Regular Town Board Meeting of May 9, 2017 Southampton, New York

Size: px
Start display at page:

Download "Regular Town Board Meeting of May 9, 2017 Southampton, New York"

Transcription

1 Southampton Town Board Sundy A. SchermeyerTown Clerk 116 Hampton Road Telephone: (631) Southampton NY, {BoardPostal Fax: {BoardFax} Hampton Bays Annex: (631) ~ Agenda ~ I. Pledge of Allegiance Regular Town Board Meeting of May 9, 2017 Southampton, New York II. Call to Order 1:00 PM Meeting called to order on May 9, 2017 at Town Hall - Town Board Room, 116 Hampton Road, Southampton, NY. Attendee Name Present Absent Late Arrived Supervisor Jay Schneiderman Councilwoman Julie Lofstad Councilwoman Christine Preston Scalera Councilman John Bouvier Councilman Stan Glinka III. Minutes Approval 1. Regular Town Board MeetingApril 25, :00 PM 2. Hampton Bays Water District Commissioners MeetingMay 4, :00 AM IV. Communications A. Public Notices 1. New York State Department of State Notification of Local Waterfront Revitalization Program (LWRP) Grant Opportunities 2. New York State Department of Environmental Conservation Division of Marine Resources: 1. Notification of Closure of Shellfish Lands in western Shinnecock Bay effective 5/4/17 3. Suffolk County Department of Health Services Office of Ecology: Comments and Guidance Memo re: Speonk Commons EEAF 4. Financial Disclosure Statement Filings J. Becerra, M. Berglin, P. Boudreau, J. Bouvier, K. Cheeseman-Bak, S. Cirincione, J. Cevasco, J. Collins, J. Daly, S. Glinka, R. Harris, S. Horowitz, T. Kerr, T. Kolsin, M. LeMoal- Gray, J. Lofstad, R. Long, H. Ludlow, L. Marchese, L. Marzano, C. Mason, D. Miner, B. Nalepinski, B. Stafford, K. Tuthill, J. Warner and J. Wilson. Page 1

2 5. Letters/Petitions/Land Use Applications Letters and s regarding the following: 1. The Hills MUPDD, East Quogue 2. Hampton Bays Citizens Advisory Committee Concerns Planning Board Application: 1. Hampton Six Realty Corp., Hampton Bays B. Bid Openings 1. Bid Opening (April) RFP - Construction Management to Oversee Various Trades (4/26/17) (Sealed Proposals were provided to the Office of Contracts Compliance) 1. Architects & Engineers 2. D & B Engineers and Architects, PC 3. Sandpebble Project Management 4. Island Structures Engineering, PC 5. Steward Preservation Services 6. Think Tank Consultants, Inc. 2. Bid Openings (May) Beach Cleaner and Trailer (5/3/17) (Various Pricing) 1. Cherrington Enterprise 2. H. Barber & Sons 3. EEJS Commercial and Municipal Environmentally Friendly "Green" Envelopes (5/3/17) (Various Pricing) 1. Island Digital 2. Words of Life 3. Minute Man Press 4. Dynamic Printing RFP - Hampton Bays Shuttle Bus (5/4/17) (Sealed Proposals were provided to the Office of Contracts Compliance) 1. AM & V Limousines 2. Hampton Hopper, LLC C. Reports 1. Town Comptroller April 2017 Monthly Financial Reports V. Public Hearings 1. Public Hearing on the Acquisition of Lands of Halsey, Bridgehampton, and Amend the CPF Management and Stewardship Plan to Include Property Vote Record - Motion Adjourned Closed Page 2

3 2. Public Hearing to Consider the Acquisition of Lands of Sidorowicz, Southampton, and Amend the Community Preservation Project Plan and CPF Management and Stewardship Plan to Include Said Property Vote Record - Motion Adjourned Closed 3. Public Hearing on the Acquisition of Lands of Toohig, Remsenburg/Speonk, and Amend the CPF Management Plan to Include Property Vote Record - Motion Adjourned Closed 4. Public Hearing to Consider Repealing Those Provisions of Southampton Town Code Chapter 19 (Department of Police; Public Safety Commission) Establishing the Separate Position of Police Commissioner Vote Record - Motion Adjourned Closed VI. VII. Public Portion Town Board Resolutions Town Board Resolution Agreements, Contracts, Leases Councilman Stan Glinka Tax Assessor Adopt Town One Year Agricultural Use Agreement 2017/18 RESOLVED, that after a public hearing was held by the Town Board of the Town of Southampton on April 25, 2017, the Agricultural Use Agreements listed below and offered to the Town of Southampton pursuant to Chapter 247 of the Code of the Town of Southampton and Chapter 247 of the New York State General Municipal Law, are hereby accepted. APPLICANTS FOR THE 2017/2018 ONE YEAR AGRICULTURE USE AGREEMENT TAX MAP NUMBER PROPERTY OWNERS Page 3

4 Coopers Neck LLC Melinda Hackett Linda Held & Dogwood Associates Linda Held Linda Held Narrow Lane LP BSS Real Estate LP BSS Real Estate LP BSS Real Estate LP p/o BSS Real Estate LP Silver Spring Hill Inc Loretta Gaston, Diana Pillsworth, Irene Sikorski Darrah Yates & Rhonda Hessner Albin & Carol Musnicki Musnicki Limited Partnership Musnicki Limited Partnership The Musnicki Real Estate Trust I Albert & Margaret Mc Coy Harald Einsmann Harald Einsmann Elke Einsmann Harald & Elke Einsmann Harald & Elke Einsmann Harald & Elke Einsmann Harald & Elke Einsmann James & Kathleen McLauchlen III Kathleen McLauchlen Page 4

5 James & Kathleen McLauchlen III Kathleen McLauchlen Susan Burke Corwith R Hansen Living Trust Elbert Robinson Jr Jobs Lane II LLC Charlton & Nancy Halsey Nancy Halsey Charlton & Nancy Halsey Charlton & Nancy Halsey Charlton & Nancy Halsey Charlton Halsey Edmund Densieski Jr & Regina Schaefer Edmund Densieski Jr & Regina Schaefer Edmund Densieski Jr & Regina Schaefer Frances Sagendorf, et al Kijowski Family Limited Partnership Kijowski Family Limited Partnership Franklin Raynor none Vote Record - Town Board Resolution RES Page 5

6 Town Board Resolution Agreements, Contracts, Leases Supervisor Schneiderman, Councilman Bouvier Central Purchasing and Contracts Compliance Authorize Supervisor Sign 2017 Contract with Stephen Tilley Architect for the Archeological Services, Structural Design, Regulatory Permitting, Preparation of Bid Documents and Construction Management Associated with the Lifting of the Tupper Boat House WHEREAS, on July 28, 2015, by Resolution No , Request for Proposals for the Contract for the Archeological Services, Structural Design, Regulatory Permitting, Preparation of Bid Documents and Construction Management Associated with the Lifting of the Tupper Boat House; and WHEREAS, as a result of the above RFP, the Town entered into a contract with Stephen Tilley Architect for a term that commenced on January 22, 2016 and expired one hundred and twenty, (120) days later, or April 22, 2016; and WHEREAS, due to delays in this project, the term was extended from April 22, 2016 to December 31, 2016, pursuant to Town Board Resolution ; and WHEREAS, additional time is necessary as this project has become more extensive than originally planned and the need for a new contract exists and has been requested by the Town Engineer; and WHEREAS, the remaining work to be completed shall include structural design for the lifting of the building, permitting and construction inspection services, at a cost remaining of cost of $80,000, which is left over from the $106,000 including reimbursable expenses in the amount of $3,000, previously authorized by Town Board Resolution ; and WHEREAS, the new 2017 contract shall contain a term retroactive from January 1, 2017 to June 30, 2018 and the Town reserves the right to extend this contract for a period of one (1) year, by resolution and formal extension if doing so is in the Town's best interest; now therefore, be it RESOLVED, that the Town Board of the Town of Southampton hereby authorizes the Supervisor to execute a contract with Stephen Tilley Architects for the Archeological Services, Structural Design, Regulatory Permitting, Preparation of Bid Documents and Construction Management Associated with the Lifting of the Tupper Boat House, this contract shall be prepared by Central Purchasing and Contracts Compliance and per the Town's Comptroller, no purchase order shall be created and no payment shall be made without a fully executed contract; be it FURTHER RESOLVED, the source of funding shall be Capital Project Tupper Boat House G/L #C1-99-C in an amount not to exceed $80,000, which is the remaining amount under the existing contract authorized by Town Board Resolution The source of funding shall be Capital Project Tupper Boat House G/L #C1-99-C in an amount not to exceed $80,000, which is the remaining amount under the existing contract authorized by Town Board Resolution Page 6

7 Vote Record - Town Board Resolution RES Town Board Resolution Agreements, Contracts, Leases Supervisor Jay Schneiderman Human Services Authorize Supervisor to Sign a 2017 Human Services Grant Agreement with the Ellen Hermanson Breast Center at Southampton Hospital WHEREAS, the Ellen Hermanson Breast Center mission is to provide education, early detection, and options for treatment related to breast cancer; and WHEREAS, many breast cancer survivors have expressed a need for hope and help information to enable them to cope with the challenges of a breast cancer diagnosis; and WHEREAS, the Ellen Hermanson Breast Center has created a "Pink Ribbon Bag" that contains comfort items, self help tools, books, an valuable information on available resources, medical and emotional issues, all powerful allies during treatment and recovery; now therefore be it RESOLVED, that the Town Board of the Town of Southampton hereby authorizes the Supervisor to execute a 2017 Human Services grant agreement with the Ellen Hermanson Breast Health Center in the amount of $1000 to support its "Pink Ribbon Bag" program which provides much needed support and information to breast cancer patients and; be it FURTHER RESOLVED, that the agreement shall be reviewed by Contracts Compliance, and per the Town Comptroller, no payment shall be made without a fully executed agreement. The source of funding for this agreement shall be Community Services- Contracts/ Human Services Grants GL# Funding of $1,000 is available in the Community Services Contracts / Human Services Grants GL# Vote Record - Town Board Resolution RES Page 7

