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

Size: px
Start display at page:

Download "Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the Flag."

Transcription

1 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 ROHR COUNCILWOMAN EMILY SVENSON COUNCILMAN DAVID RAY COUNCILMAN JOSEPH MARRINE COUNCILMAN KENNETH SCHNEIDER ATTORNEY TO THE TOWN WARREN S. REPLANSKY TOWN CLERK DONNA McGROGAN Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the Flag. MOTION: Councilman Schneider SECOND: Councilman Ray That the minutes of the January 25, 2016 Town Board meeting, as submitted by the Town Clerk, be approved. The Town Board entered Workshop and discussed the following: 1. Transfer of Vanderburgh Cove Sewer District to DCWWA 2. Potential sale of Town owned Rt. 9G & St. Andrews Parcel 3. NYSERDA Cleaner / Greener Communities Grant PUBLIC COMMENT: none RESOLUTION 2:8 1 OF 2016 RESOLUTION APPOINTING ROBERT WATERS AS AN ALTERNATE MEMBER OF PLANNING BOARD WHEREAS, the Town of Hyde Park Planning Board consists of seven (7) members with seven (7) year terms; and two (2) alternate members with two (2) year terms; and WHEREAS, there is currently a vacancy on the Planning Board to fulfill an Alternate Position; and WHEREAS, the Town Board of the Town of Hyde Park would like to appoint Robert Waters as an Alternate Member of the Planning Board effective February 8, 2016 to a term that expires on December 31, NOW THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Hyde Park does hereby appoint Robert Waters as an Alternate to the Planning Board effective February 8, 2016, to a term that expires on December 31, MOTION: Councilwoman Svenson SECOND: Councilman Ray RESOLUTION 2:8 2 OF 2016 RESOLUTION APPOINTING BARBARA PIERCE AS MEMBER OF THE TOWN OF HYDE PARK CONSERVATION ADVISORY COUNCIL (CAC) WHEREAS, the Town of Hyde Park Conservation Advisory Council (CAC) consists of nine (9) members with two (2) year terms ending December 31 st on the year after appointment; and

2 WHEREAS, there is currently a vacancy on the Conservation Advisory Council (CAC); and WHEREAS, the Town Board of the Town of Hyde Park would like to appoint Barbara Pierce to the Conservation Advisory Council (CAC) for a term to expire on December 31, BE IT RESOLVED, that the Town Board of the Town of Hyde Park does hereby appoint Barbara Pierce to the Town of Hyde Park Conservation Advisory Council (CAC) for a term to expire December 31, MOTION: Councilman Ray SECOND: Councilwoman Svenson RESOLUTION 2:8 3 OF 2016 RESOLUTION AUTHORIZING THE TOWN SUPERVISOR TO EXECUTE AGREEMENT FOR TRANSFER OF VANDERBURGH COVE WASTEWATER SYSTEM TO DUTCHESS COUNTY WASTEWATER AUTHORITY WHEREAS, the Towns of Rhinebeck and Hyde Park are the owners of the following real property, facilities, and assets used in the collection, treatment, and discharge of sewage and provision of sewer service to customers residing in the Vanderburgh Cove Sewer Districts 1 and 2 ( Sewer Districts ), servicing the Vanderburgh Cove Sewer Service Area ; and WHEREAS, the real property, facilities, and assets owned by the Towns on behalf of the Sewer Districts include, without limitation, (i) the real property and certain easements, collection lines, structures, facilities, improvements, equipment and other assets with respect to the Districts constituting the Sewer System ); and WHEREAS, the Dutchess County Water and Wastewater Authority ( DCWWA ) has prepared a collection and treatment system evaluation for the Vanderburgh Cove Sewer Districts 1 and 2 dated September, 2015 which has been supplied to, and reviewed, by the Town Board and made available to the public; and WHEREAS, DCWWA has agreed to purchase the Sewer System from the Towns in accordance with a proposed Agreement for Transfer of Wastewater System which has been negotiated between the attorneys for DCWWA and the attorneys for the Towns, a copy of which has been supplied to the Town Board and which is on file with the Town Clerk; and WHEREAS, the Town has declared itself as lead agency for the purpose of conducting an uncoordinated SEQRA review of this project; has designated this an Unlisted Action under SEQRA; has reviewed a Short Form Environmental Assessment Form; and has issued a negative SEQRA determination for this project. NOW, THEREFORE, BE IT RESOLVED, that the Town Board hereby authorizes the Town Supervisor to sign the Agreement for transfer of the Vanderburgh wastewater system to DCWWA, in the same or substantially similar form as that on file in the Clerk s office. MOTION: Councilman Marrine SECOND: Councilman Schneider RESOLUTION 2:8 4 OF 2016 RESOLUTION ACCEPTING HISTORIAN S ANNUAL REPORT FOR THE YEAR 2015

3 WHEREAS, Town Historians are required by New York State and Cultural Affairs Law (57.09) to provide an annual report; and WHEREAS, Carol Kohan, Hyde Part Town Historian, has contributed greatly to the recognition, appreciation and preservation of the historical resources of Hyde Park through preservation of records and special projects that advance this mission and has provided a report documenting her work for the year NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Hyde Park accepts the annual report of Town Historian Carol Kohan which is available for review at the office of the Town Clerk and thanks her for two years of service to the Town. MOTION: Councilman Schneider SECOND: Councilman Marrine RESOLUTION 2:8 5 OF 2016 RESOLUTION AUTHORIZING THE TOWN SUPERVISOR TO EXECUTE AGREEMENT WITH THE NEW YORK STATE ENERGY RESEARCH AND DEVELOPMENT AUTHORITY ( NYSERDA ) FOR A CLEANER, GREENER COMMUNITIES ( CGC ) PROGRAM, PHASE II, CATEGORY 2 GRANT ENTITLED RETROFITTING HYDE PARK S TOWN CENTER WHEREAS, the Town of Hyde Park applied for a NYSERDA Cleaner, Greener Communities Program, Phase II, Category 2 Grant for the development of a wastewater treatment feasibility study, development of draft designs for Route 9 transportation improvements, and conduct of a zoning code analysis; and WHEREAS, the Town has been awarded a grant by NYSERDA in an amount not to exceed $161,000.00, with a required cost share provided by the Town in the amount of $54, which includes in-kind contributions by the Town and the Town s technical partners which include the Dutchess County Department of Planning and the Dutchess County Water and Wastewater Authority, for a total project cost of $215,000.00; and WHEREAS, NYSERDA has provided a proposed agreement in conjunction with this grant which has been reviewed by the Attorney to the Town and the Town s Comptroller, both of which have approved the execution of this agreement; and WHEREAS, the agreement has been provided to the Town Board members and is on file with the Town Clerk s office; and WHEREAS, the Town Board has determined that this is a Type II Action under SEQRA which does not require environmental review. NOW, THEREFORE, BE IT RESOLVED, that the Town Board hereby authorizes the Town Supervisor to sign the NYSERDA Agreement No in the same, or substantially similar form as the agreement now on file in the Town Clerk s office. MOTION: Councilwoman Svenson SECOND: Councilman Ray RESOLUTION 2:8-6 OF 2016 RESOLUTION APPROVING BUDGET REVISIONS TO THE TOWN OF HYDE PARK FOR THE PERIOD OF DECEMBER 2015 BUDGET REVISIONS NUMBER

