REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY November 25, 2013, at 5:30 p.m. Oakdale, New York

Size: px
Start display at page:

Download "REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY November 25, 2013, at 5:30 p.m. Oakdale, New York"

Transcription

1 Page 14,015 REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY, at 5:30 p.m. Oakdale, New York Present: James F. Gaughran, Chairman Patrick G. Halpin, Secretary Jane Devine, Member Frank J. Pellegrino, Member Errol D. Toulon, Jr., Member Jeffrey W. Szabo, Chief Executive Officer The meeting was also attended by Counsel T. Hopkins and J. Milazzo; and by Messrs. Berg, Celiberti, Finello, Kilcommons, Kulick, Kuzman, Litka, Pokorny, Reinfrank, Snyder, Torres, Vecchio and by Mmes. Gallagher, Hohenberger, Lyon, Mancuso, McCreedy, Morrisroe, Randazzo, Simson, Tinsley, Trupia and Vassallo. Booklets containing detailed information for all Agenda items were distributed to each Member, Executive Staff and Counsel to the Authority. At 5:30 p.m. Chairman Gaughran called the meeting to order. Mr. Szabo stated that approximately one month ago, there were discussions regarding main replacements and the age of the Authority s system, as well as the factors that play a role in deciding if and when a main needs replacing. Mr. Szabo asked Fred Berg, Superintendant of Water Mains, to present his presentation on

2 Page 14,016 this matter. Mr. Berg discussed methods for assessing infrastructure condition. He reviewed the Authority s system, as well as the typical service life of water mains. Mr. Berg further discussed areas requiring special attention. He described how the Authority determines which water mains are in need of replacement and the benefits of replacements. Further discussions involved Asset Management and results in savings. Mr. Gaughran asked Mr. Berg to keep the Board updated on this topic and thanked him for an informative presentation. Mr. Szabo then stated that Joseph Vecchio, Director of Purchasing, is retiring and the Board and Mr. Szabo presented Mr. Vecchio with a plaque for his many years of service and wished him the best of luck in his retirement. Mr. Gaughran mentioned how much the Board relied on him and also wished him the best of luck. Mr. Gaughran then opened the meeting for public comment. Mr. Gaughran then presented the minutes of the regular meeting of October 31, 2013, for approval. On motion made by Mr. Halpin, duly seconded by Mrs. Devine, and unanimously carried, the minutes of the regular meeting held on October 31, 2013, were approved. Mr. Szabo then referred to contracts scheduled to expire shortly, and he recommended that the Authority exercise its option to extend these contracts in accordance with the letters of recommendation. On motion made by Mrs. Devine, duly seconded by Mr. Pellegrino, and ( ) RESOLVED, To extend for a one-year period beginning December 1, 2013, Contract 6638 for furnishing, rigging and mechanical services associated with the relocation of granular activated adsorption systems and other miscellaneous equipment with Fifth Industrial Development Corp. of Oceanside, New York, in accordance with the specifications, terms and conditions of the contract.

3 Page 14,017 ( ) RESOLVED, To extend for the period April 1, 2014 through December 15, 2014, Contract 6790 for landscape and lawn maintenance with R&R Landscaping of Central Islip, New York, for Port Jefferson, East Hampton and Patchogue pump stations; extend with Long Island Maintenance & Repair of East Islip, New York for Bay Shore Office and Bay Shore pump stations; extend with Landscape Expressions of Huntington, New York for Brentwood, Coram and Huntington Offices; and extend with Landscapes of Long Island of Old Bethpage, New York for Babylon pump stations, in accordance with the specifications, terms and conditions of the contract. On motion made by Dr. Toulon, duly seconded by Mr. Halpin, and ( ) RESOLVED, To extend for the period April 1, 2013 through December 15, 2013, Contract 6827 with Eastern Horizon Landscaping, Inc. of Northport, New York for Brentwood and Hauppauge Offices; extend with R&R Landscaping of Central Islip, New York for Coram Office; extend with Landscape Expressions of Huntington, New York for Huntington Office, in accordance with the specifications, terms and conditions of the contract. On motion made by Mr. Halpin, duly seconded by Mrs. Devine, and ( ) RESOLVED, To extend for a one-year period beginning January 1, 2014, Contract 6894 for furnishing and delivery of pre-cast concrete vaults set in place with Roman Stone Construction of Bay Shore, New York, in accordance with the specifications, terms and conditions of the contract. On motion made by Mrs. Devine, duly seconded by Mr. Pellegrino, and ( ) RESOLVED, To extend for a one-year period beginning February 1, 2014, Contract 6895 for cleaning services for Authority buildings with Professional Cleaning People, Inc. (PCP) of Bohemia, New York, in accordance with the specifications, terms and conditions of the contract. ( ) RESOLVED, To extend for a one-year period beginning February 1, 2014, Contract 6904 for furnishing and delivery of Spread Spectrum Radios and miscellaneous equipment with Score Engineering Inc. of Lexington, MA, in accordance with the specifications, terms and conditions of the contract. On motion made by Dr. Toulon, duly seconded by Mr. Halpin, and

4 Page 14,018 ( ) RESOLVED, To extend for a one-year period beginning February 1, 2014, Contract 6912 for construction of asphalt driveways, paved yard areas and walkways (Western zone) with L.L.L. Industries Inc., of Brookhaven, New York, in accordance with the specifications, terms and conditions of the contract. Mr. Szabo then reviewed Contracts 7014, 7017, 7018, 7020, 7021, 7022, 7025 and 7027 and he recommended that these contracts be awarded/rejected in accordance with the letters of recommendation. On motion made by Mr. Halpin, duly seconded by Mrs. Devine, and ( ) RESOLVED, That the low bid for Groups I, II and V under Contract 7014 for furnishing and delivery of no lead brass/bronze fittings for underground service lines during the one-year period beginning December 1, 2013, submitted by Cambridge Brass of Cambridge, Ontario, on a unit-price basis as stipulated in the bidder s proposal and calculated on estimated quantities indicated in the contract documents, totaling Sixty- Seven Thousand Eight Hundred Forty-Nine and 48/100 Dollars ($67,849.48), be and hereby is accepted; and be it FURTHER RESOLVED, That the low bid for Group IV under Contract 7014 submitted by AY McDonald Mfg. Co. of Dubuque, Iowa, on the same basis and totaling One Hundred Eighteen Thousand Five Hundred and Four Dollars ($118,504), be and hereby is accepted; and be it FURTHER RESOLVED, That the low bid for Groups III, VII, VIII, IX, X, and XI under Contract 7014 submitted by Ford Meter Box Co., Inc. of Wabash, Indiana, on the same basis and totaling Seventy-Six Thousand Seven Hundred Eighty-One and 61/100 Dollars ($76,781.61), be and hereby is accepted; and be it FURTHER RESOLVED, To reject all bids received for Group VI under Contract 7014 and this item will not be rebid; and be it FURTHER RESOLVED, That any Member and/or the Chief Executive Officer be and hereby is authorized to execute these contracts on behalf of the Authority. On motion made by Mrs. Devine, duly seconded by Mr. Pellegrino, and ( ) RESOLVED, That the low bid for Item 1 under Contract 7017 for furnishing and delivery of Laboratory sample vials and bottles during the one-year period beginning January 1, 2014, submitted by Products Unlimited Inc. of Justin, Texas, on a unit-price