8 Town Board Resolution Agreements, Contracts, Leases Supervisor Jay Schneiderman Central Purchasing and Contracts Compliance Authorize the Payment of the Cost for Demolition of the Doscher Property in the Village of Southampton WHEREAS, the Town, by its Community Preservation Department, (CPF) and the Village of Southampton, (Village) acquired the parcel located at 37 South Main Street #A, Southampton, New York, known and designated as SCTM # , known as, "Doscher Property), as joint tenancy; and WHEREAS, pursuant to Town Board Resolution Number , the Town and the Village entered into a into a Inter-Municipal Agreement (IMA) on December 13, 2006, for a period of twenty-five (25) years, with a ten (10) year extension to create parkland and have the Village steward this parcel; and WHEREAS, the intent was to remove any buildings located on this parcel to create an open space parkland, due to some delay, the building was only recently demolished; and WHEREAS, the Village of Southampton obtained three (3) prices to demolish the building the lowest of the three (3) being $92,000 which shall be paid by the Community Preservation Department; and WHEREAS, the amount of $92,000 is allowed to be paid from Community Preservation Funds through the provisions of Town Law 64-e and Chapter 140 of the Southampton Town Code as long as the property is being returned to its natural state; now therefore, be it RESOLVED, that the Town Board of the Town of Southampton hereby authorizes the Payment of $92,000 to be paid to Village of Southampton as reimbursement, for the Cost for Demolition of the Doscher Property in the Village of Southampton; be it FURTHER RESOLVED, that the existing IMA between the Village and the Town will remain in effect and that this resolution shall serve as authorization for this payment; be it FURTHER RESOLVED, that the source of funding for this payment shall be Stewardship's GL# in an amount not to exceed $92,000. The source of funding for this payment shall be Stewardships GL# in an amount not to exceed $92,000. Vote Record - Town Board Resolution RES Page 8

9 Town Board Resolution Agreements, Contracts, Leases Councilman Stan Glinka Central Purchasing and Contracts Compliance Authorize the Purchase of Maintenance Renewal of Great Plains Software with InterDyn AKA n/k/a AKA Enterprise Solutions WHEREAS, the Town of Southampton utilizes Microsoft Great Plains as it's financial management software, eone SmartList Builder for financial reporting, Nolan Advanced Bank Rec to perform bank reconciliations and Rockton Auditor for auditing; and WHEREAS, Microsoft solely controls the licensing and maintenance of the Great Plains product but distributes these services through a Great Plains certified partner and has verified that there is no pricing difference between certified partners; and WHEREAS Central Purchasing and Contracts Compliance has received a memo from the Information Technology Division confirming same; and WHEREAS, AKA Enterprise Solutions is the Town's certified Great Plains partner and also the provider for the third party products from eone, Nolan and Rockton Auditor which aid in the systems functions; and WHEREAS, the current maintenance and support plan will expire on May 18, 2017; and WHEREAS, the maintenance plan will be renewed to include the same number of licenses as our current plan, and includes six (6) technical support calls direct to Microsoft; now therefore be it RESOLVED, that the Town Board of the Town of Southampton hereby authorizes the Information Technology Department to purchase these upgrades to the Great Plains system including the renewal of the maintenance of financial software for eone SmartList Builder, Nolan Advanced Bank Rec and Rockton Auditor; be it FURTHER RESOLVED, that the source of funding for this agreement shall be Information Technology-Contracts G/L at an amount not to exceed $28, The source of funding shall be Information Technology - Contracts G/L # in an amount not to exceed $28, Vote Record - Town Board Resolution RES Page 9

10 Town Board Resolution Agreements, Contracts, Leases Supervisor Jay Schneiderman General Services Authorize the Supervisor to Execute a Reimbursement Services Agreement with Preferred Benefits WHEREAS, the Town and Aflac have had an agreement in place since 2005 to provide and administer a cafeteria plan and flexible spending account for Town employees; and WHEREAS, per Town Board Resolution , adopted September 12, 2012, the Dependent Day Care portion of this agreement has been reassigned to WageWorks, Inc., as agent for Aflac, which was permissible under their existing contract; and WHEREAS, the Town and WageWorks, Inc. have had an agreement in place to provide and administer a cafeteria plan and flexible spending account for Town employee's inclusive of Dependent Day Care and Medical Flexible Spending Accounts and the fees were guaranteed for three years at the rate that was in effect when Aflac transitioned your account to WageWorks; and WHEREAS, pursuant to the terms of the Reimbursement Services Agreement with WageWorks the monthly service fee per participant will increase significantly at renewal; and WHEREAS, a proposal has been received and reviewed by the Business Management Office for Preferred Benefits to provide Dependent Day Care and Medical Flexible Spending Accounts that meets all of the requirements outlined by the Town and the needs of Town employees; now therefore, be it RESOLVED, that the Town Board of the Town of Southampton hereby authorizes the Supervisor to execute a Reimbursable Services Agreement with Preferred Benefits at a cost of this proposal shall not exceed $3.65 per employee per month; and WHEREAS, the agreement shall cover a period retroactive from January 1, 2017 to December 31, 2017; and WHEREAS, this agreement contains a clause allowing its term to self-renew on a year to year basis unless cancelled in writing by either party sixty (60) days prior to the expiration; and FURTHER RESOLVED, that this contract shall be reviewed by Contracts Compliance and per the Town Comptroller, no purchase order shall be prepared and no payment made without a fully executed contract. The source of funding shall be General Fund Unallocated - Insurance G/L # in an amount not to exceed available budget. The source of funding shall be General Fund Unallocated - Insurance G/L # in an amount not to exceed available budget. Page 10

11 Vote Record - Town Board Resolution RES Town Board Resolution Agreements, Contracts, Leases Councilwoman Scalera, Supervisor Schneiderman Central Purchasing and Contracts Compliance Authorize the Supervisor to Execute Agreements with Vendors for Performances at Good Ground Park WHEREAS, in celebration of Good Ground Park, the Town of Southampton has scheduled future performances to be held on various dates; and WHEREAS, a Committee has been created for purposes associated with Good Ground Park and the Committee is looking to engage the assistance of certain performers; and WHEREAS, the Committee has determined that the following vendors have been selected to participate in this event: -Certain Moves (Musician) July 9, 2017; -Molly Brown (Band) July 27, 2017 co-sponsored payment from HB Chamber; -Randy Jackson (Band) July 27, 2017 co-sponsored payment from HB Chamber; -Nancy Atlas Band (Band) July 30, 2017-co-sponsored payment from the SOA; -Mambo Loco (Band) August 20, 2017; -Stanton Anderson (Band) August 24, 2017, co-sponsored payment from HB Chamber; -Lone Sharks (Band) August 24, 2017, co-sponsored payment from HB Chamber; WHEREAS, contracts will be prepared to cover these events; now therefore, be it RESOLVED, that the Town Board of the Town of Southampton hereby authorizes the Supervisor to execute agreements with these various vendors to provide services for performances at Good Ground Park on the dates listed above; be it FURTHER RESOLVED, that these agreements will be prepared by Contracts Compliance and per the Town's Comptroller, no payment shall be made without a fully executed agreement in place. The source of funding for these various agreements shall be Parks Maintenance G/L # in various amounts. These contracts shall not exceed budgeted amounts for this purpose. The source of funding for these various agreements shall be Parks Maintenance GL # in various amounts. These contracts shall not exceed budgeted amounts allocated for this purpose. Page 11

12 Vote Record - Town Board Resolution RES Town Board Resolution Budget & Finance Supervisor Schneiderman, Councilwoman Scalera Supervisor Amend 2017 Adopted Budget for Land Management WHEREAS, the Town Board of the Town of Southampton, by Resolution No requested a commitment from the Riverhead Town Board to reserve 30,000 gallons of capacity in its existing wastewater treatment facility for the express purpose of meeting the initial development demands proposed in the RRAP; and WHEREAS, the Town Board of the Town of Riverhead, by Resolution No. 199 adopted the authorization for the preparation of a Feasibility Study Map and Plan for the Extension of the Riverhead Sewer District to Riverside, Southampton at the expense of the Town of Southampton; and WHEREAS, the Town Planning and Development Administrator received correspondence dated March 13, 2017 from the Riverhead Sewer District along with a proposal from their consultant, H2M Architects and Engineers, dated March 1, 2017 for engineering services in an amount not to exceed $35,000 to prepare a Feasibility Study Map and Plan for the Extension of the Riverhead Sewer District to Riverside, Southampton; and WHEREAS, the Town Board and the Town Planning and Development Administrator recommend the funding to partner with the Town of Riverhead for the Extension of the Riverhead Sewer District to Riverside, Southampton; and WHEREAS, an additional $14,000 is needed to fund the aforementioned consultant costs; and WHEREAS, the Town Planning and Development Administrator and Town Comptroller identified additional building permit fees revenue to cover the additional funding necessary to complete said project; now therefore be it RESOLVED, the Town Board of the Town of Southampton hereby authorizes an amendment to the 2017 operating budget to increase Building and Zoning Dept. - Building Permit Fees G/L in the amount of $14,000 and increase Building & Zoning - Interfund Transfer Expense G/L in the amount of $14,000 and increase Comprehensive Plan Implementation Projects Unallocated Contracts G/L in the amount of $14,000; and be it further RESOLVED, the Town Comptroller is authorized to make all budgetary and accounting entries necessary to execute. Page 12