4 WHEREAS, the Town Comptroller recommends certain budget revisions based on various department requests and/or the Town Comptroller s review and analysis of Expenditures versus budget. NOW, THEREFORE, BE IT RESOLVED, that the following itemized revisions be authorized and approved by the Town of Hyde Park Town Board for December 2015 identified as Budget Revision Number REVISION NUMBER ACCOUNT NUMBER ACCOUNT TITLE & EXPLANATION INCREASE DOLLARS DECREAS E DOLLARS GENERAL FUND # Justice Court Overtime Justice Court Officer Justice Court Equipment Justice Court Supplies Judges Transition Police Court Utilities 2, # Supervisor Expenses Supervisor Cell Phone Financial Advisor # Assessor Compensation Assessor Part Time Assessor Social Security Appraisal Expenses Litigation Expense Tablet Expense # Town Codes Maintenance 1, Codes Publications 1, Segregate Expenses # Labor Counsel 3, Traffic Counsel Bond Counsel Certiorari Counsel Zoning Counsel Animal Control Town Hall Utilities 6, # Town Hall Repairs Bank Analysis Charge MTA Expense Police/Court Building 1, Contracts Police/Court Overtime 1, Police/Court Utilities Expense 3, # Central Advertising Central Supplies Transfer for Advertising # Police Equipment 1, Insurance Recoveries - Assets 1, Funding for New Equipment # Police Equipment 2,148.00

5 Sales of Equipment - Funding for New Equipment 2, # Police Overtime Insurance Recovery Payroll Provide for Overtime # Police Full Time 4, Police Overtime 17, Police Part Time Overtime 4, Dispatcher Part Time 4, Police Part Time 10, Dispatcher Longevity Police Holiday Pay 3, Police Vehicles Fuels 10, Contingency Account 35, Transfer for Labor Expenses # Social Security 1, Police Labor Attorney 3, Police Vehicle Maintenance 6, Civilian Retirement 4, Highway Garage Utilities 6, # Software Support Codes Training Transfer for Expense # Registrar Expenses 1, Registrar Fees 1, Provide for Expense # Highway Administration Overtime Highway Social Security Highway Garage Supplies Transfer for Overtime # Highway Garage Custodian Highway Garage Contracts Highway Garage Social Security Highway Garage Utilities # Utilities Expense Consulting Expense 2, Refund Prior Year Expense 3, Provide for Expenses # Senior Picnic Parks Other Compensation 1, Pinewoods Park Utilities 2, Retirement Buyout # Hackett Park Repairs 1, Hackett Park Utilities 1, Transfer for Repairs # Riverfront Park Expenses Greenfield Park Expenses Pool Repairs

6 # Youth Program Labor Celebrations Supplies Community Events Labor Transfer for Labor & Supplies # Program for Aging Supplies Program for Aging Rental 3, Adult Program Rental 3, Adult Program Expense Revise Budget Allocations # Adult Program Contracts 2, Adult Swim Program Fees 2, Provide for Program Rental # Zoning Staff 2, Zoning Social Security Payroll Recoveries 2, Funding for Additional Hours # Zoning Office Expenses Zoning Office Supplies Zoning Training Expense Transfer for Zoning Expenses # Unemployment Insurance Landfill Expenses - Engineering -Transfer for Unemployment # Transfer to Capital Funds 15, Contingency 15,000 -Record Transfer to 70 Fund HIGHWAY FUND # Capital Improvements Other 40, CHIPS Capital Expense 35, CHIPS Winter Expenses 4, Segregate Excess Project Costs # Snow Overtime 1, Other Comp Absenses 2, Insurance Recoveries - Payroll 3, Record Insurance Refund # Bond Interest 9, BAN Interest Appropriation Debt Service Appropriation Fund Balance 9, Revise Debt Budget # Machinery Repairs 2, Machinery Supplies 2, Transfer for Tire Repair SPECIAL DISTRICTS GREENFIELD WATER DISTRICT # Legal Expenses Repairs 1, Other Misc. Expenses Water Quaility Expense

7 Chemicals Utilities 2, VOILET AVE. WATER DISTRICT # Water Purchases 1, General Government Services 1, Transfer for Water HARBOURD HILLS WATER # Legal Services General Government Services 10, Fund Balance 10, GREENBUSH WATER DISTRICT # Repairs 1, Water Testing General Government Services 2, PINEBROOK WATER # Transfer Out 22, Fund Balance 22, GREENFIELD SEWER # Other Expenses Chemicals Utilities 2, Lab Testing Bond Principal Disposal 2, CONSOLIDATED LIGHTING # Utilities Expense 3, Consulting Expense 2, Refund Prior Year Expenses 5, Record Refund of Expenses PINEBROOK LIGHTING # Utilities Expense 1, Consulting Expense Refund Prior Year Expense 2, Record Refund for Expenses PINEBROOK SEWER # Transfer Out Fund Balance 8, , QUAKER LANE AMBULANCE # Contractual Expense Fund Balance To Cover Expense RECREATION TRUST FUND # Transfer to General Fund 1, Assigned Fund Balance 1, Increase Transfer Amount