5 Page 14,019 basis as stipulated in the bidder s proposal and calculated on estimated quantities indicated in the contract documents, totaling Fifteen Thousand Seven Hundred Ninety- Nine and 20/100 Dollars ($15,799.20), be and hereby is accepted; and be it FURTHER RESOLVED, That the low bid for Item 2 under Contract 7017 submitted by Quality Environmental Containers Inc. (QEC) of Beaver, West Virginia, on the same basis and totaling Six Thousand Six Hundred Thirty-Six and 80/100 Dollars ($6,636.80), be and hereby is accepted; and be it FURTHER RESOLVED, That the low bids for Items 3 and 4 under Contract 7017 submitted by Thomas Scientific of Swedesboro, New Jersey, on the same basis and totaling Four Thousand Five Hundred Ninety-Six and 40/100 Dollars ($4,596.40), be and hereby is accepted; and be it FURTHER RESOLVED, That any Member and/or the Chief Executive Officer be and hereby is authorized to execute these contracts on behalf of the Authority. ( ) FURTHER RESOLVED, That the low responsive bid under Contract 7018 for furnishing and delivery of resilient seated check valves during the one-year period beginning January 1, 2014, submitted by T. Mina Supply, Inc. of Holtsville, New York, on a unit-price basis as stipulated in the bidder s proposal and calculated on estimated quantities indicated in the contract documents and totaling Twenty-Two Thousand Seven Hundred Eighty-Four Dollars ($22,784), be and hereby is accepted; and be it FURTHER RESOLVED, To reject the bid submitted by McShan Control of Kings Park, New York, as it does not meet specifications; and be it FURTHER RESOLVED, That any Member and/or the Chief Executive Officer be and hereby is authorized to execute this contract on behalf of the Authority As there were no bids received for Contract 7020 for supply of resin and related services, no action was taken. On motion made by Dr. Toulon, duly seconded by Mr. Halpin, and ( ) RESOLVED, That the low bid under Contract 7021 for construction of one (1) 12 x 10 diameter well (No. 2) at the Middle Road well field, Town of Southold, submitted by Delta Well & Pump Co., Inc. of Ronkonkoma, New York, on a unit-price basis as stipulated in the bidder s proposal and calculated on estimated quantities indicated in the contract documents and totaling Ninety-Six Thousand One Hundred Fifty Dollars ($96,150), be and hereby is accepted; and that any Member and/or the Chief

6 Page 14,020 Executive Officer be and hereby is authorized to execute this contract on behalf of the Authority. On motion made by Mr. Halpin, duly seconded by Mrs. Devine, and ( ) RESOLVED, That the low bid under Contract 7022 for construction of 20 x 10 diameter test/production well (No. 1A), approximately 320 feet deep, to be located at the Schuyler Drive well field, Commack, Town of Smithtown, NY, submitted by Layne Christensen Co. of Holbrook, New York, on a unit-price basis as stipulated in the bidder s proposal and calculated on estimated quantities indicated in the contract documents and totaling Two Hundred Thirty-Eight Thousand Seven Hundred Eighty Dollars ($238,780), be and hereby is accepted; and that any Member and/or the Chief Executive Officer be and hereby is authorized to execute this contract on behalf of the Authority. On motion made by Mrs. Devine, duly seconded by Mr. Pellegrino, and ( ) RESOLVED, That the low bid for Group 1 (South Shore and Eastern Suffolk) under Contract 7025 for general construction of water mains, large services and appurtenances, during the one-year period beginning February 1, 2014, submitted by Roadwork Construction Corp. of Hampton Bays, New York, on a unit-price basis as stipulated in the bidder s proposal and calculated on estimated quantities indicated in the contract documents and totaling Four Million Nine Hundred Forty-Four Thousand Five Hundred Fifty-Three Dollars ($4,944,553), be and hereby is accepted; and be it FURTHER RESOLVED, That the low bid for Group II (North Shore and Western Suffolk) under Contract 7025, submitted by Pat Noto Inc. of Bay Shore, New York, on the same basis and totaling Four Million One Hundred Twenty-Nine Thousand Five Hundred Fifty-Seven Dollars ($4,129,557), be and hereby is accepted; and be it FURTHER RESOLVED, That any Member and/or the Chief Executive Officer be and hereby is authorized to execute these contracts on behalf of the Authority. carried with one abstention by Patrick Halpin, it was ( ) RESOLVED, That the high bid under Contract 7027 for the sale of scrap meters, submitted by Gershow Recycling Corp. of Medford, New York, on a unit-price basis as stipulated in the bidder s proposal and calculated on estimated quantities indicated in the contract documents, totaling Sixty Thousand Dollars ($60,000) be and hereby is accepted; and that any Member and/or the Chief Executive Officer be and hereby is authorized to accept payment on behalf of the Authority.

7 Page 14,021 Mr. Szabo referred to a request regarding a special service agreement. After further explanation of details on each, and on motion made by Dr. Toulon, duly seconded by Mr. Halpin, and ( ) RESOLVED, To terminate Agreement No with Pace Analytical services and GEL Laboratories effective December 31, 2013, due to changes in regulations. Mr. Szabo reviewed several requests regarding property. After further explanation of details, and on motion made by Mr. Halpin, duly seconded by Mrs. Devine, and ( ) RESOLVED, To approve the abandonment and extinguishment of the Authority s water main easement in Wyandanch, Town of Babylon, nunc pro tunc. On motion made by Mrs. Devine, duly seconded by Mr. Pellegrino, and ( ) RESOLVED, That the Authority issue a Negative Declaration in connection with the Three Monopole Project (Daniel Webster Drive, Stony Brook; Oak Street, Setauket; Main Street, Mastic), attached hereto and made hereof. ( ) RESOLVED, To authorize Assignment of Lease from National Grid to LIPA s agent, Long Island Utility Servco, LLC effective January 1, 2014, for building #3 at the Authority s Coram facility for a five (5) year term at the same terms and conditions; and that any Member and/or the Chief Executive Officer be and hereby is authorized to execute said agreement on behalf of the Authority. Mr. Szabo then reviewed two requests regarding main extensions. After further explanation of details on each, and on motion made by Dr. Toulon, duly seconded by Mr. Halpin, and ( ) RESOLVED, To establish a surcharge of Six Thousand Two Hundred Seventy-Nine and 20/100 Dollars ($6,279.20) for Prospect Hill Lane, Montauk, for 2,127 feet of water main serving 15 homes.

