AGENDA PUBLIC WORKS COMMITTEE Wednesday, September 5 th 8:30 a.m.

Size: px
Start display at page:

Download "AGENDA PUBLIC WORKS COMMITTEE Wednesday, September 5 th 8:30 a.m."

Transcription

1 AGENDA PUBLIC WORKS COMMITTEE Wednesday, September 5 th 8:30 a.m. Members: Miller, Kolczynski, Spickerman, Baldridge, Verno 8:30 a.m. Approve Minutes from Previous Meetings 8:30 a.m. Weights and Measures, Rich Molisani ACTIVITIES REPORT rptmonthlyinspectionreport.pdf MONTHLY PLANNER W&M Monthly planner.xlsx 8:40 a.m. Soil and Water Conservation District, Lindsey Gerstenslager Program Updates 9:00 a.m. Public Works, Kevin Rooney TRANSMITTALS: Authorization to sign agreement with Fingerlakes Garage Door Co. PW09 RES6 - Auth Agreement with Fingerlakes Garage Door Co for Replacement of Overhead Doors.doc Authorization to sign agreement with Roadteck LLC PW09 RES4 - Auth Agreement with RoadTek for Concrete Slab installation.doc Authorization to lease office space for renovation project PW09 RES5 - Auth Lease Agreement for Temporary Office Space.doc Authorization to purchase property from Sean Dobbin PW09 RES3 Purchase property from Sean Dobbins REV1.doc Authorization to amend the Machinery budget PW09 RES1 AmendMachineryBudget.doc Authorization to dispose of surplus County vehicles PW09 RES2 Declare vehicles surplus in the Highway department.doc

2

3 AUTHORIZATION TO EXECUTE AGREEMENT WITH FINGERLAKES GARAGE DOOR CO, INC FOR THE REPLACEMENT OF THREE OVERHEAD DOORS AT THE WAYNE COUNTY FIRE TRAINING FACILITY. WHEREAS, the Deputy Superintendent of Public Works has identified the three overhead doors located at the Wayne County Jail that should be replaced; and WHEREAS, Resolution authorized amending the 2018 Mutual Aid budget and approving the replacement of these doors with unspent funds; and WHEREAS, the Deputy Superintendent of Public Works has received the following proposals to replace the doors; FingerLakes Garage Doors Co. Inc $ 7, Old Rt. 31 West Clyde, NY Overhead Door Company $ 9, New Court Ave Syracuse, NY Upstate Garage Doors $ 7, Buffalo Rd Newark, NY now, therefore, be it RESOLVED, that the Chairman of the Wayne County Board of Supervisors is hereby authorized and directed to execute a contract on behalf of the County of Wayne, subject to the County Attorney s approval as to form and content, with FingerLakes Garage Door Co. Inc for the amount of $7, Budgeted: yes _X no Proposed Cost: $7,450 Reimbursed Amount County cost $7,450 Departmental transfer $ from Account No. to Account No. County Administrator s Review: Date: Human Resources Office Review: yes no N/A Signature: County Attorney Review: yes no N/A Signature: Standing Committee: Ayes Nays Date: Signature: Signature/Date Rec d: Clerk, Board of Supervisors Committee: Ayes Nays Date: Signature: Committee: Ayes Nays Date: Signature:

4 Transmittal Title: AUTHORIZATION TO EXECUTE AGREEMENT WITH ROADTEK LLC FOR THE INSTALLATION OF CONCRETE FLOOR AT THE WAYNE COUNTY NURSING HOME PAVILION. WHEREAS, the 2018 Nursing Home budget included funds for installation of a new pavilion: and WHEREAS, the construction of the pavilion was performed in-house by Public Works staff; and WHEREAS, the pavilion construction is now completed and is ready for the installation of a concrete floor and two sidewalks; and WHEREAS, the Deputy Superintendent of Public Works issued a request for proposals for said concrete work and received the following proposals; RoadTek LLC $12, Route 104 Williamson, NY Superior Masonry $14, Arcadia Zurich Norris Rd Lyons, NY Modern Masonry $18, Daboll Rd Clyde, NY Nicoletta Building Contractors, Inc $35, Davis Parkway Clyde, NY and WHEREAS, RoadTek, LLC has performed work with the County in the past and has done satisfactory work and their proposed cost is within the budgeted project amount; now, therefore, be it RESOLVED, that the Chairman of the Wayne County Board of Supervisors is hereby authorized and directed to execute a contract on behalf of the County of Wayne, subject to the County Attorney s approval as to form and content, with RoadTek LLC for the amount of $12, Budgeted: yes _X no Proposed Cost: $12, Reimbursed Amount County cost $12, Departmental transfer $ from Account No. to Account No. County Administrator s Review: Date: Human Resources Office Review: yes no N/A Signature: County Attorney Review: yes no N/A Signature: Standing Committee: Ayes Nays Date: Signature: Signature/Date Rec d: Clerk, Board of Supervisors Committee: Ayes Nays Date: Signature: Committee: Ayes Nays Date: Signature:

5 AUTHORIZATION TO LEASE OFFICE SPACE FROM OLD VILLAGE PROPERTIES, LLC FOR 16 WILLIAM STREET RENOVATION PROJECT. WHEREAS, resolution approved the 16 William St Renovation Project; and WHEREAS, during the renovation the County will have to relocate the staff within that building; and WHEREAS, the County currently does not have sufficient office space to relocate all of the personnel from 16 William Street into a currently owned and/or leased County building and will need additional temporary office space for the duration of the project; and WHEREAS, the Deputy Superintendent of Public Works has looked into three possible options for temporary office spaces; Old Village Properties, LLC Williams Street (Roughly 4500sqft) Leach Road Office Space 12 Leach Road (4540 sqft) Mobile Office Trailer $2,700.00/Month plus Utilities $5,675.00/Month plus Utilities $250, Setup Fee $5,000-$6,000/ Month plus Utilities WHEREAS, the Deputy Superintendent of Public Works, Department Heads from 16 Williams Street along with I.T staff have reviewed the Old Village Office space and feel that it is an acceptable space for a temporary office during the renovation project; and WHEREAS, the owner of Old Village Properties, LLC has provided a lease agreement with the initial Lease Term of Oct 1 st 2018 through March 31 st 2020 with the option to extend up to six addition months if needed; and WHEREAS, it is the Deputy Superintendent of Public Works recommendation that we lease said space for the duration of the project; now, therefore, be it RESOLVED, that the Chairman of the Wayne County Board of Supervisors is hereby authorized and directed to sign lease agreement on behalf of the County of Wayne, subject to the County Attorney s approval as to form and content, with Old Village Properties, LLC for temporary office space at a monthly fee of $2,700 plus utilities, and be it further RESOLVED, the initial lease agreement terms shall be from October 1 st 2018 through March 31 st 2020 with the option to extend up to six additional monthly if needed. Budgeted: yes _Y no Proposed Cost: 48,600 Reimbursed Amount County cost 48,600 Departmental transfer $ from Account No. to Account No. County Administrator s Review: Date: Human Resources Office Review: yes no N/A Signature: County Attorney Review: yes no N/A Signature: Standing Committee: Ayes Nays Date: Signature: Signature/Date Rec d: Clerk, Board of Supervisors Committee: Ayes Nays Date: Signature: Committee: Ayes Nays Date: Signature:

6 Transmittal Title: AUTHORIZATION TO PURCHASE A PROPERTY FROM SEAN DOBBINS WHEREAS, Mr Dobbins owns a property located at 52 Broad Street in Lyons which is adjacent to the parking area of the Hall of Justice, and WHEREAS, Mr. Dobbins has offered to sell a portion of that property to Wayne County to use as additional parking, and WHEREAS, the Superintendent of Public Works has discussed this purchase with the Public Works Committee and with Mr. Dobbins, and has agreed upon a price of $6,000 for the purchase of approximately 0.05 acres adjacent to the parking are of the Hall of Justice, now, therefore be it RESOLVED, that the Chairman of the Wayne County Board of Supervisors is hereby authorized and directed to sign a purchase agreement on behalf of the County of Wayne, subject to the County Attorney s approval as to form and content, with Sean Dobbins for the purchase of approximately 0.05 acres for $6,000.00, and be it further RESOLVED, that the County Treasurer is authorized to adjust the 2018 budget as follows: A1990 Contingent Fund General $6,000 from Contractual Expenses A1615 Buildings and Grounds $6,000 to Contractual Expenses Budgeted: yes no X Proposed Cost: $6,000 Reimbursed Amount: County Cost:$6,000 Budgeted: yes no Proposed Cost: Reimbursed Amount County cost Departmental transfer $ from Account No. to Account No. County Administrator s Review: Date: Human Resources Office Review: yes no N/A Signature: County Attorney Review: yes no N/A Signature: Standing Committee: Ayes Nays Date: Signature: Signature/Date Rec d: Clerk, Board of Supervisors Committee: Ayes Nays Date: Signature: Committee: Ayes Nays Date: Signature:

7 Transmittal Title: AUTHORIZATION TO AMEND 2018 MACHINERY COUNTY BUDGET WHEREAS, the usage and cost of fuel has increased necessitating an increase in the Machinery Budget for Diesel and Gasoline; and WHEREAS, the costs of the fuel are charged back to the departments and other entities using the fuel; now, therefore, be it RESOLVED, that the County Treasurer is authorized to amend the Highway Machinery Budget DM Fund for 2018 as follows: DM51304 ROAD MACHINERY (Revenue) $110,000 to Material Reimbursements (Appropriations) $100,000 to Diesel $10,000 to Gasoline Budgeted: yes no X Proposed Cost: $110,000 Reimbursed Amount: $110,000 County Cost: Budgeted: yes no Proposed Cost: Reimbursed Amount County cost Departmental transfer $ from Account No. to Account No. County Administrator s Review: Date: Human Resources Office Review: yes no N/A Signature: County Attorney Review: yes no N/A Signature: Standing Committee: Ayes Nays Date: Signature: Signature/Date Rec d: Clerk, Board of Supervisors Committee: Ayes Nays Date: Signature: Committee: Ayes Nays Date: Signature:

8 AUTHORIZATION TO DISPOSE OF SURPLUS COUNTY VEHICLE FROM THE HIGHWAY DEPARTMENT WHEREAS, the Highway Department has taken delivery of a new vehicles, and, WHEREAS, the Superintendent of Public Works has determined that the following vehicles should be declared surplus and disposed of as noted: VEHICLE/ITEM DISPOSAL 1991 Dodge Utility Pickup VIN 1B6ME3651MS (HW) Auction 2005 Ford F350 Pickup VIN 1FTWW30585ED28783 (HW) Auction now, therefore be it RESOLVED, that the vehicles listed above be sold at an upcoming public auction, Municipal online auction or sold to another Municipality in accordance with the County s Equipment Disposition policy Budgeted: yes no Proposed Cost: Reimbursed Amount County cost Departmental transfer $ from Account No. to Account No. County Administrator s Review: Date: Human Resources Office Review: yes no N/A Signature: County Attorney Review: yes no N/A Signature: Standing Committee: Ayes Nays Date: Signature: Signature/Date Rec d: Clerk, Board of Supervisors Committee: Ayes Nays Date: Signature: Committee: Ayes Nays Date: Signature:

Troy Community Land Bank

Troy Community Land Bank Troy Community Land Bank Corporation Board of Directors June 2018 Meeting Agenda July 27, 2018 The Troy Community Land Bank Corporation will hold a Board of Directors Meeting on Wednesday, July 25 2018

More information

Troy Community Land Bank

Troy Community Land Bank Troy Community Land Bank Corporation 200 Broadway, Suite 701 Troy, New York 12180 Board of Directors June 2018 Meeting Agenda June 27, 2018 The Troy Community Land Bank Corporation will hold a Board of

More information

Chili Town Board Meeting March 13, 2019 Agenda

Chili Town Board Meeting March 13, 2019 Agenda A. Call to Order B. Invocation Pledge of Allegiance C. Roll Call Councilman Mark L. DeCory Councilwoman Mary C. Sperr Councilman Michael S. Slattery Councilman Jordon I. Brown Supervisor David J. Dunning

More information

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF DECEMBER 17, 2012

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF DECEMBER 17, 2012 FENTON TOWNSHIP CIVIC COMMUNITY CENTER 12060 MANTAWAUKA DRIVE, FENTON, MICHIGAN Supervisor Mathis called the meeting to order at 7:30 p.m. Present: Krug, Tucker, Goupil, Kesler, Shumaker, Operations Manager

More information

Resolution of the Township of Freehold Monmouth County, New Jersey R E S O L U T I O N - - -

Resolution of the Township of Freehold Monmouth County, New Jersey R E S O L U T I O N - - - Resolution of the Township of Freehold Monmouth County, New Jersey No: R-07-141 Date of Adoption: May 8, 2007 TITLE: RESOLUTION APPROVING CONSOLIDATED BILLS LIST - - - R E S O L U T I O N - - - BE IT RESOLVED

More information

THE TOWN OF FARMINGTON TOWN BOARD

THE TOWN OF FARMINGTON TOWN BOARD March 24, 2015 DAVID DECLERCK PWMA - SIX MONTH PROBATIONARY PERIOD COMPLETE, PLUS INCREASE WHEREAS, The Town of Farmington Water and Sewer employee, Mr. David DeClerck, has completed the required time

More information

Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board)

Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board) City Council Agenda July 1, 2015 Date: June 18, 2015 To: From: Subject: Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board) Tim Tucker, City Engineer

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report Revision No. 20151201-1 County of Sonoma Agenda Item Summary Report Agenda Item Number: 32 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA

More information

ADOPTED BUDGET. Current Date 10/24/14 Date Updated 10/22/14 1) GENERAL FUND A: APPROPRIATIONS TOWN BOARD. Personal Services A1110.

