MINUTES OF THE MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION ( HTFC ) HELD ON OCTOBER 12, 2017 AT 10:00 A.M.

Size: px
Start display at page:

Download "MINUTES OF THE MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION ( HTFC ) HELD ON OCTOBER 12, 2017 AT 10:00 A.M."

Transcription

1 MINUTES OF THE MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION ( HTFC ) HELD ON OCTOBER 12, 2017 AT 10:00 A.M. Locations: New York State Homes and Community Renewal, 641 Lexington Avenue, 5 th Floor New York, New York New York State Homes and Community Renewal, State Street, Commissioner s Conference Room, Albany, New York Locations connected by video-conference MEMBERS PRESENT: RuthAnne Visnauskas, Chairperson Betsy Mallow, representing Kenneth Adams, Member OTHERS PRESENT: Joseph Abate Daniel Buyer Nicole Ferreira Leonard Gruenfeld Roger Harry Leora Jontef Dina Levy Linda Manley Lisa Pagnozzi Charlie Philion Jason Purvis Heather Spitzberg Eu Ting-Zambuto There was a quorum with two Members present. Chairperson Visnauskas made a motion to call to order the meeting of the Members of HTFC. The motion was seconded by Ms. Mallow. The first item on the agenda was the approval of the minutes of the meeting held on September 15, The minutes were deemed approved. The second item on the agenda was a resolution authorizing an award under the Community Investment Fund ( CIF ) for Cottage Place Gardens Phase III. Mr. Leonard presented the award recommendation. He highlighted that the project was previously presented for funding and described the purpose of the funds being sought under the CIF Program.

2 Section 1. The Members hereby authorize an Urban CIF award in an amount up to $1,300,000 to CPG Phase III Limited Partnership for the rehabilitation of the children s daycare facility that is part of the Cottage Place Gardens Phase III Apartments. Section 2. The Members hereby authorize any officer of the Office of Finance and Development or any Senior Officer as defined by the By- Laws to execute any documents which may be necessary and appropriate to effectuate the purposes of this resolution. The next item on the agenda was a resolution authorizing an award under the Community Development Block Grant ( CDBG ) Program for economic development to Genesee County for HP HOOD. Mr. Purvis presented the award recommendation and described the project. He highlighted that the project is projected to create 165 full-time equivalent jobs over two years, with 149 (90%) to benefit low- and moderate-income persons. Section 1. The Members hereby authorize an award of CDBG Program funds for economic development to Genesee County in an amount up to $1,000,000 to assist HP Hood, LLC with its renovation of a facility. Section 2. The Members hereby authorize HTFC to enter into a regulatory agreement with the applicant, upon its satisfactory compliance with any pre-contract conditions as required by statute or regulation, and upon such terms and conditions as set forth in the program guidelines. Section 3. The Members hereby authorize the President of the Office of Community Renewal or another authorized officer, subject to the provisions of this resolution, to execute any documents which may be necessary and appropriate to effectuate the purposes of this resolution. Section 4. This resolution shall take effect immediately. 2

3 The next item on the agenda was a resolution authorizing an award under the CDBG Program for economic development to the Town of Cherry Creek for Cockaigne Ski Resort, LLC. Mr. Purvis presented the award recommendation and described the project. He highlighted that the total project is proposed to create 32 full-time jobs over two years, with 24 to benefit low- and moderate- income persons. Section 1. The Members hereby authorize an award of CDBG Program funds for economic development to the Town of Cherry Creek in an amount up to $416,000 to assist Cockaigne Ski Resort in the restoration and reopening of its resort facility. Section 2. The Members hereby authorize HTFC to enter into a regulatory agreement with the applicant, upon its satisfactory compliance with any pre-contract conditions as required by statute or regulation, and upon such terms and conditions as set forth in the program guidelines. Section 3. The Members hereby authorize the President of the Office of Community Renewal or another authorized officer, subject to the provisions of this resolution, to execute any documents which may be necessary and appropriate to effectuate the purposes of this resolution. Section 4. This resolution shall take effect immediately. The next item on the agenda was a resolution authorizing awards under the Lake Ontario-St. Lawrence Seaway Flood Relief and Recovery ( Flood Relief and Recovery ) Program to the Town of Parma, Village of Barker, Town of Williamson, and City of Ogdensburg. Mr. Philion presented an overview of the Flood Relief and Recovery Program and its funding sources. He presented each award recommendation and explained the purpose of each municipality s request for funding. He highlighted the impact of each proposed award. motion, and the following resolution, as amended, was adopted: Section 1. The Members hereby authorize HTFC to fund and administer the Flood Relief and Recovery Program with up to $10 million in CDBG Imminent Threat Funds and up to $5 million in NYS General Funds. Section 2. The Members hereby authorize an award of up to $366,326 in NYS General Funds under the Flood Relief and Recovery Program to the Town of Parma to reimburse the Town for necessary emergency repairs. 3

4 Section 3. The Members hereby authorize an award of up to $49,390 in NYS General Funds under the Flood Relief and Recovery Program to the Village of Barker to construct a new break wall in the Village s Bi- Centennial park. Section 4. The Members hereby authorize an award of up to $43,301 in CDBG Imminent Threat funds under the Flood Relief and Recovery Program to the Town of Williamson to reimburse the Town for necessary emergency response and repairs. Section 5. The Members hereby authorize an award of up to $500,000 in CDBG Imminent Threat funds under the Flood Relief and Recovery Program to the City of Ogdensburg to make repairs to a city pump station and to the Greenbelt Traffic Circle. Section 6. The Members hereby authorize the President of the Office of Community Renewal or another authorized officer, subject to the provisions of this resolution, to execute any documents which may be necessary and appropriate to effectuate the purposes of this resolution. Section 7. This resolution shall take effect immediately. The next item on the agenda was a resolution authorizing an award under the Homes for Working Families Program for Farmington Gardens II. Ms. Jontef presented the award recommendation. Section 1. The Members hereby authorize an award of up to $3,000,000 under the HWF Program for Farmington Gardens II. Section 2. The Members hereby authorize the President or Vice President of the Office of Finance and Development or any authorized officer to execute any documents which may be necessary and appropriate to effectuate the purposes of this resolution. 4

