WILL NOT HAVE A SIGNIFICANT EFFECT ON THE ENVIRONMENT. Ms. Katzoff then offered an Inducement Resolution for the Board s approval, noting the sales tax exemption benefit to be provided to the Project will not exceed $240,000 and is contingent upon the Company executing an Agency Agreement. She also noted the Project is in an area considered highly distressed. There being no discussion Mr. Ryan asked for a motion to approve the Inducement. Mr. Schoenwald made the motion. Ms. Hunter seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED A RESOLUTION UNDERTAKING THE ACQUISITION, RENOVATION, RECONSTRUCTION AND EQUIPPING OF THE PROJECT FACILITY, APPOINTING THE COMPANY AS AGENT OF THE AGENCY FOR THE PURPOSE OF THE ACQUISITION, RECONSTRUCTION, RENOVATION AND EQUIPPING OF THE PROJECT FACILITY AND AUTHORIZING THE EXECUTION AND DELIVERY OF AN AGREEMENT BETWEEN THE AGENCY AND THE COMPANY. Ms. Katzoff then asked the Board to approve a Final resolution for the Project. Ms. Richardson asked how the Agency was tracking the benefits afforded to the Projects. Ms. Katzoff responded the Projects were required to provide information to the Agency regarding tax exemptions, job creation and contract status on an annual basis. She said due to recent changes in the Law it should be easier to track sales tax exemptions, as the Projects now must provide copies of the State reporting forms to the Agency. There being no further discussion, Mr. Ryan asked for a motion to approve the resolution. Ms. Richardson made the motion. Mr. Schoenwald seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED A RESOLUTION AUTHORIZING THE EXECUTION AND DELIVERY OF CERTAIN DOCUMENTS BY THE AGENCY IN CONNECTION WITH A CERTAIN PROJECT UNDERTAKEN AT THE REQUEST OF THE COMPANY.

4 614 South Crouse Avenue, LLC & J & B Real Property Holdings, LLC Ms. Katzoff advised the Board they were being asked to approve resolutions authorizing the Agency to undertake the Project. Noting a Public Hearing had just concluded and briefly reviewing the specifics she said there was not a separate SEQRA resolution as the Project constitutes a Type II action. She then asked the Board to approve an Inducement resolution and advised the sales tax benefit to the Project would not exceed $624,000. There being no discussion, Mr. Ryan asked for a motion. Ms. Richardson mad a motion. Mr. Schoenwald seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED A RESOLUTION UNDERTAKING THE ACQUISITION, RENOVATION, RECONSTRUCTION AND EQUIPPING OF THE PROJECT FACILITY, APPOINTING THE COMPANY AS AGENT OF THE AGENCY FOR THE PURPOSE OF THE ACQUISITION, RECONSTRUCTION, RENOVATION AND EQUIPPING OF THE PROJECT FACILITY AND AUTJORIZING THE EXECUTION AND DELIVERY OF AN AGREEMENT BETWEEN THE AGENCY AND THE COMPANY. Ms. Katzoff then asked the Board to approve a Final resolution for the Project. There being no discussion, Mr. Ryan asked for a motion to approve the resolution. Mr. Schoenwald made the motion. Ms. Hunter seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED A RESOLUTION AUTHORIZING THE EXECUTION AND DELIVERY OF CERTAIN DOCUMENTS BY THE AGENCY IN CONNECTION WITH A CERTAIN PROJECT UNDERTAKEN AT THE REQUEST OF THE COMPANY. Carousel Center Company, L.P. and Destiny USA Holdings, LLC Ms. Katzoff advised the Board they were being asked to approve a resolution authorizing the Agency to participate in mortgage refinancing relative to the Project. She said there would be some changes to the draft resolution included in the Board s packet specifically regarding page 3, paragraph 2(a) regarding the identification of documents at the request of J. P. Morgan Chase. Ms. Katzoff advised she had no objection to the changes. She said the Company was refinancing its mortgage with the bank to take out the additional lenders involved in the 2012 refinance. She noted the closing would likely take place at the beginning of June. There being no discussion, Mr. Ryan asked for a motion to approve the resolution. Ms. Richardson said made the motion to approve the resolution as amended. Mr. Schoenwald seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED A RESOLUTION APPROVING THE REFINANCING OF CERTAIN MORTGAGES AT THE REQUEST OF CAROUSEL CENTER COMPANY, L.P. AND DESTINY USA HOLDINGS,LLC. 360 Warren Street Associates, LLC Ms. Katzoff advised the Board they were being asked to approve a resolution authorizing an extension of the Sales Tax Appointment relative to the Project. She noted the Board would be approving the

