NOTICE OF ADOPTION OF RESOLUTION SUBJECT TO PERMISSIVE REFERENDUM

Size: px
Start display at page:

Download "NOTICE OF ADOPTION OF RESOLUTION SUBJECT TO PERMISSIVE REFERENDUM"

Transcription

1 NOTICE OF ADOPTION OF RESOLUTION SUBJECT TO PERMISSIVE REFERENDUM NOTICE IS HEREBY GIVEN, that the Town Board of the Town of Babylon, County of Suffolk, State of New York, at a regular meeting thereof held on the 10 th d ay of J une, 201 3, duly adopted a resolution, subject to a Permissive Referendum, an abstract of which is as follows: The purpose of the resolution (the full text of which is set out below) is to authorize the sale, transfer and conveyance of certain lands which are either currently owned, or are expected to be acquired, by the Town in furtherance of the Town s plan to revitalize the downtown area of the Town in Wyandanch, commonly known and referred to as the Wyandanch Rising Project. The effect of the resolution will be that (i) the lands so affected (which are defined in the resolution as the Subject Parcels ), or any of them, will be sold, transferred and conveyed in one or more transactions by the Town to Wyandanch Rising Inc., a not-for-profit corporation and local development corporation (the LDC ) for a purchase price of $1.00 and on such other terms and conditions as the Town and the LDC determine, and (ii) a certain portion of the Subject Parcels will be sold, transferred and conveyed by the Town to The Long Island Railroad Company (the LIRR ) or its designee in exchange for certain lands located in the Town and presently owned by the LIRR which lands have been determined by apprai sal to be of comparable value (the LIRR Parcel ) and which LIRR Parcel, or portions thereof, will thereafter be sold, transferred and conveyed to the LDC in furtherance of the Wyandanch Rising Project for a purchase price of $1.00 and on such other terms and conditions as the Town and the LDC determine. RESOLUTION NO. 409 JUNE 10, 2013 AUTHORIZING THE SALE OF CERTAIN LANDS NOW OWNED OR HEREAFTER ACQUIRED BY THE TOWN OF BABYLON WHEREAS, the Town of Babylon (the Town ) is undertaking a plan to revitalize the downtown area of the Town in Wyandanch, commonly known and referred to as the Wyandanch Rising Project (the Project ); and WHEREAS, the Town has preliminarily determined that certain parcels of land presently owned by the Town and more particularly described and hereinafter defined in this resolution as the Subject Parcels are not required for use by the Town; and

2 WHEREAS, the Town has further preliminarily determined that, in furtherance of the development of the Project, one or more of the Subject Parcels should be sold, transferred and conveyed to Wyandanch Rising Inc., a not-for-profit corporation and local development corporation (the LDC ) duly formed and organized pursuant to Section 1411 of the Not for Profit Corporation Law of the State of New York (the NPCL ); and WHEREAS, the Town has further preliminarily determined that, in furtherance of the development of the Project, the Town should sell, transfer and convey all of its right, title and interest in and to that portion of the Subject Parcels consisting of a part of Suffolk County Tax Map District 100, Section 40, Block 2, Lot and (the Honda Parcel ) to The Long Island Railroad Company or its designee (the LIRR ) in exchange for certain lands located in the Town and presently owned by the LIRR (which lands have been determined by appraisal to be of comparable value to the portion(s) of the Honda Parcel to be conveyed to the LIRR) and are generally and approximately bounded on the west by County Road 2 (a/k/a Straight Path), on the north by Acorn Street and on the south by the rail lines of the LIRR (the LIRR Parcel ); and WHEREAS, the Town has further preliminarily determined that, after taking fee title to the LIRR Parcel, the Town, in furtherance of the development of the Project, should sell, transfer and convey to the LDC one or more portions of the LIRR Parcel, the same not being required for use by the Town; and WHEREAS, pursuant to Section 1411 of the NPCL, the Town Board is empowered by resolution to sell to the LDC such parcels of land not requir ed for use by the Town without

