Private Activity Bond Advisory Committee 2011 Interim Report

Size: px
Start display at page:

Download "Private Activity Bond Advisory Committee 2011 Interim Report"

Transcription

1 ELIZABETH A. PEARCE UNCLAIMED PROPERTY DIVISION STATE TREASURER TEL: (802) RETIREMENT DIVISION ACCOUNTING DIVISION TEL: (802) TEL: (802) FAX: (802) FAX: (802) STATE OF VERMONT OFFICE OF THE STATE TREASURER TO: FROM: Governor Peter Shumlin Members of the General Assembly Beth Pearce, State Treasurer DATE: December 1, 2011 RE: Private Activity Bond Advisory Committee 2011 Interim Report Pursuant to Executive Order No , the purpose of this memorandum is to file a report with the Governor and Legislature regarding the progress to date of the Private Activity Bond Advisory Committee. Given the compressed timeframe between the Committee s formation and the December 1 deadline, the Committee proposes to submit its recommendation regarding private activity bond (PAB) allocation prior to the Emergency Board meeting in mid-january. The five (5) Committee members are: Beth Pearce, State Treasurer, Chair Jeb Spaulding, Secretary of Administration Lawrence Miller, Secretary of Commerce and Community Development Susan Sam Andersen, Governor s Appointee Doug Hoffer, Governor s Appointee The Committee held its inaugural meeting on November 21, discussed PABs generally, identified several known or possible projects that could be suitable for PAB financing, and strategized ways to meet the requirements of the Executive Order, in particular expanding statewide awareness of PABs as a resource to provide tax exempt financing to assist the Vermont economy and promote job growth. The Committee has also communicated with the four (4) primary users of Vermont s PAB volume cap allocation Vermont Student Assistance Corporation (VSAC), Vermont Housing Finance Agency (VHFA), Vermont Economic Development Authority (VEDA) and the Vermont Municipal Bond Bank (VMBB) to determine their proposed reallocations of 2011 PAB volume cap, and allocations of 2012 volume cap. However, the Committee has not yet made its recommendation with respect to these allocations. 109 STATE STREET MONTPELIER, VERMONT TREASURER: (802) TOLL-FREE (IN VT ONLY): FAX: (802)

2 PRIVATE ACTIVITY BOND ADVISORY COMMITTEE 2011 INTERIM REPORT PAGE 2 Finally, pursuant to the Executive Order, the Committee has scheduled a public hearing prior to submission of its recommendation. This hearing is scheduled for Wednesday, December 14, at 1:30 p.m. in the Pavilion Building Auditorium in Montpelier. This meeting has been warned with the Department of Libraries, and an invitation has been distributed via to over fifty (50) interested parties throughout Vermont, including members of the General Assembly, numerous State agencies, and representatives of VSAC, VHFA, VEDA, the Bond Bank, and all twelve (12) Regional Development Associations and eleven (11) Regional Planning Commissions. The invitation also requested that recipients forward the invitation to other interested parties they might be aware of. Copies of the invitation, the list of recipients, and the Committee s list of known and potential PAB-financed projects to date, and proposed allocations and reallocations received from Vermont s current PAB issuers are included as attachments to this report. Please feel free to contact me with any questions. Attachments: 1. Invitation to Private Activity Bond Public Hearing 2. List of Public Hearing Invitees 3. List of Known or Possible Projects 4. Current Issuers Proposed PAB Volume Cap 2011 Reallocations and 2012 Allocations

3 Wisloski, Stephen From: Sent: To: Subject: Attachments: Importance: Pearce, Beth Wednesday, November 30, :03 PM Beatty, David; Bothfeld, Diane; Bradley, Jo; Cole, Chris; Emmons, Rep. Alice; Fitch, Larry; Vincent Illuzzi; Marshall, Karen; Miller, Lawrence; Minter, Sue; Pearce, Beth; Perchlik, Andrew; Royar, Kim; Sandretto, Tom; Spaulding, Jeb; Wisloski, Stephen Public Hearing Regarding Private Activity Bonds - Wednesday, December 14 at 1:30 p.m. in Montpelier Executive_Order_No._14-11_re_Private_Activity_Bond_Advisory_Committee.pdf; IRS_Private_Activity_Bonds.pdf; Vermont_PABAC_Contacts_and_Project_List_ xlsx High Governor Shumlin recently signed Executive Order No , which created the Private Activity Bond Advisory Committee (PABAC). The Governor seeks to develop an advisory process that increases awareness of private activity bond capacity to prospective issuers, encourages new and creative uses of this financing mechanism, promotes job creation in Vermont, and otherwise maximizes the economic benefits of private activity bonding. To that end, the PABAC is charged with: 1. Surveying the expected need for private activity bonds (PABs) throughout Vermont; 2. Developing guidelines for allocation of PAB capacity; and 3. Making an annual recommendation to the Emergency Board on the allocation of the State s PAB volume cap. The PABAC must also file an annual report with the Governor and Legislature. Prior to submitting its recommendation, the PABAC must hold a public hearing. This hearing has been scheduled for Wednesday, December 14, 2011 at 1:30 p.m. in the Pavilion Building Auditorium, 109 State Street, Montpelier. You received this e mail because you were identified as a potentially interested party regarding the use of PABs in Vermont. Please feel free to forward this e mail along to any other people or organizations you believe would be interested in attending. Attached for your information are the Executive Order, an IRS brochure on Private Activity Bonds, and an Excel workbook containing the recipients of this e mail, a list of qualified projects that PABs may be eligible to finance, and descriptions of known or potential projects. 1

4 Should you have any questions, please e mail or call me or my Deputy, Steve Wisloski, at stephen.wisloski@state.vt.us or Kind Regards, Beth

