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

Size: px
Start display at page:

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

Transcription

1 City of Syracuse Industrial Development Agency 333 West Washington Street, Suite 130 Syracuse, NY Tel (315) Fax (315) Minutes Board of Directors Meeting Tuesday July 21, 2015, 8:30 A.M. Common Council Chambers 304 City Hall 233 East Washington St. Syracuse, NY Board Members Present: William Ryan, Steven Thompson, Donald Schoenwald, Esq., Catherine Richardson, Esq., Pamela Hunter. Staff Present: Ben Walsh, Judith DeLaney, Debra Ramsey Burns, John Vavonese, Thomas Babilon, Esq, Susan Katzoff, Esq. Others Present: Barry Lentz, Aggie Lane, Jim Leana, Gwen Chaffer, Louise Poindexter, Joann Stevens, Rickey Brown, Richard Sykes, Maarten Jacobs Media: Rick Moriarty I. Public Hearing Grange Realty Associates, LLC Mr. Ryan opened the Public Hearing at 8:36 a.m. by reading verbatim the Notice of Public Hearing on the Project. He then asked if anyone in attendance wished to speak in favor of the Project. Jim Leana, who identified himself as a managing partner of the Project, spoke in favor. Mr. Leana said his company was excited about the Project and believed it would be an asset to the Hanover Square neighborhood. Noting his firm had renovated the Grange Building (203 East Water St.) in 2012, he said a prior fire at the 207 East Water Street building had resulted in the removal of the top two stories. He said the Company proposed to re subdivide and interconnect the two buildings on the parcels adding two stories to the 207 East Water Street building for an additional 8500 sq. ft. of space. At completion the project will include 12 market rate apartments and 4713 sq. ft. of commercial first floor space. Mr. Ryan then asked two more times if anyone else in attendance wished to speak in favor of the Project. No one else spoke in favor of the Project. Mr. Ryan then asked if anyone wished to speak in opposition of the Project. No one spoke. Mr. Ryan asked an additional two times if anyone in attendance wished to speak in opposition of the Project. No one spoke in opposition of the Project. Mr. Ryan closed the Public Hearing at 8:39 a.m. II. Call Meeting to Order Mr. Ryan called the meeting to order at 8:39 a.m.

2 III. Roll Call Mr. Ryan acknowledged all Board Members were present. IV. Proof of Notice Mr. Ryan noted notice of the meeting had been timely and properly provided. V. Minutes Mr. Ryan asked for a motion to approve the minutes from the June 16, 2015 Board of Directors meeting. Ms. Richardson made the motion. Mr. Schoenwald seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED THE MINUTES FROM THE JUNE 16, 2015 BOARD OF DIRECTORS MEETING. VI. Committee Report Governance Committee Report Ms. Richardson reported the Governance Committee held a meeting immediately preceding the Board of Directors meeting and discussed proposed changes to the Agency s Local Labor (Access) Policy regarding suppliers and changes to procedures regarding the handling of legal claims received by the Agency. Ms. Richardson said, in regards to the Local Access policy, it was agreed the policy should require suppliers be from the six county regional area with the availability of a waiver to be granted in certain cases at the discretion of the Executive Director. She advised the policy would be revised and offered for approval to the Board of Directors at the next Board meeting. Regarding the legal claim procedure it was decided Mr. Walsh and Ms. Katzoff would create a written procedure to be reviewed at the next Board of Directors meeting. VII. New Business Local Access Policy The Agenda item was held to be reviewed at the next Board of Directors meeting per revisions suggestions by the Governance Committee. Service of Notice of Claim Policy The Agenda item was held to be reviewed at the next Board of Directors meeting per revisions suggestions by the Governance Committee. Grange Realty Associates, LLC Ms. Katzoff, noting a Public Hearing had just concluded on the Project and saying a cost benefit analysis was included in the Board agenda s packet for review, advised the Board they were being asked to approve resolutions to undertake it.