13 INCREASE Building & Zoning Dept - Building Permit Fees G/L # $14, INCREASE Building & Zoning - Interfund Transfer Expense G/L # $14, INCREASE Unallocated Contracts G/L # $14, Vote Record - Town Board Resolution RES Town Board Resolution Agreements, Contracts, Leases Supervisor Jay Schneiderman Land Management Authorize Supervisor to Execute a Letter of Understanding for the Funding to Partner with the Town of Riverhead for Consultant Costs in Connection with the Extension of the Riverhead Sewer District to Riverside, Southampton WHEREAS, the Town Board of the Town of Southampton, by Resolution No adopted the Riverside Brownfield opportunity Areas (BOA) Step II Nomination Plan and the Riverside Revitalization Action Plan (RRAP); and WHEREAS, the RRAP clearly identifies the lack of wastewater treatment infrastructure as one of the primary barriers to the redevelopment of Riverside ; and WHEREAS, the Town Board of the Town of Southampton is committed to seeking long range, cost effective, and comprehensive wastewater treatment infrastructure solutions; and WHEREAS, the Town Board of the Town of Southampton, by Resolution No requested a commitment from the Riverhead Town Board to reserve 30,000 gallons of capacity in its existing wastewater treatment facility for the express purpose of meeting the initial development demands proposed in the RRAP; and WHEREAS, the Town Board of the Town of Riverhead, by Resolution No. 199 adopted the authorization for the preparation of a Feasibility Study Map and Plan for the Extension of the Riverhead Sewer District to Riverside, Southampton at the expense of the Town of Southampton; and WHEREAS, the Town Board of the Town of Southampton is prepared to work closely with the Riverhead Town Board to plan and best serve the development and environmental needs of the RRAP as well as the economic needs of the residents of the Riverside community; and Page 13

14 WHEREAS, the Town Planning and Development Administrator received correspondence dated March 13, 2017 from the Riverhead Sewer District along with a proposal from their consultant, H2M Architects and Engineers, dated March 1, 2017 for engineering services in an amount not to exceed $35,000 to prepare a Feasibility Study Map and Plan for the Extension of the Riverhead Sewer District to Riverside, Southampton; and WHEREAS, the Town Planning and Development Administrator reviewed said proposal and concurs with the Town of Riverhead in the hiring of H2M Architects and Engineers to prepare the Feasibility Study Map and Plan for the Extension of the Riverhead Sewer District to Riverside, Southampton in an amount not to exceed $35,000; and now therefore be it RESOLVED, that the Town Board of the Town of Southampton authorizes the Town Comptroller to forward said funding in the amount of $35,000 to the Town of Riverhead for the preparation of the Feasibility Study Map and Plan for the Extension of the Riverhead Sewer District to Riverside, Southampton; and be it further RESOLVED, that the source of funding is the Comprehensive Plan Implementation Projects Unallocated Contracts account (G/L # ); and be it further RESOLVED, that the Town Board of the Town of Southampton authorizes the Supervisor to sign a Letter of Understanding with the Town of Riverhead memorializing the purposes for which said $35,000 shall be spent, as described herein and pursuant to H2M Architects and Engineers proposal dated March 1, 2017; and be it further RESOLVED, that the Southampton Town Clerk is hereby directed to send a copy of this resolution to the Riverhead Town Board. Comprehensive Plan Implementation Projects Unallocated Contracts G/L # in the amount of $35,000 Vote Record - Town Board Resolution RES Town Board Resolution Bidding Supervisor Jay Schneiderman Central Purchasing and Contracts Compliance 2017 Request for Proposals for Town Hall Accessibility Project Entrance Ramp and Elevator Modernization RESOLVED, as per the request of the Town Engineer, that the Town Clerk be and is hereby authorized and directed to advertise a public Request for Proposals per the following: TAKE NOTICE, that sealed proposals will be received by the Town Clerk, Southampton Town Hall, on Thursday, June 15, 2017 at 4:00 pm. The Town of Southampton is seeking proposals for: Page 14

15 TOWN HALL ACCESSIBILITY PROJECT ENTRANCE RAMP AND ELEVATOR MODERNIZATION Specifications are available beginning on Thursday, May 18, 2017 at 8:30 a.m. online at or in person at the Town Clerk's Office, 116 Hampton Road, Southampton between the hours of 8:30 a.m. and 4:00 p.m., Monday through Friday, (except Holidays). These specifications have met with the approval of Central Purchasing and Contracts Compliance. A pre-proposal meeting and walk thru of the facility will be held on May 26, 2017 at Southampton Town Hall, located at 116 Hampton Road Southampton, New York at 10:00 a.m. Please meet at the Lower Lever Conference Room and drop your business card in the receptacle provided. Each proposal must be submitted in a sealed envelope clearly marked TOWN HALL ACCESSIBILITY PROJECT ENTRANCE RAMP AND ELEVATOR MODERNIZATION". All proposers must comply with all Federal, State, and Local Laws. This RFP is not an offer or a binding commitment to contract on the part of the Town. The Town retains the right to postpone or cancel the RFP or to reject all proposals, if the Town determines, in its sole discretion that the best interests of the Town will be served thereby. The Town Board of the Town of Southampton reserves the right to waive any informalities in any bids/proposals received, and/or to reject any or all bids/proposals. BY ORDER OF THE TOWN BOARD TOWN OF SOUTHAMPTON, NEW YORK SUNDY A. SCHERMEYER, TOWN CLERK The source of funding for this project shall be Town Hall Assessment Gl# C1-99-C in an amount not to exceed budget. Vote Record - Town Board Resolution RES Town Board Resolution Bond Supervisor Jay Schneiderman Comptroller Bond Authorization of $375,000 for Bulkhead Repairs BOND RESOLUTION DATED MAY 9, A RESOLUTION AUTHORIZING THE ISSUANCE OF $375,000 BONDS OF THE TOWN OF SOUTHAMPTON, SUFFOLK COUNTY, NEW YORK, TO PAY THE COST OF THE RECONSTRUCTION OR REPLACEMENT OF EXISTING BULKHEADS, PIER AND DOCK FACILITIES AT ONE OR MORE TOWN-OWNED MARINAS CONSTRUCTED OF STEEL, STONE, CONCRETE OR WOOD, IN AND FOR SAID TOWN. Page 15

16 WHEREAS, all conditions precedent to the financing of the capital purpose hereinafter described, including compliance with the provisions of the State Environmental Quality Review Act to the extent required, have been performed; and NOW, THEREFORE, BE IT RESOLVED, by the Town Board of the Town of Southampton, Suffolk County, New York, as follows: Section 1. For paying the cost of the reconstruction or replacement of existing bulkheads, pier and dock facilities at one or more Town-owned Marinas, constructed of steel, stone, concrete or wood, including incidental expenses in connection therewith, a class of objects or purposes, there are hereby authorized to be issued $375,000 bonds of said Town pursuant to the provisions of the Local Finance Law. Section 2. The estimated maximum cost of such class of objects or purposes is $375,000 and the plan for the financing thereof is by the issuance of $375,000 bonds of said Town hereby authorized to be issued therefore pursuant to the Local Finance Law. Section 3. It is hereby determined that the period of probable usefulness of the aforesaid class of objects or purposes is twenty years pursuant to subdivision twenty-two of paragraph a of Section of the Local Finance Law. It is hereby further determined that the maximum maturity of the bonds authorized will exceed five years. Section 4. Subject to the provisions of the Local Finance Law, the power to authorize the issuance of and to sell bond anticipation notes in anticipation of the issuance and sale of the bonds herein authorized, including renewals of such notes, is hereby delegated to the Supervisor, the chief fiscal officer. Such notes shall be of such terms, form and contents, and shall be sold in such manner, as may be prescribed by said Supervisor, consistent with the provisions of the Local Finance Law. Section 5. The faith and credit of said Town of Southampton, Suffolk County, New York, are hereby irrevocably pledged to the payment of the principal of and interest on such obligations as the same respectively become due and payable. An annual appropriation shall be made in each year sufficient to pay the principal of and interest on such obligations becoming due and payable in such year. To the extent such appropriation is not made from other sources, there shall annually be levied on all the taxable real property of said Town a tax sufficient to pay the principal of and interest on such obligations as the same become due and payable. Section 6. Such bonds shall be in fully registered form and shall be signed in the name of the Town of Southampton, Suffolk County, New York, by the manual or facsimile signature of the Supervisor and a facsimile of its corporate seal shall be imprinted or impressed thereon and may be attested by the manual or facsimile signature of the Town Clerk. Section 7. The powers and duties of advertising such bonds for sale, conducting the sale and awarding the bonds, are hereby delegated to the Supervisor, who shall advertise such bonds for sale, conduct the sale, and award the bonds in such manner as the Supervisor shall deem best for the interests of the Town; provided, however, that in the exercise of these delegated powers, the Supervisor shall comply fully with the provisions of the Local Finance Law and any order or rule of the State Comptroller applicable to the sale of municipal bonds. The receipt of the Supervisor shall be a full acquittance to the purchaser of such bonds, who shall not be obliged to see to the application of the purchase money. Page 16

