Greenwich Representative Town Meeting Finance Committee Meeting Minutes October 15, 2018

Size: px
Start display at page:

Download "Greenwich Representative Town Meeting Finance Committee Meeting Minutes October 15, 2018"

Transcription

1 Greenwich Representative Town Meeting Finance Committee Meeting Minutes October 15, 2018 The Finance Committee met in the Lower Level Lounge at Town Hall at 7:30 on October 15, All twelve districts were present. # NAME POSITION PRESENT ABSENT 1 Daniel Quigley Delegate X 1 Jaysen Medhurst Alternate X 2 Kristine Lowe Delegate X 2 Michelle Klosson Alternate X 3 Adam Rothman Delegate X 3 OPEN Alternate X 4 Diego Sanchez Delegate X 4 OPEN Alternate X 5 Michael Basham Delegate X 5 Nancy Cooper Alternate X 6 Jackie Hammock Delegate X 6 Robert Cenci Alternate X 7 Henry Orphys Delegate X 7 Luke Szymczak Alternate X 8 Joshua Brown Delegate X 8 Lisa Seglem Alternate X 9 Stefan Greenberg Delegate X 9 Michael Brecia Alternate X 10 Robert Byrnes Delegate X 10 W. Brooks Harris Delegate X 11 Rebecca Steinfeld Delegate X 11 Jonathan Pierce Redmond Alternate X 12 Rob Perelli-Minetti Delegate X 12 Andrew winston Alternate X 12 Bob May Alternate X

2 The Chair, Rob Perelli-Minetti, (D12) called the meeting to order at 7:35 pm. There were 6 items referred to the Finance Committee in the Call. Item #18 To consider and act upon the following resolution, requested by the Superintendent of Schools, Board of Education. RESOLVED, that the sum of $1,905,000 be and the same is hereby appropriated from the RESERVED FOR CAPITAL & NON-RECURRING FUND to account Z , Project for costs associated with the remediation of Cos Cob flood damage. This item was presented to the committee by the Superintendent of Schools, Mr. Ralph Mayo; the District Chief Human Resource Officer, Mr. Robert Stacy, and the Board of Education Chairman, Mr. Peter Bernstein. Mr. Bernstein explained that that the flood at the Cos Cob elementary school was as the result of a faulty faucet in the art room which flooded the art room and the media center below it. The leak was detected when it reached the first floor where the motion detectors are located. Both the Fire Department of BOE was quick to respond, and all of the visible water damage has been cleaned up and the children have been relocated temporarily to the other schools in the town. The $1.9 million requested is an estimated total cost to repair the damages, however, there are concerns about possible damage behind the walls which can result in mold if the damage is not properly repaired. Similar faucets have been inspected and are being replaced to avoid any further incident of this nature. The full extent of the damage and the final cost of the repairs will only be known when the walls are opened and inspected. The BOE believes that the full cost of the incident will be covered by insurance less the deductible which is believed to be approximately $100,000, but the requested appropriation is necessary in the establishment of the Town s claim. The town s insurance agent is currently in contact with the insurance company. The committee has requested the name of the insurance company be provided. After the presentation, a brief discussion ensured. After the motion was duly made, and seconded to appropriate the funds as requested, the motion passed Item #5 To consider and act upon the following resolution, requested by the Superintendent of Schools and the Board of Education. RESOLVED, that the Representative Town Meeting of the Town of Greenwich hereby approve the agreement between the Board of Education and the Greenwich Organization of School Administrators, representing administrators, for the period of July 1, 2019, to June 30, 2022.

3 This item was presented to the committee by Ms. Jennifer Dayton of the BOE. Ms. Dayton explained that this labor contract with the Greenwich Organization of School Administrators (GOSA) covers ~55 school employees (~25 live in town) for the three-year period of July 1, 2019 to June 30, She explained that this contact was negotiated directly between the BOE Negotiations Committee with the union after mediation reached an impasse. The goal of the committee was to control the wage and benefit costs to ensure a competitive compensation package to attract and retain the best talent while and aligning the BOE with the town s labor strategies. The negotiations resulted in the following: The general wage increase will be 1.90% FY 19/20, 2.05% FY 20/21 and 2.05% FY21/22; The elementary school principals will have an additional $1,250 added to their salary for the first two years of the contact to be more competitive with the other towns in Connecticut; The stipend that is paid to administrators who achieve a doctoral was increased to bring it in-line with the other stipends in Fairfield County; The Healthcare contribution made by the employees will increase 1 ½% per year for three years, moving the total contribution to 13 ½%, 15% and 16 ½%; The vacation leave benefit has been eliminated for new administrators; Additionally, the contact added two new salary steps at 98% and 96% to allow the district to bring in new administrators at a competitive yet lower starting salary. The BOE agreed to an increase to the Tax-Sheltered Annuity Contribution from $4,085 to $4,750 for 12 month administrators, and from $2,699 to $3,127 for 11 month administrators. Labor Contracts Committee (LCC) Chair (and D8 Delegate to the Finance Committee) Josh Brown gave the LCC report. The LCC supported the approval of the GOSA contract 5-0-0, emphasizing the importance win items described by Ms. Dayton and Mr. Stacy and the importance of reaching a positive negotiated agreement without arbitration. After the motion was duly made, seconded, and passed Item #4 To consider and act upon the following resolution, requested by the First Selectman. RESOLVED, that the Representative Town Meeting, in exercising its authority pursuant to Connecticut General Statutes, Section 7-474(b), hereby approves the funds necessary to implement the terms of the Town-Silver Shield Association fouryear collective bargaining agreement covering the period July 1, 2017, through June 30, For FY 17/18 and FY 18/19; said funds have previously been appropriated in the respective adopted FY budgets and the Representative Town Meeting approves the funds necessary to implement the terms of the terms of the Town- Silver Shield Association collective bargaining agreement covering the period FY 19/20 and 20/21 subject to the budgetary process as prescribed in the Town Charter.

4 BE IT FURTHER RESOLVED that the Representative Town Meeting approves any terms such agreement which may be in conflict with the Town Charter, special act, ordinance, rule or regulation adopted by the municipal employer or its agents of the Town. This item was presented to the committee by Mr. Alfred Cava, the Director of Labor Relations for the Town of Greenwich. Mr. Cava explained that this labor contract with the Silver Shield Association covers ~145 Police Officers, Lieutenants, Sergeants, and Detectives for the period from July 1, 2017 through June 30, The parties held twelve bargaining sessions before reaching an impasse. The final negotiated contract was as the result of a mediation session. The negotiations resulted in the following: The general wage increase will be 2.25% effective July 1, 2017, 1.5% effective July 1, 2018, 1.95% effective July 1, 2019, and 2.05% effective July 1, 2020; Contract includes the interim agreement reached during negotiations in 2017 which resulted in a savings of approximately $920,089 FY17/18; Closed the defined benefit retirement plan to new hires effective January 1, 2019, new employees will receive a 7% contribution to a defined contribution retirement plan which will save the town ~$10,000 per year for each new officer in year 1; New employees in the defined contribution plan will also not be eligible for the existing 401k town match of $1,850. In exchange of the concession on the defined benefit plan item, the town agreed to: Add a long-term disability plan which will cover employees until the age of 65; Add a COLA provision until the age of 62 with a maximum of 3% increase per year to a total of 150% lifetime maximum cap; Not change the benefit formula in the defined benefit retirement plan for existing employees. To offset the cost of the COLA provision, the employees will increase their retirement contribution from 5% to 6% effective July 1, Mr. Cava explained that employees in the defined contribution plan do not receive social security which is why the retirement plan is important. The town will continue to pay 75% of the healthcare premiums. Josh Brown gave the LCC report. The LCC recommended approval of the Silver Shield contract 5-0 in view of the significant successes in achieving the Town s objectives in the contract. After a brief discussion, a motion was duly made to approve this item, seconded, and passed Item #6 To consider and act upon the following resolution, requested by the Nathaniel Witherell and approved by the Board of Estimate and Taxation.

