AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR.

Similar documents
AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR.

AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR.

TOWN OF OYSTER BAY TOWN BOARD REGULAR MEETING August 9, :00 A.M.

AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR.

AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR.

TOWN OF OYSTER BAY TOWN BOARD REGULAR MEETING November 14, :00 A.M.

AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR.

AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR.

AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR.

AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR.

AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR.

TOWN OF OYSTER BAY TOWN BOARD REGULAR MEETING September 23, :00 P.M.

TOWN OF OYSTER BAY TOWN BOARD REGULAR MEETING September 12, :00 P.M.

AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR.

TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, January 15, 2019

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

VILLAGE OF JOHNSON CITY

February 6, Mayor, Tony Vaz, opened the meeting with the Open Public Meetings statement. RESOLUTION NO

TOWN HALL, AUDREY AVENUE, OYSTER BAY, NEW YORK TELEPHONE: (516) FAX: (516)

ORDINANCE NO The Town Council of the Town of Yucca Valley, California, does ordain as follows:

REGULAR MEETING - 6:30 P.M. SEPTEMBER 27, 2005

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 17, 2013

COMMON COUNCIL AGENDA REGULAR STATED MEETING AUGUST 4, :30 P.M.

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, January 11, :00 P.M.

COUNCIL AGENDA TOWNSHIP OF PARSIPPANY-TROY HILLS TOWNSHIP COUNCIL AGENDA MEETING OF MARCH 5, 2019

PUBLIC HEARING CALENDAR

August 12, It was moved by Trustee Beach, seconded by Trustee Atkinson to modify Resolution adopted on June 17, 2013 to read as follows:

AGENDA 4. PROCLAMATIONS AND SPECIAL PRESENTATIONS - THERE IS NOTHING SCHEDULED UNDER THIS ITEM.

PUBLIC HEARING CALENDAR

CITY OF HUNTINGTON PARK

Councilpersons Buchanan, Grillo, Kilpatrick, Lembo, Novak, Rittenhouse

MINUTES OF THE MEETING OF THE MANHEIM TOWNSHIP BOARD OF COMMISSIONERS MONDAY, MAY 9, :30 P.M.

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE STOCKTON, CA TUESDAY, JANUARY 7, :00 AM

NOTE: CDA items are denoted by an *.

COMMON COUNCIL AGENDA REGULAR STATED MEETING JANUARY 7, :30 PM

COMMON COUNCIL AGENDA REGULAR STATED MEETING APRIL 1, :30 PM

AGENDA CLOVIS CITY COUNCIL

OFFICE OF THE TOWN ATTORNEY TOWN OF OYSTER BAY NASSAU COUNTY, NEW YORK REQUEST FOR PROPOSALS FOR SPECIAL COUNSEL SERVICES

STAFFORD TOWNSHIP COUNCIL MEETING MINUTES June 13, 2017

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, :00 P.M.

A G E N D A. Tuesday, May 5, Coronado City Hall Council Chambers 1825 Strand Way Coronado, California REGULAR MEETING 4 P.M.

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COEUR D ALENE, IDAHO, HELD AT COEUR D ALENE CITY HALL, OCTOBER 17, 2006

TOWN OF LAKE LUZERNE REGULAR TOWN BOARD MEETING OCTOBER 14, 2008

AGENDA 1 CITY OF OLIVE BRANCH BOARD MEETING 6:30 P.M. FEBRUARY 21, Approve minutes of the Regular meeting of February 7, 2017 as presented.

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. February 14, 2012

MEETING MINUTES OF THE COUNCIL OF THE BOROUGH OF MOUNTAIN LAKES MAY 23, 2016 HELD AT BOROUGH HALL, 400 BOULEVARD, MOUNTAIN LAKES, NJ 07046

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

REGULAR MEETING AUGUST 21, :00 P.M.

CITY OF NEW BRAUNFELS, TEXAS CITY COUNCIL MEETING CITY HALL - COUNCIL CHAMBERS 424 S. CASTELL AVENUE. MONDAY, FEBRUARY 22, 2016 at 6:00 P.M.

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 12, SPECIAL PRESENTATIONS - 6:00 p.m.

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015

AGENDA CITY OF HALF MOON BAY PARKS AND RECREATION COMMISSION WEDNESDAY, MAY 23, :00 PM

MINUTES CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING & REGULAR MEETING

2. Resolution to approve the following Organizational meeting item: Motion to approve.

COUNCIL MEETING REGULAR SESSION. President Burkett stated the April 3, 2018 regular meeting minutes were approved as submitted by the Clerk.

