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

Size: px
Start display at page:

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

Transcription

1 ROCHESTER-GENESEE REGIONAL TRANSPORTATION AUTHORITY BOARD OF COMMISSIONERS AGENDA ITEM COVER SHEET Board Meeting Date: June 7, 2012 Presenter: David Cook Subject: Resolution authorizing the disposal of four (4) RTS buses and various Office Furniture Background: The Authority periodically retires vehicles from its fleet and office furniture after they reach the end of their anticipated service life and are no longer suitable or necessary for the provision of public transportation services operated by the Authority. Financial Impact: RGRTA anticipates incidental income from the sale of the office furniture and buses. Recommendation: That the CEO be authorized to dispose of office furniture and buses in accordance with the Authority s Surplus Property Disposition Policy and Procedures.

2 : RGRTA AUTHORIZING THE DECLARATION OF BUSES AND OFFICE FURNITURE AS SURPLUS WHEREAS, the Rochester-Genesee Regional Transportation Authority (the Authority ) periodically retires buses from its fleets after they reach the end of their anticipated service life and are no longer suitable for performing services required by the Authority; and WHEREAS, the Authority has determined that the buses contained in Attachment A have reached the end of their service life and are eligible for disposal; and WHEREAS, the Authority periodically disposes of office furniture that is obsolete or no longer suitable for use; and WHEREAS, the Authority has determined that the office furniture in Attachment A has reached the end of its useful life and is eligible for disposal; and WHEREAS, the buses and office furniture contained in Attachment A are declared to be surplus. NOW, THEREFORE BE IT RESOLVED, the listed buses and office furniture shall be disposed of in accordance with the Authority s Surplus Property Disposition Policy and Procedures; and BE IT FURTHER RESOLVED, that the Chief Executive Officer and his designee are hereby authorized, empowered and directed, for and on behalf of the Authority, to perform any and all actions and to execute any and all documents on behalf of the Authority as they may deem necessary, appropriate or advisable to carry out the intent and purposes of the foregoing resolution. C E R T I F I C A T I O N The undersigned hereby certifies that the above is an excerpt from the Minutes of a Regular Meeting of the Rochester-Genesee Regional Transportation Authority, which was held on June 7, 2012 and that the Resolution is still in full force and effect. James H. Redmond, Chairman Date: June 7, 2012 Rochester, New York

3 Attachment A RTS Buses Listing of Surplus Office Furniture and Buses June 7, 2012 Board of Commissioners Meeting Description Bus Number 2000 New Flyer RV-BUS New Flyer RV-BUS New Flyer RV-BUS New Flyer RV-BUS Surplus Office Furniture Items Quantity Cubicle Workstations 17 work surface overhead storage under desk storage glass panels fabric landscape panels Desk chair Office Workstations 4 work surface overhead storage under desk storage Desk Chair Desk chair 16 Side Chairs 68 4-top tables 4 Couch 6 Coffee Table 4 End Tables 6 Back of Couch Tables 3 File cabinet (broken) 1 Rolling cabinets 3 Metal Coat Rack 2 Wooden Desk 2 Stackable Plastic Chairs 8 Corner cabinet 1 Conference Room Chairs 36 Conference Room Tables 2

4 ROCHESTER GENESEE REGIONAL TRANSPORTATION AUTHORITY BOARD OF COMMISSIONERS AGENDA ITEM COVER SHEET Board Meeting Date: June 7, 2012 Presenter: David Cook Subject: Resolution Authorizing RGRTA to enter into agreements with Pomeroy Appraisal Associates, Inc. and Bruckner, Tillet, Rossi, Cahill and Associates for property appraisal services. These services will be provided on a task order basis as the need arises. Background: The Authority is seeking to enter into two (2) agreements for property appraisal task order services. Task order agreements will be for future projects requiring appraisal services over the next five-year period. Two firms were selected because certain projects require both an appraisal and an independent review. Financial Impact: To be determined on a project by project basis. Cost will be determined by the number of hours to perform the specific appraisal task at the contractual hourly rate(s) per applicable job title with a not-to-exceed amount for the appraisal work. Recommendation: That the CEO be granted authority to enter into agreements with Pomeroy Appraisal Associates, Inc. and Bruckner, Tillet, Rossi, Cahill and Associates.

5 : RGRTA AWARDING CONTRACTS FOR REAL ESTATE APPRAISAL SERVICES WHEREAS, the Rochester Genesee Regional Transportation Authority (the Authority ) seeks real estate appraisal services; and WHEREAS, the Authority publicly advertised for proposals in the New York State Contract Reporter on March 7, 2012 and the Rochester Business Journal on March 9, 2012; and WHEREAS, six (6) request for proposal packages were sent out and two (2) proposals were received and opened on April 4, 2012; and WHEREAS, the Authority is seeking to contract for future property appraisal services on a task order basis; and WHEREAS, certain projects require an appraisal and an independent review of the appraisal by a second firm; and WHEREAS, the Authority thoroughly evaluated each of the proposals considering price, technical capacity, experience and other factors and concluded that Pomeroy Appraisal Associates, Inc. of Syracuse, NY and Bruckner, Tillet, Rossi, Cahill and Associates of Rochester, NY each submitted strong and favorable proposals; and WHEREAS, Pomeroy Appraisal Associates, Inc. submitted a responsive proposal containing hourly rates that were determined to be fair and reasonable; and WHEREAS, Bruckner, Tillet, Rossi, Cahill and Associates also submitted a responsive proposal containing hourly rates that were determined to be fair and reasonable; and WHEREAS, the Authority has determined that Pomeroy Appraisal Associates, Inc. and Bruckner, Tillet, Rossi, Cahill and Associates are responsible bidders. NOW, THEREFORE, BE IT RESOLVED, that Contracts be awarded to Pomeroy Appraisal Associates, Inc. and Bruckner, Tillet, Rossi, Cahill and Associates for a three (3) year period and to include up to two (2) optional one-year extensions; and BE IT FURTHER RESOLVED, that the officers and directors of the Authority are hereby authorized, empowered and directed, for and on behalf of the Authority, to perform any and all actions and to execute any and all documents on behalf of the Authority as they may deem necessary, appropriate or advisable to carry out the intent and purposes of the foregoing resolution.

6 : RGRTA Page 2 C E R T I F I C A T I O N The undersigned hereby certifies that the above is an excerpt from the Minutes of a Regular Meeting of the Rochester Genesee Regional Transportation Authority, which was held on June 7, 2012 and that the Resolution is still in full force and effect. Date: June 7, 2012 Rochester, New York James H. Redmond, Chairman

7 ROCHESTER GENESEE REGIONAL TRANSPORTATION AUTHORITY BOARD OF COMMISSIONERS AGENDA ITEM COVER SHEET Board Meeting Date: June 7, 2012 Presenter: Mark Ballerstein Subject: Resolution authorizing RGRTA to enter into an agreement with Horizon Engineering Associates, LLC for commissioning agent services related to the Renaissance Square Transit Center. Background: RGRTA requires services from a qualified engineering firm to perform commissioning services for the Renaissance Square Transit Center. Commissioning services provide oversight and testing of the design and commissioning of the various systems that comprise the facility to help ensure that the systems operate and perform in accordance with current building standards, design specifications and operating parameters/manuals. Such systems include: 1.) Mechanical systems 2.) Electrical system 3.) Communications system 4.) Plumbing system 5.) Security systems 6.) Building envelope The Authority received proposals from the following firms in response to the Commissioning Agent Services RFP: 1.) AKF, New York, NY 2.) Camp Dresser and McKee, Latham, NY 3.) C&S Companies, Syracuse, NY 4.) Erdman Anthony, Rochester, NY 5.) Horizon Engineering, Syracuse, NY 6.) M/E Engineering, Buffalo, NY 7.) O Brien and Gere, Rochester, NY 8.) Stantec Consulting, Rochester, NY 9.) Taitem Engineering, Ithaca, NY 10.)Wendell Duchescherer, Amherst, NY Financial Impact: Proposals were rated using the Brooks Method of qualifications-based vendor selection. After rating the proposals, negotiations were conducted with Horizon Engineering Associates, LLC, which submitted the highest rated proposal. The cost of the commissioning agent services pursuant to the agreement

8 Recommendation: with Horizon Engineering Associates, LLC is not to exceed $85,376. Authorization is requested to execute change order(s), if necessary, in an amount not to exceed $8,538 for additional commissioning agent services that may be needed as the Project progresses. The CEO be granted authority to enter into the agreement with Horizon Engineering Associates, LLC.

9 : RGRTA AUTHORIZING THE AWARD OF A CONTRACT FOR TRANSIT CENTER COMMISSIONING AGENT SERVICES WHEREAS, the Rochester Genesee Regional Transportation Authority (the Authority ) seeks commissioning agent services for the Renaissance Square Transit Center Project (the Project ); and WHEREAS, the Authority publicly advertised for proposals in the New York State Contract Reporter on February 17, 2012 and the Rochester Business Journal on February 17, 2012; and WHEREAS, twenty-nine (29) request for proposal packages were sent out and ten (10) proposals were received and opened on March 15, 2012; and WHEREAS, the Authority thoroughly evaluated each of the proposals considering the experience of each firm, the technical approach to the scope of work and project team qualifications. In accordance with the Brooks Act procurement procedures, the commissioning agent selection was qualifications-based and negotiations were conducted with the highest-rated proposer; and WHEREAS, the Authority concluded that Horizon Engineering Associates, LLP ( Horizon ) submitted the strongest and most favorable proposal for commissioning agent services for the Project; and WHEREAS, price negotiations were conducted and the hourly rates agreed upon were determined by the Authority to be fair and reasonable; and WHEREAS, the cost of the commissioning agent services is not to exceed $85,376; and WHEREAS, the Authority has determined that Horizon is a responsible proposer. NOW, THEREFORE, BE IT RESOLVED, that a contract be awarded to Horizon in an amount not to exceed $85,376, for a period commencing with contract execution and terminating upon project completion; and BE IT FURTHER RESOLVED, that the Chief Executive Officer is authorized to increase the value of the contract by an amount not to exceed $8,538 for justified orders on contract ; and BE IT FURTHER RESOLVED, that the Chief Executive Officer and his designee are hereby authorized, empowered and directed, for and on behalf of the Authority, to perform any and all actions and to execute any and all documents on behalf of the Authority as they may deem necessary, appropriate or advisable to carry out the intent and purposes of the foregoing resolution.

