AGENDA Buildings and Grounds October 1, :00 PM

Size: px
Start display at page:

Download "AGENDA Buildings and Grounds October 1, :00 PM"

Transcription

1 AGENDA Buildings and Grounds October 1, :00 PM I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES 1. Resolution declaring various County-owned property as surplus 2. Resolution authorizing Reimbursement Agreement with the New York State Unified Court System on behalf of the Chemung County Department of Buildings and Grounds 3. Resolution authorizing agreement with National Elevator Inspection Services, Inc. on behalf of the Chemung County Department of Buildings and Grounds 4. Resolution making a Determination of No Significant Adverse Environmental Impacts Associated with the Proposed Demolition of a structure at 219 Madison Avenue, Elmira, New York, pursuant to the New York State Environmental Quality Review Act and authorizing the demolition of the structure by the Chemung County Departments of Buildings and Grounds and Public Works III. OLD BUSINESS IV. NEW BUSINESS V. ADJOURNMENT

2 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution declaring various County-owned property as surplus Resolution #: 01 Slip Type: SEQRA status State Mandated OTHER False Explain action needed or Position requested (justification): To approve disposition of excess, obsolete or broken Chemung County assets by means that are most beneficial to the County which could be sale, recycling, scrap, transfer to other agency or disposal. CREATION: Date/Time: Department: 9/10/ :51:36 AM Purchasing APPROVALS: Date/Time: Approval: Department: 9/25/2018 8:24 AM Approved Budget and Research 9/25/ :45 AM Approved County Executive 9/25/2018 5:27 PM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: _meeting.docx Surplus List Cover Memo Item # 1

3 SURPLUS ASSETS FOR LEGISLATURE APPROVAL OCTOBER 2018 MEETING Department Asset ID Asset Description Model Number CENTRAL STORES COMPUTER CHAIR DISTRICT ATTORNEY HEALTH DEPARTMENT PROBATION SOCIAL SERVICES METAL COMPUTER DESK 4 DRAWER FILING CABINET 2 DRAWER FILING CABNET 4 DRAWER FILING CABINET COMPUTER COMPUTER COMPUTER HIGHBACK CHAIR HIGHBACK CHAIR BATTERY BACK-UP BATTERY BACK-UP CALCULATOR DICTAPHONE DICTAPHONE TYPEWRITER TYPEWRITER HIGHBACK CHAIR DELL MONITOR HP COMPUTER HP COMPUTER LENOVO LAPTOP LENOVO LAPTOP LENOVO LAPTOP HP COMPUTER DELL MONITOR HP COMPUTER DELL MONITOR LENOVO LAPTOP HP COMPUTER HP COMPUTER HP COMPUTER HP COMPUTER Monday, September 10, 2018 Page 1 of 2 Item # 1

4 Department Asset ID Asset Description Model Number HP COMPUTER HP COMPUTER HP COMPUTER HP COMPUTER HP COMPUTER HP COMPUTER HP COMPUTER HP COMPUTER HP MONITOR HP COMPUTER HP COMPUTER HP COMPUTER HP COMPUTER HP COMPUTER Monday, September 10, 2018 Page 2 of 2 Item # 1

5 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution authorizing Reimbursement Agreement with the New York State Unified Court System on behalf of the Chemung County Department of Buildings and Grounds Resolution #: 02 Slip Type: SEQRA status State Mandated CONTRACT False Explain action needed or Position requested (justification): The Superintendent of Buildings & Grounds is requesting permission to enter into a new Five-Year Contract Reimbursement Agreement with the NYS Unified Court System with the Budget year for the cleaning and minor repairs of court occupied space within several county buildings at the sum of $218, (This is the first year of a five year agreement.) Prior Resolution No Vendor/Provider Term Total Amount Prior Amount Local Share State Share Federal Share Project Budgeted? Yes Funds are in Account # CREATION: Date/Time: Department: 9/17/2018 8:19:46 AM Buildings and Grounds APPROVALS: Date/Time: Approval: Department: 9/25/2018 8:10 AM Approved Budget and Research 9/25/2018 2:36 PM Approved County Executive 9/25/2018 5:19 PM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: DOC026.pdf Unified Court System Agreement Cover Memo Item # 2

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 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution authorizing agreement with National Elevator Inspection Services, Inc. on behalf of the Chemung County Department of Buildings and Grounds Resolution #: 03 Slip Type: SEQRA status State Mandated CONTRACT False Explain action needed or Position requested (justification): The Superintendent of Buildings and Grounds requests permission to enter into an agreement with National Elevator Inspection Services, Inc. (NEIS) to provide semi-annual Independent Inspection Services for Chemung County elevators as required by State and Federal Mandate. The Department of Aging and Long Term Care lift and the Mohawk Elevator were added to this contract. Prior Resolution No Vendor/Provider NEIS, 2788 Roosevelt Highway, Hamlin, NY Term 11/1/18-10/31/21 Total Amount $5,654.00per year Prior Amount $4, per year Local Share 100% State Share Federal Share Project Budgeted? Yes Funds are in Account # CREATION: Date/Time: Department: 9/17/2018 8:32:52 AM Buildings and Grounds APPROVALS: Date/Time: Approval: Department: 9/25/20188:10 AM Approved Budget and Research 9/25/20182:23 PM Approved County Executive 9/25/20185:19 PM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: DOC027.pdf NEIS Elevator Inspection Services Cover Memo Item # 3