8 CAPITAL FUNDS CDBG FUND # Construction 2, Legal Engineering Other Expenses CDBG #1 3, Close Out Project - CDBG # Engineering Expense 3, Legal Expense Construction Expense 4, To cover Engineering - CDBG #2 HIGHWAY MACHINERY # Machinery Acquisition 100, Debt Proceeds 100, Record Year End Resolution Transfer Out 22, Highway Machinery 18, Other Sources 3, Transfer to Debt Fund MITIGATION STUDY # Engineering 1, State Aid 1, COUNTY AID HIGHWAY EQUIPMENT # Equipment 3, County Aid 3, PEDESTRIAN IMPROVEMENTS # Row Acquisition 15, Row Incidentials 5, Preliminary Engineering 90, Sidewalks Construction 680, Construction Inspection 54, Other Expenses 1, Federal Aid 676, Local Sources 169, Record New Project for Pedestrian Improvements DISTRICT REORGANIZATION # Other Expenses 51, Legal Expense 12, Supplies 4, Engineering 35, Revise to Close Out Fund LAND ACQUISTION # Transfer In 15, Proceeds of Bonds 15, Revise Capital Project Sources MOTION: Councilman Ray SECOND: Councilwoman Svenson New and Old Business:

9 Supervisor Rohr announced that there will be a public hearing, Friday, February 12 th at 2pm regarding the grant money awarded to T Rex / The Bellefield Project. She also announced that the County Executive, Marcus Molinaro, will hold a County Forum at Town Hall regarding the proposed jail on March 3 rd. MOTION: Councilman Schneider SECOND: Councilwoman Svenson To adjourn meeting. Meeting adjourned at 7:30pm Respectfully submitted, Donna McGrogan Town Clerk

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, PUBLIC HEARINGS AND WORKSHOP OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, JANUARY 28, 2019 AT 7:00 PM PRESENT:

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

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

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

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

MINUTES second Regular Meeting January 26, 2017 OLD BUSINESS COMMITTEE REPORTS Tom Schneider

MINUTES second Regular Meeting January 26, 2017 OLD BUSINESS COMMITTEE REPORTS Tom Schneider MINUTES of the second Regular Meeting of the month of the Pembroke Town Board held on January 26, 2017 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York. PRESENT: John J. Worth, Supervisor Edward

More information

Town of Southampton - Minutes Board Meeting of April 29, Employee Retirement $ 8,000.

Town of Southampton - Minutes Board Meeting of April 29, Employee Retirement $ 8,000. Special Town Board Meeting of April 29, 2005, New York 12:00 Meeting called to order on April 29, 2005 at Town Hall - Town Board Room, 116 Hampton Road,, NY. Attendee Name Dennis Suskind Linda Kabot Nancy

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

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present AGENDA Regular Meeting of the Township Council Monday, April 23, 2018 8:00pm Mayor Glen Jasionowski Council President Mark Bromberg, Council Vice President Paul Criscuolo, Councilman Ari Ben-Yishay, Councilman

More information

Town of East Greenwich 2018 Budget

Town of East Greenwich 2018 Budget REVENUE Account Number 03010 TAX REVENUE 01033 TAX REVENUE PRIOR YEARS Account Description Original Budget 55,912,447.00 700,000.00 001034 TAX REVENUE CURRENT YEAR 03040 STATE AID TO TOWN 01125 SCHOOL

More information

Town of Farmington 1000 County Road 8 Farmington, New York 14425

Town of Farmington 1000 County Road 8 Farmington, New York 14425 Page 1 of 8 Town of Farmington Zoning Board of Appeals Meeting Minutes APPROVED January 28, 2019 Town of Farmington 1000 County Road 8 Farmington, New York 14425 ZONING BOARD OF APPEALS Established July

More information

WARRANT FOR THE ANNUAL TOWN MEETING TO BE HELD MAY 9, 2011

WARRANT FOR THE ANNUAL TOWN MEETING TO BE HELD MAY 9, 2011 WARRANT FOR THE ANNUAL TOWN MEETING TO BE HELD MAY 9, 2011 Commonwealth of Massachusetts Plymouth, ss To either of the Constables of Mattapoisett, in said County of Plymouth: Greetings: In the name of

More information

Annual Operating and Debt Service Budget

Annual Operating and Debt Service Budget Adopted August 17, 2018 Prepared By Operating Budget General Fund Budget REVENUES Interest - Investments 466 1,020 1,617 1,617 3,789 1,000 4,789 3,500 Special Assessments- Tax Collector 321,431 398,791

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

The Supervisor led the assembly in the pledge of allegiance to the flag. 3. ROLL CALL

The Supervisor led the assembly in the pledge of allegiance to the flag. 3. ROLL CALL PAGE 1 1. CALL TO ORDER The regular meeting of the Superior Charter Township Board was called to order by the Supervisor at 7:30 p.m. on October 1, 2007, at the Superior Township Hall, 3040 North Prospect,

More information

CITY AND COUNTY OF HONOLULU DEPARTMENT OF BUDGET & FISCAL SERVICES ADMINISTRATIVE GUIDELINES FOR COMMUNITY FACILITIES DISTRICTS

CITY AND COUNTY OF HONOLULU DEPARTMENT OF BUDGET & FISCAL SERVICES ADMINISTRATIVE GUIDELINES FOR COMMUNITY FACILITIES DISTRICTS Working Draft of May 14, 2004 Working Draft of August 11, 2004 Working Draft of September 8, 2004 CITY AND COUNTY OF HONOLULU DEPARTMENT OF BUDGET & FISCAL SERVICES ADMINISTRATIVE GUIDELINES FOR COMMUNITY

More information

County ) and Prairie Township of Henry County, Indiana ( Prairie Township ) this day of, 2017.

County ) and Prairie Township of Henry County, Indiana ( Prairie Township ) this day of, 2017. BE IT REMEMBERED THE BOARD OF COUNTY COMMISSIONERS met in the Henry County Courthouse Circuit Courtroom, on Wednesday, September 13, 2017, at 6:00 P.M., with the following members present: Butch Baker,

More information

February 8, Payment of the Bills: Bills will be paid at the February 22, 2017 Work Meeting. Receipts: January 2017 Receipts: $21,502.