3 appraisal, public notice, (except as provided in NPCL Section 1411(d)(4)) or public bidding for such price or rental and upon such terms as may be agreed upon between the Town and the LDC; and WHEREAS, pursuant to Section 1411(d)(3)(4) of the NPCL, notice of public hearing was duly given, and a public hearing was duly held on June 10, 2013, by the Town Board with respect to the proposed sale, transfer and conveyance of one or more of the Subject Parcels and the LIRR Parcel to the LDC and all parties entitled to be heard were heard; and WHEREAS, the Town has complied with all applicable requirements, and made all required determinations, under and pursuant to the New York State Environmental Quality Review Act, and the regulations promulgated thereunder, with respect to the Project, including, without limitation, the proposed sale, transfer and conveyance of the Subject Parcels and the LIRR Parcel. NOW, THEREFORE, BE IT RESOLVED, that the Town Board hereby determines that the following plots and parcels of land now owned by the Town are no longer required for use by the Town: All those tracts, pieces and parcels of land located in the Town of Babylon, Suffolk County, New York bounded generally and approximately (i) on the south by the platform and rail tracks of the LIRR, (ii) on the west by County Road 2 (a/k/a Straight Path), (iii) on the north by the intersection of County Road 2 (a/k/a Straight Path) and 9 th Street, and (iv) on the east generally by Smith Street and the property(ies) now owned, leased and/or occupied by

4 Manhattan Beer Distribution, including, but not limited to, the Honda Parcel and those tracts, pieces and parcels of land known and referred to as (1) Suffolk County Tax Map District 100, Section 40, Block 2, parts of Lots , and , and (2) Suffolk County Tax Map District 100, Section 40, Block 2, parts of Lots , and (all the foregoing being collectively referred to herein as, the Subject Parcels ); and BE IT FURTHER RESOLVED, that the Town Board hereby determines that, upon its acquisition of fee title to the same, and in furtherance of the development of the Project, the LIRR Parcel is not, and will not be, required for use by the Town; and BE IT FURTHER RESOLVED that the Town Board hereby determines that in furtherance of the Project, one or more tracts, pieces and parcels of the Subject Parcels should be sold, transferred and conveyed to the LDC as determined from time to time By the Town Supervisor; and BE IT FURTHER RESOLVED that the Town Board hereby authorizes the sale, transfer and conveyance by the Town, in one or more transactions as deemed necessary or appropriate from time to time by the Town Supervisor, of all of the Town s right, title and interest in and to the Subject Parcels, or any of them, to the LDC for a purchase price of One and NO/1OO ($1.00) Dollar and upon such other terms and conditions as the Town, acting by and through the Town Supervisor, and the LDC may agree; and BE IT FURTHER RESOLVED that the Town Board hereby authorizes the sale, transfer and conveyance by the Town of all of its right, title and interest in and such portion or

5 portions of the Honda Parcel as the Town, acting by and through the Town Supervisor, shall determine, (such portion or portions hereby being determined to be of comparable value to the LIRR Parcel) to the LIRR in exchange for the conveyance by the LIRR to the Town of all of the LIRR s right, title and interest in and to the LIRR Parcel and upon such further terms and conditions as the Town, acting by and through the Town Supervisor, and the LDC may agree; and BE IT FURTHER RESOLVED that, after taking fee title to the LIRR Parcel and in furtherance of the development of the Project, the Town Board hereby authorizes the sale, transfer and conveyance by the Town of all of its right, title and interest in and to the LIRR Parcel to the LDC, or such portion or portions thereof as the Town, acting by and through the Town Supervisor, shall from time to time determine, for a purchase price of One and NO/1OO ($1.00) Dollar and upon such other terms and conditions as the Town, acting by and through the Town Supervisor, and the LDC may agree. BE IT RESOLVED, this r esolution is subject to permissive referendum as provided in Section 64(2) of the Town Law of the State of New York and shall not take effect until thirty (30) days after the date of its adoption, nor until approved by the affirmative vote of a majority of the qualified electors of the Town thereby voting upon such proposition, if within thirty (30) days after the adoption of this Resolution, there be filed with the Town Clerk of the Town a petition subscribed and acknowledged or proved, or authenticated by electors of the Town qualified to vote upon a proposition to raise and expend money, in number equal to at least five per centum of the total vote cast for governor in said town at the last general