5 State of Vermont Private Activity Bond Advisory Committee List of Interest Parties as of November 30, 2011 First Last Name Name Organization E Mail Phone Sam Andersen Committee Member, Governor's Appointee cvedcevp@sover.net Sen. Tim Ashe State Senator, Chittenden District timashe@burlingtontelecom.net Charles Baker Chittenden County Regional Planning Commission cbaker@ccrpcvt.org David Beatty Department of Finance and Management david.beatty@state.vt.us Mark Blucher Rutland Regional Planning Commission mblucher@rutlandrpc.org Diane Bothfeld Agency of Agriculture, Food & Markets diane.bothfeld@state.vt.us Rep. Bill Botzow State Representative, Bennington 1 District bbotzow@leg.state.vt.us Jo Bradley Vermont Economic Development Authority (VEDA) jbradley@veda.org Rep. Cynthia Browning State Representative, Bennington 5 District cbrowning@leg.state.vt.us Chris Campany Windham Regional Commission ccampany@sover.net Sarah Carpenter Vermont Housing Finance Agency (VHFA) scarpenter@vhfa.org Sen. Bill Carris State Senator, Rutland District bcarris@leg.state.vt.us Andrea Cohen Vermont Businesses for Social Responsibility andreac@vbsr.org Chris Cole Agency of Transportation chris.cole@state.vt.us Catherine Dimitruk Northwest Regional Planning Commission cdimitruk@nrpcvt.com Rep. Alice Emmons State Representative, Windsor 1 2 District aemmons@leg.state.vt.us Larry Fitch Agency of Natural Resources larry.fitch@state.vt.us Bob Flint Springfield Regional Dev. Corp. bobf@springfielddevelopment.org Bob Giroux Vermont Municipal Bond Bank (VMBB) bobg@vtbondagency.org Paul Giuliani, Esq. McKee, Giuliani and Cleveland jpglaw@comcast.net Joan Goldstein Green Mountain Economic Development Corp. jgoldstein@gmedc.com Steve Greenfield Vermont Economic Development Authority (VEDA) sgreenfield@veda.org Peter Gregory Two Rivers Ottauquechee Regional Planning Commissiopgregory@trorc.org Barbara Grimes Burlington Electric Department BGrimes@burlingtonelectric.com Gwen Hallsmith International Society of Sustainability Professionals gwenhs@gmail.com Sen. Robert Hartwell State Senator, Bennington District rhartwell@leg.state.vt.us Doug Hoffer Committee Member, Governor's Appointee drhoffer@comcast.net Karen Horn Vermont League of Cities and Towns (VLCT) khorn@vlct.org Sen. Vincent Illuzzi State Senator, Essex Orleans District villuzzi@leg.state.vt.us Steve Jeffrey Vermont League of Cities and Towns (VLCT) sjeffrey@vlct.org Ellen Kahler Vermont Sustainable Jobs Fund ellen@vsjf.org Thomas Kennedy Southern Windsor Regional Planning Commission tkennedy@swcrpc.org Jeff Lewis Brattleboro Dev. Credit Corp. jlewis@brattleborodevelopment.com Tom Little, Esq. Vermont Student Assistance Authority (VSAC) tlittle@vsac.org Adam Lougee Addison Regional Planning Commission alougee@sover.net John Mandeville Lamoille Economic Dev. Corp. john@lamoilleeconomy.org Karen Marshall Connect VT karen.marshall@state.vt.us Jim Merriam Efficiency Vermont jmeeriam@veic.org Sen. Hinda Miller State Senator, Chittenden District hinda@deforestconcepts.com Lawrence Miller Committee Member, Secretary of Commerce lawrence.miller@state.vt.us Sue Minter Agency of Transportation sue.minter@state.vt.us Peter Odierna Bennington County Industrial Corp. peter@bcic.org Steven Patterson Northeast Vermont Development Corporation spatterson@nvda.net Beth Pearce Committee Chair, State Treasurer beth.pearce@state.vt.us Andy Perchlik VT DPS/Clean Energy Development Fund andrew.perchlik@state.vt.us Will Raap Gardner's Supply/Intervale Center willr@gardeners.com Kim Royar Agency of Natural Resources kim.royar@state.vt.us Tom Sandretto Buildings and General Services tom.sandretto@state.vt.us Robin Scheu Addison County RDC rpscheu@addisoncountyedc.org Susan Sinclair Central Vermont Regional Planning Commission sinclair@cvregion.com Timothy Smoth Franklin County Industrial Dev. Corp. tim@fcidc.com Jeb Spaulding Committee Member, Secretary of Administration jeb.spaulding@state.vt.us Gabrielle Stebbins Renewable Energy Vermont gabrielle@revermont.org Jamie Stewart Rutland Economic Development Corp. jstewart@rutlandeconomy.com James Sullivan Bennington County Regional Planning Commission jsullivan@bcrcvt.org Ruth Wallman Lake Champlain Islands Chamber of Commerce ruth@champlainislands.com Bonnie Waninger Lamoille County Planning Commission bonnie@lcpcvt.org Steve Wisloski State Treasurer's Office stephen.wisloski@state.vt.us Area code 802 unless otherwise indicated.

6 State of Vermont Private Activity Bond Advisory Committee Known, Possible, or Suggested Qualified Private Activities 1, 2 Estimated Allocation Prospective No. Issuer or Related Tax Exempt Entity Private Entity/ies Type of Private Activity Brief Project Description Dollar Amount Year Issuing Agency 1 Town of Hinesburg Mobile Home Park Sewage Facilities Replacement of Failing Sewer/Septic System $300,000 $400, VMBB 2 Town of Dover/Local Fire Districts Mt. Snow Ski Area Water Furnishing Facilities Consolidate 50 Fire Districts (Drinking Water/Snowmaking) $4 million $20 million 2012 VMBB 3 Montpelier Heating District Potential Large Private Customers Local District Heating and Cooling Facilities Wood Chip Heating Plant/Joint Project with State Minimal 2012 VMBB 4 Several Towns Mobile Home Parks Sewage Facilities (as reported by VMBB) below $500,000 TBD VMBB/VEDA 5 Chittenden County Transportation Authority CCTA? Mass Commuting Facilities New Operations Center TBD TBD VMBB 6 Several Municipalities TBD TBD/Not a Current Qualifed Private Activity Telecommunications Projects TBD TBD VMBB 7 Towns? Ski Resorts Water Furnishing Facilities Snowmaking 8 CCTA/GMTA/Other Transit Agencies CCTA/GMTA/Other Transit Agencies Mass Commuting Facilities Park&Rides/GPS Tracking/Shelters 9 Clean Energy Development Fund Renewable Energy Vermont Local Electric Energy or Gas Furnishing Facilities 10 City of Burlington McNeil Plant Local District Heating and Cooling Facilities 11 Towns? Casella/Chittenden Solid Waste Qualified Hazardous Waste Facilities E Waste Disposal Numerous restrictions apply under the Internal Revenue Code; consult qualified legal counsel to determine whether project qualifies 2. See also: html

7 Consensus Proposals from: VHFA, VMBB, VEDA, VSAC and Paul Giuliani Proposed December 2011 PAB Reallocation The following 2011 allocations would be released for reallocation: $26,942,520 VEDA $10,000,000 VMBB $87,820,000 Contingency $124,762,520 Total Proposal: re-allocate ½ of this to VSAC ($62,381,260) and the other ½ to VHFA ($62,381,260). The $124,762,520 cannot be re-allocated to any other issuer, and if not re-allocated, will be forfeited. VSAC and VHFA will roll forward their unused 2011 allocations. Proposed 2012 PAB Allocations $25.00 million VEDA $25.00 million VMBB $0.30 million Hinesburg sewer project (per Paul Giuliani) $0.00 million VHFA $0.00 million VSAC $ million Contingency $ million Total Rationale The two proposals avoid a forfeiture of 2011 bond allocations, and give VSAC and VHFA ample allocations. VEDA and VMBB requested $25 million each, and Paul Giuliani requested $300,000 for a Hinesburg sewer project. The large Contingency for 2012 can be allocated later in the year by the Emergency Board, or the Governor by delegation from the Emergency Board, if projects present themselves from any of these issuers, or from other eligible issuers. VHFA notes, in this regard, that if the New Issue Bond Program with the U.S. Treasury ends for VHFA, and/or VHFA develops any targeted program for Irene survivors, it could require more cap in However, it is very unlikely that VHFA would need that before July 2012.