ADOPTED BUDGET. Current Date 10/24/14 Date Updated 10/22/14 1) GENERAL FUND A: APPROPRIATIONS TOWN BOARD. Personal Services A1110. ADOPTED BUDGET 2015 Current Date 10/24/14 Date Updated 10/22/14 ADOPTED BUDGET ADOPTED BUDGET 2014 2015 1) GENERAL FUND A: APPROPRIATIONS TOWN BOARD Personal Sevices A1010.1 18,522 17,533 Equipment A1010.2

More information

Administration. Resolution. Incorporated in Mayor and Board of Trustees. Peter Vadopalas. For Village Board Meeting of: August 27, 2018

Administration. Resolution. Incorporated in Mayor and Board of Trustees. Peter Vadopalas. For Village Board Meeting of: August 27, 2018 8.E Incorporated in 1909 Administration Resolution To: From: Mayor and Board of Trustees Peter Vadopalas For Village Board Meeting of: August 27, 2018 Subject: Purchase of Real Estate - 516 S. Lake Street

More information

Grants Management Division

Grants Management Division DEPARTMENT OF COMMUNITY DEVELOPMENT SERVICES Grants Management Division m e m o r a n d u m TO: FROM: Mayor Diane Wolfe Marlin and City Council Members John A Schneider, MPA, Director, Community Development

More information

Mayor Ashley called the meeting to order and asked the Clerk to call the roll:

Mayor Ashley called the meeting to order and asked the Clerk to call the roll: Page 239 Mayor Ashley called the meeting to order and asked the Clerk to call the roll: PRESENT: ABSENT: Mayor Ashley, Councillors Davis, Kennedy, Price, Shaver, Skamperle and Stevenson None CONSENT AGENDA

More information

Town of Schodack Town Board Meeting April 12, 2018

Town of Schodack Town Board Meeting April 12, 2018 Town of Schodack Town Board Meeting April 12, 2018 Public Session - 7 p.m. Call to Order Pledge of Allegiance Roll Call Presentation 7:15 p.m. HUD Grant Funding Jack Bonesteel, Rensselaer County IDA &

More information

RESOLUTION AUTHORIZING THE PUBLIC AUCTION OF CERTAIN REAL ESTATE

RESOLUTION AUTHORIZING THE PUBLIC AUCTION OF CERTAIN REAL ESTATE IREDELL COUNTY BOARD OF COMMISSIONERS PRE-AGENDA MINUTES The Iredell County Board of Commissioners met in pre-agenda session on Tuesday,, at 5:30 PM, in the Iredell County Government Center (South Wing

More information

San Carlos Wheeler Plaza Project, Disposal of Former Redevelopment Agency Property and Entry into Related Compensation Agreement

San Carlos Wheeler Plaza Project, Disposal of Former Redevelopment Agency Property and Entry into Related Compensation Agreement R-14-51 Meeting 14-08 March 12, 2014 AGENDA ITEM AGENDA ITEM 5 San Carlos Wheeler Plaza Project, Disposal of Former Redevelopment Agency Property and Entry into Related Compensation Agreement GENERAL MANAGER

More information

Preliminary APPROPRIATIONS TOWN OF WINDSOR GENERAL FUND - TOWNWIDE. Proposed /30/ GENERAL GOVERNMENT SUPPORT TOWN BOARD 20,368.

Preliminary APPROPRIATIONS TOWN OF WINDSOR GENERAL FUND - TOWNWIDE. Proposed /30/ GENERAL GOVERNMENT SUPPORT TOWN BOARD 20,368. GENERAL FUND - TOWNWIDE Page 1 (10/05/2017) APPROPRIATIONS GENERAL GOVERNMENT SUPPORT TOWN BOARD A1010.1 PERSONAL SERVICES 19,864.00 14,614.80 20,00 20,00 20,368.00 TOTAL TOWN BOARD 19,864.00 14,614.80

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, ON MONDAY, FEBRUARY 8, 2016 AT 7:00PM PRESENT: SUPERVISOR AILEEN

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. September 17, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. September 17, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 114 *** Requires 2/3 Affirmative Confirmation O # 25 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. September 17, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER

More information

Administration and Projects Committee STAFF REPORT July 3, 2014 Page 2 of 3 Changes from Committee B. CT 208 Historical Summary of Contract s. C. Reso

Administration and Projects Committee STAFF REPORT July 3, 2014 Page 2 of 3 Changes from Committee B. CT 208 Historical Summary of Contract s. C. Reso Administration and Projects Committee STAFF REPORT Meeting Date: July 3, 2014 Subject SR4 Widening Project, Somersville Road to SR160 (Project 1407/3001) Authorization to Execute No. 6 to Agreement No.

More information

October 25, Absent: Elista H. Smith Vice Chairperson.

October 25, Absent: Elista H. Smith Vice Chairperson. October 25, 2018 The Marion County Council held its regular meeting on Thursday, October 25, 2018, at 7:00 P.M. in the Marion County Council Chambers, Administration Building, Marion, South Carolina. Members

More information

RESOLUTION PERMIT FEE SCHEDULE

RESOLUTION PERMIT FEE SCHEDULE RESOLUTION 2003-26 Minutes of a Regular meeting of the Township Board of the Charter Township of Chesterfield, County of Macomb, Michigan, held in the Township Hall in said Township on September 2, 2003

More information

THE TOWN OF FARMINGTON TOWN BOARD

THE TOWN OF FARMINGTON TOWN BOARD RESOLUTION SETTING A PUBLIC HEARING FOR THE 2018 FIRE CONTRACT: FARMINGTON WHEREAS, the Town Board has met with the Farmington Fire Department to discuss the 2018 budget, and WHEREAS, the contract expires

More information

Monterey County Page 1

Monterey County Page 1 Monterey County Board Report 168 West Alisal Street, 1st Floor Salinas, CA 93901 831.755.5066 Legistar File Number: RES 16-049 August 30, 2016 Introduced: Version: 8/19/2016 Current Status: Agenda Ready

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 073107 BOARD OF SUPERVISORS, COUNTY OF SAN MATEO, STATE OF CALIFORNIA * * * * * * RESOLUTION: A) DECLARING INTENTION TO SELL CIRCLE STAR PLAZA AND SETTING THE TERMS AND CONDITIONS OF THE

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 1435-18 RESOLUTION OF THE BOARD OF EDUCATION OF THE CHICO UNIFIED SCHOOL DISTRICT APPROVING A CHANGE IN STATUTORY SCHOOL FEES IMPOSED ON NEW RESIDENTIAL AND COMMERCIAL/INDUSTRIAL CONSTRUCTION

More information

COUNTY OF WAYNE REAL PROPERTY AUCTION SALE Lyons High School Auditorium, 10 Clyde Rd., Lyons, NY June 13, 2018 at 6:00 p.m.