6 election held for the election of state officers, but which shall not be less than one hundred in a town of the first class nor less than twenty-five in a town of the second class. DATED: TOWN OF BABYLON JUNE 10, 2013 BY ORDER OF THE TOWN BOARD TOWN OF BABYLON CAROL QUIRK TOWN CLERK

MAY 28, 2014 SPECIAL TOWN BOARD MEETING. Immediately following Public Hearing Dan Underhill, Deputy Supervisor led the pledge to the flag.

MAY 28, 2014 SPECIAL TOWN BOARD MEETING. Immediately following Public Hearing Dan Underhill, Deputy Supervisor led the pledge to the flag. Town Hall Immediately following Public Hearing Dan Underhill, Deputy Supervisor led the pledge to the flag. Roll Call Present: Absent: Others Present: Supervisor Post Deputy Supervisor Underhill Councilwoman

More information

JANUARY 28, 2015 SPECIAL TOWN BOARD MEETING. Immediately Following Public Hearings

JANUARY 28, 2015 SPECIAL TOWN BOARD MEETING. Immediately Following Public Hearings Town Hall Greg Post, Supervisor led the pledge to the flag. Immediately Following Public Hearings Roll Call Present: Others Present: Supervisor Post Deputy Supervisor Underhill Councilman Lang Councilwoman

More information

ORDER CALLING PUBLIC HEARING TO BE HELD ON JANUARY 28, 2015 REGARDING THE PROPOSED ESTABLISHMENT OF THE COMMERCE PARKS SEWER IMPROVEMENT AREA

ORDER CALLING PUBLIC HEARING TO BE HELD ON JANUARY 28, 2015 REGARDING THE PROPOSED ESTABLISHMENT OF THE COMMERCE PARKS SEWER IMPROVEMENT AREA RESOLUTION NO. 39 A meeting of the Town Board of the Town of Batavia, in the County of Genesee, New York, was held at the Town Hall, in said Town, on January 13, 2015. PRESENT: Hon. Gregory H. Post, Town

More information

SANITARY SEWER BENEFIT RESOLUTION FOR THE LEBANON AMSTON LAKE SEWER DISTRICT. RESOLUTION relative to an assessment of benefits for the Lebanon Amston

SANITARY SEWER BENEFIT RESOLUTION FOR THE LEBANON AMSTON LAKE SEWER DISTRICT. RESOLUTION relative to an assessment of benefits for the Lebanon Amston SANITARY SEWER BENEFIT RESOLUTION FOR THE LEBANON AMSTON LAKE SEWER DISTRICT RESOLUTION relative to an assessment of benefits for the Lebanon Amston Lake Sewer District (the Amston Lake District ) installed

More information

February 23, 2016 Agenda Item XI.1: Page 1

February 23, 2016 Agenda Item XI.1: Page 1 XI.1 February 23, 2016 Agenda Item XI.1: Page 1 STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of February 23, 2016 TO: SUBMITTED BY: SUBJECT: Members of the City Council Margaret Roberts, Administrative

More information

CITY OF HEALDSBURG RESOLUTION NO

CITY OF HEALDSBURG RESOLUTION NO CITY OF HEALDSBURG RESOLUTION NO. 67-2016 RESOLUTION OF THE CITY COUNCIL OF THE CITY HEALDSBURG ESTABLISHING NOVEMBER 8, 2016 AS THE DATE FOR A MUNICIPAL ELECTION ON A PROPOSED BALLOT MEASURE SEEKING VOTER