5 extension retroactively from April 30, 2014 to April 30, 2015 and that the additional sales tax exemption would not exceed $139, Ms. Richardson asked if the project had exceeded the original sales tax appointment benefit. Ms. Katzoff indicated she believed they had not exceeded the dollar amount but would check on the original exemption amount provided at closing. She noted prior to March 2013 the Agency was not required to monitor the amount. There being no further discussion, Mr. Ryan asked for a motion to approve the resolution. Ms. Richardson made the motion. Mr. Schoenwald seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED A RESOLUTION APPROVING AN EXTENSION OF THE SALES TAX APPOINTMENT AGENT STATUS OF 360 WARREN ASSOCIATES, LLC. COR Inner Harbor Company, LLC Ms. Katzoff said the Board was being asked to approve a resolution authorizing a Public Hearing relative to amendments to the Company s application for Financial Assistance. She advised the Company had made several changes to the original application including acquisition of land for hotel parking across the street from the proposed hotel project, the elimination of onsite hotel parking, the deletion of a banquet facility from the hotel project and the construction of three luxury apartment units consisting of 130 apartments. There being no discussion Mr. Ryan asked for a motion to approve the resolution. Mr. Schoenwald made the motion. Ms. Richardson seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED A RESOLUTION DETERMINING THAT THE ACQUISITION, RECONSTRUCTION, RENOVATION AND EQUIPPING OF A COMMERCIAL FACILITY, AS AMENDED, AT THE REQUEST OF THE COMPANY CONSTITUTES A PROJECT; DESCRIBING THE FINANCIAL ASSISTANCE IN CONNECTION THEREWITH; AND AUTHORIZING A PUBLIC HEARING. Agency Properties Mr. Walsh advised the Board they were being asked to approve a resolution outlining proposed terms relative to the sale of several Agency owned vacant parcels to the City of Syracuse. Mr. Walsh provided a brief description of the Agency properties. Mr. Babilon said the Board would normally be asked to approve the sale after a purchase offer had been negotiated. However, in this type of situation the Common Council prefers to first review proposed purchases. Ms. Hunter asked how many properties the Agency owns. Mr. Walsh advised he would provide a list and noted the Agency has actively been trying to sell some of the commercial parcels. After some further discussion by the Board, Mr. Ryan asked for a motion to approve the resolution. Mr. Schoenwald made the motion. Ms. Hunter seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED A RESOLUTION AUTHORIZING THE TERMS OF OFFER FOR SALE OF 298 WEST JEFFERSON STREET, 495 PLUM STREET, 324 MALTBIE STREET REAR, 501 PLUM STREET REAR, AND 520 PLUM STREET TO THE CITY OF SYRACUSE.

6 National Development Council Mr. Walsh advised the Board they were being asked to approve a resolution authorizing a renewal of the contract with the National Development Council (NDC) for consulting purposes. Mr. Walsh discussed some of the benefits of NDC assistance noting they were a large player in the New Market Tax Credits program and frequently provided the staff and Board with cost benefit analysis reports on Agency projects. He noted he may begin asking NDC to provide a report on every proposed project to come before the Board. There being no further discussion Mr. Ryan asked for a motion to approve the resolution. Ms. Richardson made the motion. Ms. Hunter seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED A RESOLUTION AUTHORIZING A CONTRACT WITH THE NATIONAL DEVELOPMENT COUNCIL. Other Businesses Ms. Katzoff noted there was one additional item regarding a clarification by NYS Taxation and Finance regarding sales tax exemptions and Project sub contractors. The change is effective July 1 and may affect some ongoing projects of the Agency she wil advise further on this topic. Ms. Hunter asked about the status of the Hotel Syracuse. Ms. Katzoff said she and Mr. Walsh have been meeting each week with the proposed ownership team, and that the Project was very close to a closing. She said she anticipated giving the Board a complete update at the next Board meeting. Mr. Ryan noted a new Agency CFO, John Vavonese, had been named to fill the open position. He said he currently is finishing up his duties in the City of Syracuse Office of Budget and will be transitioning over to his new position in the next month. VIII. Adjournment There being no further business Mr. Ryan asked for a motion to adjourn. Mr. Schoenwald made the motion. Mr. Thompson seconded the motion. The meeting was adjourned at 9:16 a.m. ALL BOARD MEMBERS PRESENT UNANIMOUSLY ADJOURNED THE MEETING AT 9:16 A.M.