8 Page 14,022 On motion made by Mr. Halpin, duly seconded by Mrs. Devine, and ( ) RESOLVED, To enter into a reimbursable agreement with Mr. Sameen, who will pay the additional funds to reach the 40% participation level for 5 homes in order for the Authority to install a water main on Mt. Sinai-Coram Road, Mt. Sinai, totaling Six Thousand Four Hundred Twenty-Nine Dollars ($6,429); Mr. Sameen will be reimbursed the surcharge amount of Six Thousand Four Hundred Twenty-Nine Dollars ($6,429) as a homeowner hooks up to the water main within two years after the main goes into service, not to exceed Six Thousand Four Hundred Twenty-Nine Dollars ($6,429); and that any Member and/or the Chief Executive Officer be and hereby is authorized to execute said agreement on behalf of the Authority. The Members then referred to several requests regarding equipment. After further explanation of details, and on motion made by Mrs. Devine, duly seconded by Mr. Pellegrino, and ( ) RESOLVED, To authorize renewal of the software support agreement with Pronexus Corp., of Ottawa, Ontario, for the Authority s VBVoice application in the amount of Two Thousand Seven Hundred Fifty-Eight Dollars ($2,758); and that any Member and/or the Chief Executive Officer be and hereby is authorized to execute this agreement on behalf of the Authority. ( ) RESOLVED, To enter into a 60-month lease agreement with Xerox for eighteen (18) replacement combination Network Printers/Copiers/Scanners, under PEPPM Contract at an average monthly cost of Three Thousand One Hundred Six and 59/100 Dollars ($3,106.59); and that any Member and/or the Chief Executive Officer be and hereby is authorized to execute this agreement on behalf of the Authority. On motion made by Dr. Toulon, duly seconded by Mr. Halpin, and ( ) RESOLVED, To authorize Weck Laboratories of City of Industry, California, to perform Nitrosamine testing for the Laboratory, for the one-year period beginning January 1, 2014, at an estimated cost of Ten Thousand Dollars ($10,000).

9 Page 14,023 Mr. Szabo referred to two requests from Larry Kulick, Chief Financial Officer. After further explanation of details, and on motion made by Mr. Halpin, duly seconded by Mrs. Devine, and ( ) RESOLVED, To authorize a revision to the budget for year ending May 31, 2014, as follows: Increase to Item 005 (Extension of Water Mains) in the amount of $250,000; Increase to Item 025 (Hydrants) in the amount of $320,000; Increase to Item 030 (Services) in the amount of $475,000; Increase to Item 130 (Meters) in the amount of $50,000; Decrease to Item 010 (Replacement of Water Mains) in the amount of $1,095,000; The total amount of the Capital Budget remains at $62,158,000. On motion made by Mrs. Devine, duly seconded by Mr. Pellegrino, and ( ) RESOLVED, To authorize a transfer to the Capital Budget for year ending May 31, 2014, in the amount of $700,000 and increase the Capital Budget in the amount of $700,000 to provide for an additional 7,000 meter change outs as follows: Increase: 130 Meters $1,400,000 Decrease: 010 Replacement of Water Mains $200, Tank Maintenance & Construction 50, Misc. Treatment Facilities Total 100, Instrumentation Replacement 200, New Misc. Pump Station Infrastructure 50, Replacement of Pump Station Infrastructure 50, SCADA 50, This revision will increase the Capital Budget to $62,858,000. Mr. Szabo referred to a memorandum from Timothy Motz, Director of Communications, Government Affairs and Efficiency Management, regarding media

10 Page 14,024 campaigns. After further explanation of details, and on motion made by Dr. Toulon, duly seconded by Mr. Halpin, and ( ) RESOLVED, To authorize the expenditure of Twenty Thousand Dollars ($20,000) to enhance the Long Island Water Conference (LIWC) campaign to raise public awareness of benefits of public water and an additional Thirty Thousand Dollars ($30,000) on a campaign specific to the Authority. The Members then reviewed a request regarding meetings, training and conferences. After further explanation of details on each, and on motion made by Mr. Halpin, duly seconded by Mrs. Devine, and ( ) RESOLVED, To authorize the Authority s membership in the American Backflow prevention Association for Laura Wynhurst for the annual membership fee of Sixty Dollars ($60). Mr. Szabo reviewed the original invoices to be paid from the Operating Fund, and on motion made by Mr. Halpin, duly seconded by Mrs. Devine, and unanimously carried, it was ( ) RESOLVED, That the following invoices be paid from the Operating Fund: Dvirka & Bartilucci Consulting Engineers $6, Gannett Fleming Engineers PC 9, O Connor, O Connor, Hintz & Deveney, LLP 4, Putney, Twombly, Hall & Hirson LLP 18, Sobel Law Group, LLC 16, Twomey, Latham, Shea, Kelley, Dubin & Quartararo LLP Advocate s Abstract, Inc SEQRA REVIEW Where applicable, the foregoing resolutions, unless otherwise noted, will not have a significant adverse impact on the environment within the meaning of Section of the Environmental Conservation Law. The Members rescheduled their next regular meeting for Monday, December 16, 2013, beginning at 5:30 p.m. at the Administration Building in Oakdale.

11 Page 14,025 At 6:45 p.m., on motion made by Dr. Toulon, duly seconded by Mr. Halpin, and ( ) RESOLVED, That the Members go into an Executive Session for the purpose of discussing personnel matters, Itron settlement and contract negotiations. The meeting was again called to order at 7:40 p.m. On motion made by Mr. Halpin, duly seconded by Mrs. Devine, and ( ) RESOLVED, To employ Danielle Meyerowitz of Kings Park, New York, as Assistant Internal Auditor at an annual salary of Fifty-Two Thousand Five Hundred Dollars ($52,500) with employment to begin December 10, On motion made by Mrs. Devine, duly seconded by Mr. Pellegrino, and ( ) RESOLVED, To employ Amanda Tollinchi of Port Jefferson Station, New York, as an Administrative Assistant to the Deputy CEO for Operations at an annual salary of Fifty Thousand Dollars ($50,000) with employment to begin December 10, ( ) RESOLVED, To terminate the employment of Matthew Zotter, Management Analyst, effective immediately. On motion made by Dr. Toulon, duly seconded by Mr. Halpin, and ( ) RESOLVED, To authorize the Chief Executive Officer to execute the Letter Agreement dated October 31, 2013, with Itron of Liberty Lake, Washington.

12 Page 14,026 As there was no further business to be considered, on motion made by Mr. Halpin, duly seconded by Mrs. Devine, the meeting was adjourned at 7:41 p.m. Patrick G. Halpin, Secretary

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY March 1, 2016, at 5:30 p.m. Oakdale, New York

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY March 1, 2016, at 5:30 p.m. Oakdale, New York Page 14,381 REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY, at 5:30 p.m. Oakdale, New York Present: James F. Gaughran, Chairman Patrick G. Halpin, Secretary Errol D. Toulon, Jr., Member Mario R. Mattera,

More information

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY July 31, 2018 at 5:30 p.m. Oakdale, New York

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY July 31, 2018 at 5:30 p.m. Oakdale, New York Page 14,724 REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY at 5:30 p.m. Oakdale, New York Present: James F. Gaughran, Chairman Patrick Halpin, Member Jane Devine, Member Mario R. Mattera, Member Tim Bishop,

More information

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY May 23, 2011, at 5:30 p.m. Oakdale, New York

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY May 23, 2011, at 5:30 p.m. Oakdale, New York Page 13,607 REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY May 23, 2011, at 5:30 p.m. Oakdale, New York Present: James F. Gaughran, Chairman Patrick G. Halpin, Secretary Jane R. Devine, Member Frank J.

More information

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY July 18, 2011, at 5:30 p.m. Oakdale, New York

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY July 18, 2011, at 5:30 p.m. Oakdale, New York Page 13,632 REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY July 18, 2011, at 5:30 p.m. Oakdale, New York Present: James F. Gaughran, Chairman Patrick G. Halpin, Secretary Jane R. Devine, Member Frank J.