COUNTY OF WAYNE REAL PROPERTY AUCTION SALE Lyons High School Auditorium, 10 Clyde Rd., Lyons, NY June 13, 2018 at 6:00 p.m. COUNTY OF WAYNE REAL PROPERTY AUCTION SALE Lyons High School Auditorium, 10 Clyde Rd., Lyons, NY June 13, 2018 at 6:00 p.m. TERMS AND CONDITIONS OF SALE 1. The property offered for sale has been acquired

More information

ADMINISTRATIVE ITEMS REPORT July 1, 2015

ADMINISTRATIVE ITEMS REPORT July 1, 2015 ADMINISTRATIVE ITEMS REPORT July 1, 2015 # 2 ACTION ITEMS a. Budget Adjustments b. Board of Supervisors Minutes c. Deeds for Approval d. Grant Of Easement Over County Property Dulles Town Center Park And

More information

The meeting was called to order by the Chairman and, upon roll being called, the following directors of the GSPDC were:

The meeting was called to order by the Chairman and, upon roll being called, the following directors of the GSPDC were: A meeting of the Board of Directors of the Greater Syracuse Property Development Corporation ("GSPDC") was convened in public session in the third floor conference room of the Central New York Philanthropy

More information

Troy Community Land Bank Corporation. Troy, New York Board of Directors April 2018 Meeting Agenda April 18, 2018

Troy Community Land Bank Corporation. Troy, New York Board of Directors April 2018 Meeting Agenda April 18, 2018 Troy Community Land Bank Corporation 200 Broadway, Suite 701 Troy, New York 12180 Board of Directors April 2018 Meeting Agenda April 18, 2018 The Troy Community Land Bank Corporation will hold a Board

More information

Annual Report on Property Disposal Guidelines

Annual Report on Property Disposal Guidelines TO: FROM: RE: Members of the Board Eric Enderlin Annual Report on Property Disposal Guidelines DATE: November 16, 2017 Pursuant to Sections 2895 through 2897 of the Public Authorities Law, the Corporation

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of July 8, 2006 DATE: June 27, 2006 SUBJECT: The Northern Virginia Criminal Justice Training Academy Cooperation Agreement C. M. RECOMMENDATION:

More information

RESOLUTION NO. CONTAINING APPROXIMATELY 587 SQ.FT. RD:EEH:LCP

RESOLUTION NO. CONTAINING APPROXIMATELY 587 SQ.FT. RD:EEH:LCP RD:EEH:LCP 12-2-15 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE VACATING, UPON THE SATISFACTION OF CERTAIN CONDITIONS, A PORTION OF A PUBLIC EASEMENT ON PRIVATE PROPERTY LOCATED AT

More information

TOWN OF OAKFIELD BOARD MEETING FEBRUARY 11, 2014

TOWN OF OAKFIELD BOARD MEETING FEBRUARY 11, 2014 TOWN OF OAKFIELD BOARD MEETING FEBRUARY 11, 2014 ROLL CALL PRESENT: OTHERS PRESENT: Supervisor Glor Deputy Supervisor Veazey Councilman Cianfrini Councilman Kabel Councilman Martin Town Clerk Haacke Superintendent

More information

RECOMMENDATION. TO: CITY COUNCIL Date: APRIL 10, 2006

RECOMMENDATION. TO: CITY COUNCIL Date: APRIL 10, 2006 TO: CITY COUNCIL Date: APRIL 10, 2006 FROM: CITY MANAGER SUBJECT: APPROVAL AND ACCEPTANCIE OF AN EASEMENT DEDICATION FOR PUBLIC STREET PURPOSES ALONG THE GLENARM STREET FRONTAGE OF 1060 SOUTH FAIR OAKS

More information

NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF SCHOOL TRUSTEES OF THE ELKHART COMMUNITY SCHOOLS, ELKHART COUNTY, INDIANA, that:

NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF SCHOOL TRUSTEES OF THE ELKHART COMMUNITY SCHOOLS, ELKHART COUNTY, INDIANA, that: RESOLUTIONS OF THE BOARD OF SCHOOL TRUSTEES OF THE ELKHART COMMUNITY SCHOOLS, ELKHART COUNTY, INDIANA, APPROVING FORM OF PROPOSED THIRD AMENDMENT TO LEASE FOR PURPOSES OF A PUBLIC HEARING ON SUCH AMENDMENT,

More information

AGENDA COLLETON COUNTY COUNCIL SPECIAL MEETING FRIDAY, DECEMBER 16, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

AGENDA COLLETON COUNTY COUNCIL SPECIAL MEETING FRIDAY, DECEMBER 16, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING AGENDA COLLETON COUNTY COUNCIL SPECIAL MEETING FRIDAY, DECEMBER 16, 2016 1:00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING 1. Call to Order 2. Invocation and Pledge of Allegiance 3. Roll Call 4. Old

More information

County Of Sonoma Agenda Item Summary Report

County Of Sonoma Agenda Item Summary Report County Of Sonoma Agenda Item Summary Report Department: General Services / Sheriff-Coroner Contact: Trisha Griffus Phone: (707) 565-2463 Board Date: 1/12/10 4/5 Vote Required Deadline for Board Action:

More information

Community Development Department

Community Development Department Community Development Department SUBJECT: Consideration of a Resolution for a Single-Lot Subdivision for the Skyler Park Subdivision at 626 Forest Road AGENDA ITEM: 9.b.v MEETING DATE: November 17, 2015

More information

City of Scotts Valley INTEROFFICE MEMORANDUM

City of Scotts Valley INTEROFFICE MEMORANDUM City of Scotts Valley INTEROFFICE MEMORANDUM DATE: December 3, 2014 TO: FROM: SUBJECT: Honorable Mayor and City Council Kirsten Powell, City Attorney Approval of Resolution and Agreement Accepting Grant