5 The item for a resolution authorizing awards under the CIF Program and the Preservation Initiative Program to the North Fork Housing Alliance for the Greenport Revitalization Project was tabled. The next item on the agenda was a resolution approving the SEQRA documentation and classification of the environmental impact of Durand Senior Apartments, Linwood Lafayette Senior Apartments, Stadium Estates II, and Cottage Place Gardens III. Ms. Spitzberg described the projects and presented her recommendations that the projects be classified as unlisted actions with negative declarations under SEQRA. Section 1. The Members hereby accept the SEQRA documentation for Durand Senior Apartments, Linwood Lafayette Senior Apartments, Stadium Estates II, and Cottage Place Gardens III and hereby adopt the recommendations that the projects be classified as unlisted actions with negative declarations under SEQRA. Section 2. The Members hereby authorize HTFC s SEQRA Officer or any authorized agent or officer to execute any documents in accordance with the applicable provisions of law to effectuate the purpose of this resolution. The next item on the agenda was a resolution authorizing a contract with InfoPeople Corporation ( InfoPeople ) for information technology temporary staffing consultant services. Mr. Buyer presented the recommendation to enter into a contract for staffing services with InfoPeople, a firm on the corporation s prequalified panel of firms for the provision of IT consultant staffing services. Mr. Buyer stated that a consultant has been tentatively selected to serve as Senior Business Analyst/Project Manager who will pursue the eventual replacement of the Statewide Housing Choice Voucher System, an automated database that is essential to the administration of the Housing Choice Voucher program. He provided an overview of the consultant s responsibilities and described the terms of the contract. Section 1. The Members hereby authorize a contract for IT Services with InfoPeople Corporation for a two-year period and in an amount not to exceed $300,000. 5

6 Section 2. The Members hereby authorize the President of the Office of Housing Preservation or any authorized officer to execute any documents which may be necessary and appropriate to effectuate the purposes of this resolution. The remainder of the items were informational items. There was no board action taken on the informational items. The next item on the agenda was a review of authorized contracts by the Governor s Office of Storm Recovery. The next item on the agenda was a review of SEQRA concur summaries. The next item on the agenda was a review of SEQRA Type 2 projects. The next item on the agenda was a review of SEQRA determinations by the Governor s Office of Storm Recovery. The next item on the agenda was an informational item for a revision to the minutes of the November 10, 2016 meeting. Ms. Manley presented that the minutes were being corrected to reflect that the Corporation was authorized to enter into a contract for Davis Bacon prevailing wage monitoring services for a five-year term from November 2015 to November There being no unfinished business, Ms. Mallow moved to adjourn the meeting; Chairperson Visnauskas seconded the motion, and the meeting was adjourned at 10:30 a.m. 6

MINUTES OF THE MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION ( HTFC ) HELD ON NOVEMBER 15, 2017 AT 3 P.M.

MINUTES OF THE MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION ( HTFC ) HELD ON NOVEMBER 15, 2017 AT 3 P.M. MINUTES OF THE MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION ( HTFC ) HELD ON NOVEMBER 15, 2017 AT 3 P.M. Locations: New York State Homes and Community Renewal, 641 Lexington Avenue, 5 th

More information

MINUTES OF THE 324TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION ( HTFC ) HELD ON MAY 12, 2016 AT 10:00 A.M.

MINUTES OF THE 324TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION ( HTFC ) HELD ON MAY 12, 2016 AT 10:00 A.M. MINUTES OF THE 324TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION ( HTFC ) HELD ON MAY 12, 2016 AT 10:00 A.M. Locations: 641 Lexington Avenue, New York, NY 10022 and State Capitol Building,

More information

MINUTES OF THE MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION ( HTFC ) HELD ON JULY 17, 2018 AT 4:00 P.M.

MINUTES OF THE MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION ( HTFC ) HELD ON JULY 17, 2018 AT 4:00 P.M. MINUTES OF THE MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION ( HTFC ) HELD ON JULY 17, 2018 AT 4:00 P.M. Locations: New York State Homes and Community Renewal, 641 Lexington Avenue, 4 th

More information

MINUTES OF THE MEETING OF THE HOUSING TRUST FUND CORPORATION (HTFC) HELD ON OCTOBER 13, 2016 AT 10:00 A.M.

MINUTES OF THE MEETING OF THE HOUSING TRUST FUND CORPORATION (HTFC) HELD ON OCTOBER 13, 2016 AT 10:00 A.M. MINUTES OF THE MEETING OF THE HOUSING TRUST FUND CORPORATION (HTFC) HELD ON OCTOBER 13, 2016 AT 10:00 A.M. Locations: New York State Homes and Community Renewal, 641 Lexington Avenue, New York, New York

More information

MINUTES OF THE 317TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION ( HTFC ) HELD ON SEPTEMBER 10, 2015 AT 8:30 A.M.

MINUTES OF THE 317TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION ( HTFC ) HELD ON SEPTEMBER 10, 2015 AT 8:30 A.M. MINUTES OF THE 317TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION ( HTFC ) HELD ON SEPTEMBER 10, 2015 AT 8:30 A.M. Locations: 641 Lexington Avenue, New York, NY 10022 and State Capitol

More information

MINUTES OF THE MEETING OF THE HOUSING TRUST FUND CORPORATION (HTFC) HELD ON MAY 11, 2017 AT 9:30 A.M.

MINUTES OF THE MEETING OF THE HOUSING TRUST FUND CORPORATION (HTFC) HELD ON MAY 11, 2017 AT 9:30 A.M. MINUTES OF THE MEETING OF THE HOUSING TRUST FUND CORPORATION (HTFC) HELD ON MAY 11, 2017 AT 9:30 A.M. Locations: New York State Homes and Community Renewal, 641 Lexington Avenue, 4 th Floor New York, New

More information

MINUTES OF THE 307 TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION HELD ON JULY 9, 2014 AT 9:00 A.M.

MINUTES OF THE 307 TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION HELD ON JULY 9, 2014 AT 9:00 A.M. MINUTES OF THE 307 TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION HELD ON JULY 9, 2014 AT 9:00 A.M. Locations: 641 Lexington Avenue, New York, NY 10022 and 38-40 State Street, Hampton

More information

MINUTES OF THE 297 TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION HELD ON AUGUST 13, 2013 AT 9:30 A.M.