More information

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY February 1, 2016, at 5:30 p.m. Oakdale, New York

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY February 1, 2016, at 5:30 p.m. Oakdale, New York Page 14,364 REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY, at 5:30 p.m. Oakdale, New York Present: James F. Gaughran, Chairman Patrick G. Halpin, Secretary Errol D. Toulon, Jr., Member Mario R. Mattera,

More information

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY November 1, 2018 at 5:30 p.m. Oakdale, New York

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY November 1, 2018 at 5:30 p.m. Oakdale, New York Page 14,755 REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY at 5:30 p.m. Oakdale, New York Present: James F. Gaughran, Chairman Patrick Halpin, Member Jane Devine, Member Mario R. Mattera, Member Tim Bishop,

More information

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY August 29, 2017, at 5:30 p.m. Oakdale, New York

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY August 29, 2017, at 5:30 p.m. Oakdale, New York Page 14,605 REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY, at 5:30 p.m. Oakdale, New York Present: James F. Gaughran, Chairman Patrick G. Halpin, Secretary Errol D. Toulon, Jr., Member Mario R. Mattera,

More information

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY September 28, 2018 at 3:00 p.m. Oakdale, New York

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY September 28, 2018 at 3:00 p.m. Oakdale, New York Page 14,743 REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY at 3:00 p.m. Oakdale, New York Present: James F. Gaughran, Chairman Patrick Halpin, Member Jane Devine, Member Mario R. Mattera, Member Tim Bishop,

More information

Agenda 6/1/17 Page 1 FINAL A G E N D A REGULAR MEETING ON JUNE 1, :30 P.M. AT OAKDALE, NEW YORK

Agenda 6/1/17 Page 1 FINAL A G E N D A REGULAR MEETING ON JUNE 1, :30 P.M. AT OAKDALE, NEW YORK Agenda 6/1/17 Page 1 A G E N D A REGULAR MEETING ON JUNE 1, 2017 5:30 P.M. AT OAKDALE, NEW YORK PUBLIC COMMENT PRESENTATION MOBILE WORKFORCE TECHNOLOGY, BY JANICE TINSLEY, JOSEPH POKORNY AND MICHAEL LITKA

More information

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY August 28, 2018 at 3:00 p.m. Oakdale, New York

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY August 28, 2018 at 3:00 p.m. Oakdale, New York Page 14,733 REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY at 3:00 p.m. Oakdale, New York Present: James F. Gaughran, Chairman Patrick Halpin, Member Jane Devine, Member Mario R. Mattera, Member Tim Bishop,

More information

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY January 28, 2013, at 5:30 p.m. Oakdale, New York

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY January 28, 2013, at 5:30 p.m. Oakdale, New York Page 13,868 REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY, at 5:30 p.m. Oakdale, New York Present: James F. Gaughran, Chairman Patrick G. Halpin, Secretary Jane R. Devine, Member Frank J. Pellegrino,

More information

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY November 21, 2016, at 5:30 p.m. Oakdale, New York

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY November 21, 2016, at 5:30 p.m. Oakdale, New York Page 14,495 REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY, at 5:30 p.m. Oakdale, New York Present: James F. Gaughran, Chairman Patrick G. Halpin, Secretary Jane Devine, Member Errol D. Toulon, Jr., Member

More information

A G E N D A REGULAR MEETING ON FEBRUARY 27, :30 P.M. AT OAKDALE, NEW YORK

A G E N D A REGULAR MEETING ON FEBRUARY 27, :30 P.M. AT OAKDALE, NEW YORK Agenda 2/27/17 Page 1 A G E N D A REGULAR MEETING ON FEBRUARY 27, 2017 5:30 P.M. AT OAKDALE, NEW YORK PUBLIC HEARING RATE INCREASE PUBLIC COMMENT PRESENTATION: Update to SCWA s Water Conservation Plan

More information

Agenda 8/29/16 Page 1 DRAFT A G E N D A REGULAR MEETING ON AUGUST 29, :30 P.M. AT OAKDALE, NEW YORK

Agenda 8/29/16 Page 1 DRAFT A G E N D A REGULAR MEETING ON AUGUST 29, :30 P.M. AT OAKDALE, NEW YORK Agenda 8/29/16 Page 1 A G E N D A REGULAR MEETING ON AUGUST 29, 2016 5:30 P.M. AT OAKDALE, NEW YORK PUBLIC COMMENT MINUTES FOR APPROVAL 1. Regular Meeting July 18, 2016 AMENDMENT - RESOLUTION 101-03-1996

More information

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY June 26, 2018 at 5:30 p.m. Oakdale, New York

REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY June 26, 2018 at 5:30 p.m. Oakdale, New York Page 14,708 REGULAR MEETING SUFFOLK COUNTY WATER AUTHORITY at 5:30 p.m. Oakdale, New York Present: James F. Gaughran, Chairman Patrick Halpin, Member Jane Devine, Member Mario R. Mattera, Member Tim Bishop,

More information

A G E N D A REGULAR MEETING ON JANUARY 27, :30 P.M. AT CORAM, NEW YORK

A G E N D A REGULAR MEETING ON JANUARY 27, :30 P.M. AT CORAM, NEW YORK A G E N D A REGULAR MEETING ON JANUARY 27, 2009 5:30 P.M. AT CORAM, NEW YORK PUBLIC COMMENT MINUTES FOR APPROVAL 1. Regular Meeting December 30, 2008 CONTRACTS EXTEND 2a. Contract 6129 for maintenance

More information

Agenda 1/29/18 Page 1 DRAFT A G E N D A REGULAR MEETING ON JANUARY 29, :00 P.M. AT OAKDALE, NEW YORK

Agenda 1/29/18 Page 1 DRAFT A G E N D A REGULAR MEETING ON JANUARY 29, :00 P.M. AT OAKDALE, NEW YORK Agenda 1/29/18 Page 1 A G E N D A REGULAR MEETING ON JANUARY 29, 2018 4:00 P.M. AT OAKDALE, NEW YORK PUBLIC COMMENT PUBLIC HEARING @ 5:00 P.M. - NORTH TRAINER AVENUE, MANORVILLE SURCHARGE MINUTES FOR APPROVAL

More information

A G E N D A REGULAR MEETING ON JANUARY 30, :30 P.M. AT OAKDALE, LONG ISLAND, NEW YORK

A G E N D A REGULAR MEETING ON JANUARY 30, :30 P.M. AT OAKDALE, LONG ISLAND, NEW YORK A G E N D A REGULAR MEETING ON JANUARY 30, 2007 5:30 P.M. AT OAKDALE, LONG ISLAND, NEW YORK MINUTES FOR APPROVAL 1. Regular Meeting December 19, 2006 CONTRACTS RESCIND EXTENSION 2a. Contract 6035 for landscape

More information

SACHEM CENTRAL SCHOOL DISTRICT Holbrook, New York

SACHEM CENTRAL SCHOOL DISTRICT Holbrook, New York SACHEM CENTRAL SCHOOL DISTRICT Holbrook, New York Samoset Middle School February 4, 2009 Board Room 7:00 PM Board of Education Budget and Work Session The Board of Education welcomes all who are attending

More information

CONTRACT FOR SUPPLY OF WATER FROM THE CITY OF INDEPENDENCE, MISSOURI TO PUBLIC WATER SUPPLY DISTRICT NO. 16 OF JACKSON COUNTY, MISSOURI

