Budget Committee MINUTES OF MEETING October 1, 2018

Size: px
Start display at page:

Download "Budget Committee MINUTES OF MEETING October 1, 2018"

Transcription

1 Budget Committee MINUTES OF MEETING October 1, 2018 Meeting of the Budget Standing Committee of the Chemung County Legislature Minutes of a meeting of the Budget Committee of the Chemung County Legislature held in the Legislative Chambers, 5 th Floor, Hazlett Building, 203 Lake Street, Elmira, New York on Monday, October 1, 2018 Members and officials present: John Pastrick, David Manchester, L. Thomas Sweet, Joseph Brennan, Kenneth Miller, Brian Hyland, Cornelius Milliken III, Peggy Woodard, William Fairchild, Martin Chalk, Aola Jackson, Paul Collins, Richard Madl, Donna Draxler, Rodney Strange, Thomas Santulli, Michael Krusen, Steve Hoover, Joseph Sartori, Michael Mucci, Andy Avery, K. Bill Hopper, Anthony Rudy, Jennifer Stimson, Andrea Fairchild, Samantha Potter, Peter Buzzetti, Michael Youmans, Matthew Hourihan, Christopher Moss, Bryan Maggs, Taylor Lance The meeting was called to order by the Chairman of the committee, Donna Draxler. Motion made by Paul Collins, seconded by David Manchester, and Passed with a vote of 7-0, authorizing transfers and appropriations by the County Executive. Motion made by David Manchester, seconded by Paul Collins, and Passed with a vote of 7-0, adopting Final Equalization Rates for the Year 2019 Tax Rolls and Bills. Motion made by Aola Jackson, seconded by Paul Collins, and Passed with a vote of 7-0, authorizing the annexation of Tax Warrants to Tax Rolls. Motion made by Paul Collins, seconded by Aola Jackson, and Passed with a vote of 7-0, authorizing extension of Tax Rolls for Motion made by Aola Jackson, seconded by Paul Collins, and Passed with a vote of 7-0, authorizing the issuance of an additional $111,500 bonds of the County of Chemung, New York, to pay the cost of upgrades to the Crane Road tower in and for said county. The County Executive and the Deputy County Executive provided the Legislature with details regarding the proposed extension of the current Sales Tax Allocation Agreement with the City of Elmira (the "City"). The proposed extension of the current Sales Tax Allocation Agreement would be based on the same percentage of total collections allocated to the City (36.7%). The County and City further agree to adjust the percentage of total collections for the 2018 town and village rate from 33.3% to 36.7% which would become effective January 1, Mr. Santulli reminded the Legislature that the County has given more to the City through shared services agreements than the sales tax redistribution took. Under the terms of the shared services agreements for the Highway Department and the Buildings and Grounds Department, the County fronts the money for the City employees that were absorbed into the county payroll and the City settles up with the

2 County in the first quarter of the following year. Under the Modified City Payment Schedule which is being proposed, the City's payments are being deferred over a longer period of time, freeing up $1.3 million in cash for the City for the next two years (2019 and 2020). Mr. Krusen noted that $1.3 million represents 4% of the City of Elmira's budget. The County would still receive the total of $2.7 million owed, it would just be paid back over a longer period of time, Mr. Santulli said. Towns and Villages will receive additional sales tax distributions of approximately $500,000 for both 2019 and 2020 as well. Mr. Santulli reminded the Legislature that the original sales tax agreement expires on November 30, Attorney Maggs interjected that in the absence of a new agreement sales tax distribution reverts back to a per capita basis. Under this scenario, the City of Elmira would lose $173,000. The Towns and Villages would share the $173,000 on a per capita basis. Attorney Maggs also noted that changing the formula for distributing sales tax is a long process which requires municipal approval as well as the approval of the New York State Comptroller. The process can take longer than a year depending upon when it is begun. Mr. Chalk noted that the net positive impact of $1.3 million for the City would be very helpful and he thanked his fellow Legislators for being willing to help the City. Mr. Brennan raised concerns about the City being able to meet their future financial obligations to the County. Are we just kicking the can down the road, he asked? Mr. Krusen stated that the joint City/County Commission will be working on finding solutions to the City's financial issues. He also noted that there is a lot of economic development happening in the City of Elmira and the poverty reduction initiatives should have a positive impact on the downtown area. Mr. Santulli reminded the Legislators that the County has made many significant changes and adjustments in order to meet their increased financial burdens, stating that 90% of county expenses are state mandated. The City must be willing to make some difficult decisions and changes if they are to get their finances under control, he said. Mr. Sweet raised concerns that over the past few months, as part of shared services initiatives, the County has created three new full-time positions, costing roughly $300,000. He also sees the future financial impact that Raise the Age Legislation will have on the County as there are no assurances from Albany that the expenses related to this new Legislation will be reimbursed. While he understands the importance of helping the City he does not want the County to be in the same situation it was a few years ago which required layoffs and an increase in the sales tax rate for the County. Motion made by Paul Collins, seconded by Aola Jackson, and Passed with a vote of 5-2, with Legislators Woodard and Strange opposed, authorizing the extension of the current Sales Tax Agreement dated December 3, 2013 with the City of Elmira. The meeting was adjourned on the motion by Mr. Collins, seconded by Mr. Manchester. Motion carried.

3 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution authorizing transfers and appropriations by the County Executive Resolution #: 01 Slip Type: SEQRA status State Mandated OTHER False Explain action needed or Position requested (justification): Inc. Rev. Acct IT/GIS $3,000 Inc. App. Acct RPTS/Software License $3,000 Inc. Rev. Acct State Grants $5,077 Inc. App. Acct Millport Fire Department Donation $5,077 CREATION: Date/Time: Department: 9/11/2018 1:21:39 PM Legislature Chairman APPROVALS: Date/Time: Approval: Department: 9/13/20187:57 AM Approved Budget and Research 9/13/201810:31 AM Approved County Executive 9/13/20181:17 PM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: No Attachments Available Item # 1

4 CHEMUNG COUNTY REAL PROPERTY TAX OFFICE 210 Lake Street P. O. Box 588 Elmira, NY TO: CHEMUNG COUNTY LEGISLATURE FROM: THERESA R. MURDOCK, DIRECTOR REAL PROPERTY TAX OFFICE DATE: SEPTEMBER 19, 2018 RE: 2018 FINAL EQUALIZATION RATES Below are the Final State equalization rates for the 2018 assessment rolls for the municipalities in our county. These rates will be used for the School taxes and the 2019 County, Town, and City taxes. MUNICIPALITY RATE ASHLAND 1.53% BALDWIN 1.63% BIG FLATS % CATLIN % CHEMUNG % ELMIRA 97.00% ERIN 74.00% HORSEHEADS 95.00% SOUTHPORT % VAN ETTEN 96.00% VETERAN % CITY OF ELMIRA 81.00% Item # 2

5 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution adopting Final Equalization Rates for the Year 2019 Tax Rolls and Bills Resolution #: 02 Slip Type: SEQRA status State Mandated OTHER False Explain action needed or Position requested (justification): The adoption of 2018 Final Equalization Rates for 2018 assessment rolls to be used for School tax Bills and 2019 County taxes per Sections 1212 and 1214 of the Real Property Tax Laws. Prior Resolution No CREATION: Date/Time: Department: 9/19/2018 3:19:04 PM Real Property Tax Svcs APPROVALS: Date/Time: Approval: Department: 9/25/20188:22 AM Approved Budget and Research 9/25/20182:39 PM Approved County Executive 9/25/20185:25 PM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: 2018 Final Equalization Rates ADOPTING_FINAL_EQUALIZATION_RATES_2017.doc Cover Memo Item # 2