1. Open Meeting Chair Kaynor opened the meeting at 7:35 AM. A quorum of the Board was present.

1. Open Meeting Chair Kaynor opened the meeting at 7:35 AM. A quorum of the Board was present. Green Mountain Transit (GMT) Board Minutes Date: February 20, 2018 Time: 7:30 AM Place: GMT Board Room 15 Industrial Parkway Burlington, VT 05401 Present: Chapin Kaynor, Chair, Williston Tom Chittenden,

More information

OFFICIAL RETURN OF VOTES ELECTIONS DIVISION OFFICE OF THE SECRETARY OF STATE

OFFICIAL RETURN OF VOTES ELECTIONS DIVISION OFFICE OF THE SECRETARY OF STATE OFFICIAL RETURN OF VOTES ELECTIONS DIVISION OFFICE OF THE SECRETARY OF STATE (8/4/8).. Total Registered Voters on checklist for this polling place: Total Number of Voters checked off on the entrance checklist:

More information

OFFICIAL RETURN OF VOTES ELECTIONS DIVISION OFFICE OF THE SECRETARY OF STATE

OFFICIAL RETURN OF VOTES ELECTIONS DIVISION OFFICE OF THE SECRETARY OF STATE OFFICIAL RETURN OF VOTES ELECTIONS DIVISION OFFICE OF THE SECRETARY OF STATE (8/4/8).. Total Registered Voters on checklist for this polling place: Total Number of Voters checked off on the entrance checklist:

More information

VAST Board of Directors May 21, 2018 Meeting Minutes

VAST Board of Directors May 21, 2018 Meeting Minutes VAST Board of Directors May 21, 2018 Meeting Minutes 1 st Draft to be approved at the June 24, 2018 Meeting OFFICERS PRESENT: President: Tim Mills Vice President: Jeff Fay Treasurer: Absent Secretary:

More information

ELECTION NIGHT RESULTS

ELECTION NIGHT RESULTS S ELECTIONS DIVISION OFFICE OF THE SECRETARY OF STATE 1.. Total Registered Voters on checklist for this polling place: Total Number of Voters checked off on the entrance checklist: (this includes absentee

More information

OFFICIAL RETURN OF VOTES ELECTIONS DIVISION OFFICE OF THE SECRETARY OF STATE

OFFICIAL RETURN OF VOTES ELECTIONS DIVISION OFFICE OF THE SECRETARY OF STATE OFFICIAL RETURN OF VOTES ELECTIONS DIVISION OFFICE OF THE SECRETARY OF STATE (/6/28). 2. Total Registered Voters on checklist for this polling place: Total Number of Voters checked off on the entrance

More information

2016 LEGISLATIVE WRAP-UP. Chris Nida NC League of Municipalities

2016 LEGISLATIVE WRAP-UP. Chris Nida NC League of Municipalities 2016 LEGISLATIVE WRAP-UP Chris Nida NC League of Municipalities 1 Outline 2016 Overview What Passed? What Didn t Pass? League Updates Questions & Discussion 2 2016 Overview 2016 Overview Session convened

More information

OFFICIAL RETURN OF VOTES ELECTIONS DIVISION OFFICE OF THE SECRETARY OF STATE

OFFICIAL RETURN OF VOTES ELECTIONS DIVISION OFFICE OF THE SECRETARY OF STATE OFFICIAL RETURN OF VOTES ELECTIONS DIVISION OFFICE OF THE SECRETARY OF STATE (8//8) ADD-.. Total Registered Voters on checklist for this polling place: Total Number of Voters checked off on the entrance

More information

2016 PRIMARY. Election Date: 03/15/2016

2016 PRIMARY. Election Date: 03/15/2016 Official Election Notice County of CHATHAM 2016 PRIMARY Election Date: 03/15/2016 This is an official notice of an election to be conducted in CHATHAM County on 03/15/2016. This notice contains a list

More information

Town Officials Boards and Committees

Town Officials Boards and Committees Elected Officials (by ballot vote) Etna Library Board of Trustees Ginger E. Boitnott 5/2018 Alexandra Corwin 5/2019 Elizabeth Marden Marshall 5/2020 Moderator 2 year term - Ballot Vote Stephens Fowler

More information

Vermont Department of Public Safety, Division of State Police

Vermont Department of Public Safety, Division of State Police Annual Report to the Vermont Senate and House Committees on Judiciary and Transportation as required by: 23 V.S.A. 1607AUTOMATED LICENSE PLATE RECOGNITION SYSTEMS Vermont Department of Public Safety, Division

More information

Election Notice Of Contests and Referenda CLEVELAND BOARD OF ELECTIONS (03/15/2016)

Election Notice Of Contests and Referenda CLEVELAND BOARD OF ELECTIONS (03/15/2016) Election Notice Of Contests and Referenda CLEVELAND BOARD OF ELECTIONS (03/15/2016) CLEVELAND BOARD OF ELECTIONS (03/15/2016) CANDIDATE NAME NAME ON BALLOT PARTY CLEVELAND COUNTY REGISTER OF DEEDS DEBRA

More information

BYLAWS of the VERMONT AUTOMOBILE DEALERS ASSOCIATION, INC.

BYLAWS of the VERMONT AUTOMOBILE DEALERS ASSOCIATION, INC. BYLAWS of the VERMONT AUTOMOBILE DEALERS ASSOCIATION, INC. INDEX Article Title Page I Name and Seal 3 II Purpose 3 III Membership 3 IV Management 5 V Officers 5 VI Duties of Officers 5 VII Board of Directors

More information

2016 PRIMARY. Election Date: 03/15/2016

2016 PRIMARY. Election Date: 03/15/2016 Official Election Notice County of SURRY 2016 PRIMARY Election Date: 03/15/2016 This is an official notice of an election to be conducted in SURRY County on 03/15/2016. This notice contains a list of all

More information

REPORT TO MEMBERS. Ohio Municipal Electric Association

REPORT TO MEMBERS. Ohio Municipal Electric Association REPORT TO MEMBERS Ohio Municipal Electric Association Since our founding in 1962, the OMEA has been focused and committed to representing municipal electric utility interests and their communities before

More information

Plymouth Hereditary Society

Plymouth Hereditary Society Plymouth Hereditary Society Founded 1990 Volume l August 2010 COUNCIL 2010 2012 Governor General gcoan59065@sbcglobal.net The second weekend in October of 2010 found several of the New England Societies

More information

Legislative Scorecard

Legislative Scorecard 2009-2010 Legislative Scorecard The purpose of the Clean Water Action Legislative Scorecard is to provide objective and factual information about the environmental voting records of members of the Minnesota

More information

RECORD OF MOTIONS AND VOTES PUBLISHED BY THE AUTHORITY OF THE CITY COUNCIL OF BLOOMINGTON, ILLINOIS MONDAY, SEPTEMBER 14, 2015; 7:00 P.M.