MINUTES OF THE 297 TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION HELD ON AUGUST 13, 2013 AT 9:30 A.M. MINUTES OF THE 297 TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION HELD ON AUGUST 13, 2013 AT 9:30 A.M. Locations: 641 Lexington Avenue, President s Conference Room, New York, NY 38-40

More information

MINUTES OF THE 293 RD MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION HELD ON MARCH 21, 2013 AT 10:00 A.M.

MINUTES OF THE 293 RD MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION HELD ON MARCH 21, 2013 AT 10:00 A.M. MINUTES OF THE 293 RD MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION HELD ON MARCH 21, 2013 AT 10:00 A.M. Locations: 641 Lexington Avenue, New York, NY 10022 and 38-40 State Street, Albany,

More information

MINUTES OF THE 312TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION ( HTFC ) HELD ON JANUARY 29, 2015 AT 8:30 A.M.

MINUTES OF THE 312TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION ( HTFC ) HELD ON JANUARY 29, 2015 AT 8:30 A.M. MINUTES OF THE 312TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION ( HTFC ) HELD ON JANUARY 29, 2015 AT 8:30 A.M. Locations: 641 Lexington Avenue, New York, NY 10022 and State Capitol Building,

More information

MINUTES OF THE 305 TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION HELD ON MAY 8, 2014 AT 8:30 A.M.

MINUTES OF THE 305 TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION HELD ON MAY 8, 2014 AT 8:30 A.M. MINUTES OF THE 305 TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION HELD ON MAY 8, 2014 AT 8:30 A.M. Locations: 641 Lexington Avenue, New York, NY 10022 and State Capitol Building, Room

More information

Section 2. This resolution shall take effect immediately.

Section 2. This resolution shall take effect immediately. MINUTES OF THE 282 ND MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION HELD ON NOVEMBER 9, 2011 AT 1 P.M. AT 641 LEXINGTON AVENUE NEW YORK, NEW YORK 10022 Locations: 641 Lexington Avenue, New

More information

MINUTES OF THE 304 TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION HELD ON APRIL 11, 2014 AT 2 P.M.

MINUTES OF THE 304 TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION HELD ON APRIL 11, 2014 AT 2 P.M. MINUTES OF THE 304 TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION HELD ON APRIL 11, 2014 AT 2 P.M. Locations: 641 Lexington Avenue, President s Conference Room, New York, NY and 38-40

More information

VILLAGE OF FRANKLIN PARK

VILLAGE OF FRANKLIN PARK VILLAGE OF FRANKLIN PARK 9500 W. BELMONT AVENUE FRANKLIN PARK, ILLINOIS 60131 President: Barrett Pedersen TEL. 847-671-4800 Village Clerk: Irene Avitia URL:http://www.vofp.com LEGAL NOTICE PUBLIC NOTICE

More information

PUBLIC SAFETY AND WELFARE

PUBLIC SAFETY AND WELFARE TITLE XII PUBLIC SAFETY AND WELFARE CHAPTER 162 L COMMUNITY DEVELOPMENT FINANCE AUTHORITY Section 162 L:1 162 L:1 Definitions. In this chapter, the following terms shall have the following meanings, unless

More information

ANNUAL MINUTES MEETING OF: LLC

ANNUAL MINUTES MEETING OF: LLC ANNUAL MINUTES MEETING OF: LLC The annual meeting of this limited liability company was held on at (time) at the location of The following members and/or managers were present at this annual meeting: The

More information

BY-LAWS OF THE HOUSING TRUST FUND CORPORATION. (as Amended through September 6, 2018) ARTICLE I THE CORPORATION

BY-LAWS OF THE HOUSING TRUST FUND CORPORATION. (as Amended through September 6, 2018) ARTICLE I THE CORPORATION BY-LAWS OF THE HOUSING TRUST FUND CORPORATION (as Amended through September 6, 2018) ARTICLE I THE CORPORATION Section 1. Name of the Corporation. The name of the Corporation shall be the Housing Trust

More information

Mayor Vulich introduced Interim City Administrator Dick Schrad. He advised the Council that Mr. Schrad would begin his duties on November 9, 2016.

Mayor Vulich introduced Interim City Administrator Dick Schrad. He advised the Council that Mr. Schrad would begin his duties on November 9, 2016. The City Council met in regular session, November 8, 2016 at 7:00 P.M. in the City Hall Council Chamber. Present on roll call: Mayor Vulich; Councilmembers: Gassman, Seeley, McGraw, O Neill, Connell and

More information

RESOLUTION NO. 115 A RESOLUTION ADOPTING THE FOLLOWING SECTION 504 POLICIES AND GRIEVANCE PROCEDURES FOR THE TOWN OF UNION, NY

RESOLUTION NO. 115 A RESOLUTION ADOPTING THE FOLLOWING SECTION 504 POLICIES AND GRIEVANCE PROCEDURES FOR THE TOWN OF UNION, NY OFFERED BY: F. Bertoni SECONDED BY: R. Mack RESOLUTION NO. 115 A RESOLUTION ADOPTING THE FOLLOWING SECTION 504 POLICIES AND GRIEVANCE PROCEDURES FOR THE TOWN OF UNION, NY WHEREAS, Section 504 of the Rehabilitation

More information

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

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

More information

Supervisor Verno made a motion, seconded by Councilman Gowan, to return to Open Session at 7:10 PM. The motion was carried.

Supervisor Verno made a motion, seconded by Councilman Gowan, to return to Open Session at 7:10 PM. The motion was carried. A Work Session of the Town Board of the Town of Williamson, County of Wayne and State of New York was held in the Town Complex Court Room located at 6380 Route 21, Suite II, at 7:00 PM on Tuesday, October

More information

REGULAR MEETING OF THE ELBERTON CITY COUNCIL Monday, March 3, :30 p.m.