6 CHEMUNG COUNTY REAL PROPERTY TAX OFFICE 210 Lake Street P. O. Box 588 Elmira, NY TO: CHEMUNG COUNTY LEGISLATURE FROM: THERESA R. MURDOCK, DIRECTOR REAL PROPERTY TAX OFFICE DATE: SEPTEMBER 19, 2018 RE: ANNEXING TAX WARRANTS I hereby request authorization to prepare TAX WARRANTS for each of the TAXING DISTRICTS in the County of Chemung for the Tax Rolls prepared for Item # 3

7 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution authorizing the annexation of Tax Warrants to Tax Rolls Resolution #: 03 Slip Type: SEQRA status State Mandated OTHER False Explain action needed or Position requested (justification): The Real Property Tax Service Director requests authorization to prepare tax warrants for each Tax District in the County of Chemung and to annex the warrants to the tax rolls. Prior Resolution No CREATION: Date/Time: Department: 9/19/2018 3:36:32 PM Real Property Tax Svcs APPROVALS: Date/Time: Approval: Department: 9/25/20188:21 AM Approved Budget and Research 9/25/20182:39 PM Approved County Executive 9/25/20185:31 PM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: Request to Annex Warrants Authorization_for_Tax_Warrants.doc Cover Memo Item # 3

8 CHEMUNG COUNTY REAL PROPERTY TAX OFFICE 210 Lake Street P. O. Box 588 Elmira, NY TO: CHEMUNG COUNTY LEGISLATURE FROM: THERESA R. MURDOCK, DIRECTOR REAL PROPERTY TAX OFFICE DATE: SEPTEMBER 19, 2018 RE: EXTENSION OF TAX ROLLS AND BILLS FOR THE YEAR 2019 I hereby request authorization to prepare the TAX ROLLS AND BILLS for each municipality for the year 2019 as required by Law. This is pursuant to Section 900 of the New York State Real Property Tax Law. Item # 4

9 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution authorizing extension of Tax Rolls for 2019 Resolution #: 04 Slip Type: SEQRA status State Mandated OTHER False Explain action needed or Position requested (justification): The Real Property Tax Director is requesting authorization to prepare and extend the tax rolls and bills for each municipality for the 2019 as required by Real Property Tax Law. Prior Resolution No CREATION: Date/Time: Department: 9/19/2018 3:27:33 PM Real Property Tax Svcs APPROVALS: Date/Time: Approval: Department: 9/25/20188:21 AM Approved Budget and Research 9/25/20182:39 PM Approved County Executive 9/25/20185:31 PM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: Memo Requesting Authorization to prepare Tax Rolls and bills Cover Memo Authorization_for_Tax_Rolls_and_Bills.doc Item # 4

10 Orrick, Herrington & Sutcliffe LLP 51 West 52nd Street New York, NY orrick.com September 19, 2018 Thomas E. Myers VIA Mr. Joseph Sartori County Treasurer County of Chemung 320 East Market Street Elmira, NY Re: County of Chemung, New York Upgrades to the Crane Road Tower - Additional $111,500 Bonds Orrick File: Dear Joe: In accordance with your request, we are enclosing the following relative to the above: E tmyers@orrick.com D F (1) A suggested form for the bond resolution. As you know, this resolution must be adopted by the affirmative vote of at least two-thirds of the entire voting strength of the County Legislature. (2) A suggested form for the Legal Notice of Estoppel. This Legal Notice of Estoppel should be published once in the official newspaper designated in Section 9 of the bond resolution. In due course, please furnish us with the following: (a) (b) An originally certified copy of the bond resolution. An original printer's affidavit of publication of the Legal Notice of estoppel from the Elmira Star- Gazette. Please do not hesitate to call if you have any questions. With best wishes, Very truly yours, Tom Thomas E. Myers /es Enc. cc: Ms. Linda Palmer, Clerk (lpalmer@co.chemung.ny.us) Item # 5

11 BOND RESOLUTION (Crane Road Tower) At a regular meeting of the County Legislature of the County of Chemung, New York, held at the John H. Hazlett Building, in Elmira, New York, on the day of October, 2018, at o'clock P.M., Prevailing Time. The meeting was called to order by, and upon roll being called, the following were: PRESENT: ABSENT: The following resolution was offered by Legislator, who moved its adoption, seconded by Legislator, to-wit: Item # 5

12 RESOLUTION NO. 18- BOND RESOLUTION DATED OCTOBER, A RESOLUTION AUTHORIZING THE ISSUANCE OF AN ADDITIONAL $111,500 BONDS OF THE COUNTY OF CHEMUNG, NEW YORK, TO PAY THE COST OF UPGRADES TO THE CRANE ROAD TOWER IN AND FOR SAID COUNTY. BE IT RESOLVED, by the affirmative vote of not less than two-thirds of the total voting of the County Legislature of the County of Chemung, New York, as follows: Section 1. For the specific object or purpose of paying the increased cost of upgrades to the Crane Road Tower in and for the County of Chemung, New York, including costs incidental thereto, there are hereby authorized to be issued an additional $111,500 bonds of said County pursuant to the provisions of the Local Finance Law. Section 2. as follows: The plan for the financing of the $200,138 maximum estimated cost thereof shall be (a) (b) By the issuance of the $88,638 bonds of said County authorized by a bond resolution dated April 9, 2018 (Resolution No ); and By the issuance of the $111,500 bonds of said County herein authorized. Section 3. It is hereby determined that the period of probable usefulness of the aforesaid specific object or purpose is fifteen years, pursuant to subdivision 35 of paragraph a of Section of the Local Finance Law. Section 4. The faith and credit of said County of Chemung, New York, are hereby irrevocable pledged for the payment of the principal of and interest on such bonds as the same respectively become due and payable. All the taxable real property within said County shall be subject to the levy of ad valorem taxes without limitation as to rate or amount sufficient to pay the principal of and interest on said bonds. Section 5. Subject to the provisions of the Local Finance Law, the power to authorize the issuance of and to sell bond anticipation notes in anticipation of the issuance and sale of the bonds herein authorized, including renewals of such notes, is hereby delegated to the County Treasurer, the chief fiscal officer. Such notes shall be of such terms, form and contents, and shall be sold in such manner, as may be prescribed by said County Treasurer, consistent with the provisions of the Local Finance Law. Section 6. All other matters except as provided herein relating to the serial bonds herein authorized including the date, denominations, maturities and interest payment dates, within the limitations prescribed herein and the manner of execution of the same, including the consolidation with other issues, and also the ability to issue serial bonds with substantially level or declining annual debt service, shall be determined by the County Treasurer, the chief fiscal officer of such County. Such bonds shall contain substantially the recital of validity clause provided for in Section of the Local Finance Law, and shall otherwise be in such form and contain such recitals, in addition to those required by Section of the Local Finance Law, as the County Treasurer shall determine consistent with the provisions of the Local Finance Law. Section 7. The validity of such bonds and bond anticipation notes may be contested only if: 1) Such obligations are authorized for an object or purpose for which said County is not authorized to expend money, or Item # 5