5 WHEREAS, the Nathaniel Witherell received appropriations totaling $1,327,000 to renovate the public areas (including hallways, dining rooms, lounges / living rooms, and bathing / hygiene areas) in the four Tower long-term units, and; WHEREAS, the State of Connecticut s Department of Public Health (CTDPH) and the Greenwich Fire Marshall have statutory jurisdiction to approve projects involving public safety, and fire protection during renovations, and; WHEREAS, CTDPH delayed the start of renovations for 13 months subject to the completion of review of architectural plans for the planning of renovations the application for project approval was submitted by Nathaniel Witherell on January 19, 2017 and CTDPH approval was received on February 9, 2018, and; WHEREAS, after approving such plan, CTDPH completed an onsite progress inspection following the start of the renovation, and required substantial modifications to the previously approved plans to further enhance fire safety for residents, staff, visitors, and workers, and; WHEREAS, those modifications required end-of-each-day restoration of ceiling tiles that were removed to provide access to plumbing, and electrical infrastructure, thereby substantially slowing the progress of renovations, and; WHEREAS, the changes in the required phasing that slowed the completion of renovations on every nursing unit, added significant additional labor requirements; NOW THEREFORE BE IT RESOLVED, that the sum of $500,000 is hereby appropriated for the additional costs associated with completing renovations to the four nursing units at a total cost of $1,827,000. This appropriation is subject to BET approval at their meeting on Tuesday October 23, This item was presented to the committee by Mr. Allen Brown, the Executive Director of Nathaniel Witherell, and Mr. Larry Simon, the Chairman of the Nathaniel Witherell BOD. Mr. Simon explained that Nathaniel Witherell needs an additional $450,000 to complete the renovation of the last of the 4 floors used for long-term care which has 156 beds and was last renovated between 35 and 40 years ago. The cost over-runs of the project which was originally $1.3 million are as the result of the state requiring that the ceiling tiles are replaced each evening for fire safety which has resulted in higher labor costs. After the presentation, a discussion ensured regarding the continuous ask for additional money from Nathaniel Witherell over the years rather than cutting their expenses to cover the overages. Additionally, the committee was concerned that these costs over-runs were being brought to the RTM so late as the issue was known in June 2018.

6 Mr. Simon explained that Nathaniel Witherell will always operate at a loss for the town even though their occupancy rate is 88% versus 81% across the state and having the highest prices in the state. The issue is that it is expensive to operate a nursing and rehabilitation center and the model is moving away from a traditional nursing home to in-home care. Additionally, while Nathaniel Witherell has 40% of their residents are on Medicare (15%) and private pay (25%) which pay the full cost, however, 60% of the residents are on Medicaid which significantly underpays the full cost. They explained that ~70% of the residents moved there directly from their homes in Greenwich, while most of the remaining have ties to Greenwich. Some members of the committee questioned providing additional funding now rather than waiting until December 2018, as the BET has yet to review the item.. Mr. Simon admitted there would be no adverse consequences to a delay until the December RTM meeting, but suggested there would be no new information available between now and then. Several members of the committee felt that the RTM would need to fund this project in any event and that there would be no benefit to delay until December. When asked if it would increase costs to delay the project to the budget, Mr. Simson said he believed it would increase costs. Several members expressed concerns about increased costs if it were delayed until next year s budget. A motion was duly made, seconded to postpone the vote until December 2018 to allow the BET to take up the discussion on October 23 rd. The motion failed with a vote. (Districts 1, 3, 5, 7, 10, and 12 Yes, districts 2, 4, 6, 8, 9, 11 opposed). A second motion was duly made and seconded to amend the $500,000 appropriation to $450,000 which was in-line with the cost estimate presented to the committee by Mr. Simon and Mr. Brown. That motion passed by unanimous consent. The committee then proceeded to vote on Item #6, as so amended. That vote passed (Districts 1, 2, 4, 6, 8, 9, 11 yes, districts 3, 5, 7, 10, 12 opposed). The No votes were due to them feeling pressured that they had no choice due to brining this so late to the RTM after it was already a known issue during the summer, and others wanted to wait for the BET s decision on the issue. Item #15 To consider and act upon the following resolution, requested by the Director of Community Development and approved by the Board of Estimate and Taxation. RESOLVED, that the Representative Meeting does hereby approve and adopt a Substantial Amendment to the Town of Greenwich, CT CDBG Entitlement Program Annual One-Year Action Plan, Program Year 2018 (January 1, 2018 June 30, 2019) as on file in the Office of the Town Clerk; and that the Representative Town Meeting does hereby authorize the First Selectman to amend the Town of Greenwich, CT CDBG Entitlement Program 2018 Annual One-Year Action Plan, and to accept funds for the purpose of carrying out housing and community development programs; and

7 RESOLVED, that in approving and adopting said Substantial Amendment to the Town of Greenwich, CT CDBG Entitlement Program 2018 Annual One-Year Action Plan, the Representative Town Meeting finds and determines that by the following the plan, Community Development Block Grant program will be conducted and administered in compliance with Title 8 of the Connecticut General Statutes, Chapter 130, Part VI, Community Development and Title I of the Housing and Community Development Act of 1974, Public Law , as amended (42 U.S.C et eq.) of the Department of Housing and Urban Development Act, as amended (42 U.S.C 3531 et seq.) and FURTHER RESOLVED, tat the First Selectman, under the provision of Title 8 of the Connecticut General Statutes, Chapter 130 Part VI, Community Development and Title I of the Housing and Community Development Act of 1974, Public Law , as amended (42.U.S.C. sections 5301, et seq.) of the Department of Housing and Urban Development Act, as amended (42 U.S.C. section3531, et seq) be hereby authorized to accept grants for the purpose of carrying our an approved Community Development Block Grant program for the Town of Greenwich. This item was presented to the committee by Mr. Tyler Fairbairn, the Community Development / Grants Administrator for the town. He explained that due to the town receiving more than what was expected in entitlements, the town he is proposing an amendment to the CDBG 2018 Annual Action Plan to allocate the $329, of additional funds to previously unfunded rehabilitation / public facility projects. After the presentation a motion was duly made, seconded, and passed Item #16 To consider and act upon the following resolution, requested by twenty registered voters. RESOLVED, We the undersigned registered voters of the Town of Greenwich, hereby request the RTM consider and act upon the following resolution. Be it Resolved the RTM for a Special Committee of its members (including members from Land Use, Park and Rec, Finance, DPW, and Education Committees) for the purpose of reporting to the elected body of the RTM on the field remediation at Western Middle School, implementation of the 2018/2019 CIP Study of Field Improvements at Central Middle School, and lastly to present a sense of the meeting resolution consistent with Appendix A Powers and Functions of the RTM in regards to all public fields of the Town of Greenwich. This item was presented to the committee by Miriam Kreuzer, a resident of the Town of Greenwich. She explained that she is one of many citizens that are concerned with the lack of