10 : RGRTA Page 2 C E R T I F I C A T I O N The undersigned hereby certifies that the above is an excerpt from the Minutes of a Regular Meeting of the Rochester Genesee Regional Transportation Authority, which was held on June 7, 2012 and that the Resolution is still in full force and effect. Date: June 7, 2012 Rochester, New York James H. Redmond, Chairman

11 ROCHESTER GENESEE REGIONAL TRANSPORTATION AUTHORITY BOARD OF COMMISSIONERS AGENDA ITEM COVER SHEET Board Meeting Date: June 7, 2012 Presenter: Dawn Sywulski Subject: Resolution authorizing RGRTA to enter into an agreement with Concord Electric Corp of Rochester, New York, for Installation and Maintenance of On-Street Dynamic Messaging Signs in Livingston County. Background: RGRTA currently operates On-Street Dynamic Messaging Signs (also referred to as Advanced Traveler Information Systems or ATIS ) in various locations throughout Monroe County. During 2012, RGRTA seeks to expand this service to our Livingston County subsidiary. An Invitation for Bids (IFB) was issued for the installation of the signs and ongoing routine maintenance services. Nineteen (19) copies of the IFB were issued and two (2) bids were received. Concord Electric is the low bidder for these services. Concord Electric is the same provider of these services in Monroe County. The bid requested fixed pricing for the installation of five (5) ATIS signs: two (2) pole-mounted and three (3) wall-mounted signs. Initially four (4) signs will be installed on the SUNY Geneseo Campus and a fifth sign will be installed at the Customer Service Desk in Wegmans in Geneseo. The specifications for these five (5) signs were done in a manner which will allow them to be used as the base for pricing if additional sign installations are required in the future. Unit pricing was obtained for a variety of Sign Maintenance Services tasks. Estimated annual quantities were assigned to each task in order to obtain pricing for comparative purposes. We do not anticipate using all of these services every year. However, we are required to obtain pricing in order to have the services available in the future on an as-needed basis. Tasks such as Sign and Pole repair and Emergency Response are likely to be used only if a sign is struck by a vehicle or otherwise significantly damaged in an accident.

12 Other Sign Maintenance Services include Sign and Pole Relocation, Sign, Pole, and Concrete Base Removal, Wall-mounted sign removal, Wall-mounted sign relocation, and miscellaneous troubleshooting services. Signs and poles (exclusive of concrete base) will be provided by RGRTA. Financial Impact: The fee for installation of the five (5) ATIS signs is $20,500. The estimated annual cost of on-going maintenance services is $23,725 based on estimated annual services, as set forth above. Funding for these services is available in GL# Recommendation: That the CEO be granted authority to enter into an agreement with Concord Electric Corp.

13 : RGRTA AWARDING A CONTRACT FOR INSTALLATION AND MAINTENANCE OF ON-STREET DYNAMIC MESSAGING SIGNS ( ATIS ) IN LIVINGSTON COUNTY WHEREAS, the Rochester Genesee Regional Transportation Authority (the Authority ) seeks services for the Installation and Maintenance of On-Street Dynamic Messaging Signs ( ATIS ) in Livingston County for Livingston Area Transportation Services, Inc. ( LATS ); and WHEREAS, the Authority publicly advertised for bids in the New York State Contract Reporter on April 23, 2012 and the Rochester Business Journal on April 27, 2012; and WHEREAS, fifteen (15) bid packages were sent out and two (2) bids were received and opened on May 15, 2012; and WHEREAS, Concord Electric Corp. of Rochester, New York, submitted a responsive bid for the installation of five (5) signs and for on-going, as-needed maintenance services; and WHEREAS, the Authority has determined that those prices to be fair and reasonable; and WHEREAS, the bid for the installation of five (5) ATIS signs is in the amount of Twenty Thousand, Five Hundred Dollars ($20,500); and WHEREAS, ongoing, as-needed annual maintenance costs for the five (5) ATIS signs, based on estimated services, are in the amount of Twenty-Three Thousand, Seven Hundred Twenty-Five Dollars ($23,725); and WHEREAS, the prices proposed for the installation of five (5) ATIS signs may be used as the basis for future ATIS sign installations in Livingston County; and WHEREAS, funding is available in GL# ; and WHEREAS, the Authority has determined that Concord Electric Corp. is a responsible bidder. NOW, THEREFORE, BE IT RESOLVED, that a Contract be awarded to Concord Electric Corp. for a two (2) year period with an option to extend for three (3) additional one (1) year periods; and IT IS FURTHER RESOLVED, that the Chief Executive Officer is authorized to increase the value of the five (5) sign installations by up to Two Thousand Fifty Dollars ($2,050) for justified orders on contract; and

14 : RGRTA Page 2 IT IS FURTHER RESOLVED, that the Chief Executive Officer and his designee are hereby authorized, empowered and directed, for and on behalf of the Authority, to perform any and all actions and to execute any and all documents on behalf of the Authority as they may deem necessary, appropriate or advisable to carry out the intent and purposes of the foregoing resolution. C E R T I F I C A T I O N The undersigned hereby certifies that the above is an excerpt from the Minutes of a Regular Meeting of the Rochester Genesee Regional Transportation Authority, which was held on June 7, 2012 and that the Resolution is still in full force and effect. Date: June 7, 2012 Rochester, New York James H. Redmond, Chairman

15 ROCHESTER-GENESEE REGIONAL TRANSPORTATION AUTHORITY BOARD OF COMMISSIONERS AGENDA ITEM COVER SHEET Board Meeting Date: June 7, 2012 Presenter: Harold Carter Subject: Resolution Confirming Existing Procurement Guidelines Background: Each year the Governance Committee recommends to the full Board of Commissioners whether any changes to the Procurement Guidelines are necessary or desirable. In May 2011, the Federal Transit Administration conducted an audit of Rochester Genesee Regional Transportation Authority (the Authority ) procurement policies, practices and procedures and identified several suggested changes. On June 2, 2011, the Board adopted amendments to the Procurement Guidelines to address the concerns raised by the FTA in the course of that audit. Financial Impact: Recommendation: Management advised the Governance Committee that it is not aware of any further changes to the Procurement Guidelines that are necessary or desirable. The Governance Committee has concluded that no further changes to the Procurement Guidelines are necessary at this time. None. That the Board of Commissioners ratify and confirm the Procurement Guidelines as adopted by the Board on June 2,

16 : RGRTA CONFIRMING EXISTING PROCUREMENT GUIDELINES WHEREAS, each year the Governance Committee recommends to the full Board of Commissioners whether any changes to the Procurement Guidelines are necessary or desirable; and WHEREAS, in May 2011 the Federal Transit Administration conducted an audit of Rochester Genesee Regional Transportation Authority (the Authority ) procurement policies, practices and procedures and identified several suggested changes; and WHEREAS, on June 2, 2011 the Board adopted amendments to the Procurement Guidelines to address all concerns raised by the FTA in the course of that audit; and WHEREAS, Management advised the Governance Committee that it is not aware of any further changes to the Procurement Guidelines that are necessary or desirable; and WHEREAS, the Governance Committee concluded that no further changes to the Procurement Guidelines are necessary at this time. NOW, THEREFORE, BE IT: RESOLVED that the Authority s Procurement Guidelines in the form and content adopted by the Board on June 2, 2011 are hereby ratified and confirmed. C E R T I F I C A T I O N The undersigned hereby certifies that the above is an excerpt from the Minutes of a Regular Meeting of the Rochester Genesee Regional Transportation Authority, which was held on June 7, 2012 and that the Resolution is still in full force and effect. Date: June 7, 2012 Rochester, New York James H. Redmond, Chairman

17 ROCHESTER-GENESEE REGIONAL TRANSPORTATION AUTHORITY BOARD OF COMMISSIONERS AGENDA ITEM COVER SHEET Board Meeting Date: June 7, 2012 Presenter: Robert Frye Subject: Resolution Authorizing Establishment of Depository Bank Account Background: Wayne Area Transportation Service, Inc. ( WATS ), a subsidiary of the Authority, is seeking to establish a depository bank account at Citizens Bank in Newark, New York. Financial Impact: Recommendation: WATS previously conducted its banking at HSBC in Lyons, New York. However, because HSBC recently closed its branch office in Lyons, WATS seeks to establish an account at Citizens Bank, which is conveniently located approximately eight miles from the WATS office. Such account is to be used for the deposit of farebox receipts. No financial impact is anticipated. That the Board of Commissioners adopt the Corporate Resolution of Citizens Bank, attached as Exhibit A to the Resolution.

18 : RGRTA AUTHORIZING ESTABLISHMENT OF DEPOSITORY BANK ACCOUNT WHEREAS, Wayne Area Transportation Service, Inc. ( WATS ), a subsidiary of the Rochester-Genesee Transportation Authority (the Authority ) seeks to establish a depository bank account at Citizens Bank in Newark, New York. NOW, THEREFORE, BE IT RESOLVED that the Board of Commissioners hereby adopts the Corporate Resolution of Citizens Bank, attached hereto as Exhibit A. C E R T I F I C A T I O N The undersigned hereby certifies that the above is an excerpt from the Minutes of a Regular Meeting of the Rochester Genesee Regional Transportation Authority, which was held on June 7, 2012 and that the Resolution is still in full force and effect. Date: June 7, 2012 Rochester, New York James H. Redmond, Chairman

19 : RGRTA Exhibit A Corporate Resolution of Citizens Bank

20

21

22 ROCHESTER GENESEE REGIONAL TRANSPORTATION AUTHORITY BOARD OF COMMISSIONERS AGENDA ITEM COVER SHEET Board Meeting Date: June 7, 2012 Presenter: David Cook Subject: Resolution Amending Resolution RGRTA for Janitorial Services Background: The Authority adopted Resolution RGRTA on December 6, 2007 authorizing the award of contract to New York State Industries for the Disabled, Inc. (NYSID) for the provision of janitorial services for the RGRTA Administration Building, various areas within the RTS Operations Building, the RTS Training Facility, the Call Center and the Midtown Booth Location (no longer being serviced). Recently, the Authority has undertaken the construction of a 29,754 sq. ft. (net) addition to the RGRTA Administration Building featuring new office space, training facilities, a meeting room for Board Meetings and a Wellness Center. The additional space will necessitate the expansion of the amount and scope of janitorial services to be provided by KleenSource, a local affiliate of NYSID. NYSID, a Preferred Source Vendor, in accordance with State Finance Law, Chapter XI, Section 162, has submitted a proposal in the amount of $123,535 (annualized) for janitorial services for the expanded Administration Building. This new rate, representing a $62,016 increase over the existing rate, shall be in effect through January 31, 2013 when the Authority s current contract with NYSID is due to expire. Financial Impact: Recommendation: The Authority staff has conducted negotiations with NYSID and has determined that the agreed-upon fee is fair and reasonable. RGRTA will incur additional costs having an estimated annualized value in the amount of $62,016 which will be made available through GL Account # The CEO be granted authority to amend the contract with New York State Industries for the Disabled (NYSID) increasing the annualized value of the contract with NYSID to $123,535.