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

City of Syracuse Industrial Development Agency

City of Syracuse Industrial Development Agency City of Syracuse Industrial Development Agency 233 East Washington Street, 312 City Hall Syracuse, New York 13202 Tel (315) 448-8100 Fax (315) 448-8036 Minutes City of Syracuse Industrial Development Agency

More information

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

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

More information

City of Albany Industrial Development Agency

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

More information

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

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of October 15, 2005 DATE: October 3, 2005 SUBJECT: SP #307 SITE PLAN AMENDMENT: MR Boundary Channel, LLC, amend Condition #1 to extend site plan;

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

New Rochelle Industrial Development Agency

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

More information

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

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

More information

MINUTES COUNTY OF OSWEGO INDUSTRIAL DEVELOPMENT AGENCY September 27, 2018 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK

MINUTES COUNTY OF OSWEGO INDUSTRIAL DEVELOPMENT AGENCY September 27, 2018 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK MINUTES COUNTY OF OSWEGO INDUSTRIAL DEVELOPMENT AGENCY September 27, 2018 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK PRESENT: Absent/Excused: Also Present: Canale, Kells, Schick, Sorbello, Toth

More information

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

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

More information

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

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

More information

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

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

More information

MEETING NOTICE ARCHITECTURAL REVIEW BOARD PUBLIC MEETING

MEETING NOTICE ARCHITECTURAL REVIEW BOARD PUBLIC MEETING Architectural Review Board Department of Planning & Community Development City Hall - Roosevelt Square Mount Vernon, New York 10550-2060 (914) 699-7230 Richard Thomas Mayor John Humbach Chair MEETING NOTICE

More information

The SEQR Cookbook. A Step-by-Step Discussion of the Basic SEQR Process

The SEQR Cookbook. A Step-by-Step Discussion of the Basic SEQR Process The SEQR Cookbook A Step-by-Step Discussion of the Basic SEQR Process State Environmental Quality Review Act New York State Department of Environmental Conservation Division of Environmental Permits Revised

More information

Also present were Heather Ireland, Senior Planner, and Laurie Scott, City Clerk.

Also present were Heather Ireland, Senior Planner, and Laurie Scott, City Clerk. Minutes of held Monday, June 13, 2016, at 7:00 P.M. in the Council Chambers, 11 North 3rd Street, Jacksonville Beach, Florida JACKSONVILLE BEACH Call to Order The meeting was called to order by Chairman

More information

MINUTES PLANNING BOARD PUBLIC HEARING

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

More information

MINUTES COUNTY OF OSWEGO INDUSTRIAL DEVELOPMENT AGENCY December 19, 2018 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK

MINUTES COUNTY OF OSWEGO INDUSTRIAL DEVELOPMENT AGENCY December 19, 2018 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK MINUTES COUNTY OF OSWEGO INDUSTRIAL DEVELOPMENT AGENCY December 19, 2018 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK PRESENT: Absent/Excused: Also Present: Canale, Kells, Schick, Sorbello, Stahl,

More information

4. APPROVAL OF MINUTES FROM THE MARCH 4, 2019 MEETING

4. APPROVAL OF MINUTES FROM THE MARCH 4, 2019 MEETING AGENDA CUYAHOGA COUNTY ECONOMIC DEVELOPMENT & PLANNING COMMITTEE MEETING THURSDAY, APRIL 4, 2019 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR 3:00 PM 1. CALL

More information

Meeting Notice Columbia Community Housing Trust Board of Directors

Meeting Notice Columbia Community Housing Trust Board of Directors Columbia C o m m u n i t y H o u s i n g T r u s t Operated by the Columbia Housing Authority 201 Switzler Street, Columbia, MO 65203 Office: 573.443.2556 TTY Relay 800.735.2966 Fax: 573.443.0051 www.columbiaha.com

More information

BLACKSBURG TOWN COUNCIL MEETING MINUTES

BLACKSBURG TOWN COUNCIL MEETING MINUTES BLACKSBURG TOWN COUNCIL MEETING MINUTES BLACKSBURG TOWN COUNCIL MARCH 11, 2008 Municipal Building Council Chambers 7:30 p.m. MINUTES I. ROLL CALL Present: Mayor Ron Rordam Vice Mayor: Susan G. Anderson

More information

RESOLUTION. The meeting was called to order by the Vice Chair and, upon the roll being duly called, the following members were:

RESOLUTION. The meeting was called to order by the Vice Chair and, upon the roll being duly called, the following members were: RESOLUTION A regular meeting of the County of Oswego Industrial Development Agency (the Agency ) was convened in public session on April 2, 2014 at 9:00 a.m., at 44 West Bridge Street, Oswego, New York.