13 2) The provisions of law which should be complied with at the date of publication of this resolution are not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty days after the date of such publication, or 3) Such obligations are authorized in violation of the provisions of the Constitution. Section 8. This resolution shall constitute a statement of official intent for purposes of Treasury Regulations Section Other than as specified in this resolution, no monies are, or are reasonably expected to be, reserved, allocated on a long-term basis, or otherwise set aside with respect to the permanent funding of the object or purpose described herein. Section 9. This resolution, which takes effect immediately, shall be published in summary form in the Elmira Star-Gazette, the official newspaper of said County hereby designated for such purpose, together with a notice of the Clerk of the County Legislature in substantially the form provided in Section of the Local Finance Law. RESOLUTION NO CARRIED BY THE FOLLOWING VOTE: AYES: NAYS: EXCUSED: This resolution was thereupon declared duly adopted. * * * * * * * * Item # 5

14 CERTIFICATION FORM STATE OF NEW YORK ) ) ss.: COUNTY OF CHEMUNG ) I, the undersigned Clerk of the County legislature of the County of Chemung, New York (the "Issuer"), DO HEREBY CERTIFY: 1. That a meeting of the Issuer was duly called, held and conducted on the day of October, That such meeting was a special regular (circle one) meeting. 3. That attached hereto is a proceeding of the Issuer which was duly adopted at such meeting by the Board of the Issuer. 4. That such attachment constitutes a true and correct copy of the entirety of such proceeding as so adopted by said Board. 5. That all members of the Board of the Issuer had due notice of said meeting. 6. That said meeting was open to the general public in accordance with Section 103 of the Public Officers Law, commonly referred to as the "Open Meetings Law". 7. That notice of said meeting (the meeting at which the proceeding was adopted) was caused to be given PRIOR THERETO in the following manner: PUBLICATION (here insert newspaper(s) and date(s) of publication - should be a date or dates falling prior to the date set forth above in item 1) POSTING (here insert place(s) and date(s) of posting- should be a date or dates falling prior to the date set forth above in item 1) IN WITNESS WHEREOF, I have hereunto set my hand and affixed the seal of the County Legislature this day of October, (CORPORATE SEAL) Clerk, County Legislature Item # 5

15 LEGAL NOTICE OF ESTOPPEL The bond resolution, a summary of which is published herewith, has been adopted on October, 2018, and the validity of the obligations authorized by such resolution may be hereafter contested only if such obligations were authorized for an object or purpose for which the County of Chemung, New York, is not authorized to expend money, or if the provisions of law which should have been complied with as of the date of publication of this notice were not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty days after the date of publication of this notice, or such obligations were authorized in violation of the provisions of the Constitution. A complete copy of the resolution summarized herewith is available for public inspection during regular business hours at the Office of the Clerk of the Legislature for a period of twenty days from the date of publication of this Notice. Dated: Elmira, New York,, Clerk of the Legislature BOND RESOLUTION DATED OCTOBER, A RESOLUTION AUTHORIZING THE ISSUANCE OF AN ADDITIONAL $111,500 BONDS OF THE COUNTY OF CHEMUNG, NEW YORK, TO PAY THE COST OF UPGRADES TO THE CRANE ROAD TOWER IN AND FOR SAID COUNTY. Specific object or purpose: Upgrades to the Crane Road Tower Maximum estimated cost: $200,138 Period of probable usefulness: Amount of obligations to be issued: Fifteen years $111,500 ($88,638 previously approved) Item # 5

16 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution authorizing the issuance of an additional $111,500 bonds of the County of Chemung, New York, to pay the cost of upgrades to the Crane Road tower in and for said county Resolution #: 05 Slip Type: SEQRA status State Mandated OTHER False Explain action needed or Position requested (justification): Bond resolution for Crane Road Tower Project. The total local share cost for the County is $200,138. A bond resolution was approved for $88,638 and the resolution for $111,500 will complete the local share cost. CREATION: Date/Time: Department: 9/25/2018 1:39:12 PM County Treasurer APPROVALS: Date/Time: Approval: Department: 9/25/2018 2:35 PM Approved Budget and Research 9/25/2018 2:36 PM Approved County Executive 9/25/2018 5:26 PM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: CHEMUNG_CO_BOND_RES_ADDTL_MONIES_ (CRANE_ROAD_TOWER)_ _1.docx Bond Reolution Cover Memo Item # 5

17 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution authorizing the extension of the current Sales Tax Allocation Agreement dated December 3, 2013 with the City of Elmira Resolution #: 06 Slip Type: SEQRA status State Mandated OTHER False Explain action needed or Position requested (justification): The new agreement would cover the period from 1/1/19 to 12/31/2024. This agreement would be based on the same percentage of total collections allocated to the City (36.7%). The County and City further agree to adjust the percentage of total collections for the 2018 town and village rate from 33.3% to 36.7% which would become effective 1/1/19. (see Sales Tax Allocation Overview dated 9/4/18) CREATION: Date/Time: Department: 9/18/2018 3:21:59 PM County Executive APPROVALS: Date/Time: Approval: Department: 9/25/20188:18 AM Approved Budget and Research 9/25/20182:38 PM Approved County Executive 9/25/20185:26 PM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: No Attachments Available Item # 6

VIA Mr. Anthony Bates Clerk/Treasurer Village of Endicott 1009 East Main Street Endicott, NY 13760

VIA  Mr. Anthony Bates Clerk/Treasurer Village of Endicott 1009 East Main Street Endicott, NY 13760 Orrick, Herrington & Sutcliffe LLP 51 West 52nd Street New York, NY 10019-6142 +1 212 506 5000 orrick.com VIA E-MAIL (voetreasurer@endicottny.com) Mr. Anthony Bates Clerk/Treasurer Village of Endicott

More information

Buildings and Grounds MINUTES OF MEETING October 1, 2018

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

More information

Buildings and Grounds MINUTES OF MEETING October 22, 2018

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

More information

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements)

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements) BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements) At a regular meeting of the Board of Trustees of the Village of Pawling, Dutchess County, New York, held at the

More information

MINUTES CHEMUNG COUNTY SPECIAL MEETING May 29, 2018

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

More information

Personnel Committee MINUTES OF MEETING February 28, 2019

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

More information

Multi-Services Committee MINUTES OF MEETING November 26, 2018

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

More information

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) County, New York, held at the Village Hall, in Larchmont, New York, in said Village, on the

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) County, New York, held at the Village Hall, in Larchmont, New York, in said Village, on the 754308079.01 42352-2-28 BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) At a regular meeting of the Board of Trustees of the Village of Larchmont, Westchester County, New York, held at the Village Hall,

More information

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * *

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * * EXTRACT OF MINUTES Meeting of the Town Board of the Town of Woodbury, in the County of Orange, New York June 16, 2016 * * * A regular meeting of the Town Board of the Town of Woodbury, in the County of

More information

MINUTES CHEMUNG COUNTY LEGISLATIVE MEETING December 11, 2017

MINUTES CHEMUNG COUNTY LEGISLATIVE MEETING December 11, 2017 DAY 16 EVENING SESSION MINUTES CHEMUNG COUNTY LEGISLATIVE MEETING December 11, 2017 Legislature was called to order by the Chairman of the Chemung County Legislature. The following members were present

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 OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, JANUARY 22, 2018 AT 7:00 PM PRESENT: SUPERVISOR AILEEN ROHR