February 8, Payment of the Bills: Bills will be paid at the February 22, 2017 Work Meeting. Receipts: January 2017 Receipts: $21,502. February 8, 2017 The monthly business meeting of the Hope Township Committee convened at 7:00 P.M. at the Hope Township Municipal Building with the following members present: Mayor Timothy McDonough, Deputy

More information

VILLAGE OF EAST AURORA BOARD OF TRUSTEES

VILLAGE OF EAST AURORA BOARD OF TRUSTEES VILLAGE OF EAST AURORA BOARD OF TRUSTEES A REGULAR MEETING OF THE VILLAGE OF EAST AURORA BOARD OF TRUSTEES WAS HELD MONDAY, OCTOBER 6, 1997 AT 8:00 PM IN THE BOARD ROOM AT EAST AURORA VILLAGE HALL. Present:

More information

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES MARCH 12, 2018

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES MARCH 12, 2018 DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES MARCH 12, 2018 The Dover Township Board of Supervisors Meeting for Monday, March 12, 2018, was called to order at 7:00 PM by Chairperson Stephen Stefanowicz

More information

Chili Town Board Meeting July 11, 2018 Agenda

Chili Town Board Meeting July 11, 2018 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

The meeting was called to order by the (Vice) Chairman of the Agency and, upon roll being called, the following members of the Agency were:

The meeting was called to order by the (Vice) Chairman of the Agency and, upon roll being called, the following members of the Agency were: PRELIMINARY INDUCEMENT RESOLUTION ALBANY PLACE DEVELOPMENT LLC PROJECT A regular meeting of Town of Guilderland Industrial Development Agency (the Agency ) was convened in public session at the offices

More information

SEPTEMBER 7, 2017 FINAL AGENDA SENIOR CITIZEN AND DISABLED RESIDENT TRANSPORTATION ADVISORY COMMITTEE REPORT (NEXT SCHEDULED REPORT DECEMBER 2017)

SEPTEMBER 7, 2017 FINAL AGENDA SENIOR CITIZEN AND DISABLED RESIDENT TRANSPORTATION ADVISORY COMMITTEE REPORT (NEXT SCHEDULED REPORT DECEMBER 2017) NEW JERSEY TRANSIT CORPORATION NJ TRANSIT BUS OPERATIONS, INC. NJ TRANSIT RAIL OPERATIONS, INC. NJ TRANSIT MERCER, INC. NJ TRANSIT MORRIS, INC. REGULARLY SCHEDULED BOARD OF DIRECTORS MEETINGS SEPTEMBER

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

ANNUAL TOWNSHIP BUDGET For the Year Ending December 31, 2019 Township. Burleigh County, North Dakota C) TOTAL RESOURCES AVAILABLE

ANNUAL TOWNSHIP BUDGET For the Year Ending December 31, 2019 Township. Burleigh County, North Dakota C) TOTAL RESOURCES AVAILABLE ANNUAL TOWNSHIP BUDGET For the Year Ending December 31, 2019 Township Burleigh County, North Dakota A) Cash on hand December 31, 2018 B) Estimated Revenues (2019) Sch.B -line 8 C) TOTAL RESOURCES AVAILABLE

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

APPROVAL OF THE AGENDA RECOMMENDATION: Move to approve the agenda Motion Second Vote

APPROVAL OF THE AGENDA RECOMMENDATION: Move to approve the agenda Motion Second Vote City of Calimesa SPECIAL WORKSHOP OF THE CITY COUNCIL AGENDA Monday, September 11, 2017-2:30 p.m. Norton Younglove Multipurpose Senior Center 908 Park Avenue, Calimesa, CA 92320 Jeff Hewitt, Mayor Bill

More information

BE IT FURTHER RESOLVED that the amounts for the fiscal year beginning July 1, 2011, and for the purposes

BE IT FURTHER RESOLVED that the amounts for the fiscal year beginning July 1, 2011, and for the purposes RESOLUTION NO, 6007 BE IT RESOLVED that the Albany City Council hereby adopts the approved 2011-2012 budget in the total sum of 164,966, 200 now on file at the Albany City Hall. BE IT FURTHER RESOLVED

More information

DISPOSAL OF PROPERTY GUIDELINES Dutchess County Water and Wastewater Authority

DISPOSAL OF PROPERTY GUIDELINES Dutchess County Water and Wastewater Authority DISPOSAL OF PROPERTY GUIDELINES Dutchess County Water and Wastewater Authority Adopted January 28, 2015 The Dutchess County Water and Wastewater Authority (the Authority ), a New York public benefit corporation,

More information

THEREFORE BE IT RESOLVED, that the Town Board authorize the following vouchers paid: RESOLUTION FOR RENEWAL OF TOWN INSURANCE

THEREFORE BE IT RESOLVED, that the Town Board authorize the following vouchers paid: RESOLUTION FOR RENEWAL OF TOWN INSURANCE Dec. 1, 2014 RESOLUTION # 134-14 OFFERED BY: BERNSTEIN WHEREAS, The Department of Audit and Control require Town Boards to sign and inspect all vouchers coming into the town for payment, to number and

More information

Funding Public Capital Projects

Funding Public Capital Projects Funding Public Capital Projects Kara A. Millonzi Development Finance Toolbox February 2019 millonzi@sog.unc.edu CURRENT REVENUES SAVINGS SPECIAL LEVIES BORROWING MONEY LEASES GRANTS AND PARTNERSHIPS CURRENT

More information

Successor Agency to the Paradise Redevelopment Agency Meeting Agenda. 7:00 PM June 11, 2013

Successor Agency to the Paradise Redevelopment Agency Meeting Agenda. 7:00 PM June 11, 2013 Management Staff: Lauren Gill, Interim Town Manager Dwight L. Moore, Town Attorney Joanna Gutierrez, Town Clerk Craig Baker, Community Development Director Gabriela Tazzari-Dineen, Police Chief George

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

COUNCIL OF THE TOWNSHIP OF MONROE MINUTES AGENDA MEETING - JULY 25, 2016

COUNCIL OF THE TOWNSHIP OF MONROE MINUTES AGENDA MEETING - JULY 25, 2016 Page 1 COUNCIL OF THE TOWNSHIP OF MONROE MINUTES AGENDA MEETING - JULY 25, 2016 The Council of the Township of Monroe met in the Municipal Building, 1 Municipal Plaza, for an. The was Called to Order at