RECORD OF MOTIONS AND VOTES PUBLISHED BY THE AUTHORITY OF THE CITY COUNCIL OF BLOOMINGTON, ILLINOIS MONDAY, SEPTEMBER 14, 2015; 7:00 P.M. RECORD OF MOTIONS AND VOTES PUBLISHED BY THE AUTHORITY OF THE CITY COUNCIL OF BLOOMINGTON, ILLINOIS MONDAY, SEPTEMBER 14, 2015; 7:00 P.M. The Council convened in Regular Session in the Council Chambers,

More information

JOURNALS OF THE SENATE AND HOUSE OF REPRESENTATIVES OHIO SENATE JOURNAL

JOURNALS OF THE SENATE AND HOUSE OF REPRESENTATIVES OHIO SENATE JOURNAL JOURNALS OF THE SENATE AND HOUSE OF REPRESENTATIVES OHIO SENATE JOURNAL TUESDAY, DECEMBER 11, 2018 SENATE JOURNAL, TUESDAY, DECEMBER 11, 2018 2427 TWO HUNDRED FORTY-FOURTH DAY Senate Chamber, Columbus,

More information

R Doug Sinclair Addison CoC Charter House Y. R Elizabeth Eddy Bennington CoC BROC - Community Action South-West Vermont

R Doug Sinclair Addison CoC Charter House Y. R Elizabeth Eddy Bennington CoC BROC - Community Action South-West Vermont ep () or Attende e (A) Board epresentative or Attendee Board Member Position Affiliation Presen t //P (P= phone) Doug Sinclair Addison CoC Charter House Elizabeth Eddy Bennington CoC BOC - Community Action

More information

CONSENT OF CANDIDATE FORM (17 V.S.A. 2361) VERMONT PRIMARY ELECTION, AUGUST 14, 2018 MAJOR PARTY CANDIDATES ONLY

CONSENT OF CANDIDATE FORM (17 V.S.A. 2361) VERMONT PRIMARY ELECTION, AUGUST 14, 2018 MAJOR PARTY CANDIDATES ONLY CONSENT OF CANDIDATE FORM (17 V.S.A. 2361) VERMONT PRIMARY ELECTION, AUGUST 14, 2018 MAJOR PARTY CANDIDATES ONLY This Consent of Candidate, your Financial Disclosure form*, and your nominating petition

More information

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MAY 18, 2010-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27 th

More information

Vermont Marijuana Arrests

Vermont Marijuana Arrests Working to Reform Marijuana Laws The NORML Almanac of Marijuana Arrest Statistics Vermont Marijuana Arrests Marijuana Arrests 1995-2002 (Summary) Marijuana Possession Arrests-2002 (Demographics) Marijuana

More information

VERMONT ECONOMIC DEVELOPMENT AUTHORITY. Minutes. July 27, 2018

VERMONT ECONOMIC DEVELOPMENT AUTHORITY. Minutes. July 27, 2018 VERMONT ECONOMIC DEVELOPMENT AUTHORITY Minutes July 27, 2018 A telephonic meeting of the Vermont Economic Development Authority originated at the offices of the Vermont Economic Development Authority,

More information

Business and Labor Interim Committee Wednesday, August 23, :30 a.m. Room 210 Senate Building

Business and Labor Interim Committee Wednesday, August 23, :30 a.m. Room 210 Senate Building Business and Labor Interim Committee Wednesday, August 23, 2017 8:30 a.m. Room 210 Senate Building 2. Firework Amendments The committee will discuss opening a bill file to address the use of fireworks.

More information

TOWN OF LYNDON MINUTES OF 2010 ANNUAL TOWN MEETING

TOWN OF LYNDON MINUTES OF 2010 ANNUAL TOWN MEETING TOWN OF LYNDON MINUTES OF 2010 ANNUAL TOWN MEETING The 220 th Annual Town Meeting of the Town of Lyndon was held as warned at the Lyndon Town School Gymnasium on Tuesday, March 2, 2010. Moderator Norman

More information

Regional Greenhouse Gas Initiative Report to the Legislature January 15, 2014

Regional Greenhouse Gas Initiative Report to the Legislature January 15, 2014 Regional Greenhouse Gas Initiative Report to the Legislature January 15, 2014 This Report was prepared pursuant to 30 V.S.A. 255 (e) which states: By January 15 of each year, commencing in 2007, the department

More information

AGENDA ITEM NO. XI. A. (1.) BOARD OF DIRECTORS For Meeting of September 15, 2017

AGENDA ITEM NO. XI. A. (1.) BOARD OF DIRECTORS For Meeting of September 15, 2017 AGENDA ITEM NO. XI. A. (1.) BOARD OF DIRECTORS For Meeting of September 15, 2017 FOR: (X) Action ( ) Discussion FROM: Dr. Lawrence S. Feinsod, Executive Director SUBJECT: May 19, 2017 Open Session Meeting

More information

AGENDA REGULAR MEETING BOLTON TOWN BOARD

AGENDA REGULAR MEETING BOLTON TOWN BOARD AGENDA REGULAR MEETING BOLTON TOWN BOARD Regular Meeting: March 7, 2017 Supervisor: Ronald Conover Councilman: Robert MacEwan Councilmember: Cheryl Bolton Councilmember: Susan Wilson Councilman: Tim Coon

More information

ADJOURNED MEETING OF THE COUNTY BOARD. Office of the County Auditor/Treasurer of Kandiyohi County, Willmar, Minnesota.

ADJOURNED MEETING OF THE COUNTY BOARD. Office of the County Auditor/Treasurer of Kandiyohi County, Willmar, Minnesota. ADJOURNED MEETING OF THE COUNTY BOARD Office of the County Auditor/Treasurer of Kandiyohi County, Willmar, Minnesota. The Board of Commissioners of Kandiyohi County met at 10:00 A.M., January 16, 2018,

More information

THE HISTORY OF THE VERMONT JUDICIARY

THE HISTORY OF THE VERMONT JUDICIARY THE HISTORY OF THE VERMONT JUDICIARY IN THE BEGINNING Vermont Judiciary first organized in 1778 Superior court established with 5 judges Moses Robinson was chief judge Convened 4 times a year at different

More information

Ms. Martin gave kudos for the job the new city manager is doing and wished everyone a Merry Christmas. RESOLUTION

Ms. Martin gave kudos for the job the new city manager is doing and wished everyone a Merry Christmas. RESOLUTION 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 MINUTES, UMATILLA CITY COUNCIL MEETING DECEMBER 15, 2015 7:00 P.M. COUNCIL CHAMBERS,