35 Item # 3

36 Item # 3

37 Item # 3

38 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution making a Determination of No Significant Adverse Environmental Impacts Associated with the Proposed Demolition of a structure at 219 Madison Avenue, Elmira, New York, pursuant to the New York State Environmental Quality Review Act and authorizing the demolition of the structure by the Chemung County Departments of Buildings and Grounds and Public Works Resolution #: 04 Slip Type: SEQRA status State Mandated OTHER Full-time False Explain action needed or Position requested (justification): The Superintendent of Buildings and Grounds would like permission to have 219 Madison Avenue, Elmira, (old Public Advocates office) demolished. The condition of the exterior and interior of the building warrants demo and the space inside the building is not suitable for office space. The demo area is next to Buildings and Grounds and will be paved to provide parking for maintenance vehicles. The Department of Public Works has agreed to demolish the building. CREATION: Date/Time: 9/13/2018 4:28:47 PM Department: APPROVALS: Date/Time: Approval: Department: ATTACHMENTS: Name: Description: Type: DOC033.pdf Madison Ave Cover Memo negdec_bg_demolition_2018.pdf Negative Declaration Presentation Item # 4

39 Item # 4

40 Item # 4

41 Item # 4

42 Item # 4

43 (3/99)-9c State Environmental Quality Review NEGATIVE DECLARATION Notice of Determination of Non-Significance SEQR Project Number Date: July 17, 2018 This notice is issued pursuant to Part 617 of the implementing regulations pertaining to Article 8 (State Environmental Quality Review Act) of the Environmental Conservation Law. The Chemung County Legislature as lead agency, has determined that the proposed action described below will not have a significant adverse environmental impact and a Draft Impact Statement will not be prepared. Name of Action: Demolition of structure owned by Chemung County at 219 Madison Street, Elmira. SEQR Status: Type 1 G Unlisted G Conditioned Negative Declaration: G Yes G No Description of Action: The Chemung County Departmeng of Buildings and Grounds has found that the county-owned building located at 219 Madison Avenue in Elmira is substandard and in disrepair. The County Buildings and Grounds staff is proposing to remove the existing structure and foundation and replace it with a new surface parking lot. Location: 219 Madison Avenue, Elmira. Item # 4

44 SEQR Negative Declaration Page 2 of 2 Reasons Supporting This Determination: (See 617.7(a)-(c) for requirements of this determination ; see 617.7(d) for Conditioned Negative Declaration) As shown in Part 2 of the EAF, the proposed action will not result in any significant adverse environmental impacts. If Conditioned Negative Declaration, provide on attachment the specific mitigation measures imposed, and identify comment period (not less than 30 days from date of pubication In the ENB) For Further Information: Contact Person: Bob Dieterle, Chemung County Buildings and Grounds Address: 217 Madison Avenue, Elmira NY Telephone Number: For Type 1 Actions and Conditioned Negative Declarations, a Copy of this Notice is sent to: Chief Executive Officer, Town / City / Village of Other involved agencies (If any) Applicant (If any) Environmental Notice Bulletin, 625 Broadway, Albany NY, (Type One Actions only) Item # 4

Buildings and Grounds MINUTES OF MEETING October 1, 2018

Buildings and Grounds MINUTES OF MEETING October 1, 2018 Buildings and Grounds MINUTES OF MEETING October 1, 2018 Standing Committee of the Chemung County Legislature to review items related to the buildings and grounds operated by the County of Chemung Minutes

More information

I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES

I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES AGENDA Personnel Committee October 22, 2018 7:00 PM I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES 1. Resolution adopting the 2019 Health Insurance Rates including the proposal to move retirees

More information

AGENDA Personnel Committee February 28, :00 PM

AGENDA Personnel Committee February 28, :00 PM AGENDA Personnel Committee February 28, 2019 7:00 PM I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES 1. Resolution affirming appointment of the Attorney to the Legislature and Special Districts

More information

Buildings and Grounds MINUTES OF MEETING October 22, 2018

Buildings and Grounds MINUTES OF MEETING October 22, 2018 Buildings and Grounds MINUTES OF MEETING October 22, 2018 Standing Committee of the Chemung County Legislature to review items related to the buildings and grounds operated by the County of Chemung Minutes

More information

MINUTES CHEMUNG COUNTY SPECIAL MEETING May 29, 2018

MINUTES CHEMUNG COUNTY SPECIAL MEETING May 29, 2018 DAY 7 EVENING SESSION MINUTES CHEMUNG COUNTY SPECIAL MEETING May 29, 2018 Legislature was called to order by the Chairman of the Chemung County Legislature at 7:30 p.m. The following members were present

More information

I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES

I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES AGENDA Personnel Committee June 25, 2018 7:00 PM I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES 1. Resolution authorizing Occupational Health Agreement with Arnot Medical Services on behalf of

More information

RESOLUTION (Upstate Niagara Cooperative, Inc.)

RESOLUTION (Upstate Niagara Cooperative, Inc.) RESOLUTION (Upstate Niagara Cooperative, Inc.) A regular meeting of the Board of Directors of the St. Lawrence County Industrial Development Agency ( Agency ) was convened in public session on May 24,

More information

Multi-Services Committee MINUTES OF MEETING November 26, 2018

Multi-Services Committee MINUTES OF MEETING November 26, 2018 Multi-Services Committee MINUTES OF MEETING November 26, 2018 Meeting of the Multi-Services Standing Committee of the Chemung County Legislature Minutes of a meeting of the Multi-Services Committee of

More information

Budget Committee MINUTES OF MEETING October 1, 2018

Budget Committee MINUTES OF MEETING October 1, 2018 Budget Committee MINUTES OF MEETING October 1, 2018 Meeting of the Budget Standing Committee of the Chemung County Legislature Minutes of a meeting of the Budget Committee of the Chemung County Legislature

More information

Agenda. Documents: AGENDA PDF. Supporting Documents. Documents: MEETING DOCS PDF. Claims Analysis. Documents:

