BOARD OF TRUSTEES DECEMBER 19, 2017

Size: px
Start display at page:

Download "BOARD OF TRUSTEES DECEMBER 19, 2017"

Transcription

1 BOARD OF TRUSTEES DECEMBER 19, 2017 A meeting of the Board of Trustees of the Village of Garden City in the County of Nassau, New York, was held at the Village Hall, 351 Stewart Avenue in said Village on December 19, 2017 at 8:00 p.m. Present: Mayor Brian C. Daughney, Trustees John A. DeMaro, Theresa A. Trouvé, Robert A. Bolebruch, Stephen S. Makrinos, John M. Delany, Louis M. Minuto and Mark A. Hyer. Also Present: Ralph V. Suozzi, Village Administrator Karen M. Altman, Village Clerk Kenneth O. Jackson, Chairman, Board of Police Commissioners Kevin E. Ocker, Chairman, Board of Commissioners of Cultural and Recreational Affairs Irene Woo, Village Treasurer Ausberto Huertas, Jr., Superintendent, Building Department Joseph DiFrancisco, Superintendent of Public Works Brian G. Gallo, Chief Fire Department Kenneth Gray, Bee Ready Fishbein Hatter & Donovan, LLP Attendance: Approximately 27 The Clerk reported that due notice of this meeting had been served on each member of the Board. Mayor Daughney called the meeting to order and stated that the first item on the agenda was the request from Chief Brian G. Gallo of the Garden City Fire Department for the approval of a Garden City Volunteer Firefighter, Haralambos "Bobby" C. Papadopoulos, 154 Kildare Road. The Volunteer Fire Department formally accepted him into the Department at their December 2017 monthly meeting. On motion of Trustee Bolebruch and unanimously carried, Haralambos "Bobby" C. Papadopoulos was approved by the Village Board of Trustees to be a Volunteer Firefighter for the Garden City Fire Department. Mayor Daughney stated that the next item on the agenda was the ratification of the election of two Fire Department Line Officers. Trustee Bolebruch administered the Oaths st nd of Office to 1 Lieutenant Engine, Jonathan Parrella and 2 Lieutenant Engine, Thomas C. Fasano and offered congratulations. On motion of Trustee Bolebruch the following resolution was offered: RESOLUTION NO RESOLVED, that due to Engine Lieutenant Russell Fincher stepping down due to a 9/11 medical illness, a special election took place on December 4, 2017, by the members of the Garden City Fire Department and the following Officers were elected to serve during the ensuing year, be and the same hereby is ratified and approved. st 1 Lieutenant Engine, Jonathan Parrella nd 2 Lieutenant Engine, Thomas C. Fasano Motion carried.

2 Mayor Daughney called the meeting to order and called upon Irene Woo who reported on Item #4 with regard to the Sundry Accounts Receivable Write Off. Mrs. Woo also presented the Treasurer s Report for November 30, Joseph DiFrancisco reported on the roofing bids and the bid for the generator. Mayor Daughney called for citizens comments on Agenda items. Mayor Daughney stated that the next item on the agenda was approval of the minutes of the last meeting of the Board of Trustees. The minutes of the regular meeting held on December 7, 2017 were reviewed, and on motion of Trustee Makrinos were approved as presented. Mayor Daughney requested that Item #11 (Award Bid - Water Tank) be removed from the Consent Calendar so that this can be discussed after the Consent Calendar is approved. NEW BUSINESS CONSENT CALENDAR FINANCE 1. Budget Calendar for Fiscal Year Submitted a Budget Calendar setting forth a proposed schedule of meeting dates for fiscal year Annual Grievance Day Hearing. Stated that the Grievance Day Hearing will be held on Tuesday, February 27, 2018, on the Tentative 2018 Assessment Roll of the Village and recommended that the Board fix the hours from 5:30 p.m. to 9:30 p.m. for this hearing. RESOLUTION NO RESOLVED, that pursuant to Section 1408 of the Real Property Tax Law, a meeting of the Board of Review be held in the Village Hall, 351 Stewart Avenue, Garden City, New York on Tuesday, February 27, 2018, from 5:30 p.m. to 9:30 p.m. for the purpose of completing the Village Assessment Roll for the year 2018 and of hearing and determining complaints in relation thereto; and FURTHER RESOLVED, that the Clerk be and he hereby is directed to give due notice of such hearing in accordance with the requirements of Section 1406 of the Real Property Tax Law. 3. Annual Independent Auditor s Report. The Audit Report, which was prepared by Albrecht, Viggiano, Zureck & Company, for the period of June 1, 2016 through May 31, 2017, was received and has been reviewed by the Audit Committee. On motion of Trustee Trouvé and unanimously carried, the Independent Auditor s Report was accepted.

3 4. Sundry Account Receivable Write-Off. Requested authorization to settle various sundry accounts which are deemed uncollectible. RESOLUTION NO RESOLVED, the Village "accounts receivable" currently include a number of items now deemed uncollectible. that these sundry items total $75,325.40, and constitute almost 100 individual items ranging from such things as $20 "bounced check" fees for pool memberships that were never granted, to a few items in the thousands of dollars for damage to Village vehicles in accidents with persons who cannot be located. In each case, prior efforts at collection were unsuccessful, and the Village Attorney now advises that the limitations periods allowed by law to pursue litigation have been exceeded (even if the proper defendants could be found and the costs of litigation justified the suits); and FURTHER RESOLVED, that the Village Treasurer is authorized to write off certain "sundry" items heretofore listed on the books and records of the Village as accounts receivable and now deemed uncollectible. SICK LEAVE POLICE 1. Sick Leave - Two Employees. Requested authorization to pay Angelo Barone, Detective and Jana Wiggins, Police Officer through January 11, 2018 or such earlier date as they may be able to return to duty as determined by the Village medical advisor and pursuant to the provisions of the contract between the Incorporated Village of Garden City and the Police Benevolent Association, which became effective June 1, PUBLIC WORKS 2. Sick Leave - Four Employees. Requested authorization to pay Barry Parkhill, Motor Equipment Operator, Street Department, John Valentine, Motor Equipment Operator, Street Department, John Anselmo, Labor Supervisor, Street Department and Steven Batz, Senior Auto Mechanic, Village Shop through January 11, 2018 or such earlier date as they may be able to return to duty as determined by the Village medical advisor and pursuant to the provisions of the contract between the Incorporated Village of Garden City and the Civil Service Employees' Association, which became effective June 1, CLERK S OFFICE Memorandum of Agreement - Nassau County Board of Elections. Requested authorization to enter into an agreement with the Nassau County Board of Elections for their assistance in the Village s March 20, 2018 election. Trustee Trouvé offered the following resolution and moved its adoption:

4 RESOLUTION NO WHEREAS, the Village will be conducting and administrating an election on March 20, 2018, and is seeking the assistance of the Board of Elections, in providing election services consisting of the provision and usage of voting machines, all equipment and supplies necessary to conduct voting operations (hereafter collectively referred to as voting systems ); as well as training and assistance concerning voting machine operations; WHEREAS, pursuant to Section of the New York State Election Law, the Board of Elections may permit Villages within the County to use its voting machines and other equipment, for the conduct of elections, upon such terms and conditions as shall be fixed by the Board of Elections and agreed to by both the Board of Elections and the Village; and NOW THEREFORE, the parties named above hereby enter into an Agreement applicable to the Village election being held March 20, 2018, and any subsequent run-off election(s) related thereto. VILLAGE COUNSEL Ratification of a retired Fire Department Member to be granted benefits pursuant to Section 207-a(2) of the General Municipal Law. Requested ratification for a retired Fire Department Member to be granted benefits pursuant to Section 207a-(2) of the General Municipal Law. Trustee Trouvé offered the following resolution and moved its adoption: RESOLUTION NO WHEREAS, Edward Galazka ("Mr. Galazka") was employed by the Village of Garden City as a firefighter from March 2, 2000 to December 27, 2014; and WHEREAS, on or about August 6, 2013, Mr. Galazka applied to the New York State and Local Police and Fire Retirement System ("Retirement System") for a performance of duty disability retirement; and WHEREAS, the Retirement System granted Mr. Galazka's application for performance of duty disability retirement on November 16, 2015; and WHEREAS, Mr. Galazka sent a letter to the Village requesting benefits pursuant to Section 207-a(2) of the New York State General Municipal Law; WHEREAS, the Village has determined to grant Mr. Galazka's request for benefits pursuant to Section 207-a(2) of the New York State General Municipal Law. NOW, THEREFORE BE IT RESOLVED, that Mr. Galazka's request for benefits pursuant to Section 207-a(2) of the New York State General Municipal Law is hereby granted retroactive to December 28, 2014, the date following his last date on the payroll.

5 BUILDING Travel Request - Review Building Software by Tyler Technologies - Virginia/Maryland area. Requested authorization for the Superintendent of Building travel to the Virginia/Maryland area for site visits at two municipalities to review Building Software by Tyler Technologies. The estimated cost is $2,000. Funds are available in the Operating Budget. AWARD BIDS 1. Remove and Replace Roofing System at Municipal Yard Mechanic s Garage. Reported that a tabulation of bids had been circulated to each Member of the Board to Remove and Replace Roofing System at Municipal Yard Mechanic s Garage and recommended that the bid be awarded to Tailored Roofing, 18 Cleveland Avenue, Bayshore, New York, low bidder for an amount not to exceed $129,720. This project is recommended to be a Type II and would then be exempt from further SEQRA Review. He added that specification pickups reached a total of six companies and three bids were received. A Notice to Bidders was sent to L. Martone & Sons, Inc., Long Island Home/Property Maintenance & Roofing, McGraw Hill Information Systems and CMD Group. RESOLUTION NO RESOLVED, that the proposal of Tailored Roofing, 18 Cleveland Avenue, Bayshore, New York, at a cost of $129,720 be and the same hereby is accepted, this being the lowest and best bid received. hereby are authorized on behalf of the Village to execute a contract with Tailored Roofing for this work, pursuant to the terms and conditions set forth in the request for bid and in the proposal submitted by said Company, the form of contract to be approved by Village Counsel; and 2. Remove and Replace Roofing System at Fire Department Headquarters. Reported that a tabulation of bids had been circulated to each Member of the Board to Remove and Replace Roofing System at Fire Department Headquarters and recommended that the bid be awarded to Long Island Roofing & Repairs Service Corp., 1503 Bellmore Avenue, North Bellmore, New York, low bidder for an amount not to exceed $57,800. This project is recommended to be a Type II and would then be exempt from further SEQRA Review. He added that specification pickups reached a total of six companies and three bids were received. A Notice to Bidders was sent to L. Martone & Sons, Inc., Long Island Home/Property Maintenance & Roofing, McGraw Hill Information Systems and CMD Group.

6 RESOLUTION NO RESOLVED, that the proposal of Long Island Roofing & Repairs Service Corp., 1503 Bellmore Avenue, North Bellmore, New York, at a cost of $57,800 be and the same hereby is accepted, this being the lowest and best bid received. hereby are authorized on behalf of the Village to execute a contract with Long Island Roofing & Repairs Service Corp., for this work, pursuant to the terms and conditions set forth in the request for bid and in the proposal submitted by said Company, the form of contract to be approved by Village Counsel; and 3. Furnish, Deliver and Install One (1) New 80KM Emergency Standby Generator and One (1) New 400 AMP Auto Transfer Switch at Municipal Yard. Reported that a tabulation of bids had been circulated to each Member of the Board to Furnish, Deliver and Install One (1) New 80KM Emergency Standby Generator and One (1) New 400 AMP Auto Transfer Switch at Municipal Yard and recommended that the bid be awarded to Polaris Electrical Construction, 124 South Long Beach Road, Rockville Centre, New York, low bidder for base bid item Nos. 1 and 2 for a total cost of $83,610. This project is recommended to be a Type II and would then be exempt from further SEQRA Review. He added that specification pickups reached a total of ten companies and eight bids were received. RESOLUTION NO RESOLVED, that the proposal of Polaris Electrical Construction, 124 South Long Beach Road, Rockville Centre, New York, at a cost of $83,610 be and the same hereby is accepted, this being the lowest and best bid received. hereby are authorized on behalf of the Village to execute a contract with Polaris Electrical Construction, for this work, pursuant to the terms and conditions set forth in the request for bid and in the proposal submitted by said Company, the form of contract to be approved by Village Counsel; and 4. Water Tank Replacement. (a) Reject the only bid for the Composite/Glass Infused Steel Water Tank as the vendor did not meet the specifications. On motion of Trustee Delany and unanimously carried, the aforesaid authorization

