Supervisor Moffitt called the meeting to order at 7:00. The Pledge of Allegiance was recited.

Size: px
Start display at page:

Download "Supervisor Moffitt called the meeting to order at 7:00. The Pledge of Allegiance was recited."

Transcription

1 A Regular Meeting of the Mendon Town Board was held at 7:00PM, Monday, March 12, 2012, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY. PRESENT: ABSENT: John D. Moffitt, Supervisor Morris W. Bickweat } Mary Louise Meisenzahl } Town Board (appointed during meeting) Michael E. Roberts } Members Wayne H. Menz } None TOWN CLERK: James P. Merzke, Town Clerk OTHERS PRESENT: William E. Smith, Highway Superintendent, Sheldon W. Boyce, Town Attorney Gary Loope, Deputy Highway Superintendent/Highway Clerk, Timothy L. Smith, Recreation Leader, Dr. Edward J. Walsh, Jr., Planning Board Chair, Bruce L. Peckham, Library Board of Trustees Treasurer, Connie Kellogg, Recreation Commission/Parks Advisory Committee, and approximately 11 other people. Supervisor Moffitt called the meeting to order at 7:00. The Pledge of Allegiance was recited. AGENDA (Resolution ) A motion was made by Mr. Bickweat, seconded by Mr. Menz, to adopt the agenda as presented. Adopted: Mr. Bickweat, Aye; Mr. Menz, Aye; Mr. Roberts, Aye; PUBLIC COMMENT No one from the public wished to speak. TOWN BOARD VACANCY APPOINTMENT (Resolution ) A motion was made by Mr. Menz, seconded by Mr. Roberts, to adopt the following: WHEREAS, a vacancy exists on the Mendon Town Board due to the resignation of Town Board Member Karla F. Boyce, duly filed in the office of the Town Clerk and effective December 31, 2011, and WHEREAS, Mary Louise Muffy Meisenzahl, residing at 3 Livingston Street, Honeoye Falls, a qualified resident and elector of the Town of Mendon has expressed an interest in fulfilling the current year (2012) of former Town Board Member Boyce s term, and WHEREAS, it is the considered opinion of this Town Board that Mary Louise Meisenzahl should be appointed to fulfill said year. NOW, THEREFORE, BE IT RESOLVED, that Mary Louise Meisenzahl is hereby appointed to the Mendon Town Board, effective immediately, term to expire December 31, Adopted: Mr. Bickweat, Aye; Mr. Menz, Aye; Mr. Roberts, Aye; Ms. Meisenzahl was administered the Oath of Office by Town Clerk Merzke and she joined the Town Board members at the table. COMMUNICATIONS Town Clerk Mr. Merzke reported on the collection of taxes and the upcoming and various primary elections. Highway Superintendent Mr. Smith distributed and read his report to the Board.

2 Supervisor Supervisor Moffitt reported that Marge Osterling had submitted her formal resignation from her duties at the Town Hall, the Mayor s desire to erect banners honoring local service members, the BAN renewal for the Library Capital Project, and updated the Board on the insurance company. MINUTES (Resolution ) A motion was made by Mr. Roberts, seconded by Mr. Bickweat, to approve the minutes of the regular meeting held on February 13, 2012, as presented. SUPERVISOR S MONTHLY REPORTS (Resolution ) A motion was made by Mr. Bickweat, seconded by Mr. Roberts, to acknowledge receipt of the Supervisor s Monthly Reports for December 2011, January 2012, and February TOWN CLERK S MONTHLY REPORT (Resolution ) A motion was made by Mr. Bickweat, seconded by Mr. Roberts, to acknowledge receipt of the Town Clerk s Monthly Report for February, 2012, showing receipts and disbursements in the amount of $2, VOUCHERS General Abstract (Resolution ) A motion was made by Mr. Roberts, seconded by Mr. Bickweat, to approve all claims on vouchers numbered to , on General Abstract 12-03, in the amount of $719, Highway Abstract (Resolution ) A motion was made by Mr. Roberts, seconded by Mr. Menz, to approve all claims on vouchers numbered to , on Highway Abstract 12-03, in the amount of $52, Library Abstract Vouchers numbered to , on Library Abstract 12-03, in the amount of $4,480.30, were presented to the Town Board for payment, already having been approved by the Library Board of Trustees. PRESENTATION SUMMER RECREATION PROGRAM UPDATE Recreation Leader Smith appeared before the Board and updated them on his efforts to satisfy the Monroe County Health Department s regulations for the Summer Recreation Program. SUMMER RECREATION PROGRAM PAYROLL APPROVAL DISCUSSION Mr. Bickweat reported to the Board on a Comptroller s audit of another Town, faulting them for not having the Town Board approve the compensation for seasonal employees. The Board discussed with Recreation Leader Smith the need for the Mendon Town Board to approve the salaries of all employees of the Summer Recreation Program.

3 RECREATION LEADER JOB DESCRIPTION APPROVAL (Resolution ) A motion was made by Mr. Menz, seconded by Mr. Bickweat, to approve the Recreation Leader Part Time job description obtained from the Monroe County Civil Service Commission for use in the Town of Mendon. HIGHWAY DEPARTMENT HAMLET STREET LIGHTING CONTRACT APPROVAL (Resolution ) A motion was made by Mr. Bickweat, seconded by Mr. Roberts, to continue the current agreement with Power & Construction Group (which includes Livingston Lighting and Power) through 2012, to repair and maintain the Town s Energy Only Street Lighting. Labor and Material costs will be billed according to their 2012 rates as stated in their Contract dated January 25, HIGHWAY DEPARTMENT RESOLUTION OF TOWN BOARD TO COMMIT FUNDS TO SALT BUILDING PROJECT (Resolution ) A motion was made by Mr. Bickweat, seconded by Mr. Roberts, to adopt the following: BE IT RESOLVED, by the Town Board of the Town of Mendon, duly assembled: 1. The Supervisor shall transfer $40,000 from the Highway Part-Town Reserve Fund, account DB Transfer to Capital Projects, to Capital Project Account H5031.1R, to be used for the construction of a salt shed. 2. This resolution is subject to a permissive referendum. LEHIGH VALLEY TRAIL ENHANCEMENT PROJECT CONTRACT EXTENSION FISHER ASSOCIATES Supervisor Moffitt stated that he has requested a meeting of all the parties involved in this project and that he would like to defer this topic until after that meeting. The Board agreed. TOWN HALL IT SUPPORT ASSESSMENT CONTRACT SYSTMS OF NEW YORK (Resolution ) A motion was made by Mr. Roberts, seconded by Mr. Bickweat, to authorize the Supervisor to enter into a contract with Systms of New York, Inc., 45 East Avenue, Rochester, NY for the purpose of assessing the current computer environment of the Town Hall and providing recommendations at a cost not to exceed $2,500.00, from account A , to be transferred from the Contingent Account. PARKS ADVISORY COMMITTEE APPOINTMENTS (Resolution ) A motion was made by Mr. Roberts, seconded by Mr. Bickweat, to appoint Edward G. McClive, Jr., 667 West Bloomfield Road, and Jeffrey L. Sens, 1013 Mile Square Road, to the Parks Advisory Committee, terms to expire December 31, 2012.