REGULAR MEETING OF THE ELBERTON CITY COUNCIL Monday, March 3, :30 p.m. REGULAR MEETING OF THE ELBERTON CITY COUNCIL Monday, March 3, 2008 5:30 p.m. Pursuant to due call and notice thereof the Regular Meeting of the Mayor and Council convened at 5:30 p. m. on Monday, March

More information

Town of Union AGENDA TOWN OF UNION BOARD MEETING. December 6, 2017

Town of Union AGENDA TOWN OF UNION BOARD MEETING. December 6, 2017 Town Clerk Leonard J. Perfetti Town of Union AGENDA TOWN OF UNION BOARD MEETING December 6, 2017 Town Board Rose A. Sotak, Supervisor Thomas R. Augostini, Councilman Frank J. Bertoni, Councilman Robert

More information

Montgomery County Industrial Development Agency Meeting August 11, 2016 Meeting Minutes

Montgomery County Industrial Development Agency Meeting August 11, 2016 Meeting Minutes Montgomery County Industrial Development Agency Meeting August 11, 2016 Meeting Minutes MEMBERS PRESENT: Robert Hoefs, Chairman Carol Shineman, Vice-Chair Robert Harris, Treasurer Matthew Beck, Secretary

More information

Coastal Consistency Review

Coastal Consistency Review Coastal Consistency Review Federal State and Local Procedures April 06, 2016 April 06, 2016 2 Federal Consistency Review April 06, 2016 3 Federal Coastal Zone Management Act Passed in1972 Encourages Coastal

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

CATTARAUGUS COUNTY John R. Searles, County Administrator

CATTARAUGUS COUNTY John R. Searles, County Administrator CATTARAUGUS COUNTY John R. Searles, County Administrator 303 Court Street Little Valley, New York 14755 Phone: (716) 938-2577 Fax (716) 938-2760 The Legislature of Cattaraugus County will meet in adjourned

More information

County of Schenectady NEW YORK

County of Schenectady NEW YORK 7/7/20177/7/2017111 ANTHONY JASENSKI CHAIR OF THE LEGISLATURE GEOFFREY T. HALL CLERK OF THE LEGISLATURE County of Schenectady NEW YORK SCHENECTADY COUNTY LEGISLATURE County Office Building 620 State Street

More information

911 Emergency Response Advisory Committee

911 Emergency Response Advisory Committee 911 Emergency Response Advisory Committee Minutes THURSDAY ~ MAY 7, 2015 ~ 1:30 P.M. REGIONAL EMERGENCY OPERATIONS CENTER 5195 SPECTRUM BOULEVARD, RENO, NEVADA MEMBERS Chris Maples, Chair Daniel Johnson,

More information

Thereafter, a quorum was declared present for the transaction of business.

Thereafter, 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, MARCH 18, 2014 AT 5:30 P.M. Town Supervisor Patrick Tyksinski called the

More information

TOWN OF FARMINGTON **DRAFT** TOWN BOARD AGENDA

TOWN OF FARMINGTON **DRAFT** TOWN BOARD AGENDA TOWN OF FARMINGTON **DRAFT** TOWN BOARD AGENDA PUBLIC HEARINGS: Local Law to override the tax levy limit CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF MINUTES: Town Board Meeting January 13, 2015 PRIVILEGE

More information

MINUTES OF THE LEE COUNTY COMMISSION, REGULAR TERM, JANUARY 9, 2017

MINUTES OF THE LEE COUNTY COMMISSION, REGULAR TERM, JANUARY 9, 2017 The Lee County Commission convened in regular session at the Courthouse in Opelika, Alabama, Monday, January 9, 2017 at 5:00 p.m. The Pledge of Allegiance was recited, followed by an invocation by Judge

More information

1 TOWN BOARD COUNTY OF ALBANY 3 ***************************************************** 5 *****************************************************

1 TOWN BOARD COUNTY OF ALBANY 3 ***************************************************** 5 ***************************************************** 1 TOWN BOARD COUNTY OF ALBANY 1 2 TOWN OF COLONIE 3 ***************************************************** 4 TOWN BOARD MEETING 5 ***************************************************** 6 THE STENOGRAPHIC

More information

Motion by Mr. Simmeth seconded by Mr. Schad and carried to waive the reading of the Minutes of the Meeting held on December 21, 2017.

Motion by Mr. Simmeth seconded by Mr. Schad and carried to waive the reading of the Minutes of the Meeting held on December 21, 2017. MINUTES of the MEETING of the ERIE COUNTY WATER AUTHORITY held in the office, 295 Main Street, Room 350, Buffalo, New York, on the 11th day of January, 2018. 1 PRESENT: Robert Anderson, Chairman Jerome

More information

SUMMARY OF MINUTES FINANCE COMMITTEE. 4:30 p.m., Monday, October 10, 2016 COMMITTEE ROOM. Room 239, City Hall

SUMMARY OF MINUTES FINANCE COMMITTEE. 4:30 p.m., Monday, October 10, 2016 COMMITTEE ROOM. Room 239, City Hall SUMMARY OF MINUTES FINANCE COMMITTEE 4:30 p.m., Monday, October 10, 2016 COMMITTEE ROOM Room 239, City Hall MEMBERS PRESENT: OTHERS PRESENT: Mayor Allen Joines (departed at 5:48 p.m.) Council Member Robert

More information

A vote being had thereon, the Ayes and Nays were as follows:

A vote being had thereon, the Ayes and Nays were as follows: Housing Authority of the City of Pittsburgh BOARD OF COMMISSIONERS MEETING MINUTES Thursday, April 27, 2017 200 Ross Street 13 th Floor Wherrett Room Pittsburgh, PA 15219 The Housing Authority of the City

More information

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO June 2, 2016

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO June 2, 2016 MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 165 June 2, 2016 The Board o Directors (the "Board") of Harris County Municipal Utility District - No. 165 (the "Distr"ct") met in regular session,

More information

FINANCE COMMITTEE 5/8/ E. Grand River Avenue 7:30 AM

FINANCE COMMITTEE 5/8/ E. Grand River Avenue 7:30 AM FINANCE COMMITTEE 5/8/2008 304 E. Grand River Avenue 7:30 AM AGENDA 1. CALL MEETING TO ORDER 2. ROLL CALL 3. APPROVAL OF MINUTES A. Regular minutes of meeting dated April 24, 2008 B. Closed minutes of

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE NOVEMBER 5, 2018 I. PLEDGE

More information

SKAGIT COUNTY COMMISSIONERS AGENDA

SKAGIT COUNTY COMMISSIONERS AGENDA SKAGIT COUNTY COMMISSIONERS AGENDA I. MONDAY, MARCH 12, 2018: a) *8:30 a.m. 10:00 a.m. Briefing - County Commissioners/County Administrator with Public Works and Planning and Development Services b) 10:00

More information

MINUTES OF THE BOARD MEETING Thursday, October 8, :00 P.M.