7 (b) Award bid for the Water Tank Replacement to Caldwell Tanks, Inc., 4000 Tower Road, Louisville, Kentucky, only bidder for a total cost of $6,738,000 (All Steel Water Tank - enhanced paint). A total of thirteen invitations to bid were sent and four bids were received. A Notice to Bidders was sent to CMD Group and McGraw Hill Information Systems. A SEQR has previously been completed and approved for this project by the Board of Trustees at the June 15, 2017 Board Meeting. Funds are available in Account 0A On motion of Trustee Delany the following resolution was offered: RESOLUTION NO RESOLVED, that the proposal of Caldwell Tanks, Inc., 4000 Tower Road, Louisville, Kentucky, at a cost of $6,738,000 be and the same hereby is accepted, this being the lowest and best bid received. hereby are authorized on behalf of the Village to execute a contract with Caldwell Tanks, Inc., for this work, pursuant to the terms and conditions set forth in the request for bid and in the proposal submitted by said Company, the form of contract to be approved by Village Counsel; and Mayor Daughney recognized the following: Liam Russertt, CSEA Labor Relations Spec., 3 Garret Place, Commack, New York p.m. There being no further business, on motion duly made, the meeting adjourned at 8:50

BOARD OF TRUSTEES OCTOBER 5, 2017

BOARD OF TRUSTEES OCTOBER 5, 2017 BOARD OF TRUSTEES OCTOBER 5, 2017 A meeting of the Board of Trustees of the Village of Garden City in the County of Nassau, New York, was held at the Village Hall, 351 Stewart Avenue in said Village on

More information

BOARD OF TRUSTEES APRIL 21, 2016

BOARD OF TRUSTEES APRIL 21, 2016 BOARD OF TRUSTEES APRIL 21, 2016 A regular meeting of the Board of Trustees of the Village of Garden City in the County of Nassau, New York, was held at the Village Hall, 351 Stewart Avenue in said Village

More information

VILLAGE OF MANORHAVEN ORGANIZATIONAL MEETING THURSDAY, JULY 6, P.M. - MINUTES

VILLAGE OF MANORHAVEN ORGANIZATIONAL MEETING THURSDAY, JULY 6, P.M. - MINUTES Pledge of Allegiance: Gary Maynard Call to Order: 7:01 p.m. VILLAGE OF MANORHAVEN ORGANIZATIONAL MEETING THURSDAY, JULY 6, 2017-7 P.M. - MINUTES Attendance: Trustee Rita Di Lucia is excused, Trustee John

More information

October 15, 2009 Rockville Centre, New York

October 15, 2009 Rockville Centre, New York October 15, 2009 The Board of Trustees held a public Briefing Session on the evening of the above date in the Mayor s office at Village Hall. The meeting was called to order at 7:00 p.m. PRESENT: Mayor

More information

Town. 2. Shall appoint a fire district secretary.

Town. 2. Shall appoint a fire district secretary. Town 176. Powers and duties of fire district commissioners. Subject to law and the provisions of this chapter, the fire district commissioners of every fire district shall constitute and be known as the

More information

AGENDA ELEVENTH SESSION NOVEMBER 1, Accepting Minutes of September 6, 2012 & October 4, Reports of Standing/Special Committees

AGENDA ELEVENTH SESSION NOVEMBER 1, Accepting Minutes of September 6, 2012 & October 4, Reports of Standing/Special Committees AGENDA ELEVENTH SESSION NOVEMBER 1, 2012 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of September 6, 2012 & October 4, 2012 Public Comment Period Reports of Standing/Special

More information

Borough of Elmer Minutes January 3, 2018

Borough of Elmer Minutes January 3, 2018 12 Borough of Elmer Minutes January 3, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:38 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:

More information

VILLAGE OF PORT DICKINSON Village Board Special Meeting Agenda April 22, :00 pm Port Dickinson Village Hall

VILLAGE OF PORT DICKINSON Village Board Special Meeting Agenda April 22, :00 pm Port Dickinson Village Hall VILLAGE OF PORT DICKINSON Village Board Special Meeting Agenda April 22, 2014 5:00 pm Port Dickinson Village Hall PUBLIC HEARING: 1. Tentative 2014-2015 Budget RESOLUTIONS FOR APPROVAL: 1. Resolution adopting

More information

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M.

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M. AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M. CALL TO ORDER PLEDGE OF ALLEGIANCE ACCEPT MINUTES OF OCTOBER 15 TH & 22 ND OF 2018 PUBLIC COMMENT

More information

INC. VILLAGE OF CENTRE ISLAND REGULAR BOARD OF TRUSTEES MEETING JANUARY 13, 2016

INC. VILLAGE OF CENTRE ISLAND REGULAR BOARD OF TRUSTEES MEETING JANUARY 13, 2016 INC. VILLAGE OF CENTRE ISLAND REGULAR BOARD OF TRUSTEES MEETING JANUARY 13, 2016 A regular Trustees' meeting was held by the Board of Trustees of the Incorporated Village of Centre Island, Nassau County,

More information

Chapter 4 - Other Appointive Officers

Chapter 4 - Other Appointive Officers Chapter 4 - Other Appointive Officers 401 Village Attorney 402 Village Engineer 403 Village Treasurer 404 Building and Zoning Officer 405 Planning & Zoning Commission 406 Economic Development Commission

More information

TOWN OF CARMEL TOWN HALL

TOWN OF CARMEL TOWN HALL KENNETH SCHMITT Town Supervisor FRANK D. LOMBARDI Town Councilman Deputy Supervisor JOHN D. LUPINACCI Town Councilman SUZANNE MC DONOUGH Town Councilwoman JONATHAN SCHNEIDER Town Councilman TOWN OF CARMEL

More information

VILLAGE OF JOHNSON CITY

VILLAGE OF JOHNSON CITY MUNICIPAL BUILDING 243 MAIN STREET JOHNSON CITY, NY 13790 www.villageofjc.com Village Board Gregory Deemie, Mayor Bruce King, Deputy Mayor Richard Balles, Trustee Martin Meaney, Trustee John Walker, Trustee

More information

MINUTES OF THE 1092 nd MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF KINGS POINT July 17, 2017 Adopted on September 14, 2017