4 FARMER S MARKET ADVISORY COMMITTEE APPOINTMENT (Resolution ) A motion was made by Mr. Roberts, seconded by Mr. Menz, to appoint Shari F. Stottler, 69 Ontario Street, to the Farmer s Market Advisory Committee, term to expire December 31, BICENTENNIAL ADVISORY COMMITTEE AMEND COMMITTEE SIZE AND APPOINT (Resolution ) A motion was made by Mr. Bickweat, seconded by Mr. Roberts, to replace Section 1 of Resolution , adopted May 23, 2011, as follows (Sections 2-4 remain as adopted): 1. There is hereby established a Bicentennial Advisory Committee, consisting of not less than five, nor more than thirty members, to be appointed annually. Committee members will serve without compensation. FURTHER, the following individuals are appointed to the Bicentennial Advisory Committee, terms to expire December 31, 2012: Walter G. Mike Alcorn, Irene S. Bennett, J. Robert Blaine, Michael C. Bonadonna, Glenn Clark, Jackie Crego, Alison DeMarco, John M. Farrell, Matthew French, Steven T. Hahn, Diane C. Ham, Eileen Havens, Blake Held, Paul T. Pete Kavanaugh, Amy Kordovich, James Lagnese, Arnold J. Jack Leckie, Donald Majewski, Donald Avery Menz, Mary Lynne Menz, Wayne H. Menz, Peggy Potter, Timothy Schiefen, William J. Soehner, Geoffrey P. Tesch, Stephanie Tolan, and Kenneth Tomaszewski. COMMUNITY CONCERT BAND ANNUAL CONTRACT APPROVAL (Resolution ) A motion was made by Mr. Bickweat, seconded by Mr. Menz, to adopt the following contract between the Town Of Mendon, a municipal corporation, (the Town) and the Honeoye Falls Community Concert Band (the Band). 1. The parties mutually agree to provide musical entertainment for the residents of the Town of Mendon between January 1, 2012 and December 31, The Band agrees to provide and perform at least two concerts during The Band will perform the concerts in the Town at such times and locations as are designated by the Town. 4. The Band will provide all the necessary instruments and equipment for the performance of the concerts. 5. The Town will pay the Band the sum of Two Thousand Dollars ($2,000.00). 6. The parties agree that the Town will not be responsible for any damage or injury suffered by the Band, its members, agents and/or employees including personal injuries and property damage to the equipment of the Band. 7. The Band will not be responsible for any injuries or damages sustained by any person other than Band members, agents or employees who attend the concerts, and the Town agrees to indemnify and hold harmless the Band and its members, agents and/or employees from any claims or causes of actions made as a result of any damages to people attending the concerts. This paragraph will not apply to injuries or damages caused intentionally or negligently by Band members, agents or employees. 8. THIS AGREEMENT may be executed in two or more duplicate copies, each of which shall be deemed to constitute one and the same document.

5 HONEOYE FALLS-MENDON HISTORICAL SOCIETY ANNUAL CONTRACT APPROVAL (Resolution ) A motion was made by Mr. Bickweat, seconded by Mr. Menz, to adopt the following contract between THE TOWN OF MENDON (the Town) and the Honeoye Falls-Mendon Historical Society, One Harry Allen Park, Honeoye Falls, New York (the Society). WHEREAS, the Town desires to engage the Society to perform certain services for the Town, pursuant to the terms and conditions stated in this Agreement. NOW, THEREFORE, in consideration of the foregoing and the mutual promises and covenants herein contained, the parties agree as follows: 1. Services to be rendered. The Town desires that the Society perform, and the Society agrees to perform, the following work: A. Maintain an historical museum, in a building owned by the Village of Honeoye Falls in Harry Allen Park, which will be open to the public. B. Maintain a display of historic photographs and objects pertaining to the Town and the Town Hall in the lobby of the Town Hall. The Town will maintain a suitable display case for such purpose. 2. Town s obligations. The Town will pay for copying and mounting photographs to be used in the display. The Town Board will pre-approve any such expenditures. All photographs which the Town pays to have copied and mounted will be the property of the Town. 3. Status. The Society s status under this Agreement shall be that of an independent contractor, and not that of an agent or employee. 4. Society s performance. All work done by the Society shall be of the highest professional standards and shall be performed to the Town s reasonable satisfaction. 5. Terms of payment. The Town shall pay the Society a total of Eight Hundred Dollars ($800.00) for all work it performs hereunder. Payment shall be made in one lump sum after audit of the appropriate voucher by the Town Board. 6. Museum utilities. The Town shall also pay one-half of the actual cost of gas, electricity and telephone service for the Society s museum at Harry Allen Park. The utilities will be paid by the Village of Honeoye Falls, which will bill the Town in December, 2012 for its share. 7. Federal, state and local payroll taxes. Neither Federal nor New York State, nor local income tax, nor any other payroll taxes of any kind, shall be withheld or paid by the Town on behalf of the Society. In accordance with the terms of this Agreement and the understanding of the parties herein, Society shall not be treated as an employee with respect to the services performed hereunder for Federal or New York State tax purposes. 8. Term. This Agreement s term shall begin on the date hereof and shall remain in force until December 31, Termination. This Agreement may be terminated by the Town at any time for nonperformance, incomplete or unacceptable performance by the Society. 10. Notices. Any notice given in connection with this Agreement shall be given in writing and shall be delivered either by hand to the other party or by certified mail, return receipt requested, to the other party at the other party s address stated herein. Either party may change its address stated herein by giving notice of the change in accordance with this paragraph. 11. No authority to bind Town. Society has no authority to enter into contracts or agreements on behalf of the Town. This Agreement does not create a partnership between the parties. 12. Assignment. This Agreement may not be assigned by the Society without the Town s prior written permission. 13. Waiver. The waiver by either party of a breach of any provision of this Agreement shall not operate, or be construed, as a waiver of any subsequent breach. 14. Modification. No change, modification or waiver of any term of this Agreement shall be valid unless it is in writing and signed by both the Town and the Society. 15. Entire agreement. This Agreement constitutes the entire agreement between the parties and supersedes all prior agreements or understandings between the Town and the Society. 16. Applicable law. This Agreement shall be governed by, and construed and enforced in accordance with, the laws of New York State without regard to its conflicts of law principles.