Agenda. Documents: AGENDA PDF. Supporting Documents. Documents: MEETING DOCS PDF. Claims Analysis. Documents: 1. Agenda Documents: AGENDA 03-09-17.PDF 2. Supporting Documents Documents: MEETING DOCS 030917.PDF 3. Claims Analysis Documents: CLAIMS ANALYSIS 030917.PDF Pledge of Allegiance (RC) Present: REGULAR MEETING

More information

The Department of Government Services Act

The Department of Government Services Act The Department of Government Services Act UNEDITED being Chapter D-16 of The Revised Statutes of Saskatchewan, 1978 (effective February 26, 1979). NOTE: This consolidation is not official. Amendments have

More information

Personnel Committee MINUTES OF MEETING February 28, 2019

Personnel Committee MINUTES OF MEETING February 28, 2019 Personnel Committee MINUTES OF MEETING February 28, 2019 Special meeting relative to the position of the Attorney for the Legislature and Special Districts Minutes of a special meeting of the Personnel

More information

Gatekeeper. First municipal contact. Behind the Scenes: Roles and Responsibilities of Planning Board and ZBA Secretaries

Gatekeeper. First municipal contact. Behind the Scenes: Roles and Responsibilities of Planning Board and ZBA Secretaries Behind the Scenes: Roles and Responsibilities of Planning Board and ZBA Secretaries Gatekeeper One who assists applicants, takes minutes, and keeps the record 2 Possible gatekeepers: Board clerk or secretary

More information

TOWN OF POMPEY BOARD MINUTES

TOWN OF POMPEY BOARD MINUTES TOWN OF POMPEY BOARD MINUTES The Town of Pompey Town Board held their monthly meeting on July 6, 2016. In attendance: Supervisor Carole Marsh; Councilors Carl Dennis, Greg Herlihy and Victor Lafrenz; Attorney

More information

The Bihar Gazette E X T R A O R D I N A R Y PUBLISHED BY AUTHORITY 5TH SHARAWAN 1927(S) (NO. PATNA 405) PATNA, WEDNESDAY, 27TH JULY 2005

The Bihar Gazette E X T R A O R D I N A R Y PUBLISHED BY AUTHORITY 5TH SHARAWAN 1927(S) (NO. PATNA 405) PATNA, WEDNESDAY, 27TH JULY 2005 REGISTERED NO. PT-40 The Bihar Gazette E X T R A O R D I N A R Y PUBLISHED BY AUTHORITY 5TH SHARAWAN 1927(S) (NO. PATNA 405) PATNA, WEDNESDAY, 27TH JULY 2005 BIHAR ELECTRICITY REGULATORY COMMISSION, BIHAR,

More information

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on October 9, 2018.

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on October 9, 2018. October 9, 2018 Regular Meeting Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on October 9, 2018. Members Present: Others

More information

THE JHARKHAND GAZETTE EXTRAORDINARY PUBLISHED BY AUTHORITY 21 st Magha, 1925 (s)

THE JHARKHAND GAZETTE EXTRAORDINARY PUBLISHED BY AUTHORITY 21 st Magha, 1925 (s) No. 57 THE JHARKHAND GAZETTE EXTRAORDINARY PUBLISHED BY AUTHORITY 21 st Magha, 1925 (s) Ranchi, Tuesday 10 th February, 2004 JHARKHAND STATE ELECTRICITY REGULATORY COMMISSION, RANCHI NOTIFICATION (DELEGATION

More information

REGULAR MEETING December 7, 2015

REGULAR MEETING December 7, 2015 REGULAR MEETING December 7, 2015 The Board of Public Works and Safety of the City of Michigan City, Indiana, met in REGULAR SESSION on Monday morning, December 7, 2015 at the hour of 9:00 a.m., in the

More information

HOUSE BILL NO. HB0033. School finance-capital construction amendments. Sponsored by: Select Committee on School Facilities A BILL.

HOUSE BILL NO. HB0033. School finance-capital construction amendments. Sponsored by: Select Committee on School Facilities A BILL. 0 STATE OF WYOMING LSO-00 HOUSE BILL NO. HB00 School finance-capital construction amendments. Sponsored by: Select Committee on School Facilities A BILL for AN ACT relating to school buildings and facilities;

More information

Regional School District No. 14 Woodbury/Bethlehem Nonnewaug High School Renovations Project February 27, 2018

Regional School District No. 14 Woodbury/Bethlehem Nonnewaug High School Renovations Project February 27, 2018 Colliers 135 New Road Madison, CT 06443 MAIN +1 860 395 0055 FAX +1 203 779 5661 Regional School District No. 14 Woodbury/Bethlehem Nonnewaug High School Renovations Project February 27, 2018 PBC Attendees:

More information

CHAPTER 63: CLOTHING BINS, DONATION BINS

CHAPTER 63: CLOTHING BINS, DONATION BINS NEW YORK STATE DEPARTMENT OF STATE 99 WASHINGTON AVENUE, ALBANY, NY 12231 Local Law Filing (Use this form to file a local law with the Secretary of State.) Text of law should be given as amended. Do not

More information

ROLL CALL DISPOSITION OF MINUTES

ROLL CALL DISPOSITION OF MINUTES Lakewood, Ohio June 20, 2016 The Board of Education of the City School District of the City of Lakewood, County of Cuyahoga, State of Ohio, met in regular session in the Harding Middle School Music Room,

More information

Lowe v Fairmont Manor Co., LLC 2014 NY Slip Op 33358(U) December 19, 2014 Supreme Court, New York County Docket Number: /12 Judge: Cynthia S.