MINUTES OF THE 1092 nd MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF KINGS POINT July 17, 2017 Adopted on September 14, 2017 The 1092 nd meeting of the Board of Trustees of the Village of Kings Point was called to order by Mayor Michael C. Kalnick at 8:15 p.m. on July 19, 2016, at the Village Hall of the Village of Kings Point,

More information

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. August 12, 2014

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. August 12, 2014 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL August 12, 2014 PRESENT: Mayor John Coiro, presiding, Council President Phil Puglise, Councilman Lou D Angelo, Councilwoman Carolyn Fontanella, Councilwoman

More information

THE MUNICIPAL CALENDAR

THE MUNICIPAL CALENDAR A-1 Supplement 2016 APPENDIX A THE MUNICIPAL CALENDAR January January 1 New Year s Day State holiday (SDCL 1-5-1) January 1 The municipal fiscal year begins. (SDCL 9-21-1; See Hdbk., sec. 12.065) January

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

MONTVILLE TOWNSHIP FIRE DISTRICT NO. 3. Reorganization and Regular Meeting March 21, 2012

MONTVILLE TOWNSHIP FIRE DISTRICT NO. 3. Reorganization and Regular Meeting March 21, 2012 MONTVILLE TOWNSHIP FIRE DISTRICT NO. 3 Reorganization and Regular Meeting March 21, 2012 The Board of Fire Commissioners, Fire District No. 3, held a reorganization and regular meeting on Wednesday, March

More information

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held FEBRUARY 5, 5

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held FEBRUARY 5, 5 MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held FEBRUARY 5, 5 2013 The Board of Commissioners of the City of Bowling Green, Kentucky met in regular

More information

MINUTES OF THE BOARD OF TRUSTEES OF THE INCORPORATED VILLAGE OF EAST HILLS JANUARY 17, 2018

MINUTES OF THE BOARD OF TRUSTEES OF THE INCORPORATED VILLAGE OF EAST HILLS JANUARY 17, 2018 MINUTES OF THE BOARD OF TRUSTEES OF THE INCORPORATED VILLAGE OF EAST HILLS JANUARY 17, 2018 At a meeting of the Board of Trustees of the Incorporated Village of East Hills held at 209 Harbor Hill Road,

More information

April 7, The Town Board of the Town of Corinth held a public meeting on April 7, 2016 at 4:30PM at the Town Hall.

April 7, The Town Board of the Town of Corinth held a public meeting on April 7, 2016 at 4:30PM at the Town Hall. April 7, 2016 The Town Board of the Town of Corinth held a public meeting on April 7, 2016 at 4:30PM at the Town Hall. Present: Excused: Richard Lucia, Supervisor Charles Brown, Councilman Jeffrey Collura,

More information

TITLE III: ADMINISTRATION 30. TOWN GOVERNMENT 31. TOWN OFFICIALS 32. TOWN POLICIES 33. DEPARTMENTS AND BOARDS 35. FINANCE AND PURCHASING

TITLE III: ADMINISTRATION 30. TOWN GOVERNMENT 31. TOWN OFFICIALS 32. TOWN POLICIES 33. DEPARTMENTS AND BOARDS 35. FINANCE AND PURCHASING 1 TITLE III: ADMINISTRATION Chapter 30. TOWN GOVERNMENT 31. TOWN OFFICIALS 32. TOWN POLICIES 33. DEPARTMENTS AND BOARDS 34. POLICE RESERVES AND FIRE DEPARTMENT 35. FINANCE AND PURCHASING 36. ORDINANCE

More information

City of Attleboro, Massachusetts

City of Attleboro, Massachusetts City of Attleboro, Massachusetts CITY CHARTER TABLE OF CONTENTS ARTICLE 1 - INCORPORATION; SHORT TITLE; FORM OF GOVERNMENT; POWERS Section 1-1 Incorporation 1-2 Short Title 1-3 Form of Government 1-4 Powers

More information

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. March 8, 2005

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. March 8, 2005 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S March 8, 2005 A Regular Meeting of the Mayor and Council of the Borough of Hasbrouck Heights was held on March 8, 2005 at 8:09 p.m. at the new Municipal Building,

More information

January 30, 2014 Rockville Centre, New York

January 30, 2014 Rockville Centre, New York January 30, 2014 The Board of Trustees held a Public Briefing Session at 6:00 p.m. on the above date in the Mayor s Office. PRESENT: Mayor Francis X. Murray, Trustee Nancy Howard, Edward J. Oppenheimer,

More information

2. Mayor s Appointment of Village Attorney/ Meyer Suozzi English as Special Counsel

2. Mayor s Appointment of Village Attorney/ Meyer Suozzi English as Special Counsel 2476 Minutes of the Regular meeting of the Board of s and Appointed Officers of the Incorporated Village of Woodsburgh held on Monday, October 27, 2014 at 8:00 p.m. at Village Hall, 30 Piermont Avenue,

More information

LONG BRANCH SEWERAGE AUTHORITY

LONG BRANCH SEWERAGE AUTHORITY LONG BRANCH SEWERAGE AUTHORITY Minutes of the Regular Meeting March 18, 2015 I. and II. Opening and Attendance at Meeting. A Regular Meeting of the Long Branch Sewerage Authority was called to order at

More information

Interim Asst. Supt. for CAT Martin. Approval of the Minutes MINUTES OF THE 4/11/16 To approve the Minutes of the April 11, 2016 Committee Meeting.

Interim Asst. Supt. for CAT Martin. Approval of the Minutes MINUTES OF THE 4/11/16 To approve the Minutes of the April 11, 2016 Committee Meeting. Regular meeting of the Board of Education of Valley Stream Union Free School District Thirteen held in the Auditorium of the James A. Dever School on Tuesday,. BOARD MEMBERS PRESENT BOARD MEMBERS ABSENT

More information

Louis Bay 2 nd Public Library Board of Trustees Regular Monthly Meeting Minutes. Minutes January 13, :00 P.M.