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

Ocean County Board of Chosen Freeholders

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

STAFFORD TOWNSHIP COUNCIL MEETING MINUTES NOVEMBER 20, 2018

CITY OF OCEANSIDE MEETING AGENDA

Note: Complete Meeting Appears August 16, 2017

CITY COUNCIL AGENDA CITY HALL, 515 NORTH A VENUE CITY OF NEW ROCHELLE COMMITTEE OF THE WHOLE SESSION TUESDAY, JUNE 10, :45P.M.

SAN MARCOS CITY COUNCIL AGENDA REGULAR MEETING 630 E. HOPKINS TUESDAY, JANUARY 15, :30 P.M.

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD. Wednesday, April 23, P.M.

SPECIAL PRESENTATIONS - 6:00 p.m.

BOROUGH OF SAYREVILLE AGENDA MAYOR & BOROUGH COUNCIL MEETING SEPTEMBER 26, 2011

JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING

WHEREAS, after proper notice and public hearing, the Planning Commission recommended City Council approval of Conditional Use Permit 10-04; and

A Council meeting was held this date in Council Chambers at 6:00 P.M. with Mayor Guenther presiding.

S.C. Dawe, Director of Corporate Services/Clerk C. Martinell, Deputy Clerk K. Sharpe, Director of Parks, Recreation and Culture

1. O=Halloran, et al v. Parish of Plaquemines, et al, 25 th JDC, Docket No , Division A - Mr. Mike Mullin, Attorney. COUNCIL MEMBER GUEY

2010, for the purposes described herein.

CITY COUNCIL MEETING MINUTES. Monday, January 26, 2015

Minutes Lakewood City Council Regular Meeting held April 11, 2017

CITY OF FULLERTON CITY COUNCIL / SUCCESSOR AGENCY CLOSED SESSION MINUTES OCTOBER 1, : 00 P. M. None

COMMON COUNCIL AGENDA REGULAR STATED MEETING December 7, :30 P.M.

COMMON COUNCIL AGENDA REGULAR STATED MEETING October 5, :30 P.M.

SPECIAL AND AGENDA MEETING OF THE MONROE TOWNSHIP COUNCIL FOR JANUARY 28, 2013 AGENDA

Village of Bensenville Board Room 12 South Center Street Bensenville, Illinois Counties of DuPage and Cook

MONDAY, JANUARY 25, 2010 CLOSED SESSION 4:30 P.M. Council Members Barrett, Glass, Harris, Healy, Rabbitt, and Renée; Mayor Torliatt

City of San Marcos Page 1

BOROUGH OF AVALON CAPE MAY COUNTY NEW JERSEY. ORDINANCE No

The meeting was called to order by Committeeman James Crilley and he read the following public meeting announcement.

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, May 18, 2015

March 5, 2019 REGULAR MEETING 6:00 PM PUBLIC FINANCE AUTHORITY SPECIAL MEETING 6:00 PM

MINUTES OF THE CITY COUNCIL/ SUCCESSOR AGENCY TO THE FOUNTAIN VALLEY AGENCY FOR COMMUNITY DEVELOPMENT/ FOUNTAIN VALLEY HOUSING AUTHORITY

SAN FRANCISCO AIRPORT COMMISSION MINUTES

BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ TOWNSHIP COMMITTEE MEETING MINUTES October 7, 2013, 6:30 PM

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 26, SPECIAL PRESENTATIONS - 6:00 p.m.

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

MINUTES OF THE TOWN BOARD October 6, 2015

The following members of Council were present for roll call taken by the Clerk: Councilmember Thomas Conrad. Councilmember Glenn Douglass

300 Public Property and Improvements Excavation of Streets

MAY 9, :00 P.M.

Borough of Paramus Mayor and Council Public Meeting Work Session held in Caucus Room May 8, 2018, 7:00 P.M. MINUTES

CITY OF GRAHAM REGULAR SESSION TUESDAY, NOVEMBER 6, :00 P.M.

MINUTES REGULAR MEETING MUNICIPAL COUNCIL BOROUGH OF RED BANK APRIL 24, :30 P.M.