6 17. Headings. The headings have been inserted for convenience only and are not to be considered when interpreting the provisions of this Agreement. 18. Counterparts. This Agreement may be executed in two or more duplicate originals, each of which shall be deemed to constitute one and the same document. The Board discussed the issue that Supervisor Moffitt discovered of the Town paying for more of the utilities in the Village s Harry Allen Park than just the Historical Society building. Supervisor Moffitt will continue to follow up on this matter regarding a utility meter separation and possible refunds of overpayments. BOWL WITH HIGGINS, LLC REQUEST FOR WAIVER OF 30 DAY MUNICIPAL NOTIFICATION REQUIREMENT STATE LIQUOR AUTHORITY APPLICATION (Resolution ) A motion was made by Mr. Menz, seconded by Mr. Bickweat, to waive the Town Board s 30-day comment period regarding the State Liquor Authority application of Bowl With Higgins, LLC, for an on premises liquor license at 126 West Main Street, Honeoye Falls (Brongo Bowl). TOWN PROPERTY 15 MONROE STREET ROOF The Board discussed the roof on the building at 15 Monroe Street. Mr. Bickweat suggested getting a group from the Friends of the Library, Library Board of Trustees and the Town Board to look at the issue and come up with a recommendation. Supervisor Moffitt will work on getting a meeting set up and will include Mr. Roberts and Town Code Enforcement Officer Thomas G. Voorhees. PUBLIC COMMENT Bruce L. Peckham, 324 Boughton Hill Road, commented on the roof of 15 Monroe Street. Walter Eckhardt, 9 Rittenhouse Drive, commented on the IT Support Contract and the website. Robert A. Maurer, 51 Ontario Street, commented on the hydrofracturing moratorium. Gary Loope, 21, Semmel Road, commented on the Lehigh Valley Train Enhancement Project, the IT Support Contract, and the contract with the Historical Society. ADJOURNMENT (Resolution ) A motion was made by Mr. Roberts, seconded by Mr. Bickweat, to adjourn the meeting at 8:49PM. Town Clerk

A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY.

A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY. A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY. PRESENT: ABSENT: John D. Moffitt, Supervisor Cynthia

More information

Supervisor Moffitt called the meeting to order at 7:00PM. The Pledge of Allegiance was recited.

Supervisor Moffitt called the meeting to order at 7:00PM. The Pledge of Allegiance was recited. A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, December 10, 2018, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY. PRESENT: ABSENT: John D. Moffitt, Supervisor Cynthia

More information

VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET

VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET Town Board Draft Resolutions are in draft form and are subject to change prior to or during the public meeting. REGULAR MEETING

More information

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag.

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag. Official Minutes A joint meeting with the Village & regular meeting of the Town Board of the Town of Lima, County of Livingston and the State of New York was held at the Town Hall, 7329 East Main Street,

More information

AHEAD Program Agreement

AHEAD Program Agreement AHEAD Program Agreement This Access to Housing and Economic Assistance for Development (AHEAD) Program Agreement (this Agreement ) is entered into this day of among the Federal Home Loan Bank of San Francisco

More information

Town of Northumberland Town Board Meeting June 9, 2016

Town of Northumberland Town Board Meeting June 9, 2016 The Regular Monthly Meeting of the Northumberland Town Board was called to order @ 7:00 PM by Supervisor Willard Peck. Those attending included Supervisor Willard Peck; Councilman Paul Bolesh; Councilman

More information

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

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

More information

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

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

More information

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

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

More information

Support Services 2500 S. State Street Salt Lake City, UT 84115

Support Services 2500 S. State Street Salt Lake City, UT 84115 Support Services 2500 S. State Street Salt Lake City, UT 84115 PHONE: 385-646-4597 FAX: 385-646-4351 www.graniteschools.org July 1, 2016 Superintendent Martin W. Bates GRANITE SCHOOL DISTRICT 2500 South

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

FUNDING AGREEMENT BETWEEN CITY OF ORLANDO AND BIKE/WALK CENTRAL FLORIDA, INC. RE: BEST FOOT FORWARD FOR PEDESTRIAN SAFETY

FUNDING AGREEMENT BETWEEN CITY OF ORLANDO AND BIKE/WALK CENTRAL FLORIDA, INC. RE: BEST FOOT FORWARD FOR PEDESTRIAN SAFETY PREPARED BY AND RETURN TO: Roy K. Payne, Esq. Chief Assistant City Attorney City Attorney s Office 400 S. Orange Avenue Orlando, FL 32802 Roy.Payne@CityofOrlando.Net FUNDING AGREEMENT BETWEEN CITY OF ORLANDO

More information

Official Minutes. Supervisor Yendell called the meeting to order at 7:00 P.M., with the Pledge to the Flag.

Official Minutes. Supervisor Yendell called the meeting to order at 7:00 P.M., with the Pledge to the Flag. Official Minutes A regular meeting of the Town Board of the Town of Lima, County of Livingston and the State of New York was held at the Town Hall, 7329 East Main Street, Lima, New York, on the 10th day

More information

CITY OF BLAINE REQUEST FOR COUNCIL ACTION MEETING DATE: June 25, 2018

CITY OF BLAINE REQUEST FOR COUNCIL ACTION MEETING DATE: June 25, 2018 CITY OF BLAINE REQUEST FOR COUNCIL ACTION MEETING DATE: June 25, 2018 SUBJECT: Professional Services Agreement for Lobbying Services with Gordon Honeywell Thomas Washington DC Branch DEPARTMENT: City Manager

More information

AGREEMENT between BROWARD COUNTY and CITY OF FORT LAUDERDALE for PARKING ACCESS IN THE COUNTY PARKING GARAGE

AGREEMENT between BROWARD COUNTY and CITY OF FORT LAUDERDALE for PARKING ACCESS IN THE COUNTY PARKING GARAGE AGREEMENT between BROWARD COUNTY and CITY OF FORT LAUDERDALE for PARKING ACCESS IN THE COUNTY PARKING GARAGE This AGREEMENT ("Agreement") between Broward County, a political subdivision of the State of

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

CONSTRUCTION EXCISE TAX INTERGOVERNMENTAL AGREEMENT

CONSTRUCTION EXCISE TAX INTERGOVERNMENTAL AGREEMENT CONSTRUCTION EXCISE TAX INTERGOVERNMENTAL AGREEMENT This Agreement is made and entered into this day of, 2010 by and between ASHLAND SCHOOL DISTRICT No. 5, hereinafter referred to as School District, and

More information

Amendment to Occupancy Agreement

Amendment to Occupancy Agreement Real Estate Division 1249 Park Avenue, Suite 1E New York, NY 10029 Tel. 212-659-9630 Fax 212-831-3093 Email: Housing@mountsinai.org Amendment to Occupancy Agreement The Icahn School of Medicine at Mount

More information

INDEPENDENT CONTRACTOR AGREEMENT

INDEPENDENT CONTRACTOR AGREEMENT INDEPENDENT CONTRACTOR AGREEMENT THIS AGREEMENT is effective July 2017, by and between MILLCREEK, a Utah municipality ( Millcreek or City ), and JOHN JANSON, an individual ( Independent Contractor ). RECITALS:

More information

CITY OF MONTICELLO PIATT COUNTY, ILLINOIS RESOLUTION NO

CITY OF MONTICELLO PIATT COUNTY, ILLINOIS RESOLUTION NO CITY OF MONTICELLO PIATT COUNTY, ILLINOIS RESOLUTION NO. 2016-55 A RESOLUTION APPROVING AN INDEMNIFICATION AND HOLD HARLMESS AGREEMENT WITH EAST END TAVERN, LLC. ADOPTED BY THE CITY COUNCIL CITY OF MONTICELLO

More information

Supervisor Spencer called the meeting to order at 7:00pm with the Pledge to the Flag of the USA.