More information

City of Albany Industrial Development Agency

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

More information

MINUTES PLANNING BOARD PUBLIC HEARING

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

More information

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING October 11, 2016 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Helene Schneider called the meeting to order at 2:00 p.m. (The Ordinance

More information

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001 AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER PUBLIC COMMENTS ON CLOSED SESSION ITEMS ROLL CALL CLOSED SESSION - 6:00 P.M. A Closed Session of the City Council of the City of Moreno Valley

More information

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

TOWN 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 Public Hearing: Local Law #3 of 2014 Veterans Disability Income

More information

COLUMBUS COMMON COUNCIL SPECIAL MEETING BUDGET HEARING TUESDAY, NOVEMBER 20, :30 PM COLUMBUS CITY HALL

COLUMBUS COMMON COUNCIL SPECIAL MEETING BUDGET HEARING TUESDAY, NOVEMBER 20, :30 PM COLUMBUS CITY HALL COLUMBUS COMMON COUNCIL SPECIAL MEETING BUDGET HEARING TUESDAY, NOVEMBER 20, 2018 6:30 PM COLUMBUS CITY HALL 1. Roll Call 2. Notice of Open Meeting 3. Public Hearing on the proposed 2019 Budget for the

More information

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 24, :00 PM

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 24, :00 PM CALL TO ORDER City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA 98402 City Council Chambers April 24, 2018 5:00 PM Mayor Woodards called the meeting to order at 5:08 p.m. ROLL

More information

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

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

More information

Town of Round Hill Planning Commission Meeting October 6, :00 p.m.

Town of Round Hill Planning Commission Meeting October 6, :00 p.m. Town of Round Hill Planning Commission Meeting October 6, 2015 7:00 p.m. A regularly scheduled meeting of the Town of Round Hill Planning Commission was held Wednesday, September 2, 2015, at 7:00 p.m.

More information

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia December 19, 2017

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia December 19, 2017 City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Doug Fleenor, Council Member Bill Hartley, Council Member Archie Hubbard III, Council Member BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street,

More information

Ronald E. Jones. COUNCIL ABSENT: Councilmember Jim Cahill. STAFF PRESENT: City Manager William E. Dollar

Ronald E. Jones. COUNCIL ABSENT: Councilmember Jim Cahill. STAFF PRESENT: City Manager William E. Dollar Page 1 of 6 The City Council of the City of convened in regular session at 7:00 PM on Tuesday,, in the Council Chambers at City Hall with the following members present: Mayor Mayor Pro Tem Ronald E. Jones

More information

CITY OF ALTOONA, WI REGULAR COUNCIL MEETING MINUTES March 22, 2018

CITY OF ALTOONA, WI REGULAR COUNCIL MEETING MINUTES March 22, 2018 CITY OF ALTOONA, WI REGULAR COUNCIL MEETING MINUTES March 22, 2018 (I) Call Meeting to Order Mayor Brendan Pratt called the meeting to order at 6:00 p.m. held in the Council Chambers at Altoona City Hall.

More information

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers October 3, :00 PM

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers October 3, :00 PM Page No. 1 CALL TO ORDER City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA 98402 City Council Chambers October 3, 2017 5:00 PM Mayor Strickland called the meeting to order at

More information

PLANNING BOARD MINUTES

PLANNING BOARD MINUTES PLANNING BOARD MINUTES The City of Passaic Planning Board held a regular meeting on October 18 th, 2017 in the Senior Center, City Hall, 330 Passaic Street and opened the meeting at 7:42 p.m. by requesting

More information

NOTICE WORKSHOP(S) OPENING. PUBLIC FINANCE AUTHORITY AGENDA Tuesday, September 14, :45 PM

NOTICE WORKSHOP(S) OPENING. PUBLIC FINANCE AUTHORITY AGENDA Tuesday, September 14, :45 PM -1- Tuesday, September 14, 2010 NOTICE The Public Finance Authority (PFA) was established on November 17, 1987, pursuant to Resolutions Nos. 15,353 and 927, adopted by the City Council of the City of Compton

More information

ZONING BOARD OF APPEALS March 17, 2015

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

More information

Jonathan Daniels and Arthur W. Ospelt. Kevin C. Caraccioli, David S. Dano and L. Michael Treadwell