MINUTES OF THE BOARD MEETING Thursday, October 8, :00 P.M. MINUTES OF THE BOARD MEETING Thursday, October 8, 2015-4:00 P.M. THE ATLANTIC COUNTY IMPROVEMENT AUTHORITY 1333 Atlantic Avenue, Suite 700 Atlantic City, NJ 08401 In accordance with the provisions of the

More information

AGENDA SIXTH ANNUAL SESSION DECEMBER 19, Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014

AGENDA SIXTH ANNUAL SESSION DECEMBER 19, Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014 AGENDA SIXTH ANNUAL SESSION DECEMBER 19, 2014 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014 Public Comment Period Reports

More information

On call of the roll the following answered present: Commissioners Winfrey, Taylor, DeTienne, Bennett and Mayor Harrison.

On call of the roll the following answered present: Commissioners Winfrey, Taylor, DeTienne, Bennett and Mayor Harrison. MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, FEBRUARY 4, 2003, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Mayor Harrison called the meeting to order.

More information

NYS Community Development Block Grant Program 2014 Consolidated Funding Applica4on

NYS Community Development Block Grant Program 2014 Consolidated Funding Applica4on NYS Housing Trust Fund Corpora4on Office of Community Renewal NYS Community Development Block Grant Program 2014 Consolidated Funding Applica4on Environmental Finance Center Minnowbrook Conference Center

More information

AGENDA BOARD OF COUNTY COMMISSIONERS Page 1 SARASOTA COUNTY ADMINISTRATION CENTER 1660 RINGLING BOULEVARD COMMISSION CHAMBER SARASOTA, FLORIDA

AGENDA BOARD OF COUNTY COMMISSIONERS Page 1 SARASOTA COUNTY ADMINISTRATION CENTER 1660 RINGLING BOULEVARD COMMISSION CHAMBER SARASOTA, FLORIDA BOARD OF COUNTY COMMISSIONERS Page 1 February 13, 2019 9:00 a.m. Charles D. Hines, Chair, District 5 Michael A. Moran, Vice Chair, District 1 Christian Ziegler, District 2 Nancy C. Detert, District 3 Alan

More information

(UNOFFICIAL MINUTES)

(UNOFFICIAL MINUTES) Tuesday, February 5, 2019 15 The regular meeting of the Sanilac County Board of Commissioners was called to order by Chairman Daniel Dean at 1:00 p.m., on Tuesday, February 5, 2019 in the Board of Commissioners

More information

CITY OFFICIALS. Agenda-Council Meeting 06/28/16

CITY OFFICIALS. Agenda-Council Meeting 06/28/16 AGENDA FOR A REGULAR MEETING OF THE GLOVERSVILLE COMMON COUNCIL TUESDAY, JUNE 28, 2016 6:00PM/COUNCIL CHAMBERS CITY OFFICIALS Mayor Dayton J. King-Presiding Councilman-At-Large James H. Robinson Ward 1

More information

County of Schenectady NEW YORK

County of Schenectady NEW YORK 7/6/20187/6/2018111 ANTHONY JASENSKI CHAIR OF THE LEGISLATURE GEOFFREY T. HALL CLERK OF THE LEGISLATURE County of Schenectady NEW YORK SCHENECTADY COUNTY LEGISLATURE County Office Building 620 State Street

More information

NOTICE OF MEETINGS DRAINAGE BOARD FOR THE FOLLOWING DRAINS:

NOTICE OF MEETINGS DRAINAGE BOARD FOR THE FOLLOWING DRAINS: NOTICE OF MEETINGS DRAINAGE BOARD FOR THE FOLLOWING DRAINS: 1. Drainage Policy Matters 2. Acacia Park CSO Drain 3. Birmingham CSO Drain 4. Bloomfield Village CSO Drain 5. Clinton River Water Resource Recovery

More information

CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL OPEN MEETING COMPLIANCE CHECK APPROVAL OF AGENDA SEQUENCE

CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL OPEN MEETING COMPLIANCE CHECK APPROVAL OF AGENDA SEQUENCE Salem Lakes Village Hall, 262-843-2313 Fax, 262-843-4432 TownofSalem.net Salem Lakes Village Hall 9814 Antioch Road, (STH 83) P.O. Box 443 Salem, WI 53168 CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL OPEN

More information

A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY.

A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY. A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY. PRESENT: ABSENT: John D. Moffitt, Supervisor Cynthia

More information

a. Consider recommendation of Marshall-Ridley Choice Neighborhood Initiative Plan to Newport News City Council

a. Consider recommendation of Marshall-Ridley Choice Neighborhood Initiative Plan to Newport News City Council NEWPORT NEWS REDEVELOPMENT AND HOUSING AUTHORITY BOARD OF COMMISSIONERS REGULAR MEETING May 15, 2018 8:30 a.m. 22727lh Street, 1. Pledge of Allegiance to the Flag of the United States of America 2. Roll

More information

Others Present: Teri Hansen, McPherson Sentinel; Chris Swick, Radio Station KBBE; Anne Hassler- Heidel, McPherson Weekly News; Juanita Hansen.