23 : RGRTA AMENDING RGRTA FOR JANITORIAL SERVICES WHEREAS, the Rochester Genesee Regional Transportation Authority (the Authority ) adopted Resolution RGRTA on December 6, 2007 authorizing the award of contract to New York State Industries for the Disabled (NYSID) for the provision of janitorial services for the RGRTA Administration Building, various areas within the RTS Operations Building, the RTS Training Facility, the Call Center and the Midtown Booth Location (no longer in use); and WHEREAS, the Authority has undertaken the construction of a 29,754 sq. ft. (net) addition to the RGRTA Administration Building featuring new office space, training facilities, a meeting room for Board Meetings and a Wellness Center; and WHEREAS, the additional space will necessitate the expansion of the scope of janitorial services to be provided by KleenSource, a local affiliate of NYSID; and WHEREAS, NYSID has submitted a proposal in the amount of $123,535 (annualized) for providing janitorial services for the expanded Administration Building and related expanded scope of work; and WHEREAS, the new rate shall be in effect through January 31, 2013 when the Authority s current contract with NYSID is due to expire; and WHEREAS, the Authority has determined that the additional fees are fair and reasonable; and WHEREAS, the funding is available in GL Account # NOW, THEREFORE, BE IT RESOLVED, that Resolution RGRTA is hereby amended to increase the annualized value of the contract with NYSID from $61,519 to $123,535 and IT IS FURTHER RESOLVED, that the Chief Executive Officer and his designee are hereby authorized, empowered and directed, for and on behalf of the Authority, to perform any and all actions to execute any and all documents on behalf of the Authority as they may deem necessary, appropriate or advisable to carry out the intent and purposes of the foregoing resolution.

24 : RGRTA Page 2 C E R T I F I C A T I O N The undersigned hereby certifies that the above is an excerpt from the Minutes of a Regular Meeting of the Rochester Genesee Regional Transportation Authority, which was held on June 7, 2012 and that the Resolution is still in full force and effect. Date: June 7, 2012 Rochester, New York James H. Redman., Chairman

25 ROCHESTER-GENESEE REGIONAL TRANSPORTATION AUTHORITY BOARD OF COMMISSIONERS AGENDA ITEM COVER SHEET Board Meeting Date: June 7, 2012 Presenter: Bruce Philpott Subject: Resolution Ratifying the Fuel Service Agreement with the City of Rochester and Extending It to Include Diesel Fuel Background: The Authority seeks to amend the current Fuel Service Agreement with the City of Rochester, dated June 17, 2010 to add diesel fueling for Rochester Fire Department vehicles. The Agreement currently only provides for the dispensing of unleaded gasoline to City-owned vehicles. City representatives have met with RGRTA/RTS staff to discuss the feasibility for Rochester Fire Department vehicles fueling at the Authority s service building facility at 1372 East Main St., Rochester, NY. Those vehicles use diesel fuel. The City estimates diesel usage at 1200 gallons per month. Authority staff has determined that the request can be accommodated on a scheduled basis. Financial Impact: Recommendation: The amended agreement would include the same surcharge to the City-- $0.195 per gallon for diesel fuel as the current agreement does per gallon for gasoline. However, in determining the cost of the diesel fuel to the Authority, only costs incurred outside of any fuel hedging transaction would be considered in establishing the price to be paid by the City The amended Agreement would result in an estimated $2,808 in additional revenue and would involve minimal additional administrative costs. That the existing agreement be ratified and extended to include diesel fuel; and that the term of the existing agreement be extended to May 31, 2013.

26 : RGRTA RATIFYING THE FUEL SERVICE AGREEMENT WITH THE CITY OF ROCHESTER AND EXTENDING IT TO INCLUDE DIESEL FUEL WHEREAS, as authorized by the Board in Resolution RGRTA , Rochester Genesee Regional Transportation Authority/Regional Transit Service, Inc. (the Authority") entered into a Fuel Service Agreement with the City of Rochester (the "City") pursuant to which the Authority dispenses unleaded gasoline to City-owned vehicles for the prevailing price per gallon based on the fluctuating cost of fuel calculated on a month-to-month basis as incurred by the Authority plus an agreed upon surcharge; and WHEREAS, that arrangement was renewed effective June 7, 2010 pursuant to a "Fuel Service Agreement" between the Authority and the City (the "Agreement") having a term of one year expiring May 31, 2011; which Agreement is renewable for two additional one-year terms on the mutual consent of both parties; and WHEREAS, the term of the Agreement was extended through and including May 31, 2012; and WHEREAS, the City has requested that the Agreement be extended to include diesel fuel (as well as unleaded gasoline) to accommodate the needs of the Rochester Fire Department. NOW, THEREFORE, BE IT: RESOLVED that the Agreement is hereby ratified and confirmed; and be it further RESOLVED that the Agreement be amended to include both unleaded gasoline and diesel fuel; and be it further RESOLVED, that the term of the Agreement the extended to May 31, 2013; and be it further RESOLVED that in determining the prevailing price per gallon of the diesel fuel used as the basis for determining the amount to be charged to and paid by the City, no consideration shall be given to the cost of diesel fuel purchased by the Authority that is subject to any type of hedging or rate lock transaction but, rather, the cost shall be based on diesel fuel purchased outside of any such transaction; and be it further RESOLVED, that the Chief Executive Officer and his designee are hereby authorized, empowered and directed, for and on behalf of the Authority, to execute to perform any and all actions and to execute any and all documents on behalf of the Authority as they may deem necessary, appropriate or advisable to carry out these Resolutions.

27 : RGRTA Page 2 C E R T I F I C A T I O N The undersigned hereby certifies that the above is an excerpt from the Minutes of a Regular Meeting of the Rochester Genesee Regional Transportation Authority, which was held on June 7, 2012 and that the Resolution is still in full force and effect. Date June 7, 2012 Rochester, New York James H. Redmond, Chairman

28 ROCHESTER-GENESEE REGIONAL TRANSPORTATION AUTHORITY BOARD OF COMMISSIONERS EXECUTIVE SESSION AGENDA ITEM COVER SHEET Board Meeting Date: June 7, 2012 Presenter: Harold Carter Subject: Resolution Ratifying the Acts of the authority Commissioners, Officers and Directors Since the 2011 Annual Meeting Background: At each annual meeting, the Board has traditionally ratified that each and all the resolutions, acts and proceedings of the Board of Directors and each and all acts of the officers and committees of the Authority and its subsidiaries carrying out and promoting the purposes, objectives and interests of the Authority since its last annual meeting. The purpose of the Resolution is to correct any immaterial oversights that may have occurred. Financial Impact: None. Recommendation: Vote in favor of the Resolution.

29 : RGRTA RATIFYING ACTIONS OF COMMISSIONERS/DIRECTORS AND OFFICERS OF THE ROCHESTER-GENESEE REGIONAL TRANSPORTATION AUTHORITY AND ITS SUBSIDIARIES RESOLVED, that any and all resolutions, RGRTA actions NO. and proceedings 2006 by those persons serving as the officers, as commissioners/directors or as members of a committee of the Rochester-Genesee Regional Transportation Authority AUTHORIZING (the Authority ) THE AWARD or of any OF of A its CONTRACT subsidiaries FOR listed below (the Subsidiaries ) taken or occurring since the last annual meeting of Authority and/or of such Subsidiary, which acts or actions were taken in good faith for the purpose of carrying out and promoting the purposes, objectives and interests of the Authority and/or its Subsidiaries and which could have been authorized by the resolution of the members of this Board of Commissioners in their capacity as the Commissioners of the Authority or as Directors of any such Subsidiary, as applicable, except that such acts or actions were taken prior to the adoption of this Resolution, are hereby severally acknowledged, ratified, affirmed, approved and adopted as acts or actions in the name of and on behalf of the Authority or of the applicable Subsidiary; and all resolutions of the respective Boards of Commissioners/Directors of the Authority and its Subsidiaries since the last annual meeting as shown by the records in their respective Minute Books are hereby approved, adopted and ratified. Subsidiaries Included in the Foregoing Resolution and the Respective Resolution Numbers: Batavia Bus Service BBS Genesee Transportation Council Staff, Inc. GTCS Livingston Area Transportation Service, Inc. LATS Lift Line, Inc. LL Orleans Transit Service, Inc. OTS Regional Transit Service RTS Seneca Transit Service, Inc. STS Wayne Area Transportation Service, Inc. WATS Wyoming Transit Service, Inc. WYTS C E R T I F I C A T I O N The undersigned hereby certifies that the above is an excerpt from the Minutes of the Annual Meeting of the Rochester-Genesee Regional Transportation Authority, which was held on June 7, 2012, and that the Resolution is still in full force and effect. James H. Redmond, Chairman Date: June 7, 2012 Rochester, New York