8 quantity and quality of the sports fields across town. The citizens are proposing to form a committee to address this issue. While the committee agrees that this is an important issue and is supporting of upgrading and increasing the quantity of the fields in town, they felt that it was too early to bring this item forward because it lacks the specifics around how members would be selected to ensure the various broad interests of the community are represented. For this reason, a motion was made to ask the sponsors to withdraw this from the call which was then seconded and passed (Districts 2, 9 and 11 opposed) However, after the vote was passed, a committee member reminded the committee that it was already on the call and could not be removed in this manner. A motion was then duly made and seconded to postpone Item #16 indefinitely until the specifics could be defined and then brought back onto a call in the future. This motion passed (Districts 2 and 9 opposed). The No votes were due to the concern that postponing the forming of this committee would delay field renovations further. The Chair expressed the sense that the committee would prefer that the proponents withdraw the resolution until the various concerns expressed by members could be adequately addressed, rather than the Finance Committee having to bring the motion to postpone indefinitely to the RTM. Debt Policy Discussion: Following the discussion of the items on the call, the committee went on to discuss the Capital Budgeting process. A debt and financing policy working group has been formed with several members of the RTM Finance Committee to work on a proposal for a debt financing policy. They have been working with members of the BET, Town Comptroller s office and other experts in the field. They are also investigating how the RTM can be more proactive in the process rather than having the bonding resolution as the final item on the call during the May budget meeting, which often ends after 12:00 am. A draft proposal of the report is expected in November The meeting adjourned at 10:25 pm.

How to Run. For Greenwich Elective and Appointive Offices

How to Run. For Greenwich Elective and Appointive Offices How to Run For Greenwich Elective and Appointive Offices Published by the League of Women Voters of Greenwich Educational Fund, Inc. September, 2015 GREENWICH VOTING DISTRICTS Polling Places by District

More information

NOW, THEREFORE, BE IT RESOLVED by the Board of Directors of Tacoma School District No. 10, Pierce County, Washington, as follows:

NOW, THEREFORE, BE IT RESOLVED by the Board of Directors of Tacoma School District No. 10, Pierce County, Washington, as follows: RESOLUTION NO. 1923 A RESOLUTION of the Board of Directors of Tacoma School District No. 10, Pierce County, Washington, authorizing the form of the ballot proposition and specifying certain other matters

More information

Greenwich Board of Education Minutes of the New Lebanon Building Committee Meeting

Greenwich Board of Education Minutes of the New Lebanon Building Committee Meeting Greenwich Board of Education Minutes of the New Lebanon Building Committee Meeting DATE: August 17, 2016 LOCATION: BOE, Havemeyer Board Room TIME: 8:00-9:25 am. Committee Members Present: Stephen Walko

More information

The meeting was called to order by the Moderator Thomas J. Byrne.

The meeting was called to order by the Moderator Thomas J. Byrne. Pursuant to the foregoing notice a Representative Town Meeting of the Town of Greenwich was held in the Moderator s Hall on Monday, September 15, 2014 at 8:00 P.M. (D.S.T.). The meeting was called to order

More information

Chapter 4 - Other Appointive Officers

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

More information

Tulare Local Health Care District Board of Directors Special Meeting Agenda. Monday, May 2, 2016 Board Convenes at 8:00 a.m.

Tulare Local Health Care District Board of Directors Special Meeting Agenda. Monday, May 2, 2016 Board Convenes at 8:00 a.m. Tulare Local Health Care District Board of Directors Special Meeting Agenda Monday, May 2, 2016 Board Convenes at 8:00 a.m. Evolution s Fitness & Wellness Center Conference Room 1425 E. Prosperity Ave.

More information

Federal Budget Sequestration 101 Perspectives through the County Lens

Federal Budget Sequestration 101 Perspectives through the County Lens Federal Budget Sequestration 101 Perspectives through the County Lens What is Sequestration? Sequestration: Process of applying automatic, across-the-board spending reductions evenly divided between security

More information

BOROUGH OF MOUNTAIN LAKES BOROUGH HALL, 400 BOULEVARD, MOUNTAIN LAKES JANUARY 28, :30 PM PUBLIC SESSION MINUTES

BOROUGH OF MOUNTAIN LAKES BOROUGH HALL, 400 BOULEVARD, MOUNTAIN LAKES JANUARY 28, :30 PM PUBLIC SESSION MINUTES BOROUGH HALL, 400 BOULEVARD, MOUNTAIN LAKES 973-334-3131 www.mtnlakes.org 7:30 PM PUBLIC SESSION MINUTES 1. CALL TO ORDER; OPENING STATEMENT This meeting is being held in compliance with Public Law 1975,

More information

Dr. Brian C. Ratliff, Superintendent. 1. The meeting was called to order by Dr. Brian C. Ratliff, Division Superintendent.

Dr. Brian C. Ratliff, Superintendent. 1. The meeting was called to order by Dr. Brian C. Ratliff, Division Superintendent. Page 2962 The Washington County School Board convened for a School Board Organizational Meeting and Public Hearing on the 2016-2017 Budget on Monday,, at 7:00 p.m. The meeting was held at the School Board

More information

Town of Milton Town Budget Committee - Regular Session Minutes Approved by the Committee November 8, 2018 Tuesday, October 16, 2018

Town of Milton Town Budget Committee - Regular Session Minutes Approved by the Committee November 8, 2018 Tuesday, October 16, 2018 Town of Milton Town Budget Committee - Regular Session Minutes Approved by the Committee November 8, 2018 Tuesday, October 16, 2018 Call to Order Meeting called to order at 6:00PM by Chairman Bob Carrier

More information

From Minutes of 2010 Town Meeting

From Minutes of 2010 Town Meeting From Minutes of 2010 Town Meeting ARTICLE 12: John Matthews moved and John Dunklee seconded the motion to see if the Town will vote to raise and appropriate the sum of fifty thousand ($50,000.00) to fund

More information

NORWELL TOWN MEETING MOTIONS TOWN MEETING, MAY 7, 2018 ANNUAL TOWN MEETING

NORWELL TOWN MEETING MOTIONS TOWN MEETING, MAY 7, 2018 ANNUAL TOWN MEETING NORWELL TOWN MEETING MOTIONS TOWN MEETING, MAY 7, 2018 ANNUAL TOWN MEETING ATM ARTICLE 1: I move that the Town vote to receive the reports of its Town Officers, Boards, Departments, Committees and Commissions