17 Section 8. All other matters, except as provided herein relating to such bonds, including determining whether to issue such bonds having substantially level or declining annual debt service and all matters related thereto, prescribing whether manual or facsimile signatures shall appear on said bonds, prescribing the method for the recording of ownership of said bonds, appointing the fiscal agent or agents for said bonds, providing for the printing and delivery of said bonds (and if said bonds are to be executed in the name of the Town by the facsimile signature of its Supervisor, providing for the manual countersignature of a fiscal agent or of a designated official of the Town), the date, denominations, maturities and interest payment dates, place or places of payment, and also including the consolidation with other issues, shall be determined by the Supervisor. It is hereby determined that it is to the financial advantage of the Town not to impose and collect from registered owners of such bonds any charges for mailing, shipping and insuring bonds transferred or exchanged by the fiscal agent, and, accordingly, pursuant to paragraph c of Section of the Local Finance Law, no such charges shall be so collected by the fiscal agent. Such bonds shall contain substantially the recital of validity clause provided for in Section of the Local Finance Law and shall otherwise be in such form and contain such recitals in addition to those required by Section of the Local Finance Law, as the Supervisor shall determine. Section 9. This resolution shall constitute a statement of official intent for purposes of Treasury Regulations Section Other than as specified in this resolution, no monies are, or are reasonably expected to be, reserved, allocated on a long-term basis, or otherwise set aside with respect to the permanent funding of the object or purpose described herein. Section 10. contested only if: The validity of such bonds and bond anticipation notes may be 1) Such obligations are authorized for an object or purpose for which said Town is not authorized to expend money, or 2) The provisions of law which should be complied with at the date of publication of this resolution are not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty days after the date of such publication, or 3) Such obligations are authorized in violation of the provisions of the Constitution. Section 11. Upon this resolution taking effect, the same shall be published in summary in Southampton Press, Eastern Edition and the Southampton Press, Western Edition, the official newspapers of the Town, together with a notice of the Town Clerk in substantially the form provided in Section of the Local Finance Law. Section 12. This resolution is adopted subject to permissive referendum in accordance with Section of the Local Finance Law. Bond Authorization in the amount of $375,000 Page 17

18 Vote Record - Town Board Resolution RES Town Board Resolution Budget & Finance Supervisor Jay Schneiderman Comptroller Amend 2017 Adopted Budget for Highway Dept Road Salt Purchase WHEREAS, due to the winter season the Highway Department road salt appropriation has been depleted; and WHEREAS, the Superintendent of Highways has requested funding for additional road salt due to unanticipated expenses; and WHEREAS, it is the recommendation of the Town Comptroller to appropriate Part Town Highway Fund for the purchase of road salt in the amount of $93,000; now therefore be it RESOLVED, the Town Board of the Town of Southampton hereby authorizes the appropriation and transfer of $93,000 from the Highway Maintenance Appropriate Fund Balance G/L for the purchase of road salt G/L ; and be it further RESOLVED, the Town Comptroller is authorized to make all budgetary and accounting entries necessary to execute. INCREASE Highway Maintenance Appropriate Fund Balance G/L # $93, INCREASE Highway Maintenance - Road Salt G/L # $93, Vote Record - Town Board Resolution RES Page 18

19 Town Board Resolution Budget & Finance Supervisor Jay Schneiderman Comptroller Amend 2017 Adopted Budget for Various Departments WHEREAS, the below listed accounts need to be amended to reflect the actual expenses for 2017 and there are available appropriations available to transfer to cover the actual expenses; now therefore be it RESOLVED, the Town Board of the Town of Southampton hereby authorizes the transfers outlined in the below chart to cover anticipated expenditures and the Town Comptroller is authorized to make all budgetary and accounting entries necessary to execute. Description Account Number Increase Decrease Records Management- -Cash In Lieu of Health Benefits Records Management - Medical Insurance - Active Employees Bay Constables - Sick Leave Bay Constables - Printing & Stationary Court Officers - Sick Leave , Court Officers - Employee Retirement , Human Services-Bus Oper. -Sick Leave Human Services Bus Ops - Schools and Training Page 19

20 Parks Admin - Sick Leave , Parks Admin - AFB , Waste Management Post Closure - Sick Leave Waste Management Post Closure - Municipal Dues Town Police - Severance , Town Police - Dental & Optical , INCREASE Parks Admin Appropriate Fund Balance G/L # $4, Vote Record - Town Board Resolution RES Town Board Resolution Budget & Finance Supervisor Jay Schneiderman Comptroller Amend 2017 Budget for Town Assessor and Town Engineer WHEREAS, the 2017 Adopted Budget in the Town Assessor Cost Center #1355 budgeted for a Pictometry Flyover; and WHEREAS, the Town Assessor recommends that the use of a Pictometry Flyover can wait to be funded in the 2018 Budget, and increasing funding for consultants would better fit the needs of the department at this time; and WHEREAS, the existing title Engineering Aide in the 2017 Adopted Budget in the Town Engineer Cost Center #1440 will become vacant on May 12 th, 2017; and WHEREAS, the Town Comptroller and the Town Engineer have identified the need for additional funding in the Town Engineer Salaries and Benefits account to upgrade title Engineering Aide to Civil Engineer; now therefore be it Page 20

21 RESOLVED, that the Town Board of the Town of Southampton hereby authorizes an amendment to the 2017 operating budget to decrease Assessor Contracts G/L in the amount of $105,000 and increase Assessor Consultants G/L in the amount of $70,000 and increase Town Engineer Salaries and Benefits Various G/L s in the amount of $35,000; and be it further RESOLVED, the Town Comptroller is authorized to make all budgetary and accounting entries necessary to execute. DECREASE Assessment - Contracts G/L # $105, INCREASE Assessment - Consultants G/L # $70, INCREASE Town Engineer - Salaries & Benefits - Various G/L's - $35, Vote Record - Town Board Resolution RES Town Board Resolution Budget & Finance Supervisor Jay Schneiderman Comptroller Amend Adopted Capital Budget and add Capital Project for Bulkhead Repair WHEREAS, the Capital Program and 2017 Capital Budget was adopted per Resolution by the Town Board, as amended, on November 18, 2016; and WHEREAS, the Trustees of the Freeholders requested the Town of Southampton to add Capital Project in 2017 Bulkhead Repair at Baycrest Avenue in Westhampton; and WHEREAS, the estimated project budget is $375,000 in total to repair bulkhead at Baycrest Avenue in Westhampton; and WHEREAS, funding has been identified from Bond Proceeds in the amount of $375,000; and WHEREAS, Trustees of the Freeholders adopted resolution on March 3 rd, 2017, in which the Trustees agree to pay said bond in full in the amount of $375,000; and WHEREAS, it is the recommendation of the Town Board to amend the Capital Program and add Capital Project Bulkhead Repair; now therefore be it RESOLVED, the Town Board of the Town of Southampton hereby amends the Capital Program and 2017 Capital Budget and adds Capital Project Bulkhead Repair with a 2017 Capital Budget of $375,000 to be funded from bond proceeds; and be it further Page 21

22 RESOLVED, the Town Comptroller is authorized to make all budgetary and accounting entries necessary to execute. Increase Capital Program $375, Increase 2017 Capital Budget $375,000 to be funded from Bond Proceeds G/L Codes to be established by the Town Comptroller. Vote Record - Town Board Resolution RES Town Board Resolution Legal Actions Supervisor Jay Schneiderman Town Attorney Authorize the Town Attorney to Settle the Litigation Matter of Lido Azzurro, LLC, et. al. v. Town of Southampton Authorize the Town Attorney to settle the litigation of LIDO AZZURO, LLC, et. al. v. Town of Southampton with the settlement agreed upon by the Town Board and the Town Attorney's Office. The source of funding for this project shall be Contracts GL# C1-99-C Vote Record - Town Board Resolution RES Town Board Resolution Local Laws Councilman Stan Glinka Municipal Works Resolution of Adoption to Amend Town Code Chapter (Vehicles & Traffic) to Authorize Stop Signs at Select Intersections within the Town WHEREAS, Town Board is considering amending Chapter (Vehicles & Traffic) to authorize Stop signs at select intersection within the Town; and Page 22

23 WHEREAS a public hearing was held on Tuesday, April 11 th, 2017 at 1:00 p.m., at Southampton Town Hall, 116 Hampton Road, Southampton, New York, to hear any and all persons either for or against said enactment were heard; and WHEREAS, the Department of Land Management has advised the Town Board that the proposed amendment to Chapter is a Type II Action under the provisions of the New York State Environmental Quality Review Act (SEQRA) and Chapter 157 of the Town Code and that no further review under the New York Environmental Conservation Law, Article 8, is necessary; now therefore be it RESOLVED, that Local Law No. of 2017 is hereby adopted as follows: LOCAL LAW NO. OF 2017 A LOCAL LAW Amending Chapter (Vehicles and Traffic) of the Southampton Town Code to authorize Stop signs at select intersections within the Town. BE IT ENACTED by the Town Board of the Town of Southampton as follows: SECTION 1. Legislative Intent. Based on a review of a number of intersections, some of which have not had traffic control devices authorized and installed, the Town Engineering and Traffic Safety Divisions recommend that Stop control be authorized at the following locations. SECTION 2. Amendment Intersection Stop sign on Entrance from Brick Kiln Road Hickory Hills Lane East Brick Kiln Road Fair Hills Lane East Deerfield Road Julianna Way West Sagg Road Widow Gavitts Road West Fair Hills Lane Shady Path North The Southampton Town Code is hereby amended by deleting the stricken words and adding the underlined words as follows: Section North Sea, Roses Grove and Noyac Hamlets north of the proposed Sunrise Highway Extension. The following intersections are designated as stop intersections, and stop signs shall be erected at such intersections as follow: C. South of Noyac Rd. SECTION 3. Authority. Intersection of Stop sign on Entrance from Brick Kiln Road Hickory Hills Lane East Brick Kiln Road Fair Hills Lane East Deerfield Road Julianna Way West Sagg Road Widow Gavitts Road West Fair Hills Lane Shady Path North Page 23