3 She said the first resolution for the Board s consideration was a SEQRA resolution. She noted a prior SEQRA review had been conducted by the Syracuse Planning Commission and after consultation the Agency agreed with the Commission s determination the Project was a Type 1 action with no effect on the environment. There being no discussion, Mr. Ryan asked for a motion to approve the resolution. Mr. Schoenwald made the motion. Ms. Hunter seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED A RESOLUTION CLASSIFYING A CERTAIN PROJECT AS A TYPE I ACTION PURSUANT TO THE STATE ENVIRONMENTAL QUALITY REVIEW ACT AND DETERMINING THAT THE ACTION WILL NOT HAVE A SIGNIFICANT EFFECT ON THE ENVIRONMENT. Ms. Katzoff then offered an Inducement resolution for Board approval noting the Project was requesting mortgage and sales tax exemptions and a PILOT agreement. She said the sales tax exemption benefit would not exceed $109, There being no discussion, Mr. Ryan asked for a motion to approve the resolution. Mr. Schoenwald made the motion Ms. Hunter seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED A RESOLUTION UNDERTAKING THE ACQUISITION, CONSTRUCTION, RENOVATION AND EQUIPPING OF A CERTAIN PROJECT; APPOINTING THE COMPANY AS AGENT OF THE AGENCY FOR THE PURPOSE OF THE ACQUISITION, CONSTRUCTION, RENOVATION AND EQUIPPING OF THE PROJECT; AND AUTHORIZING THE EXECUTION AND DELIVERY OF AN AGREEMENT BETWEEN THE AGENCY AND THE COMPANY. Ms. Katzoff then asked the Board to consider a PILOT resolution for the Project. She advised the Project was requesting a Class 5 exemption, she noted it deviates from the Agency s current Uniform Tax Exemption Policy (UTEP) and as required a notice of the deviation was sent to both the Mayor and County Executive. She then asked Mr. Walsh to review the PILOT for the Board members. Mr. Walsh said as noted in the Public Hearing, the Company proposes to re subdivide and interconnect the two buildings on the parcels at 203 and Water St. The building at 203 East Water was redeveloped in 2012 and now contains 3 market rate apartments on the upper floors and 1358 sq. ft. of commercial space. It would not be eligible for a new 485a exemption. The building at 207 East Water will undergo a complete renovation and be expanded to add two new floors for an additional 8500 sq. ft. It normally would have been eligible for a 485a exemption however a required resubdivision under the NYS Building Code precludes the project from receiving the exemption. He said at completion, the combined project will include 12 market rate apartments and 4713 sq. ft. of commercial first floor space. Mr. Walsh said the owners anticipate 10 jobs will be created. He noted the cost benefit analysis prepared by the Agency s consultant, the National Development Council (NDC) found the Project required the exemption to be financially viable. After some questions and further discussion by the Board, Mr. Ryan asked for a motion to approve the resolution. Mr. Schoenwald made the motion Ms. Hunter seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED A RESOLUTION APPROVING A PAYMENT IN LIEU OF TAX AGREEMENT AND AUTHORIZING THE EXECUTION AND DELIVERY OF CERTAIN DOCUMENTS BY THE AGENCY IN CONNECTION WITH A CERTAIN PROJECT UNDERTAKEN AT THE REQUEST OF THE COMPANY. Ms. Katzoff then asked the Board to approve a Final resolution for the Project noting this would authorize and execute the delivery of all final documents.

4 There being no discussion Mr. Ryan asked for a motion to approve the resolution. Ms. Hunter made the motion. Mr. Schoenwald seconded the motion ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED A RESOLUTION AUTHORIZING THE EXECUTION AND DELIVERY OF CERTAIN DOCUMENTS BY THE AGENCY IN CONNECTION WITH A CERTAIN PROJECT UNDERTAKEN AT THE REQUEST OF THE COMPANY. Mac Source Communications Inc. Ms. Katzoff advised the Board they were being asked to approve a request to retroactivity authorize the transfer, assumption, and assignment of lease transactional documents to a new company as the result of a merger. She said Mac Source had merged with a sister company and did not realize the transfer required Board approval. She noted correspondence from the Company Vice President indicating no current change in the Syracuse operation as a result of the merger with the anticipation of additional growth in the future. There being no discussion Mr. Ryan asked for a motion to approve the resolution. Mr. Schoenwald made a motion. Ms. Hunter seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED A RESOLUTION RETROACTIVELY AUTHORIZING SALE OF THE PROJECT FACILITY, THE ASSIGNMENT AND ASSUMPTION OF CERTAIN DOCUMENTS IN ACCORDANCE WITH THE TERMS OF A LEASE AGREEMENT ENTERED BETWEEN THE AGENCY AND THE COMPANY IN APRIL 2012 AND AUTHORIZING THE EXECUTION OF CERTAIN DOCUMENTS IN CONNECTION THEREWITH. Inn at Armory Square, LLC Ms. Katzoff advised the Board the Agency had received correspondence from the owner advising it had agreed to sell the hotel property to a publically traded real estate investment company, Apple Nine Hospitality Ownership Inc., and was requesting approval of a resolution authorizing the transfer, assumption, and assignment of lease transactional documents to the new Company. She said based on representations and information submitted by the new Company, it managed a large portfolio of upscale hotels and appeared to be financially solvent. She noted under the Agency lease documents the assignment was permitted. Mr. Walsh advised the Board as there was a PILOT involved in both this Project and the Mac Source Project both would also need to be approved by the Common Council. After a brief discussion Mr. Ryan asked for a motion to approve the resolution. Mr. Schoenwald made the motion. Mr. Thompson seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED A RESOLUTION AUTHORIZING THE ASSIGNMENT AND ASSUMPTION OF CERTAIN DOCUMENTS IN ACCORDANCE WITH THE TERMS OF A LEASE AGREEMENT ENTERED BETWEEN THE AGENCY AND THE COMPANY IN FEBRUARY 2012 AND AUTHORIZING THE EXECUTION OF CERTAIN DOCUMENTS IN CONNECTION THEREWITH. National Development Council (NDC) Mr. Walsh advised the Board he was requesting approval of a contract to provide consulting services to the Agency for the period July 1, 2015 through June 30, 2016 by NDC. Mr. Walsh noted NDC provides the Agency with comprehensive economic development consulting services including a cost benefit