More information

MINUTES. MOTION was made by Director Errichetti and seconded by Director Holden to approve the

MINUTES. MOTION was made by Director Errichetti and seconded by Director Holden to approve the MINUTES of the Meeting of the Board of Directors of the Bridgeport Public Library and Reading Room held at the Burroughs-Saden Library 925 Broad Street, Bridgeport, CT on Wednesday, March 28, 2018 at 6:00

More information

City of Falls Church

City of Falls Church 1 2 3 City of Falls Church Meeting Date: 7-14-14 Title: ORDINANCE AUTHORIZING THE ISSUANCE OF GENERAL OBLIGATION BONDS OF THE CITY OF FALLS CHURCH, VIRGINIA, IN AN AGGREGATE PRINCIPAL AMOUNT NOT TO EXCEED

More information

League of Women Voters of Greenwich Educational Fund VOTER S GUIDE. Representative Town Meeting (RTM)

League of Women Voters of Greenwich Educational Fund VOTER S GUIDE. Representative Town Meeting (RTM) League of Women Voters of Greenwich P. O. Box 604 Greenwich, CT 06836-0604 VOTER S GUIDE 2017 Representative Town Meeting (RTM) Candidates VOTE TUESDAY, NOVEMBER 7 POLLS OPEN 6 A.M. TO 8 P.M. For additional

More information

TOWN OF GREENWICH BOARD OF ESTIMATE & TAXATION

TOWN OF GREENWICH BOARD OF ESTIMATE & TAXATION TOWN OF GREENWICH BOARD OF ESTIMATE & TAXATION BUDGET COMMITTEE MEETING Tuesday, January 10, 2017 Greenwich High School Media Center Rooms 1 & 2 6:00 P.M. AGENDA 1. Requests for Budget Adjustments Number

More information

Board of Trustees Compensation and Labor Committee Teleconference Meeting

Board of Trustees Compensation and Labor Committee Teleconference Meeting Board of Trustees Compensation and Labor Committee Teleconference Meeting September 9, 2013 1:30 p.m. President s Board Room Millican Hall, 3 rd floor 800-442-5794, passcode 463796 AGENDA I. CALL TO ORDER

More information

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

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

More information

All items listed will be brought before the Abbotsford City Council for discussion and possible approval.

All items listed will be brought before the Abbotsford City Council for discussion and possible approval. City of Abbotsford PO Box 589, 203 N. First Street, Abbotsford, WI 54405 City Hall (715) 223-3444 Fax (715) 223-8891 AGENDA FOR THE COUNCIL MEETING TO BE HELD Tuesday, April 16, 2019 AT 6:00 PM IN THE

More information

Federal Budget Sequestration 101 Perspectives through the County Lens

Federal Budget Sequestration 101 Perspectives through the County Lens Federal Budget Sequestration 101 Perspectives through the County Lens What is Sequestration? Sequestration: Process of applying automatic, across-the-board spending reductions evenly divided between security

More information

Regular Meeting March 8, A regular meeting of the Nash County Board of Commissioners was held at

Regular Meeting March 8, A regular meeting of the Nash County Board of Commissioners was held at Regular Meeting March 8, 2010 A regular meeting of the Nash County Board of Commissioners was held at 10:00 AM, March 8, 2010 in the Frederick B. Cooper, Jr. Commissioners Room at the Claude Mayo, Jr.

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

MINUTES Buffalo Fiscal Stability Authority Audit, Finance, & Budget Committee. April 12, 2006

MINUTES Buffalo Fiscal Stability Authority Audit, Finance, & Budget Committee. April 12, 2006 MINUTES Buffalo Fiscal Stability Authority Audit, Finance, & Budget Committee April 12, 2006 The regular meeting of the Buffalo Fiscal Stability Authority (BFSA) Audit, Finance, and Budget Committee was

More information

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017 REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017 The regular meeting of the Delaware County Board of Supervisors was held Wednesday, May 24, 2017 at 4:00 p.m. in the Supervisors Room of

More information

Ben Caviglia Anthony Gaetano Herman Redd

Ben Caviglia Anthony Gaetano Herman Redd The regular meeting of the Eatontown Sewerage Authority was held at 5:00 p.m. on September 13, 2016 in the Borough Hall, 47 Broad Street, Eatontown, New Jersey. The Chairman, Brian Charnick, called the

More information

REPUBLIC COUNTY UNIFIED SCHOOL DISTRICT #109 BOARD OF EDUCATION UNOFFICIAL MINUTES

REPUBLIC COUNTY UNIFIED SCHOOL DISTRICT #109 BOARD OF EDUCATION UNOFFICIAL MINUTES REPUBLIC COUNTY UNIFIED SCHOOL DISTRICT #109 BOARD OF EDUCATION UNOFFICIAL MINUTES Thursday, May 11, 2017 Administration Office The regular meeting of the Board of Education, Republic County Unified School

More information

Following is the full text and ballot language of the two (2) proposed Charter amendments: FIRST PROPOSED CHARTER AMENDMENT

Following is the full text and ballot language of the two (2) proposed Charter amendments: FIRST PROPOSED CHARTER AMENDMENT NOTICE OF PROPOSED CHARTER AMENDMENTS FOR THE CITY OF THORNTON, COLORADO, SPECIAL MUNICIPAL ELECTION TO BE HELD IN CONJUNCTION WITH THE ADAMS COUNTY COORDINATED MAIL BALLOT ELECTION ON TUESDAY, NOVEMBER

More information

Citizen's Guide to Town Meetings

Citizen's Guide to Town Meetings Citizen's Guide to Town Meetings Maxwell G. Gould Town Clerk The following information is extracted from the Citizens Information Service section of the Web Page provided by the Massachusetts Secretary

More information

64255 Wolcott. Ray, MI 48096

64255 Wolcott. Ray, MI 48096 PAGE 1 of 7 Location: Present: Ray Township Hall 64255 Wolcott. Ray, MI 48096 Joe Jarzyna, Supervisor Lori Lascoe, Clerk Doug Stier, Treasurer Charlie Bohm, Trustee Betty Grader, Trustee 1. CALL TO ORDER

More information

BALLOT MEASURE SUBMITTAL FORM. Note: The information as it appears within the text box will be printed on the bal lot and voter guide.