24 The Town Board may adopt local laws providing for the regulation of traffic control pursuant to State Town Law 130 and State Vehicle & Traffic Law SECTION 4. Severability. If any section or subsection, paragraph, clause, phrase or provision of this law shall be adjudged invalid or held unconstitutional by any court of competent jurisdiction, any judgment made thereby shall not affect the validity of this law as a whole or any part thereof other than the part or provisions so adjudged to be invalid or unconstitutional. SECTION 5. Effective Date. This local law shall take effect upon filing with the Secretary of State pursuant to Municipal Home Rule Law. AND BE IT FURTHER RESOLVED, that the Town Clerk is hereby authorized to publish the following Notice of Public Hearing: NOTICE OF ADOPTION PLEASE TAKE NOTICE that, after a public hearing was held by the Town Board of the Town of Southampton on April 11 th, 2017 the Town Board, at their meeting of May 9 th, 2017, adopted LOCAL LAW NO. OF 2017 as follows: A LOCAL LAW amending Chapter of the Town Code to authorize Stop signs at select intersections within the Town. Summary of Proposed Law This legislation will authorize installation of Stop signs at the following locations. Intersection of Stop sign on Entrance from Brick Kiln Road Hickory Hills Lane East Brick Kiln Road Fair Hills Lane East Deerfield Road Julianna Way West Sagg Road Widow Gavitts Road West Fair Hills Lane Shady Path North Copies of the proposed local law, sponsored by Councilman Glinka are on file in the Town Clerk s Office, Monday through Friday, from 8:30 a.m. to 4:00 p.m. No financial impact BY THE ORDER OF THE TOWN BOARD TOWN OF SOUTHAMPTON, NEW YORK SUNDY A. SCHERMEYER, TOWN CLERK Vote Record - Town Board Resolution RES Page 24

25 Town Board Resolution Local Laws Councilman Stan Glinka Municipal Works Resolution of Adoption to Amend Town Code Chapter (Vehicles & Traffic) to Authorize Stop Signs at Select Intersections within the Town WHEREAS, Town Board is considering amending Chapter (Vehicles & Traffic) to authorize Stop signs at select intersection within the Town; and WHEREAS a public hearing was held on Tuesday, April 11 th, 2017 at 1:00 p.m., at Southampton Town Hall, 116 Hampton Road, Southampton, New York, to hear any and all persons either for or against said enactment were heard; and WHEREAS, the Department of Land Management has advised the Town Board that the proposed amendment to Chapter is a Type II Action under the provisions of the New York State Environmental Quality Review Act (SEQRA) and Chapter 157 of the Town Code and that no further review under the New York Environmental Conservation Law, Article 8, is necessary; now therefore be it RESOLVED, that Local Law No. of 2017 is hereby adopted as follows: LOCAL LAW NO. OF 2017 A LOCAL LAW Amending Chapter (Vehicles and Traffic) of the Southampton Town Code to authorize Stop signs at select intersections within the Town. BE IT ENACTED by the Town Board of the Town of Southampton as follows: SECTION 1. Legislative Intent. Based on a review of a number of intersections, some of which have not had traffic control devices authorized and installed, the Town Engineering and Traffic Safety Divisions recommend that Stop control be authorized at the following locations. Intersection of Stop sign on Entrance from Sagg Road Northwest Path East Sagg Road Merchants Path East Sagg Road Haines Path West Wainscott Harbor Rd. East Woods Path. West East Woods Path. Sagaponack Court North Wainscott Harbor Rd. Forrest Crossing Rd. East Merchants Path Ranch Court South Merchants Path Wainscott Harbor Rd. South Hayground Road Two Trees Lane East Hayground Road Polo Court East SECTION 2. Amendment. The Southampton Town Code is hereby amended by deleting the stricken words and adding the underlined words as follows: Page 25

26 Section Watermill, Bridgehampton and Sagaponack Hamlets south of proposed Sunrise Highway Extension The following intersections are designated as stop intersections, and stop signs shall be erected at such intersections as follow: A. North of North Road (County Rd. No. 39) and Montauk Highway (Route No. 27) Intersection of Stop sign on Entrance from Sagg Road Northwest Path East Sagg Road Merchants Path East Sagg Road Haines Path West Wainscott Harbor Rd. East Woods Path. West East Woods Path. Sagaponack Court North Wainscott Harbor Rd. Forrest Crossing Rd. East Merchants Path Ranch Court South Merchants Path Wainscott Harbor Rd. South Hayground Road Two Trees Lane East Hayground Road Polo Court East SECTION 3. Authority. The Town Board may adopt local laws providing for the regulation of traffic control pursuant to State Town Law 130 and State Vehicle & Traffic Law SECTION 4. Severability. If any section or subsection, paragraph, clause, phrase or provision of this law shall be adjudged invalid or held unconstitutional by any court of competent jurisdiction, any judgment made thereby shall not affect the validity of this law as a whole or any part thereof other than the part or provisions so adjudged to be invalid or unconstitutional. SECTION 5. Effective Date. This local law shall take effect upon filing with the Secretary of State pursuant to Municipal Home Rule Law. AND BE IT FURTHER RESOLVED, that the Town Clerk is hereby directed to publish the following Notice of Adoption: NOTICE OF ADOPTION PLEASE TAKE NOTICE that, after a public hearing was held by the Town Board of the Town of Southampton on April 11 th, 2017 the Town Board, at their meeting of May 9 th, 2017, adopted LOCAL LAW NO. OF 2017 as follows: A LOCAL LAW amending Chapter of the Town Code to authorize Stop signs at select intersections within the Town. Summary of Proposed Law This legislation will authorize installation of Stop signs at the following locations. Intersection of Stop sign on Entrance from Page 26

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

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

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

1 ORDINANCE 4, AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PALM 5 BEACH GARDENS, FLORIDA AMENDING CHAPTER TAXATION.

1 ORDINANCE 4, AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PALM 5 BEACH GARDENS, FLORIDA AMENDING CHAPTER TAXATION. 1 ORDINANCE 4, 2013 2 3 4 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PALM 5 BEACH GARDENS, FLORIDA AMENDING CHAPTER 66. 6 TAXATION. BY CREATING A NEW ARTICLE VI. ENTITLED 7 ECONOMIC DEVELOPMENT AD

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

IC Chapter 15. Public Safety Communications Systems and Computer Facilities Districts

IC Chapter 15. Public Safety Communications Systems and Computer Facilities Districts IC 36-8-15 Chapter 15. Public Safety Communications Systems and Computer Facilities Districts IC 36-8-15-1 Application of chapter Sec. 1. This chapter applies to the following counties: (1) A county having

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

OFFICIAL TOWNSHIP OF MOON ORDINANCE NO.

OFFICIAL TOWNSHIP OF MOON ORDINANCE NO. OFFICIAL TOWNSHIP OF MOON ORDINANCE NO. AN ORDINANCE OF THE TOWNSHIP OF MOON, ALLEGHENY COUNTY, PENNSYLVANIA, AMENDING CHAPTER 1, PART 3A OF THE MOON TOWNSHIP CODE OF ORDINANCES, TOWNSHIP MANAGER, TO REVISE

More information

TOWNSHIP OF WOOLWICH BOND ORDINANCE NUMBER

TOWNSHIP OF WOOLWICH BOND ORDINANCE NUMBER TOWNSHIP OF WOOLWICH BOND ORDINANCE NUMBER 2017-11 REFUNDING BOND ORDINANCE OF THE TOWNSHIP OF WOOLWICH, IN THE COUNTY OF GLOUCESTER, STATE OF NEW JERSEY (THE TOWNSHIP ) PROVIDING FOR (i) THE REFUNDING

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

Public Portion: Mr. Bianchini opened the public portion. There being no comment, the public portion was closed. Resolutions:

Public Portion: Mr. Bianchini opened the public portion. There being no comment, the public portion was closed. Resolutions: GLOUCESTER TOWNSHIP SPECIAL COUNCIL MEETING DECEMBER 1, 2008 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Statement: Mr. Bianchini read a statement setting forth the time,

More information

NC General Statutes - Chapter 116 Article 21B 1

NC General Statutes - Chapter 116 Article 21B 1 Article 21B. The Centennial Campus, the Horace Williams Campus, and the Millenial Campuses Financing Act. 116-198.31. Purpose of Article. The purpose of this Article is to authorize the Board of Governors

More information

RESOLUTION NO

RESOLUTION NO MIA 184152500v2 RESOLUTION NO. 15-028 A RESOLUTION OF THE SCHOOL BOARD OF OSCEOLA COUNTY, FLORIDA, AUTHORIZING EXECUTION OF AMENDED AND RESTATED SCHEDULE 1995A AND AMENDED AND RESTATED SCHEDULE 2004A TO

More information

ORDINANCE NO BE IT ENACTED BY THE CITY COUNCIL OF THE CITY OF OVIEDO, FLORIDA, AS FOLLOWS:

ORDINANCE NO BE IT ENACTED BY THE CITY COUNCIL OF THE CITY OF OVIEDO, FLORIDA, AS FOLLOWS: ORDINANCE NO. 1618 AN ORDINANCE OF THE CITY OF OVIEDO, FLORIDA, ESTABLISHING AN ECONOMIC DEVELOPMENT AD VALOREM TAX EXEMPTION FROM CERTAIN AD VALOREM TAXATION FOR OVIEDO MEDICAL CENTER, LLC, AN AFFILIATE

More information

BOARD OF COUNTY COMMISSIONERS DATE: December 16, 2014 AGENDA ITEM NO. 35. Public Hearing [t(" Consent Agenda D Regular Agenda D

BOARD OF COUNTY COMMISSIONERS DATE: December 16, 2014 AGENDA ITEM NO. 35. Public Hearing [t( Consent Agenda D Regular Agenda D BOARD OF COUNTY COMMISSIONERS DATE: December 16, 2014 AGENDA ITEM NO. 35 Consent Agenda D Regular Agenda D Public Hearing [t(" Administrator's Si nature: Subject: Proposed ordinance amending Chapter 118

More information

City Commission Agenda Cover Memorandum

City Commission Agenda Cover Memorandum City Commission Agenda Cover Memorandum Originating Department: Mayor/Admin (MA) Meeting Type: Regular Agenda Date: 01/30/2017 Advertised: Required?: Yes No ACM#: 21226 Subject: Public Hearing and First

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

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

A SECTION-BY-SECTION ANALYSIS OF CHAPTER 23L. William F. Griffin, Jr. Davis, Malm & D Agostine, P.C.