Supervisor Spencer called the meeting to order at 7:00pm with the Pledge to the Flag of the USA. REGULAR MONTHLY TOWN BOARD MEETING - SEPTEMBER 18, 2017 DRAFT The regular monthly Town Board Meeting of the Town of Yorkshire, for the month of September, was held on Monday, September 18, 2017, at the

More information

CITY OF SIMI VALLEY MEMORANDUM

CITY OF SIMI VALLEY MEMORANDUM CITY OF SIMI VALLEY MEMORANDUM AGENDA ITEM NO. Consent (7) June 27, 2016 TO: FROM: City Council Department of Community Services SUBJECT: APPROVAL OF AMENDMENT NO. 1 EXTENDING THE MEMORANDUM OF AGREEMENT

More information

CITY OF ROHNERT PARK COUNCIL AGENDA ITEM TRANSMITTAL REPORT. Meeting Date: May 10, Public Works and Community Services

CITY OF ROHNERT PARK COUNCIL AGENDA ITEM TRANSMITTAL REPORT. Meeting Date: May 10, Public Works and Community Services Agenda Packet Preparation TIMELINES for Regular City Council Meetings held on the 2 nd & 4 th Tuesdays of each month: Resolutions (other than standard formats for authorizations and approvals), Ordinances

More information

The City of Liberty City Council Special Called Meeting

The City of Liberty City Council Special Called Meeting The City of Liberty City Council Special Called Meeting 1829 Sam Houston Liberty, TX 77575 www.cityofliberty.org ~ Agenda ~ Dianne Tidwell City Secretary (936) 336-3684 Tuesday, August 26, 2014 6:00 PM

More information

AGREEMENT FOR SHARED FIRE PERSONNEL SERVICES BETWEEN THE CITIES OF PIEDMONT AND ALBANY

AGREEMENT FOR SHARED FIRE PERSONNEL SERVICES BETWEEN THE CITIES OF PIEDMONT AND ALBANY AGREEMENT FOR SHARED FIRE PERSONNEL SERVICES BETWEEN THE CITIES OF PIEDMONT AND ALBANY This Agreement ("Agreement") is entered into as of, 2012, by and between the City of Piedmont, a municipal corporation

More information

AGREEMENT FOR THE USE OF SECURITY CAMERAS BETWEEN THE SUNRISE PARK AND RECREATION DISTRICT AND THE CITY OF CITRUS HEIGHTS

AGREEMENT FOR THE USE OF SECURITY CAMERAS BETWEEN THE SUNRISE PARK AND RECREATION DISTRICT AND THE CITY OF CITRUS HEIGHTS AGREEMENT FOR THE USE OF SECURITY CAMERAS BETWEEN THE SUNRISE PARK AND RECREATION DISTRICT AND THE CITY OF CITRUS HEIGHTS This Agreement for the Use of Security Cameras (the Agreement ) is entered into

More information

ORDINANCE NO THE CITY COUNCIL OF THE CITY OF ISSAQUAH, WASHINGTON, DO ORDAIN AS FOLLOWS: Section 1. Definitions.

ORDINANCE NO THE CITY COUNCIL OF THE CITY OF ISSAQUAH, WASHINGTON, DO ORDAIN AS FOLLOWS: Section 1. Definitions. ORDINANCE NO. 2591 AN ORDINANCE GRANTING PUGET SOUND ENERGY, INC., A WASHINGTON CORPORATION, ITS SUCCESSORS AND ASSIGNS, THE RIGHT, PRIVILEGE, AUTHORITY AND FRANCHISE TO SET, ERECT, LAY, CONSTRUCT, EXTEND,

More information

City of Hollywood Staff Summary Request

City of Hollywood Staff Summary Request #6 City of Hollywood Staff Summary Request R-2011-201 Title: A Resolution Of The City Commission Of The City Of Hollywood, Florida, Calling For A Special Referendum Election To Be Held On August 30, 2011

More information

PROFESSIONAL SERVICES AGREEMENT

PROFESSIONAL SERVICES AGREEMENT PROFESSIONAL SERVICES AGREEMENT THIS PROFESSIONAL SERVICES AGREEMENT, dated as of, 20 (this Agreement ), is made and entered into by and between William Marsh Rice University, a Texas non-profit corporation

More information

Bookkeeping Service Agreement

Bookkeeping Service Agreement Bookkeeping Service Agreement THIS BOOKKEEPING SERVICE AGREEMENT is made and entered into this day of, 20, by and between Susan Arnoldussen, of Accounting Unlimited, LLC (the Accountant) and, of, (the

More information

CITY OF DEERFIELD BEACH Request for City Commission Agenda

CITY OF DEERFIELD BEACH Request for City Commission Agenda Item: CITY OF DEERFIELD BEACH Request for City Commission Agenda Agenda Date Requested: November 6, 2012 Contact Person: Ada Graham-Johnson Description: A Resolution of the City Commission approving an

More information

MEETING AGENDA MONDAY, MAY 7, :00 A.M. INFORMAL BOARD ROOM JEAN OXLEY PUBLIC SERVICE CENTER 935 SECOND STREET SW, CEDAR RAPIDS, IOWA

MEETING AGENDA MONDAY, MAY 7, :00 A.M. INFORMAL BOARD ROOM JEAN OXLEY PUBLIC SERVICE CENTER 935 SECOND STREET SW, CEDAR RAPIDS, IOWA James Houser District 1 Stacey Walker District 2 Ben Rogers District 3 Brent Oleson District 4 John Harris District 5 935 Second Street Southwest Cedar Rapids, Iowa 52404-2100 MEETING AGENDA MONDAY, MAY

More information

Recommendation To Approve Contract #20129 with Sun Valley Economic Development

Recommendation To Approve Contract #20129 with Sun Valley Economic Development December 4, 2017 Mayor Jonas and City Councilors City of Ketchum Ketchum, Idaho Mayor Jonas and City Councilors: Recommendation To Approve Contract #20129 with Sun Valley Economic Development Introduction

More information

BY- LAWS THE BOARD OF TRUSTEES MIDDLESEX PUBLIC LIBRARY OF THE. Amended: November 10, 2014

BY- LAWS THE BOARD OF TRUSTEES MIDDLESEX PUBLIC LIBRARY OF THE. Amended: November 10, 2014 BY- LAWS OF THE BOARD OF TRUSTEES OF THE MIDDLESEX PUBLIC LIBRARY Adopted: September 12, 2012 Amended: November 10, 2014 ARTICLE 1 ORGANIZATION SECTION 1. Purpose. These By-Laws are intended to govern