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

VILLAGE OF JOHNSON CITY

VILLAGE OF JOHNSON CITY MUNICIPAL BUILDING 243 MAIN STREET JOHNSON CITY, NY 13790 www.villageofjc.com Village Board Gregory Deemie, Mayor Bruce King, Deputy Mayor Richard Balles, Trustee Martin Meaney, Trustee John Walker, Trustee

More information

MINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, JUNE 11, :00 PM TOWN HALL

MINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, JUNE 11, :00 PM TOWN HALL PRESENT WERE: Supervisor Hare Councilman Koebelin Councilman O Dell Councilman Hitchcock Councilman Allen Hwy Superintendent Moshier Attorney W. Tuttle Comptroller C. Hemphill Town Clerk M. Peck ALSO PRESENT:

More information

BE IT ORDAINED BY THE CITY COUNCIL. LAMBERTVILLE, IN THE COUNTY OF HUNTERDON, NEW JERSEY (not less than

BE IT ORDAINED BY THE CITY COUNCIL. LAMBERTVILLE, IN THE COUNTY OF HUNTERDON, NEW JERSEY (not less than City of Lambertville ORDINANCE NO. 10-2015 AN ORDINANCE OF THE CITY OF LAMBERTVILLE, IN THE COUNTY OF HUNTERDON, NEW JERSEY, PROVIDING FOR IMPROVEMENTS TO PORTIONS OF UPPER YORK STREET AND UPPER WASHINGTON

More information

ORDINANCE NO OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE

ORDINANCE NO OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE ORDINANCE NO. 15-2016 OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE BOND ORDINANCE PROVIDING FOR VARIOUS 2016 WATER AND SEWER UTILITY IMPROVEMENTS BY AND IN THE BOROUGH OF BLOOMINGDALE, IN THE COUNTY

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

MINUTES OF THE COMMON COUNCIL MARCH 27, 2018

MINUTES OF THE COMMON COUNCIL MARCH 27, 2018 MINUTES OF THE COMMON COUNCIL MARCH 27, 2018 A special meeting of the Common Council of the City of Oneida, NY was held on the twenty-seventh day of March, 2018 at 6:30 o clock P.M. in Council Chambers,

More information

AGENDA Personnel Committee February 28, :00 PM

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

More information

TOWNSHIP OF FAIRFIELD ORDINANCE #

TOWNSHIP OF FAIRFIELD ORDINANCE # Intro: 7-20-2015 Adopt: 8-18-2015 TOWNSHIP OF FAIRFIELD ORDINANCE #2015-10 BOND ORDINANCE PROVIDING AN APPROPRIATION OF $230,000 FOR VARIOUS CAPITAL IMPROVEMENTS FOR THE WATER UTILITY SYSTEM FOR AND BY

More information

Motion was made to approve the minutes of the meetings of September 17 and 25 th and October 4, Aye- Bush, Milliken, Allison, Krusen, Sullivan

Motion was made to approve the minutes of the meetings of September 17 and 25 th and October 4, Aye- Bush, Milliken, Allison, Krusen, Sullivan At the regular meeting of the Town Board of the Town of Elmira, Chemung County, New York held Monday, October 15, 2018 at 7:00 PM at 1255 West Water Street, Elmira, NY, there were present: Supervisor:

More information

BOROUGH OF PENNINGTON COUNTY OF MERCER ORDINANCE

BOROUGH OF PENNINGTON COUNTY OF MERCER ORDINANCE BOROUGH OF PENNINGTON COUNTY OF MERCER ORDINANCE 2012-1 BOND ORDINANCE PROVIDING FOR ROADWAY IMPROVEMENTS TO PROVIDE SAFE ROUTES TO SCHOOLS AND TO RECONSTRUCT LOWER KING GEORGE ROAD IN AND BY THE BOROUGH

More information

Supervisor Shannon Harris Councilperson Gloria Van Vliet Councilperson Jared Geuss Councilperson Kathie Quick Councilperson Chris Farrell

Supervisor Shannon Harris Councilperson Gloria Van Vliet Councilperson Jared Geuss Councilperson Kathie Quick Councilperson Chris Farrell SPECIAL MEETING AND PUBLIC HEARING ON PROPOSAL FOR INCREASE AND IMPROVEMENT OF FACILITIES OF PORT EWEN WATER DISTRICT TOWN BOARD MEETING SEPTEMBER 4, 2018 A Public Hearing and Special Town Board Meeting

More information

Egg Harbor Township. Ordinance No

Egg Harbor Township. Ordinance No Egg Harbor Township Ordinance No. 18 2018 An ordinance appropriating $3,565,000 and authorizing the issuance of $3,090,000 bonds or notes of the Township for various improvements or purposes authorized

More information

BOROUGH OF FLORHAM PARK MORRIS COUNTY, NEW JERSEY ORDINANCE # 17-14

BOROUGH OF FLORHAM PARK MORRIS COUNTY, NEW JERSEY ORDINANCE # 17-14 BOROUGH OF FLORHAM PARK MORRIS COUNTY, NEW JERSEY ORDINANCE # 17-14 AN ORDINANCE OF THE BOROUGH OF FLORHAM PARK, IN THE COUNTY OF MORRIS, NEW JERSEY, PROVIDING FOR VARIOUS IMPROVEMENTS FOR THE SEWER UTILITY

More information

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

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

More information

TOWN OF CARMEL TOWN HALL

TOWN OF CARMEL TOWN HALL KENNETH SCHMITT Town Supervisor FRANK D. LOMBARDI Town Councilman Deputy Supervisor JOHN D. LUPINACCI Town Councilman SUZANNE MC DONOUGH Town Councilwoman JONATHAN SCHNEIDER Town Councilman TOWN OF CARMEL

More information

NOW, THEREFORE, BE IT ORDAINED, BY THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF SOMERSET, NEW JERSEY

NOW, THEREFORE, BE IT ORDAINED, BY THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF SOMERSET, NEW JERSEY ORD18-544 BOND ORDINANCE APPROPRIATING $3,200,000.00 FOR THE IMPROVEMENT OF RARITAN VALLEY COMMUNITY COLLEGE IN THE TOWNSHIP OF BRANCHBURG, AND AUTHORIZING THE ISSUE OF $3,200,000.00 COUNTY COLLEGE BONDS

More information

WHEREAS, the Sublease Agreement requires the City to pay rent to the Corporation;

WHEREAS, the Sublease Agreement requires the City to pay rent to the Corporation; NEW ROCHELLE LEGAL NOTICE NOTICE IS HEREBY GIVEN that the resolution summarized below has been adopted by the City Council of the City of New Rochelle, Westchester County, New York, on April 20, 2011 and

More information

Coalville, Utah. March 30, 2016

Coalville, Utah. March 30, 2016 Coalville, Utah March 30, 2016 A regular meeting of the County Council of Summit County, Utah (the Council ), acting as the governing board of the North Summit Recreation Special Service District (the

More information

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York PRESENT: ABSENT: ALSO PRESENT: Philip Crandall, Supervisor James C. Youmans, Councilman

More information

BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO

BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO. 2018-5 BOND ORDINANCE AUTHORIZING THE RECONSTRUCTION OF STATE STREET IN THE BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY; APPROPRIATING THE

More information

TOWNSHIP OF FAIRFIELD ORDINANCE #

TOWNSHIP OF FAIRFIELD ORDINANCE # TOWNSHIP OF FAIRFIELD ORDINANCE #2015-12 BOND ORDINANCE PROVIDING AN APPROPRIATION OF $1,316,950 FOR VARIOUS CAPITAL IMPROVEMENTS AND PURPOSES FOR AND BY THE TOWNSHIP OF FAIRFIELD, IN THE COUNTY OF ESSE,