BALLOT MEASURE SUBMITTAL FORM. Note: The information as it appears within the text box will be printed on the bal lot and voter guide. Official Use Only: Date Stamp BALLOT MEASURE SUBMITTAL FORM BALLOT MEASURE QUESTION Jurisdiction Name: City of Piedmont I Election Date: 11, 06, 20 18 Note: The information as it appears within the text

More information

CITY OF ESCONDIDO Historic Preservation Commission and Staff Seating

CITY OF ESCONDIDO Historic Preservation Commission and Staff Seating CITY OF ESCONDIDO Historic Preservation Commission and Staff Seating CAROL REA Chair CAROL BREITENFELD ERROL COWAN NICOLE PURVIS JAMES SPANN Vice-Chair MARC CORRELL JESSE HANWIT EVA HETER Assistant City

More information

Boards, Commissions, Committees and Councils. Town of Winchester

Boards, Commissions, Committees and Councils. Town of Winchester Boards, Commissions, Committees and Councils Town of Winchester 2016 Town of Winchester 71 Mount Vernon St Winchester, MA 01890 781-721-7130 781-721-1153 (fax) www.winchester.us Included in this booklet

More information

CERTIFICATE AS TO RESOLUTION AND ADOPTING VOTE

CERTIFICATE AS TO RESOLUTION AND ADOPTING VOTE CERTIFICATE AS TO RESOLUTION AND ADOPTING VOTE I, the undersigned, being the duly qualified and acting recording officer of School District No. 1 (Butte), Silver Bow County, Montana (the "District"), hereby

More information

BOE/CO Information for Friday, May 13, Upcoming Meeting Dates

BOE/CO Information for Friday, May 13, Upcoming Meeting Dates BOE/CO Information for Friday, May 13, 2016 Upcoming Meeting Dates Fairfield Ludlowe Building Committee Minutes March 9, 2016 Final May 11, 2016 Draft Osborn Hill Building Committee Minutes, April 27,

More information

Introduced by Senators Campbell, Ashe, Ayer, Baruth, Fox, Galbraith, 2 Lyons, MacDonald, McCormack, Pollina, Starr, White, and3

Introduced by Senators Campbell, Ashe, Ayer, Baruth, Fox, Galbraith, 2 Lyons, MacDonald, McCormack, Pollina, Starr, White, and3 2013 Page 1 of 33 1 S.59 Introduced by Senators Campbell, Ashe, Ayer, Baruth, Fox, Galbraith, 2 Lyons, MacDonald, McCormack, Pollina, Starr, White, and3 Zuckerman Referred to Committee on Economic Development,

More information

2017 Commonwealth of Massachusetts Town of Essex Warrant for Special Town Meeting ARTICLE 1

2017 Commonwealth of Massachusetts Town of Essex Warrant for Special Town Meeting ARTICLE 1 Essex, ss: 2017 Commonwealth of Massachusetts Town of Essex Warrant for Special Town Meeting To either of the Constables of the Town of Essex; GREETINGS: In name of the Commonwealth of Massachusetts you

More information

SUPERINTENDENT HOLDINGFORD PUBLIC SCHOOLS

SUPERINTENDENT HOLDINGFORD PUBLIC SCHOOLS SUPERINTENDENT HOLDINGFORD PUBLIC SCHOOLS The School Board of Independent School District No. 738, Holdingford, Minnesota, enters into this agreement with Chris Swenson, a legally qualified and licensed

More information

STAFF REPORT HONORABLE MAYOR AND CITY COUNCIL MARTIN D. KOCZANOWICZ, CITY ATTORNEY

STAFF REPORT HONORABLE MAYOR AND CITY COUNCIL MARTIN D. KOCZANOWICZ, CITY ATTORNEY STAFF REPORT TO: FROM: SUBJECT: HONORABLE MAYOR AND CITY COUNCIL MARTIN D. KOCZANOWICZ, CITY ATTORNEY SECOND READING AND CONSIDERATION OF ADOPTION OF ORDINANCE ORDERING THE SUBMISSION OF A PROPOSITION

More information

Greenwich Board of Education Minutes of the New Lebanon Building Committee Meeting

Greenwich Board of Education Minutes of the New Lebanon Building Committee Meeting Greenwich Board of Education Minutes of the New Lebanon Building Committee Meeting DATE: Wednesday, August 8, 2018 TIME: 8:00 am LOCATION: 25 Mead Ave, Job Site Trailer Committee Members Present: Stephen

More information

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

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

More information

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

Connecticut River Area Health District Serving the Towns of Clinton, Deep River and Old Saybrook

Connecticut River Area Health District Serving the Towns of Clinton, Deep River and Old Saybrook Connecticut River Area Health District Serving the Towns of Clinton, Deep River and Old Saybrook First Selectman, Richard Smith, Chairman First Selectman, William Fritz, Secretary Peter Neff, Treasurer

More information

SCHOOL DISTRICT REORGANIZATION (Public Act )

SCHOOL DISTRICT REORGANIZATION (Public Act ) Illinois State Board of Education July 28, 2006 Guidance Document 06-02 SCHOOL DISTRICT REORGANIZATION (Public Act 94-1019) This document is intended to provide non-regulatory guidance on the subject matter

More information

MINUTES OF WELLS CITY COUNCIL MEETING OF APRIL 10, 2018

MINUTES OF WELLS CITY COUNCIL MEETING OF APRIL 10, 2018 MINUTES OF WELLS CITY COUNCIL MEETING OF APRIL 10, 2018 CALL TO ORDER Date: Tuesday, April 10, 2018 Time: 7:00 P.M. Place: Council Chambers, Wells City Hall 525 Sixth Street Wells, Nevada Type of Meeting:

More information

NORTHWEST HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 24 Minutes of Meeting of Board of Directors January 8, 2019

NORTHWEST HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 24 Minutes of Meeting of Board of Directors January 8, 2019 NORTHWEST HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 24 Minutes of Meeting of Board of Directors January 8, 2019 The Board of Directors ( Board ) of Northwest Harris County Municipal Utility District

More information

CITY OF SAN DIEGO. Proposition F. (This proposition will appear on the ballot in the following form.)

CITY OF SAN DIEGO. Proposition F. (This proposition will appear on the ballot in the following form.) CITY OF SAN DIEGO Proposition F (This proposition will appear on the ballot in the following form.) PROPOSITION F CHARTER AMENDMENTS REGARDING FINANCIAL OPERATIONS OF THE CITY OF SAN DIEGO. Shall the City

More information

November 12, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Max Engle, David Lynch, Don Rhein, Judy White, Mark Maki. ABSENT: Ben Zyburt.

November 12, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Max Engle, David Lynch, Don Rhein, Judy White, Mark Maki. ABSENT: Ben Zyburt. November 12, 2018 A Regular meeting of the Chocolay Township Board was held on Monday, November 12, 2018 at the Chocolay Township Hall, 5010 U S 41 South, Marquette, MI. Supervisor Bohjanen called the

More information

RESOLUTION AUTHORIZING THE CITY OF NEWPORT NEWS INDUSTRIAL DEVELOPMENT AUTHORITY TO ISSUE REVENUE BONDS FOR RIVERSIDE HEALTHCARE ASSOCIATION, INC.

RESOLUTION AUTHORIZING THE CITY OF NEWPORT NEWS INDUSTRIAL DEVELOPMENT AUTHORITY TO ISSUE REVENUE BONDS FOR RIVERSIDE HEALTHCARE ASSOCIATION, INC. AT A REGULAR MEETING OF THE GLOUCESTER COUNTY BOARD OF SUPERVISORS, HELD ON TUESDAY, JULY 7, 2015 AT 7:00 P.M., IN THE COLONIAL COURTHOUSE, 6504 MAIN STREET, GLOUCESTER, VIRGINIA: ON A MOTION DULY MADE

More information

Proposed Warrant & Budget 18-19

Proposed Warrant & Budget 18-19 2018-2019 Proposed Warrant & Budget To the inhabitants of the Town of Chester, County of Rockingham, State of New Hampshire, qualified to vote in Town affairs: You are hereby notified to meet at the Chester

More information

OFFICIAL BALLOT ANNUAL TOWN ELECTION ASHLAND, NEW HAMPSHIRE MARCH 14, 2017

OFFICIAL BALLOT ANNUAL TOWN ELECTION ASHLAND, NEW HAMPSHIRE MARCH 14, 2017 OFFICIAL BALLOT ANNUAL TOWN ELECTION ASHLAND, NEW HAMPSHIRE MARCH 14, 2017 ARTICLE 1. ELECTION OF OFFICERS Board of Selectmen three year term - vote for two Town Treasurer three year term - vote for one

More information

NEWBERRY COUNTY COUNCIL MINUTES MAY 2, :00 P.M.