More information

Vermont Child Poverty Council Annual Progress Report January 2014

Vermont Child Poverty Council Annual Progress Report January 2014 Vermont Child Poverty Council Annual Progress Report January 2014 Rep. Tess Taylor, Chair Sen. Dick McCormack, Vice Chair Sen. Claire Ayer Sen. Philip Baruth Rep. Johannah Leddy Donovan Rep. Jill Krowinski

More information

HOUSE SB 486. ORGANIZATION bill analysis 5/19/99 (R. Lewis) City and county authority over landfill siting

HOUSE SB 486. ORGANIZATION bill analysis 5/19/99 (R. Lewis) City and county authority over landfill siting HOUSE SB 486 RESEARCH Brown ORGANIZATION bill analysis 5/19/99 (R. Lewis) SUBJECT: C0MMITTEE: VOTE: City and county authority over landfill siting Environmental Regulation favorable, with amendment 9 ayes

More information

St. Albans City Council Minutes of Meeting Monday, August 11, 2014 City Hall

St. Albans City Council Minutes of Meeting Monday, August 11, 2014 City Hall St. Albans City Council Minutes of Meeting Monday, August 11, 2014 City Hall A regular meeting of the St. Albans City Council was held on Monday, August 11, 2014 in Council Chambers. Council Present: Mayor

More information

2016 PRIMARY. Election Date: 03/15/2016

2016 PRIMARY. Election Date: 03/15/2016 Official Election Notice County of LINCOLN 2016 PRIMARY Election Date: 03/15/2016 This is an official notice of an election to be conducted in LINCOLN County on 03/15/2016. This notice contains a list

More information

Open Records Policy City of Philadelphia

Open Records Policy City of Philadelphia Effective January 1, 2009 Last updated on May 11, 2015 Open Records Policy City of Philadelphia The City of Philadelphia has adopted a policy to comply with the Commonwealth s Act 3 of 2008, 65 P.S. 67.101

More information

TOWN OF LYNDON MINUTES OF 2012 ANNUAL TOWN MEETING

TOWN OF LYNDON MINUTES OF 2012 ANNUAL TOWN MEETING TOWN OF LYNDON MINUTES OF 2012 ANNUAL TOWN MEETING The 222 nd Annual Town Meeting of the Town of Lyndon was held as warned at the Lyndon Town School Gymnasium on Tuesday, March 6, 2012. Moderator Joe Benning

More information

On Thursday, the House and Senate ratified acts to send to the Governor. You can access these acts here.

On Thursday, the House and Senate ratified acts to send to the Governor. You can access these acts here. May 3, 2013 Details from Each Chamber There are only five weeks left in the 2013 regular session of the General Assembly. The Senate and House of Representatives spent this week debating bills on the floor

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, MARCH 6, 2012

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, MARCH 6, 2012 Supervisor Reaume called the meeting to order at 7:01 p.m. and led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: ABSENT: OTHERS PRESENT: Richard Reaume, Supervisor Kay Arnold, Trustee Joe Bridgman,

More information

MINUTES VPA Executive Council Meeting

MINUTES VPA Executive Council Meeting EXECUTIVE DIRECTOR Kenneth J. Page kpage@vpaonline.org ASSOCIATE EXECUTIVE DIRECTOR Bob Johnson bjohnson@vpaonline.org COMMUNICATIONS & EVENTS ASSISTANT mlapointe@vpaonline.org mlapointe@vpaonline.org

More information

Supervisor Price recognized the presence of County Legislator Scott Baker.

Supervisor Price recognized the presence of County Legislator Scott Baker. 1 Public Hearing & Regular Meeting of the Town Board Town of Windsor, New York January 8, 2014 7:00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865 Supervisor Price pointed out the exits

More information

1 Selectboard Meeting

1 Selectboard Meeting BRATTLEBORO SELECTBOARD TUESDAY, MAY 3, 2016 COMMITTEE INTERVIEWS 5:15PM EXECUTIVE SESSION 5:30PM REGULAR MEETING - 6:15PM MINUTES Selectboard members present: David Gartenstein, Kate O Connor, David Schoales,

More information

H 7904 SUBSTITUTE A ======== LC005025/SUB A ======== S T A T E O F R H O D E I S L A N D

H 7904 SUBSTITUTE A ======== LC005025/SUB A ======== S T A T E O F R H O D E I S L A N D 01 -- H 0 SUBSTITUTE A LC000/SUB A S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 01 A N A C T RELATING TO STATE AFFAIRS AND GOVERNMENT - CLIMATE CHANGE - RESILIENT RHODE

More information

BRATTLEBORO SELECTBOARD TUESDAY, NOVEMBER 3, 2015 EXECUTIVE SESSION 5:30PM REGULAR MEETING 6:15PM MINUTES

BRATTLEBORO SELECTBOARD TUESDAY, NOVEMBER 3, 2015 EXECUTIVE SESSION 5:30PM REGULAR MEETING 6:15PM MINUTES BRATTLEBORO SELECTBOARD TUESDAY, NOVEMBER 3, 2015 EXECUTIVE SESSION 5:30PM REGULAR MEETING 6:15PM MINUTES Selectboard members present: David Gartenstein, David Schoales, Kate O Connor, John Allen, and

More information

STATE BAR OF GEORGIA EXECUTIVE COMMITTEE MINUTES Wednesday, October 12, 2017/2:00 p.m. State Bar Building/Atlanta, Georgia

STATE BAR OF GEORGIA EXECUTIVE COMMITTEE MINUTES Wednesday, October 12, 2017/2:00 p.m. State Bar Building/Atlanta, Georgia STATE BAR OF GEORGIA EXECUTIVE COMMITTEE MINUTES Wednesday, /2:00 p.m. State Bar Building/Atlanta, Georgia Members Participating: Brian D. (Buck) Rogers, President (by phone); Kenneth B. Hodges, III, President-elect

More information

NORTH CAROLINA GENERAL ASSEMBLY Legislative Services Office

NORTH CAROLINA GENERAL ASSEMBLY Legislative Services Office NORTH CAROLINA GENERAL ASSEMBLY Legislative Services Office Kory Goldsmith, Interim Legislative Services Officer Research Division 300 N. Salisbury Street, Suite 545 Raleigh, NC 27603-5925 Tel. 919-733-2578

More information

THETFORD SELECTBOARD REGULAR MEETING. Monday, March 30, 2015 at 7:00pm. Thetford Town Offices

THETFORD SELECTBOARD REGULAR MEETING. Monday, March 30, 2015 at 7:00pm. Thetford Town Offices Town of Thetford PO Box 126 Thetford Center, VT 05075 (802) 785-2922 APPROVED: April 6, 2015 Agenda THETFORD SELECTBOARD REGULAR MEETING Monday, March 30, 2015 at 7:00pm. Thetford Town Offices 7:00-7:15pm.