CONTRACT FOR SUPPLY OF WATER FROM THE CITY OF INDEPENDENCE, MISSOURI TO PUBLIC WATER SUPPLY DISTRICT NO. 16 OF JACKSON COUNTY, MISSOURI CONTRACT FOR SUPPLY OF WATER FROM THE CITY OF INDEPENDENCE, MISSOURI TO PUBLIC WATER SUPPLY DISTRICT NO. 16 OF JACKSON COUNTY, MISSOURI THIS CONTRACT, made and entered into this day of, 2013, by and between

More information

Woodbrook Village Homeowners Association BY-LAWS November 10, 2009 Amended November 9, 2010 Amended October 19, 2017

Woodbrook Village Homeowners Association BY-LAWS November 10, 2009 Amended November 9, 2010 Amended October 19, 2017 Woodbrook Village Homeowners Association BY-LAWS November 10, 2009 Amended November 9, 2010 Amended October 19, 2017 These By-Laws govern the Woodbrook Village Homeowners Association, Inc., (hereafter

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

THAT Subsection (a) of Section of the Code of Ordinances of Danbury, Connecticut is hereby amended to read as follows:

THAT Subsection (a) of Section of the Code of Ordinances of Danbury, Connecticut is hereby amended to read as follows: ORDINANCE CITY OF DANBURY, STATE OF CONNECTICUT CITY COUNCIL Be it ordained by the City Council of the City of Danbury: THAT Subsection (a) of Section 21-42 of the Code of Ordinances of Danbury, Connecticut

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

SAMPLES OF BILL OF SALE

SAMPLES OF BILL OF SALE SAMPLES OF BILL OF SALE BILL OF SALE - SEWER THE UNDERSIGNED hereby conveys and transfers to the SILVER LAKE WATER DISTRICT (the "District") the following described personal property: This conveyance is

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

Section 1. The name of this corporation is the ROOSEVELT WATER ASSOCIATION, INC.

Section 1. The name of this corporation is the ROOSEVELT WATER ASSOCIATION, INC. Revised & Amended BYLAWS ROOSEVELT WATER ASSOCIATION, INC. ARTICLE I General Purposes The purposes for which this corporation is formed, and the powers which it may exercise are set forth in the articles

More information

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

More information

BYLAWS THE PENINSULA AT GOOSE POND OWNERS ASSOCIATION, INC.

BYLAWS THE PENINSULA AT GOOSE POND OWNERS ASSOCIATION, INC. BYLAWS OF THE PENINSULA AT GOOSE POND OWNERS ASSOCIATION, INC. The following are the Bylaws of The Peninsula at Goose Pond Owners Association, Inc., (the "Association" or the Corporation ), an Alabama

More information

BYLAWS OF GEM PLACE HOMEOWNERS ASSOCIATION

BYLAWS OF GEM PLACE HOMEOWNERS ASSOCIATION BYLAWS OF GEM PLACE HOMEOWNERS ASSOCIATION ARTICLE I PURPOSES SECTION 1. These Bylaws are adopted for the administration of the Association and property described in that certain Declaration of Protective

More information

Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws

Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws shall apply to and govern the Wheatland Hills Homeowners

More information

BYLAWS ARTICLE I. CREATION AND APPLICATION

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

More information

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

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 12 th day of March, 2018. The meeting

More information

ORDINANCE ($1,205,000), including the aggregate sum of SIXTY THOUSAND TWO

ORDINANCE ($1,205,000), including the aggregate sum of SIXTY THOUSAND TWO ORDINANCE 2-2011 BOND ORDINANCE APPROPRIATING ONE MILLION TWO HUNDRED FIVE THOUSAND DOLLARS ($1,205,000) AND AUTHORIZING THE ISSUANCE OF ONE MILLION ONE HUNDRED FORTY-FOUR THOUSAND SEVEN HUNDRED FIFTY

More information

CITY COMMISSION AGENDA WEDNESDAY, FEBRUARY 3, :00 P.M. A. CALL TO ORDER REGULAR CITY COMMISSION MEETING, PLEDGE OF ALLEGIANCE, ROLL CALL

CITY COMMISSION AGENDA WEDNESDAY, FEBRUARY 3, :00 P.M. A. CALL TO ORDER REGULAR CITY COMMISSION MEETING, PLEDGE OF ALLEGIANCE, ROLL CALL CITY COMMISSION AGENDA WEDNESDAY, FEBRUARY 3, 2016 6:00 P.M. A. CALL TO ORDER REGULAR CITY COMMISSION MEETING, PLEDGE OF ALLEGIANCE, ROLL CALL B. PUBLIC COMMENTS (non-agenda items) C. PRESENTATION Anderson

More information

BY-LAWS ASPEN LEAF VILLAGE CONDOMINIUM ASSOCIATION ARTICLE I PURPOSE AND MEMBERSHIP

BY-LAWS ASPEN LEAF VILLAGE CONDOMINIUM ASSOCIATION ARTICLE I PURPOSE AND MEMBERSHIP BY-LAWS OF ASPEN LEAF VILLAGE CONDOMINIUM ASSOCIATION ARTICLE I PURPOSE AND MEMBERSHIP The ASPEN LEAF VILLAGE CONDOMINIUM ASSOCIATION, INC. (the "Association") is a nonprofit corporation organized under

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

-Pledge of Allegiance to the Flag of the United States of America- Third graders from Hilltop Elementary

-Pledge of Allegiance to the Flag of the United States of America- Third graders from Hilltop Elementary Beachwood City Council Meeting Agenda Monday, December 17, 2018, 7:00 PM at Beachwood City Hall, Council Chambers, 25325 Fairmont Boulevard, Beachwood, Ohio 44122 -Pledge of Allegiance to the Flag of the

More information

BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS

BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC., (hereinafter called

More information

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the Corporation is Mossy Tree Park Home Owners Association, hereinafter called the Association. The principal office

More information

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON November 19, 2015

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON November 19, 2015 5182 MINUTES OF THE REGULAR MEETING OF THE HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON November 19, 2015 Business agenda documents/reports are mailed to the Board Members and General Counsel one week prior

More information

BYLAWS WEST WOODS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.

BYLAWS WEST WOODS TOWNHOMES HOMEOWNERS ASSOCIATION, INC. BYLAWS OF WEST WOODS TOWNHOMES HOMEOWNERS ASSOCIATION, INC. The following Bylaws correctly set forth the provisions of the Bylaws of is WEST WOODS TOWNHOMES HOMEOWNERS ASSOCIATION, INC., and were duly

More information

Public Hearing June 21, 2004 S-6100 South Park Avenue Hamburg, New York 14075

Public Hearing June 21, 2004 S-6100 South Park Avenue Hamburg, New York 14075 Public Hearing June 21, 2004 S-6100 South Park Avenue Hamburg, New York 14075 Supervisor Hoak comments they have come out of Executive Session to hold the following public hearing and will go back into

More information

HMUA MINUTES REGULAR MEETING OF JANUARY 13, 2015

HMUA MINUTES REGULAR MEETING OF JANUARY 13, 2015 HMUA MINUTES REGULAR MEETING OF JANUARY 13, 2015 ADMINISTRATION BUILDING 424 Hurley Drive Hackettstown, NJ Page 0 REGULAR MEETING JANUARY 13, 2015 JACOB GARABED ADMINISTRATION BUILDING The meeting was

More information

BYLAWS ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS

BYLAWS ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS BYLAWS OF ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC., (hereinafter referred to as

More information

Greater New Haven Water Pollution Control Authority 260 East Street New Haven, CT p f