VILLAGE OF MANHATTAN REGULAR MEETING OF THE BOARD OF TRUSTEES DECEMBER 20, 2011

Transcription:

TOWN OF OYSTER BAY TOWN BOARD REGULAR MEETING June 20, 2017 7:00 P.M. NOTE: ANYONE WISHING TO ADDRESS THE TOWN BOARD ON ANY PUBLIC HEARING IS REQUIRED TO FILL OUT A PERSON INTENDING TO SPEAK FORM, WHICH MAY BE OBTAINED FROM THE TOWN CLERK. PLEASE RETURN COMPLETED FORM TO THE TOWN CLERK. AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR. AT THE CONCLUSION OF THE ACTION CALENDAR, ANYONE MAY ADDRESS THE TOWN BOARD RELATED TO ANY MATTER UPON FILLING OUT A PERSON INTENDING TO SPEAK FORM, WHICH MAY BE OBTAINED FROM THE TOWN CLERK. PLEASE RETURN COMPLETED FORM TO THE TOWN CLERK AND YOU WILL BE CALLED AT THE APPROPRIATE TIME. * * * * * HEARING P-5-17 To consider the application of Beechwood CBW, LLC, fee owner, for a Modification of Restrictive Covenants, southwest corner of Round Swamp Road and Old Country Road, Plainview, NY. (M.D. 6/6/17 #4). HEARING Local Law To consider a Local Law to add Chapter 242 of the Code of the Town of Oyster Bay entitled, Wireless Telecommunications Facilities and to Revise Sections of Chapter 246-5 of the Code. (M.D. 5/16/17 #22). * * * * * PERSONNEL RESOLUTION NO. P-15-17 and P-16-17 Resolution pertaining to personnel of various departments within the Town of Oyster Bay. TRANSFER OF FUNDS RESOLUTION NO. TF-9-17 Resolution pertaining to Transfer of Funds within various departments accounts for the Year 2017. * * * * * RESOLUTION NO. 327-2017 Resolution amending Resolution No. 259-2017 relative to the list of performers for the 2017 Music Under the Stars concert series. (M.D. 5/30/17 #4). RESOLUTION NO. 328-2017 SolarCity Corp. for Permit #R14003630. Account No. PAD B 0001 02555 000 0000. (M.D. 5/30/17 #9). 1

RESOLUTION NO. 329-2017 SolarCity Corp. for Permit #R14004007. Account No. PAD B 0001 02555 000 0000. (M.D. 5/30/17 #10). RESOLUTION NO. 330-2017 SolarCity Corp. for Permit #R14005074. Account No. PAD B 0001 02555 000 0000. (M.D. 5/30/17 #11). RESOLUTION NO. 331-2017 SolarCity Corp. for Permit #R14005220. Account No. PAD B 0001 02555 000 0000. (M.D. 5/30/17 #12). RESOLUTION NO. 332-2017 SolarCity Corp. for Permit #R14001877. Account No. PAD B 0001 02555 000 0000. (M.D. 5/30/17 #13). RESOLUTION NO. 333-2017 SolarCity Corp. for Permit #R14004046. Account No. PAD B 0001 02555 000 0000. (M.D. 5/30/17 #14). RESOLUTION NO. 334-2017 SolarCity Corp. for Permit #R14003627. Account No. PAD B 0001 02555 000 0000. (M.D. 5/30/17 #15). RESOLUTION NO. 335-2017 SolarCity Corp. for Permit #R14003622. Account No. PAD B 0001 02555 000 0000. (M.D. 5/30/17 #16). RESOLUTION NO. 336-2017 Resolution authorizing the property cleanup assessment of 89A Ocean Avenue, Massapequa, NY, be referred to the County of Nassau for placement on the Nassau County Tax Assessment Rolls. (M.D. 5/30/17 #17). RESOLUTION NO. 337-2017 Resolution granting request from St. Edward the Confessor Church for Town assistance in hosting a festival from August 17-20, 2017, to use the northeast portion of Municipal Parking Field S-1 in Syosset, Municipal Parking Field S-2 on August 19, 2017 and to have a waiver of Town Ordinance Chapter 82-3, 168-20, 168-22 and 168-24, a waiver of parking restrictions on several area roadways and to use various Town equipment for the event. (M.D. 5/30/17 #18). 2