Others Present: Teri Hansen, McPherson Sentinel; Chris Swick, Radio Station KBBE; Anne Hassler- Heidel, McPherson Weekly News; Juanita Hansen. McPherson, Kansas March 7, 2016 The McPherson Board of City Commissioners met in regular session at 8:30 a.m. on Monday, March 7, 2016, at the Municipal Center, 400 East Kansas Avenue. The meeting was

More information

Board of Commissioners November 19, 2008 Page 1 of 7

Board of Commissioners November 19, 2008 Page 1 of 7 Board of Commissioners November 19, 2008 Page 1 of 7 MANHATTAN HOUSING AUTHORITY BOARD OF COMMISSIONERS REGULAR MEETING APARTMENT TOWERS COMMUNITY ROOM Manhattan, KS 66502 November 19, 2008 5:30 p.m. Members

More information

PUBLIC HEARING Section 8 Housing Choice Voucher and Section 8 Moderate Rehabilitation (SRO) budgets

PUBLIC HEARING Section 8 Housing Choice Voucher and Section 8 Moderate Rehabilitation (SRO) budgets NEWPORT NEWS REDEVELOPMENT AND HOUSING AUTHORITY BOARD OF COMMISSIONERS REGULAR MEETING April 17, 2018 8:30 a.m. 227 27th Street, Pledge of Allegiance to the Flag of the United States of America 2. Roll

More information

MINUTES OF SPECIAL COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JUNE 29, Mr. Kevin Patrick Murphy

MINUTES OF SPECIAL COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JUNE 29, Mr. Kevin Patrick Murphy MINUTES OF SPECIAL COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JUNE 29, 2009 Mayor Rothschild called the special meeting to order at 7:08 p.m. Roll Call: Present: Mrs. Adele H. Zucker Ms. Frankie B. Goldberg

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

PUBLIC SAFETY EMERGENCY TELEPHONE ACT - OMNIBUS AMENDMENTS Act of Feb. 12, 1998, P.L. 64, No. 17 Session of 1998 No

PUBLIC SAFETY EMERGENCY TELEPHONE ACT - OMNIBUS AMENDMENTS Act of Feb. 12, 1998, P.L. 64, No. 17 Session of 1998 No PUBLIC SAFETY EMERGENCY TELEPHONE ACT - OMNIBUS AMENDMENTS Act of Feb. 12, 1998, P.L. 64, No. 17 Cl. 35 Session of 1998 No. 1998-17 HB 911 AN ACT Amending the act of July 9, 1990 (P.L.340, No.78), entitled

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE NOVEMBER 19, 2018 I. PLEDGE

More information

APPOINT FULL TIME DEPARTMENT OF PUBLIC WORKS LABORER

APPOINT FULL TIME DEPARTMENT OF PUBLIC WORKS LABORER MEETINGS: 15 NO. OF REGULAR: 14 VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW November 13, 2017 7:00PM ROLL CALL: Trustee Bukowiecki -Y Trustee Peterson - Y Mayor Nikonowicz Y ON A MOTION BY, Trustee

More information

CHILI TOWN BOARD July 13, PRESENT: Councilman Powers, Councilwoman Ignatowski, Councilman Slattery, Councilwoman Sperr and Supervisor Logel.

CHILI TOWN BOARD July 13, PRESENT: Councilman Powers, Councilwoman Ignatowski, Councilman Slattery, Councilwoman Sperr and Supervisor Logel. CHILI TOWN BOARD July 13, 2005 A meeting of the Chili Town Board was held on July 13, 2005 at the Chili Town Hall, 3333 Chili Avenue, Rochester, New York 14624 at 7:00 p.m. The meeting was called to order

More information

IOLA, KANSAS OFFICE OF THE ALLEN COUNTY CLERK December 18, 2018

IOLA, KANSAS OFFICE OF THE ALLEN COUNTY CLERK December 18, 2018 IOLA, KANSAS OFFICE OF THE ALLEN COUNTY CLERK December 18, 2018 The Allen County Board of Commissioners met in regular session at 8:30 a.m. with Chairperson Jerry Daniels, Commissioner John F. Brocker,

More information

(UNOFFICIAL MINUTES)

(UNOFFICIAL MINUTES) Tuesday, September 6, 2018 204 The regular meeting of the Sanilac County Board of Commissioners was called to order by Chairman Daniel Dean at 1:00 p.m., on Tuesday, September 6, 2018 in the Board of Commissioners

More information

Thursday, March 15, a.m. District Maintenance Facility Training Room, 1610 Moorland Road, Madison, WI 53713

Thursday, March 15, a.m. District Maintenance Facility Training Room, 1610 Moorland Road, Madison, WI 53713 Meeting of the Commissioners of the Madison Metropolitan Sewerage District Thursday, March 15, 2018 8 a.m. District Maintenance Facility Training Room, 1610 Moorland Road, Madison, WI 53713 Present: Commissioner

More information

Community Development Committee March 17, 2015 Scheduled Meeting

Community Development Committee March 17, 2015 Scheduled Meeting Community Development Committee March 17, 2015 Scheduled Meeting Agenda City of Bonney Lake Justice and Municipal Center, 3 rd Floor Conference Room. The meeting was called to order at 4:00 P.M. and adjourned

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 SNOHOMISH. Founded 1859, Incorporated 1890 NOTICE OF REGULAR MEETING SNOHOMISH CITY COUNCIL. in the George Gilbertson Boardroom 1601 Avenue D

CITY OF SNOHOMISH. Founded 1859, Incorporated 1890 NOTICE OF REGULAR MEETING SNOHOMISH CITY COUNCIL. in the George Gilbertson Boardroom 1601 Avenue D 7:00 1. CALL TO ORDER NOTICE OF REGULAR MEETING a. Pledge of Allegiance b. Roll Call December 20, 2011 7:00 p.m. AGENDA 7:05 2. ADMINISTER Oaths of Office to New and Re-elected Councilmembers 7:10 3. APPROVE

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE NOVEMBER 20, 2017 I. PLEDGE

More information

The Board of Commissioners for the Pontchartrain Levee District met at its office on

The Board of Commissioners for the Pontchartrain Levee District met at its office on The Board of Commissioners for the Pontchartrain Levee District met at its office on Tuesday, January 17, 2017, pursuant to due notice given to each member in due time, form and manner as follows: January

More information

SEVENTH DAY GENESEE COUNTY LEGISLATURE Wednesday April 10, 2013 Batavia, New York The Genesee County Legislature met in Regular Session on Wednesday,

SEVENTH DAY GENESEE COUNTY LEGISLATURE Wednesday April 10, 2013 Batavia, New York The Genesee County Legislature met in Regular Session on Wednesday, SEVENTH DAY GENESEE COUNTY LEGISLATURE Wednesday April 10, 2013 Batavia, New York The Genesee County Legislature met in Regular Session on Wednesday, April 10, 2013 at 7PM in the Old Courthouse, 7 Main