30 : BBS RATIFYING ACTION OF BOARD OF DIRECTORS & OFFICERS OF THE BATAVIA BUS SERVICE, INC. RESOLVED, that each and all of the resolutions, acts and proceedings of the Board of Directors of Batavia Bus Service, Inc. heretofore RGRTA had and NO. adopted at 2006 their several meetings, respectively, held since the last Annual Meeting of Batavia Bus Service, Inc. as shown by its records in the Minutes Books of Batavia Bus Service, AUTHORIZING Inc. and each and THE all AWARD acts of the OF officers A CONTRACT and committees FOR of Batavia Bus Service, Inc. in carrying out and promoting the purposes, objectives and interests of Batavia bus Service, Inc. since the last Annual Meeting, therefore, be and the same are approved and ratified and are hereby made the acts and deeds of Batavia Bus Service, Inc. C E R T I F I C A T I O N The undersigned hereby certifies that the above is an excerpt from the Minutes of the Annual Meeting of the Rochester-Genesee Regional Transportation Authority, which was held on June 7, 2012, and that the Resolution is still in full force and effect. James H. Redmond, Chairman Date: June 7, 2012 Rochester, New York

31 : GTCS RATIFYING ACTION OF BOARD OF DIRECTORS & OFFICERS OF GTCS, INC. RESOLVED, that each and all the resolutions, acts and proceedings of the Board of Directors of GTCS, Inc. heretofore had and adopted RGRTA at their NO. several 2006 meetings, respectively, held since the last Annual Meeting of GTCS, Inc. as shown by its records in the Minutes Books of GTCS, Inc. and each and all acts of the officers and AUTHORIZING committees of GTCS, THE AWARD Inc. in carrying OF A out CONTRACT and promoting FOR the purposes, objectives and interests of GTCS, Inc. since the last Annual Meeting, thereof, be and the same are approved and ratified and are hereby made the acts and deeds of GTCS, Inc. C E R T I F I C A T I O N The undersigned hereby certifies that the above is an excerpt from the Annual Meeting of GTCS, Inc., which was held on June 7, 2012, and that the Resolution is still in full force and effect. Date: June 7, 2012 Rochester, New York James H. Redmond, Chairman

32 : LATS RATIFYING ACTION OF BOARD OF DIRECTORS & OFFICERS OF THE LIVINGSTON AREA TRANSPORTATION SERVICE, INC. RESOLVED, that each and all the resolutions, acts and proceedings of the Board of Directors of Livingston Area Transportation Service, RGRTA Inc. NO. heretofore had 2006 and adopted at their several meetings, respectively, held since the last Annual Meeting of Livingston Area Transportation Service, Inc. as shown by its records in the Minutes AUTHORIZING Books of THE Livingston AWARD Area OF Transportation A CONTRACT Service, FOR Inc. and each and all acts of the officers and committees of Livingston Area Transportation Service, Inc. in carrying out and promoting the purposes, objectives and interests of Livingston Area Transportation Service, Inc. since the last Annual Meeting, thereof, be and the same are approved and ratified and are hereby made the acts and deeds of Livingston Area Transportation Service, Inc. C E R T I F I C A T I O N The undersigned hereby certifies that the above is an excerpt from the Minutes of the Annual Meeting of the Livingston Area Transportation Service, Inc., which was held on June 7, 2012, and that the Resolution is still in full force and effect. Date: June 7, 2012 Rochester, New York James H. Redmond, Chairman

33 : LIFT LINE RATIFYING ACTION OF BOARD OF DIRECTORS & OFFICERS OF LIFT LINE, INC. RESOLVED, that each and all the resolutions, acts and proceedings of the Board of Directors of Lift Line, Inc. heretofore had and adopted RGRTA at their NO. several meetings, 2006 respectively, held since the last Annual Meeting of Lift Line, Inc. as shown by its records in the Minutes Books of Lift Line, Inc. and each and all acts of the officers AUTHORIZING and committees THE of Lift AWARD Line, OF Inc. A in CONTRACT carrying out and FOR promoting the purposes, objectives and interests of Lift Line, Inc. since the last Annual Meeting, thereof, be and the same are approved and ratified and are hereby made the acts and deeds of Lift Line, Inc. C E R T I F I C A T I O N The undersigned hereby certifies that the above is an excerpt from the Annual Meeting of Lift Line, Inc., which was held on June 7, 2012, and that the Resolution is still in full force and effect. James H. Redmond, Chairman Date: June 7, 2012 Rochester, New York

34 : OTS RATIFYING ACTION OF BOARD OF DIRECTORS & OFFICERS OF THE ORLEANS TRANSIT SERVICE, INC. RESOLVED, that each and all the resolutions, RGRTA NO. acts and 2006 proceedings of the Board of Directors of Orleans Transit Service, Inc. heretofore had and adopted at their several meetings, respectively, held since the last Annual Meeting AUTHORIZING of Orleans Transit THE Service, AWARD Inc. OF as shown A CONTRACT by its records FOR in the Minutes Books of Orleans Transit Service, Inc. and each and all acts of the officers and committees of Orleans Transit Service, Inc. in carrying out and promoting the purposes, objectives and interests of Orleans Transit Service, Inc. since the last Annual Meeting, thereof, be and the same are approved and ratified and are hereby made the acts and deeds of Orleans Transit Service, Inc. C E R T I F I C A T I O N The undersigned hereby certifies that the above is an excerpt from the Annual Meeting of the Orleans Transit Service, Inc., which was held on June 7, 2012, and that the Resolution is still in full force and effect. Date: June 7, 2012 Rochester, New York James H. Redmond, Chairman

35 : RTS RATIFYING ACTION OF BOARD OF DIRECTORS & OFFICERS OF THE REGIONAL TRANSIT SERVICE, INC. RESOLVED, that each and all the resolutions, RGRTA NO. acts and 2006 proceedings of the Board of Directors of Regional Transit Service, Inc. heretofore had and adopted at their several meetings, respectively, held since the last Annual Meeting AUTHORIZING of Regional Transit THE AWARD Service, OF Inc. A as CONTRACT shown by its FOR records in the Minutes Books of Regional Transit Service, Inc. and each and all acts of the officers and committees of Regional Transit Service, Inc. in carrying out and promoting the purposes, objectives and interests of Regional Transit Service, Inc. since the last Annual Meeting, thereof, be and the same are approved and ratified and are hereby made the acts and deeds of Regional Transit Service, Inc. C E R T I F I C A T I O N The undersigned hereby certifies that the above is an excerpt from the Minutes of Annual Meeting of the Regional Transit Service, Inc., which was held on June 7, 2012, and that the Resolution is still in full force and effect. Date: June 7, 2012 Rochester, New York James H. Redmond, Chairman

36 : STS RATIFYING ACTION OF BOARD OF DIRECTORS & OFFICERS OF THE SENECA TRANSIT SERVICE, INC. RESOLVED, that each and all the resolutions, RGRTA NO. acts and 2006 proceedings of the Board of Directors of Seneca Transit Service, Inc. heretofore had and adopted at their several meetings, respectively, held since the last Annual Meeting AUTHORIZING of Seneca Transit THE Service, AWARD Inc. as OF shown A CONTRACT by its records FOR in the Minutes Books of Seneca Transit Service, Inc. and each and all acts of the officers and committees of Seneca Transit Service, Inc. in carrying out and promoting the purposes, objectives and interests of Seneca Transit Service, Inc. since the last Annual Meeting, thereof, be and the same are approved and ratified and are hereby made the acts and deeds of Seneca Transit Service, Inc. C E R T I F I C A T I O N The undersigned hereby certifies that the above is an excerpt from the Annual Meeting of the Seneca Transit Service, Inc., which was held on June 7, 2012, and that the Resolution is still in full force and effect. Date: June 7, 2012 Rochester, New York James H. Redmond, Chairman

37 : WATS RATIFYING ACTION OF BOARD OF DIRECTORS & OFFICERS OF THE WAYNE AREA TRANSPORTATION SERVICE, INC. RESOLVED, that each and all the resolutions, acts and proceedings of the Board of Directors of Wayne Area Transportation Service, RGRTA Inc. heretofore NO. had 2006 and adopted at their several meetings, respectively, held since the last Annual Meeting of Wayne Area Transportation Service, Inc. as shown by its records in the Minutes AUTHORIZING Books of Wayne THE AWARD Area Transportation OF A CONTRACT Service, Inc. FOR and each and all acts of the officers and committees of Wayne Area Transportation Service, Inc. in carrying out and promoting the purposes, objectives and interests of Wayne Area Transportation Service, Inc. since the last Annual Meeting, thereof, be and the same are approved and ratified and are hereby made the acts and deeds of Wayne Area Transportation Service, Inc. C E R T I F I C A T I O N The undersigned hereby certifies that the above is an excerpt from the Annual Meeting of the Wayne Area Transportation Service, Inc., which was held on June 7, 2012, and that the Resolution is still in full force and effect. Date: June 7, 2012 Rochester, New York James H. Redmond, Chairman

38 : WYTS RATIFYING ACTION OF BOARD OF DIRECTORS & OFFICERS OF THE WYOMING TRANSIT SERVICE, INC. RESOLVED, that each and all the resolutions, acts and proceedings of the Board of Directors of Wyoming Transit Service, Inc. heretofore RGRTA had NO. and adopted 2006 at their several meetings, respectively, held since the last Annual Meeting of Wyoming Transit Service, Inc. as shown by its records in the Minutes Books of Wyoming AUTHORIZING Transit Service, THE Inc. AWARD and each OF A and CONTRACT all acts of FOR the officers and committees of Wyoming Transit Service, Inc. in carrying out and promoting the purposes, objectives and interests of Wyoming Transit Service, Inc. since the last Annual Meeting, thereof, be and the same are approved and ratified and are hereby made the acts and deeds of Wyoming Transit Service, Inc. C E R T I F I C A T I O N The undersigned hereby certifies that the above is an excerpt from the Minutes of the Annual Meeting of Wyoming Transit Service, Inc., which was held on June 7, 2012, and that the Resolution is still in full force and effect. Date: June 7, 2012 Rochester, New York James H. Redmond, Chairman

ROCHESTER-GENESEE REGIONAL TRANSPORTATION AUTHORITY BOARD OF COMMISSIONERS AGENDA ITEM COVER SHEET. Board Meeting Date: June 5, 2014

ROCHESTER-GENESEE REGIONAL TRANSPORTATION AUTHORITY BOARD OF COMMISSIONERS AGENDA ITEM COVER SHEET. Board Meeting Date: June 5, 2014 ROCHESTER-GENESEE REGIONAL TRANSPORTATION AUTHORITY BOARD OF COMMISSIONERS AGENDA ITEM COVER SHEET Board Meeting Date: June 5, 2014 Presenter: Scott Adair Subject: Resolution Authorizing the Fuel Service

More information

Proposals were received from the following firms:

Proposals were received from the following firms: ROCHESTER-GENESEE REGIONAL TRANSPORTATION AUTHORITY BOARD OF COMMISSIONERS AGENDA ITEM COVER SHEET Board Meeting Date: July 10, 2014 Presenter: Daniele Coll-Gonzalez Subject: Authorizing the Award of a

More information

A. Roll Call and Determination of Quorum The meeting was called to order by Chairman James Redmond who determined that a quorum was present.