More information

County of Schenectady NEW YORK

County of Schenectady NEW YORK 7/7/20177/7/2017111 ANTHONY JASENSKI CHAIR OF THE LEGISLATURE GEOFFREY T. HALL CLERK OF THE LEGISLATURE County of Schenectady NEW YORK SCHENECTADY COUNTY LEGISLATURE County Office Building 620 State Street

More information

BOARD OF EDUCATION RED CREEK CENTRAL SCHOOL RED CREEK, NEW YORK SUMMARY OF THE REGULAR MEETING MINUTES

BOARD OF EDUCATION RED CREEK CENTRAL SCHOOL RED CREEK, NEW YORK SUMMARY OF THE REGULAR MEETING MINUTES BOARD OF EDUCATION RED CREEK CENTRAL SCHOOL RED CREEK, NEW YORK 13143 SUMMARY OF THE REGULAR MEETING MINUTES MONDAY, MARCH 28, 2016 6:30 P.M. DISTRICT OFFICE Board Members Present: Board Members Excused:

More information

ORDER CALLING BOND ELECTION AND CONTAINING OTHER MATTERS RELATED THERETO

ORDER CALLING BOND ELECTION AND CONTAINING OTHER MATTERS RELATED THERETO ORDER CALLING BOND ELECTION AND CONTAINING OTHER MATTERS RELATED THERETO THE STATE OF TEXAS COUNTY OF MONTGOMERY WHEREAS, pursuant to the provisions of Article 3, Section 52(c) of the Texas Constitution,

More information

TOWNSHIP OF ROCKAWAY MORRIS COUNTY, NEW JERSEY ORDINANCE NO. O-13-12

TOWNSHIP OF ROCKAWAY MORRIS COUNTY, NEW JERSEY ORDINANCE NO. O-13-12 TOWNSHIP OF ROCKAWAY MORRIS COUNTY, NEW JERSEY ORDINANCE NO. O-13-12 AN ORDINANCE OF THE TOWNSHIP OF ROCKAWAY, IN THE COUNTY OF MORRIS, NEW JERSEY, PROVIDING FOR VARIOUS WATER UTILITY IMPROVEMENTS FOR

More information

I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES

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

More information

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE Debt Management Committee IMMEDIATELY FOLLOWING FINANCE 11/28/2012 304 E Grand River, Suite 201, Howell, Michigan 48843 8:45 AM AGENDA 1. CALL MEETING TO ORDER 2. APPROVAL OF MINUTES Minutes Dated: October

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2018-12 ORDINANCE OF THE BOROUGH OF ISLAND HEIGHTS, IN THE COUNTY OF OCEAN, NEW JERSEY, PROVIDING FOR VARIOUS WATER AND SEWER IMPROVEMENTS IN AND FOR THE BOROUGH OF ISLAND HEIGHTS AND APPROPRIATING

More information

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O:

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O: TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O: 2014-11 BOND ORDINANCE PROVIDING FOR VARIOUS 2014 CAPITAL IMPROVEMENTS, BY AND IN THE TOWN OF PHILLIPSBURG, IN THE COUNTY OF WARREN, STATE OF NEW JERSEY;

More information

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O:

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O: TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O:2016-13 BOND ORDINANCE PROVIDING FOR VARIOUS 2016 CAPITAL IMPROVEMENTS, BY AND IN THE TOWN OF PHILLIPSBURG, IN THE COUNTY OF WARREN, STATE OF NEW JERSEY;

More information

BOROUGH OF RED BANK MONMOUTH COUNTY, NEW JERSEY ORDINANCE NUMBER

BOROUGH OF RED BANK MONMOUTH COUNTY, NEW JERSEY ORDINANCE NUMBER ORDINANCE NUMBER 2018-27 BOND ORDINANCE OF THE BOROUGH OF RED BANK, COUNTY OF MONMOUTH, STATE OF NEW JERSEY, AMENDING AND SUPPLEMENTING BOND ORDINANCE NUMBER 2017-21 FINALLY ADOPTED ON JULY 26, 2017 AND

More information

RESOLUTION #1213 OF COMMUNITY CONSOLIDATED SCHOOL DISTRICT 64 COOK COUNTY, ILLINOIS, PROVIDING FOR A LEVY OF TAXES FOR THE YEAR 2018

RESOLUTION #1213 OF COMMUNITY CONSOLIDATED SCHOOL DISTRICT 64 COOK COUNTY, ILLINOIS, PROVIDING FOR A LEVY OF TAXES FOR THE YEAR 2018 RESOLUTION #1213 OF COMMUNITY CONSOLIDATED SCHOOL DISTRICT 64 COOK COUNTY, ILLINOIS, PROVIDING FOR A LEVY OF TAXES FOR THE YEAR 2018 WHEREAS, it is necessary for the Board of Education of the District

More information

HORNELL CITY SCHOOL DISTRICT BOARD OF EDUCATION MEETING MARCH 18, 2015

HORNELL CITY SCHOOL DISTRICT BOARD OF EDUCATION MEETING MARCH 18, 2015 President Scavo opened the meeting at 5:00 PM and led the Board in the Pledge of Allegiance ROLL CALL PRESENT: ABSENT: Richard Scavo, Kerry Davis, Joshua DeLany, Judith Rose John McNelis (delayed arrived

More information

ORDINANCE undertaken by the Borough of Beachwood, in the County of Ocean and State of New Jersey. For said

ORDINANCE undertaken by the Borough of Beachwood, in the County of Ocean and State of New Jersey. For said ORDINANCE 2014-05 AN ORDINANCE OF THE BOROUGH OF BEACHWOOD, OCEAN COUNTY, NEW JERSEY AUTHORIZING GENERAL IMPROVEMENTS INCLUDING VARIOUS DRAINAGE IMPROVEMENTS AND ROADWAY REPAIRS IN AND FOR THE BOROUGH;

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

BOND ORDINANCE 2071 BOND ORDINANCE PROVIDING FOR VARIOUS CAPITAL IMPROVEMENTS IN AND BY THE BOROUGH OF SOUTH PLAINFIELD, IN THE COUNTY OF

BOND ORDINANCE 2071 BOND ORDINANCE PROVIDING FOR VARIOUS CAPITAL IMPROVEMENTS IN AND BY THE BOROUGH OF SOUTH PLAINFIELD, IN THE COUNTY OF BOND ORDINANCE 2071 BOND ORDINANCE PROVIDING FOR VARIOUS CAPITAL IMPROVEMENTS IN AND BY THE BOROUGH OF SOUTH PLAINFIELD, IN THE COUNTY OF MIDDLESEX, NEW JERSEY, APPROPRIATING $280,000 THEREFOR AND AUTHORIZING

More information

Coalville, Utah December 13, 2017 The County Council of Summit County, Utah (the Council ), met in regular session on Wednesday, December 13, 2017, at its regular meeting place in Coalville, Utah, at 3:00

More information

Ononcfaga County Legis{ature

Ononcfaga County Legis{ature Ononcfaga County Legis{ature DEBORAH L. MATURO Clerk JAMES M. RHINEHART Chairman KATHERINE M. FRENCH Deputy Clerk 401 Montgomery Street. Court House. Room 407. Syracuse, New York 13202 Phone: 315.435.2070

More information

DEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT

DEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT DEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT This Deposit Agreement Guaranteeing Site Plan Improvements with Letter of Credit (the Agreement ) is made and entered into as

More information

MINUTES OF THE COMMON COUNCIL APRIL 3, 2018

MINUTES OF THE COMMON COUNCIL APRIL 3, 2018 MINUTES OF THE COMMON COUNCIL APRIL 3, 2018 A meeting of the Common Council of the City of Oneida, NY was held on the third day of March, 2018 at 6:30 o clock P.M. in Council Chambers, Oneida Municipal

More information

Thereafter, a quorum was declared present for the transaction of business.