5 analysis of each project the Agency undertakes. He advised the Board the contract price for was 9% less than the contract. There being no discussion Mr. Ryan asked for a motion to approve the proposed contract. Mr. Schoenwald made the motion. Ms. Hunter seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED A RESOLUTION AUTHORIZING A CONTRACT WITH THE NATIONAL DEVELOPMENT COUNCIL. Lipe Art Park Mr. Walsh updated the Board on recent activities at Lipe Art Park located at 900 West Fayette Street on Agency owned property. He said in recent years a dedicated group of volunteers has maintained the space as an Art Park and noted Center State CEO had annually added the Agency as an additional insured for purposes of liability insurance for the park. He then introduced Maarten Jacobs of the near Westside Initiative to discuss a grant recently awarded to the Park. Mr. Jacobs told the Board a grant of $7, had been awarded to the Agency by the CNY Community Foundation for a large scale public art installation to also serve as an exercise and fitness hub. He noted over three hundred people work across the street from the Park in the Rockwest building and the expectation was they would make more use of the park as a result of the project. Ms. Hunter asked about the skate park that had been proposed in the past. Mr. Marten said there is still interest in the project but nothing was planned in the near term. Mr. Walsh advised the Board C&S Engineers had been engaged to take some soil samples at the site to assess any environmental issues and said he would report back to the Board on their assessment. He also said the City Arborist intends to plant an estimated 85 trees on the land. Mr. Ryan asked if there had ever been any damage at the park. Mr. Jacobs responded the park has very little vandalism over the years. VIII. Old Business Morgan Pond Street, LLC Ms. Katzoff advised this item would need to be held as the owners were not yet ready to discuss. IX. Adjournment There being no further discussion Mr. Ryan asked for a motion to adjourn the meeting. Ms. Hunter made the motion. Mr. Schoenwald seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED A MOTION TO ADJOURN THE MEETING AT 9:17 A.M.

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

City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315) City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY 13202 Tel (315) 473 3275 Fax (315) 435 3669 Minutes Board of Directors Meeting Tuesday May 20, 2014, 8:30 A.M.

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

City of Syracuse Industrial Development Agency

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

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

More information

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

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

More information

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

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

More information

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

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

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

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

More information

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

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

More information

City of Albany Industrial Development Agency

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

More information

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

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

More information

BLACKSBURG TOWN COUNCIL MEETING MINUTES

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

More information

Minutes of the Meeting of the City Planning Commission City Hall, Syracuse, New York September 12, 2011

Minutes of the Meeting of the City Planning Commission City Hall, Syracuse, New York September 12, 2011 Minutes of the Meeting of the City Planning Commission City Hall, Syracuse, New York September 12, 2011 I. Summary of cases discussed herein: SR-11-17 SP-11-19 CS-10-126 CA-11-02 A S-11-01 SR-11-09 SP-11-07

More information

New Rochelle Industrial Development Agency

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

More information

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

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

More information

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

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

More information

OFFICIAL MINUTES NIAGARA FALLS PLANNING BOARD JUNE 14th, 2017

OFFICIAL MINUTES NIAGARA FALLS PLANNING BOARD JUNE 14th, 2017 OFFICIAL MINUTES NIAGARA FALLS PLANNING BOARD JUNE 14th, 2017 A meeting of the Niagara Falls Planning Board was held Wednesday, June 14th, 2017 at 6:01 PM in Council Chambers, City Hall, 745 Main Street,

More information

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

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

More information

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

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

More information

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

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: 518-587-1939 FAX: 518-587-2837 Susan Baldwin, Town Clerk sbaldwin@townofwilton.com Public Hearing: Local Law #3 of 2014 Veterans Disability Income

More information

Other City Officials in Attendance: City Administrator John Butz, City Counselor Lance Thurman, and City Clerk Carol Daniels

Other City Officials in Attendance: City Administrator John Butz, City Counselor Lance Thurman, and City Clerk Carol Daniels ROLLA CITY COUNCIL MEETING MINUTES TUESDAY, ; 6:30 P.M. ROLLA CITY HALL COUNCIL CHAMBERS 901 NORTH ELM STREET Presiding: Mayor Louis J. Magdits, IV Council Members in Attendance: Jonathan Hines, Matthew

More information

Councilperson, Deputy Town Supervisor. Resident, Highway Superintendent

Councilperson, Deputy Town Supervisor. Resident, Highway Superintendent Minutes of A regular meeting of the Rush Town Board, County of Monroe, was called to order by Supervisor Cathleen Frank at 7:00 PM on, at the Rush Town Hall, 5977 East Henrietta Road, Rush, New York. Everyone

More information

Community Redevelopment Agency MEETING MINUTES

Community Redevelopment Agency MEETING MINUTES Community Redevelopment Area Board Ed Ball Building, 214 N. Hogan Street, Eighth Floor, Suite 851 Jacksonville, FL. 32202 Wednesday, September 19, 2018 2:00 p.m. Community Redevelopment Agency MEETING