Louis Bay 2 nd Public Library Board of Trustees Regular Monthly Meeting Minutes. Minutes January 13, :00 P.M. MEETING CALLED TO ORDER: PUBLIC PORTION OF MEETING BEGINS: Minutes January 13, 2016 5:00 P.M. Time: 5:05pm Per the New Jersey Open Public Meeting Law adequate notice of this meeting has been provided by

More information

BOROUGH OF INTERLAKEN MINUTES JULY 18, :30 P.M. AT BOROUGH HALL

BOROUGH OF INTERLAKEN MINUTES JULY 18, :30 P.M. AT BOROUGH HALL BOROUGH OF INTERLAKEN MINUTES JULY 18, 2018 7:30 P.M. AT BOROUGH HALL The regular meeting of the Borough of Interlaken was called to order at 8:20 p.m., by. Sunshine Statement was read by Borough Clerk

More information

MINUTES OF THE BOARD OF TRUSTEES THE VILLAGE OF CHESTNUT RIDGE FEBRUARY 18, 2016

MINUTES OF THE BOARD OF TRUSTEES THE VILLAGE OF CHESTNUT RIDGE FEBRUARY 18, 2016 MINUTES OF THE BOARD OF TRUSTEES THE VILLAGE OF CHESTNUT RIDGE FEBRUARY 18, 2016 The Board of Trustees of the Village of Chestnut Ridge convened in regular session on February 18, 2016 at the Village Hall,

More 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

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

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

More information

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013 TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013 A regular meeting of the Town Board of the Town of Marcellus, County of Onondaga, State of New York was held on Monday, February 11, 2013

More information

CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS

CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS CHAPTER 2. ADMINISTRATION OF CITY GOVERNMENT 200 CITY COUNCIL 200.01 The Council 200.02 Regular Meetings 200.03 Special Meetings 200.04

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

This day there came on for hearing and determination by the Board of Supervisors

This day there came on for hearing and determination by the Board of Supervisors IN THE MATTER OF LEVYING COUNTY AD VALOREM TAXES FOR THE FISCAL YEAR 2016-2017 INCLUDING ROAD DISTRICTS, SCHOOL DISTRICTS AND ANY OTHER TAXING DISTRICTS This day there came on for hearing and determination

More information

CHAPTER 1 GENERAL GOVERNMENT

CHAPTER 1 GENERAL GOVERNMENT CHAPTER 1 GENERAL GOVERNMENT 1.01 Form of Government 1.02 Elected Officials 1.03 Appointed Officials 1.04 Boards and Commissions 1.05 Hiring of Personnel 1.06 Purchasing Procedures 1.07 Elections 1.08

More information

Motion by Mr. Simmeth seconded by Mr. Anderson and carried to waive the reading of the Minutes of the Meeting held on Thursday, October 5, 2017.

Motion by Mr. Simmeth seconded by Mr. Anderson and carried to waive the reading of the Minutes of the Meeting held on Thursday, October 5, 2017. MINUTES of the MEETING of the ERIE COUNTY WATER AUTHORITY held in the office, 295 Main Street, Room 350, Buffalo, New York, on the 26th day of October, 2017. 672 PRESENT: Robert Anderson, Chairman Karl

More information

VIRGINIA CITY COUNCIL COUNCIL PROCEEDINGS CITY OF VIRGINIA, MINNESOTA, JUNE 9, 2015

VIRGINIA CITY COUNCIL COUNCIL PROCEEDINGS CITY OF VIRGINIA, MINNESOTA, JUNE 9, 2015 VIRGINIA CITY COUNCIL COUNCIL PROCEEDINGS CITY OF VIRGINIA, MINNESOTA, JUNE 9, 2015 Regular meeting of the City Council of the City of Virginia, Minnesota, was called to order by Mayor Cuffe Jr. at 6:30

More information

Minutes. Board of Trustees. Village of Monticello. May 17 th, :00pm

Minutes. Board of Trustees. Village of Monticello. May 17 th, :00pm Minutes Board of Trustees Village of Monticello May 17 th, 2011 7:00pm Call Meeting to Order The meeting was opened at 7:02pm by Mayor Jenkins Pledge to the Flag Roll Call Mayor Jenkins-Present Carmen

More information

SEPTEMBER 17, Trustees Linda L. Baessler Danae Muddiman Edward A. Sullivan Andrew J. Rubin

SEPTEMBER 17, Trustees Linda L. Baessler Danae Muddiman Edward A. Sullivan Andrew J. Rubin Meeting #12 CALL TO ORDER MINUTES OF THE PUBLIC HEARING TO AMEND THE CODE OF THE VILLAGE OF ATLANTIC BEACH - CHAPTER 159-2 PROHIBITED ACTS - PLASTIC BAG LAW CHAPTERS 205 - Swimming Pools & Hot Tubs CHAPTER

More information

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman December 26, 2018 Annual Meeting Minutes of the Annual Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on December 26, 2018. Members Present:

More information

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION 2.01. AUTHORITY AND PURPOSE SECTION 2.02. COUNCIL MEETINGS - TIME AND PLACE SECTION 2.03. SPECIAL MEETINGS SECTION 2.04. COUNCIL PROCEDURE AT REGULAR

More information

A""j;lfj1NG STAFF REPORT HONORABLE MAYOR AND CITY COUNCIL PROPOSED CITY CHARTER BALLOT MEASURE BACKGROUND

Aj;lfj1NG STAFF REPORT HONORABLE MAYOR AND CITY COUNCIL PROPOSED CITY CHARTER BALLOT MEASURE BACKGROUND STAFF REPORT TO: FROM: SUBJECT: HONORABLE MAYOR AND CITY COUNCIL ROBERT PERRAULT, CITY MANAGER PROPOSED CITY CHARTER BALLOT MEASURE BACKGROUND On April 7, 2014, the City Council received a report regarding

More information

On call of the roll the following answered present: Commissioners Shantal Taylor, Jim Taylor, DeTienne, Flammini and Mayor Harrison.

On call of the roll the following answered present: Commissioners Shantal Taylor, Jim Taylor, DeTienne, Flammini and Mayor Harrison. MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, SEPTEMBER 6, 2011, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Mayor Harrison called the meeting to order.

More information

JOINT BOARD OF FIRE COMMISSIONERS TOWNSHIP OF BRICK MINUTES OF MEETING HELD ON MARCH 20, 2017

JOINT BOARD OF FIRE COMMISSIONERS TOWNSHIP OF BRICK MINUTES OF MEETING HELD ON MARCH 20, 2017 JOINT BOARD OF FIRE COMMISSIONERS TOWNSHIP OF BRICK MINUTES OF MEETING HELD ON MARCH 20, 2017 IN ATTENDANCE: Ronald M. Gaskill, Sr. James J. Riccio Edward P. Slowinski Ronald M. Braen, Jr. Stephen W. Earl,

More information

RESOLUTION NO. R RESOLUTION ADOPTING CONFLICT OF INTEREST AND NEPOTISM POLICIES

RESOLUTION NO. R RESOLUTION ADOPTING CONFLICT OF INTEREST AND NEPOTISM POLICIES RESOLUTION NO. R-6-2012 RESOLUTION ADOPTING CONFLICT OF INTEREST AND NEPOTISM POLICIES WHEREAS, in 2012 the Indiana Legislature passed, and the Governor signed, HEA 1005 entitled Nepotism; Conflict of

More information

MINUTES PIQUA CITY COMMISSION Tuesday, March 1, :30 P.M.