A SECTION-BY-SECTION ANALYSIS OF CHAPTER 23L. William F. Griffin, Jr. Davis, Malm & D Agostine, P.C. A SECTION-BY-SECTION ANALYSIS OF CHAPTER 23L William F. Griffin, Jr. Davis, Malm & D Agostine, P.C. A new Chapter 23L of the Massachusetts General Laws was enacted on August 7, 2012 as part of Chapter

More information

CHAPTER House Bill No. 963

CHAPTER House Bill No. 963 CHAPTER 2000-401 House Bill No. 963 An act relating to Manatee County; merging the Anna Maria Fire Control District and Westside Fire Control District to create a new district; creating and establishing

More information

AVENIR COMMUNITY DEVELOPMENT DISTRICT

AVENIR COMMUNITY DEVELOPMENT DISTRICT AVENIR COMMUNITY DEVELOPMENT DISTRICT CITY OF PALM BEACH GARDENS REGULAR BOARD MEETING & PUBLIC HEARING JANUARY 25, 2018 12:00 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm

More information

Amelia Walk Community Development District. September 27, 2018

Amelia Walk Community Development District. September 27, 2018 Amelia Walk Community Development District September 27, 2018 AGENDA Amelia Walk Community Development District Continued Meeting Agenda Thursday Amelia Walk Amenity Center September 27, 2018 85287 Majestic

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

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

CHAPTER 35 PARKS AND RECREATION

CHAPTER 35 PARKS AND RECREATION 35.01 INTRODUCTION CHAPTER 35 PARKS AND RECREATION Latest Revision 1994 Local park and recreation activities are becoming more important in the lives of Ohioans. Many residents are "rediscovering" the

More information

December 30, Robert L. Whritenour, Jr., Administrator Town of Falmouth 59 Town Hall Square Falmouth, MA 02540

December 30, Robert L. Whritenour, Jr., Administrator Town of Falmouth 59 Town Hall Square Falmouth, MA 02540 Robert L. Whritenour, Jr., Administrator Town of Falmouth 59 Town Hall Square Falmouth, MA 02540 December 30, 2003 RE: Conservation Commission Authorities Mr. Whritenour: This letter is in response to

More information

IMPARTIAL ANALYSIS BY CITY ATTORNEY MEASURE City of Emeryville

IMPARTIAL ANALYSIS BY CITY ATTORNEY MEASURE City of Emeryville IMPARTIAL ANALYSIS BY CITY ATTORNEY MEASURE City of Emeryville Measure was placed on the ballot by the City Council of the City of Emeryville requesting authorization of the voters to issue general obligation

More information

AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, AUGUST 10, 2015 III. COMMITTEE AGENDA

AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, AUGUST 10, 2015 III. COMMITTEE AGENDA AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, AUGUST 10, 2015 III. COMMITTEE AGENDA REVISED ITEM NO. 4 150217.ORDINANCE: VACATION VILLAGE AREAS 1 AND 2A Synopsis: A revised

More information

This unofficial copy was downloaded on Jul from the City of Fort Collins Public Records Website:

This unofficial copy was downloaded on Jul from the City of Fort Collins Public Records Website: This unofficial copy was downloaded on Jul-05-2018 from the City of Fort Collins Public Records Website: http://citydocs.fcgov.com For additional information or an official copy, please contact City Clerk's

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2014-160 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF MENIFEE, CALIFORNIA, REPEALING SECTION 10.35 OF RIVERSIDE COUNTY LAND USE ORDINANCE NO. 460.152 AS ADOPTED BY THE CITY OF MENIFEE

More information

ASSEMBLY, No. 326 STATE OF NEW JERSEY. 217th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2016 SESSION

ASSEMBLY, No. 326 STATE OF NEW JERSEY. 217th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2016 SESSION ASSEMBLY, No. STATE OF NEW JERSEY th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 0 SESSION Sponsored by: Assemblyman TROY SINGLETON District (Burlington) SYNOPSIS Requires municipalities to share certain

More information

IC Chapter 4. City War Memorials

IC Chapter 4. City War Memorials IC 10-18-4 Chapter 4. City War Memorials IC 10-18-4-1 "Board of public works" Sec. 1. As used in this chapter, "board of public works" refers to the following: (1) The board of public works and safety

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

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

CHAPTER l5 INDUSTRIAL & COMMERCIAL PROJECT REVENUE BONDS. 74-ll7 Industrial and Commercial Revenue Bonds. l

CHAPTER l5 INDUSTRIAL & COMMERCIAL PROJECT REVENUE BONDS. 74-ll7 Industrial and Commercial Revenue Bonds. l CHAPTER l5 INDUSTRIAL & COMMERCIAL PROJECT REVENUE BONDS ORDINANCE 74-ll7 Industrial and Commercial Revenue Bonds. l0.29.74 83-l6 Amending definition of "Development Project" contained in Sec. l5-l02.

More information

HARRISON COUNTY BOARD OF EDUCATION BOND ELECTION ORDER

HARRISON COUNTY BOARD OF EDUCATION BOND ELECTION ORDER HARRISON COUNTY BOARD OF EDUCATION BOND ELECTION ORDER AN ORDER OF THE BOARD OF EDUCATION OF THE COUNTY OF HARRISON DIRECTING THAT A SPECIAL ELECTION BE HELD FOR THE PURPOSE OF SUBMITTING TO THE VOTERS

More information

Village of Palm Springs

Village of Palm Springs Village of Palm Springs Executive Brief AGENDA DATE: September 28, 2017 DEPARTMENT: Finance ITEM #16: Ordinance No. 2017-23 - (SECOND READING) Establish FY 2017-2018 Millage Rates - Operating & Debt Service

More information

PROPERTY; PROVIDING FOR EXPENDITURE OF REVENUE; PROVIDING FOR REIMBURSEMENT

PROPERTY; PROVIDING FOR EXPENDITURE OF REVENUE; PROVIDING FOR REIMBURSEMENT ORDINANCE NO. 12- AN ORDINANCE OF MARION COUNTY, FLORIDA ESTABLISHING THE RAINBOW PARK UNITS 1 & 2 MUNICIPAL SERVICE BENEFIT UNIT FOR ROAD MAINTENANCE; PROVIDING FOR A PURPOSE; PROVIDING FOR THE POWERS

More information

Impact Fees. Section 1 Purpose and Intent.

Impact Fees. Section 1 Purpose and Intent. Impact Fees 1 Purpose and Intent 2 Definitions 3 Establishment of Impact Fees 4 Documentation Required 5 Segregated Accounts Required 6 Time Within Which To Use Impact Fees 7 Payment of Impact Fees 8 Appeals

More information

Information Only. WHEREAS, the collection of development fees will assist the Township in meeting its affordable housing obligations; and

Information Only. WHEREAS, the collection of development fees will assist the Township in meeting its affordable housing obligations; and ORDINANCE O-08-34 AN ORDINANCE AMENDING ORDINANCE O-08-32 ENTITLED AN ORDINANCE AMENDING CHAPTER 90 OF THE CODE OF THE TOWNSHIP OF SOUTH HARRISON TO AMEND THE MANDATORY DEVELOPMENT FEE REQUIREMENTS TO

More information

BOARD OF SUPERVISORS RESOLUTION NO

BOARD OF SUPERVISORS RESOLUTION NO Kenosha County BOARD OF SUPERVISORS RESOLUTION NO. 2017- Subject: A Resolution Authorizing and Providing for the Sale and Issuance of $13,255,000 General Obligation Promissory Notes, Series 2017A, and

More information

LEE COUNTY ORDINANCE NO

LEE COUNTY ORDINANCE NO LEE COUNTY ORDINANCE NO. 13-09 AN ORDINANCE OF LEE COUNTY, FLORIDA, AMENDING LEE COUNTY ORDINANCE NO. 05-17 (CONSERVATION LAND ACQUISITION AND STEWARDSHIP ADVISORY COMMITTEE); IMPLEMENTING RECOMMENDATIONS

More information

ORDINANCE NO REPORT OF RESIDENTIAL BUILDING RECORD)

ORDINANCE NO REPORT OF RESIDENTIAL BUILDING RECORD) ORDINANCE NO. 1945 AN ORDINANCE OF THE CITY OF SAN RAFAEL AMENDING SAN RAFAEL MUNICIPAL CODE TITLE 12 ( BUILDING REGULATIONS) TO REPEAL CHAPTER 12. 36 THEREOF IN ITS ENTIRETY AND REPLACE IT WITH NEW CHAPTER

More information

SENATE BILL 274 CHAPTER. Tax Increment Financing and Special Taxing Districts Transit Oriented Development

SENATE BILL 274 CHAPTER. Tax Increment Financing and Special Taxing Districts Transit Oriented Development SENATE BILL C, Q lr0 CF HB 00 By: The President (By Request Administration) Introduced and read first time: January, 0 Assigned to: Budget and Taxation Committee Report: Favorable with amendments Senate

More information

ORDINANCE WHEREAS, this title is intended to implement and be consistent with the county comprehensive plan; and

ORDINANCE WHEREAS, this title is intended to implement and be consistent with the county comprehensive plan; and ORDINANCE 2005-015 AN ORDINANCE OF THE BOARD OF COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, ADOPTING TITLE X, IMPACT FEES, AND AMENDING CODE SECTION 953, FAIR SHARE ROADWAY IMPROVEMENTS, OF THE

More information

ISSAQUAH SCHOOL DISTRICT NO. 411 KING COUNTY, WASHINGTON UNLIMITED TAX GENERAL OBLIGATION BONDS, 2013A (TAX-EXEMPT)