More information

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

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

More information

BYLAWS OF CAPITAL FACILITIES DEVELOPMENT CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME

BYLAWS OF CAPITAL FACILITIES DEVELOPMENT CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME BYLAWS OF CAPITAL FACILITIES DEVELOPMENT CORPORATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME The name of this corporation shall be Capital Facilities Development Corporation (the

More information

Alleyway Lighting Matching Grant Update D. Lima, CRA Coordinator. Municipal Complex and ArtWalk Update R. Stein, Construction Manager

Alleyway Lighting Matching Grant Update D. Lima, CRA Coordinator. Municipal Complex and ArtWalk Update R. Stein, Construction Manager I. Roll Call J. Walsh, Chairman II. III. IV. BOARD OF DIRECTORS MEETING Monday, December 12, 2016 6:30 p.m. Coral Springs Museum of Art 2855 Coral Springs Drive, Coral Springs, FL 33065 A G E N D A Pledge

More information

Minutes of the Council of the City of Easton, Pa. November 10, 2015 Easton, Pa Tuesday November 10, :00 p.m.

Minutes of the Council of the City of Easton, Pa. November 10, 2015 Easton, Pa Tuesday November 10, :00 p.m. Easton, Pa Tuesday 6:00 p.m. City Council met in stated session at the above date and time, in Council Chambers, located on the third floor of City Hall, 123 S. 3 rd Street, Easton Pa., to consider any

More information

Conduct a Work Session on English Language Learner Instruction (Staff: Yvonne Curtis and Abby Lane)

Conduct a Work Session on English Language Learner Instruction (Staff: Yvonne Curtis and Abby Lane) Board of Directors Meeting School District 4J, Lane County 200 North Monroe Street Wednesday, December 12, 2007 5:15 p.m. EXECUTIVE SESSION: Under provisions of ORS 192.610 192.690, Open Meeting Laws,

More information

BYLAWS SEALANT ENGINEERING AND ASSOCIATED LINES. A Missouri Nonprofit Mutual Benefit Association. Adopted November 5, 2018

BYLAWS SEALANT ENGINEERING AND ASSOCIATED LINES. A Missouri Nonprofit Mutual Benefit Association. Adopted November 5, 2018 BYLAWS OF SEALANT ENGINEERING AND ASSOCIATED LINES A Missouri Nonprofit Mutual Benefit Association Adopted November 5, 2018 ARTICLE I NAME, ORGANIZATION, LOCATION AND DEFINITIONS 1. Name. The name of the

More information

The Governing Body of the City of Paola, Kansas, met with Mayor Stuteville presiding.

The Governing Body of the City of Paola, Kansas, met with Mayor Stuteville presiding. MINUTES OF THE COUNCIL MEETING OF THE CITY OF PAOLA, KANSAS 6:00 O CLOCK P.M. August 24, 2010 HELD AT THE PAOLA JUSTICE CENTER 805 North Pearl Street in Paola The Governing Body of the City of Paola, Kansas,

More information

North Royalton Planning Commission Wednesday, March 4, 2015 to conduct a Public Hearing PRESENT: Planning Commission: Administration:

North Royalton Planning Commission Wednesday, March 4, 2015 to conduct a Public Hearing PRESENT: Planning Commission: Administration: The North Royalton Planning Commission met in the City Hall Council Chambers, 14600 State Road, on Wednesday, March 4, 2015 to conduct a Public Hearing. The hearing was called to order at 7:00 p.m. by

More information

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

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

More information

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

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

More information

Bylaws of the Young Women s Christian Association of the United States of America, Inc.

Bylaws of the Young Women s Christian Association of the United States of America, Inc. Bylaws of the Young Women s Christian Association of the United States of America, Inc. Effective on June 15, 2002; as amended April 29, 2006; as amended May 3, 2009; as amended April 8, 2011; as amended

More information

A motion was made by Mr. Moore to accept the list of 2018 regular meeting dates. Seconded by Mr. Smith. All in favor. Carried.

A motion was made by Mr. Moore to accept the list of 2018 regular meeting dates. Seconded by Mr. Smith. All in favor. Carried. Discussion of 2018 Meeting Dates Mr. Bacon presented the proposed 2018 meeting dates: 2018 Meeting Dates: January 5, 2018 Government Center, Room 205 February 2, 2018 Government Center, Room 205 March

More information

Meeting Notice Columbia Community Housing Trust Board of Directors

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

More information

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

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

More information

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

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

More information

PASADENA PUBLIC LIBRARY COMMISSION AGENDA Wednesday, February 16 6pm Lamanda Park, 140 S. Altadena Dr. (626)

PASADENA PUBLIC LIBRARY COMMISSION AGENDA Wednesday, February 16 6pm Lamanda Park, 140 S. Altadena Dr. (626) PASADENA PUBLIC LIBRARY COMMISSION AGENDA Wednesday, February 16 6pm Lamanda Park, 140 S. Altadena Dr. (626) 744-4062 I. CALL TO ORDER/INTRODUCTIONS a. Lamanda Branch Branch Manager Christine Reeder II.