More information

DISPOSITION OF REAL PROPERTY/PERSONAL PROPERTY

DISPOSITION OF REAL PROPERTY/PERSONAL PROPERTY CELINA CITY SCHOOL DISTRICT 7300/page 1 of 9 DISPOSITION OF REAL /PERSONAL The Board of Education believes that the efficient administration of the District may require the disposition of real property

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of September 16, 2006 DATE: September 1, 2006 SUBJECT: The Northern Virginia Criminal Justice Training Academy Cooperation Agreement C. M. RECOMMENDATION:

More information

Larry Rice (R) Dated at Norwich, Connecticut this 23 rd day of January ATTEST: Betsy M. Barrett City Clerk

Larry Rice (R) Dated at Norwich, Connecticut this 23 rd day of January ATTEST: Betsy M. Barrett City Clerk THIS IS TO CERTIFY that the following is a true and attested copy of a resolution adopted by the Council of the City of Norwich at a meeting held on January 22 nd, 2019, and that the same has not been

More information

Point Aquarius Property Owners Association Architectural Control Committee REQUEST FOR ARCHITECTURAL CONTROL COMMITTEE APPROVAL

Point Aquarius Property Owners Association Architectural Control Committee REQUEST FOR ARCHITECTURAL CONTROL COMMITTEE APPROVAL REQUEST FOR ARCHITECTURAL CONTROL COMMITTEE APPROVAL Applicant Name: Address: City/State: Res. Phone: Bus. Phone: Fax. Phone: Email: Description of Work: Section: Block: Lot: Construction Site Address:

More information

THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE

THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE BOARD AGENDA: 4/27/10 ITEM: 8.1 THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE MEMORANDUM TO: HONORABLE MAYOR, CITY COUNCIL, AND AGENCY BOARD SUBJECT: SEE BELOW FROM: HARRY S. MAVROGENES EXECUTIVE DIRECTOR

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF HUNTSVILLE HOUSING AUTHORITY

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF HUNTSVILLE HOUSING AUTHORITY MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF HUNTSVILLE HOUSING AUTHORITY May 21, 2018 The Board of Commissioners of the Huntsville Housing Authority (hereinafter referred to as the

More information

Motion by Hovland, seconded by Perry and carried, to approve the Dangerous Dog Ordinance.

Motion by Hovland, seconded by Perry and carried, to approve the Dangerous Dog Ordinance. COMMISSIONER PROCEEDINGS July 12, 2016 Minutes of the Wilkin County Board of Commissioners held at the Courthouse, Breckenridge, Minnesota, on Tuesday, July 12, 2016. All Commissioners were present, with

More information

CHARTER TOWNSHIP OF CALEDONIA COUNTY OF KENT, MICHIGAN. at the Township and Village Hall, 8196 Broadmoor Avenue, Caledonia, Michigan on the

CHARTER TOWNSHIP OF CALEDONIA COUNTY OF KENT, MICHIGAN. at the Township and Village Hall, 8196 Broadmoor Avenue, Caledonia, Michigan on the First Reading CHARTER TOWNSHIP OF CALEDONIA COUNTY OF KENT, MICHIGAN At a regular meeting of the Township Board of the Charter Township of Caledonia, held at the Township and Village Hall, 8196 Broadmoor

More information

i Summary The Cherry Creek Village Board received a valid petition in November, 2016 seeking a referendum on village dissolution (as permitted under N

i Summary The Cherry Creek Village Board received a valid petition in November, 2016 seeking a referendum on village dissolution (as permitted under N Promising Solutions Government & Education Economics & Public Finance Health & Human Services Nonprofits & Communities Village of Cherry Creek Dissolution Plan DRAFT April, 2017 APPROVED by Village Board

More information

BOARD OF COMMISSIONERS AGENDA NOVEMBER 2, PRESENTATION Frank Mir and Sandra Britt, Veterans Service Organization

BOARD OF COMMISSIONERS AGENDA NOVEMBER 2, PRESENTATION Frank Mir and Sandra Britt, Veterans Service Organization BOARD OF COMMISSIONERS AGENDA NOVEMBER 2, 2015 CALL TO ORDER - Mayor Durrett PRESENTATION Frank Mir and Sandra Britt, Veterans Service Organization CITIZENS TO ADDRESS THE COMMISSION PUBLIC HEARING REGARDING

More information

28E AGREEMENT FOR SCHOOL RESOURCE OFFICER PROGRAM BETWEEN THE COLLEGE COMMUNITY SCHOOL DISTRICT AND THE CITY OF CEDAR RAPIDS

28E AGREEMENT FOR SCHOOL RESOURCE OFFICER PROGRAM BETWEEN THE COLLEGE COMMUNITY SCHOOL DISTRICT AND THE CITY OF CEDAR RAPIDS 28E AGREEMENT FOR SCHOOL RESOURCE OFFICER PROGRAM BETWEEN THE COLLEGE COMMUNITY SCHOOL DISTRICT AND THE CITY OF CEDAR RAPIDS THIS AGREEMENT, made and entered into this day of, 2014, by and between THE

More information

Morton County Commission Meeting Agenda

Morton County Commission Meeting Agenda December 8, 2016 Commission Room, Morton County Courthouse 210 2 nd Ave NW, Mandan ND 5:30 PM Morton County Commission Meeting Agenda Call to order Roll Call Approval of Agenda Approval of minutes for

More information

ADDENDUM 5 City of Jackson, TN Solid Waste Hauling PROPOSALS Due November 4 DATE OF ADDENDUM NOVEMBER 2, 2015

ADDENDUM 5 City of Jackson, TN Solid Waste Hauling PROPOSALS Due November 4 DATE OF ADDENDUM NOVEMBER 2, 2015 ADDENDUM 5 City of Jackson, TN Solid Waste Hauling PROPOSALS Due November 4 DATE OF ADDENDUM NOVEMBER 2, 2015 This addendum will be the last one for the above mentioned project. Does page 1 for the RFP

More information

LEWIS COUNTY BUILDING & CODES DEPARTMENT LEWIS COUNTY COURT HOUSE LOWVILLE, NY Phone: (315) Fax: (315)

LEWIS COUNTY BUILDING & CODES DEPARTMENT LEWIS COUNTY COURT HOUSE LOWVILLE, NY Phone: (315) Fax: (315) Ward Dailey, Director Don Mallette, Codes Officer Tim Widrick, Codes Officer LEWIS COUNTY BUILDING & CODES DEPARTMENT LEWIS COUNTY COURT HOUSE LOWVILLE, NY 13367 Phone: (315)376-5377 Fax: (315)377-3137