More information

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK January 2018

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK January 2018 THOMAS P. DiNAPOLI COMPTROLLER STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 January 2018 ANDREW A. SANFILIPPO EXECUTIVE DEPUTY COMPTROLLER OFFICE OF STATE AND

More information

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES October 16, 2018

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES October 16, 2018 MEMBERS PRESENT MEMBERS ABSENT Art DePasqua, Chairman Gerald Dolan Jack Auspitz Tracie Ruzicka Secretary Arlene Campbell Robert Marrapodi Paul Thomas ALSO PRESENT Eliot Werner, Liaison Officer Chairman

More information

2005 Texas Local Government Code CHAPTER 422. PUBLIC UTILITY AGENCIES FOR PROVISION OF WATER OR SEWER SERVICE

2005 Texas Local Government Code CHAPTER 422. PUBLIC UTILITY AGENCIES FOR PROVISION OF WATER OR SEWER SERVICE 2005 Texas Local Government Code CHAPTER 422. PUBLIC UTILITY AGENCIES FOR PROVISION OF WATER OR SEWER SERVICE LOCAL GOVERNMENT CODE CHAPTER 422. PUBLIC UTILITY AGENCIES FOR PROVISION OF WATER OR SEWER

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

Roll Call: Mr. Hutchison Mr. Carlamere, Solicitor. Mr. Cardis, Business Administrator Mrs. Power, Asst. Twp. Clerk, RMC Mr. Mignone Mrs.

Roll Call: Mr. Hutchison Mr. Carlamere, Solicitor. Mr. Cardis, Business Administrator Mrs. Power, Asst. Twp. Clerk, RMC Mr. Mignone Mrs. GLOUCESTER TOWNSHIP COUNCIL MEETING NOVEMBER 27, 2017 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Statement: Mr. Mercado read a statement setting forth the time, date and

More information

TOWN OF BETHLEHEM Albany County - New York INDUSTRIAL DEVELOPMENT AGENCY 445 DELAWARE AVENUE DELMAR, NEW YORK 12054

TOWN OF BETHLEHEM Albany County - New York INDUSTRIAL DEVELOPMENT AGENCY 445 DELAWARE AVENUE DELMAR, NEW YORK 12054 Frank S. Venezia Chairman Joseph P. Richardson Vice Chairman Tim McCann Secretary Victoria Storrs Assistant Secretary Sandra Shapard Member Tim Maniccia Member David Kidera Member TOWN OF BETHLEHEM Albany

More information

RESOLUTION NO. R To Acquire Real Property Interests Required for the Downtown Redmond Link Extension

RESOLUTION NO. R To Acquire Real Property Interests Required for the Downtown Redmond Link Extension RESOLUTION NO. R2018-07 To Acquire Real Property Interests Required for the Downtown Redmond Link Extension MEETING: DATE: TYPE OF ACTION: STAFF CONTACT: Capital Committee Board PROPOSED ACTION 03/08/2018

More information

FISCAL IMPACT ANALYSIS Proposed Abington Terrace Development Abington Township, Montgomery County

FISCAL IMPACT ANALYSIS Proposed Abington Terrace Development Abington Township, Montgomery County FISCAL IMPACT ANALYSIS Proposed Abington Terrace Development Abington Township, Montgomery County November 9, 2018 Prepared for: BET Investments 200 Dryden Road, Suite 2000 Dresher, PA 19025 Prepared by:

More information

RESOLUTION NO. R To Acquire Real Property Interests Required for the Lynnwood Link Extension

RESOLUTION NO. R To Acquire Real Property Interests Required for the Lynnwood Link Extension RESOLUTION NO. R2017-40 To Acquire Real Property Interests Required for the Lynnwood Link Extension MEETING: DATE: TYPE OF ACTION: STAFF CONTACT: Capital Committee Board PROPOSED ACTION 11/09/2017 11/16/2017

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

March 12, The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner:

March 12, The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner: The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner: A. Posting written notice on the Official Bulletin Board in the Township Municipal Building

More information

HANOVER TOWNSHIP, LEHIGH COUNTY REGULAR COUNCIL MEETING. April 19, :30 P.M.

HANOVER TOWNSHIP, LEHIGH COUNTY REGULAR COUNCIL MEETING. April 19, :30 P.M. HANOVER TOWNSHIP, LEHIGH COUNTY REGULAR COUNCIL MEETING April 19, 2017 7:30 P.M. Present: Absent: Councilmen Lawlor, Paulus, Wegfahrt, Woolley; J. Jackson Eaton, III, Esquire; Al Kortze, P.E.; Sandra A.

More information

EXTRACTS FROM MINUTES OF MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF MAMARONECK, COUNTY OF WESTCHESTER, STATE OF NEW YORK

EXTRACTS FROM MINUTES OF MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF MAMARONECK, COUNTY OF WESTCHESTER, STATE OF NEW YORK EXTRACTS FROM MINUTES OF MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF MAMARONECK, COUNTY OF WESTCHESTER, STATE OF NEW YORK (Refunding Bond Resolution, 2019) A regular meeting of the Board of Trustees

More information

BOROUGH OF AVALON REGULAR COUNCIL MEETING December 14, 2017

BOROUGH OF AVALON REGULAR COUNCIL MEETING December 14, 2017 BOROUGH OF AVALON REGULAR COUNCIL MEETING December 14, 2017 The Meeting was called to order at 7:00 pm with Council President Josh Klicker presiding, leading the Meeting in the Pledge of Allegiance. An

More information

APPENDIX. The enactments included in this Appendix are grouped under the following headings: Annexation of Territory. Bond Issues and Loans

APPENDIX. The enactments included in this Appendix are grouped under the following headings: Annexation of Territory. Bond Issues and Loans APPENDIX The following ordinances and resolutions are no longer of general interest, primarily because their provisions were carried out directly after their enactment. Since they are mainly of historical

More information

CALL TO ORDER by Chair DeLello at 7:44 PM PLEDGE OF ALLEGIANCE ATTENDANCE PRESENT: RICK DELELLO [X] SUSAN CAUGHLAN [X] STEVE QUIGLEY [X]