More information

East Carolina University Staff Senate Minutes. September 13, Willis Building Auditorium. 3:30 5:00 pm

East Carolina University Staff Senate Minutes. September 13, Willis Building Auditorium. 3:30 5:00 pm East Carolina University 2007-2008 Staff Senate Minutes September 13, 2007 Willis Building Auditorium 3:30 5:00 pm I. Attendance: Present: Andrea Bristol, Jamie Charles, Harold Coleman, Angelo Daniels,

More information

Political Contributions

Political Contributions Political Contributions Exelon Corporation s (Exelon) success depends on sound public policies at the national, state and local levels. Issues vital to Exelon s ability to recognize value for its stakeholders

More information

LAKE BUCKHORN P.O.A. MINUTES OF REGULAR BOARD MEETING MAY 5TH, 2013

LAKE BUCKHORN P.O.A. MINUTES OF REGULAR BOARD MEETING MAY 5TH, 2013 LAKE BUCKHORN P.O.A. MINUTES OF REGULAR BOARD MEETING MAY 5TH, 2013 Place: Lakeview Hall Present: Dan Jackson, President; Gary Scheeff, Treasurer; Matt Vedrin, Assistant Treasurer; John Archer, Secretary;

More information

City Council Regular Meeting May 1, 2013

City Council Regular Meeting May 1, 2013 Regular Meeting of the Suffolk City Council was held in the City Council Chamber on Wednesday, May 1, 2013, at 7:00 p.m. PRESENT Council Members - Linda T. Johnson, Mayor, presiding Charles F. Brown, Vice

More information

CITY OF NORFOLK, NEBRASKA

CITY OF NORFOLK, NEBRASKA Page 1 of 7 CITY OF NORFOLK, NEBRASKA The Mayor and City Council of the City of Norfolk met in regular session in the Council Chambers, 309 West Madison Avenue, Norfolk, Nebraska on the 2nd day of July,

More information

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF DIRECTORS OF BEAVER CREEK RESORT COMPANY OF COLORADO September 22, 2016

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF DIRECTORS OF BEAVER CREEK RESORT COMPANY OF COLORADO September 22, 2016 MINUTES OF THE SPECIAL MEETING OF THE BOARD OF DIRECTORS OF BEAVER CREEK RESORT COMPANY OF COLORADO September 22, 2016 A Special Meeting of the Board of Directors of the Beaver Creek Resort Company of

More information

State-by-State Analysis of Budget Transparency Laws

State-by-State Analysis of Budget Transparency Laws State-by-State Analysis of Budget Transparency Laws prepared by: Krystal Slivinski, Vice President for Government Affairs August 11, 2008 Kansas The Kansas Taxpayer Transparency Act (HB 2457) creates a

More information

MINUTES. 7:00 p.m., October 15, 2013 Council Chambers, City Hall, Eveleth, MN. Mayor Vlaisavljevich called the meeting to order at 7:00 p.m.

MINUTES. 7:00 p.m., October 15, 2013 Council Chambers, City Hall, Eveleth, MN. Mayor Vlaisavljevich called the meeting to order at 7:00 p.m. MINUTES 7:00 p.m., Council Chambers, City Hall, Eveleth, MN A. CALL TO ORDER Mayor Vlaisavljevich called the meeting to order at 7:00 p.m. B. ROLL CALL Councilor Beth Peterson, Present Councilor Brian

More information

STATE OF VERMONT PUBLIC SERVICE BOARD PETITIONERS' RESPONSE TO MOTIONS TO INTERVENE

STATE OF VERMONT PUBLIC SERVICE BOARD PETITIONERS' RESPONSE TO MOTIONS TO INTERVENE STATE OF VERMONT PUBLIC SERVICE BOARD Amended Joint Petition of Central Vermont Public Service Corporation, Danaus Vermont Corp., Gaz Metro Limited Partnership, Gaz Metro inc., Northern New England Energy

More information

VNP Clean Water Joint Powers Board Meeting

VNP Clean Water Joint Powers Board Meeting VNP Clean Water Joint Powers Board Meeting Wednesday May 13, 2015 10:00 a.m. St. Louis County Land Office AGENDA 1. Welcome and Introductions 2. Public comments 3. Approve minutes of the March 18, 2015

More information

HOUSE BILL By McCormick BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE:

HOUSE BILL By McCormick BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE: HOUSE BILL 2387 By McCormick AN ACT to amend Tennessee Code Annotated, Title 4; Title 11; Title 16; Title 37; Title 38; Title 41; Title 49; Title 60; Title 62; Title 63; Title 64; Title 68; Title 69 and

More information

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JUNE 19, :00 A.M.

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JUNE 19, :00 A.M. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JUNE 19, 2007-9:00 A.M. County Commission Chamber County Administration Building 1840 25 th Street. Vero

More information

PACKET PAGES 1. CALL TO ORDER 9:00 A.M. Addition: Item 14.B. Vice Chairman Bob Solari: All Aboard Florida/Florida Development Finance Corporation

PACKET PAGES 1. CALL TO ORDER 9:00 A.M. Addition: Item 14.B. Vice Chairman Bob Solari: All Aboard Florida/Florida Development Finance Corporation BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA REGULAR MEETING MINUTES TUESDAY, JUNE 9, 2015 Commission Chambers Indian River County Administration Complex 1801 27 th Street, Building A Vero

More information

The Voter September-October, 2015

The Voter September-October, 2015 The League of Women Voters is a nonpartisan political organization encouraging the informed and active participation of citizens in government. It influences public policy through education and advocacy.

More information

Meeting of the Board Minutes: July 1, 2015

Meeting of the Board Minutes: July 1, 2015 Meeting of the Board Minutes: July 1, 2015 A Meeting of the Board of Directors of EIC was held on Wednesday, July 1, 2015 at 16 Croton Avenue, Municipal Building, 1st Floor Board Room, Ossining, NY 10562.

More information

February 1, Edward N. Jackson Director of Revenue Requirements Liberty Utilities (Park Water) Corp. PO Box 7002 Downey, CA 90241

February 1, Edward N. Jackson Director of Revenue Requirements Liberty Utilities (Park Water) Corp. PO Box 7002 Downey, CA 90241 STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 EDMUND G. BROWN JR., Governor February 1, 2017 Edward N. Jackson Director of Revenue Requirements Liberty

More information

Town of Kiantone. Town Clerk. Report of Examination. Thomas P. DiNapoli. Period Covered: January 1, 2013 August 1, M-273

Town of Kiantone. Town Clerk. Report of Examination. Thomas P. DiNapoli. Period Covered: January 1, 2013 August 1, M-273 O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Town of Kiantone Town Clerk Report of Examination Period Covered: January 1, 2013 August 1, 2014 2014M-273

More information

No. 40. An act relating to capital construction and state bonding. (H.446) It is hereby enacted by the General Assembly of the State of Vermont:

No. 40. An act relating to capital construction and state bonding. (H.446) It is hereby enacted by the General Assembly of the State of Vermont: No. 40. An act relating to capital construction and state bonding. (H.446) It is hereby enacted by the General Assembly of the State of Vermont: Sec. 1. LEGISLATIVE INTENT (a) Notwithstanding any other