Thereafter, a quorum was declared present for the transaction of business. REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF NEW HARTFORD, NEW YORK HELD AT BUTLER MEMORIAL HALL IN SAID TOWN ON WEDNESDAY, FEBRUARY 8, 2017, AT 6:00 P.M. Town Supervisor Patrick Tyksinski called the

More information

REGULAR MEETING OF THE PUTNAM COUNTY LEGISLATURE TO BE HELD IN THE HISTORIC COURTHOUSE CARMEL, NEW YORK Tuesday August 5, :00 P.M.

REGULAR MEETING OF THE PUTNAM COUNTY LEGISLATURE TO BE HELD IN THE HISTORIC COURTHOUSE CARMEL, NEW YORK Tuesday August 5, :00 P.M. REGULAR MEETING OF THE PUTNAM COUNTY LEGISLATURE TO BE HELD IN THE HISTORIC COURTHOUSE CARMEL, NEW YORK 10512 Tuesday August 5, 2014 7:00 P.M. The meeting was called to order at 7:00 P.M. by Chairman Albano

More information

M E M O R A N D U M. The Promontory project debt service will be funded with special assessment paid by the Promontory developer.

M E M O R A N D U M. The Promontory project debt service will be funded with special assessment paid by the Promontory developer. M E M O R A N D U M To: From: Summit County Council Scott Green, CFO Date: October 23, 2014 Subject: Bond Parameters Resolution The MRW Control Board recommends the Summit County Council adopt the attached

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

NORTHWEST BERGEN COUNTY UTILITIES AUTHORITY

NORTHWEST BERGEN COUNTY UTILITIES AUTHORITY NORTHWEST BERGEN COUNTY UTILITIES AUTHORITY 1. Meeting called to order 2. Open Public Meetings Act statement 3. Salute to the Flag 4. Roll Call 5. Chairman s Remarks 6. Swearing in of Commissioners SPECIAL

More information

ORDINANCE NO. 689 THE SPECIAL BOND ELECTION; APPROVING A FORM OF BALLOT; PROVIDING FOR

ORDINANCE NO. 689 THE SPECIAL BOND ELECTION; APPROVING A FORM OF BALLOT; PROVIDING FOR ORDINANCE NO. 689 AN ORDINANCE OF THE CITY OF EAGLE, ADA COUNTY, IDAHO, ORDERING A SPECIAL BOND ELECTION TO BE HELD ON THE QUESTION OF THE ISSUANCE OF GENERAL OBLIGATION BONDS OF THE CITY IN AN AMOUNT

More information

APPOINT AUTO MECHANIC CREW CHIEF HEAD MECHANIC

APPOINT AUTO MECHANIC CREW CHIEF HEAD MECHANIC MEETINGS: 12 NO. OF REGULAR: 12 NO. OF SPECIAL MEETINGS: 0 VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW ROLL CALL: Trustee Fusani Trustee Hammer Trustee Keefe Trustee Maryniewski Trustee Monti Mayor

More information

RESOLUTION NO NOW, THEREFORE, BE IT RESOLVED, DETERMINED AND ORDERED BY THE CITY COUNCIL OF THE CITY OF REDLANDS AS FOLLOWS:

RESOLUTION NO NOW, THEREFORE, BE IT RESOLVED, DETERMINED AND ORDERED BY THE CITY COUNCIL OF THE CITY OF REDLANDS AS FOLLOWS: COUNCIL AGENDA ITEM NO. I-11 COUNCIL MEETING OF 3/20/12 RESOLUTION NO. 7139 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REDLANDS DECLARING INTENTION TO ANNEX TERRITORY TO COMMUNITY FACILITIES DISTRICT

More information

BOND ORDINANCE 2110 BOND ORDINANCE PROVIDING FOR VARIOUS ROAD IMPROVEMENTS IN AND BY THE BOROUGH OF SOUTH

BOND ORDINANCE 2110 BOND ORDINANCE PROVIDING FOR VARIOUS ROAD IMPROVEMENTS IN AND BY THE BOROUGH OF SOUTH BOND ORDINANCE 2110 BOND ORDINANCE PROVIDING FOR VARIOUS ROAD IMPROVEMENTS IN AND BY THE BOROUGH OF SOUTH PLAINFIELD, IN THE COUNTY OF MIDDLESEX, NEW JERSEY, APPROPRIATING $870,000 THEREFOR AND AUTHORIZING

More information

ITEM R1104. STATE OF MONTANA ) : ss COUNTY OF LEWIS AND CLARK )

ITEM R1104. STATE OF MONTANA ) : ss COUNTY OF LEWIS AND CLARK ) ITEM 125-2003-R1104 STATE OF MONTANA ) : ss COUNTY OF LEWIS AND CLARK ) The Board of Regents of Higher Education for the State of Montana held a lawful and regular meeting of the Board on the campus of

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

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2016-09 BOND ORDINANCE OF THE BOROUGH OF ISLAND HEIGHTS, IN THE COUNTY OF OCEAN, NEW JERSEY, PROVIDING FOR VARIOUS WATER AND SEWER IMPROVEMENTS IN AND FOR THE BOROUGH OF ISLAND HEIGHTS AND

More information

SEPTEMBER SESSION SEPTEMBER 18, 2018

SEPTEMBER SESSION SEPTEMBER 18, 2018 Regular Session of the Board of County Commissioners for the County of St. Joseph, State of Michigan, was held in the Commissioners' Room, Courthouse at the Village of Centreville, Michigan on September

More information

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO. 2014-24 BOND ORDINANCE PROVIDING FOR CAPITAL IMPROVEMENTS AND EXTRAORDINARY REPAIRS IN AND BY THE CITY OF MARGATE CITY, IN THE

More information

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO. 2014-04 BOND ORDINANCE PROVIDING FOR VARIOUS WATER UTILITY CAPITAL IMPROVEMENTS IN AND BY THE CITY OF MARGATE CITY, IN THE COUNTY

More information

Pawling Village Hall, 9 Memorial Ave., Pawling, NY

Pawling Village Hall, 9 Memorial Ave., Pawling, NY DATE OF MEETING: PLACE OF MEETING: KIND OF MEETING: MEMBERS PRESENT: MEMBERS ABSENT: CONSULTANTS PRESENT: Pawling Village Hall, 9 Memorial Ave., Pawling, NY Business Chairman Daniel Peters John Burweger

More information

RESOLUTION NO. RESOLUTION AWARDING THE SALE OF $3,970,000 GENERAL OBLIGATION PROMISSORY NOTES, SERIES 2018A

RESOLUTION NO. RESOLUTION AWARDING THE SALE OF $3,970,000 GENERAL OBLIGATION PROMISSORY NOTES, SERIES 2018A RESOLUTION NO. RESOLUTION AWARDING THE SALE OF $3,970,000 GENERAL OBLIGATION PROMISSORY NOTES, SERIES 2018A WHEREAS, on June 11, 2018, the School Board of the Germantown School District, Washington County,