Lowe v Fairmont Manor Co., LLC 2014 NY Slip Op 33358(U) December 19, 2014 Supreme Court, New York County Docket Number: /12 Judge: Cynthia S. Lowe v Fairmont Manor Co., LLC 2014 NY Slip Op 33358(U) December 19, 2014 Supreme Court, New York County Docket Number: 153214/12 Judge: Cynthia S. Kern Cases posted with a "30000" identifier, i.e., 2013

More information

Sacramento Public Library Authority

Sacramento Public Library Authority Sacramento Public Library Authority August 23, 2012 Agenda Item 10.0: Disposition of Surplus Property Annual Report FY 2011-12 TO: FROM: Sacramento Public Library Authority Board Members Don Tucker, Director

More information

IC Chapter 11. Historic Preservation Generally

IC Chapter 11. Historic Preservation Generally IC 36-7-11 Chapter 11. Historic Preservation Generally IC 36-7-11-1 Application of chapter Sec. 1. This chapter applies to all units except: (1) counties having a consolidated city; (2) municipalities

More information

(Use this form to file a local law with the Secretary of State.)

(Use this form to file a local law with the Secretary of State.) Local Law Filing NEW YORK STATE DEPARTMENT OF STATE 41 STATE STREET ALBANY, NY 12231 (Use this form to file a local law with the Secretary of State.) Text of the law should be given as amended. Do not

More information

DIVISION 2 DIVISION OF FINANCE - DEPARTMENT OF FINANCE

DIVISION 2 DIVISION OF FINANCE - DEPARTMENT OF FINANCE DIVISION 2 DIVISION OF FINANCE - DEPARTMENT OF FINANCE Chapter 10. Records Management Committee. 11. Federal Property and Administrative Services Act (Surplus Property). (No rules filed.) 12. Acceptance

More information

MINUTES OF THE COMMON COUNCIL FEBRUARY 18, 2014

MINUTES OF THE COMMON COUNCIL FEBRUARY 18, 2014 MINUTES OF THE COMMON COUNCIL FEBRUARY 18, 2014 A meeting of the Common Council of the City of Oneida, NY was held on the eighteenth day of February, 2014 at 6:30 o clock P.M. in Council Chambers, Oneida

More information

Town of Poughkeepsie Planning Department

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

More information

UNSAFE STRUCTURES AND PROPERTIES ORDINANCE OF THE VILLAGE OF FLAT ROCK, NORTH CAROLINA

UNSAFE STRUCTURES AND PROPERTIES ORDINANCE OF THE VILLAGE OF FLAT ROCK, NORTH CAROLINA ORDINANCE NO. 80 UNSAFE STRUCTURES AND PROPERTIES ORDINANCE OF THE VILLAGE OF FLAT ROCK, NORTH CAROLINA Adopted: September 12, 2013 Table of Contents I GENERAL PROVISIONS... 1 Section 101. Authority...

More information

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

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

More information

CITATION

CITATION Neighborhood & Community Services 707 E. Main Ave. PO Box 430 Bowling Green, KY 42102-0430 Violation of Bowling Green Code of Ordinances' Chapter 27, Property Code CITATION 2017-00000323 PVA Recorded Property

More information

Carried: Defeated: Referred to: 1:00 PM Highway & Bridges w/t. Gadd. Motion: Ayes: Noes: Absent: 2. FYI ~ Referred to Finance Committee from

Carried: Defeated: Referred to: 1:00 PM Highway & Bridges w/t. Gadd. Motion: Ayes: Noes: Absent: 2. FYI ~ Referred to Finance Committee from PUBLIC WORKS COMMITTEE MEETING AGENDA Date: Thursday, February 28, 2019 @ 1:00 PM Present: Davis, Grant, Kehl, Tallman, Leuer, May, Brick, Ryan Also Present: Department Agenda Item Discussion Decision

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

GREENE COUNTY NOTICE TO BIDDERS

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

More information

Town of Poughkeepsie Planning Department

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

More information

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

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

More information

AGENDA DELANO CITY COUNCIL

AGENDA DELANO CITY COUNCIL AGENDA DELANO CITY COUNCIL REGULAR MEETING August 15, 2011 DELANO CITY HALL 5:30 P.M. CALL TO ORDER INVOCATION FLAG SALUTE ROLL CALL PRESENTATIONS AND AWARDS PUBLIC COMMENT: The public may address the

More information

REGULAR TOWN BOARD MEETING BURTON HALL 7:00 P.M.

REGULAR TOWN BOARD MEETING BURTON HALL 7:00 P.M. REGULAR TOWN BOARD MEETING BURTON HALL 7:00 P.M. PRESENT: Supervisor Shaw Councilwoman Lundberg Councilman Moy Councilman Brownell Councilman Herrick RECORDING SECRETARY: Sharon Archambeault OTHERS PRESENT:

More information

PUBLIC WORKS COMMITTEE MEETING MINUTES

PUBLIC WORKS COMMITTEE MEETING MINUTES PUBLIC WORKS COMMITTEE MEETING MINUTES Date: Thursday, December 20, 2018 @ 1:00 PM Present: Davis, Grant, Kehl, Tallman, Leuer, May, Brick (2:00 PM), Ryan A. D. Berwanger/Board Chair Also Present: C. Ketchum/Board

More information

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

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

More information

Supervisor: Mark C. Crocker. Town Council Members: Paul W. Siejak Patricia Dufour

Supervisor: Mark C. Crocker. Town Council Members: Paul W. Siejak Patricia Dufour July 19, 2017 A regularly scheduled work session of the Lockport Town Board was conducted at 1: 00 p. m. on Wednesday, July 19, 2017 at the Town Hall, 6560 Dysinger Road, Lockport, New York. Present were:

More information

Alabama State and Local Government Records Commission. Functional Analysis & Records Disposition Authority

Alabama State and Local Government Records Commission. Functional Analysis & Records Disposition Authority Alabama State and Local Government Records Commission Functional Analysis & Records Disposition Authority Revision Presented to the State Records Commission July 27, 2000 Table of Contents Functional and

More information

Supervisor Gaesser called the meeting to order and led the Pledge of Allegiance.