More information

Indian River County Florida

Indian River County Florida Indian River County Administration Complex 1801 27th Street, Building A Vero Beach, Florida, 32960-3388 www.ircgov.com Tuesday, 9:00 AM Commission Chambers Board of County Commissioners Joseph E. Flescher,

More information

Huntington Manor Fire District

Huntington Manor Fire District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Huntington Manor Fire District Cash Disbursements Report of Examination Period Covered: January 1, 2013 December

More information

Hamilton College Sewer District

Hamilton College Sewer District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Hamilton College Sewer District Internal Controls Over Sewer District Financial Operations Report of Examination

More information

MINUTES - TILLAMOOK COUNTY BOARD OF COMMISSIONERS' MEETING Wednesday, July 19, Page 1 4:4~"- AUG Q2 2006

MINUTES - TILLAMOOK COUNTY BOARD OF COMMISSIONERS' MEETING Wednesday, July 19, Page 1 4:4~- AUG Q2 2006 ijugk lioi,.1ge 074 COUN'IYCOtJRTJOtlRNAt FILED Page 1 4:4~"- AUG Q2 2006 COMMISSIONERS PRESENT: Tim Josi, Chair ~ Mark Labhart, Vice-Chair TASSI O'NEIL Charles J. Hurliman, Coml'l'"OOtJN8rV CLERK /' STAFF

More information

School Board Workshop January 20, :30 p.m. (Time Certain) Dr. Martin Luther King Jr. Administrative Center 5775 Osceola Trail - Naples, FL 34109

School Board Workshop January 20, :30 p.m. (Time Certain) Dr. Martin Luther King Jr. Administrative Center 5775 Osceola Trail - Naples, FL 34109 January 20, 2015-5775 Osceola Trail - Naples, FL 34109 STATEMENT OF MEETING GUIDELINES: All electronic devices, such as cellphones, must be turned to the silent setting when entering the board room. Members

More information

MINUTES OF MEETING OF BOARD OF DIRECTORS May 16, 2017

MINUTES OF MEETING OF BOARD OF DIRECTORS May 16, 2017 MINUTES OF MEETING OF BOARD OF DIRECTORS May 16, 2017 THE STATE OF TEXAS COUNTY OF HARRIS HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 55 The Board of Directors (the Board ) of Harris County Municipal

More information

Chili Public LibraryBoard of Trustees Meeting Approved Minutes for March 27, 2018

Chili Public LibraryBoard of Trustees Meeting Approved Minutes for March 27, 2018 Chili Public LibraryBoard of Trustees Meeting Approved Minutes for March 27, 2018 Chili Public Library Mission Statement The Chili Public Library is the center of lifelong learning for our community, and

More information

STATE OF VERMONT PUBLIC UTILITY COMMISSION VERMONT AGENCY OF NATURAL RESOURCES NOTICE OF DEPOSITION OF SCOTT E. STATE

STATE OF VERMONT PUBLIC UTILITY COMMISSION VERMONT AGENCY OF NATURAL RESOURCES NOTICE OF DEPOSITION OF SCOTT E. STATE STATE OF VERMONT PUBLIC UTILITY COMMISSION Joint Petition of NorthStar Decommissioning ) Holdings, LLC, NorthStar Nuclear Decommissioning ) Company, LLC, NorthStar Group Services, Inc., LVI ) Parent Corporation,

More information

2016 State Advanced Energy Legislation: Year-to-Date September 2016

2016 State Advanced Energy Legislation: Year-to-Date September 2016 2016 State Advanced Energy Legislation: Year-to-Date September 2016 As of mid-september, 253 advanced energy-related bills have been enacted across the country. 1 The Center for the New Energy Economy

More information

MAYOR AND CITY COUNCIL Tuesday, August 07, 2012

MAYOR AND CITY COUNCIL Tuesday, August 07, 2012 CITY OF MOUNT DORA, FLORIDA Regular Meeting MAYOR AND CITY COUNCIL Tuesday, August 07, 2012 M I N U T E S City Hall Board Room Having been duly advertised as required by law, Mayor Bob Thielhelm called

More information

The Dawning of a New Era ARIZONA POWER AUTHORITY 2017 ANNUAL REPORT NO. 59

The Dawning of a New Era ARIZONA POWER AUTHORITY 2017 ANNUAL REPORT NO. 59 The Dawning of a New Era ARIZONA POWER AUTHORITY 2017 ANNUAL REPORT NO. 59 Presentation of Report COMMISSION Dalton H. Cole Chairman 10/1/2016-9/30/2017 Russell L. Jones Vice Chairman 10/1/2016-9/30/2017

More information

O C T O B E R N O.

O C T O B E R N O. Florida Public Service Commission SPECIAL REPORT O C T O B E R 2 0 0 5 N O. 1 0 Fuel and Purchased Power Cost Recovery Clause with Generating Performance Incentive Factor N O. 0 5 0 0 0 1 - E I Petition

More information

It was moved by Trustee Young and seconded by Trustee Swarthout, that the items under the Consent Agenda be approved.

It was moved by Trustee Young and seconded by Trustee Swarthout, that the items under the Consent Agenda be approved. January 15, 2014 Minutes of the Regular Meeting of the Board of Trustees of the North Shore Sanitary District held Wednesday, January 15, 2014 at 9:30 A.M. at the District Office of the Raymond E. Anderson

More information

Western Sullivan Public Library

Western Sullivan Public Library O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of Local Government & School Accountability Western Sullivan Public Library Library Operations Report of Examination Period

More information

PUBLIC LIBRARY OF CHARLOTTE AND MECKLENBURG COUNTY

PUBLIC LIBRARY OF CHARLOTTE AND MECKLENBURG COUNTY PUBLIC LIBRARY OF CHARLOTTE AND MECKLENBURG COUNTY Library Board of Trustees Main Library Dickson Boardroom February 6, 2008 SPECIAL MEETING **4:00 p.m.** TRUSTEES PRESENT STAFF PRESENT OTHERS PRESENT

More information

JOINT LEGISLATIVE COMMITTEE ON DOMESTIC VIOLENCE

JOINT LEGISLATIVE COMMITTEE ON DOMESTIC VIOLENCE JOINT LEGISLATIVE COMMITTEE ON DOMESTIC VIOLENCE REPORT TO THE 2006 SESSION OF THE 2005 GENERAL ASSEMBLY OF NORTH CAROLINA A LIMITED NUMBER OF COPIES OF THIS REPORT IS AVAILABLE FOR DISTRIBUTION THROUGH

More information

Senate*** House**** Governors*****

Senate*** House**** Governors***** House and Senate Results As a result of the 2018 elections, Democrats now control the House and Republicans have expanded their Senate majority. Although several races are still undecided, it is expected

More information

METROPOLITAN PLANNING ORGANIZATION

METROPOLITAN PLANNING ORGANIZATION METROPOLITAN PLANNING ORGANIZATION A meeting of the MPO was held at 10:00 am. on Wednesday, April 10, 2013, in the County Administration Building B, Room B1 501, 1800 27 th Street, Vero Beach, Florida.