Jonathan Daniels and Arthur W. Ospelt. Kevin C. Caraccioli, David S. Dano and L. Michael Treadwell FINAL APPROVING RESOLUTION A regular meeting of the County of Oswego Industrial Development Agency was convened in public session on October 31, 2012, at 8:30 a.m., at 44 West Bridge Street, Oswego, New

More information

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

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

More information

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

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

More information

WHEREAS, the Atlanta Gulch Project was contemplated by and is consistent with the Westside Redevelopment Plan adopted by the City; and

WHEREAS, the Atlanta Gulch Project was contemplated by and is consistent with the Westside Redevelopment Plan adopted by the City; and RESOLUTION OF THE BOARD OF DIRECTORS OF THE ATLANTA DEVELOPMENT AUTHORITY D/B/A INVEST ATLANTA ("INVEST ATLANTA") AUTHORIZING INVEST ATLANTA'S PARTICIPATION IN THE "ATLANTA GULCH PROJECT"; AUTHORIZING

More information

AGENDA. February REGULAR MEETING OF THE DEVELOPMENT PERMITS AND APPEALS BOARD COUNCIL CHAMBERS 6:00 P.M.

AGENDA. February REGULAR MEETING OF THE DEVELOPMENT PERMITS AND APPEALS BOARD COUNCIL CHAMBERS 6:00 P.M. AGENDA February 20. 2018 REGULAR MEETING OF THE DEVELOPMENT PERMITS AND APPEALS BOARD COUNCIL CHAMBERS 6:00 P.M. 1) CALL TO ORDER 2) ROLL CALL 3) APPROVAL OF AGENDA 4) APPROVAL OF MINUTES February 6, 2018

More information

WEST HOLLYWOOD PLANNING COMMISSION AGENDA Thursday, March 3, 6:30 PM

WEST HOLLYWOOD PLANNING COMMISSION AGENDA Thursday, March 3, 6:30 PM WEST HOLLYWOOD PLANNING COMMISSION AGENDA Thursday, @ 6:30 PM City of West Hollywood California 1984 Regular Meeting at West Hollywood Park Auditorium 647 N. San Vicente Boulevard, West Hollywood, California

More information

CITY OF BUENA PARK MINUTES OF CITY PLANNING COMMISSION January 9, 2019

CITY OF BUENA PARK MINUTES OF CITY PLANNING COMMISSION January 9, 2019 Minutes of the Planning Commission Meeting of January 9, 2019 Vol. 30 - Page No. 6410 CITY OF BUENA PARK MINUTES OF CITY PLANNING COMMISSION January 9, 2019 The regular meeting of the Planning Commission

More information

City of Albany Industrial Development Agency

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

More information

Planning and Zoning Commission City of Derby

Planning and Zoning Commission City of Derby Planning and Zoning Commission City of Derby Theodore J.Estwan, Jr., Chairman Steven A. Jalowiec David J. Rogers Richard A. Stankye David Barboza II Albert Misiewicz Glenn H. Stevens Raul Sanchez (Alternate)

More information

Minutes of the Meeting of the City Planning Commission City Hall, Syracuse, New York May 9, 2011

Minutes of the Meeting of the City Planning Commission City Hall, Syracuse, New York May 9, 2011 Minutes of the Meeting of the City Planning Commission City Hall, Syracuse, New York May 9, 2011 I. Summary of cases discussed herein: SP-11-12 R-11-17 R-11-18 SP-11-05 R-11-10 SP-11-10 SP-11-11 SP-95-21

More information

MINUTE RECORD PAPILLION PLANNING COMMISSION MEETING FEBRUARY 28, 2018

MINUTE RECORD PAPILLION PLANNING COMMISSION MEETING FEBRUARY 28, 2018 MINUTE RECORD PAPILLION PLANNING COMMISSION MEETING FEBRUARY 28, 2018 The Papillion met in open session at the Papillion City Hall Council Chambers on Wednesday, at 7: 00 PM. Chairwoman Rebecca Hoch called

More information

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 2nd DAY OF MAY, 2017

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 2nd DAY OF MAY, 2017 MINUTES OF THE SPECIAL MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 2nd DAY OF MAY, 2017 The Board of Commissioners of the Jersey City Redevelopment Agency

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

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M. CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY BOARD OF LIBRARY TRUSTEES SPECIAL PRESENTATIONS 6:00 P.M.