More information

INDEPENDENT CONTRACTOR TERMS OF AGREEMENT Return to the Division of Human Resources when complete. Name: Individual: Business: (mark one)

INDEPENDENT CONTRACTOR TERMS OF AGREEMENT Return to the Division of Human Resources when complete. Name: Individual: Business: (mark one) INDEPENDENT CONTRACTOR TERMS OF AGREEMENT Return to the Division of Human Resources when complete. Part One: University Information ( University or KSU) Contracting University Department/Office: Contracting

More information

RESOLUTION # BOROUGH OF HIGH BRIDGE COUNTY OF HUNTERDON STATE OF NEW JERSEY SHARED SERVICES AGREEMENT BY AND BETWEEN

RESOLUTION # BOROUGH OF HIGH BRIDGE COUNTY OF HUNTERDON STATE OF NEW JERSEY SHARED SERVICES AGREEMENT BY AND BETWEEN February 13, 2014 RESOLUTION #67-2014 BOROUGH OF HIGH BRIDGE COUNTY OF HUNTERDON STATE OF NEW JERSEY SHARED SERVICES AGREEMENT BY AND BETWEEN THE HIGH BRIDGE SCHOOL DISTRICT AND BOROUGH OF HIGH BRIDGE

More information

OPTION AGREEMENT BETWEEN THE CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT AND THE OPTIONEE NAMED HEREIN (Not to be Recorded)

OPTION AGREEMENT BETWEEN THE CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT AND THE OPTIONEE NAMED HEREIN (Not to be Recorded) Parcel Number: 100-311-027 Optionee: Project Name: Sale of Surplus Address: 145 Sussex St., Clyde (FS#18) Project Number: 7300-WLP139 1. Recitals. OPTION AGREEMENT BETWEEN THE CONTRA COSTA COUNTY FIRE

More information

STOCKHOLDER VOTING AGREEMENT

STOCKHOLDER VOTING AGREEMENT STOCKHOLDER VOTING AGREEMENT THIS STOCKHOLDER VOTING AGREEMENT (this Agreement ) is made, entered into, and effective as of October 4, 2007, by and among Lighting Science Group Corporation, a Delaware

More information

Payroll Service Agreement

Payroll Service Agreement Payroll Service Agreement THIS PAYROLL SERVICE AGREEMENT is made and entered into this day of, 20, by and between Susan Arnoldussen, of Accounting Unlimited, LLC (the Payroll Service Provider. ) and, of,

More information

SERVICES AGREEMENT RECITALS. Process

SERVICES AGREEMENT RECITALS. Process Boosterthon Fun Run Contract SERVICES AGREEMENT THIS SERVICES AGREEMENT (this Agreement ) is made and entered into on (the Effective Date ), by and between BOOSTER ENTERPRISES, INC., a Georgia Corporation

More information

STAFF REPORT TO THE CITY COUNCIL. DATE: Adjourned Regular Meeting of December 16, The Mayor and Members of the City Council

STAFF REPORT TO THE CITY COUNCIL. DATE: Adjourned Regular Meeting of December 16, The Mayor and Members of the City Council STAFF REPORT TO THE CITY COUNCIL DATE: Adjourned Regular Meeting of December 16, 2014 TO: SUBMITTED BY: SUBJECT: The Mayor and Members of the City Council Michael Roberts, Public Works Director/City Engineer

More information

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

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

More information

Official Minutes. Supervisor Yendell called the meeting to order at 7:00 P.M., with the Pledge to the Flag.

Official Minutes. Supervisor Yendell called the meeting to order at 7:00 P.M., with the Pledge to the Flag. Official Minutes A Regular meeting of the Town Board of the Town of Lima, County of Livingston and the State of New York was held at the Town Hall, 7329 East Main Street, Lima, New York, on the 7th day

More information

Town of York 2018 Organizational Meeting January 2, pm

Town of York 2018 Organizational Meeting January 2, pm Town of York 2018 Organizational Meeting January 2, 2018 5 pm Present: Supervisor Gerald L. Deming, Council Members: Lynn Parnell, Amos Smith, Frank Rose Jr. and Norman Gates Absent: None Others: None

More information

Board of Trustees Meeting - Agenda

Board of Trustees Meeting - Agenda Board of Trustees Meeting - Agenda Office of the President University of Central Florida Board of Trustees Meeting Agenda March 13, 2018 Millican Hall, 3 rd floor, President s Boardroom 8:15 a.m. 800-442-5794,

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

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS FINAL: 9/11/15 COOPERATIVE DEVELOPMENT AGREEMENT This COOPERATIVE DEVELOPMENT AGREEMENT (the Agreement ) is entered into as of this [ ] day of [ ], 2015 by and between the CITY OF MARYSVILLE, OHIO (the

More information

MEMORANDUM OF AGREEMENT by and between THE CITY OF BOISE CITY and [SELECTED APPLICANT]

MEMORANDUM OF AGREEMENT by and between THE CITY OF BOISE CITY and [SELECTED APPLICANT] MEMORANDUM OF AGREEMENT by and between THE CITY OF BOISE CITY and [SELECTED APPLICANT] THIS MEMORANDUM OF AGREEMENT (the Agreement ) is made and entered into this day of, 201, by and between the city of

More information

PLATINUM LEVEL ADVERTISING AGREEMENT

PLATINUM LEVEL ADVERTISING AGREEMENT PLATINUM LEVEL ADVERTISING AGREEMENT This Advertising Agreement (the Agreement ) is made and entered into as of (hereinafter referred to as the Effective Date ), by and between the Friendswood Independent

More information

ELECTRIC VEHICLE CHARGING STATION PLACEMENT AGREEMENT

ELECTRIC VEHICLE CHARGING STATION PLACEMENT AGREEMENT ELECTRIC VEHICLE CHARGING STATION PLACEMENT AGREEMENT THIS ELECTRIC VEHICLE CHARGING STATION PLACEMENT AGREEMENT (this Agreement ) is made and entered into this day of, 2011 by and between GREEN MOUNTAIN

More information

ENGINEERING AND PROCUREMENT AGREEMENT

ENGINEERING AND PROCUREMENT AGREEMENT ENGINEERING AND PROCUREMENT AGREEMENT THIS ENGINEERING AND PROCUREMENT AGREEMENT ( Agreement ) is made and entered into this day of, 2009, by and between the PacifiCorp Transmission Services, ( Transmission

More information

FUNDAMENTAL PROVISIONS.