CALL TO ORDER by Chair DeLello at 7:44 PM PLEDGE OF ALLEGIANCE ATTENDANCE PRESENT: RICK DELELLO [X] SUSAN CAUGHLAN [X] STEVE QUIGLEY [X] WORCESTER TOWNSHIP BOARD OF SUPERVISORS BUSINESS MEETING WORCESTER TOWNSHIP COMMUNITY HALL FAIRVIEW VILLAGE, WORCESTER, PA WEDNESDAY, OCTOBER 17, 2018 7:30 PM CALL TO ORDER by Chair DeLello at 7:44 PM

More information

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING MEETING MINUTES OCTOBER 24, 2016

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING MEETING MINUTES OCTOBER 24, 2016 DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING MEETING MINUTES OCTOBER 24, 2016 The Dover Township Board of Supervisors Meeting for Monday, October 24, 2016, was called to order at 7:00 PM by Chairperson

More information

LOCAL GOVERNMENT CODE CHAPTER 372. IMPROVEMENT DISTRICTS IN MUNICIPALITIES AND COUNTIES SUBCHAPTER A. PUBLIC IMPROVEMENT DISTRICTS

LOCAL GOVERNMENT CODE CHAPTER 372. IMPROVEMENT DISTRICTS IN MUNICIPALITIES AND COUNTIES SUBCHAPTER A. PUBLIC IMPROVEMENT DISTRICTS LOCAL GOVERNMENT CODE CHAPTER 372. IMPROVEMENT DISTRICTS IN MUNICIPALITIES AND COUNTIES SUBCHAPTER A. PUBLIC IMPROVEMENT DISTRICTS Sec. 372.001. SHORT TITLE. This subchapter may be cited as the Public

More information

Triple Creek Community Development District

Triple Creek Community Development District 1 Triple Creek Community Development District http://triplecreekcdd.com Adopted Budget for Fiscal Year 2018/2019 Presented by: Rizzetta & Company, Inc. 9428 Camden Field Parkway Riverview, Florida 33578

More information

COUNTY OF RIVERSIDE EXECUTIVE OFFICE

COUNTY OF RIVERSIDE EXECUTIVE OFFICE JAY E. ORR COUNTY EXECUTIVE OFFICER COUNTY OF RIVERSIDE EXECUTIVE OFFICE GEORGE A. JOHNSON CHIEF ASSISTANT COUNTY EXECUTIVE OFFICER ROB FIELD ASSISTANT COUNTY EXECUTIVE OFFICER ECONOMIC DEVELOPMENT AGENCY

More information

REVISED MEETING OF THE

REVISED MEETING OF THE REVISED MEETING OF THE TEMPLE CITY COUNCIL MUNICIPAL BUILDING 2 NORTH MAIN STREET 3 rd FLOOR CONFERENCE ROOM THURSDAY, JANUARY 18, 2018 3:15 P.M. AGENDA 1. Discuss, as may be needed, Regular Meeting agenda

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

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

SPARTA TOWNSHIP COUNCIL. November 13, The meeting is called to order at 4:00 p.m.

SPARTA TOWNSHIP COUNCIL. November 13, The meeting is called to order at 4:00 p.m. SPARTA TOWNSHIP COUNCIL November 13, 2017 PLEASE TAKE NOTICE that action will be taken on the following items at the regular Council meeting on Monday, November 13, 2017 in the Council Chambers, Sparta

More information

It was moved by Caviston, seconded by McKinney, to approve the minutes of the regular Board meeting of September 19, 2011, as presented.

It was moved by Caviston, seconded by McKinney, to approve the minutes of the regular Board meeting of September 19, 2011, as presented. SUPERIOR CHARTER TOWNSHIP BOARD REGULAR MEETING OCTOBER 17, 2011 ADOPTED MINUTES PAGE 1 1. CALL TO ORDER The regular meeting of the Superior Charter Township Board was called to order by the Supervisor

More information

AGENDA - TOWN BOARD MEETING August 14, :30 P.M.

AGENDA - TOWN BOARD MEETING August 14, :30 P.M. PRESENTATION BY LT. MASLANKA REGULAR MEETING: CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL ACCEPTANCE OF MINUTE 1. Regular Meeting, July 10, 2014 CORRESPONDENCE: AGENDA - TOWN BOARD MEETING August 14,

More information

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present AGENDA Regular Meeting of the Township Council Monday, December 10, 2018 8:00pm Mayor Glen Jasionowski Council President Mark Bromberg, Council Vice President Paul Criscuolo, Councilman Ari Ben-Yishay,

More information

AGENDA ITEM Public Utilities Commission City and County of San Francisco

AGENDA ITEM Public Utilities Commission City and County of San Francisco WATER WASTEWATER POWER AGENDA ITEM Public Utilities Commission City and County of San Francisco MEETING DATE May 11, 2010 Approve Project - Mitigated Negative Declaration: Regular Calendar Bureau Manager:

More information

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on July 12, 2016.

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on July 12, 2016. July 12, 2016 Regular Meeting Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on July 12, 2016. Members Present: Others

More information

CHARTER OF THE TOWN OF HANOVER, N.H.

CHARTER OF THE TOWN OF HANOVER, N.H. CHARTER OF THE TOWN OF HANOVER, N.H. 1963 N.H. Laws Ch. 374, as amended Section 1. Definitions. The following terms, wherever used or referred to in this chapter, shall have the following respective meanings,

More information

MINUTES OF THE REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF ELLICOTTVILLE AUGUST 15, 2018 at 6:00 pm ELLICOTTVILLE TOWN HALL

MINUTES OF THE REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF ELLICOTTVILLE AUGUST 15, 2018 at 6:00 pm ELLICOTTVILLE TOWN HALL MINUTES OF THE REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF ELLICOTTVILLE AUGUST 15, 2018 at 6:00 pm ELLICOTTVILLE TOWN HALL Present: Mathew McAndrew Supervisor Ken Hinman Greg Fitzpatrick Steve Crowley