More information

Cortlund Ashton. Necia Christensen. Charles Henderson Dannie McConkie

Cortlund Ashton. Necia Christensen. Charles Henderson Dannie McConkie Salt Lake City, Utah December 18, 2017 The Board of Trustees (the Board ) of the Utah Transit Authority (the Authority ) met in regular session originating from the UTA Frontline Headquarters, 669 West

More information

AGENDA PERSONNEL AND FINANCE COMMITTEE SPARTANBURG COUNTY COUNCIL MONDAY, MARCH 21, 2016 COUNCIL CHAMBERS COUNTY ADMINISTRATIVE OFFICE BUILDING

AGENDA PERSONNEL AND FINANCE COMMITTEE SPARTANBURG COUNTY COUNCIL MONDAY, MARCH 21, 2016 COUNCIL CHAMBERS COUNTY ADMINISTRATIVE OFFICE BUILDING AGENDA PERSONNEL AND FINANCE COMMITTEE SPARTANBURG COUNTY COUNCIL MONDAY, MARCH 21, 2016 COUNCIL CHAMBERS COUNTY ADMINISTRATIVE OFFICE BUILDING I. II. Call to Order- Hon. Bob Walker, Chairman Hon. Jeff

More information

PROPOSED ORDINANCE NO. XXXXX THE METROPOLITAN ST. LOUIS SEWER DISTRICT. Relating to:

PROPOSED ORDINANCE NO. XXXXX THE METROPOLITAN ST. LOUIS SEWER DISTRICT. Relating to: PROPOSED ORDINANCE NO. XXXXX OF THE METROPOLITAN ST. LOUIS SEWER DISTRICT Relating to: NOT TO EXCEED $47,722,204* WASTEWATER SYSTEM REVENUE BOND (WIFIA DEER CREEK SANITARY TUNNEL PUMP STATION AND SANITARY

More information

City of Albany Capital Resource Corporation

City of Albany Capital Resource Corporation City of Albany Capital Resource Corporation 21 Lodge Street Albany, New York 12207 Telephone: (518) 4342532 Fax: (518) 4349846 Tracy Metzger, Chair Susan Pedo, Vice Chair Darius Shahinfar, Treasurer Lee

More information

O R D I N A N C E NO. 6267

O R D I N A N C E NO. 6267 O R D I N A N C E NO. 6267 AN ORDINANCE AUTHORIZING THE ISSUANCE OF $9,750,000 PRINCIPAL AMOUNT OF CONSTRUCTION GRANT ANTICIPATION NOTES, SERIES 1985, FOR THE PURPOSE OF PROVIDING FUNDS IN ANTICIPATION

More information

ORDINANCE NO. 2 SEWER DISPOSAL

ORDINANCE NO. 2 SEWER DISPOSAL ORDINANCE NO. 2 SEWER DISPOSAL An Ordinance to provide for establishing Sewer Disposal District No. 1 in the Township of Plainfield; to provide for a sewage disposal system to serve said district; to provide

More information

Town Board Meeting of March 6, 2014 East Hampton, New York

Town Board Meeting of March 6, 2014 East Hampton, New York East Hampton Town Board Carole Brennan 159 Pantigo Road Telephone: East Hampton, NY 11937 Town Board Meeting of March 6, 2014 East Hampton, New York I. Call to Order 6:30 PM Meeting called to order on

More information

Personnel Committee MINUTES OF MEETING January 7, 2019

Personnel Committee MINUTES OF MEETING January 7, 2019 Personnel Committee MINUTES OF MEETING January 7, 2019 Items related to the personnel of Chemung County Minutes of a meeting of the Personnel Committee of the Chemung County Legislature held in the Legislative

More information

MINUTES FOR BOARD OF EDUCATION INDEPENDENT SCHOOL DISTRICT NO. 18 OTTAWA COUNTY, OKLAHOMA COMMERCE PUBLIC SCHOOLS

MINUTES FOR BOARD OF EDUCATION INDEPENDENT SCHOOL DISTRICT NO. 18 OTTAWA COUNTY, OKLAHOMA COMMERCE PUBLIC SCHOOLS MINUTES FOR BOARD OF EDUCATION INDEPENDENT SCHOOL DISTRICT NO. 18 OTTAWA COUNTY, OKLAHOMA COMMERCE PUBLIC SCHOOLS PURSUANT TO NOTICE GIVEN UNDER THE OPEN MEETINGS ACT, THE BOARD OF EDUCATION OF INDEPENDENT

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 138 *** Requires 2/3 Affirmative Confirmation O # 29 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER

More information

KANSAS STATUTES relating to the issuance of school bonds and the construction of school buildings.

KANSAS STATUTES relating to the issuance of school bonds and the construction of school buildings. KANSAS STATUTES relating to the issuance of school bonds and the construction of school buildings. SAMPLE FORMS may be used to develop a school bond program. APPLICATION for districts exceeding 14% of

More information

DEPOSIT AGREEMENT FOR MAINTENANCE OF SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT

DEPOSIT AGREEMENT FOR MAINTENANCE OF SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT DEPOSIT AGREEMENT FOR MAINTENANCE OF SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT This Deposit Agreement for Maintenance of Site Plan Improvements with Letter of Credit (the Agreement ) is made and entered

More information

ORDINANCE BE IT ORDAINED by the Borough Council of the Borough of Beachwood,

ORDINANCE BE IT ORDAINED by the Borough Council of the Borough of Beachwood, ORDINANCE 2013-08 ORDINANCE OF THE BOROUGH OF BEACHWOOD, OCEAN COUNTY, NEW JERSEY AUTHORIZING THE ACQUISITION OF AN EMERGENCY GENERATOR AND RELATED EQUIPMENT FOR THE PUBLIC WORKS FACILITY, THE PURCHASE

More information

ORDINANCE NO SECRETARY S CERTIFICATE

ORDINANCE NO SECRETARY S CERTIFICATE ORDINANCE NO. 2015-04 STATE OF ILLINOIS ) COUNTY OF COOK ) ) SECRETARY S CERTIFICATE I, Laurie Whitman, the duly qualified and acting Secretary of the Board of Library Trustees of the La Grange Park Public

More information

RESOLUTION AUTHORIZING AMENDMENT TO PILOT AGREEMENT WAL-MART STORES, INC. AMENDED PILOT PROJECT

RESOLUTION AUTHORIZING AMENDMENT TO PILOT AGREEMENT WAL-MART STORES, INC. AMENDED PILOT PROJECT RESOLUTION AUTHORIZING AMENDMENT TO PILOT AGREEMENT WAL-MART STORES, INC. AMENDED PILOT PROJECT A special meeting of Schoharie County Industrial Development Agency (the Agency ) was convened in public

More information

RESOLUTION NO. R RESOLUTION AUTHORIZING THE ISSUANCE AND SALE OF $2,250,000 GENERAL OBLIGATION PROMISSORY NOTES

RESOLUTION NO. R RESOLUTION AUTHORIZING THE ISSUANCE AND SALE OF $2,250,000 GENERAL OBLIGATION PROMISSORY NOTES RESOLUTION NO. R-2018-18 RESOLUTION AUTHORIZING THE ISSUANCE AND SALE OF $2,250,000 GENERAL OBLIGATION PROMISSORY NOTES WHEREAS, on November 19, 2018, the Village Board of the Village of Shorewood Hills,

More information

RESOLUTION (Upstate Niagara Cooperative, Inc.)