More information

TOWN COUNCIL OF MAMMOTH LAKES MINUTES OF REGULAR MEETING DECEMBER 16, 2105

TOWN COUNCIL OF MAMMOTH LAKES MINUTES OF REGULAR MEETING DECEMBER 16, 2105 I~4~vi ~I 1~~ /)c~p H TOWN COUNCIL OF MAMMOTH LAKES MINUTES OF REGULAR MEETING DECEMBER 16, 2105 WORKSHOP 1. Workshop regarding the Capital Improvement and Major Maintenance Program Review. The workshop

More information

Council Chamber November 26, 2018 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING

Council Chamber November 26, 2018 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING Council Chamber November 26, 2018 Henry L. Brown Municipal Bldg.: 5:30 p.m. One Grand Street (517) 279-9501 Coldwater, Michigan www.coldwater.org CALL THE MEETING TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL

More information

CITY COUNCIL STUDY SESSION MEMORANDUM

CITY COUNCIL STUDY SESSION MEMORANDUM City and County of Broomfield, Colorado CITY COUNCIL STUDY SESSION MEMORANDUM To: From: Prepared by: Mayor and City Council Charles Ozaki, City and County Manager Kevin Standbridge, Deputy City and County

More information

MINUTES OF THE PEORIA CITY COUNCIL CITY OF PEORIA, ARIZONA COUNCIL CHAMBER March 20, 2012

MINUTES OF THE PEORIA CITY COUNCIL CITY OF PEORIA, ARIZONA COUNCIL CHAMBER March 20, 2012 MINUTES OF THE PEORIA CITY COUNCIL CITY OF PEORIA, ARIZONA COUNCIL CHAMBER March 20, 2012 A Regular Meeting of the City Council of the City of Peoria, Arizona was convened at 8401 West Monroe Street in

More information

ARIZONA POWER AUTHORITY REGULAR MEETING HELD ON JANUARY 15, 2013

ARIZONA POWER AUTHORITY REGULAR MEETING HELD ON JANUARY 15, 2013 ARIZONA POWER AUTHORITY REGULAR MEETING HELD ON JANUARY 15, 2013 PRESENT: STAFF: OTHER: John I. Hudson, Chairman Stephen M. Brophy, Vice-Chairman Joe A. Albo, Commissioner Dalton H. Cole, Commissioner

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES MEETING Tuesday, October 07, :00 PM

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES MEETING Tuesday, October 07, :00 PM Table of Contents Agenda 2 Proclamation of Fire Prevention Week 2014 2014 Fire Prevention Week Proclamation 4 BOT Minutes Regular Meeting 09-23-2014 Proposed BOT Minutes Regular Meeting 09-23-14 Proposed

More information

APPROVED DONNER SUMMIT PUBLIC UTILITY DISTRICT P.O. BOX 610 SODA SPRINGS CALIFORNIA TELEPHONE (530) FAX (530)

APPROVED DONNER SUMMIT PUBLIC UTILITY DISTRICT P.O. BOX 610 SODA SPRINGS CALIFORNIA TELEPHONE (530) FAX (530) APPROVED DONNER SUMMIT PUBLIC UTILITY DISTRICT P.O. BOX 610 SODA SPRINGS CALIFORNIA 95728 TELEPHONE (530) 426-3456 FAX (530) 426-3460 Minutes of the Regular Meeting of the Board of Directors Held: August

More information

Section moves to amend H.F. No as follows: 1.2 Delete everything after the enacting clause and insert:

Section moves to amend H.F. No as follows: 1.2 Delete everything after the enacting clause and insert: 1.1... moves to amend H.F. No. 1038 as follows: 1.2 Delete everything after the enacting clause and insert: 1.3 "Section 1. Minnesota Statutes 2016, section 116C.779, subdivision 1, is amended to read:

More information

Washington Court Hotel 525 New Jersey Avenue NW. Agenda Current to 3/16/18

Washington Court Hotel 525 New Jersey Avenue NW. Agenda Current to 3/16/18 Washington Court Hotel 525 New Jersey Avenue NW Agenda Current to 3/16/18 * Indicates Confirmed Speaker Tuesday, April 17, 2018 1:00 4:00 Registration 2:00 5:00 Policy Fly-In Plenary Session Welcoming

More information

Senators Need Your Attention

Senators Need Your Attention Bulletin #18 2013 Session April 19, 2013 INSIDE THIS ISSUE: Voter ID Bill 3 Processing Absentee Ballots 4 House Calendar 4 Senate Calendar 5 Senate Floor Action 5 Local Officials Workshops 6 Government

More information

2014 local election results

2014 local election results 1 of 10 30/08/2015 16:18 Council (http://my.northtyneside.gov.uk/category/181/council) / Elections and voting (http://my.northtyneside.gov.uk/category/186/elections-and-voting) / Election results (http://my.northtyneside.gov.uk/category/436/election-results)

More information

Agenda Executive Committee Wednesday, March 8, :45 p.m. Small Conference Room, CCRPC Offices 110 West Canal Street, Suite 202, Winooski, VT

Agenda Executive Committee Wednesday, March 8, :45 p.m. Small Conference Room, CCRPC Offices 110 West Canal Street, Suite 202, Winooski, VT Agenda Executive Committee Wednesday, March 8, 2017 5:45 p.m. Small Conference Room, CCRPC Offices 110 West Canal Street, Suite 202, Winooski, VT 1. Changes to the Agenda, Members Items 2. Approval of

More information

Political Contributions

Political Contributions Political Contributions Exelon Corporation s (Exelon) success depends on sound public policies at the national, state and local levels. Issues vital to Exelon s ability to recognize value for its stakeholders

More information

VEDA 2017 Fall Conference

VEDA 2017 Fall Conference VEDA 2017 Fall Conference Virginia Legislative Update October 11-13, 2017 Presentation Overview 2017 Notable Accomplishments Upcoming Elections 2018 General Assembly Update 2 2017 Notable Session Accomplishments

More information

Selectboard Meeting of May 19, 2015 at 5:30 p.m. Town Hall Conference Room B, 7 Summer Street. Public Hearings

Selectboard Meeting of May 19, 2015 at 5:30 p.m. Town Hall Conference Room B, 7 Summer Street. Public Hearings Public Hearings Selectboard: Trini Brassard, Ross Evans, Larry Richburg, Marjorie Ryerson, and Tom Schersten Municipal Staff: Cindy Spaulding (Recorder) Public Attendees: Tom and Diane Lyons, Michelle

More information

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 BOARD OF TRUSTEES MINUTES DATE: MARCH 10, 2016 TIME: 7:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://flushingtownship.com

More information