MINUTES PIQUA CITY COMMISSION Tuesday, March 1, :30 P.M. MINUTES PIQUA CITY COMMISSION Tuesday, March 1, 2016 7:30 P.M. Piqua City Commission met at 7:30 P.M. in the Municipal Government Complex Commission Chambers located at 201 W. Water Street. Mayor Hinds

More information

OCTOBER 15, Trustees Edward A. Sullivan Linda L. Baessler Andrew J. Rubin. Absent: Trustee Danae Muddiman EXCUSED

OCTOBER 15, Trustees Edward A. Sullivan Linda L. Baessler Andrew J. Rubin. Absent: Trustee Danae Muddiman EXCUSED Meeting #13 DRAFT MINUTES OF THE PUBLIC HEARING TO AMEND THE CODE OF THE VILLAGE OF ATLANTIC BEACH - CHAPTER 205 - SWIMMING POOLS & HOT TUBS -CHAPTER 250-84 SWIMMING POOL AND REGULAR MEETING OF THE BOARD

More information

DECEMBER 11, I. A. Police Activity Report November 2017 read by Village Clerk November report 50 summonses issued

DECEMBER 11, I. A. Police Activity Report November 2017 read by Village Clerk November report 50 summonses issued Meeting #15 MINUTES OF THE PUBLIC HEARING TO ADOPT LOCAL LAW 7-2017 - PROPERTY TAX CAP AND REGULAR MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF ATLANTIC BEACH 65 THE PLAZA, ATLANTIC BEACH, NY 11509

More information

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, 2018 6:30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305 WORK SESSIONS Wednesday, October 3, 2018 Budget Distribution @ 6pm

More information

LOMBARD FIREFIGHTERS PENSION FUND

LOMBARD FIREFIGHTERS PENSION FUND LOMBARD FIREFIGHTERS PENSION FUND George Seagraves President Terry Davis Secretary Joseph Shark Trustee Thomas Willis Trustee Paul DiRienzo Trustee THE REGULAR MEETING MINUTES OF THE LOMBARD FIREFIGHTERS

More information

WADING RIVER FIRE DISTRICT 1503 North Country Road Wading River, NY Minutes of the November 14, 2016 Meeting

WADING RIVER FIRE DISTRICT 1503 North Country Road Wading River, NY Minutes of the November 14, 2016 Meeting WADING RIVER FIRE DISTRICT 1503 North Country Road Wading River, NY 11792 Minutes of the November 14, 2016 Meeting The meeting of the Board of Fire Commissioners was delayed due to an alarm. The meeting

More information

Ocean County Board of Chosen Freeholders

Ocean County Board of Chosen Freeholders Ocean County Board of Chosen Freeholders OFFICE OF THE OCEAN COUNTY FREEHOLDERS Director Joseph H. Vicari Deputy Director Gerry P. Little Freeholder John C. Bartlett 101 Hooper Ave Toms River, New Jersey

More information

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY Article I - IDENTIFICATION Section 1. This organization shall be called The Board of Trustees of the Lodi Memorial Library (hereinafter Board

More information

REGULAR MEETING COMMUNICATIONS FROM THE MAYOR

REGULAR MEETING COMMUNICATIONS FROM THE MAYOR February 3, 1941] City of Indianapolis, Ind. 45 REGULAR MEETING Monday, February 3, 1941. 7:30 P. M. The Common Council of the City of Indianapolis met in the Council Chamber at the City Hall, Monday,

More information

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ADMINISTRATIVE COMMITTEE

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ADMINISTRATIVE COMMITTEE MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ADMINISTRATIVE COMMITTEE Thursday, 1:30 p.m. SEWRPC Office Building Commissioners Conference Room W239 N1812 Rockwood Drive Waukesha, Wisconsin

More information

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held DECEMBER 4, 4

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held DECEMBER 4, 4 MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held DECEMBER 4, 4 2012 The Board of Commissioners of the City of Bowling Green, Kentucky met in regular

More information

2. Resolution to approve the following Organizational meeting item: Motion to approve.

2. Resolution to approve the following Organizational meeting item: Motion to approve. 1. Pledge of Allegiance. INCORPORATED VILLAGE OF FARMINGDALE 2. Resolution to approve the following Organizational meeting item: 1. Standard Workday Resolution 3. Announcements- The next Board meeting

More information

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING CITY OF LAREDO SPECIAL CITY COUNCIL MEETING A-2017-sc-03 CITY COUNCIL CHAMBERS 1110 HOUSTON STREET LAREDO, TEXAS 78040 April 11, 2017 5:30 P.M. DISABILITY ACCESS STATEMENT Persons with disabilities who

More information

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

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

More information

I. CALL TO ORDER Superintendent Victoria S. Kniewel called the Annual Organizational Meeting to order at 8:17 P.M.

I. CALL TO ORDER Superintendent Victoria S. Kniewel called the Annual Organizational Meeting to order at 8:17 P.M. MINUTES OF THE BOARD OF EDUCATION ANNUAL ORGANIZATIONAL MEETING EDGEMONT UNION FREE SCHOOL DISTRICT Edgemont Jr.-Sr. High School LGI Tuesday, July 5, 2016 8:15 P.M. Board members Alec Clarke, Jennifer

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

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON October 15, 2015

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON October 15, 2015 5166 MINUTES OF THE REGULAR MEETING OF THE HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON October 15, 2015 Business agenda documents/reports are mailed to the Board Members and General Counsel one week prior

More information

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag. The regular meeting of the Town of Cambridge duly called and held the 8 th day of January at the Town Hall, the following were present: Supervisor Catherine Fedler Councilman Douglas Ford Councilman Brian

More information

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

On call of the roll the following answered present: Commissioners Taylor, Bennett, Flammini, DeTienne and Mayor Harrison. MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, SEPTEMBER 6, 2005, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Mayor Harrison called the meeting to order.