Supervisor Gaesser called the meeting to order and led the Pledge of Allegiance. TOWN OF KENDALL TOWN BOARD MEETING Tuesday, February 21, 2012, 7:30 P.M. Supervisor Gaesser called the meeting to order and led the Pledge of Allegiance. ROLL CALL Councilman Pritchard Councilman Joseph

More information

RAVENNA TOWNSHIP BOARD OF TRUSTEES MINUTES OF REGULAR MEETING OF DECEMBER 20, 2016

RAVENNA TOWNSHIP BOARD OF TRUSTEES MINUTES OF REGULAR MEETING OF DECEMBER 20, 2016 RAVENNA TOWNSHIP BOARD OF TRUSTEES MINUTES OF REGULAR MEETING OF DECEMBER 20, 2016 The Ravenna Township Board of Trustees met in Regular Session at the Ravenna Township Trustee s Meeting Room, 6115 Spring

More information

Matter of Waterloo Contrs., Inc. v Town of Seneca Falls Town Bd NY Slip Op 31977(U) September 13, 2017 Supreme Court, Seneca County Docket

Matter of Waterloo Contrs., Inc. v Town of Seneca Falls Town Bd NY Slip Op 31977(U) September 13, 2017 Supreme Court, Seneca County Docket Matter of Waterloo Contrs., Inc. v Town of Seneca Falls Town Bd. 2017 NY Slip Op 31977(U) September 13, 2017 Supreme Court, Seneca County Docket Number: 51182 Judge: William F. Kocher Cases posted with

More information

CITY OF EAST LANSING ORDINANCE NO. 1360

CITY OF EAST LANSING ORDINANCE NO. 1360 Introduced: Public Hearing: Adopted: Effective: CITY OF EAST LANSING ORDINANCE NO. 1360 AN ORDINANCE TO AMEND SECTIONS 108.2 AND 108.4 OF THE INTERNATIONAL PROPERTY MAINTENANCE CODE, 2006 ED, AS ADOPTED

More information

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. TUESDAY, SEPTEMBER 15, 2008

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. TUESDAY, SEPTEMBER 15, 2008 MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. TUESDAY, SEPTEMBER 15, 2008 MEETING TO ORDER Mayor Jenkins called the meeting to order at 7:02 p.m. PLEDGE TO THE FLAG Roll

More information

BOARD OF EDUCATION VESTAL CENTRAL SCHOOLS Vestal, New York Senior High School Tuesday, October 10, 2017 Auditorium 6:00PM REGULAR MEETING AGENDA

BOARD OF EDUCATION VESTAL CENTRAL SCHOOLS Vestal, New York Senior High School Tuesday, October 10, 2017 Auditorium 6:00PM REGULAR MEETING AGENDA BOARD OF EDUCATION VESTAL CENTRAL SCHOOLS Vestal, New York Senior High School Tuesday, October 10, 2017 Auditorium 6:00PM REGULAR MEETING AGENDA I. Meeting Call to Order and Pledge of Allegiance High School

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

PUBLIC COMMENT AGENDA ITEMS & RESOLUTIONS: Len Jerrum, Beyer Drive, would like to see more detailed information included in the resolutions.

PUBLIC COMMENT AGENDA ITEMS & RESOLUTIONS: Len Jerrum, Beyer Drive, would like to see more detailed information included in the resolutions. The Regular Meeting of the Beekman Town Board was called to order at 7:00PM with Supervisor Barbara Zulauf presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: ABSENT: ALSO

More information

DEFENSE BASE CLOSURE AND REALIGNMENT ACT OF 1990 (As amended through FY 03 Authorization Act)

DEFENSE BASE CLOSURE AND REALIGNMENT ACT OF 1990 (As amended through FY 03 Authorization Act) DCN: 9494 DEFENSE BASE CLOSURE AND REALIGNMENT ACT OF 1990 (As amended through FY 03 Authorization Act) SEC. 2901. SHORT TITLE AND PURPOSE (a) SHORT TITLE.--This part may be cited as the "Defense Base

More information

REGULAR MEETING September 15, 2014

REGULAR MEETING September 15, 2014 REGULAR MEETING September 15, 2014 A regular meeting of the Town Board of the Town of Busti was held on September 15, 2014 at 6:45 p.m., at the Busti Lakewood Recreational Center, 9 W. Summit St, Lakewood,

More information

DEVELOPMENT APPLICATION PROCEDURES AND FEES BYLAW NO. 2791, 2012

DEVELOPMENT APPLICATION PROCEDURES AND FEES BYLAW NO. 2791, 2012 DEVELOPMENT APPLICATION PROCEDURES AND FEES BYLAW NO. 2791, 2012 CONSOLIDATED FOR CONVENIENCE January, 2019 In case of discrepancy, the original Bylaw or Amending Bylaw must be consulted Consolidates Amendments

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

TOWN BOARD TOWN OF OAKFIELD JULY 8, 2008

TOWN BOARD TOWN OF OAKFIELD JULY 8, 2008 TOWN BOARD TOWN OF OAKFIELD JULY 8, 2008 Supervisor Dodd called the meeting to order at 7:00 pm, followed by the Pledge to the Flag. PRESENT: Supervisor Dodd, Councilmen Veazey, Day, Hilchey and Cianfrini

More information

VILLAGE BOARD MEETING March 5, 2003

VILLAGE BOARD MEETING March 5, 2003 VILLAGE BOARD MEETING CALL TO ORDER: 7:00 p.m. The Pledge of Allegiance was led by Mayor Walker. BOARD MEMBERS PRESENT BOARD MEMBERS ABSENT Theodore E. Rauber, Mayor Theodore E. Rauber, Trustee OTHERS