NEWBERRY COUNTY COUNCIL MINUTES MAY 2, :00 P.M. NEWBERRY COUNTY COUNCIL MINUTES MAY 2, 2018 7:00 P.M. Newberry County Council met on Wednesday, May 2, 2018, at 7:00 p.m. in Council Chambers at the Courthouse Annex, 1309 College Street, Newberry, SC,

More information

MINUTES. Present: Directors O Donnell, Errichetti, Holden, Cunningham, Greenberg, Brown, and Baraka Interim City Librarian Baldino

MINUTES. Present: Directors O Donnell, Errichetti, Holden, Cunningham, Greenberg, Brown, and Baraka Interim City Librarian Baldino MINUTES of the Meeting of the Board of Directors of the Bridgeport Public Library and Reading Room held at the Burroughs-Saden Library 925 Broad Street, Bridgeport, CT on Wednesday, January 17, 2018 at

More information

How to Place a Measure on the Ballot

How to Place a Measure on the Ballot How to Place a Measure on the Ballot Ventura County Elections Division MARK A. LUNN Clerk-Recorder, Registrar of Voters 800 South Victoria Avenue Ventura, CA 93009-1200 (805) 654-2664 venturavote.org Revised

More information

CHARTER OF THE CITY OF SARATOGA SPRINGS, NEW YORK

CHARTER OF THE CITY OF SARATOGA SPRINGS, NEW YORK CHARTER OF THE CITY OF SARATOGA SPRINGS, NEW YORK PREAMBLE Established as a City in 1915, Saratoga Springs has a rich and unique heritage. Residents and visitors cherish the beauty and history of the City

More information

REGULAR CITY COUNCIL MEETING MAY 4, 2015

REGULAR CITY COUNCIL MEETING MAY 4, 2015 REGULAR CITY COUNCIL MEETING The regular Sikeston City Council meeting of May 4, 2015 was called to order at 5:00 p.m. in the City Council Chambers, located at 105 East Center, Sikeston. Present at the

More information

Nancy B. Burke, Member of District 2, offered the following resolution recognizing the service and contributions of the late William C. Andersen.

Nancy B. Burke, Member of District 2, offered the following resolution recognizing the service and contributions of the late William C. Andersen. Pursuant to the foregoing notice, a regular meeting of the Representative Town Meeting was held on Monday, May 14, 2012 at 7:00 P.M. (E.D.S.T.) in the Moderator s Hall of Central Middle School. The meeting

More information

TOWN OF RIDGEFIELD, CT CHARTER AS APPROVED 2010

TOWN OF RIDGEFIELD, CT CHARTER AS APPROVED 2010 TOWN OF RIDGEFIELD, CT CHARTER AS APPROVED 2010 Town of Ridgefield, CT Charter as Approved 2010 Page 1 of 44 ARTICLE I. THE CHARTER... 5 Section 1-1. The Charter.... 5 ARTICLE II. THE TOWN... 6 Section

More information

WHEN AND HOW TO CALL AN ELECTION

WHEN AND HOW TO CALL AN ELECTION THE COMPLETE GUIDE ON WHEN AND HOW TO CALL AN ELECTION A GUIDE FOR JURISDICTIONS THAT CALL ELECTIONS Prepared by Sacramento County Elections Department 7000 65 th Street, Suite A Sacramento, CA 95823-2315

More information

City of Revere City Council

City of Revere City Council City of Revere City Council City Council Order No. 13149 Offered By: Revere City Council Date: June 27, 2013 ORDERED: That for the purpose of defraying the expenses for the financial year, fiscal year

More information

FLORIDA PUBLIC UTILITIES COMPANY 401 South Dixie Highway West Palm Beach, Florida NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

FLORIDA PUBLIC UTILITIES COMPANY 401 South Dixie Highway West Palm Beach, Florida NOTICE OF ANNUAL MEETING OF STOCKHOLDERS FLORIDA PUBLIC UTILITIES COMPANY 401 South Dixie Highway West Palm Beach, Florida 33401 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS To the Common Stockholders of FLORIDA PUBLIC UTILITIES COMPANY: To Be Held

More information

TABLE OF CONTENTS. Code Instructions City Charter. General Provisions Administration and Personnel Revenue and Finance

TABLE OF CONTENTS. Code Instructions City Charter. General Provisions Administration and Personnel Revenue and Finance TABLE OF CONTENTS Code Instructions City Charter Title 1 Title 2 Title 3 Title 4 Title 5 Title 6 Title 7 Title 8 Title 9 Title 10 Title 11 Title 12 Title 13 Title 14 Title 15 Title 16 Title 17 General

More information

Greenwich Board of Education Minutes of the New Lebanon Building Committee Meeting

Greenwich Board of Education Minutes of the New Lebanon Building Committee Meeting Greenwich Board of Education Minutes of the New Lebanon Building Committee Meeting DATE: August 31, 2016 LOCATION: BOE, Havemeyer Board Room TIME: 7:00-8:45 pm Committee Members Present: Stephen Walko

More information

RIDGEFIELD SCHOOL DISTRICT NO. 122 CLARK COUNTY, WASHINGTON GENERAL OBLIGATION BONDS RESOLUTION NO

RIDGEFIELD SCHOOL DISTRICT NO. 122 CLARK COUNTY, WASHINGTON GENERAL OBLIGATION BONDS RESOLUTION NO RIDGEFIELD SCHOOL DISTRICT NO. 122 CLARK COUNTY, WASHINGTON GENERAL OBLIGATION BONDS RESOLUTION NO. 2016-2017-004 A RESOLUTION of the Board of Directors of the Ridgefield School District No. 122, Clark

More information

Page 1 of 5 COMMUNITY BETTERMENT

Page 1 of 5 COMMUNITY BETTERMENT The City Council of the City of Anamosa met in a Regular Session this April 13, 2009 in the Meeting Room at the Anamosa Library at 6:00 p.m. with Bill Feldmann, Danny Young, Brian Harmon, Brady Reynolds

More information

PETITION (Sign and return to Bob Silver, 8106 Bradford Ln, Denver NC one per household, please)

PETITION (Sign and return to Bob Silver, 8106 Bradford Ln, Denver NC one per household, please) PETITION (Sign and return to Bob Silver, 8106 Bradford Ln, Denver NC 28037 one per household, please) I/we the undersigned do hereby petition the North Carolina General Assembly to incorporate the Village