A. Roll Call and Determination of Quorum The meeting was called to order by Chairman James Redmond who determined that a quorum was present. MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF ROCHESTER-GENESEE REGIONAL TRANSPORTATION AUTHORITY AND ITS SUBSIDIARIES December 4, 2014 A. Roll Call and Determination of Quorum The meeting

More information

Real Estate Portfolio. Rochester-Genesee Regional Transportation Authority

Real Estate Portfolio. Rochester-Genesee Regional Transportation Authority New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability Real Estate Portfolio Rochester-Genesee Regional Transportation Authority Report 2012-S-90

More information

RESOLUTIONS & BACKUP INFORMATION FOR PUBLIC MEETING OF SEPTEMBER 27, 2012 ITEMS A-M ITEM A

RESOLUTIONS & BACKUP INFORMATION FOR PUBLIC MEETING OF SEPTEMBER 27, 2012 ITEMS A-M ITEM A S & BACKUP INFORMATION FOR PUBLIC MEETING OF SEPTEMBER 27, 2012 ITEMS A-M ITEM A Consider the Award of Contracts to Lamarque Ford for the Purchase of Two Work Trucks - Consider award of a contract in the

More information

ALL AGENCY PROCUREMENT GUIDELINES

ALL AGENCY PROCUREMENT GUIDELINES March 2013 ALL AGENCY PROCUREMENT GUIDELINES These guidelines apply to the Metropolitan Transportation Authority ("MTA"), the New York City Transit Authority ("Transit"), the Long Island Rail Road Company

More information

Passed on message of necessity pursuant to Article III, section 14 of the Constitution by a majority vote, three fifths being present.

Passed on message of necessity pursuant to Article III, section 14 of the Constitution by a majority vote, three fifths being present. Public Authority Reform Act of 2009 Laws of New York, 2009, Chapter 506 An act to amend the Public Authorities Law and the Executive Law, in relation to creating the Authorities Budget Office, to repeal

More information

A. Roll Call and Determination of Quorum Chairman Redmond called the meeting to order at 12:15pm. Chairman Redmond noted that a quorum was present.

A. Roll Call and Determination of Quorum Chairman Redmond called the meeting to order at 12:15pm. Chairman Redmond noted that a quorum was present. MINUTES OF THE QUARTERLY MEETING OF THE BOARD OF COMMISSIONERS OF ROCHESTER-GENESEE REGIONAL TRANSPORTATION AUTHORITY AND ITS SUBSIDIARIES November 5, 2015 A. Roll Call and Determination of Quorum Chairman

More information

PLAZA ELEMENTARY SCHOOL DISTRICT. California Uniform Public Construction Cost Accounting Act (CUPCCAA) HAND BOOK

PLAZA ELEMENTARY SCHOOL DISTRICT. California Uniform Public Construction Cost Accounting Act (CUPCCAA) HAND BOOK PLAZA ELEMENTARY SCHOOL DISTRICT California Uniform Public Construction Cost Accounting Act (CUPCCAA) HAND BOOK Table of Contents INTRODUCTION...2 WHAT IS CUPCCAA?...2 BENEFITS OF CUPCCAA...2 TRADITIONAL

More information

AMENDED AND RESTATED BY-LAWS ROCHESTER GENESEE REGIONAL TRANSPORTATION AUTHORITY

AMENDED AND RESTATED BY-LAWS ROCHESTER GENESEE REGIONAL TRANSPORTATION AUTHORITY AMENDED AND RESTATED BY-LAWS OF ROCHESTER GENESEE REGIONAL TRANSPORTATION AUTHORITY As amended, restated and adopted at a meeting of the Board of Commissioners on April 7, 2011 BY-LAWS OF ROCHESTER GENESEE

More information

City of Tustin Community Development Department REQUEST FOR PROPOSAL FOR AS-NEEDED BUILDING INSPECTION AND PLAN CHECK SERVICES

City of Tustin Community Development Department REQUEST FOR PROPOSAL FOR AS-NEEDED BUILDING INSPECTION AND PLAN CHECK SERVICES Community Development Department REQUEST FOR PROPOSAL FOR AS-NEEDED BUILDING INSPECTION AND PLAN CHECK SERVICES DEADLINE TO SUBMIT 5:00 p.m., October 5, 2016 I. PURPOSE The Building Division is seeking

More information

COOK COUNTY HEALTH AND HOSPITALS SYSTEM SUPPLY CHAIN MANAGEMENT PROCUREMENT POLICY. Table of Contents PREAMBLE..4

COOK COUNTY HEALTH AND HOSPITALS SYSTEM SUPPLY CHAIN MANAGEMENT PROCUREMENT POLICY. Table of Contents PREAMBLE..4 COOK COUNTY HEALTH AND HOSPITALS SYSTEM SUPPLY CHAIN MANAGEMENT PROCUREMENT POLICY Table of Contents PREAMBLE..4 PART I. GENERAL PROVISIONS...4 Section 1.1. Definitions...4 Section 1.2. Purchases; Power

More information

Diesel Engine Replacement for. Gillig Low Floor Buses

Diesel Engine Replacement for. Gillig Low Floor Buses JACKSON AREA TRANSPORTATION AUTHORITY INVITATION FOR BID (IFB 2016-01) Diesel Engine Replacement for Gillig Low Floor Buses Issue date: January 13, 2017 Bid due date and time: February 10, 2017 by 3 P.M.

More information

CHAPTER House Bill No. 763

CHAPTER House Bill No. 763 CHAPTER 2001-297 House Bill No. 763 An act relating to Monroe County; amending chapter 69-1191, Laws of Florida, as amended; revising provisions relating to the Utility Board of the City of Key West; authorizing

More information

MINUTES OF MEETING 8 of BOARD OF LIGHT, GAS AND WATER COMMISSIONERS CITY OF MEMPHIS held January 20, 2005 ********************************

MINUTES OF MEETING 8 of BOARD OF LIGHT, GAS AND WATER COMMISSIONERS CITY OF MEMPHIS held January 20, 2005 ******************************** MINUTES OF MEETING 8 of BOARD OF LIGHT, GAS AND WATER COMMISSIONERS CITY OF MEMPHIS held January 20, 2005 ******************************** A regular meeting of the Board of Light, Gas and Water Commissioners,

More information

ALL AGENCY GENERAL CONTRACT PROCUREMENT GUIDELINES Adopted by the Board on December 13, 2017

ALL AGENCY GENERAL CONTRACT PROCUREMENT GUIDELINES Adopted by the Board on December 13, 2017 ALL AGENCY GENERAL CONTRACT PROCUREMENT GUIDELINES Adopted by the Board on December 13, 2017 These guidelines (the General Contract Guidelines ) apply to the Metropolitan Transportation Authority ("MTA"),

More information

ROCHESTER-GENESEE REGIONAL TRANSPORTATION AUTHORITY COMPLIANCE WITH FREEDOM OF INFORMATION LAW REQUIREMENTS. Report 2007-S-47

ROCHESTER-GENESEE REGIONAL TRANSPORTATION AUTHORITY COMPLIANCE WITH FREEDOM OF INFORMATION LAW REQUIREMENTS. Report 2007-S-47 Thomas P. DiNapoli COMPTROLLER OFFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF STATE GOVERNMENT ACCOUNTABILITY Audit Objective... 2 Audit Results - Summary... 2 Background... 3 Audit Findings and

More information

INVITATION TO BID. FURNISHING AND DELIVERING GASOLINE AND DIESEL FUEL Requisition No. PW

INVITATION TO BID. FURNISHING AND DELIVERING GASOLINE AND DIESEL FUEL Requisition No. PW INVITATION TO BID Sealed bids will be received by the City of Foley at Foley City Hall, 407 East Laurel Avenue, Foley, Alabama 36535 or P.O. Box 1750, Foley, Alabama 36536 until 11:00 a.m., Tuesday, December

More information

BYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC.

BYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC. ADOPTED: May 25, 2017 BYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC. Pursuant to the Niagara Frontier Transit Metro System, Inc. contained in section 1299-e, subdivision 5 of Article 5 of the Public

More information

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

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

More information

BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY

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

More information

BYLAWS. SUHHERI':tBLD BOKBOWBBRS ASSOC:tAT:tor;:':::- ARTICLE :t OFF :ICES

BYLAWS. SUHHERI':tBLD BOKBOWBBRS ASSOC:tAT:tor;:':::- ARTICLE :t OFF :ICES BYLAWS BOiS~ id OF SUHHERI':tBLD BOKBOWBBRS ASSOC:tAT:tor;:':::- ARTICLE :t OFF :ICES ' 96 flm' D'=' i r:_-, i n i INw~G) - ~~-... - ~.:.=,-... ~ -.. - -- 1. The principal location and off ice of the corporation

More information

RESTATED BY-LAWS Draft OF CASTLE MOUNTAIN CREEKS OWNERS ASSOCIATION, INC. ARTICLE I OFFICES

RESTATED BY-LAWS Draft OF CASTLE MOUNTAIN CREEKS OWNERS ASSOCIATION, INC. ARTICLE I OFFICES RESTATED BY-LAWS 1-5-19 Draft OF CASTLE MOUNTAIN CREEKS OWNERS ASSOCIATION, INC. ARTICLE I OFFICES The principle location and office of the corporation shall be Boise County, State of Idaho. The Board

More information

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

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

More information

Port of Houston Authority PROCUREMENT POLICY Amended September 2016

Port of Houston Authority PROCUREMENT POLICY Amended September 2016 Port of Houston Authority PROCUREMENT POLICY I. Purpose The Port Commission of the Port of Houston Authority (the Port Authority ) hereby establishes this policy (the Procurement Policy ) for the procurement

More information

BYLAWS OF OLD NAGS HEAD COVE ASSOCIATION, INC. ARTICLE I NAME AND LOCATION OF CORPORATION

BYLAWS OF OLD NAGS HEAD COVE ASSOCIATION, INC. ARTICLE I NAME AND LOCATION OF CORPORATION BYLAWS OF OLD NAGS HEAD COVE ASSOCIATION, INC. ARTICLE I NAME AND LOCATION OF CORPORATION The name of this corporation is Old Nags Head Cove Association, Inc. The principal office of the Association shall

More information

AMENDED BYLAWS OF SUNSET VIEW ESTATES HOMEOWNER'S ASSOCIATION, INC.