More information

The Redevelopment Authority of the City of York Meeting Minutes November 18, 2015

The Redevelopment Authority of the City of York Meeting Minutes November 18, 2015 The Redevelopment Authority of the City of York Meeting Minutes November 18, 2015 A duly advertised meeting of the Redevelopment Authority of the City of York was held on November 18, 2015 at 101 S. George

More information

By-laws of DuPage Housing Solutions, Inc. an Illinois not for profit corporation.

By-laws of DuPage Housing Solutions, Inc. an Illinois not for profit corporation. of DuPage Housing Solutions, Inc. an Illinois not for profit corporation. (Revised July, 2009) ARTICLE ONE OFFICES Formatted: Centered Principal Office The principal office of the Corporation in the State

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

Montgomery County Industrial Development Agency Meeting November 15, 2018 Meeting Minutes

Montgomery County Industrial Development Agency Meeting November 15, 2018 Meeting Minutes Montgomery County Industrial Development Agency Meeting November 15, 2018 Meeting Minutes MEMBERS PRESENT: John McGlone, Chairman Matthew Beck, Vice-Chair Carol Shineman, Secretary Robert Harris, Treasurer

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

BOARD MEETING MINUTES Wednesday, August 12, 2015

BOARD MEETING MINUTES Wednesday, August 12, 2015 110 Northeast 3rd Street, Suite 300 Fort Lauderdale, FL 33301 Phone: 954.357.4900 Fax: 954.357.8221 www.broward.org/hfa BOARD MEETING MINUTES Wednesday, August 12, 2015 A regular Board meeting of the Housing

More information

BOARD OF SELECTMEN MEETING MINUTES DONALDSON ROOM Monday May 23, :30 P.M.

BOARD OF SELECTMEN MEETING MINUTES DONALDSON ROOM Monday May 23, :30 P.M. BOARD OF SELECTMEN MEETING MINUTES DONALDSON ROOM Monday May 23, 2016 7:30 P.M. PRESENT: Peter Braun (Chair), Renel Fredriksen, James Craig STAFF: Timothy Higgins, Town Administrator; Peggy Elder, Administrative

More information

CATTARAUGUS COUNTY CAPITAL RESOURCE CORP. (CRC) BOARD MEETING JULY 27, 2010 CCIDA OFFICE 3 East Washington Street Ellicottville, NY 11:25 a.m.

CATTARAUGUS COUNTY CAPITAL RESOURCE CORP. (CRC) BOARD MEETING JULY 27, 2010 CCIDA OFFICE 3 East Washington Street Ellicottville, NY 11:25 a.m. CATTARAUGUS COUNTY CAPITAL RESOURCE CORP. (CRC) BOARD MEETING JULY 27, 2010 CCIDA OFFICE 3 East Washington Street Ellicottville, NY 11:25 a.m. Roll Call: Members Present: Mr. Thomas Buffamante - Chairman

More information

AMENDED BYLAWS MISSION BAY HOMEOWNERS ASSOCIATION, INC.

AMENDED BYLAWS MISSION BAY HOMEOWNERS ASSOCIATION, INC. AMENDED BYLAWS MISSION BAY HOMEOWNERS ASSOCIATION, INC. Paragraph 1 DEFINITIONS 1.1 Corporation. Corporation and/or Association shall mean and refer to Mission Bay Homeowners Association, Inc., a Montana

More information

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL Section 1. Name: The name of this corporation shall be the Miami Lighthouse

More information

BYLAWS OF THE WILLOWS HOMEOWNER'S ASSOCIATION

BYLAWS OF THE WILLOWS HOMEOWNER'S ASSOCIATION BYLAWS OF THE WILLOWS HOMEOWNER'S ASSOCIATION an Illinois Not-For-Profit Corporation ARTICLE I Incorporation and Offices The Association shall be incorporated under the Illinois General Not-For-Profit

More information

Mayor Scott Higgins called the meeting to order at 4:30 p.m. Don Chaney, Linda Dietzman, Tim Hazen, Steve Hogan, Melissa Smith, and Shannon Turk

Mayor Scott Higgins called the meeting to order at 4:30 p.m. Don Chaney, Linda Dietzman, Tim Hazen, Steve Hogan, Melissa Smith, and Shannon Turk CITY COUNCIL WORKSHOP MEETING MINUTES - Draft Monday, May 06, 2013 at 4:30 p.m. Camas City Hall, 616 NE 4 th Avenue I. CALL TO ORDER Mayor Scott Higgins called the meeting to order at 4:30 p.m. II. ROLL

More information

TOWN OF PALM BEACH. Town Manager's Office TOWN COUNCIL MEETING DEVELOPMENT REVIEW TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD

TOWN OF PALM BEACH. Town Manager's Office TOWN COUNCIL MEETING DEVELOPMENT REVIEW TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD TOWN OF PALM BEACH Town Manager's Office TOWN COUNCIL MEETING DEVELOPMENT REVIEW TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD AGENDA DECEMBER 11, 2013 9:30 AM For information regarding