More information

TOWN OF TUXEDO, NEW YORK 2016 TENTATIVE BUDGET

TOWN OF TUXEDO, NEW YORK 2016 TENTATIVE BUDGET TENTATIVE BUDGET Michael Rost Clifford Loncar David McMillen Gary Phelps Valerie Reardon Supervisor Councilmember Councilmember Councilmember Councilmember CERTIFICATION OF TOWN CLERK I, Elaine M. Laurent,

More information

The meeting was called to order by the Chairman and, upon roll being called, the following directors of the GSPDC were:

The meeting was called to order by the Chairman and, upon roll being called, the following directors of the GSPDC were: A meeting of the Board of Directors of the Greater Syracuse Property Development Corporation ("GSPDC") was convened in public session in the third floor conference room of the Central New York Philanthropy

More information

NEW JERSEY TRANSIT CORPORATION SPECIAL TELEPHONE BOARD OF DIRECTORS MEETING JUNE 25, 2013 ACTION ITEM

NEW JERSEY TRANSIT CORPORATION SPECIAL TELEPHONE BOARD OF DIRECTORS MEETING JUNE 25, 2013 ACTION ITEM NEW JERSEY TRANSIT CORPORATION SPECIAL TELEPHONE BOARD OF DIRECTORS MEETING JUNE 25, 2013 FINAL AGENDA PAGE CALL TO ORDER PUBLIC COMMENTS ON AGENDA ITEM ONLY EXECUTIVE SESSION AUTHORIZATION ACTION ITEM

More information

VILLAGE OF MAYVILLE REGULAR BOARD MEETING

VILLAGE OF MAYVILLE REGULAR BOARD MEETING VILLAGE OF MAYVILLE REGULAR BOARD MEETING 8-14-18 Board Present Mayor Bova; Trustees: Syper, Jacobson, Shearer, Webb. Board absent None. Others Present John Crandall, Village Clerk; Jennifer Obert, Village

More information

REGULAR TOWNSHIP MEETING January 2, 2018

REGULAR TOWNSHIP MEETING January 2, 2018 REGULAR TOWNSHIP MEETING January 2, 2018 MUNICIPAL BUILDING DELRAN, NJ CALL TO ORDER SALUTE TO THE FLAG Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance

More information

ADOPT A RESOLUTION REGARDING

ADOPT A RESOLUTION REGARDING G-6 STAFF REPORT MEETING DATE: September 12, 2017 TO: FROM: City Council Regan M. Candelario, City Manager Maureen Chapman, Interim Finance Manager 922 Machin Avenue Novato, CA 94945 415/ 899-8900 FAX

More information

RESOLUTION NO. R Agreement with the Port of Everett to Convey Certain Real Property Interests to Sound Transit

RESOLUTION NO. R Agreement with the Port of Everett to Convey Certain Real Property Interests to Sound Transit RESOLUTION NO. R2017-18 Agreement with the to Convey Certain Real Property Interests to Sound Transit MEETING: DATE: TYPE OF ACTION: STAFF CONTACT: Capital Committee Board 05/11/17 05/25/17 Recommend to

More information

CHARTER TOWNSHIP OF CALEDONIA COUNTY OF KENT, MICHIGAN

CHARTER TOWNSHIP OF CALEDONIA COUNTY OF KENT, MICHIGAN CHARTER TOWNSHIP OF CALEDONIA COUNTY OF KENT, MICHIGAN Resolution No. R2007-005 Minutes of a regular meeting of the Township Board of the Charter Township of Caledonia, Kent County, Michigan, held at the

More information

~BE~RLY AGENDA REPORT

~BE~RLY AGENDA REPORT ~BE~RLY Meeting Date: February 15, 2011 Item Number: To: From: F lu AGENDA REPORT Honorable Mayor & City Council Ara Maloyan, Deputy City Engineer Juan Martinez, Civil Engineer Subject: ACCEPTANCE OF THE

More information

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT Meeting Date: February 12, 2013 Mission Statement We Care for Our Residents by Working Together to Build a Better Community for Today and Tomorrow. CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT ITEM

More information

Authorize finalization and execution of leases at Creekside Marketplace

Authorize finalization and execution of leases at Creekside Marketplace AGENDA REPORT Meeting of the San Marcos City Council MEETING DATE: June 24, 2014 SUBJECT: Authorize finalization and execution of leases at Creekside Marketplace Recommendation Adopt the attached resolution

More information

- - - R E S O L U T I O N - - -

- - - R E S O L U T I O N - - - Resolution of the Township of Freehold Monmouth County, New Jersey No: R-12-47 Date of Adoption: January 17, 2012 TITLE: RESOLUTION AUTHORIZING REDUCTION CHANGE ORDER NUMBER 1, CONTRACT 11-13, THE GULLY

More information

CATTARAUGUS COUNTY John R. Searles, County Administrator

CATTARAUGUS COUNTY John R. Searles, County Administrator CATTARAUGUS COUNTY John R. Searles, County Administrator 303 Court Street Little Valley, New York 14755 Phone: (716) 938-2577 Fax (716) 938-2760 Contingent Fund Balance: $237,737 The following committees

More information

City of Kingston Report to Council Report Number

City of Kingston Report to Council Report Number To: From: Resource Staff: City of Kingston Report to Council Report Number 15-345 Mayor and Members of Council Date of Meeting: August 11, 2015 Subject: Executive Summary: Cynthia Beach, Commissioner,

More information

Forest). The SB 1022 RFP that proposes construction at the JAMF to add 384 beds is a necessarily included element contemplated as part of these previo

Forest). The SB 1022 RFP that proposes construction at the JAMF to add 384 beds is a necessarily included element contemplated as part of these previo RESOLUTION OF THE BOARD OF SUPERVISORS OF ORANGE COUNTY, CALIFORNIA October 8, 2013 WHEREAS, the Board of State and Community Corrections (BSCC) on behalf of the State of California has made available

More information

Silver Line Acceptance

Silver Line Acceptance Finance & Administration Committee Action Item III-A June 12, 2014 Silver Line Acceptance Washington Metropolitan Area Transit Authority Board Action/Information Summary Action Information MEAD Number:

More information

RESOLUTION AUTHORIZING ACCEPTANCE OF EASEMENTS

RESOLUTION AUTHORIZING ACCEPTANCE OF EASEMENTS RESOLUTION AUTHORIZING ACCEPTANCE OF EASEMENTS WHEREAS, the Town of Farmington, by its officers or representatives, has engaged in discussions with Morgan-Farmington, LLC, ("Morgan") regarding the Town

More information

THE TOWN OF FARMINGTON TOWN BOARD

THE TOWN OF FARMINGTON TOWN BOARD RESOLUTION AUTHORIZING THE SUPERVISOR TO SIGN CONTRACT WITH FINGER LAKES TECHNOLOGIES GROUP FOR INTERNET SERVICE WHEREAS, the town sought a quote for service from Finger Lakes Technologies Group of Victor

More information

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON TOWN BOARD AGENDA TOWN OF FARMINGTON TOWN BOARD AGENDA PUBLIC HEARINGS: Proposed revisions to lots #4 and #5 of the overall Mercier Incentive Zoning District Map for the Mercier incentive Zoning Project (continuation) Conifer

More information

AGENDA SPECIAL CITY COUNCIL MEETING August 9, nd Floor, City Hall 6:30 p.m.