ISSAQUAH SCHOOL DISTRICT NO. 411 KING COUNTY, WASHINGTON UNLIMITED TAX GENERAL OBLIGATION BONDS, 2013A (TAX-EXEMPT) ISSAQUAH SCHOOL DISTRICT NO. 411 KING COUNTY, WASHINGTON UNLIMITED TAX GENERAL OBLIGATION BONDS, 2013A (TAX-EXEMPT) UNLIMITED TAX GENERAL OBLIGATION REFUNDING BONDS, 2013B (TAXABLE) RESOLUTION NO. 1025

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 S 2 SENATE BILL 554 Education/Higher Education Committee Substitute Adopted 6/24/16

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 S 2 SENATE BILL 554 Education/Higher Education Committee Substitute Adopted 6/24/16 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION S SENATE BILL Education/Higher Education Committee Substitute Adopted // Short Title: School Building Leases. (Public) Sponsors: Referred to: March 0, 1 0 1 A

More information

ORDINANCE NUMBER

ORDINANCE NUMBER TOWN OF LAKE PLACID AGENDA ITEM INTRODUCTION MEETING DATE: March 14, 2016 MEETING TYPE: Town Council Regular AGENDA ITEM # AND TITLE: 4.D. 1st Reading Ordinance 2016-715 Sewer System Dev Charge Reduction

More information

TOWN OF AVON, COLORADO ORDINANCE NO SERIES OF 2014

TOWN OF AVON, COLORADO ORDINANCE NO SERIES OF 2014 TOWN OF AVON, COLORADO ORDINANCE NO. 14-17 SERIES OF 2014 AN ORDINANCE AUTHORIZING THE FINANCING OF CERTAIN PUBLIC IMPROVEMENTS OF THE TOWN, AND IN CONNECTION THEREWITH AUTHORIZING THE LEASING OF CERTAIN

More information

IC Chapter 10. Leasing and Lease-Purchasing Structures

IC Chapter 10. Leasing and Lease-Purchasing Structures IC 36-1-10 Chapter 10. Leasing and Lease-Purchasing Structures IC 36-1-10-1 Application of chapter Sec. 1. (a) Except as provided in subsection (b), this chapter applies to: (1) political subdivisions

More information

GULFSTREAM POLO COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING APRIL 19, :00 P.M.

GULFSTREAM POLO COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING APRIL 19, :00 P.M. GULFSTREAM POLO COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING APRIL 19, 2017 4:00 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL 33410

More information

BOARD OF SUPERVISORS RESOLUTION NO

BOARD OF SUPERVISORS RESOLUTION NO Kenosha County BOARD OF SUPERVISORS RESOLUTION NO. 2017- Subject: A Resolution Authorizing and Providing for the Sale and Issuance of $5,315,000 General Obligation Law Enforcement Enhancement Bonds, Series

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

DOWNTOWN JANESVILLE. Business Improvement District Operating Plan

DOWNTOWN JANESVILLE. Business Improvement District Operating Plan DOWNTOWN JANESVILLE Business Improvement District Operating Plan 2019 TABLE OF CONTENTS Introduction..1 District Boundaries. 1 Proposed Operating Plan...1 Method of Assessment 4 Future Year Operating Plans...6

More information

BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE

BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE 150813 BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE Bid Proposal to Purchase Real Property February 5, 2013 11:00 a.m. This Real Property is

More information

City of Titusville "Gateway to Nature and Space"

City of Titusville Gateway to Nature and Space City of Titusville "Gateway to Nature and Space" Category: 10. Item: A. To: From: Subject: REPORT TO COUNCIL The Honorable Mayor and City Council Peggy Busacca, Community Development Director Ordinance

More information

NOTICE OF SALE. $6,434,000 TOWNSHIP OF MOUNT HOLLY County of Burlington, New Jersey TAXABLE BOND ANTICIPATION NOTES OF 2015, SERIES A

NOTICE OF SALE. $6,434,000 TOWNSHIP OF MOUNT HOLLY County of Burlington, New Jersey TAXABLE BOND ANTICIPATION NOTES OF 2015, SERIES A NOTICE OF SALE $6,434,000 TOWNSHIP OF MOUNT HOLLY County of Burlington, New Jersey TAXABLE BOND ANTICIPATION NOTES OF 2015, SERIES A INTRODUCTION The Township of Mount Holly, County of Burlington, New

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

ORDINANCE AN ORDINANCE TO AMEND SPRING HILL MUNICIPAL CODE, CHAPTER 5, IMPACT FEE-PURPOSES AND ADMINISTRATION

ORDINANCE AN ORDINANCE TO AMEND SPRING HILL MUNICIPAL CODE, CHAPTER 5, IMPACT FEE-PURPOSES AND ADMINISTRATION ORDINANCE 15-04 AN ORDINANCE TO AMEND SPRING HILL MUNICIPAL CODE, CHAPTER 5, IMPACT FEE-PURPOSES AND ADMINISTRATION WHEREAS, the Board of Mayor and Aldermen for the City of Spring Hill may, pursuant to

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

COOPERATIVE AGREEMENT BETWEEN THE REDEVELOPMENT AGENCY OF THE CITY OF RIO VISTA AND THE CITY OF RIO VISTA

COOPERATIVE AGREEMENT BETWEEN THE REDEVELOPMENT AGENCY OF THE CITY OF RIO VISTA AND THE CITY OF RIO VISTA COOPERATIVE AGREEMENT BETWEEN THE REDEVELOPMENT AGENCY OF THE CITY OF RIO VISTA AND THE CITY OF RIO VISTA This Cooperative Agreement (this Agreement ) is entered into effective as of March 17, 2011 ( Effective

More information

HOUSE OF REPRESENTATIVES COMMITTEE ON LOCAL GOVERNMENT & VETERANS AFFAIRS ANALYSIS LOCAL LEGISLATION

HOUSE OF REPRESENTATIVES COMMITTEE ON LOCAL GOVERNMENT & VETERANS AFFAIRS ANALYSIS LOCAL LEGISLATION BILL #: HB 1101 HOUSE OF REPRESENTATIVES COMMITTEE ON LOCAL GOVERNMENT & VETERANS AFFAIRS ANALYSIS LOCAL LEGISLATION RELATING TO: SPONSOR(S): W. Florida Regional Library District (Escambia Co.) Representative

More information

BILL H.3653: An Act Financing the Production and Preservation of Housing for Low and Moderate Income Residents

BILL H.3653: An Act Financing the Production and Preservation of Housing for Low and Moderate Income Residents BILL H.3653: An Act Financing the Production and Preservation of Housing for Low and Moderate Income Residents SECTION 2 Authorizes capital spending amounts and provides line item language describing permitted

More information

WHEREAS, the duly elected governing authority of the City of Hapeville, WHEREAS, the existence of real property, which is maintained in a blighted

WHEREAS, the duly elected governing authority of the City of Hapeville, WHEREAS, the existence of real property, which is maintained in a blighted 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 STATE OF GEORGIA CITY OF HAPEVILLE ORDINANCE NO. AN ORDINANCE TO AMEND THE CODE OF ORDINANCES OF THE CITY OF HAPEVILLE,

More information

Public Improvement District (PID) Policy

Public Improvement District (PID) Policy Public Improvement District (PID) Policy OVERVIEW Public Improvement Districts ( PIDs ), per the Texas Local Government Code Chapter 372 ( the code or PID Act ), provide the City of Marble Falls ( the

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

CITY OF TEMPLE TERRACE, FLORIDA REQUEST FOR PROPOSALS TAXABLE NON AD VALOREM REVENUE BOND(S) (Not to Exceed $24,000,000) RFP DATED: February 9, 2018

CITY OF TEMPLE TERRACE, FLORIDA REQUEST FOR PROPOSALS TAXABLE NON AD VALOREM REVENUE BOND(S) (Not to Exceed $24,000,000) RFP DATED: February 9, 2018 CITY OF TEMPLE TERRACE, FLORIDA REQUEST FOR PROPOSALS TAXABLE NON AD VALOREM REVENUE BOND(S) (Not to Exceed $24,000,000) RFP DATED: February 9, 2018 The City of Temple Terrace, Florida ( City ) is seeking

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

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

NOTICE ORDINANCE NO Township of Neptune County of Monmouth

NOTICE ORDINANCE NO Township of Neptune County of Monmouth NOTICE ORDINANCE NO. 12-12 Township of Neptune County of Monmouth NOTICE is hereby given that at a regular meeting of the Township Committee of the Township of Neptune on the 24th day of May, 2012, the

More information

HOUSE BILL lr1125 A BILL ENTITLED. St. Mary s County Metropolitan Commission Fee Schedule

HOUSE BILL lr1125 A BILL ENTITLED. St. Mary s County Metropolitan Commission Fee Schedule L HOUSE BILL lr By: St. Mary s County Delegation Introduced and read first time: February, 0 Assigned to: Environmental Matters A BILL ENTITLED AN ACT concerning St. Mary s County Metropolitan Commission

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

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

SESSION OF 1993 Act No AN ACT TABLE OF CONTENTS

SESSION OF 1993 Act No AN ACT TABLE OF CONTENTS Official Advance Copy SESSION OF 1993 Act 1993-50 359 No. 1993-50 AN ACT HB 52 Providing for the establishment, operation and administration of the Keystone Recreation, Park and Conservation Fund; designating

More information

ORDINANCE NO provides that historic preservation ad valorem tax exemptions may be granted only by ordinance of the county; and

ORDINANCE NO provides that historic preservation ad valorem tax exemptions may be granted only by ordinance of the county; and ORDINANCE NO. 16-30 AN ORDINANCE OF MANATEE COUNTY, FLORIDA, REGARDING HISTORIC PRESERVATION AD VALOREM TAX EXEMPTIONS; CREATING ARTICLE XVII OF CHAPTER 2-29 OF THE MANATEE COUNTY CODE; DEFINING CERTAIN

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

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

CITY OF HIALEAH, FLORIDA. Annual Report of Financial Information and Operating Data for the Fiscal Year Ended September 30, 2017