More information

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

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

More information

MINUTES CITY COUNCIL MEETING FEBRUARY 13, 2007

MINUTES CITY COUNCIL MEETING FEBRUARY 13, 2007 MINUTES CITY COUNCIL MEETING FEBRUARY 13, 2007 The City Council of the City of Cedar Hill, Texas met in regular session Tuesday, February 13, 2007, 7:00 p.m., City Hall, City of Cedar Hill, Texas. All

More information

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT October 23, 2018

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT October 23, 2018 MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT October 23, 2018 Chairperson Smalls presided over the Meeting of the Members of the Board of Directors

More information

DRAFT COPY OF REVISED MEETING MINUTES

DRAFT COPY OF REVISED MEETING MINUTES Planning Commission 07/16/2008 Minutes PLANNING COMMISSION MINUTES PLANNING COMMISSION Wednesday - July 16, 2008 7:45 PM P&Z Conference Room City Hall DRAFT COPY OF REVISED MEETING MINUTES PRESENT: Torgny

More information

UPPER KANAWHA VALLEY ECONOMIC DEVELOPMENT CORPORATION BYLAWS ARTICLE I

UPPER KANAWHA VALLEY ECONOMIC DEVELOPMENT CORPORATION BYLAWS ARTICLE I UPPER KANAWHA VALLEY ECONOMIC DEVELOPMENT CORPORATION BYLAWS ARTICLE I Section 1: Name: The name of this corporation shall be Upper Kanawha Valley Economic Development Corporation. Section 2: Purpose:

More information

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Liston D. Bochette, III Ward 5 Fred Burson Ward 6 Gaile

More information

MARGUERITE BROWN MUNICIPAL CENTER CITY HALL COUNCIL CHAMBERS 519 N. GOOSE CREEK BLVD. GOOSE CREEK, SOUTH CAROLINA

MARGUERITE BROWN MUNICIPAL CENTER CITY HALL COUNCIL CHAMBERS 519 N. GOOSE CREEK BLVD. GOOSE CREEK, SOUTH CAROLINA MARGUERITE BROWN MUNICIPAL CENTER CITY HALL COUNCIL CHAMBERS 519 N. GOOSE CREEK BLVD. GOOSE CREEK, SOUTH CAROLINA MEMORANDUM TO: MEMBERS OF THE PLANNING COMMISSION FROM: BRENDA M. MONEER PLANNING TECHNICIAN

More information

Pine Tree Village Amended and Restated By-Laws

Pine Tree Village Amended and Restated By-Laws AMENDED AND RESTATED BYLAWS OF P.T.V. HOMEOWNER S ASSOCIATION, INC. (a Corporation Not-for-Profit) ARTICLE I Definitions As used in these Amended and Restated Bylaws of the Association, the following terms

More information

VILLAGES OF VILANO HOA BOARD OF DIRECTORS MEETING On-site Clubhouse Wednesday, Sept 17, :00 P.M.

VILLAGES OF VILANO HOA BOARD OF DIRECTORS MEETING On-site Clubhouse Wednesday, Sept 17, :00 P.M. VILLAGES OF VILANO HOA BOARD OF DIRECTORS MEETING On-site Clubhouse Wednesday, Sept 17, 2014 7:00 P.M. 1. Call to Order: President Kimberly Grane called the meeting to order at 7:08 P.M. and affirmed notice

More information

REGULAR MEETING Wednesday, November 5, 2008

REGULAR MEETING Wednesday, November 5, 2008 1 Inland Wetlands and Watercourses Commission Town of Wallingford REGULAR MEETING Wednesday, The Regular Meeting of the Wallingford Inland Wetlands and Watercourses Commission was held on Wednesday,, in

More information

Vice Chair Marvin called the meeting to order at 5:05p.m. The roll was called by Ms. Sheppard. Present: Melanie Marvin Christopher Fleming

Vice Chair Marvin called the meeting to order at 5:05p.m. The roll was called by Ms. Sheppard. Present: Melanie Marvin Christopher Fleming WESTGATE/BELVEDERE HOMES COMMUNITY REDEVELOPMENT AGENCY 1280 N. CONGRESS AVE., STE. 215, WEST PALM BEACH, FL. 33409 MINUTES OF ANNUAL MEETING MAY 13, 2013 I. CALL TO ORDER Vice Chair Marvin called the

More information

APPROVAL OF THE MINUTES EXECUTIVE DIRECTOR S REPORT COMMITTEE REPORT(S) ITEMS FOR APPROVAL

APPROVAL OF THE MINUTES EXECUTIVE DIRECTOR S REPORT COMMITTEE REPORT(S) ITEMS FOR APPROVAL HOUSING AUTHORITY OF NEW ORLEANS REGULAR MEETING PRESIDENT VICE PRESIDENT ANDREANECIA M. MORRIS COMMISSIONERS TONI HACKETT ANTRUM SHARON JASPER DEBRA JOSEPH CASIUS PEALER KIM PIPER LISHA A. WHEELER COMMITTEE