More information

McKenzie, Blair, Hunt, Williams, Webb, Hamm, Lewis

McKenzie, Blair, Hunt, Williams, Webb, Hamm, Lewis PAGE 1 MINUTES OF THE REGULAR MEETING OF OF THE MOORE CITY COUNCIL THE MOORE PUBLIC WORKS AUTHORITY THE MOORE RISK MANAGEMENT BOARD AND THE MOORE ECONOMIC DEVELOPMENT AUTHORITY 6:30 P.M. The City Council

More information

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting May 23, 2017

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting May 23, 2017 ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey 08225 ~ ~ ~ Minutes of Meeting May 23, 2017 CALL TO ORDER OPEN PUBLIC MEETING STATEMENT PRAYER AND

More information

BOARD OF GOVERNORS RUTGERS, THE STATE UNIVERSITY OF NEW JERSEY September 22, 2006

BOARD OF GOVERNORS RUTGERS, THE STATE UNIVERSITY OF NEW JERSEY September 22, 2006 BOARD OF GOVERNORS RUTGERS, THE STATE UNIVERSITY OF NEW JERSEY A special meeting of the Board of Governors of Rutgers, The State University of New Jersey, was held on Friday,, in the Board Room of Winants

More information

PRINCIPAL ONE COMMUNITY DEVELOPMENT DISTRICT

PRINCIPAL ONE COMMUNITY DEVELOPMENT DISTRICT PRINCIPAL ONE COMMUNITY DEVELOPMENT DISTRICT DUVAL COUNTY REGULAR BOARD MEETING & PUBLIC HEARING JUNE 22, 2018 6:00 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens,

More information

Tioga County Industrial Development Agency February 12, 2018* 4:30pm

Tioga County Industrial Development Agency February 12, 2018* 4:30pm Tioga County Industrial Development Agency February 12, 2018* 4:30pm *Reschedule date due to inclement weather Ronald E. Dougherty County Office Building 56 Main Street, Owego, NY 13827 Minutes 1. Call

More information

Board of Commissioners Meeting P.T. Barnum 301 Bostwick Avenue Bridgeport, CT

Board of Commissioners Meeting P.T. Barnum 301 Bostwick Avenue Bridgeport, CT Board of Commissioners Meeting P.T. Barnum 301 Bostwick Avenue Bridgeport, CT The Board of Commissioners of the Housing Authority of the City of Bridgeport met in at the Regular Meeting at 301 Bostwick

More information

NEW LEGISLATION. October 25, The following legislation has been temporarily assigned to the below-stated committee by the Clerk of Council:

NEW LEGISLATION. October 25, The following legislation has been temporarily assigned to the below-stated committee by the Clerk of Council: NEW LEGISLATION October 25, 2010 The following legislation has been temporarily assigned to the below-stated committee by the Clerk of Council: Temp. No. Introduced Committee Description A-130 10/25/10

More information

TOWNSHIP OF GREENWICH MINUTES OF REGULAR MEETING JANUARY 12, :30 P.M.

TOWNSHIP OF GREENWICH MINUTES OF REGULAR MEETING JANUARY 12, :30 P.M. TOWNSHIP OF GREENWICH MINUTES OF REGULAR MEETING JANUARY 12, 2016 7:30 P.M. Mayor Reinhart called the meeting to order stating, Adequate notice of this meeting was provided in compliance with the Open

More information

2017 ASSEMBLY JOINT RESOLUTION

2017 ASSEMBLY JOINT RESOLUTION 0-0 LEGISLATURE 0 ASSEMBLY JOINT RESOLUTION 0 To renumber and amend section of article IV, section 0 of article IV and section of article IX; to amend section of article I, section of article I, section

More information

CITY OF CEDARBURG. May 7, 2018

CITY OF CEDARBURG. May 7, 2018 CITY OF CEDARBURG PLN20180507-1 A regular meeting of the Plan Commission of the City of Cedarburg was held on Monday, at Cedarburg City Hall, W63 N645 Washington Avenue, second floor, Council Chambers.

More information

There being no corrections, deletions, or additions, the Minutes for the September 19, 2018 meeting of the Board were accepted as presented.

There being no corrections, deletions, or additions, the Minutes for the September 19, 2018 meeting of the Board were accepted as presented. RECORD OF PROCEEDINGS MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CRESTVIEW WATER AND SANITATION DISTRICT ADAMS COUNTY, COLORADO October 10, 2018 The regular 7:00 P.M. meeting of the

More information

MINUTES SEPTEMBER 18, 2018 GRAND RAPIDS HOUSING COMMISSION. The regular meeting of the Grand Rapids Housing Commission was held on September

MINUTES SEPTEMBER 18, 2018 GRAND RAPIDS HOUSING COMMISSION. The regular meeting of the Grand Rapids Housing Commission was held on September MINUTES SEPTEMBER 18, 2018 GRAND RAPIDS HOUSING COMMISSION The regular meeting of the Grand Rapids Housing Commission was held on September 18, 2018 in the conference room of the administrative building

More information

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting April 25, 2017

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting April 25, 2017 ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey 08225 ~ ~ ~ Minutes of Meeting April 25, 2017 CALL TO ORDER OPEN PUBLIC MEETING STATEMENT PRAYER AND

More information

TOWN OF FARMINGTON. August 14, EXECUTIVE SESSION: The Board will enter into an executive session to discuss pending litigation.

TOWN OF FARMINGTON. August 14, EXECUTIVE SESSION: The Board will enter into an executive session to discuss pending litigation. TOWN OF FARMINGTON ***DRAFT*** TOWN BOARD AGENDA EXECUTIVE SESSION: The Board will enter into an executive session to discuss pending litigation. WORKSHOP: PUBLIC HEARINGS: None CALL TO ORDER PLEDGE OF

More information

REGULAR MEETING. The meeting was called to order at 7:30 p.m., Mayor Thomas E. Karnes presiding.