More information

Stillwater Town Board Agenda Meeting June 3, :00PM Stillwater Town Hall

Stillwater Town Board Agenda Meeting June 3, :00PM Stillwater Town Hall Stillwater Town Board Agenda Meeting June 3, 2010 7:00PM Stillwater Town Hall Present: Also Present: Councilman Artie Baker Councilman Ken Petronis Councilwoman Lisa Bruno Councilwoman Virginia Whitman

More information

MINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, DEC.10, :00 PM TOWN HALL

MINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, DEC.10, :00 PM TOWN HALL PRESENT WERE: Supervisor Hare Councilman Koebelin Councilman O Dell Councilman Hitchcock Councilman Allen Attorney Tuttle Hwy Superintendent Moshier Comptroller C. Hemphill Town Clerk M.Peck Also present:

More information

In re Altair Nanotechnologies Shareholder Derivative Litigation CASE NO.: 14-CV TPG-HBP

In re Altair Nanotechnologies Shareholder Derivative Litigation CASE NO.: 14-CV TPG-HBP UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK In re Altair Nanotechnologies Shareholder Derivative Litigation CASE NO.: 14-CV-09418-TPG-HBP AMENDED NOTICE OF PROPOSED SETTLEMENT OF ALTAIR

More information

MINU'l'ES MARCH 2 5, The meeting was called to order by Chairman Mello at 8:00 A.M. in the Ways and Means Committee Room.

MINU'l'ES MARCH 2 5, The meeting was called to order by Chairman Mello at 8:00 A.M. in the Ways and Means Committee Room. MINU'l'ES WAYS AND MEANS COMMITTEE NEVADA STATE LEGISLATURE 58th SESSION MARCH 2 5, 19 7 5 The meeting was called to order by Chairman Mello at 8:00 A.M. in the Ways and Means Committee Room. PRESENT:

More information

(Use this form to file a local law with the Secretary of State.)

(Use this form to file a local law with the Secretary of State.) Local Law Filing New York State Department of State Division of Corporations, Sate Records and Uniform Commercial Code One Commerce Plaza, 99 Washington Avenue Albany, NY 12231 www.dos.ny.gov/corps (Use

More information

OFFICIAL SECRETS ACT OFFICIAL SECRETS ACT. Revised Laws of Mauritius. Act 13 of June Short title

OFFICIAL SECRETS ACT OFFICIAL SECRETS ACT. Revised Laws of Mauritius. Act 13 of June Short title Revised Laws of Mauritius OFFICIAL SECRETS ACT Act 13 of 1972 26 June 1972 ARRANGEMENT OF SECTIONS SECTION 1. Short title 2. Interpretation 3. Acts prejudicial to Mauritius 4. Reports of Cabinet proceedings

More information

CONFLICTS OF INTEREST ACT

CONFLICTS OF INTEREST ACT Province of Alberta CONFLICTS OF INTEREST ACT Revised Statutes of Alberta 2000 Current as of December 17, 2014 Office Consolidation Published by Alberta Queen s Printer Alberta Queen s Printer 5 th Floor,

More information

December Session of the October Adjourned Term. Roger B. Wilson Boone County Government Center Commission Chambers

December Session of the October Adjourned Term. Roger B. Wilson Boone County Government Center Commission Chambers TERM OF COMMISSION: PLACE OF MEETING: PRESENT WERE: December Session of the October Adjourned Term Roger B. Wilson Boone County Government Center Commission Chambers Presiding Commissioner Kenneth M. Pearson

More information

The President opened the floor for public comments on the removal of a portion of Bell Lane from the Parish Road System.

The President opened the floor for public comments on the removal of a portion of Bell Lane from the Parish Road System. October 8, 2018 Jonesboro, Louisiana www.jacksonparishpolicejury.org The Jackson Parish Police Jury met on Monday, October 8, 2018, at 5:30 PM in the Dr. Charles H. Garrett Community Center, 182 Industrial

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

DATE: April 10, 2017 KIND OF MEETING: Public Hearing/Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor

DATE: April 10, 2017 KIND OF MEETING: Public Hearing/Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor DATE: April 10, 2017 KIND OF MEETING: Public Hearing/Regular Town Board Meeting WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Supervisor MEMBERS PRESENT MEMBERS Supervisor - Councilor - Councilor - Councilor

More information

GUIDELINES FOR REFERRAL OF HISTORIC STRUCTURES TO THE CAPE COD COMMISSION Technical Bulletin

GUIDELINES FOR REFERRAL OF HISTORIC STRUCTURES TO THE CAPE COD COMMISSION Technical Bulletin GUIDELINES FOR REFERRAL OF HISTORIC STRUCTURES TO THE CAPE COD COMMISSION Technical Bulletin 96-002 Cape Cod Commission staff has been requested to establish thresholds to determine when a proposed demolition

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

MOORHEAD PUBLIC HOUSING AGENCY REGULAR MEETING AGENDA

MOORHEAD PUBLIC HOUSING AGENCY REGULAR MEETING AGENDA MOORHEAD PUBLIC HOUSING AGENCY REGULAR MEETING AGENDA December 18, 2018 11:30 AM Sharp View 920 5th Avenue S. I. Call to Order and Roll Call II. Approval of Minutes A. Request Board Approval of November

More information

***************************************************************************************

*************************************************************************************** At 5:04pm: Motion to enter Executive Session to discuss matter of Settlement of Pending Article 7 Real Property Assessment cases filed by Samuel F. Vilas Home. By Councilor Armstrong; Seconded by Councilor

More information

BERMUDA BERMUDA HOUSING ACT : 29

BERMUDA BERMUDA HOUSING ACT : 29 QUO FA T A F U E R N T BERMUDA BERMUDA HOUSING ACT 1980 1980 : 29 TABLE OF CONTENTS 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 PART I INTRODUCTORY Short title and commencement Interpretation