Greater New Haven Water Pollution Control Authority 260 East Street New Haven, CT p f Greater New Haven Water Pollution Control Authority 260 East Street New Haven, CT 06511 203.466.5280 p 203 772.1564 f www.gnhwpca.com PENDING APPROVAL AT THE NEXT BOARD OF DIRECTOR S MEETING REGULAR MEETING

More information

CONTRACT FOR SUPPLY OF WATER FROM THE CITY OF INDEPENDENCE, MISSOURI TO CITY OF OAK GROVE, MISSOURI. THIS CONTRACT, made and entered into this day of

CONTRACT FOR SUPPLY OF WATER FROM THE CITY OF INDEPENDENCE, MISSOURI TO CITY OF OAK GROVE, MISSOURI. THIS CONTRACT, made and entered into this day of CONTRACT FOR SUPPLY OF WATER FROM THE CITY OF INDEPENDENCE, MISSOURI TO CITY OF OAK GROVE, MISSOURI THIS CONTRACT, made and entered into this day of, 2013, by and between the City of Oak Grove, a municipal

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

O R D I N A N C E NO land benefited by the construction of sewers within the boundaries of Subdistrict No.

O R D I N A N C E NO land benefited by the construction of sewers within the boundaries of Subdistrict No. O R D I N A N C E NO. 12190 AN ORDINANCE, levying special benefit assessments against all of the land benefited by the construction of sewers within the boundaries of Subdistrict No. 99048 (West Watson

More information

AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING THE BEAN MARKET 111 HENRY STREET LAKE CITY, SOUTH CAROLINA THURSDAY, SEPTEMBER 18, :00 P. M.

AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING THE BEAN MARKET 111 HENRY STREET LAKE CITY, SOUTH CAROLINA THURSDAY, SEPTEMBER 18, :00 P. M. Jason M. Springs District #1 Roger M. Poston District #2 Alphonso Bradley District #3 Mitchell Kirby District #4 Kent C. Caudle District #5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING THE BEAN MARKET

More information

ANTILLES LANE TOWNHOMES ASSOCIATION

ANTILLES LANE TOWNHOMES ASSOCIATION 0 0 0 BY-LAWS OF ANTILLES LANE TOWNHOMES ASSOCIATION ARTICLE I. NAME The name of the Corporation is Antilles Lane Townhomes Association, hereinafter referred to as the Association. ARTICLE II DEFINITIONS

More information

AMENDED & RESTATED BYLAWS PHEASANTS HOLLOW HOMEOWNERS ASSOCIATION ARTICLE I. Name and Location. P. O. Box Kent, WA ARTICLE II

AMENDED & RESTATED BYLAWS PHEASANTS HOLLOW HOMEOWNERS ASSOCIATION ARTICLE I. Name and Location. P. O. Box Kent, WA ARTICLE II AMENDED & RESTATED BYLAWS OF PHEASANTS HOLLOW HOMEOWNERS ASSOCIATION ARTICLE I Name and Location The name of the corporation is PHEASANTS HOLLOW HOMEOWNERS ASSOCIATION, hereafter referred to as the Association.

More information

TOWN OF BROOKHAVEN INDUSTRIAL DEVELOPMENT AGENCY MEETING MINUTES MAY 17, Martin Callahan Michael Kelly Gary Pollakusky Ann-Marie Scheidt

TOWN OF BROOKHAVEN INDUSTRIAL DEVELOPMENT AGENCY MEETING MINUTES MAY 17, Martin Callahan Michael Kelly Gary Pollakusky Ann-Marie Scheidt TOWN OF BROOKHAVEN INDUSTRIAL DEVELOPMENT AGENCY MEETING MINUTES MAY 17, 2017 MEMBERS PRESENT: EXCUSED MEMBERS: ALSO PRESENT: Frederick C. Braun, III Martin Callahan Michael Kelly Gary Pollakusky Ann-Marie

More information

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ 07066 May 6, 2013 Municipal Building, Room 30 7:30 PM ROLL CALL: Councilwoman Albanese Councilman Barr Councilman Kazanowski Councilman Mazzarella

More information

LEGISLATION HISTORY BLUE BACK

LEGISLATION HISTORY BLUE BACK LEGISLATION HISTORY BLUE BACK CITY COUNCIL ATLANTA, GEORGIA A RESOLUTION BY COUNCILMEMBER KEISHA LANCE BOTTOMS AUTHORIZING THE MAYOR, OR HIS DESIGNEE, TO ENTER INTO AMENDMENT AGREEMENT NUMBER 28 WITH SD&C,

More information

RESTATED BY LAWS OF W. E. HOMEOWNER S ASSOCIATION, INC. ARTICLE I. OFFICES ARTICLE II. DEFINITIONS

RESTATED BY LAWS OF W. E. HOMEOWNER S ASSOCIATION, INC. ARTICLE I. OFFICES ARTICLE II. DEFINITIONS RESTATED BY LAWS OF W. E. HOMEOWNER S ASSOCIATION, INC. W. E. Homeowner s Association, Inc., is a non-profit corporation organized to enforce the Declaration of Covenants. Conditions and Restrictions for

More information

BY LAWS OF THE STAFFORD CONDOMINIUM ASSOCIATION, INC. ARTICLE 1 PRINCIPAL OFFICE AND REGISTERED AGENT

BY LAWS OF THE STAFFORD CONDOMINIUM ASSOCIATION, INC. ARTICLE 1 PRINCIPAL OFFICE AND REGISTERED AGENT BY LAWS OF THE STAFFORD CONDOMINIUM ASSOCIATION, INC. ARTICLE 1 PRINCIPAL OFFICE AND REGISTERED AGENT Section 1.1 Name: The name of the corporation is THE STAFFORD CONDOMINIUM ASSOCIATION, INC. ( Association

More information

RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION

RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION The name of the corporation is CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC.,

More information

BYLAWS OF THE VILLAGE GREEN OWNERS ASSOCIATION A CALIFORNIA MUTUAL BENEFIT CORPORATION Revised April 28, 2015 ARTICLE I OFFICES

BYLAWS OF THE VILLAGE GREEN OWNERS ASSOCIATION A CALIFORNIA MUTUAL BENEFIT CORPORATION Revised April 28, 2015 ARTICLE I OFFICES BYLAWS OF THE VILLAGE GREEN OWNERS ASSOCIATION A CALIFORNIA MUTUAL BENEFIT CORPORATION Revised April 28, 2015 ARTICLE I OFFICES The principal office of the transaction of the business of the Association

More information

Appendix G. District Resolution 2179 (Satellite Management Agency Agreements)

Appendix G. District Resolution 2179 (Satellite Management Agency Agreements) Appendix G District Resolution 2179 (Satellite Management Agency Agreements) SATELLITE WATER SERVICE AGREEMENT VERSION LIST 1. 1. Adjacent to Existing Mains No 2. Within District Corporate Limits Yes

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

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

BY-LAWS OF TILLETT BAYOU PRESERVE HOMEOWNERS ASSOCIATION, INC. A Corporation Not For Profit ARTICLE I. IDENTIFICATION

BY-LAWS OF TILLETT BAYOU PRESERVE HOMEOWNERS ASSOCIATION, INC. A Corporation Not For Profit ARTICLE I. IDENTIFICATION BY-LAWS OF TILLETT BAYOU PRESERVE HOMEOWNERS ASSOCIATION, INC. A Corporation Not For Profit ARTICLE I. IDENTIFICATION 1.01 Identity: These are the By-Laws of Tillett Bayou Preserve Howeowners Association,