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

WHITEMARSH TOWNSHIP BOARD OF SUPERVISORS PUBLIC MEETING MINUTES March 13, 2014

WHITEMARSH TOWNSHIP BOARD OF SUPERVISORS PUBLIC MEETING MINUTES March 13, 2014 WHITEMARSH TOWNSHIP BOARD OF SUPERVISORS PUBLIC MEETING MINUTES March 13, 2014 A Regular Monthly Meeting of the Whitemarsh Township Board of Supervisors was called to order on Thursday March 13, 2014 at

More information

Middle Village Community Development District

Middle Village Community Development District Middle Village Community Development District 475 West Town Place Suite 114 St. Augustine, Florida 32092 February 26, 2018 Board of Supervisors Middle Village Community Development District Staff Call

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 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

BOARD OF SUPERVISORS. REGULAR MONTHLY MEETING MINUTES August 3, 2015

BOARD OF SUPERVISORS. REGULAR MONTHLY MEETING MINUTES August 3, 2015 BOARD OF SUPERVISORS REGULAR MONTHLY MEETING MINUTES August 3, 2015 Call to Order The August 3, 2015 regular monthly meeting of the Middle Paxton Township Board of Supervisors was called to order at 7:00

More information

IC Application of chapter Sec. 1. This chapter applies to each unit having a commission. As added by P.L (ss), SEC.18.

IC Application of chapter Sec. 1. This chapter applies to each unit having a commission. As added by P.L (ss), SEC.18. IC 36-7-14.5 Chapter 14.5. Redevelopment Authority IC 36-7-14.5-1 Application of chapter Sec. 1. This chapter applies to each unit having a commission. As added by P.L.380-1987(ss), SEC.18. IC 36-7-14.5-2

More information

WaterGrass Community Development District II Adopted General Fund Budget Fiscal Year 2015/2016

WaterGrass Community Development District II Adopted General Fund Budget Fiscal Year 2015/2016 WaterGrass Community Development District II Adopted General Fund Budget Chart of Accounts Classification Budget for 2015/2016 1 2 REVENUES 3 4 Special Assessments 5 Tax Roll $ 521,403 6 Off Roll $ 280,755

More information

Sloatsburg Village Board. Regular Meeting May 14, 2013

Sloatsburg Village Board. Regular Meeting May 14, 2013 Sloatsburg Village Board Regular Meeting May 14, 2013 The Regular Meeting of the Village Board of Trustees was called to order at 7:00 PM by the Honorable Carl S. Wright, Mayor in the Conference Room of

More information

MINUTES ALPINE TOWNSHIP BOARD REGULAR MEETING OCTOBER 20, 2008

MINUTES ALPINE TOWNSHIP BOARD REGULAR MEETING OCTOBER 20, 2008 MINUTES ALPINE TOWNSHIP BOARD REGULAR MEETING OCTOBER 20, 2008 08-169 REGULAR MEETING The Alpine Township Board met on Monday, October 20, 2008 at 7:30 p.m. at the Alpine Township Hall, 5255 Alpine Avenue,

More information

HEIDELBERG TOWNSHIP BOARD OF SUPERVISORS PO Box Mill Road Schaefferstown, PA (717) fax (717)

HEIDELBERG TOWNSHIP BOARD OF SUPERVISORS PO Box Mill Road Schaefferstown, PA (717) fax (717) HEIDELBERG TOWNSHIP BOARD OF SUPERVISORS PO Box 188 111 Mill Road Schaefferstown, PA 17088 (717) 949-3885 fax (717) 949-2915 htwpbs@comcast.net August 28, 2018 MEETING MINUTES Board members present: Paul

More information

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

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

More information

Lakeside Community Development District

Lakeside Community Development District Lakeside Community Development District Lakesidecdd.org Approved Proposed Budget for Fiscal Year 2018/2019 Presented by: Rizzetta & Company, Inc. 5844 Old Pasco Road Suite 100 Wesley Chapel, Florida 33544

More information

3 Resolution approving and authorizing the acquisition of one permanent surface access

3 Resolution approving and authorizing the acquisition of one permanent surface access FILE NO. 180439 RESOLUTION NO. 166-18 1 [Real Property Acquisition - Easements from Lake Merced Golf Club - Regional Groundwater Storage and Recovery Project, San Mateo County - $66,465 ] 2 3 Resolution

More information

HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS

HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS Please take notice that a special meeting of the Board of Supervisors will be held on Tuesday, September 9, 2014, at 4:30 p.m. in the County

More information

WHEREAS, the Greater Mohawk Valley Land Bank only works in those communities that have

WHEREAS, the Greater Mohawk Valley Land Bank only works in those communities that have TOWN BOARD Regular Meeting February 13, 2019 A regular meeting of the Oneonta Town Board was held on February 13, 2019 with the following members present: Councilwoman: Councilman: Councilwoman: Councilman:

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

Board of County Commissioners

Board of County Commissioners Board of County Commissioners A board of commissioners consisting of three elected people governs each county (except Marion County). In all except Lake and St. Joseph counties, the commissioners are elected

More information

REGULAR WORK SESSION OF THE FARMVILLE TOWN COUNCIL HELD ON NOVEMBER 7, 2018

REGULAR WORK SESSION OF THE FARMVILLE TOWN COUNCIL HELD ON NOVEMBER 7, 2018 November 7, 2018 Pg.1 REGULAR WORK SESSION OF THE FARMVILLE TOWN COUNCIL HELD ON NOVEMBER 7, 2018 Mayor Whitus called to order the regular work session of the, held on Wednesday, November 7, 2018, at 11:00

More information

FIXED ASSET PROCEDURES

FIXED ASSET PROCEDURES FIXED ASSET PROCEDURES It is the policy of St. Norbert College to maintain accurate and complete records of Fixed Assets held and to capitalize and depreciate them according to appropriate accounting requirements.