More information

BIG LAKE CITY COUNCIL REGULAR MEETING MINUTES MARCH 26, 2008

BIG LAKE CITY COUNCIL REGULAR MEETING MINUTES MARCH 26, 2008 Page 1 of 6 BIG LAKE CITY COUNCIL REGULAR MEETING MINUTES MARCH 26, 2008 1. CALL TO ORDER Mayor Don Orrock called the meeting to order at 7:00 p.m. 2. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was

More information

FREEHOLD TOWNSHIP PLANNING REGULAR MEETING MINUTES FEBRUARY 15, 2007

FREEHOLD TOWNSHIP PLANNING REGULAR MEETING MINUTES FEBRUARY 15, 2007 FREEHOLD TOWNSHIP PLANNING REGULAR MEETING MINUTES FEBRUARY 15, 2007 A Regular Meeting of the Planning Board was called to order by Chairperson Robert C. McGirr on Thursday, at 7:30 p.m. at the Freehold

More information

MAY The Prayer was invoked by Chaplin Nahorn, followed by the Pledge to the Flag led by Sergeant at Arms Dembinski.

MAY The Prayer was invoked by Chaplin Nahorn, followed by the Pledge to the Flag led by Sergeant at Arms Dembinski. REGULAR MAY 14 2018 Amherst City Council met in a Regular Session under full compliance of State Law with President Wasilk opening the meeting at 7:00 P.M. Roll call: Mr. Cowger, Mr. Winiarski, Mr. Nahorn,

More information

MINUTES OF THE OAK CREEK PLAN COMMISSION MEETING TUESDAY, MAY 8, 2012

MINUTES OF THE OAK CREEK PLAN COMMISSION MEETING TUESDAY, MAY 8, 2012 MINUTES OF THE OAK CREEK PLAN COMMISSION MEETING TUESDAY, MAY 8, 2012 Mayor Scaffidi called the meeting to order at 7:00 p.m. The following Commissioners were present at roll call: Commissioner Dickmann,

More information

HATFIELD BOROUGH COUNCIL WORKSHOP MEETING November 1, 2017 MINUTES

HATFIELD BOROUGH COUNCIL WORKSHOP MEETING November 1, 2017 MINUTES CALL TO ORDER AND ROLL CALL: (X) John H. Weierman, President ( ) Kenneth V. Farrall (X) Stephen E. Keib (X) John Kroesser (X) Lawrence G. Stevens HATFIELD BOROUGH COUNCIL WORKSHOP MEETING MINUTES (X) Mayor,

More information

Peery - # request for retroactivity to 07/01/94.

Peery - # request for retroactivity to 07/01/94. AGENDA ( ' --') FOR "'VE 546TH RETREMENT MEETNG OF.Tm;Y 26,1994 1. Meeting will be called to order at 10:30 a.m., Harris Trust & Savings Bank 111 West Monroe Street, Executive Dining Rooms - 37th floor.

More information

MINUTES COUNTY OF OSWEGO INDUSTRIAL DEVELOPMENT AGENCY January 13, 2016 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK

MINUTES COUNTY OF OSWEGO INDUSTRIAL DEVELOPMENT AGENCY January 13, 2016 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK MINUTES COUNTY OF OSWEGO INDUSTRIAL DEVELOPMENT AGENCY January 13, 2016 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK PRESENT: Absent/Excused: Canale, Rush, Schick, Sorbello and Toth Kunzwiler

More information

MEETING NOTICE ARCHITECTURAL REVIEW BOARD PUBLIC MEETING

MEETING NOTICE ARCHITECTURAL REVIEW BOARD PUBLIC MEETING Architectural Review Board Department of Planning & Community Development City Hall - Roosevelt Square Mount Vernon, New York 10550-2060 (914) 699-7230 FAX (914) 699-1435 Richard Thomas Mayor John Humbach

More information

BAREFOOT BAY HOMEOWNERS ASSOCIATION, INC. BY-LAWS

BAREFOOT BAY HOMEOWNERS ASSOCIATION, INC. BY-LAWS BAREFOOT BAY HOMEOWNERS ASSOCIATION, INC. BY-LAWS Proposed Amendment 11/15/2017 ARTICLE I NAME OF ORGANIZATION The name of the organization is the Barefoot Bay Homeowners Association, Inc., hereinafter

More information

Monday Study Session

Monday Study Session 930 Tacoma Ave S, Rm 1046 Tacoma, WA 98402-2176 (253) 798-7777 FAX (253) 798-7509 Toll-Free (800) 992-2456 www.piercecountywa.org/council Monday Study Session MEETING AGENDA November 13, 2017 11:00 AM

More information

Bylaws of the National Christmas Tree Association, Inc. (As amended August 2010)

Bylaws of the National Christmas Tree Association, Inc. (As amended August 2010) 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 Bylaws of the National Christmas Tree Association, Inc. (As amended August 2010) CHANGE