More information

RESOLUTION NUMBER 3415

RESOLUTION NUMBER 3415 RESOLUTION NUMBER 3415 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2001-3 (NORTH PERRIS PUBLIC SAFETY) OF THE CITY OF PERRIS,

More information

CITY OF ROCK ISLAND ORDINANCE NO. O AN ORDINANCE OF THE CITY OF ROCK ISLAND, ROCK ISLAND COUNTY, ILLINOIS, ADOPTING TAX INCREMENT ALLOCATION FI

CITY OF ROCK ISLAND ORDINANCE NO. O AN ORDINANCE OF THE CITY OF ROCK ISLAND, ROCK ISLAND COUNTY, ILLINOIS, ADOPTING TAX INCREMENT ALLOCATION FI CITY OF ROCK ISLAND ORDINANCE NO. O- -2014 AN ORDINANCE OF THE CITY OF ROCK ISLAND, ROCK ISLAND COUNTY, ILLINOIS, ADOPTING TAX INCREMENT ALLOCATION FINANCING FOR THE LOCKS REDEVELOPMENT PROJECT AREA WHEREAS,

More information

OFFICIAL MINUTES OF THE BOARD OF TRUSTEES FOR THE VILLAGE OF BATH PUBLIC HEARING/REGULAR MEETING APRIL 18, 2016

OFFICIAL MINUTES OF THE BOARD OF TRUSTEES FOR THE VILLAGE OF BATH PUBLIC HEARING/REGULAR MEETING APRIL 18, 2016 OFFICIAL MINUTES OF THE BOARD OF TRUSTEES FOR THE VILLAGE OF BATH PUBLIC HEARING/REGULAR MEETING APRIL 18, 2016 This meeting of the Board of Trustees of the Village of Bath was held on the 18th day of

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2018-062 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN CARLOS SETTING A MEASURE ON THE NOVEMBER 6, 2018 GENERAL MUNICIPAL ELECTION BALLOT SEEKING VOTER APPROVAL OF A PROPOSED ORDINANCE

More information

THIS AGREEMENT, made the day of in the year BETWEEN

THIS AGREEMENT, made the day of in the year BETWEEN Building Loan Contract CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY. THIS AGREEMENT, made the day of in the year BETWEEN hereinafter referred to as

More information

Building Loan Contract CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY.

Building Loan Contract CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY. Building Loan Contract CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY. THIS AGREEMENT, made the day of in the year BETWEEN hereinafter referred to as

More information

RESOLUTION NUMBER 3305

RESOLUTION NUMBER 3305 RESOLUTION NUMBER 3305 RESOLUTION OF INTENTION OF THE CITY COUNCIL OF THE CITY OF PERRIS TO ESTABLISH COMMUNITY FACILITIES DISTRICT NO. 2004-5 (AMBER OAKS II) OF THE CITY OF PERRIS AND TO AUTHORIZE THE

More information

WHEREAS, notice of the public hearing was duly given as required by Section of the Act or has been duly waived by the property owner; and

WHEREAS, notice of the public hearing was duly given as required by Section of the Act or has been duly waived by the property owner; and RESOLUTION NUMBER 4983 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2001-3 (NORTH PERRIS PUBLIC SAFETY) OF THE CITY OF PERRIS,

More information

BOARD OF EDUCATION SAN DIEGO UNIFIED SCHOOL DISTRICT SAN DIEGO, CALIFORNIA

BOARD OF EDUCATION SAN DIEGO UNIFIED SCHOOL DISTRICT SAN DIEGO, CALIFORNIA BOARD OF EDUCATION SAN DIEGO UNIFIED SCHOOL DISTRICT SAN DIEGO, CALIFORNIA RESOLUTION AUTHORIZING THE ISSUANCE OF AND THE TERMS OF SALE OF NOT TO EXCEED $200,000,000 OF BONDS OF SAN DIEGO UNIFIED SCHOOL