FUNDAMENTAL PROVISIONS. LICENSE AGREEMENT This LICENSE AGREEMENT for temporary space (the Agreement ) is made effective June 5, 2013 by and between the parties identified in Section 1 as Licensor and Licensee upon the terms and

More information

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

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

More information

ENGINEERING AND CONSTRUCTION AGREEMENT WASHINGTON INTERCONNECTION

ENGINEERING AND CONSTRUCTION AGREEMENT WASHINGTON INTERCONNECTION ENGINEERING AND CONSTRUCTION AGREEMENT WASHINGTON INTERCONNECTION This ENGINEERING AND CONSTRUCTION AGREEMENT ( E&C Agreement ), entered into this day of, 20, by and between PacifiCorp Transmission Services

More information

RUSSELL VOLUNTEER FIRE DEPARTMENT AND TOWN OF RUSSELL AGREEMENT

RUSSELL VOLUNTEER FIRE DEPARTMENT AND TOWN OF RUSSELL AGREEMENT RUSSELL VOLUNTEER FIRE DEPARTMENT AND TOWN OF RUSSELL AGREEMENT THIS AGREEMENT, entered into this 1st day of January, 2013, by and between the Town of Russell, a municipal corporation situated in the County

More information

GOODS & SERVICES AGREEMENT FOR ORDINARY MAINTENANCE. between the City of and

GOODS & SERVICES AGREEMENT FOR ORDINARY MAINTENANCE. between the City of and GOODS & SERVICES AGREEMENT FOR ORDINARY MAINTENANCE between the City of and [Insert Vendor's Co. Name] THIS AGREEMENT is made by and between the City of, a Washington municipal corporation (hereinafter

More information

ANNUAL NIEETING DOLGEVILLE BOARD OF TRUSTEES DOLGEVILLE, NEW YORK AP~ 7,2014

ANNUAL NIEETING DOLGEVILLE BOARD OF TRUSTEES DOLGEVILLE, NEW YORK AP~ 7,2014 ANNUAL NIEETING DOLGEVILLE BOARD OF TRUSTEES DOLGEVILLE, NEW YORK AP~ 7,2014 PRESENT: MAYOR: Bruce T. Lyon TRUSTEES: Robert L. Griffin Brock Herringshaw Kornel D. Martyniuk Mary E. ATTORNEY: Norman Mastromoro

More information

Wildcat Preserve Community Development District

Wildcat Preserve Community Development District Wildcat Preserve Community Development District 12051 Corporate Boulevard, Orlando, FL 32817; 407-382-3256 The following is the proposed agenda for the meeting of the Board of Supervisors for the Wildcat

More information

INTERLOCAL AGREEMENT FOR HAZARDOUS MATERIALS EMERGENCY RESPONSE SERVICES AND FUNDING BY AND BETWEEN PALM BEACH COUNTY AND THE CITY OF DELRAY BEACH

INTERLOCAL AGREEMENT FOR HAZARDOUS MATERIALS EMERGENCY RESPONSE SERVICES AND FUNDING BY AND BETWEEN PALM BEACH COUNTY AND THE CITY OF DELRAY BEACH INTERLOCAL AGREEMENT FOR HAZARDOUS MATERIALS EMERGENCY RESPONSE SERVICES AND FUNDING BY AND BETWEEN PALM BEACH COUNTY AND THE CITY OF DELRAY BEACH THIS INTERLOCAL AGREEMENT is made and entered into this

More information

VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW APRIL 1, REORGANIZATION

VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW APRIL 1, REORGANIZATION MEETINGS TO DATE 1 NO. OF REGULARS: 1 VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW - REORGANIZATION ROLL CALL: Trustee Hammer - Absent Trustee Nolder Trustee Pecora Trustee Kucewicz Mayor Hoffman

More information

AGREEMENT. THIS AGREEMENT, made and entered into this day of October, 2017,

AGREEMENT. THIS AGREEMENT, made and entered into this day of October, 2017, AGREEMENT THIS AGREEMENT, made and entered into this day of October, 2017, by and between the City of Joplin, Missouri, a municipal corporation, hereinafter called the "City", and John Podleski, hereinafter

More information

THIS INTERLOCAL AGREEMENT ( Agreement ) is made and entered into as of. this day of, 2016, by and between PALM BEACH COUNTY

THIS INTERLOCAL AGREEMENT ( Agreement ) is made and entered into as of. this day of, 2016, by and between PALM BEACH COUNTY NGN Draft No.10 3/31/16 046.19 INTERLOCAL AGREEMENT AMONG PALM BEACH COUNTY, THE SCHOOL BOARD OF PALM BEACH COUNTY, FLORIDA, AND THE SIGNATORY MUNICIPALITIES PERTAINING TO THE SHARED DISTRIBUTION AND USE

More information

STATE OF ALABAMA ) CONCESSION CONTRACT STATE PARK MONTGOMERY COUNTY ) BETWEEN DEPARTMENT OF CONSERVATION AND NATURAL RESOURCES AND CONCESSIONAIRE

STATE OF ALABAMA ) CONCESSION CONTRACT STATE PARK MONTGOMERY COUNTY ) BETWEEN DEPARTMENT OF CONSERVATION AND NATURAL RESOURCES AND CONCESSIONAIRE STATE OF ALABAMA ) CONCESSION CONTRACT STATE PARK MONTGOMERY COUNTY ) BETWEEN DEPARTMENT OF CONSERVATION AND NATURAL RESOURCES AND CONCESSIONAIRE THIS AGREEMENT by and between the STATE OF ALABAMA, DEPARTMENT

More information

AGREEMENT FOR PROFESSIONAL SERVICES Contract No.

AGREEMENT FOR PROFESSIONAL SERVICES Contract No. AGREEMENT FOR PROFESSIONAL SERVICES Contract No. This AGREEMENT FOR PROFESSIONAL SERVICES ( AGREEMENT ) is made and entered into effective as of the day of, 20, by and between the CITY OF ALHAMBRA, a charter

More information

CITY OF SIMI VALLEY MEMORANDUM

CITY OF SIMI VALLEY MEMORANDUM AGENDA ITEM NO. Consent (9) CITY OF SIMI VALLEY MEMORANDUM July 21, 2014 TO: City Council FROM: Department of Community Services SUBJECT: APPROVAL OF MEMORANDUM OF AGREEMENTS BETWEEN THE CITY OF SIMI VALLEY

More information

DEVELOPMENT AGREEMENT

DEVELOPMENT AGREEMENT DEVELOPMENT AGREEMENT THIS DEVELOPMENT AGREEMENT (this Agreement ), is made and entered into this day of, 2010 by and between the CITY OF WICHITA, KANSAS, a municipal corporation duly organized under the

More information

GARFIELD ELEMENTARY SCHOOL)

GARFIELD ELEMENTARY SCHOOL) A-2012-189 JOINT USE AGREEMENT BY AND BETWEEN SANTA ANA UNIFIED SCHOOL DISTRICT AND THE CITY OF SANTA ANA GARFIELD ELEMENTARY SCHOOL) S THIS JOINT USE AGREEMENT (" Agreement") is made and entered into

More information

RESOLUTION NO. **-2017

RESOLUTION NO. **-2017 RESOLUTION NO. **-2017 A RESOLUTION AUTHORIZING THE MAYOR TO ENTER INTO AN AGREEMENT WITH APPOINTED CITY MANAGER TYE R. SMITH ON BEHALF OF THE CITY OF FOREST PARK, OHIO WHEREAS, Section 2.01 of the Forest