AMENDED BYLAWS OF SUNSET VIEW ESTATES HOMEOWNER'S ASSOCIATION, INC. Amended By-laws 9.07 1 AMENDED BYLAWS OF SUNSET VIEW ESTATES HOMEOWNER'S ASSOCIATION, INC. These Bylaws are a replacement of the bylaws recorded as document 98-47119 on October 21, 1998 in the records

More information

NON-STANDARD SERVICE CONTRACT

NON-STANDARD SERVICE CONTRACT NON-STANDARD SERVICE CONTRACT THE STATE OF TEXAS COUNTY OF THIS CONTRACT is made and entered into by and between, hereinafter referred to as "Developer", and Talty Water Supply Corporation, hereinafter

More information

Lower Township Municipal Utilities Authority. ( Authority or LTMUA )

Lower Township Municipal Utilities Authority. ( Authority or LTMUA ) Lower Township Municipal Utilities Authority ( Authority or LTMUA ) Request for Sealed Qualifications for Professional Services under a Fair and Open Process For Authority Grants Coordinator 2019 February

More information

Town of Hooksett. ADMINISTRATION DEPARTMENT Dean E. Shankle, Jr., Ph.D., Town Administrator

Town of Hooksett. ADMINISTRATION DEPARTMENT Dean E. Shankle, Jr., Ph.D., Town Administrator Town of Hooksett ADMINISTRATION DEPARTMENT Dean E. Shankle, Jr., Ph.D., Town Administrator REQUEST FOR PROPOSAL RFP Bid # 18-06 Proposal for MUNICIPAL LEGAL SERVICES Acceptance Date: 10:00 am Friday, June

More information

ARTICLE XIV. - WATER DEPARTMENT

ARTICLE XIV. - WATER DEPARTMENT Section 1400. - ESTABLISHMENT OF WATER DEPARTMENT. Sec. 1401. - RULES OF PROCEDURE. Sec. 1402. - WATER RIGHTS. Sec. 1403. - POWERS AND DUTIES. Sec. 1404. - DEMANDS AGAINST WATER DEPARTMENT FUNDS. Sec.

More information

PART 206 Comptroller Approval of Contracts Made by State Authorities.

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

More information

THIRD AMENDED AND RESTATED OPERATING AGREEMENT HRCP II, L.L.C. November 1, 2016

THIRD AMENDED AND RESTATED OPERATING AGREEMENT HRCP II, L.L.C. November 1, 2016 THIRD AMENDED AND RESTATED OPERATING AGREEMENT OF HRCP II, L.L.C. November 1, 2016 TABLE OF CONTENTS SECTION 1 ORGANIZATIONAL MATTERS... 3 1.01 Formation... 3 1.02 Name... 3 1.03 Principal Office... 3

More information

BYLAWS OF NRI FLYING CLUB A CALIFORNIA CORPORATION ARTICLE I: PURPOSE

BYLAWS OF NRI FLYING CLUB A CALIFORNIA CORPORATION ARTICLE I: PURPOSE BYLAWS OF NRI FLYING CLUB A CALIFORNIA CORPORATION ARTICLE I: PURPOSE THE PURPOSE OF THE CLUB SHALL BE: 1) To provide for members a safe and convenient means for private/personal flying at the most economical

More information

NEW YORK STATE PUBLIC AUTHORITIES LAW TITLE 5 MONROE COUNTY WATER AUTHORITY

NEW YORK STATE PUBLIC AUTHORITIES LAW TITLE 5 MONROE COUNTY WATER AUTHORITY NEW YORK STATE PUBLIC AUTHORITIES LAW TITLE 5 MONROE COUNTY WATER AUTHORITY Section 1093 Short title. 1094 Definitions. 1095 Monroe county water authority. 1096 Powers of the authority. 1096-a Additional

More information

REQUEST FOR BID # JAIL WATER SOFTENER SYSTEM

REQUEST FOR BID # JAIL WATER SOFTENER SYSTEM REQUEST FOR BID # 201710-385 JAIL WATER SOFTENER SYSTEM BID SCHEDULE & DEADLINES: Oct. 7, 2017 Nov. 7, 2017 Oct. 30, 2017 at 2:00 P.M. Nov. 7, 2017 at 5:00 P.M. Nov. 8, 2017 at 9:30 A.M. Bid Release Date

More information

Current through 2016, Chapters 1-48, ARTICLE XI-B PROMPT CONTRACTING AND INTEREST PAYMENTS FOR NOT-FOR-PROFIT ORGANIZATIONS

Current through 2016, Chapters 1-48, ARTICLE XI-B PROMPT CONTRACTING AND INTEREST PAYMENTS FOR NOT-FOR-PROFIT ORGANIZATIONS Current through 2016, Chapters 1-48, 50-60 ARTICLE XI-B PROMPT CONTRACTING AND INTEREST PAYMENTS FOR NOT-FOR-PROFIT ORGANIZATIONS Section 179-q. Definitions. 179-r. Program plan submission. 179-s. Time

More information

HINDU TEMPLE AND CULTURAL CENTER OF IOWA CONSTITUTION

HINDU TEMPLE AND CULTURAL CENTER OF IOWA CONSTITUTION HINDU TEMPLE AND CULTURAL CENTER OF IOWA CONSTITUTION Article I. Name The name of the organization shall be Hindu Temple and Cultural Center of Iowa. The word Organization in this text shall imply the

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

1 SB By Senator Dial. 4 RFD: Fiscal Responsibility and Economic Development. 5 First Read: 21-FEB-17. Page 0

1 SB By Senator Dial. 4 RFD: Fiscal Responsibility and Economic Development. 5 First Read: 21-FEB-17. Page 0 1 SB220 2 182114-1 3 By Senator Dial 4 RFD: Fiscal Responsibility and Economic Development 5 First Read: 21-FEB-17 Page 0 1 182114-1:n:02/09/2017:EBO-KB/JK 2 3 4 5 6 7 8 SYNOPSIS: Under existing law, preferred

More information

Section 1. Short Title. This Act may be cited as the "Pensacola-Escambia Promotion and Development Commission Act."

Section 1. Short Title. This Act may be cited as the Pensacola-Escambia Promotion and Development Commission Act. Senate Bill No. An act relating to the City of Pensacola and Escambia County; amending chapter 67-1365, Laws of Florida, as amended; providing for a change in the membership structure of the Pensacola-Escambia

More information

Bylaws of The California Latino Psychological Association

Bylaws of The California Latino Psychological Association Bylaws of The California Latino Psychological Association ARTICLE 1 - NAME & OFFICES SECTION 1 - NAME The name of the organization shall be the California Latino Psychological Association also known as

More information

Current through Ch. 38 of the Acts of 2013

Current through Ch. 38 of the Acts of 2013 1-1. Definitions Definitions.--As used in this act, the following words and terms shall have the following meanings, unless the context shall indicate another or different meaning or intent: (a) The word

More information

BYLAWS OF HILLCREST VILLAGE HOMEOWNERS ASSOCIATION, INC ARTICLE 2 - BOARD

BYLAWS OF HILLCREST VILLAGE HOMEOWNERS ASSOCIATION, INC ARTICLE 2 - BOARD BYLAWS OF HILLCREST VILLAGE HOMEOWNERS ASSOCIATION, INC ARTICLE 1 - INTRODUCTION These are the Bylaws of Hillcrest Village Homeowners Association, Inc., which shall operate under the Colorado Nonprofit

More information

BID: Escanaba WWTP Digester Roof Restoration

BID: Escanaba WWTP Digester Roof Restoration BID: Escanaba WWTP Digester Roof Restoration - 2018 TO BIDDERS: 1/6/2018 RFP OPENING: 1/30/2018 @ 2 pm EST ADVERTISED: 1/6/2018 INVITATIONS TO BID SENT TO: SEVEN (7) Independent Roofing & Siding 700 Stephenson

More information

REQUEST FOR BID # TIRE DISPOSAL SERVICES

REQUEST FOR BID # TIRE DISPOSAL SERVICES REQUEST FOR BID # 201705-376 TIRE DISPOSAL SERVICES BID SCHEDULE & DEADLINES: May 13, 2017 June 13, 2017 June 5, 2017 at 2:00 P.M. June 13, 2017 at 5:00 P.M. June 14, 2017 at 9:30 A.M. Bid Release Date

More information

AMENDED AND RESTATED OPERATING AGREEMENT OF INVESTORS EXCHANGE LLC (a Delaware limited liability company)

AMENDED AND RESTATED OPERATING AGREEMENT OF INVESTORS EXCHANGE LLC (a Delaware limited liability company) AMENDED AND RESTATED OPERATING AGREEMENT OF INVESTORS EXCHANGE LLC (a Delaware limited liability company) This Amended and Restated Operating Agreement (this Agreement ) of Investors Exchange LLC, is made

More information

Mike Wymer CALL TO ORDER PLEDGE TO THE FLAG

Mike Wymer CALL TO ORDER PLEDGE TO THE FLAG MINUTES of the ANNUAL MEETING of the ERIE COUNTY WATER AUTHORITY held in the office, 295 Main Street, Room 350, Buffalo, New York, on the 3 rd day of May 2018. 345 PRESENT: Jerome D. Schad, Commissioner

More information

NORTHWEST FLORIDA WATER MANAGEMENT DISTRICT REQUEST FOR PROPOSALS ("RFP") DISTRICT INSPECTOR GENERAL/INTERNAL AUDIT SERVICES RFP #12-002