AGENDA SPECIAL CITY COUNCIL MEETING August 9, nd Floor, City Hall 6:30 p.m. IF YOU WISH TO ADDRESS THE CITY COUNCIL, PLEASE COMPLETE FORM LOCATED ON DESK AT ENTRANCE AND PASS TO MAYOR. AGENDA SPECIAL CITY COUNCIL MEETING August 9, 2016 2 nd Floor, City Hall 6:30 p.m. 1. CALL TO

More information

Counts of Santa Cruz 299

Counts of Santa Cruz 299 Counts of Santa Cruz 299 DEPARTMENT OF PUBLIC WORKS - REAL PROPERTY DIVISION 701 OCEAN STREET, ROOM 410, SANTA CRUZ, CA 960604070 (831) 4S4-2331 FAX (831) 454-2385 TDD (831) 454-2123 JOHN A. FANTHAM DIRECTOR

More information

CITY COMMISSION MEETING AGENDA City Hall Commission Chambers Tuesday, January 22, :00 p.m. MEETING #5117

CITY COMMISSION MEETING AGENDA City Hall Commission Chambers Tuesday, January 22, :00 p.m. MEETING #5117 CALL TO ORDER ROLL CALL INVOCATION by PLEDGE OF ALLEGIANCE PETITIONS & PROCLAMATIONS CITY COMMISSION MEETING AGENDA City Hall Commission Chambers Tuesday, January 22, 2019 7:00 p.m. MEETING #5117 VISITORS

More information

Legislation Passed March 28, 2017

Legislation Passed March 28, 2017 Legislation Passed March, The Tacoma City Council, at its regular City Council meeting of March,, adopted the following resolutions and/or ordinances. The summary of the contents of said resolutions and/or

More information

Office of the City Manager CONSENT CALENDAR February 23, 2016

Office of the City Manager CONSENT CALENDAR February 23, 2016 Office of the City Manager CONSENT CALENDAR February 23, 2016 To: From: Honorable Mayor and Members of the City Council Dee Williams-Ridley, Interim City Manager Submitted by: Phillip Harrington, Director,

More information

Doug Viets - Mary Neale - Shauncy Maloy - Adrian Bellis - Edward Hemminger -

Doug Viets - Mary Neale - Shauncy Maloy - Adrian Bellis - Edward Hemminger - TOWN OF FARMINGTON PLANNING BOARD RESOLUTION LETTER OF CREDIT ESTIMATE AND RECOMMENDATION TO TOWN BOARD TOTAL AMOUNT - $ 206,213.60 Phase 1, Farmington Dental Project WHEREAS, the Town of Farmington Planning

More information

RESOLUTION EXTENDING THE SUNSET DATE FOR THE SINGLE-FAMILY FEE DEFERRAL PROGRAM TO DECEMBER 31, 2016; AND

RESOLUTION EXTENDING THE SUNSET DATE FOR THE SINGLE-FAMILY FEE DEFERRAL PROGRAM TO DECEMBER 31, 2016; AND TO: FROM: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Jeremy Craig, Assistant City Manager Agenda Item No. 6A December 8, 2015 SUBJECT: RESOLUTION EXTENDING THE SUNSET DATE

More information

when the following proceedings, among others were held and done, to-wit:

when the following proceedings, among others were held and done, to-wit: STATE OF COLORADO ) COUNTY OF ADAMS ) At a regular meeting of the Board of County Commissioners for Adams County, Colorado, held at the Administration Building in Brighton, Colorado on the 2 nd day of

More information

BOARD OF COUNTY COMMISSIONERS September 15, 2009 AGENDA (Please turn off pagers and cell phones)

BOARD OF COUNTY COMMISSIONERS September 15, 2009 AGENDA (Please turn off pagers and cell phones) HIGHLANDS COUNTY BOARD OF COUNTY COMMISSIONERS Board meetings are held at 9:00 a.m., on the first four Tuesdays of each month, in the boardroom of the Highlands County Government Center, located at 600

More information

Town of Barre Board Meeting July 11, 2018

Town of Barre Board Meeting July 11, 2018 Town of Barre Board Meeting Present: Supervisor Sean Pogue Councilman Richard Bennett, Councilman Lynn Hill Councilman Larry Gaylard Councilman Tom McCabe Excused Others present: Maureen Beach, Town Clerk;

More information

MALTA TOWN BOARD MEETING Monday, April 17, :00 PM Malta Town Hall

MALTA TOWN BOARD MEETING Monday, April 17, :00 PM Malta Town Hall MALTA TOWN BOARD MEETING Monday, April 17, 2017 6:00 PM Malta Town Hall BOARD MEMBERS AND ELECTED OFFICALS PRESENT: Vincent DeLucia, Supervisor; Timothy Dunn, Councilman; John Hartzell, Councilman; Craig

More information

Recommendation: The Public Works Director-Engineering recommends adoption of the following resolution.

Recommendation: The Public Works Director-Engineering recommends adoption of the following resolution. CITYol CHICO M 87 City Council Agenda Report Meeting Date: /5/5 TO: City Council FROM: Brendan Ottoboni, PWD-Engineering, 879-690 RE: CONSIDERATION OF A RESOLUTION DECLARING SURPLUS PROPERTY AND AUTHORIZING

More information

~_\1_\_14 I. EXECUTIVE BRIEF. Agenda Item #311 PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. Meeting Date:

~_\1_\_14 I. EXECUTIVE BRIEF. Agenda Item #311 PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. Meeting Date: Attachment: 1. Standard Temporary Construction Easement Recommended By:~---1,-,. ---~..._"'--~~-::3_vJ_h-+-f Approved By: Department Director Date ~ County Administrator Date ~_\1_\_14 Agenda Item #311