More information

MINUTES SELECTMEN S MEETING. August 28, 2017

MINUTES SELECTMEN S MEETING. August 28, 2017 MINUTES SELECTMEN S MEETING August 28, 2017 The Campton Board of Selectmen met at 6:30 p.m. at the Campton Municipal Building. Present were Selectmen, Peter Laufenberg, Charles Wheeler, Karl Kelly and

More information

Town of Poughkeepsie Planning Department

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

More information

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

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

More information

Regular Meeting of The Planning Board Town of Morristown March 23, 2017

Regular Meeting of The Planning Board Town of Morristown March 23, 2017 Regular Meeting of The Planning Board Town of Morristown March 23, 2017 Present: Mr. Stefan Armington Mr. Joseph Kane Mr. Timothy Murphy Mr. Hector Cardona Mayor Tim Dougherty Ms. Susan Glover Mr. Mark

More information

City of DeBary REGULAR CITY COUNCIL MEETING Wednesday. October 20, PM City Council Chambers 16 Colomba Road DeBary, Florida MINUTES

City of DeBary REGULAR CITY COUNCIL MEETING Wednesday. October 20, PM City Council Chambers 16 Colomba Road DeBary, Florida MINUTES City of DeBary REGULAR CITY COUNCIL MEETING Wednesday 7 PM City Council Chambers 16 Colomba Road DeBary, Florida 32713 MINUTES I. Call To Order Mayor Garcia called the meeting to order at 7:00 p.m. II.

More information

A. CONSIDERATION OF THE UNAPPROVED MINUTES FOR NOVEMBER 28, 2018

A. CONSIDERATION OF THE UNAPPROVED MINUTES FOR NOVEMBER 28, 2018 OFFICIAL AGENDA BOARD OF ADJUSTMENTS & APPEALS CITY OF STARKVILLE, MISSISSIPPI SPECIAL CALL MEETING OF WEDNESDAY, JANUARY 2, 2019 2 ND FLOOR CITY HALL COMMUNITY DEVELOPMENT, 110 WEST MAIN STREET, 4:00

More information

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - JUNE 20, West Commonwealth Avenue, Fullerton, CA

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - JUNE 20, West Commonwealth Avenue, Fullerton, CA FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - JUNE 20, 2017 303 West Commonwealth Avenue, Fullerton, CA MEETINGS: The Fullerton City Council / Successor Agency / Public Financing

More information

Matthew Miklave, Chairman; Michael Geake, Douglas Hempstead, Carvin Hilliard, David McCarthy, Jerry Petrini.

Matthew Miklave, Chairman; Michael Geake, Douglas Hempstead, Carvin Hilliard, David McCarthy, Jerry Petrini. CITY OF NORWALK PLANNING COMMITTEE OF THE COMMON COUNCIL DECEMBER 1, 2011 ATTENDANCE: STAFF: OTHERS: Matthew Miklave, Chairman; Michael Geake, Douglas Hempstead, Carvin Hilliard, David McCarthy, Jerry

More information

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

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

More information

ROCKLEDGE COMMUNITY REDEVELOPMENT AGENCY BOARD OF COMMISSIONERS REGULAR MEETING MINUTES

ROCKLEDGE COMMUNITY REDEVELOPMENT AGENCY BOARD OF COMMISSIONERS REGULAR MEETING MINUTES ROCKLEDGE COMMUNITY REDEVELOPMENT AGENCY BOARD OF COMMISSIONERS REGULAR MEETING MINUTES Wednesday, October 28, 2015-5:30 p.m. 1. CALL TO ORDER / ROLL CALL The Rockledge Community Redevelopment Agency Board

More information

CITY OF HAZELWOOD REGULAR COUNCIL MEETING NOVEMBER 1, 2017

CITY OF HAZELWOOD REGULAR COUNCIL MEETING NOVEMBER 1, 2017 CITY OF HAZELWOOD REGULAR COUNCIL MEETING NOVEMBER 1, 2017 CALL TO ORDER A regular meeting of the Hazelwood City Council was called to order by Mayor Matthew G. Robinson at 7:30 p.m. on Wednesday, November

More information

Minutes Missouri Development Finance Board Harry S Truman State Office Building, Room W. High Street Jefferson City, Missouri.