More information

Debt Ceiling Legislation: The Budget Control Act of 2011

Debt Ceiling Legislation: The Budget Control Act of 2011 Debt Ceiling Legislation: The Budget Control Act of 2011 September 16, 2011 Enacted on August 2 as Public Law 112-25, the Budget Control Act of 2011 (the BCA or the Act), also referred to as the debt ceiling

More information

CITY OF ALAMEDA ORDINANCE NO. New Series

CITY OF ALAMEDA ORDINANCE NO. New Series CITY OF ALAMEDA ORDINANCE NO. New Series CALLING A SPECIAL ELECTION AND ORDERING THE SUBMISSION OF A PROPOSITION INCURRING BONDED DEBT FOR THE PURPOSE OF FINANCING CLEAN WATER, STREET INFRASTRUCTURE AND

More information

Borough of Elmer Minutes January 3, 2018

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

More information

NEWTOWN CHARTER Revision Commission 2012 changes for 2015 Draft Report. Commented [DZ1]: Preamble as written. Commented [DZ2]: 1-01(a) as written

NEWTOWN CHARTER Revision Commission 2012 changes for 2015 Draft Report. Commented [DZ1]: Preamble as written. Commented [DZ2]: 1-01(a) as written CHARTER TOWN OF NEWTOWN PREAMBLE We, the proprietors and inhabitants of the Town of Newtown, being duly qualified electors of the State of Connecticut, and in the exercise of those privileges, liberties

More information

MINUTES. Regular Meeting of the Lompoc City Council Tuesday, January 7, 2014 City Hall, 100 Civic Center Plaza, Council Chambers CLOSED SESSION

MINUTES. Regular Meeting of the Lompoc City Council Tuesday, January 7, 2014 City Hall, 100 Civic Center Plaza, Council Chambers CLOSED SESSION MINUTES Regular Meeting of the Lompoc City Council Tuesday, January 7, 2014 City Hall, 100 Civic Center Plaza, Council Chambers CLOSED SESSION OPEN SESSION 6:45 P.M. Council Chambers Council Members Present:

More information

Patterson Township Board of Commissioners. Regular Meeting. January 11, 2018

Patterson Township Board of Commissioners. Regular Meeting. January 11, 2018 1 Patterson Township Board of Commissioners Regular Meeting January 11, 2018 The Patterson Township Board of Commissioners held their regular meeting on Thursday, January 11, 2018 at 7:00 pm at the Municipal

More information

WOLCOTT TOWN COUNCIL Regular Meeting Tuesday, March 2, 2010 Tyrrell Middle School Auditorium 500 Todd Road, Wolcott, CT 7:30 p.m. Page 1 of 13 MINUTES

WOLCOTT TOWN COUNCIL Regular Meeting Tuesday, March 2, 2010 Tyrrell Middle School Auditorium 500 Todd Road, Wolcott, CT 7:30 p.m. Page 1 of 13 MINUTES Page 1 of 13 Note: These are summary minutes; a tape recording of this meeting is on file in Commission Secretary s Office in Wolcott Town Hall. Chairman Santogatta called the to order at with the Pledge

More information

DENNIS WATER DISTRICT

DENNIS WATER DISTRICT DENNIS WATER DISTRICT held A meeting, having been duly posted, was held this date at the Dennis Police Station, 96 Bob Crowell Rd, S Dennis. The meeting was called to order by Paul F. Prue, Chairman at

More information

RESULTS OF THE ANNUAL TOWN MEETING, MAY 3, 2008 FOR THE TOWN OF MIDDLEFIELD, MA

RESULTS OF THE ANNUAL TOWN MEETING, MAY 3, 2008 FOR THE TOWN OF MIDDLEFIELD, MA RESULTS OF THE ANNUAL TOWN MEETING, MAY 3, 2008 FOR THE TOWN OF MIDDLEFIELD, MA ARTICLE 1. To choose on one ballot for the term of three years: Selectman Robert Gazda Assessor Gita Jozsef Harris Library

More information

ACTION REQUESTED: Take whatever action Council deems advisable 7 NOTICES WERE MAILED ON APRIL 28, 2017 Colvett

ACTION REQUESTED: Take whatever action Council deems advisable 7 NOTICES WERE MAILED ON APRIL 28, 2017 Colvett CITY OF MEMPHIS COUNCIL AGENDA May 9, 2017 Public Session Tuesday, 3:30 p.m. Council Chambers, First Floor, City Hall 125 North Main Street Memphis, Tennessee 38103-2017 CALL TO ORDER by the Sergeant-at-Arms

More information

WDC Board/ Annual Winter Meeting

WDC Board/ Annual Winter Meeting The U.S. Conference of Mayors Workforce Development Council (WDC) WDC Board/ Annual Winter Meeting Legislative Update January 16-17, 2009 Washington, DC Economic Stimulus Package On Thursday, January 15,

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda April 17, 2006 Agenda review and action on selected items 6:30 p.m. City Hall Council Conference Room Regular Meeting 7:00 p.m. City Hall Council Chambers 6550

More information

TO THE RESIDENT, QUALIFIED VOTERS OF THE

TO THE RESIDENT, QUALIFIED VOTERS OF THE NOTICE OF ELECTION THE STATE OF TEXAS COUNTY OF FAYETTE LA GRANGE INDEPENDENT SCHOOL DISTRICT ----------0--------- TO THE RESIDENT, QUALIFIED VOTERS OF THE LA GRANGE INDEPENDENT SCHOOL DISTRICT ----------0----------

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2016-17-028 RESOLUTION OF THE GOVERNING BOARD OF THE LAKE ELSINORE UNIFIED SCHOOL DISTRICT ORDERING A SCHOOL BOND ELECTION, ESTABLISHING SPECIFICATIONS FOR AN ELECTION ORDER, REQUESTING

More information

LOWER RIO GRANDE PUBLIC WATER WORKS AUTHORITY

LOWER RIO GRANDE PUBLIC WATER WORKS AUTHORITY LOWER RIO GRANDE PUBLIC WATER WORKS AUTHORITY Minutes REGULAR BOARD OF DIRECTORS MEETING 9:30 a.m. Wednesday, January 16, 2019 at our La Mesa Office, 521 St. Valentine, La Mesa, NM Agendas are final 72

More information

1 RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES August 11, 2004

1 RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES August 11, 2004 1 RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES Rancho Santa Fe FPD Training Room 4S Ranch Fire Station - 16930 Four Gee San Diego, California 92127 Meeting Called

More information

CHARTER OF THE CITY OF WILDWOOD, MISSOURI

CHARTER OF THE CITY OF WILDWOOD, MISSOURI CHARTER OF THE CITY OF WILDWOOD, MISSOURI PREAMBLE In order to provide for the government of the City of Wildwood, and secure the benefits and advantages of constitutional home rule under the Constitution

More information

Town of Jackson Town Board Meeting January 2, 2019

Town of Jackson Town Board Meeting January 2, 2019 Town of Jackson Town Board Meeting January 2, 2019 The Town Board of the Town of Jackson met on January 2, 2019 at 12:00 pm at the Town Hall for the organizational meeting. PRESENT: Jay Skellie.. Supervisor