More information

ESSENTIALLY BUILT-OUT AGREEMENT PURSUANT TO SECTION (15)(G)(4), FLORIDA STATUTES GRAND HAVEN DRI

ESSENTIALLY BUILT-OUT AGREEMENT PURSUANT TO SECTION (15)(G)(4), FLORIDA STATUTES GRAND HAVEN DRI PREPARED BY: Michael D. Chiumento III, Esq. Chiumento Selis Dwyer, PL 145 City Place Suite 301 Palm Coast, FL 32164 RETURN TO: City Clerk City of Palm Coast 160 Cypress Point Parkway, Ste. B-106 Palm Coast,

More information

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

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

More information

SPECIAL CITY COUNCIL MEETING MARCH 27, 2017

SPECIAL CITY COUNCIL MEETING MARCH 27, 2017 SPECIAL CITY COUNCIL MEETING CALL TO ORDER/RECORD OF ATTENDANCE The special Sikeston City Council meeting of March 27, 2017 was called to order at 11:30 a.m., in the City Council Chambers, located at 105

More information

Minutes of the Town of Olds Regular Council Meeting held on Monday, May 12, 2014 at 1 p.m. in the Council Chambers, Olds Town Office.

Minutes of the Town of Olds Regular Council Meeting held on Monday, May 12, 2014 at 1 p.m. in the Council Chambers, Olds Town Office. Minutes of the Town of Olds Regular Council Meeting held on Monday, May 12, 2014 at 1 p.m. in the Council Chambers, Olds Town Office. PRESENT ELECTED OFFICIALS: In the Chair Mayor J. Dahl; Councillor W.

More information

City Center West Orange (Orlando, Florida)

City Center West Orange (Orlando, Florida) EB-5 Program: Green Card for Foreign Investors City Center West Orange (Orlando, Florida) EB-5 Green Card for Foreign Investors What is it? Benefits to the Investor: Minimum Amount Required: Length of

More information

BYLAWS ARTICLE I. CREATION AND APPLICATION

BYLAWS ARTICLE I. CREATION AND APPLICATION BYLAWS OF VILLAGE GREEN CUMBERLAND HOMEOWNER S ASSOCIATION ARTICLE I. CREATION AND APPLICATION Section 1.1 Creation. This corporation is organized under the Maine Nonprofit Corporation Act in connection

More information

BYLAWS OF COMMUNITY ASSOCIATIONS INSTITUTE OF COLORADO d/b/a COMMUNITY ASSOCIATIONS INSTITUTE ROCKY MOUNTAIN CHAPTER

BYLAWS OF COMMUNITY ASSOCIATIONS INSTITUTE OF COLORADO d/b/a COMMUNITY ASSOCIATIONS INSTITUTE ROCKY MOUNTAIN CHAPTER BYLAWS OF COMMUNITY ASSOCIATIONS INSTITUTE OF COLORADO d/b/a COMMUNITY ASSOCIATIONS INSTITUTE ROCKY MOUNTAIN CHAPTER (Adopted November 12, 2005 and including amendments adopted November, 2011 and November

More information

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Fred Burson Ward 6 Gaile H. Anthony

More information

CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION. By-Laws Created January 10, 2005 ARTICLE XIII

CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION. By-Laws Created January 10, 2005 ARTICLE XIII CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION By-Laws Created January 10, 2005 ARTICLES ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE

More information

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS BOARD OF COMMISSIONERS THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR MONDAY, AUGUST 21, 2017, AT 1:30 P.M. Mr. Chouest, Committee Chairman Mr. Barkerding, Member Mr. Baker, Member Ms. Hernandez,

More information

Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller, Kelly Long, Don Morris, John Meusch, Jim Williams, and Walt Bowe

Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller, Kelly Long, Don Morris, John Meusch, Jim Williams, and Walt Bowe ROLLA CITY MONDAY, ; 6:30 P.M. ROLLA CITY HALL COUNCIL CHAMBERS 901 NORTH ELM STREET Presiding: Mayor Louis J. Magdits, IV Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller,

More information

CITY COUNCIL/REDEVELOPMENT AGENCY CONCURRENT AGENDA - REVISED -

CITY COUNCIL/REDEVELOPMENT AGENCY CONCURRENT AGENDA - REVISED - CITY COUNCIL- Elbert H. Holman, Jr. District 1 Leslie Baranco Martin, District 3 Diana Lowery, District 4 MAYOR/CHAIR ANN JOHNSTON Vice Mayor/Vice Chair Katherine M. Miller, District 2 CITY COUNCIL- Susan

More information

BYLAWS OF THE ROYAL OAK YOUTH SOCCER ASSOCIATION (EFFECTIVE: December 10, 2015)

BYLAWS OF THE ROYAL OAK YOUTH SOCCER ASSOCIATION (EFFECTIVE: December 10, 2015) BYLAWS OF THE ROYAL OAK YOUTH SOCCER ASSOCIATION (EFFECTIVE: December 10, 2015) ARTICLE I - NAME, PURPOSE The name of the organization shall be the Royal Oak Youth Soccer Association ( ROYSA ). ROYSA has

More information