More information

- CODE APPENDIX A - ZONING ORDINANCE ARTICLE 13. HISTORIC AND CULTURAL DISTRICT

- CODE APPENDIX A - ZONING ORDINANCE ARTICLE 13. HISTORIC AND CULTURAL DISTRICT [5] Sec. 1300. Findings; intent. Sec. 1301. Establishment. Sec. 1302. Applicability of regulations. Sec. 1303. Certificates of appropriateness. Sec. 1304. Special rules for demolition. Sec. 1305. General

More information

VILLAGE OF ELNORA THE NUISANCE ABATEMENT BYLAW BYLAW NUMBER

VILLAGE OF ELNORA THE NUISANCE ABATEMENT BYLAW BYLAW NUMBER VILLAGE OF ELNORA THE NUISANCE ABATEMENT BYLAW BYLAW NUMBER 494-0806 A BYLAW OF THE VILLAGE OF ELNORA, IN THE PROVINCE OF ALBERTA FOR THE PURPOSE OF REGULATING, CONTROLLING, AND ABATING NUISANCES AND REMEDYING

More information

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, MAY 4, 2009

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, MAY 4, 2009 MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, MAY 4, 2009 MEETING TO ORDER Mayor Jenkins called the meeting to order at 6:02 p.m. PLEDGE TO THE FLAG Roll Call Upon

More information

INC. VILLAGE OF MANORHAVEN BOARD OF TRUSTEES PUBLIC HEARING FEBRUARY 28, p.m. - AGENDA

INC. VILLAGE OF MANORHAVEN BOARD OF TRUSTEES PUBLIC HEARING FEBRUARY 28, p.m. - AGENDA INC. VILLAGE OF MANORHAVEN BOARD OF TRUSTEES PUBLIC HEARING FEBRUARY 28, 2019 7 p.m. - AGENDA CALL TO ORDER: Pledge of Allegiance: Attendance: ATTORNEYS COMMENTS REGARDING SEQRA RESOLUTION: LOCAL LAW CHANGES

More information

Got Junk? How Municipalities Can Deal with Junk and Junkyards

Got Junk? How Municipalities Can Deal with Junk and Junkyards Got Junk? How Municipalities Can Deal with Junk and Junkyards New York Planning Federation 2015 Annual Planning and Zoning Conference David Everett, Esq. & Genevieve Trigg, Esq. Why is Junk a Problem?

More information

LOCAL MEMBER OBJECTIONS

LOCAL MEMBER OBJECTIONS COMMITTEE DATE: 07/02/2018 LOCAL MEMBER OBJECTIONS APPLICATION No. 17/02129/MNR APPLICATION DATE: 06/09/2017 ED: APP: TYPE: LLANRUMNEY FULL APPLICANT: BRIGHTSIDE MANOR CARE HOME LOCATION: 639 NEWPORT ROAD,

More information

THE SHIPPING AGENCY ACT, 2002 PART I. Title 1. Short title and commencement. 2. Interpretation. PART II. 3. Services of a shipping agent.

THE SHIPPING AGENCY ACT, 2002 PART I. Title 1. Short title and commencement. 2. Interpretation. PART II. 3. Services of a shipping agent. THE SHIPPING AGENCY ACT, 2002 ARRANGEMENT OF SECTIONS PART I Section PRELIMINARY PROVISIONS Title 1. Short title and commencement. 2. Interpretation. 3. Services of a shipping agent. PART II SHIPPING AGENCY

More information

ART EXHIBIT POLICY. Acceptance of Exhibits

ART EXHIBIT POLICY. Acceptance of Exhibits ART EXHIBIT POLICY I. Art Exhibit Guidelines A. The Lewes Public Library encourages exhibitions and displays of paintings, photographs, drawings and other art works for civic, cultural, educational and

More information

REPEAL OF VILLAGE CODE CHAPTER 165. PAWNSHOPS AND SECONDHAND DEALERS. Trustee Peterson, offered the following resolution and moved for its adoption:

REPEAL OF VILLAGE CODE CHAPTER 165. PAWNSHOPS AND SECONDHAND DEALERS. Trustee Peterson, offered the following resolution and moved for its adoption: MEETINGS: 16 NO. OF REGULAR: 15 VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW November 28, 2016 ROLL CALL: Trustee Jakubowski Trustee Bukowiecki Trustee Peterson Trustee Kucewicz Mayor Nikonowicz ON

More information

Document Retention and Archival Policy

Document Retention and Archival Policy Document Retention and Archival Policy December 1, 2015 Document Retention and Archival Policy Page 1 1. Background The Securities and Exchange Board of India ( SEBI ), vide its Notification dated September

More information

AFTON CENTRAL SCHOOL DISTRICT BOARD OF EDUCATION. Where Held: District Board Room Presiding Officer: President Secrest

AFTON CENTRAL SCHOOL DISTRICT BOARD OF EDUCATION. Where Held: District Board Room Presiding Officer: President Secrest DRAFT AFTON CENTRAL SCHOOL DISTRICT BOARD OF EDUCATION Date: March 14, 2013 Kind of Meeting: Regular Where Held: District Board Room Presiding Officer: President Secrest Board Members Present: Absent:

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

DOCUMENT RETENTION AND ARCHIVAL POLICY

DOCUMENT RETENTION AND ARCHIVAL POLICY 1. Background The Securities and Exchange Board of India ( SEBI ), vide its Notification dated September 2, 2015, issued the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015 (Listing

More information

Document Retention and Archival Policy

Document Retention and Archival Policy Document Retention and Archival Policy Adopted on: 11 th July 2018 Process Owner: Company Secretary 1 DOCUMENT RETENTION AND ARCHIVAL POLICY 1. BACKGROUND The Securities and Exchange Board of India ( SEBI