More information

Massachusetts Board of Higher Education Fiscal Affairs and Administrative Policy Committee Meeting October 16, 2018

Massachusetts Board of Higher Education Fiscal Affairs and Administrative Policy Committee Meeting October 16, 2018 Massachusetts Board of Higher Education Fiscal Affairs and Administrative Policy Committee Meeting October 16, 2018 The October 16, 2018 meeting of the Fiscal Affairs and Administrative Policy (FAAP) Committee

More information

MIDDLEFIELD BOARD OF SELECTMEN 405 Main Street Middlefield, Connecticut Minutes of the November 20, 2018 Regular Meeting

MIDDLEFIELD BOARD OF SELECTMEN 405 Main Street Middlefield, Connecticut Minutes of the November 20, 2018 Regular Meeting MIDDLEFIELD BOARD OF SELECTMEN 405 Main Street Middlefield, Connecticut 06455 Minutes of the November 20, 2018 Regular Meeting Call to Order Ed Bailey called the meeting to order at 6:40 PM. Ed Bailey,

More information

COUNCIL COMMUNICATION

COUNCIL COMMUNICATION Meeting Date: August 9, 2016 COUNCIL COMMUNICATION Agenda Item: Agenda Location: Action Items Work Plan # Legal Review: 1 st Reading 2 nd Reading Subject: A resolution approving vote center facilities

More information

Chapter 2 ADMINISTRATION [1]

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

More information

February 12, The County Attorney opened the floor to the public for questions. There were no questions from the public regarding this ordinance.

February 12, The County Attorney opened the floor to the public for questions. There were no questions from the public regarding this ordinance. February 12, 2019 The Marion County Council held its regular meeting and public hearing on Tuesday, February 12, 2019, at 9:00 AM. in the Marion County Council Chambers, Administration Building, Marion,

More information

ISSAQUAH SCHOOL DISTRICT NO. 411 KING COUNTY, WASHINGTON GENERAL OBLIGATION BONDS RESOLUTION NO. 1063

ISSAQUAH SCHOOL DISTRICT NO. 411 KING COUNTY, WASHINGTON GENERAL OBLIGATION BONDS RESOLUTION NO. 1063 ISSAQUAH SCHOOL DISTRICT NO. 411 KING COUNTY, WASHINGTON GENERAL OBLIGATION BONDS RESOLUTION NO. 1063 A RESOLUTION of the Board of Directors of Issaquah School District No. 411, King County, Washington,

More information

b. Consider a Resolution approving a Loan Modification of the Newport News Urban Development Action Grant Loan Funds for Pearlie's Restaurant.

b. Consider a Resolution approving a Loan Modification of the Newport News Urban Development Action Grant Loan Funds for Pearlie's Restaurant. NEWPORT NEWS REDEVELOPMENT AND HOUSING AUTHORITY BOARD OF COMMISSIONERS REGULAR MEETING January 15, 2019 8:30 a.m. 227-.27" Street, 1 Pledge of Allegiance to the Flag of the United States of America 2.

More information

MINUTES OF THE COMMON COUNCIL OCTOBER 2, 2018

MINUTES OF THE COMMON COUNCIL OCTOBER 2, 2018 MINUTES OF THE COMMON COUNCIL OCTOBER 2, 2018 A meeting of the Common Council of the City of Oneida, NY was held on the second day of October, 2018 at 6:30 o clock P.M. in Council Chambers, Oneida Municipal

More information

FINAL REGULAR MEETING MINUTES

FINAL REGULAR MEETING MINUTES Regular City Council Meeting 7:00 p.m., Monday, November 20, 2017 City Council Chambers 23600 Liberty Street Farmington, MI 48335 FINAL REGULAR MEETING MINUTES A regular meeting of the Farmington City

More information

TOWNSHIP OF GREENWICH MINUTES OF REGULAR MEETING JANUARY 12, :30 P.M.

TOWNSHIP OF GREENWICH MINUTES OF REGULAR MEETING JANUARY 12, :30 P.M. TOWNSHIP OF GREENWICH MINUTES OF REGULAR MEETING JANUARY 12, 2016 7:30 P.M. Mayor Reinhart called the meeting to order stating, Adequate notice of this meeting was provided in compliance with the Open

More information

EASTERN CONNECTICUT HEALTH INSURANCE PROGRAM BY-LAWS ARTICLE I NAME, STATUTORY CREATION, PURPOSE & PRINCIPLE ADDRESS

EASTERN CONNECTICUT HEALTH INSURANCE PROGRAM BY-LAWS ARTICLE I NAME, STATUTORY CREATION, PURPOSE & PRINCIPLE ADDRESS As of August 14, 2014 EASTERN CONNECTICUT HEALTH INSURANCE PROGRAM BY-LAWS ARTICLE I NAME, STATUTORY CREATION, PURPOSE & PRINCIPLE ADDRESS Section 1 Name The name of the cooperative shall be the Eastern

More information

CITY OF SAN DIEGO. (This Measure will appear on the ballot in the following form.)

CITY OF SAN DIEGO. (This Measure will appear on the ballot in the following form.) CITY OF SAN DIEGO (This Measure will appear on the ballot in the following form.) MEASURE L CHARTER AMENDMENTS REGARDING ETHICS AND COMPENSATION FOR ELECTED CITY OFFICERS: Shall the Charter be amended

More information

CHATEAUGAY CENTRAL SCHOOL - BOARD MINUTES - JULY 6, 2010

CHATEAUGAY CENTRAL SCHOOL - BOARD MINUTES - JULY 6, 2010 CHATEAUGAY CENTRAL SCHOOL - BOARD MINUTES - JULY 6, 2010 KIND OF MEETING: Organizational and Regular MEMBERS PRESENT: Scott Henderson, David Roach, Sue King, John McCormick, John Swanston, William Harrigan,

More information

McKenzie, Blair, Hunt, Williams, Webb, Hamm, Lewis

McKenzie, Blair, Hunt, Williams, Webb, Hamm, Lewis PAGE 1 MINUTES OF THE REGULAR MEETING OF OF THE MOORE CITY COUNCIL THE MOORE PUBLIC WORKS AUTHORITY THE MOORE RISK MANAGEMENT BOARD AND THE MOORE ECONOMIC DEVELOPMENT AUTHORITY 6:30 P.M. The City Council

More information

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall Pledge of Allegiance was recited by all. Budget Hearing called to order at 7:13 pm. Present: Fuehring,

More information

Minutes of Meeting. June 23, 2016

Minutes of Meeting. June 23, 2016 Minutes of Meeting June 23, 2016 Minutes of Meeting June 23, 2016 TABLE OF CONTENTS Approval of Minutes... 1 Consent Agenda... 2 Welcome Mr. Greg Beck to MPERS Staff... 2 Investment Committee Report...

More information

CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT Meeting Date: September 19, 2012

CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT Meeting Date: September 19, 2012 CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT Meeting Date: September 19, 2012 TO: VIA: FROM: SUBJECT: Honorable Mayor and City Council Gus Vina, City Manager Bob McSeveney, Sr. Management Analyst General

More information