More information

Washington County Commissioners AGENDA 9:00 a.m., February 16, 2017

Washington County Commissioners AGENDA 9:00 a.m., February 16, 2017 THE DULY ELECTED MEMBERS OF THE BOARD OF COUNTY COMMISSIONERS OF WASHINGTON COUNTY, OHIO, MET IN REGULAR SESSION ON FEBRUARY 16, 2017 IN ACCORDANCE WITH OHIO REVISED CODE 305.05, WITH THE FOLLOWING MEMBERS

More information

WHEREAS, the City and the Authority desire to provide for the negotiated sale of the Bonds; and

WHEREAS, the City and the Authority desire to provide for the negotiated sale of the Bonds; and RESOLUTION NO. RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FOUNTAIN VALLEY, CALIFORNIA, AUTHORIZING THE EXECUTION AND DELIVERY BY THE CITY OF A GROUND LEASE, LEASE AGREEMENT, INDENTURE, ESCROW AGREEMENT,

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

PENDING APPROVAL AT THE NEXT BOARD OF DIRECTOR S MEETING

PENDING APPROVAL AT THE NEXT BOARD OF DIRECTOR S MEETING PENDING APPROVAL AT THE NEXT BOARD OF DIRECTOR S MEETING REGULAR MEETING OF THE GREATER NEW HAVEN WATER POLLUTION CONTROL AUTHORITY BOARD OF DIRECTORS TUESDAY, NOVEMBER 12, 2013 6:00 P.M. 260 EAST STREET

More information

RICHARDSON COUNTY BOARD OF COMMISSIONERS SEPTEMBER 10, 2013

RICHARDSON COUNTY BOARD OF COMMISSIONERS SEPTEMBER 10, 2013 RICHARDSON COUNTY BOARD OF COMMISSIONERS SEPTEMBER 10, 2013 CALL TO ORDER The regular meeting of the Richardson County Board of Commissioners was called to order by Chairman Sickel at 9:00 a.m. on Tuesday,

More information

THE VILLAGE OF CORNWALL-ON-HUDSON BOARD OF TRUSTEES. April 3, 2017

THE VILLAGE OF CORNWALL-ON-HUDSON BOARD OF TRUSTEES. April 3, 2017 THE VILLAGE OF CORNWALL-ON-HUDSON BOARD OF TRUSTEES April 3, 2017 A Special Meeting of the Board of Trustees was called to order at 6:00 P.M. The meeting was then adjourned into closed session at 6:01

More information

TOWN OF ORANGETOWN REGULAR TOWN BOARD MEETING TUESDAY, FEBRUARY 12, 2013

TOWN OF ORANGETOWN REGULAR TOWN BOARD MEETING TUESDAY, FEBRUARY 12, 2013 TOWN OF ORANGETOWN REGULAR TOWN BOARD MEETING TUESDAY, FEBRUARY 12, 2013 This Town Board Meeting was opened at 7:30 p.m. presided and the Deputy Clerk called the Roll. Present were: Councilman Denis Councilman

More information

KIRKWOOD CITY COUNCIL KIRKWOOD CITY HALL. March 16, :00 p.m. PRESENTATIONS NONE INTRODUCTIONS AND RECOGNITIONS NONE

KIRKWOOD CITY COUNCIL KIRKWOOD CITY HALL. March 16, :00 p.m. PRESENTATIONS NONE INTRODUCTIONS AND RECOGNITIONS NONE KIRKWOOD CITY COUNCIL KIRKWOOD CITY HALL 7:00 p.m. Pursuant to notice of meeting duly given by the Mayor, the City Council convened on Thursday,, at 7:00 p.m. at Kirkwood City Hall, 139 South Kirkwood

More information

HATFIELD BOROUGH COUNCIL WORKSHOP MEETING September 5, 2018 MINUTES

HATFIELD BOROUGH COUNCIL WORKSHOP MEETING September 5, 2018 MINUTES CALL TO ORDER AND ROLL CALL: HATFIELD BOROUGH COUNCIL WORKSHOP MEETING MINUTES John H. Weierman, President Kenneth V. Farrall Jason Ferguson John Kroesser Lawrence G. Stevens Mayor, Robert L. Kaler III

More information

DRAFT MINUTES OF THE 1091 st MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF KINGS POINT June 20, 2017

DRAFT MINUTES OF THE 1091 st MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF KINGS POINT June 20, 2017 The 1091 st meeting of the Board of Trustees of the Village of Kings Point was called to order by Mayor Michael C. Kalnick at 9:05 p.m. on, at the Village Hall of the Village of Kings Point, 32 Steppingstone

More information

City of Fairfax, Virginia City Council Regular Meeting

City of Fairfax, Virginia City Council Regular Meeting City of Fairfax, Virginia City Council Regular Meeting Agenda Item # 7a City Council Meeting 12/19/2017 TO: FROM: SUBJECT: ISSUE(S): SUMMARY: FISCAL IMPACT: RECOMMENDATION: ALTERNATIVE COURSE OF ACTION:

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING APRIL 4, 2017

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING APRIL 4, 2017 TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING APRIL 4, 2017 1. Meeting called to Order 2. Pledge of Allegiance 3. Roll Call -,,,, 4. Let the minutes show this meeting is being held in accordance

More information

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT Page 1 of 17 CHARTER OF THE CITY OF MT. HEALTHY, OHIO PREAMBLE We, the people of the City of Mt. Healthy, in order to fully secure and exercise the benefits of self-government under the Constitution and

More information

North Chicago Firefighters Pension Fund Fire Station, 1850 Lewis Avenue, North Chicago, IL 60068

North Chicago Firefighters Pension Fund Fire Station, 1850 Lewis Avenue, North Chicago, IL 60068 Fire Station, 1850 Lewis Avenue, North Chicago, IL 60068 Douglas Winston John Umek Dell Urban Kenneth Robinson Patrick Michael President Secretary Trustee Trustee/Treasurer Trustee MINUTES OF A REGULAR

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 HOUSE BILL 205 RATIFIED BILL

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 HOUSE BILL 205 RATIFIED BILL GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 HOUSE BILL 205 RATIFIED BILL AN ACT TO AMEND PROVISIONS OF THE WORKERS' COMPENSATION ACT RELATING TO PRISONERS AND TO THE REBUTTABLE PRESUMPTION REGARDING

More information

Motion by Mr. Carney seconded by Mr. Jones and carried to waive the reading of the Minutes of the Meeting held on Thursday, August 30, 2018.