More information

JOINT RESOLUTION OF THE CITY OF PORT JERVIS, ORANGE COUNTY, NEW YORK AND THE TOWN OF DEERPARK, ORANGE COUNTY, NEW YORK

JOINT RESOLUTION OF THE CITY OF PORT JERVIS, ORANGE COUNTY, NEW YORK AND THE TOWN OF DEERPARK, ORANGE COUNTY, NEW YORK JOINT RESOLUTION OF THE CITY OF PORT JERVIS, ORANGE COUNTY, NEW YORK AND THE TOWN OF DEERPARK, ORANGE COUNTY, NEW YORK WHEREAS, the City of Port Jervis, in conjunction with the Town of Deerpark seeks to

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report County of Sonoma Agenda Item Summary Report Agenda Item Number: 29 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403 To: Sonoma County

More information

DOCUMENT VET SHEET for Karen McConnaughay Chairman, Kane County Board

DOCUMENT VET SHEET for Karen McConnaughay Chairman, Kane County Board DOCUMENT VET SHEET for Karen McConnaughay Chairman, Kane County Board Name of Document: Intergovernmental Agreement between Dundee Township and the County of Kane re: Floodprone Property Buyout in Richardson

More information

k:5_ CountyAdiufnistf'~ Date I. EXECUTIVE BRIEF Approved By: ---1:,,IL~~~(H-+-,--j~,.i:;.-.--q~-a-f, ~ Agenda Item#: j # 3

k:5_ CountyAdiufnistf'~ Date I. EXECUTIVE BRIEF Approved By: ---1:,,IL~~~(H-+-,--j~,.i:;.-.--q~-a-f, ~ Agenda Item#: j # 3 Attachments: 1. Location Map 2. Resolution authorizing conveyance 3. County Deed 4. Letter from PBCHA dated June 25, 2015 Department ate Approved By: ---1:,,IL~~~(H-+-,--j~,.i:;.-.--q~-a-f, ~ CountyAdiufnistf'~

More information

November 2017 Legal Calendar

November 2017 Legal Calendar 1 Sheriff, Clerk of the District, Clerk, County Board Sheriff or such person in charge of the administration of the jail must file jail report with the clerk of the district court and the county clerk,

More information

A RESOLUTION AUTHORIZING AN INTERLOCAL CONTRACT WITH MONTGOMERY COUNTY FOR OAKLAND ROAD UTILITY RELOCATION

A RESOLUTION AUTHORIZING AN INTERLOCAL CONTRACT WITH MONTGOMERY COUNTY FOR OAKLAND ROAD UTILITY RELOCATION RESOLUTION 2-2015-16 A RESOLUTION AUTHORIZING AN INTERLOCAL CONTRACT WITH MONTGOMERY COUNTY FOR OAKLAND ROAD UTILITY RELOCATION BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF CLARKSVILLE, TENNESSEE:

More information

TOWN OF GOSHEN TOWN BOARD MEETING June 22, 2017 M I N U T E S

TOWN OF GOSHEN TOWN BOARD MEETING June 22, 2017 M I N U T E S TOWN OF GOSHEN TOWN BOARD MEETING June 22, 2017 M I N U T E S A regular meeting of the Town Board of the Town of Goshen was held on the 22nd day of June, 2017 at the Town Hall located at 41 Webster Avenue,

More information

Resolution of the Township of Freehold Monmouth County, New Jersey R E S O L U T I O N - - -

Resolution of the Township of Freehold Monmouth County, New Jersey R E S O L U T I O N - - - Resolution of the Township of Freehold Monmouth County, New Jersey No: R-07-342 Date of Adoption: December 4, 2007 TITLE: RESOLUTION AUTHORIZING CHANGE ORDER NUMBER 1, CONTRACT 06-20, GEORGIA ROAD FY 2006

More information

6*. Resolution - Consent Agenda [Includes All Items Marked "*" R Packet. 7*. Approval of Minutes a) February 12, 2018 Packet

6*. Resolution - Consent Agenda [Includes All Items Marked * R Packet. 7*. Approval of Minutes a) February 12, 2018 Packet AGENDA Meeting #5 Regular Livingston Township Council Monday, March 5, 2018 Town Hall --357 South Livingston Avenue 7:30 P.M. 0Notice of this meeting has been given in accordance with the "Open Public

More information

Pinellas County. Staff Report

Pinellas County. Staff Report Pinellas County 315 Court Street, 5th Floor Assembly Room Clearwater, Florida 33756 Staff Report File #: 15-643, Version: 1 Agenda Date: 12/15/2015 Subject: Agreement with the City of Madeira Beach for

More information

RELEASE OF EASEMENT AGREEMENT AGENDA ITEM AND RESOLUTION

RELEASE OF EASEMENT AGREEMENT AGENDA ITEM AND RESOLUTION RELEASE OF EASEMENT AGREEMENT AGENDA ITEM AND RESOLUTION AGENDA ITEM Consider approval of a Release of Easement by the Board of Trustees of College Station Independent School District, releasing an easement

More information

ATTENDANCE OTHERS IN ATTENDANCE CALL TO ORDER PUBLIC FORUM

ATTENDANCE OTHERS IN ATTENDANCE CALL TO ORDER PUBLIC FORUM meeting held on Tuesday, at the Parma Town Hall, 1300 Hilton Parma Corners Road, Hilton, New York. ATTENDANCE Supervisor Councilman Councilman Councilman Councilman Highway Supt. Recreation Director Building

More information

COMMERCIAL BUILDING PERMIT APPLICATION

COMMERCIAL BUILDING PERMIT APPLICATION COMMERCIAL BUILDING PERMIT APPLICATION PERMIT APPLICATION CHECK LIST ***INCOMPLETE PERMIT APPLICATIONS WILL NOT BE ACCEPTED. PLEASE REVIEW PACKAGE CONTENTS WITH THIS CHECKLIST TO INSURE THAT ALL REQUIRED

More information

Proposition 218 Notification NOTICE TO PROPERTY OWNERS OF PUBLIC HEARING ON HILLSIDE ZONE ADDITIONAL SEWER RATE. Name Address City, State, Zip

Proposition 218 Notification NOTICE TO PROPERTY OWNERS OF PUBLIC HEARING ON HILLSIDE ZONE ADDITIONAL SEWER RATE. Name Address City, State, Zip 100 East Sunnyoaks Ave. Campbell, CA 95008 Regarding APN Number: APN #, Street, City Proposition 218 Notification NOTICE TO PROPERTY OWNERS OF PUBLIC HEARING ON HILLSIDE ZONE ADDITIONAL SEWER RATE Name

More information

TOWN OF WOODSIDE. Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011

TOWN OF WOODSIDE. Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011 TOWN OF WOODSIDE Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011 SUBJECT: RESOLUTION APPROVING A HOLD HARMLESS AND INDEMNIFICATION AGREEMENT FOR THE PROPERTY LOCATED

More information