REGULAR MEETING. The meeting was called to order at 7:30 p.m., Mayor Thomas E. Karnes presiding. Lincoln Park, Michigan March 7, 2016 REGULAR MEETING The meeting was called to order at 7:30 p.m., Mayor Thomas E. Karnes presiding. Pledge of Allegiance to the Flag Moment of Silence PRESENT: Councilpersons

More information

M I N U T E S DECEMBER 21, 2011 LOWER SWATARA TOWNSHIP BOARD OF COMMISSIONERS

M I N U T E S DECEMBER 21, 2011 LOWER SWATARA TOWNSHIP BOARD OF COMMISSIONERS M I N U T E S DECEMBER 21, 2011 LOWER SWATARA TOWNSHIP BOARD OF COMMISSIONERS The regular monthly meeting of the Lower Swatara Township Board of Commissioners, held at the Lower Swatara Township Municipal

More information

Regular Meeting of the Town Board February 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

Regular Meeting of the Town Board February 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865 1 Regular Meeting of the Town Board February 13, 2019 7:00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865 Supervisor Price pointed out the exits in the room. MEETING CALLED TO ORDER by

More information

PLAINFIELD MUNICIPAL UTILITIES AUTHORITY. Minutes of a Board of Commissioners Regular Meeting Tuesday, December 10, 2013

PLAINFIELD MUNICIPAL UTILITIES AUTHORITY. Minutes of a Board of Commissioners Regular Meeting Tuesday, December 10, 2013 PLAINFIELD MUNICIPAL UTILITIES AUTHORITY Minutes of a Board of Commissioners Regular Meeting Tuesday, December 10, 2013 127 Roosevelt Avenue Plainfield, New Jersey I. OPEN PUBLIC MEETINGS LAW (STATEMENT

More information

CITY AND BOROUGH OF JUNEAU PLANNING COMMISSION RULES OF ORDER

CITY AND BOROUGH OF JUNEAU PLANNING COMMISSION RULES OF ORDER CITY & BOROUGH OF JUNEAU ALASKA'S CAPITAL CITY CITY AND BOROUGH OF JUNEAU PLANNING COMMISSION RULES OF ORDER The following rules and guidelines are hereby adopted by the Planning Commission of the City

More information

The Clerk called the Roll. Those present were Roberts, Sutker, Ulrich, Bromberg, Klein, Gray- Keeler and Mayor Van Dusen.

The Clerk called the Roll. Those present were Roberts, Sutker, Ulrich, Bromberg, Klein, Gray- Keeler and Mayor Van Dusen. 13099 MINUTES of a regular meeting of the Mayor and the Board of Trustees of the Village of Skokie, Cook County, Illinois held in the Council Chambers at 5127 Oakton Street at 8 p.m. on Monday, July 17,

More information

4. ADDITIONS/DELETIONS TO THE AGENDA / EMERGENCY ITEMS Addition: Request made by the Chairman to speak regarding Hurricane Matthew

4. ADDITIONS/DELETIONS TO THE AGENDA / EMERGENCY ITEMS Addition: Request made by the Chairman to speak regarding Hurricane Matthew BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, OCTOBER 11, 2016 Commission Chambers Indian River County Administration Complex 1801 27 th Street, Building

More information

A G E N D A ALASKA CORPORATION FOR AFFORDABLE HOUSING ANNUAL MEETING OF THE MEMBERSHIP

A G E N D A ALASKA CORPORATION FOR AFFORDABLE HOUSING ANNUAL MEETING OF THE MEMBERSHIP I. ROLL CALL A G E N D A ALASKA CORPORATION FOR AFFORDABLE HOUSING ANNUAL MEETING OF THE MEMBERSHIP OCTOBER 25, 2017 ANCHORAGE/JUNEAU/FAIRBANKS II. APPROVAL OF AGENDA III. APPROVAL OF MINUTES: NOVEMBER

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

STATE OF NEW YORK DEPARTMENT OF ENVIRONMENTAL CONSERVATION ----------------------------------------------------------------- In the Matter of the Application of ANTHONY SANTO for a freshwater wetlands

More information

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag. MINUTES OF THE REGULAR MEETING AND WORKSHOP OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, FEBRUARY 11, 2019 AT 7:00 PM PRESENT: SUPERVISOR

More information

Town of Union TOWN OF UNION BOARD MEETING. October 3, 2018

Town of Union TOWN OF UNION BOARD MEETING. October 3, 2018 Town Clerk Leonard J. Perfetti Town of Union TOWN OF UNION BOARD MEETING October 3, 2018 Town Board Rose A. Sotak, Supervisor Thomas R. Augostini, Councilman Frank J. Bertoni, Councilman Robert Mack, Councilman

More information

Housing Authority of the City of Perth Amboy 881 AMBOY AVENUE, P.O. BOX 390, PERTH AMBOY, NJ TELEPHONE: (732)

Housing Authority of the City of Perth Amboy 881 AMBOY AVENUE, P.O. BOX 390, PERTH AMBOY, NJ TELEPHONE: (732) Housing Authority of the City of Perth Amboy 881 AMBOY AVENUE, P.O. BOX 390, PERTH AMBOY, NJ 08862 TELEPHONE: (732) 826-3110 EDNA DOROTHY CARTY-DANIEL, Chairperson PEDRO A. PEREZ, Vice-Chairman FERNANDO

More information

CLOSED SESSION (from 6:30 PM to 7:00PM)

CLOSED SESSION (from 6:30 PM to 7:00PM) As of 6/17/14* 6/18/14 ** SPECIAL MEETING OF JUNE 18, 2014 CLOSED SESSION (from 6:30 PM to 7:00PM) 1. RESOLUTION AUTHORIZING CLOSED SESSION TO DISCUSS MATTERS PURSUANT TO N.J.S.A. 10:4-12(B)(3) & (8) AND

More information

TOWN OF MALONE REGULAR MEETING June 14, 2017

TOWN OF MALONE REGULAR MEETING June 14, 2017 A regular meeting of the Town Board of the Town of Malone, County of Franklin and the State of New York was held at the Town Offices, 27 Airport Rd., Malone, NY on the 14 th day of June, 2017. PRESENT:

More information

Amended (Item No. 11 Subject) Regular City Council Meeting Agenda October 9, :00 PM

Amended (Item No. 11 Subject) Regular City Council Meeting Agenda October 9, :00 PM Amended (Item No. 11 Subject) Regular City Council Meeting Agenda October 9, 2017-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES

More information