More information

WATER PROVISION AGREEMENT

WATER PROVISION AGREEMENT WATER PROVISION AGREEMENT This Water Provision Agreement (this Agreement ) is entered into by and among the San Antonio Water System, a wholly owned municipal utility of the City of San Antonio (the System

More information

BYLAWS. of the PORT ROYAL LANDING OWNERS ASSOCIATION

BYLAWS. of the PORT ROYAL LANDING OWNERS ASSOCIATION BYLAWS of the PORT ROYAL LANDING OWNERS ASSOCIATION Port Royal, South Carolina Approved by the Board of Directors October 15, 1994 Amended July 24, 1996 and November 1, 2006 TABLE OF CONTENTS ARTICLE I

More information

THE CORPORATION OF THE CITY OF GRAND FORKS

THE CORPORATION OF THE CITY OF GRAND FORKS THE CORPORATION OF THE CITY OF GRAND FORKS Consolidated for Convenience Not Official Version Waterworks Regulations Bylaw No. 1501, 1997 A Bylaw to Provide for the Regulation and Use of the Water System

More information

WYANDANCH UNION FREE SCHOOL DISTRICT BOARD OF EDUCATION COMBINED WORK & VOTING SESSION MEETING

WYANDANCH UNION FREE SCHOOL DISTRICT BOARD OF EDUCATION COMBINED WORK & VOTING SESSION MEETING WYANDANCH UNION FREE SCHOOL DISTRICT BOARD OF EDUCATION COMBINED WORK & VOTING SESSION MEETING November 9, 2016 Central Administration Building 1445 Dr. Martin L. King, Jr. Boulevard Wyandanch, NY 11798

More information

CITY OF HIGHLAND HEIGHTS MINUTES OF A COUNCIL MEETING HELD: OCTOBER 9, :00 PM

CITY OF HIGHLAND HEIGHTS MINUTES OF A COUNCIL MEETING HELD: OCTOBER 9, :00 PM HELD: OCTOBER 9, 2018 8:00 PM PRESENT: EXCUSED: Mayor Coleman; Council Representatives Brunello, Lombardo, Mastrangelo, Murphy, Stickan; Clerk of Council Cahill; Police Chief Cook; Fire Chief Turner; Service

More information

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS North Tahoe Event Center 8318 North Lake Boulevard, Kings Beach, CA 96143 Tuesday, August 10, 2010 8:30 A.M. Closed

More information

BOARD OF DIRECTORS METROPOLITAN DOMESTIC WATER IMPROVEMENT DISTRICT PIMA COUNTY, ARIZONA. May 8, 2017

BOARD OF DIRECTORS METROPOLITAN DOMESTIC WATER IMPROVEMENT DISTRICT PIMA COUNTY, ARIZONA. May 8, 2017 BOARD OF DIRECTORS METROPOLITAN DOMESTIC WATER IMPROVEMENT DISTRICT PIMA COUNTY, ARIZONA ** Board Room ** 6265 N. La Cañada Drive Tucson, AZ 85704 MINUTES Board Members Present: District Staff: Judy Scrivener,

More information

ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS

ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS The following searchable text is taken from the original documents. For consistency, I have placed the searchable text BELOW the original documents. The searchable text can be double checked by viewing

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING AUGUST 7, 2018

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING AUGUST 7, 2018 TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING AUGUST 7, 2018 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

BYLAWS OF THE FOUR SEASONS AT RENAISSANCE OWNERS ASSOCIATION, INC. ARTICLE I - NAME AND LOCATION... 1 ARTICLE II - DEFINITIONS...

BYLAWS OF THE FOUR SEASONS AT RENAISSANCE OWNERS ASSOCIATION, INC. ARTICLE I - NAME AND LOCATION... 1 ARTICLE II - DEFINITIONS... BYLAWS OF THE FOUR SEASONS AT RENAISSANCE OWNERS ASSOCIATION, INC. CONTENTS Page ARTICLE I - NAME AND LOCATION... 1 ARTICLE II - DEFINITIONS... 1 ARTICLE III - MEMBERSHIP AND VOTING RIGHTS... 1 ARTICLE

More information

THE TOWN OF FARMINGTON TOWN BOARD

THE TOWN OF FARMINGTON TOWN BOARD Date of Adoption: January 27, 2015 Mr. Fafinski Mr. Ingalsbe Mr. Mickelsen Dr. Casale Mr. Holtz Total RE: Establishment of a Maintenance Bond for site improvements within Section 3, The Estates at Beaver

More information

PUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015

PUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015 BYLAWS PUBLIC AGENCY RISK SHARING AUTHORITY OF CALIFORNIA ( PARSAC ) Adopted May 27, 2015 Adopted May 27, 2015 14 INDEX ARTICLE I PURPOSES... 1 ARTICLE II OFFICES... 1 ARTICLE III BOARD OF DIRECTORS...

More information

KENT COUNTY WATER AUTHORITY MINUTES OF THE REGULAR MEETING OF THE BOARD. September 20, 2018

KENT COUNTY WATER AUTHORITY MINUTES OF THE REGULAR MEETING OF THE BOARD. September 20, 2018 KENT COUNTY WATER AUTHORITY MINUTES OF THE REGULAR MEETING OF THE BOARD September 20, 2018 A meeting of the Board of Directors of the Kent County Water Authority was held on the 20 th day of September

More information

CONSTITUTION Revisions adopted 7/1/16 ARTICLE I NAME Pursuant to the Charter heretofore granted by the International Association of

CONSTITUTION Revisions adopted 7/1/16 ARTICLE I NAME Pursuant to the Charter heretofore granted by the International Association of CONSTITUTION Revisions adopted 7/1/16 ARTICLE I NAME Pursuant to the Charter heretofore granted by the International Association of Lions Clubs, this Organization shall be known as District 50 Hawaii,

More information

NORTH TEXAS MUNICIPAL WATER DISTRICT 501 E. Brown Street Wylie, Texas (972) Phone (972) Fax

NORTH TEXAS MUNICIPAL WATER DISTRICT 501 E. Brown Street Wylie, Texas (972) Phone (972) Fax NORTH TEXAS MUNICIPAL WATER DISTRICT 501 E. Brown Street Wylie, Texas 75098 (972) 442-5405 Phone (972) 295-6440 Fax BOARD OF DIRECTORS REGULAR MEETING THURSDAY, DECEMBER 20, 2018 4:00 P.M. Notice is hereby

More information

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

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

More information

BYLAWS TETON SPRINGS GOLF AND CASTING CLUB MASTER HOMEOWNER ASSOCIATION. (An Idaho Nonprofit Corporation)

BYLAWS TETON SPRINGS GOLF AND CASTING CLUB MASTER HOMEOWNER ASSOCIATION. (An Idaho Nonprofit Corporation) BYLAWS OF TETON SPRINGS GOLF AND CASTING CLUB MASTER HOMEOWNER ASSOCIATION (An Idaho Nonprofit Corporation) August 1, 2005 TABLE OF CONTENTS Article I General 1. Purpose of Bylaws... 2. Terms Defined in