More information

SECTION 505: BUILDINGS AND GROUNDS POLICIES AND PROCEDURES

SECTION 505: BUILDINGS AND GROUNDS POLICIES AND PROCEDURES SECTION 505: BUILDINGS AND GROUNDS POLICIES AND PROCEDURES 505.1 POLICY It is the policy of Black Hawk County to have consistent policies and procedures for the use of County buildings and grounds where

More information

BERMUDA BERMUDA HOUSING ACT : 29

BERMUDA BERMUDA HOUSING ACT : 29 QUO FA T A F U E R N T BERMUDA BERMUDA HOUSING ACT 1980 1980 : 29 TABLE OF CONTENTS 1 2 3 4 5 6 7 8 9 10 11 12 13 13A 13B 14 15 16 17 18 19 20 PART I INTRODUCTORY Short title and commencement Interpretation

More information

Chapter 2 ADMINISTRATION [1]

Chapter 2 ADMINISTRATION [1] [1] ARTICLE I. - IN GENERAL ARTICLE II. - CITY COUNCIL (RESERVED) ARTICLE III. - ADMINISTRATIVE ORGANIZATION ARTICLE IV. - OFFICERS AND EMPLOYEES ARTICLE V. - FINANCE (RESERVED) ARTICLE VI. - BOARDS AND

More information

A regular meeting of the Lysander Town Board was held at 7:10 p.m. on April 27, 2015 at 8220 Loop Road, Baldwinsville, New York.

A regular meeting of the Lysander Town Board was held at 7:10 p.m. on April 27, 2015 at 8220 Loop Road, Baldwinsville, New York. A regular meeting of the Lysander Town Board was held at 7:10 p.m. on at 8220 Loop Road, Baldwinsville, New York. MEMBERS PRESENT: MEMBERS ABSENT: John A. Salisbury, Supervisor Melinda Shimer, Councilor

More information

HARVEY CEDARS, NJ Friday, May 1, 2015

HARVEY CEDARS, NJ Friday, May 1, 2015 HARVEY CEDARS, NJ Friday, May 1, 2015 The regular meeting of the Board of Commissioners of the Borough of Harvey Cedars, NJ was called to order by Deputy Mayor Gerkens at 4:30pm. Commissioner Garofalo

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING Oakhurst, NJ November 8, 2018 A meeting of the Township of Ocean Sewerage Authority was held on the above date at the Authority Administration Building,

More information

STATE OF MICHIGAN COUNTY OF HURON VILLAGE OF PORT AUSTIN ORDINANCE NO. 82 DANGEROUS BUILDINGS.

STATE OF MICHIGAN COUNTY OF HURON VILLAGE OF PORT AUSTIN ORDINANCE NO. 82 DANGEROUS BUILDINGS. STATE OF MICHIGAN COUNTY OF HURON VILLAGE OF PORT AUSTIN ORDINANCE NO. 82 DANGEROUS BUILDINGS. AN ORDINANCE TO PROMOTE THE HEALTH, SAFETY, AND WELFARE OF THE VILLAGE OF PORT AUSTIN, BY REGULATING THE MAINTENANCE,

More information

THE CITY OF SPRUCE GROVE BYLAW C NUISANCES, UNSIGHTLY AND UNTIDY PROPERTY BYLAW

THE CITY OF SPRUCE GROVE BYLAW C NUISANCES, UNSIGHTLY AND UNTIDY PROPERTY BYLAW THE CITY OF SPRUCE GROVE BYLAW C-909-15 NUISANCES, UNSIGHTLY AND UNTIDY PROPERTY BYLAW Being a bylaw of the City of Spruce Grove in the Province of Alberta to regulate nuisances, unsightly and untidy property.

More information

JAMES SMITH P A44, 4. l 1, d 3 _+ Supervisor. Hilton- Parma : oad. Councilperson Iii P.. l:; ox Fax( 585)

JAMES SMITH P A44, 4. l 1, d 3 _+ Supervisor. Hilton- Parma : oad. Councilperson Iii P.. l:; ox Fax( 585) JAMES SMITH P A44, 4 l 1, d 3 _+ Supervisor 41. ' u 1300 GARY COMARDO Hilton- Parma : oad yrfi Councilperson Iii P.. l:; ox 728 v JAMES ROOSE iii '' ) Hilton, New York 14468 6 c 585) t 392-9461 sts, 180$

More information

EXHIBIT L FORM OF VIOLATIONS PROCESSING SERVICES AGREEMENT

EXHIBIT L FORM OF VIOLATIONS PROCESSING SERVICES AGREEMENT EXHIBIT L FORM OF VIOLATIONS PROCESSING SERVICES AGREEMENT This VIOLATIONS PROCESSING SERVICES AGREEMENT (this Agreement ) is made and entered into this [ ] day of [ ] [ ], by and between the VIRGINIA

More information

Minutes. Board of Trustees. Village of Monticello. October 19, :00pm

Minutes. Board of Trustees. Village of Monticello. October 19, :00pm Minutes Board of Trustees Village of Monticello October 19, 2010 7:00pm Call Meeting to Order The meeting was called to order at 7:05pm by Mayor Jenkins Pledge to the Flag Roll Call Mayor Jenkins-Present

More information

RECORDS RETENTION SCHEDULE (RC-2)

RECORDS RETENTION SCHEDULE (RC-2) 211:23 AM Historical Society Archives of Ohio Government Records Program 7 th Avenue bus, Ohio 43211-2497 1 For State Archives - Use Only Date Reviewed: Form Scanned: RECORDS RETENTION SCHEDULE (RC-2)

More information

Owner Information Name: Address of property applying for the variance: Telephone #: address: Mailing address if different:

Owner Information Name: Address of property applying for the variance: Telephone #:  address: Mailing address if different: Date: Village of Lawrence 196 Central Ave Lawrence, NY 11559 516-239-4600 Board of Zoning Appeals Application Owner Information Name: Address of property applying for the variance: Telephone #: Email address:

More information