Minutes Missouri Development Finance Board Harry S Truman State Office Building, Room W. High Street Jefferson City, Missouri. Minutes Missouri Development Finance Board Harry S Truman State Office Building, Room 750 301 W. High Street Jefferson City, Missouri April 20, 2004 The Missouri Development Finance Board met in regular

More information

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

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

More information

City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings

City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings Council Meeting Schedule December 14, 2017: The agenda includes the following: 1. Approval of November 02, 2017 City Council Meeting Minutes.

More information

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

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

More information

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers May 22, :00 PM

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers May 22, :00 PM CALL TO ORDER City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA 98402 City Council Chambers May 22, 2018 5:00 PM Mayor Woodards called the meeting to order at 5:08 p.m. ROLL

More information

Board of Education MINUTES OF REGULAR MEETING March 5, 2015

Board of Education MINUTES OF REGULAR MEETING March 5, 2015 Winfred B. Roberson, Jr. Superintendent 526 B Street Davis, CA 95616 (530) 757-5300 FAX: (530) 757-5323 www.djusd.net Governing Board Alan Fernandes, President Madhavi Sunder, Vice President/Clerk Tom

More information

CITY COUNCIL MEETING

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

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 15th DAY OF SEPTEMBER, 2015

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 15th DAY OF SEPTEMBER, 2015 MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 15th DAY OF SEPTEMBER, 2015 The Board of Commissioners of the Jersey City Redevelopment

More information

Town of Poughkeepsie Planning Department

Town of Poughkeepsie Planning Department Town of Poughkeepsie Planning Department 1 Overocker Road 845-485-3657 Phone Poughkeepsie, NY 12603 845-486-7885 Fax NOTICE OF PLANNING BOARD REGULAR MEETING 6:30 PM DECISION AGENDA A) PUBLIC HEARINGS

More information

COMMUNITY REDEVELOPMENT AGENCY Agenda Cover Memorandum

COMMUNITY REDEVELOPMENT AGENCY Agenda Cover Memorandum Originating Department: City Clerk (CC) COMMUNITY REDEVELOPMENT AGENCY Agenda Cover Memorandum Meeting Type: Regular Agenda Date: 02/01/2016 Advertised: CRA#: Required?: Yes No 1357 Subject: Minutes of

More information

VILLAGE OF MONROE ZONING BOARD OF APPEALS MEETING NOVEMBER 10, 2014 MINUTES

VILLAGE OF MONROE ZONING BOARD OF APPEALS MEETING NOVEMBER 10, 2014 MINUTES VILLAGE OF MONROE ZONING BOARD OF APPEALS MEETING NOVEMBER 10, 2014 MINUTES PRESENT: ABSENT: Chairman Baum and Members Margotta, McCarthy, Proulx, Vitarelli; Assistant Building Inspector Jim Cocks and

More information

BLUE ASH CITY COUNCIL. April 24, 2008

BLUE ASH CITY COUNCIL. April 24, 2008 Page 1 A regular meeting of the Council of the City of Blue Ash, Ohio, was held on. Mayor Robert J. Buckman, Jr. called the meeting to order in the conference room off the Municipal & Safety Center main

More information

Council Chambers, City Hall May 7, th Street North Wednesday St. Petersburg, Florida 33701

Council Chambers, City Hall May 7, th Street North Wednesday St. Petersburg, Florida 33701 CITY OF ST. PETERSBURG DEPARTMENT OF DEVELOPMENT SERVICES DEVELOPMENT REVIEW SERVICES DIVISION DEVELOPMENT REVIEW COMMISSION ACTION TAKEN AGENDA/MINUTES Council Chambers, City Hall May 7, 2008 175 5 th

More information

NOTICE. URBAN COMMUNITY DEVELOPMENT COMMISSION AGENDA Tuesday, January 26, :50 PM WORKSHOP(S) HEARING(S)

NOTICE. URBAN COMMUNITY DEVELOPMENT COMMISSION AGENDA Tuesday, January 26, :50 PM WORKSHOP(S) HEARING(S) -1- Tuesday, January 26, 2010 NOTICE The Urban Community Development Commission (UCDC) was established by Ordinance August 15, 1975 to function as the governing body of the Community Redevelopment Agency.

More information

ECONOMIC DEVELOPMENT AND INDUSTRIAL CORPORATION OF BOSTON MARCH 15, 2018 BOARD OF DIRECTORS MEETING SCHEDULED FOR 3:30 P.M.