Motion by Mr. Carney seconded by Mr. Jones and carried to waive the reading of the Minutes of the Meeting held on Thursday, August 30, 2018. 476 MINUTES of the MEETING of the ERIE COUNTY WATER AUTHORITY held in the office, 295 Main Street, Room 350, Buffalo, New York, on the 20 th day of September 2018. PRESENT: Jerome D. Schad, Chairman Mark

More information

CITY OF NORWALK, OHIO ORDINANCE NO

CITY OF NORWALK, OHIO ORDINANCE NO Item No. 15-121a Work Session: First Reading: Tabled: Referred: Second Reading: Adopted: Defeated: CITY OF NORWALK, OHIO ORDINANCE NO. 2015-054 AN ORDINANCE TO SET THE COMPENSATION FOR MANAGEMENT EMPLOYEES

More information

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING November 5, :00 P.M SE 15 th Street City Hall

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING November 5, :00 P.M SE 15 th Street City Hall MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING November 5, 2018 6:00 P.M. 3701 SE 15 th Street City Hall (Agenda posted on the council bulletin board at 5:00 p.m. on November 2, 2018.) 1. CALL TO ORDER

More information

ON A MOTION BY, Trustee Hammer, and seconded by Trustee Pecora, the September 9, 2013 Village Board Minutes were approved.

ON A MOTION BY, Trustee Hammer, and seconded by Trustee Pecora, the September 9, 2013 Village Board Minutes were approved. MEETINGS TO DATE 11 NO. OF REGULARS: 11 VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW ROLL CALL: Trustee Hammer Trustee Nolder Trustee Pecora Trustee Kucewicz Mayor Hoffman Mayor Hoffman gave a brief

More information

file://l:\shared\website\determining Lawful Expenditures.htm

file://l:\shared\website\determining Lawful Expenditures.htm Page 1 of 9 www.michigan.gov (To Print: use your browser's print function) Release Date: January 07, 2002 Last Update: July 15, 2002 Determining Lawful Expenditures This narrative is intended as a reference

More information

On call of the roll the following answered present: Commissioners Rogers, Bennett, Monk and Mayor Harrison. Commissioner Taylor was absent.

On call of the roll the following answered present: Commissioners Rogers, Bennett, Monk and Mayor Harrison. Commissioner Taylor was absent. Council Minutes March 20, 2001 MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, MARCH 20, 2001, AT 7:01 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Chief LaBelle

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 7, 2003

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

More information

ORDINANCE NO. 293 I. ESTIMATED CASH ON HAND MAY 1, ,000.00

ORDINANCE NO. 293 I. ESTIMATED CASH ON HAND MAY 1, ,000.00 ORDINANCE NO. 293 ANNUAL BUDGET AND APPROPRIATION ORDINANCE OF THE WINFIELD FIRE PROTECTION DISTRICT IN DUPAGE COUNTY, STATE OF ILLINOIS, FOR FISCAL YEAR BEGINNING MAY 1, 2012 AND ENDING APRIL 30, 2013

More information

MEMORANDUM. Timothy P. Oakley, P.E., CFM, Director of Public Works and Engineering Timothy Watkins, Assistant Director of Public Works and Engineering

MEMORANDUM. Timothy P. Oakley, P.E., CFM, Director of Public Works and Engineering Timothy Watkins, Assistant Director of Public Works and Engineering PUBLIC WORKS AND ENGINEERING DEPARTMENT 1111 Joseph Schwab Road Des Plaines, IL 60016 P: 847.391.5464 desplaines.org MEMORANDUM Date: March 2, 2017 To: From: Cc: Subject: Mike Bartholomew, MCP, LEED-AP,

More information

ORDINANCE ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS

ORDINANCE ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS ORDINANCE 2017-5 ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS BE IT ORDAINED BY THE BOARD OF LIBRARY TRUSTEES OF THE GRAYSLAKE AREA

More information

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 CITY COUNCIL AGENDA REGULAR MEETING Wednesday, November 18, 2009 12:00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 Mayor & Council Members can be reached at (760) 336-8989 Mayor:

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

QUARRY COMMUNITY DEVELOPMENT DISTRICT COLLIER COUNTY SPECIAL BOARD MEETING MAY 3, :00 A.M.

QUARRY COMMUNITY DEVELOPMENT DISTRICT COLLIER COUNTY SPECIAL BOARD MEETING MAY 3, :00 A.M. QUARRY COMMUNITY DEVELOPMENT DISTRICT COLLIER COUNTY SPECIAL BOARD MEETING MAY 3, 2018 10:00 A.M. Special District Services, Inc. 27499 Riverview Center Boulevard, #253 Bonita Springs, FL 33134 www.quarrycdd.org

More information

The Board of Commissioners met this date with all members present.

The Board of Commissioners met this date with all members present. Vol ume 75- -Page 229 The Board of Commissioners met this date with all members present. Mr. Maple moved the minutes of the meeting held December 20, 2018, be approved as read. Mr. Gentile seconded. Roll

More information

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I 2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I Meetings 1. The annual organization meeting of the Board of Chosen Freeholders of the County

More information

The Public Libraries Act

The Public Libraries Act The Public Libraries Act being Chapter P-39 of The Revised Statutes of Saskatchewan, 1978 (effective February 26, 1979). NOTE: This consolidation is not official. Amendments have been incorporated for

More information

No Be it enacted by the General Assembly of the State of South Carolina:

No Be it enacted by the General Assembly of the State of South Carolina: No. 498 An Act To Create The James Island Public Service District In Charleston County And To Provide That Bonds Of Such District May Be Issued In An Amount Not To Exceed One Hundred Thousand Dollars And

More information

BOARD OF COMMISSIONERS TOWNSHIP OF NUTLEY, NEW JERSEY. Resolution

BOARD OF COMMISSIONERS TOWNSHIP OF NUTLEY, NEW JERSEY. Resolution Introduced by: Commissioner Alphonse Petracco Date: May 17, 2016 ~----------~---------~ ----~-~---~ Seconded by: Commissioner Mauro G. Tucci. 124-16 BE IT RESOLVED, by the Board of Commissioners of the

More information