NORTHWEST FLORIDA WATER MANAGEMENT DISTRICT REQUEST FOR PROPOSALS (RFP) DISTRICT INSPECTOR GENERAL/INTERNAL AUDIT SERVICES RFP #12-002 NORTHWEST FLORIDA WATER MANAGEMENT DISTRICT REQUEST FOR PROPOSALS ("RFP") DISTRICT INSPECTOR GENERAL/INTERNAL AUDIT SERVICES RFP #12-002 The Northwest Florida Water Management District, 81 Water Management

More information

RESOLUTIONS RATIFYING THE NEGOTIATION, EXECUTION AND DELIVERY OF AN AGREEMENT WITH INTERCONTINENTAL FUEL, LLC FOR DIESEL FUEL STORAGE

RESOLUTIONS RATIFYING THE NEGOTIATION, EXECUTION AND DELIVERY OF AN AGREEMENT WITH INTERCONTINENTAL FUEL, LLC FOR DIESEL FUEL STORAGE RESOLUTIONS 2006 PASSED: 1-19-06 06-1 AUTHORIZING AND DIRECTING THE PRESIDENT & CHIEF EXECUTIVE OFFICER TO NEGOTIATE, EXECUTE AND DELIVER A CONTRACT WITH EHRENKRANTZ ECKSTUT & KUHN ARCHITECTS FOR ARCHITECTURAL

More information

Bylaws of the Alberta Party Political Association

Bylaws of the Alberta Party Political Association Bylaws of the Alberta Party Political Association Last Revised June 11, 2016 Table of Contents The Societies Act Application... 2 Schedule A To Application For Incorporation/Amendment Of Objects... 2 Bylaws

More information

Town of Manchester, Maine

Town of Manchester, Maine Town of Manchester, Maine E. Patrick Gilbert Town Manager February 22, 2019 To Whom It May Concern: The Town of Manchester is seeking bids for 1) a one-time landscaping project at the Town Office building;

More information

ACTION BY SOLE INCORPORATOR OF FIRST MARINE DIVISION ASSOClATlON SCHOLARSHIP FUND, INC.

ACTION BY SOLE INCORPORATOR OF FIRST MARINE DIVISION ASSOClATlON SCHOLARSHIP FUND, INC. ACTION BY SOLE INCORPORATOR OF FIRST MARINE DIVISION ASSOClATlON SCHOLARSHIP FUND, INC. The undersigned, as sole incorporator of First Marine Division Association Scholarship Fund, Inc., a California nonprofit

More information

The Brooks Act: Federal Government Selection of Architects and Engineers

The Brooks Act: Federal Government Selection of Architects and Engineers The Brooks Act: Federal Government Selection of Architects and Engineers Public Law 92-582 92nd Congress, H.R. 12807 October 27, 1972 An Act To amend the Federal Property and Administrative Services Act

More information

GREENE COUNTY NOTICE TO BIDDERS

GREENE COUNTY NOTICE TO BIDDERS GREENE COUNTY NOTICE TO BIDDERS Sealed bids for supplying No. 2 Fuel Oil for the period June 1, 2015 to May 31, 2016 to several locations in Greene County Government will be received by the Greene County

More information

ULA and the City shall be referred to as the Parties and individually as a Party. RECITALS AND REPRESENTATIONS

ULA and the City shall be referred to as the Parties and individually as a Party. RECITALS AND REPRESENTATIONS AGREEMENT BETWEEN THE CITY OF CENTENNIAL, COLORADO AND UNITED LAUNCH ALLIANCE, LLC This AGREEMENT (hereinafter Agreement ) is made by and between THE CITY OF CENTENNIAL, COLORADO (hereinafter the City

More information

FORD EAGLES FLYING CLUB CONSTITUTION PREAMBLE ARTICLE I NAME

FORD EAGLES FLYING CLUB CONSTITUTION PREAMBLE ARTICLE I NAME PREAMBLE Upon the concept that flying is no longer beyond the reach of people of moderate means, and that it is entirely feasible for a group to jointly own and operate one or more airplanes for the mutual

More information

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

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

More information

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

CITY OF COCOA BEACH BEACH CONCESSION LICENSE AGREEMENT

CITY OF COCOA BEACH BEACH CONCESSION LICENSE AGREEMENT THIS ( License Agreement ), entered into as of the day of, 2014 by and between the City of Cocoa Beach, a Florida Municipal Corporation ( City ), and ( Concessionaire/License Holder ). WITNESSETH: WHEREAS,

More information

Chapter 4-09 MECHANICAL CODE

Chapter 4-09 MECHANICAL CODE Chapter 4-09 MECHANICAL CODE Sections: 4-09-01 PURPOSE 4-09-02 EFFECTIVE DATE AND PUBLIC EXAMINATION OF CODE 4-09-03 AUTHORITY HAVING JURISDICTION; CITY OF BOISE 4-09-04 INTERNATIONAL MECHANICAL CODE/INTERNATIONAL

More information

CONTRACT FOR SALE AND PURCHASE

CONTRACT FOR SALE AND PURCHASE CONTRACT FOR SALE AND PURCHASE THIS CONTRACT FOR SALE AND PURCHASE ("Agreement") is entered into on this day of, 20, by and between BROWARD COUNTY, a political subdivision of the State of Florida ("COUNTY''

More information

BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation

BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation 1 BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation ARTICLE 1 OFFICES Section 1.1

More information

TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES. Chapter 1 - Department of County Administrative Officer of Humboldt County

TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES. Chapter 1 - Department of County Administrative Officer of Humboldt County TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES Chapter 1 - Department of County Administrative Officer of Humboldt County 241-1. Department of County Administrative Officer. 241-2.

More information

ITEM 3 - AUTHORIZATION TO ENTER INTO A COOPERATIVE AGREEMENT WITH THE TOWN OF CHEEKTOWAGA IN CONNECTION WITH THE RECONSTRUCTION OF WOODBINE PLACE FROM CHEROKEE DRIVE TO CLOVER PLACE AND EVERGREEN PLACE

More information

McCRACKEN COUNTY BOARD OF EDUCATION

McCRACKEN COUNTY BOARD OF EDUCATION McCRACKEN COUNTY BOARD OF EDUCATION INVITATION TO BID OFFICE SUPPLIES The McCracken County Board of Education invites you to submit a sealed bid for Office Supplies, as shown in the following pages, for

More information

CENTRAL PARK HOMEOWNERS ASSOCIATION

CENTRAL PARK HOMEOWNERS ASSOCIATION CENTRAL PARK HOMEOWNERS ASSOCIATION AMENDED AND RESTATED BYLAWS These bylaws amend and restate the bylaws of Central Park Homeowners Association effective February 1, 2009. The amended and restated bylaws

More information

7. The Note will not exceed any constitutional or statutory limitation upon indebtedness which may be incurred by the City.

7. The Note will not exceed any constitutional or statutory limitation upon indebtedness which may be incurred by the City. The Mayor and Board of Aldermen of the City of Oxford, Mississippi (the "City"), acting for and on behalf of the City, took up for consideration the matter of issuing a Negotiable Note, Series 2014, of

More information

Bylaws of the Council of Development Finance Agencies. A corporation chartered under the District of Columbia non-profit corporation act.

Bylaws of the Council of Development Finance Agencies. A corporation chartered under the District of Columbia non-profit corporation act. Bylaws of the Council of Development Finance Agencies A corporation chartered under the District of Columbia non-profit corporation act. ARTICLE I Name, Seal and Principal Office Section 1. Name. The name

More information

TAIWAN CENTER FOUNDATION OF GREATER LOS ANGELES BYLAWS OF BOARD OF INVESTMENT TRUSTEES

TAIWAN CENTER FOUNDATION OF GREATER LOS ANGELES BYLAWS OF BOARD OF INVESTMENT TRUSTEES TAIWAN CENTER FOUNDATION OF GREATER LOS ANGELES BYLAWS OF BOARD OF INVESTMENT TRUSTEES ARTICLE 1 RECITALS... 1 ARTICLE 1 PRUDENT INVESTOR RULE... 1 ARTICLE 2 POWERS AND AUTHORITY... 1 SECTION 2.01 ASSETS

More information

GENESEE TRANSPORTATION COUNCIL QUARTERLY BOARD MEETING Radisson Inn Henrietta, NY. March 11, 2004

GENESEE TRANSPORTATION COUNCIL QUARTERLY BOARD MEETING Radisson Inn Henrietta, NY. March 11, 2004 GENESEE TRANSPORTATION COUNCIL QUARTERLY BOARD MEETING Radisson Inn Henrietta, NY March 11, 2004 GTC BOARD MEMBERS PRESENT Maggie Brooks, Monroe County Executive Marvin Decker, Genesee/Finger Lakes Regional

More information

WHEREAS, Hal Kreter retired as the Director of Veterans Services Agency on August 30, 2012, and

WHEREAS, Hal Kreter retired as the Director of Veterans Services Agency on August 30, 2012, and RESOLUTION NO: APPOINTMENT/SALARY SCHEDULE AMENDMENT DSS/ DIRECTOR OF VETERANS SERVICES AGENCY- APPROVAL OF Legislator Lawrence offered the following resolution: WHEREAS, Hal Kreter retired as the Director

More information

OSWEGO COUNTY PURCHASING DEPARTMENT

OSWEGO COUNTY PURCHASING DEPARTMENT OSWEGO COUNTY PURCHASING DEPARTMENT County Office Building 46 East Bridge Street Oswego, NY 13126 315-349-8234 Fax 315-349-8308 www.oswegocounty.com/admin-purchasing.shtml Philip R. Church, Director January

More information

A RESOLUTION. WHEREAS, certain committees of the Metropolitan Transit Authority of Harris County, Texas

A RESOLUTION. WHEREAS, certain committees of the Metropolitan Transit Authority of Harris County, Texas RESOLUTION2018-122 APPROVING AND ACCEPTING THE NOVEMBER 2018 WORKING COMMITTEE REPORTS, INCLUDING FINANCIAL AND INVESTMENT REPORTS, AND MAKING FINDINGS AND PROVISIONS RELATED TO THE FOREGOING SUBJECT WHEREAS,

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 21, 2003

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 21, 2003 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 21, 2003 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City at 7:00 p.m. on the 21st

More information

GLASS HOUSE GROUP OF ALCOHOLICS ANONYMOUS STEERING COMMITTEE GUIDELINES

GLASS HOUSE GROUP OF ALCOHOLICS ANONYMOUS STEERING COMMITTEE GUIDELINES GLASS HOUSE GROUP OF ALCOHOLICS ANONYMOUS STEERING COMMITTEE GUIDELINES I. PURPOSE The Steering Committee is to guide, in accordance with the Twelve Traditions of Alcoholics Anonymous, the daily operations

More information

INVITATION TO BID. 3. All bids submitted will be considered firm for a period of 60 days from the bid opening date.