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

More information

1.1 MEETING CALLED TO ORDER, ROLL CALL The meeting was called to order at 6:00 PM by Board President Rhodes.

1.1 MEETING CALLED TO ORDER, ROLL CALL The meeting was called to order at 6:00 PM by Board President Rhodes. THE HARPURSVILLE CENTRAL SCHOOL BOARD OF EDUCATION HELD A REGULAR MEETING ON FEBRUARY 14, 2018 at 6:00 PM IN THE JR. SR. HIGH SCHOOL AUDITORIUM. 1.1 MEETING CALLED TO ORDER, ROLL CALL The meeting was called

More information

RESOLUTION NO BE IT RESOLVED BY THE BOARD OF DIRECTORS OF KENT SCHOOL DISTRICT NO. 415, KING COUNTY, WASHINGTON, as follows:

RESOLUTION NO BE IT RESOLVED BY THE BOARD OF DIRECTORS OF KENT SCHOOL DISTRICT NO. 415, KING COUNTY, WASHINGTON, as follows: RESOLUTION NO. 1529 A RESOLUTION OF THE BOARD OF DIRECTORS OF KENT SCHOOL DISTRICT NO. 415, KING COUNTY, WASHINGTON, CALLING A SPECIAL ELECTION IN ORDER TO SUBMIT TO THE QUALIFIED ELECTORS OF THE DISTRICT

More information

O R D I N A N C E NO. 60. AN ORDINANCE directing the issuance of One Million Seven. Hundred Thousand Dollars ($1,700,000.00) General Obligation Sewer

O R D I N A N C E NO. 60. AN ORDINANCE directing the issuance of One Million Seven. Hundred Thousand Dollars ($1,700,000.00) General Obligation Sewer O R D I N A N C E NO. 60 AN ORDINANCE directing the issuance of One Million Seven Hundred Thousand Dollars ($1,700,000.00) General Obligation Sewer Bonds of the Maline Creek Trunk Subdistrict of The Metropolitan

More information

NOTICE OF BOND ELECTION TO THE RESIDENT, QUALIFIED ELECTORS OF THE FLATONIA INDEPENDENT SCHOOL DISTRICT:

NOTICE OF BOND ELECTION TO THE RESIDENT, QUALIFIED ELECTORS OF THE FLATONIA INDEPENDENT SCHOOL DISTRICT: THE STATE OF TEXAS COUNTY OF FAYETTE FLATONIA INDEPENDENT SCHOOL DISTRICT NOTICE OF BOND ELECTION TO THE RESIDENT, QUALIFIED ELECTORS OF THE FLATONIA INDEPENDENT SCHOOL DISTRICT: NOTICE IS HEREBY GIVEN

More information

AGENDA SHEET. SUBJECT: 2019 Second Supplemental Budget and Appropriation Report

AGENDA SHEET. SUBJECT: 2019 Second Supplemental Budget and Appropriation Report AGENDA SHEET BOARD MEETING DATE: March 25, 2019 AGENDA CATEGORY: Public Hearing DATE OF AGENDA SHEET: March 19, 2019 PREPARED AND PRESENTED BY: Theresa Wagenman SUBJECT: 2019 Second Supplemental and Appropriation

More information

REGULAR MEETING OF THE PUTNAM COUNTY LEGISLATURE HELD IN THE HISTORIC COURTHOUSE CARMEL, NEW YORK Wednesday February 4, :00 P.M.

REGULAR MEETING OF THE PUTNAM COUNTY LEGISLATURE HELD IN THE HISTORIC COURTHOUSE CARMEL, NEW YORK Wednesday February 4, :00 P.M. REGULAR MEETING OF THE PUTNAM COUNTY LEGISLATURE HELD IN THE HISTORIC COURTHOUSE CARMEL, NEW YORK 10512 Wednesday February 4, 2015 7:00 P.M. The meeting was called to order at 7:00 P.M. by Deputy Chairwoman

More information

The meeting was called to order by the President and upon the roll being called,

The meeting was called to order by the President and upon the roll being called, MINUTES of a regular public meeting of the Board of Education of School District Number 112, Lake County, Illinois, held at the District Office, 1936 Green Bay Road, Highland Park, Illinois, in said School

More information

MINUTES OF THE COMMON COUNCIL APRIL 4, 2017

MINUTES OF THE COMMON COUNCIL APRIL 4, 2017 MINUTES OF THE COMMON COUNCIL APRIL 4, 2017 A regular meeting of the Common Council of the City of Oneida, NY was held on the fourth day of April, 2017 at 6:30 o clock P.M. in Council Chambers, Oneida

More information

HARRIS COUNTY, TEXAS BUDGET MANAGEMENT DEPARTMENT Administration Building 1001 Preston, Suite 500 Houston, TX (713)

HARRIS COUNTY, TEXAS BUDGET MANAGEMENT DEPARTMENT Administration Building 1001 Preston, Suite 500 Houston, TX (713) June 5, 2018 HARRIS COUNTY, TEXAS BUDGET MANAGEMENT DEPARTMENT Administration Building 1001 Preston, Suite 500 Houston, TX 77002 (713) 274-1100 To: Fm: Re: County Judge Emmett and Commissioners Ellis,

More information

ORDER CALLING SCHOOL BUILDING BOND ELECTION

ORDER CALLING SCHOOL BUILDING BOND ELECTION ORDER CALLING SCHOOL BUILDING BOND ELECTION STATE OF TEXAS COUNTY OF BURLESON SNOOK INDEPENDENT SCHOOL DISTRICT WHEREAS, the Board of Trustees (the Board of the Snook Independent School District (the District

More information

The following members of the Board were absent: Also present:

The following members of the Board were absent: Also present: Parker Poe Draft 11/27/07 Extract of Minutes of a regular meeting of the Board of Commissioners of the County of Buncombe, North Carolina held in the Commissioners Chambers, Buncombe County Courthouse,

More information

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and AN ORDINANCE OF THE TOWNSHIP OF WEST ORANGE, IN THE COUNTY OF ESSEX, NEW JERSEY, PROVIDING FOR CERTAIN IMPROVEMENTS WITHIN THE DOWNTOWN REDEVELOPMENT AREA, APPROPRIATING $6,300,000 THEREFOR, AND AUTHORIZING

More information

RESOLUTION NO. TS2:dsc /22/2016 1

RESOLUTION NO. TS2:dsc /22/2016 1 RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CASA GRANDE, ARIZONA, AUTHORIZING AND PROVIDING FOR THE ISSUANCE AND SALE OF CITY OF CASA GRANDE, ARIZONA, GENERAL OBLIGATION BONDS, SERIES

More information

REGULAR MEETING OF THE PUTNAM COUNTY LEGISLATURE HELD IN THE HISTORIC COURTHOUSE CARMEL, NEW YORK Tuesday June 5, :00 P.M.

REGULAR MEETING OF THE PUTNAM COUNTY LEGISLATURE HELD IN THE HISTORIC COURTHOUSE CARMEL, NEW YORK Tuesday June 5, :00 P.M. REGULAR MEETING OF THE PUTNAM COUNTY LEGISLATURE HELD IN THE HISTORIC COURTHOUSE CARMEL, NEW YORK 10512 Tuesday June 5, 2012 7:00 P.M. The meeting was called to order at 7:00 P.M. by Chairwoman Conklin

More information