RESOLUTION NO. 338-2017 Resolution authorizing the acceptance of a donation of a plaque and bench from Jane Murray, to be placed at Harry Tappen Beach in memory of Cuddy Murray. (M.D. 5/30/17 #19). RESOLUTION NO. 339 2017 Resolution authorizing the acceptance of a donation of a plaque from Rochelle Martin, to be placed at Harry Tappen Beach in memory of James Lockwood Martin. (M.D. 6/6/17 #9). RESOLUTION NO. 340-2017 Resolution authorizing the acceptance of a donation of a plaque and tree from Ethel Meade, to be placed at Marjorie R. Post Community Park in memory of John Joseph Sutton. (M.D. 6/6/17 #10). RESOLUTION NO. 341-2017 Resolution authorizing the second amendment to Community Development Block Grant Disaster Recovery Sub recipient Agreement with the Housing Trust Fund Corporation and for the Supervisor or his designee to execute said agreement and for C. Bell to execute documents in connection with the New York Rising Community Reconstruction Program. (M.D. 6/6/17 #15). RESOLUTION NO. 342-2017 SolarCity Corp. for Permit #R16001666. Account No. PAD B 0001 02555 000 0000. (M.D. 6/6/17 #16). RESOLUTION NO. 343 2017 SolarCity Corp. for Permit #R15000829. Account No. PAD B 0001 02555 000 0000. (M.D. 6/6/17 #17). RESOLUTION NO. 344-2017 SolarCity Corp. for Permit #R13004839. Account No. PAD B 0001 02555 000 0000. (M.D. 6/6/17 #18). RESOLUTION NO. 345-2017 SolarCity Corp. for Permit #R14003418. Account No. PAD B 0001 02555 000 0000. (M.D. 6/6/17 #19). RESOLUTION NO. 346-2017 SolarCity Corp. for Permit #R13005522. Account No. PAD B 0001 02555 000 0000. (M.D. 6/6/17 #20). 3

RESOLUTION NO. 347-2017 SolarCity Corp. for Permit #R15005331. Account No. PAD B 0001 02555 000 0000. (M.D. 6/6/17 #21). RESOLUTION NO. 348-2017 SolarCity Corp. for Permit #R16000030. Account No. PAD B 0001 02555 000 0000. (M.D. 6/6/17 #22). RESOLUTION NO. 349-2017 SolarCity Corp. for Permit #R15005440. Account No. PAD B 0001 02555 000 0000. (M.D. 6/6/17 #23). RESOLUTION NO. 350-2017 SolarCity Corp. for Permit #R14005514. Account No. PAD B 0001 02555 000 0000. (M.D. 6/6/17 #24). RESOLUTION NO. 351-2017 Resolution authorizing the Supervisor to execute a Letter of Agreement for Employee Physical Examination Program, effective January 1, 2017 through December 31, 2017. Account No. DHR A 1430 44130 000 0000. (M.D 6/6/17 #25). RESOLUTION NO. 352 2017 Resolution amending Resolution 626-2016 relative to Contract No. PWC 035-16, On-Call Accounting Services. Account No. 1508TWNTWN-02. (M.D. 6/6/17 #26). RESOLUTION NO. 353 2017 Resolution authorizing the assessment of securing property at 89A Ocean Avenue, Massapequa, NY, be referred to the County of Nassau for placement on the Nassau County Tax Assessment Rolls. (M.D. 6/6/17 #27). RESOLUTION NO. 354-2017 Resolution authorizing the property cleanup assessment of 18A Park Lane Place, Massapequa, NY, be referred to the County of Nassau for placement on the Nassau County Tax Assessment Rolls. (M.D. 6/6/17 #28). RESOLUTION NO. 355-2017 Resolution authorizing the property cleanup assessment of 18 Sherman Avenue, Plainview, NY, be referred to the County of Nassau for placement on the Nassau County Tax Assessment Rolls. (M.D. 6/6/17 #29). RESOLUTION NO. 356-2017 Resolution authorizing the property cleanup assessment of 103 Melrose Avenue, Massapequa, NY, be referred to the County of Nassau for placement on the Nassau County Tax Assessment Rolls. (M.D. 6/6/17 #30). 4