More information

MONTEREY REGIONAL WATER POLLUTION CONTROL AGENCY

MONTEREY REGIONAL WATER POLLUTION CONTROL AGENCY MONTEREY REGIONAL WATER POLLUTION CONTROL AGENCY Agenda Regular Meeting Board of Directors Monday, May 22, 2017 6:00 PM Meeting Location: MRWPCA Administrative Office Board Room 5 Harris Court, Bldg D,

More information

TOWNSHIP OF FREEHOLD ORDINANCE # O-18-7 TOWNSHIP COMMITTEE MEETING MAY 22, 2018

TOWNSHIP OF FREEHOLD ORDINANCE # O-18-7 TOWNSHIP COMMITTEE MEETING MAY 22, 2018 TOWNSHIP OF FREEHOLD ORDINANCE # O-18-7 TOWNSHIP COMMITTEE MEETING MAY 22, 2018 BOND ORDINANCE AUTHORIZING VARIOUS CAPITAL IMPROVEMENTS IN AND FOR THE TOWNSHIP OF FREEHOLD, IN THE COUNTY OF MONMOUTH, NEW

More information

2015 Proposed Operating Plan Approved by the Racine Common Council on DOWNTOWN RACINE BUSINESS IMPROVEMENT DISTRICT OPERATING PLAN 2015

2015 Proposed Operating Plan Approved by the Racine Common Council on DOWNTOWN RACINE BUSINESS IMPROVEMENT DISTRICT OPERATING PLAN 2015 2015 Proposed Operating Plan Approved by the Racine Common Council on DOWNTOWN RACINE BUSINESS IMPROVEMENT DISTRICT OPERATING PLAN 2015 Recommended by the Board of the Business Improvement District: September

More information

Town of Aurora. Real Property Acquisition and Sale REPORT OF EXAMINATION 2018M-64 SEPTEMBER 2018

Town of Aurora. Real Property Acquisition and Sale REPORT OF EXAMINATION 2018M-64 SEPTEMBER 2018 DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY REPORT OF EXAMINATION 2018M-64 Town of Aurora Real Property Acquisition and Sale SEPTEMBER 2018 Contents Report Highlights.............................

More information

A motion was made by Mr. Yanos and seconded by Mr. Cronk to approve the payroll as presented. Motion carried 3-0.

A motion was made by Mr. Yanos and seconded by Mr. Cronk to approve the payroll as presented. Motion carried 3-0. BE IT REMEMBERED THE BOARD OF COUNTY COMMISSIONERS met in the Henry County Courthouse Circuit Courtroom, on Wednesday, February 28, 2018, at 6:00 P.M., with the following members present: Butch Baker,

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

CITY OF MADISON HEIGHTS OAKLAND COUNTY, MICHIGAN. RESOLUTION regarding FEE SCHEDULE FOR COMMUNITY DEVELOPMENT DEPARTMENT SERVICES

CITY OF MADISON HEIGHTS OAKLAND COUNTY, MICHIGAN. RESOLUTION regarding FEE SCHEDULE FOR COMMUNITY DEVELOPMENT DEPARTMENT SERVICES CITY OF MADISON HEIGHTS OAKLAND COUNTY, MICHIGAN RESOLUTION regarding FEE SCHEDULE FOR COMMUNITY DEVELOPMENT DEPARTMENT SERVICES WHEREAS, the City of Madison Heights has adopted a City Code containing

More information

Accounting for Tangible Capital Assets

Accounting for Tangible Capital Assets Accounting for Tangible Capital Assets Date Approved by Board: 2011.11.17 Resolution No.: 11-113 2016.05.19 16-048 Lead Role: CFO Replaces: N/A Last Review Date: N/A Next Review Date: 2019.05.19 Policy

More information

PROVIDENCE TOWNSHIP 2019 BUDGET

PROVIDENCE TOWNSHIP 2019 BUDGET PROVIDENCE TOWNSHIP 2019 BUDGET REVENUES 2018 Surplus $390,364.00 Real Estate Property Taxes 301.010 Real Estate Taxes - Current $183,575.00 301.030 Real Estate Taxes - Current Del. $1,250.00 301.040 Real

More information

UPPER MILFORD TOWNSHIP BOARD OF SUPERVISORS TOWNSHIP BUILDING, OLD ZIONSVILLE, PA June 7, 2012 AT 7:30 P.M. REGULAR MEETING MINUTES

UPPER MILFORD TOWNSHIP BOARD OF SUPERVISORS TOWNSHIP BUILDING, OLD ZIONSVILLE, PA June 7, 2012 AT 7:30 P.M. REGULAR MEETING MINUTES UPPER MILFORD TOWNSHIP TOWNSHIP BUILDING, OLD ZIONSVILLE, PA 18068 AT 7:30 P.M. REGULAR MEETING MINUTES ATTENDANCE: Supervisors; Daniel Mohr, Robert Sentner, George DeVault; Manager, Daniel DeLong; Solicitor

More information

AGENDA PORTLAND WATER DISTRICT 225 Douglass Street, Portland, Maine Jeff P. Nixon Training Center 6:00 p.m., Monday, September 25, 2017

AGENDA PORTLAND WATER DISTRICT 225 Douglass Street, Portland, Maine Jeff P. Nixon Training Center 6:00 p.m., Monday, September 25, 2017 AGENDA PORTLAND WATER DISTRICT 225 Douglass Street, Portland, Maine Jeff P. Nixon Training Center 6:00 p.m., Monday, September 25, 2017 1. Convene Meeting with Pledge of Allegiance and moment of silence.

More information

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING January 11, 2016

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING January 11, 2016 DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING January 11, 2016 The Dover Township Board of Supervisors Meeting for Monday, January 11, 2016, was called to order at 7:00 PM by Chairperson Matthew Menges in

More information

HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS

HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS Please take notice.that a special meeting of the Board of Supervisors will be held on Tuesday, March 13, 2012 at 5:30 p.m. in the County Manager's

More information

CITY COUNCIL AGENDA CITY OF BELLEVILLE, IL FEBRUARY 5, 2018 AT 7:00 P.M. 1. CALL TO ORDER BY MAYOR AND EXPLANATION OF DISASTER PROCEDURES

CITY COUNCIL AGENDA CITY OF BELLEVILLE, IL FEBRUARY 5, 2018 AT 7:00 P.M. 1. CALL TO ORDER BY MAYOR AND EXPLANATION OF DISASTER PROCEDURES CITY FLAG DESIGNED BY FREDERICK L. LANGE JULY 6, 1964 CITY COUNCIL AGENDA CITY OF BELLEVILLE, IL AT 7:00 P.M. 1. CALL TO ORDER BY MAYOR AND EXPLANATION OF DISASTER PROCEDURES REMINDER: SINCE THE MEETINGS

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