More information

CITY COUNCIL SPECIAL MEETING THURSDAY, JUNE 1, :45 P.M. COUNCIL CHAMBER, CITY HALL 2401 MARKET STREET BAYTOWN, TEXAS AGENDA

CITY COUNCIL SPECIAL MEETING THURSDAY, JUNE 1, :45 P.M. COUNCIL CHAMBER, CITY HALL 2401 MARKET STREET BAYTOWN, TEXAS AGENDA CITY OF BAYTOWN NOTICE OF MEETING CITY COUNCIL SPECIAL MEETING THURSDAY, JUNE 1, 2017 4:45 P.M. COUNCIL CHAMBER, CITY HALL 2401 MARKET STREET BAYTOWN, TEXAS 77520 AGENDA CALL TO ORDER AND ANNOUNCEMENT

More information

W I T N E S S E T H :

W I T N E S S E T H : INTERLOCAL AGREEMENT BETWEEN THE GREATER BOCA RATON BEACH AND PARK DISTRICT AND THE SCHOOL BOARD OF PALM BEACH COUNTY FOR FUNDING OF THE BOCA RATON MIDDLE SCHOOL ATHLETIC FIELD LIGHTING FACILITIES THIS

More information

AGREEMENT #AGR FRIENDS OF DUNNELLON CHRISTMAS PARADE, INC. ASSIGNMENT OF MEMORANDUM OF AGREEMENT TO RAINBOW SPRINGS ART, INC.

AGREEMENT #AGR FRIENDS OF DUNNELLON CHRISTMAS PARADE, INC. ASSIGNMENT OF MEMORANDUM OF AGREEMENT TO RAINBOW SPRINGS ART, INC. AGREEMENT #AGR2018-25 FRIENDS OF DUNNELLON CHRISTMAS PARADE, INC. ASSIGNMENT OF MEMORANDUM OF AGREEMENT TO RAINBOW SPRINGS ART, INC. THIS ASSIGNMENT OF MEMORANDUM OF AGREEMENT is hereby made and entered

More information

EXHIBIT B SANTA ANA REGIONAL INTERCEPTOR (SARI) LINE LOAN AND REPAYMENT AGREEMENT NO. D10-022D

EXHIBIT B SANTA ANA REGIONAL INTERCEPTOR (SARI) LINE LOAN AND REPAYMENT AGREEMENT NO. D10-022D SANTA ANA REGIONAL INTERCEPTOR (SARI) LINE LOAN AND REPAYMENT AGREEMENT NO. D10-022D12-031. This Santa Ana Regional Interceptor (SARI) Line Loan and Repayment Agreement ( AGREEMENT ), which supersedes

More information

POLE ATTACHMENT LICENSE AGREEMENT SKAMANIA COUNTY PUD

POLE ATTACHMENT LICENSE AGREEMENT SKAMANIA COUNTY PUD POLE ATTACHMENT LICENSE AGREEMENT SKAMANIA COUNTY PUD PARTIES: PUBLIC UTILITY DISTRICT No. 1 of SKAMANIA COUNTY, WASHINGTON, a Washington municipal corporation, hereinafter called PUD, and [Name] a [State

More information

Official Minutes. Supervisor Falk called the meeting to order at 7:00 P.M. The Pledge of allegiance was led by Veteran Brett Schrader.

Official Minutes. Supervisor Falk called the meeting to order at 7:00 P.M. The Pledge of allegiance was led by Veteran Brett Schrader. Official Minutes A regular meeting of the Town Board of the Town of Lima, County of Livingston and the State of New York was held at the Town Hall, 7329 East Main Street, Lima, New York, on the 7th day

More information

SPECIAL PROPERTY TAX LEVY AGREEMENT

SPECIAL PROPERTY TAX LEVY AGREEMENT o o KING COUNTY & (City) C l 'fj bf- J).~ ~.st..hjd SPECIAL PROPERTY TAX LEVY AGREEMENT This Special Property Tax Levy Agreement (the "Agreement") is made and entered into as of ),{AY 11,2008, by and between

More information

AGREEMENT. between BROWARD COUNTY, FLORIDA. and. for BILLING RELATED TO THE SOUTHWEST REGIONAL LANDFILL

AGREEMENT. between BROWARD COUNTY, FLORIDA. and. for BILLING RELATED TO THE SOUTHWEST REGIONAL LANDFILL AGREEMENT between BROWARD COUNTY, FLORIDA and for BILLING RELATED TO THE SOUTHWEST REGIONAL LANDFILL This Agreement ( Agreement ) is entered into by and between BROWARD COUNTY, a political subdivision

More information

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

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

More information

Mr. Bill Bickham Mr. Thomas Pearce. Ms. Amy Eyman

Mr. Bill Bickham Mr. Thomas Pearce. Ms. Amy Eyman Administrative Offices Stanbery Freshman Campus Lancaster, Ohio January 5, 2009 The Board of Education of the Lancaster City School District, Fairfield County, Ohio met in a Reorganizational Meeting on

More information

June 14, The Town of Corinth Town Board held a meeting on June 14, 2018 at 7:00 PM at the Town Hall.

June 14, The Town of Corinth Town Board held a meeting on June 14, 2018 at 7:00 PM at the Town Hall. June 14, 2018 The Town of Corinth Town Board held a meeting on June 14, 2018 at 7:00 PM at the Town Hall. Present: Excused: Richard Lucia, Town Supervisor Edward Byrnes, Councilman Jeffrey Collura, Councilman

More information

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

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

More information

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

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag. MINUTES OF THE REGULAR MEETING AND WORKSHOP OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, FEBRUARY 11, 2019 AT 7:00 PM PRESENT: SUPERVISOR

More information

Regular Meeting of the Town Board January 10, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

Regular Meeting of the Town Board January 10, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865 1 Regular Meeting of the Town Board January 10, 2018 7:00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865 Supervisor Price pointed out the exits in the room. MEETING CALLED TO ORDER by

More information

APPROVAL OF THIS DEVELOPMENT AGREEMENT CONSTITUTES A VESTED PROPERTY RIGHT PURSUANT TO ARTICLE 68 OF TITLE 24, COLORADO REVISED STATUTES, AS AMENDED

APPROVAL OF THIS DEVELOPMENT AGREEMENT CONSTITUTES A VESTED PROPERTY RIGHT PURSUANT TO ARTICLE 68 OF TITLE 24, COLORADO REVISED STATUTES, AS AMENDED APPROVAL OF THIS DEVELOPMENT AGREEMENT CONSTITUTES A VESTED PROPERTY RIGHT PURSUANT TO ARTICLE 68 OF TITLE 24, COLORADO REVISED STATUTES, AS AMENDED DEVELOPMENT AGREEMENT This Development Agreement ( Agreement

More information

Adopted: 01/10/18 Effective: 01/21/18

Adopted: 01/10/18 Effective: 01/21/18 Adopted: 01/10/18 Effective: 01/21/18 1 SNOHOMISH COUNTY COUNCIL 2 SNOHOMISH COUNTY, WASHINGTON 3 4 ORDINANCE NO. 17-099 5 6 APPROVING AND AUTHORIZING THE COUNTY EXECUTIVE TO SIGN THE 7 AND SNOHOMISH 8