CITY OF HIALEAH, FLORIDA. Annual Report of Financial Information and Operating Data for the Fiscal Year Ended September 30, 2017 CITY OF HIALEAH, FLORIDA Annual Report of Financial Information and Operating Data for the Fiscal Year Ended September 30, 2017 FLORIDA MUNICIPAL LOAN COUNCIL Revenue Bonds, Series 2011D (City of Hialeah

More information

Maryland Agricultural Land Preservation Fund

Maryland Agricultural Land Preservation Fund Audit Report Maryland Agricultural Land Preservation Fund Fiscal Year Ended June 30, 2006 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related

More information

RESOLUTION 5607 (10) NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Lompoc as follows:

RESOLUTION 5607 (10) NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Lompoc as follows: RESOLUTION 5607 (10) A Resolution of the Council of the City of Lompoc County of Santa Barbara, State of California, Approving County Of Santa Barbara Resolution Of Intention, Consenting To Participation

More information

County Council Of Howard County, Maryland

County Council Of Howard County, Maryland County Council Of Howard County, Maryland 0 Legislative Session Legislative Day No. Resolution No. -0 Introduced by: The Chairperson at the request of the County Executive A RESOLUTION adopted pursuant

More information

Adopt Local Law No. 3 of A Local Law for Landlord Rental and Property Owner Registration

Adopt Local Law No. 3 of A Local Law for Landlord Rental and Property Owner Registration Town of Cheektowaga Meeting: 10/23/18 07:00 PM 3301 Broadway Cheektowaga, NY 14227 ADOPTED RESOLUTION 2018-514 Sponsors: Councilmember Nowak, Supervisor Benczkowski Adopt Local Law No. 3 of 2018 - A Local

More information

JERDONE ISLAND ASSOCIATION, INC. LAKE ANNA BUMPASS, VIRGINIA 23024

JERDONE ISLAND ASSOCIATION, INC. LAKE ANNA BUMPASS, VIRGINIA 23024 AMENDED AND RESTATED BY-LAWS JULY 2010 INDEX PAGE ARTICLE TITLE PAGE INDEX 1 DEFINITIONS 2-3 I MEMBERSHIP RESPONSIBILITIES AND PRIVILEGES 3-6 II STOCKHOLDERS MEETING 6-7 III BOARD OF DIRECTORS 7-8 IV OFFICERS

More information

SECTION 1: SECTION 2:

SECTION 1: SECTION 2: BOND ORDINANCE PROVIDING AN APPROPRIATION OF $9,158,250 FOR VARIOUS IMPROVEMENTS AND PURPOSES FOR AND BY THE COUNTY OF SOMERSET, NEW JERSEY, AND AUTHORIZING THE ISSUANCE OF $8,700,338 BONDS OR NOTES OF

More information

TOWN OF PICTOU REVENUE COLLECTIONS POLICY. 2.0 General Statement of Principle Guiding Principles... 2

TOWN OF PICTOU REVENUE COLLECTIONS POLICY. 2.0 General Statement of Principle Guiding Principles... 2 TOWN OF PICTOU REVENUE COLLECTIONS POLICY 1.0 Short Title... 2 2.0 General Statement of Principle... 2 2.1 Guiding Principles... 2 3.0 Definitions... 3 3.1 Non-lienable charges... 3 3.2 Lienable charges...

More information

F. There is a reasonable and rational relationship between the use of the TUMF and the type of development projects on which the fees are imposed,

F. There is a reasonable and rational relationship between the use of the TUMF and the type of development projects on which the fees are imposed, ORDINANCE NO. 824 (AS AMENDED THROUGH 824.15) AN ORDINANCE OF THE COUNTY OF RIVERSIDE AUTHORIZING PARTICIPATION IN THE WESTERN RIVERSIDE COUNTY TRANSPORTATION UNIFORM MITIGATION FEE PROGRAM The Board of

More information

TOWN OF REDCLIFF BYLAW NO. 1829/2016

TOWN OF REDCLIFF BYLAW NO. 1829/2016 TOWN OF REDCLIFF BYLAW NO. 1829/2016 A BYLAW OF THE TOWN OF REDCLIFF, IN THE PROVINCE OF ALBERTA, TO ESTABLISH OFF-SITE LEVIES FOR LAND THAT IS TO BE SUBDIVIDED OR DEVELOPED WITHIN THE TOWN OF REDCLIFF

More information

TOWN OF PALM BEACH Information for Town Council Meeting on: July 12, 2017

TOWN OF PALM BEACH Information for Town Council Meeting on: July 12, 2017 TOWN OF PALM BEACH Information for Town Council Meeting on: July 12, 2017 To: Via: Mayor and Town Council Thomas G. Bradford, Town Manager From: Jane Struder, Director of Finance Re: Town-wide Undergrounding

More information

AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 5, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 5, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 5, 2013 6:00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING 1. Call to Order 2. Invocation 3. Present Colors and Lead Pledge of Allegiance-

More information

GLADES COUNTY, FLORIDA RESOLUTION NO

GLADES COUNTY, FLORIDA RESOLUTION NO GLADES COUNTY, FLORIDA RESOLUTION NO. 2016 - _ A RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF GLADES COUNTY, FLORIDA, ORDERING AND CALLING AN ELECTION ON GLADES COUNTY S AUTHORIZATION TO GRANT ECONOMIC

More information

THE SCHOOL BOARD OF PALM BEACH COUNTY, FLORIDA RESOLUTION

THE SCHOOL BOARD OF PALM BEACH COUNTY, FLORIDA RESOLUTION THE SCHOOL BOARD OF PALM BEACH COUNTY, FLORIDA RESOLUTION A RESOLUTION OF THE SCHOOL BOARD OF PALM BEACH COUNTY, FLORIDA, AUTHORIZING THE EXECUTION AND DELIVERY OF A MASTER LEASE PURCHASE AGREEMENT WITH

More information

RETENTION AND DISPOSITION SCHEDULES

RETENTION AND DISPOSITION SCHEDULES RETENTION AND DISPOSITION SCHEDULES VI. ADMINISTRATION COMMON COUNCIL/VILLAGE BOARD/TOWN BOARD The common council is responsible for the management and control of the city property, finances, highways,

More information

ORDINANCE NO O AN ORDINANCE PROVIDING FOR THE CREATION OF LOCAL IMPROVEMENT DISTRICTS; AND REPEALING ORDINANCE NO. 305, 315 AND 367.

ORDINANCE NO O AN ORDINANCE PROVIDING FOR THE CREATION OF LOCAL IMPROVEMENT DISTRICTS; AND REPEALING ORDINANCE NO. 305, 315 AND 367. 2-3 2-3.2 ORDINANCE NO. 99-539-O AN ORDINANCE PROVIDING FOR THE CREATION OF LOCAL IMPROVEMENT DISTRICTS; AND REPEALING ORDINANCE NO. 305, 315 AND 367. RECITALS: WHEREAS, the voters of the State of Oregon

More information

ASSEMBLY COMMITTEE SUBSTITUTE FOR. ASSEMBLY, Nos. 326 and 1475 STATE OF NEW JERSEY. 217th LEGISLATURE ADOPTED MARCH 7, 2016

ASSEMBLY COMMITTEE SUBSTITUTE FOR. ASSEMBLY, Nos. 326 and 1475 STATE OF NEW JERSEY. 217th LEGISLATURE ADOPTED MARCH 7, 2016 ASSEMBLY COMMITTEE SUBSTITUTE FOR ASSEMBLY, Nos. and STATE OF NEW JERSEY th LEGISLATURE ADOPTED MARCH, 0 Sponsored by: Assemblyman TROY SINGLETON District (Burlington) Assemblyman MICHAEL PATRICK CARROLL

More information

PROPOSED INCLUSIONARY ORDINANCE

PROPOSED INCLUSIONARY ORDINANCE PROPOSED INCLUSIONARY ORDINANCE AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF OXNARD AMENDING THE MUNICIPAL CODE TO AMEND INCLUSIONARY HOUSING REQUIREMENTS BY REVISING AND RENUMBERING WHEREAS, it is

More information

ESCROW AGREEMENT RELATING TO THE DEFEASANCE OF PORTIONS OF

ESCROW AGREEMENT RELATING TO THE DEFEASANCE OF PORTIONS OF ESCROW AGREEMENT RELATING TO THE DEFEASANCE OF PORTIONS OF $168,838,667.35 CHABOT-LAS POSITAS COMMUNITY COLLEGE DISTRICT (Alameda and Contra Costa Counties, California) General Obligation Bonds, Election

More information

VILLAGE OF HORSEHEADS CHEMUNG COUNTY, NEW YORK

VILLAGE OF HORSEHEADS CHEMUNG COUNTY, NEW YORK NOTICE OF SALE CHEMUNG COUNTY, NEW YORK $584,000 Bond Anticipation Notes, 2017 (Renewals) Notice is given that the Village of Horseheads, Chemung County, New York (the Village ) will receive electronic

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

ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DALY CITY REPEALING AND REPLACING CHAPTER RE: INCLUSIONARY HOUSING

ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DALY CITY REPEALING AND REPLACING CHAPTER RE: INCLUSIONARY HOUSING ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DALY CITY REPEALING AND REPLACING CHAPTER 17.47 RE: INCLUSIONARY HOUSING The City Council of the City of Daly City, DOES ORDAIN as follows:

More information

REQUEST FOR PROPOSALS Professional Engineering Services for Lift Station In the Rural Municipality of Wellington

REQUEST FOR PROPOSALS Professional Engineering Services for Lift Station In the Rural Municipality of Wellington REQUEST FOR PROPOSALS Professional Engineering Services for Lift Station In the Rural Municipality of Wellington Issue Date: March 2, 2018 Prepared By: Rural Municipality of Wellington Wellington, PEI

More information