RESOLUTION NO. 357-2017 Resolution pertaining to special counsel services to the Town Attorney. (JWR) Account No. OTA A 1420 44110 000 0000. (M.D. 6/6/17 #32). RESOLUTION NO. 358-2017 Resolution pertaining to special counsel services to the Town Attorney. (MSE&K) Account No. OTA A 1420 44110 000 0000. (M.D. 6/6/17 #33). RESOLUTION NO. 359-2017 Resolution pertaining to the renewal of an Inter-municipal Agreement with the Incorporated Village of Laurel Hollow for highway cleaning services through June 30, 2018. (M.D. 6/6/17 #34). RESOLUTION NO. 360 2017 Resolution granting request from the Waterfront Center to use one roll-off container at their Bay Day event at Beekman Beach from June 2-5, 2017. (M.D. 6/6/17 #35). RESOLUTION NO. 361-2017 Resolution authorizing the acceptance of the design and entrance into the bid and construction phases for Contract No. DPW 15-124 - Installation of permanent generators at critical facilities in Massapequa and Massapequa Park. (M.D. 6/6/17 #36). RESOLUTION NO. 362-2017 Resolution pertaining to Home Rule Request to grant a retroactive membership date in the NYS Retirement System to D. Galasso. (M.D. 6/6/17 #37). RESOLUTION NO. 363-2017 Resolution granting request from Maria Regina R.C. Church for Town assistance in conducting their annual family carnival from June 22-25, 2017 and to use various Town equipment for the event. (M.D. 6/6/17 #38). RESOLUTION NO. 364-2017 Resolution authorizing a one-year extension of a Youth Science Enrichment Camp Program from July 1, 2017 through June 30, 2018. (RLE) (M.D. 6/6/17 #11 & 6/13/17 #7). RESOLUTION NO. 365 2017 Resolution authorizing a one-year extension of a Youth Athletic Activities Camp Program from July 1, 2017 through June 30, 2018. (M.D. 6/6/17 #12 & 6/13/17 #4). RESOLUTION NO. 366 2017 Resolution authorizing a one-year extension of a Youth Science Enrichment Program from July 1, 2017 through June 30, 2018. (Zoda) (M.D. 6/6/17 #13 & 6/13/17 #5). 5

RESOLUTION NO. 367 2017 Resolution authorizing a second four-year extension of a contract for the operation of a pro shop at the Town of Oyster Bay Ice Skating Center at Bethpage, effective July 1, 2017 through June 30, 2021. (M.D. 6/6/17 #14 & 6/13/17 #6). RESOLUTION NO. 368 2017 Resolution amending Resolution No. 220-2017 relative to the 2017 Summer Beach, Ramp and Joseph J. Saladino Memorial Marina at Tobay Operation and Fee Schedule. (M.D. 6/6/17 #39). RESOLUTION NO. 369 2017 Resolution authorizing an agreement for the Workforce Innovation and Opportunity Act One Stop Operator services for the period July 1, 2017 through June 30, 2018. (M.D. 5/23/17 #13). RESOLUTION NO. 370A 2017 Resolution/Order pertaining to the decision on the application of the Jericho Water District for Bond Financing to pay the cost of improvements to the Water District. Hearing held: June 6, 2017. (M.D. 6/6/17 #6). RESOLUTION NO. 370B 2017 Resolution authorizing the issuance of serial bonds to pay the cost of improvements to the Jericho Water District. Hearing held: June 6, 2017. (M.D. 6/6/17 #6). 6

SUSPEND THE RULES AND ADD THE FOLLOWING: RESOLUTION NO. 371 2017 Resolution granting request from the Bethpage Fire Department for Town assistance in hosting the 2017 Nassau County Fire Parade & Drill from July 6-9, 2017, to have Town ordinance Ch. 82-3, 168-22 and 168-24 waived as well as the use of Town equipment and Public Safety personnel for the event. (M.D. 6/13/17 #26). RESOLUTION NO. 372 2017 Resolution directing the Town Clerk to advertise a Notice of Hearing to consider a Local Law to Amend Local Law No. 1-2016, as previously amended by Local Law 2-2017, Creating a Building Permit Amnesty Program for Residential Homeowners within the Town of Oyster Bay. Hearing date: July 11, 2017. (M.D. 6/13/17 #16). 7

REMOVE FROM THE TABLE AND ADD THE FOLLOWING: RESOLUTION NO. 237 2017, tabled on May 9, 2017 Resolution pertaining to expenditures for the Planning Advisory Board meetings for the 2017 calendar year. Account No. PAD B 8020 44800 000 0000. (M.D. 4/25/17 #11). RESOLUTION NO. 294 2017, tabled on May 23, 2017 Resolution to amend Resolution No. 83-2016 in connection with Contract No. PWC 005-16, Historic Preservation and Special Events Consultant Services. (M.D. 5/16/17 #26). 8