More information

BCWSA MINUTES OF THE REGULAR BOARD MEETING February 22, 2016

BCWSA MINUTES OF THE REGULAR BOARD MEETING February 22, 2016 BCWSA MINUTES OF THE REGULAR BOARD MEETING February 22, 2016 PRESENT: Dennis Cowley, Richard Weaver, Stacey L. Mulholland, Michael P. Gallagher and Helen Bosley Benjamin W. Jones CEO, Jeffrey P. Garton,

More information

BYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION, INC. BYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION, INC. Matthew Taylor Taylor Law Offices, PLLC 1112 W. Main St., Ste. 101 Boise, ID 83702 BYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION

More information

BYLAWS OF THE PATIOS AT WILDWING HOMEOWNERS ASSOCIATION ARTICLE I. NAME ARTICLE II. PURPOSE AND DEFINITIONS

BYLAWS OF THE PATIOS AT WILDWING HOMEOWNERS ASSOCIATION ARTICLE I. NAME ARTICLE II. PURPOSE AND DEFINITIONS ---------------------------------- BYLAWS OF THE PATIOS AT WILDWING HOMEOWNERS ASSOCIATION ARTICLE I. NAME The name of the Association is HOMEOWNERS ASSOCIATION, hereinafter "Association." THE PATIOS AT

More information

BY-LAWS OF SUMMER OAKS CONDOMINIUM UNIT OWNERS ASSOCIATION, INC.

BY-LAWS OF SUMMER OAKS CONDOMINIUM UNIT OWNERS ASSOCIATION, INC. BY-LAWS OF SUMMER OAKS CONDOMINIUM UNIT OWNERS ASSOCIATION, INC. The following By-Laws apply to Summer Oaks Condominium created by a Declaration of Condominium recorded in Reel _1_ of records beginning

More information

Zoning Board of Appeals Minutes. Wednesday, January 16, :00 PM

Zoning Board of Appeals Minutes. Wednesday, January 16, :00 PM TOWN OF BETHLEHEM John Clarkson Town Supervisor Daniel W. Coffey Chairman Zoning Board of Appeals Minutes Wednesday, January 16, 2013 7:00 PM I. Call to Order A Regular Meeting of the Zoning Board of Appeals

More information

HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 368

HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 368 HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 368 Minutes of Meeting Thursday, May 18,2017 The Board of Directors (the "Board") of Harris County Municipal Utility District No. 368 (the "District") met in

More information

By-Laws SPRING LAKE FARM HOMEOWNERS ASSOCIATION. Article I. Organization

By-Laws SPRING LAKE FARM HOMEOWNERS ASSOCIATION. Article I. Organization By-Laws Of SPRING LAKE FARM HOMEOWNERS ASSOCIATION Article I Organization Section 1. The name of this organization shall be SPRING LAKE FARM HOMEOWNERS ASSOCIATION. Section 2. The organization shall have

More information

MINUTES OF THE 1089 TH MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF KINGS POINT May 15, 2017 Adopted on June 20, 2017

MINUTES OF THE 1089 TH MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF KINGS POINT May 15, 2017 Adopted on June 20, 2017 The 1089 th meeting of the Board of Trustees of the Village of Kings Point was called to order by Mayor Michael C. Kalnick at 8:45 p.m. on, at the Village Hall of the Village of Kings Point, 32 Steppingstone

More information

INTERLOCAL AGREEMENT BETWEEN THE CITY OF CLERMONT, FLORIDA AND LAKE COUNTY, FLORIDA FOR JOINT FIRE STATION

INTERLOCAL AGREEMENT BETWEEN THE CITY OF CLERMONT, FLORIDA AND LAKE COUNTY, FLORIDA FOR JOINT FIRE STATION INTERLOCAL AGREEMENT BETWEEN THE CITY OF CLERMONT, FLORIDA AND LAKE COUNTY, FLORIDA FOR JOINT FIRE STATION THIS INTERLOCAL AGREEMENT is entered into by and between Lake County, Florida, a political subdivision

More information

THE LINKS OWNERS ASSOCIATION, INC. BYLAWS

THE LINKS OWNERS ASSOCIATION, INC. BYLAWS 201103020008566 Electronic Recording Rick Campbell Stark Collllty Recorder Pages:24 F:Fees:$224.00 03/02/2011 10:32AM 110110006267 MISC THE LINKS OWNERS ASSOCIATION, INC. BYLAWS C:\Documents and Settings\Rich

More information

BOARD OF TRUSTEES DECEMBER 19, 2017

BOARD OF TRUSTEES DECEMBER 19, 2017 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

More information

PARISH OF JEFFERSON ******************************************************************************

PARISH OF JEFFERSON ****************************************************************************** CONTRACT BY AND BETWEEN JEFFERSON PARISH SCHOOL BOARD AND ISAAC G. JOSEPH UNITED STATES OF AMERICA STATE OF LOUISIANA PARISH OF JEFFERSON ******************************************************************************

More information

Pre-council Conference: April 23, :30 A.M. Main Conference Room,1st Floor - To discuss any or all of the following items: Mayor Johnny Isbell

Pre-council Conference: April 23, :30 A.M. Main Conference Room,1st Floor - To discuss any or all of the following items: Mayor Johnny Isbell Pre-council Conference: April 23, 2013 9:30 A.M. Main Conference Room,1st Floor - To discuss any or all of the following items: Mayor Johnny Isbell Councilmember Ornaldo Ybarra Councilmember Jackie Welch

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

BYLAWS OAK HILL HOMEOWNERS ASSOCIATION A MINNESOTA NON-PROFIT CORPORATION

BYLAWS OAK HILL HOMEOWNERS ASSOCIATION A MINNESOTA NON-PROFIT CORPORATION BYLAWS OF OAK HILL HOMEOWNERS ASSOCIATION A MINNESOTA NON-PROFIT CORPORATION ARTICLE I INCORPORATION Section 1. Name. The name of the corporation is Oak Hill Homeowners Association, ("Association"). The

More information

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

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the Flag. MINUTES OF THE SPECIAL MEETING OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON WEDNESDAY, JANUARY 30, 2013 AT 6:00 PM. PRESENT: SUPERVISOR AILEEN ROHR

More information

SACHEM CENTRAL SCHOOL DISTRICT Holbrook, New York

SACHEM CENTRAL SCHOOL DISTRICT Holbrook, New York SACHEM CENTRAL SCHOOL DISTRICT Holbrook, New York Samoset Middle School December 3, 2008 Board Room 7:00 PM Board of Education Work Session The Board of Education welcomes all who are attending this meeting.

More information

MINUTES OF THE REGULAR MEETING OF THE MOUNT LAUREL TOWNSHIP MUNICIPAL UTILITIES AUTHORITY

MINUTES OF THE REGULAR MEETING OF THE MOUNT LAUREL TOWNSHIP MUNICIPAL UTILITIES AUTHORITY MINUTES OF THE REGULAR MEETING OF THE MOUNT LAUREL TOWNSHIP MUNICIPAL UTILITIES AUTHORITY May 21, 2015 Vice Chairman Francescone called the regular meeting of the Mount Laurel Township Municipal Utilities

More information

North Perry Village Regular Council Meeting September 6, Record of Proceedings

North Perry Village Regular Council Meeting September 6, Record of Proceedings Record of Proceedings Mayor Ed Klco called the North Perry Village Council meeting to order at 7:00pm and led the Pledge of Allegiance to the Flag of the United States of America. Council Roll Call: called

More information