INVITATION TO BID. 3. All bids submitted will be considered firm for a period of 60 days from the bid opening date. INVITATION TO BID The Arlington Heights Park District will receive sealed bids for: PURCHASE OF TWO ZERO- TURN LAWN MOWERS at the Park District office at 410 N. Arlington Heights Road, until 11:00 AM on

More information

Invitation for Bid Caustic Soda 50% T. F. Green Airport, Warwick, RI

Invitation for Bid Caustic Soda 50% T. F. Green Airport, Warwick, RI Invitation for Bid. 28475 Caustic Soda 50% T. F. Green Airport, Warwick, RI August 27, 2018 The Rhode Island Airport Corporation (RIAC) is seeking bids to provide, on an as-needed basis approximately nine

More information

BYLAWS OF SAN LUIS OBISPO COUNTY HOUSING TRUST FUND

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

More information

A RESOLUTION. WHEREAS, recent organizational changes require the appointment of an

A RESOLUTION. WHEREAS, recent organizational changes require the appointment of an RESOLUTION NO. 2010-85 APPOINTING ALVA TREVINO AS ASSISTANT SECRETARY TO THE METRO BOARD OF DIRECTORS; AND MAKING FINDINGS AND PROVISIONS RELATED TO THE SUBJECT. WHEREAS, recent organizational changes

More information

BYLAWS OF ST. JOSEPH FARMERS MARKET MEMBERS

BYLAWS OF ST. JOSEPH FARMERS MARKET MEMBERS BYLAWS OF ST. JOSEPH FARMERS MARKET This instrument constitutes the Bylaws of St. Joseph Farmers Market, a nonprofit corporation duly organized under the Minnesota Nonprofit Corporation Act, Minnesota

More information

METROPOLITAN TRANSPORTAION AUTHORITY BOARD COMMITTEE CHARTERS

METROPOLITAN TRANSPORTAION AUTHORITY BOARD COMMITTEE CHARTERS METROPOLITAN TRANSPORTAION AUTHORITY BOARD COMMITTEE CHARTERS MTA Corporate Compliance March 2018 THE METROPOLITAN TRANSPORTATION AUTHORITY AUDIT COMMITTEE This Charter for the Audit Committee was adopted

More information

GLASS HOUSE GROUP OF ALCOHOLICS ANONYMOUS STEERING COMMITTEE GUIDELINES

GLASS HOUSE GROUP OF ALCOHOLICS ANONYMOUS STEERING COMMITTEE GUIDELINES GLASS HOUSE GROUP OF ALCOHOLICS ANONYMOUS STEERING COMMITTEE GUIDELINES I. PURPOSE The Steering Committee is to guide, in accordance with the Twelve Traditions of Alcoholics Anonymous, the daily operations

More information

S.I. 7 of 2014 PUBLIC PROCUREMENT ACT. (Act No. 33 of 2008) PUBLIC PROCUREMENT REGULATIONS, 2014 ARRANGEMENTS OF REGULATIONS PART 1 - PRELIMINARY

S.I. 7 of 2014 PUBLIC PROCUREMENT ACT. (Act No. 33 of 2008) PUBLIC PROCUREMENT REGULATIONS, 2014 ARRANGEMENTS OF REGULATIONS PART 1 - PRELIMINARY [27th January 2014] Supplement to Official Gazette 939 S.I. 7 of 2014 PUBLIC PROCUREMENT ACT (Act No. 33 of 2008) PUBLIC PROCUREMENT REGULATIONS, 2014 ARRANGEMENTS OF REGULATIONS PART 1 - PRELIMINARY 1.

More information

Action Agenda Item #7.E

Action Agenda Item #7.E Action Agenda Item #7.E To: From: LYNX Board of Directors Edward Johnson GENERAL MANAGER Edward Johnson (Technical Contact) Phone: 407.841.2279 ext: 6058 Item Name: Authorization to Negotiate and Grant

More information

133CSR30 TITLE 133 PROCEDURAL RULE WEST VIRGINIA HIGHER EDUCATION POLICY COMMISSION SERIES 30 PURCHASING

133CSR30 TITLE 133 PROCEDURAL RULE WEST VIRGINIA HIGHER EDUCATION POLICY COMMISSION SERIES 30 PURCHASING TITLE 133 PROCEDURAL RULE WEST VIRGINIA HIGHER EDUCATION POLICY COMMISSION SERIES 30 PURCHASING 133-30-1. General. 1.1. Scope.-- This joint rule establishes rules and policies governing and controlling

More information

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

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

More information

PRECIOUS METALS STORAGE AGREEMENT

PRECIOUS METALS STORAGE AGREEMENT PRECIOUS METALS STORAGE AGREEMENT This PRECIOUS METALS STORAGE AGREEMENT (this Agreement ) is dated as of, 201_, by and between TRANSCONTINENTAL DEPOSITORY SERVICES, LLC, a Delaware limited liability company

More information

The Institution of Fire Engineers United States of America Branch

The Institution of Fire Engineers United States of America Branch The Institution of Fire Engineers United States of America Branch 2018 CONSTITUTION AND RULES 1. Name The name of the U.S. Branch shall be the United States of America Branch of the Institution of Fire

More information

BID ON ALUMINUM SULFATE

BID ON ALUMINUM SULFATE Book No. BID ON ALUMINUM SULFATE SUBMITTED BY: City of Oneida 109 North Main Street Oneida NY 13421 TABLE OF CONTENTS PAGE ADVERTISEMENT - INVITATION TO BID A - 1 INSTRUCTIONS TO BIDDERS B - 1,2 PROPOSAL

More information

BY- LAWS of SAN PATRICIO ESTATES ASSOCIATION A Non-Profit Arizona Corporation

BY- LAWS of SAN PATRICIO ESTATES ASSOCIATION A Non-Profit Arizona Corporation BY- LAWS of SAN PATRICIO ESTATES ASSOCIATION A Non-Profit Arizona Corporation ARTICLE I PURPOSE The purposes of this corporation are to accomplish and effectuate and purposes set forth in the Articles

More information

Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District

Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District Bylaws and rules adopted by the Board of Trustees of the City of Poplar Bluff Municipal Library District April 1,

More information

STONEYBROOK NORTH COMMUNITY DEVELOPMENT DISTRICT. Advanced Meeting Package. Board of Supervisors Regular Meeting & Public Hearings

STONEYBROOK NORTH COMMUNITY DEVELOPMENT DISTRICT. Advanced Meeting Package. Board of Supervisors Regular Meeting & Public Hearings STONEYBROOK NORTH COMMUNITY DEVELOPMENT DISTRICT Advanced Meeting Package Board of Supervisors Regular Meeting & Public Hearings Tuesday June 5, 2018 11:00 a.m. At: Hampton Inn 9241 Market Place Fort Myers,

More information

BY-LAWS. of the LONG ISLAND POWER AUTHORITY. As amended October 24, 2018

BY-LAWS. of the LONG ISLAND POWER AUTHORITY. As amended October 24, 2018 BY-LAWS of the LONG ISLAND POWER AUTHORITY As amended October 24, 2018 Long Island Power Authority 333 Earle Ovington Blvd., Suite 403 Uniondale, New York 11553 BY-LAWS of the LONG ISLAND POWER AUTHORITY

More information

CITY OF GONZALES BANK DEPOSITORY SERVICE RFP

CITY OF GONZALES BANK DEPOSITORY SERVICE RFP CITY OF GONZALES BANK DEPOSITORY SERVICE RFP NOTICE TO FINANCIAL INSTITUTIONS PROPOSAL FOR DEPOSITORY CONTRACT " ;. ':,; Notice is hereby given that the Governing Body of the City of Gonzales, Texas, subject

More information

Exhibit A AMENDED AND RESTATED BYLAWS THE CALIFORNIA ENDOWMENT

Exhibit A AMENDED AND RESTATED BYLAWS THE CALIFORNIA ENDOWMENT Exhibit A AMENDED AND RESTATED BYLAWS OF THE CALIFORNIA ENDOWMENT [Note: Any amendment to or repeal of the language which appears in bold and italics requires the consent of the California Attorney General.]

More information

Appendix D. Sample Parking Management Agreement. City of Stockton, CA, Parking Operations Assessment. April P a g e

Appendix D. Sample Parking Management Agreement. City of Stockton, CA, Parking Operations Assessment. April P a g e City of Stockton, CA, Parking Operations Assessment April 2014 1 P a g e Appendix D Please note: This document is provided as an example of the typical scope and detail of a recommended parking management

More information

CUMBERLAND COVE PROPERTY OWNERS' ASSOCIATION INC.

CUMBERLAND COVE PROPERTY OWNERS' ASSOCIATION INC. BYLAWS OF CUMBERLAND COVE PROPERTY OWNERS' ASSOCIATION INC. 1. GENERAL 1.1 Identity. These are the BYLAWS of CUMBERLAND COVE PROPERTY OWNERS ASSOCIATION, INC., hereinafter referred to as the "ASSOCIATION"

More information

TITLE 5 MUNICIPAL FINANCE AND TAXATION 1 CHAPTER 1 MISCELLANEOUS

TITLE 5 MUNICIPAL FINANCE AND TAXATION 1 CHAPTER 1 MISCELLANEOUS 5-1 TITLE 5 MUNICIPAL FINANCE AND TAXATION 1 CHAPTER 1. MISCELLANEOUS. 2. REAL AND PERSONAL PROPERTY TAXES. 3. WHOLESALE BEER TAX. 4. PURCHASING. CHAPTER 1 MISCELLANEOUS 5-101. Official depository for

More information

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

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

More information