ECONOMIC DEVELOPMENT AND INDUSTRIAL CORPORATION OF BOSTON MARCH 15, 2018 BOARD OF DIRECTORS MEETING SCHEDULED FOR 3:30 P.M. ECONOMIC DEVELOPMENT AND INDUSTRIAL CORPORATION OF BOSTON MARCH 15, 2018 BOARD OF DIRECTORS MEETING SCHEDULED FOR 3:30 P.M. 1. Election of Officers ELECTION MINUTES 2. Request authorization for the approval

More information

The Clinton County Board of Commissioners met Tuesday, October 10, 2000 at 9 a.m. with Vice-Chairperson Arehart presiding.

The Clinton County Board of Commissioners met Tuesday, October 10, 2000 at 9 a.m. with Vice-Chairperson Arehart presiding. DATE The Clinton County Board of Commissioners met Tuesday, October 10, 2000 at 9 a.m. with Vice-Chairperson Arehart presiding. INVOCATION, PLEDGE OF ALLEGIANCE AND ROLL CALL Scott A. Hummel gave the invocation.

More information

BOARD MEETING MINUTES Wednesday, June 10, 2015

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

More information

REDEVELOPMENT AGENCY BOARD AMENDED AGENDA

REDEVELOPMENT AGENCY BOARD AMENDED AGENDA REDEVELOPMENT AGENCY BOARD AMENDED AGENDA JUNE 25, 2002 LINDA J. LEZOTTE DISTRICT 1 KEN YEAGER DISTRICT 6 FORREST WILLIAMS DISTRICT 2 GEORGE SHIRAKAWA, JR. DISTRICT 7 CINDY CHAVEZ DISTRICT 3 RON GONZALES

More information

THE CITY OF POUGHKEEPSIE NEW YORK

THE CITY OF POUGHKEEPSIE NEW YORK THE CITY OF POUGHKEEPSIE NEW YORK COMMON COUNCIL MEETING MINUTES Monday, May 20, 2013 6:30 p.m. City Hall I. PLEDGE OF ALLEGIANCE: ROLL CALL All Present II. REVIEW OF MINUTES: CCM 2-19-13 as Amended Public

More information

CITY COUNCIL REGULAR MEETING MINUTES October 23, 2008 Trenton Council Chamber 5:30 p.m.

CITY COUNCIL REGULAR MEETING MINUTES October 23, 2008 Trenton Council Chamber 5:30 p.m. CITY COUNCIL REGULAR MEETING MINUTES October 23, 2008 Trenton Council Chamber 5:30 p.m. A Regular Meeting of the City Council of the City of Trenton, New Jersey, was held on the above date at 5:50 p.m.,

More information

Commissioner of Planning and Development

Commissioner of Planning and Development APPROVED At the Regular Meeting of the Town Board,, Onondaga County, held at the Town Hall, Clay, New York on the 18 th of June, 2018 at 7:30 P.M., there were: PRESENT: Damian Ulatowski Joseph A. Bick

More information

SUMMARY MINUTES OF THE ARV ADA LIQUOR LICENSING AUTHORITY REGULAR MEETING HELD AUGUST 25, 2016

SUMMARY MINUTES OF THE ARV ADA LIQUOR LICENSING AUTHORITY REGULAR MEETING HELD AUGUST 25, 2016 SUMMARY MINUTES OF THE ARV ADA LIQUOR LICENSING AUTHORITY REGULAR MEETING HELD AUGUST 25, 2016 1. CALL TO ORDER - By Chairman Caulder at 5 :30 p.m. 2. PLEDGE OF ALLEGIANCE 3. ROLL CALL OF MEMBERS Those

More information

Thursday, October 18, :30 pm St. Bernardine s Church Child Care Center Calvert St., Woodland Hills, CA 91367

Thursday, October 18, :30 pm St. Bernardine s Church Child Care Center Calvert St., Woodland Hills, CA 91367 Page 1 of 7 Notice of a Public Joint Meeting of the Woodland Hills Warner Center Neighborhood Council Board and the PLANNING LAND USE & MOBILITY COMMITTEE MEETING MINUTES (as a possible Quorum Majority

More information

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

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

More information

BIG LAKE ECONOMIC DEVELOPMENT AUTHORITY MEETING MINUTES MONDAY, JULY 14, 2008

BIG LAKE ECONOMIC DEVELOPMENT AUTHORITY MEETING MINUTES MONDAY, JULY 14, 2008 BIG LAKE ECONOMIC DEVELOPMENT AUTHORITY MEETING MINUTES MONDAY, JULY 14, 2008 1. CALL TO ORDER President Doug Hayes called the meeting to order at 7:00 p.m. 2. ROLL CALL Commissioners present: Jim Dickinson,

More information