More information

INTERGOVERNMENTAL COOPERATION AGREEMENT. between the CITY OF CREVE COEUR, MISSOURI, and the

INTERGOVERNMENTAL COOPERATION AGREEMENT. between the CITY OF CREVE COEUR, MISSOURI, and the INTERGOVERNMENTAL COOPERATION AGREEMENT between the CITY OF CREVE COEUR, MISSOURI, and the EXECUTIVE OFFICE PARK WATERSHED COMMUNITY IMPROVEMENT DISTRICT Dated as of TABLE OF CONTENTS ARTICLE I DEFINITIONS

More information

BYLAWS ARTICLE I ARTICLE II. The Owners

BYLAWS ARTICLE I ARTICLE II. The Owners BYLAWS OF EIGHTEEN SOUTH HOMEOWNER=S ASSOCIATION, INC. ARTICLE I In construing these Bylaws and the government of the Association, the provisions of Chapter 55A of the General Statutes of North Carolina

More information

ORDINANCE NO BE IT ORDAINED BY THE GOVERNING BODY OF THE CITY OF LAWRENCE, KANSAS:

ORDINANCE NO BE IT ORDAINED BY THE GOVERNING BODY OF THE CITY OF LAWRENCE, KANSAS: APPENDIX B FRANCHISE AGREEMENTS NOTE: The franchise agreements included herein are for information only. Each contains the substance as adopted by the Governing Body but publication clauses, repealers

More information

CITY OF SIMI VALLEY MEMORANDUM

CITY OF SIMI VALLEY MEMORANDUM CITY OF SIMI VALLEY MEMORANDUM AGENDA ITEM NO. Consent (6) June 27, 2016 TO: FROM: City Council Department of Community Services SUBJECT: APPROVAL OF AMENDMENT NO. 1 EXTENDING THE MEMORANDUM OF AGREEMENT

More information

STORMWATER UTILITY MAINTENANCE AGREEMENT

STORMWATER UTILITY MAINTENANCE AGREEMENT AFTER RECORDING RETURN TO: City of Richmond, Department of Public Utilities Water Resources Division 730 E. Broad Street, 8th Floor CITY OF RICHMOND, VIRGINIA TAX MAP NO: STORMWATER UTILITY MAINTENANCE

More information

ECONOMIC DEVELOPMENT PARTNERSHIP AGREEMENT BETWEEN THE PORT OF SEATTLE AND THE CITY OF

ECONOMIC DEVELOPMENT PARTNERSHIP AGREEMENT BETWEEN THE PORT OF SEATTLE AND THE CITY OF ECONOMIC DEVELOPMENT PARTNERSHIP AGREEMENT BETWEEN THE PORT OF SEATTLE AND THE CITY OF This Economic Development Partnership Agreement (the Agreement ) is made and entered into as of, 20, by and between

More information

AGENDA COW AND REGULAR MEETING

AGENDA COW AND REGULAR MEETING DEMAREST BOARD OF EDUCATION AGENDA COW AND REGULAR MEETING December 13, 2016 6:30 P.M. I. OPENING A. Meeting called to order. B. Board President s Announcement The New Jersey Open Public Meetings Law was

More information

TELECOMMUNICATIONS LICENSE AGREEMENT ALBERTA LTD. (the Owner ) - and - BELL CANADA (the Licensee )

TELECOMMUNICATIONS LICENSE AGREEMENT ALBERTA LTD. (the Owner ) - and - BELL CANADA (the Licensee ) TELECOMMUNICATIONS LICENSE AGREEMENT THIS AGREEMENT dated this 1st day of November, 2007. BETWEEN: 812056 ALBERTA LTD. (the Owner ) - and - BELL CANADA (the Licensee ) WHEREAS: the Owner is the owner of

More information

CONTRACT FOR SALE AND PURCHASE

CONTRACT FOR SALE AND PURCHASE CONTRACT FOR SALE AND PURCHASE THIS CONTRACT FOR SALE AND PURCHASE ("Agreement") is entered into on this day of, 20, by and between BROWARD COUNTY, a political subdivision of the State of Florida ("COUNTY''

More information

CUSTODY AND CONTROL AGREEMENT. (Collateral Held At Bank)

CUSTODY AND CONTROL AGREEMENT. (Collateral Held At Bank) CUSTODY AND CONTROL AGREEMENT (Collateral Held At Bank) This Collateral Custody and Control Agreement, dated as of (the Custody Agreement ), is entered into by and among, a State of Indiana designated

More information

AGENDA BILL Subject: Intergovernmental Agreement (IGA) with the City of Wilsonville for Library Director Services

AGENDA BILL Subject: Intergovernmental Agreement (IGA) with the City of Wilsonville for Library Director Services AGENDA BILL 2013-01-07-01 Subject: Intergovernmental Agreement (IGA) with the City of Wilsonville for Library Director Services For Council: January 7, 2013 Land Use Case Number: N/A Public Hearing Required:

More information

MEASURE C AGREEMENT TO ESTABLISH PROGRAM ELIGIBILITY AND FUNDING REQUIREMENTS

MEASURE C AGREEMENT TO ESTABLISH PROGRAM ELIGIBILITY AND FUNDING REQUIREMENTS MEASURE C AGREEMENT TO ESTABLISH PROGRAM ELIGIBILITY AND FUNDING REQUIREMENTS Regional Public Transit Program: New Technology Reserve Sub Program Grantee: City of Fresno Project: Dynamic Downtown - Adaptive

More information

BEEKMAN TOWN BOARD REGULAR MEETING JANUARY 24, 2018

BEEKMAN TOWN BOARD REGULAR MEETING JANUARY 24, 2018 The Regular Meeting of the Beekman Town Board was called to order at 7:01PM with Supervisor Mary Covucci presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: SUPERVISOR MARY

More information

DRAFT. OCE Funding Agreement

DRAFT. OCE Funding Agreement (Trilateral) MIS#: This Agreement is made between ( Client ), ( Research Partner ), (Client and Research Partner collectively referred to as the Participants ), and Ontario Centres of Excellence Inc. (

More information

STANDARD TERMS AND CONDITIONS ACKNOWLEDGEMENT DELUXE PLASTICS

STANDARD TERMS AND CONDITIONS ACKNOWLEDGEMENT DELUXE PLASTICS STANDARD TERMS AND CONDITIONS ACKNOWLEDGEMENT DELUXE PLASTICS 1. Acceptance. This acknowledgment shall operate as Deluxe Plastics ( Deluxe ) acceptance of Buyer s purchase order, but such acceptance is

More information

Wyandotte Municipal Services

Wyandotte Municipal Services Electric, Steam, Water Cable Television and High Speed Internet Service since 1889 An Equal Opportunity Employer Wyandotte Municipal Services Expedited Generator Interconnection Requirements INTRODUCTION

More information