More information

The Board of Supervisors of the County of Riverside ordains as follows:

The Board of Supervisors of the County of Riverside ordains as follows: ORDINANCE NO. 936 AN ORDINANCE OF THE COUNTY OF RIVERSIDE AUTHORIZING THE LEVY OF A SPECIAL TAX WITHIN COMMUNITY FACILITIES DISTRICT NO. 17-2M (BELLA VISTA II) OF THE COUNTY OF RIVERSIDE The Board of Supervisors

More information

COUNTY OF CATTARAUGUS INDUSTRIAL DEVELOPMENT AGENCY UNIFORM TAX EXEMPTION POLICY

COUNTY OF CATTARAUGUS INDUSTRIAL DEVELOPMENT AGENCY UNIFORM TAX EXEMPTION POLICY COUNTY OF CATTARAUGUS INDUSTRIAL DEVELOPMENT AGENCY UNIFORM TAX EXEMPTION POLICY SECTION 1. PURPOSE AND AUTHORITY. Pursuant to Section 874(4)(a) of Title One of Article 18-A of the General Municipal Law,

More information

INDUCEMENT RESOLUTION

INDUCEMENT RESOLUTION INDUCEMENT RESOLUTION A regular meeting of the County of Oswego Industrial Development Agency was convened in public session on June 18, 2013, at 9:00 a.m., at 44 West Bridge Street, Oswego, New York.

More information

UNIFORM TAX EXEMPTION POLICY

UNIFORM TAX EXEMPTION POLICY UCIDA Ulster County Industrial Development Agency UNIFORM TAX EXEMPTION POLICY SECTION 1. PURPOSE AND AUTHORITY. Pursuant to Section 874(4)(a) of Title One of Article 18-A of the General Municipal Law

More information

Board of Supervisors WAYNE COUNTY

Board of Supervisors WAYNE COUNTY Board of Supervisors WAYNE COUNTY RESOLUTION NO. 529-11: ADOPT A LOCAL LAW AMENDING WAYNE COUNTY S SELF INSURANCE PLAN FOR WORKER S COMPENSATION Mrs. Collier presented the following: WHEREAS, a proposed

More information

Community Development Department

Community Development Department Community Development Department SUBJECT: First Consideration of ordinance for vacation of Shermer Road right-of-way at 2400 Lehigh Avenue AGENDA ITEM: 11.a MEETING DATE: May 17, 2016 TO: Village President

More information

ORDINANCE NO WHEREAS, on September 14, 2004, the Board of Supervisors (the Board of

ORDINANCE NO WHEREAS, on September 14, 2004, the Board of Supervisors (the Board of ORDINANCE NO. 834 AN ORDINANCE OF THE BOARD OF SUPERVISORS OF RIVERSIDE COUNTY, CALIFORNIA AUTHORIZING THE LEVY OF SPECIAL TAXES IN COMMUNITY FACILITIES DISTRICT NO. 04-2 (LAKE HILLS CREST) OF THE COUNTY

More information

SUBMITTAL TO THE BOARD OF SUPERVISORS COUNTY OF RIVERSIDE, STATE OF CALIFORNIA

SUBMITTAL TO THE BOARD OF SUPERVISORS COUNTY OF RIVERSIDE, STATE OF CALIFORNIA SUBMITTAL TO THE BOARD OF SUPERVISORS COUNTY OF RIVERSIDE, STATE OF CALIFORNIA ITEM 3.39 (ID # 5928) FROM : TLMA-PLANNING: MEETING DATE: Tuesday, December 12, 2017 SUBJECT: TRANSPORTATION & LAND MANAGEMENT

More information

PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY Wednesday, April 13, 2011

PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY Wednesday, April 13, 2011 Page 74 PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY 14450 Wednesday, April 13, 2011 PRESENT: James E. Smith Supervisor Patricia S. Knapp Councilperson Carolyn H. Saum Councilperson Joseph

More information

AGENDA BILL. Peter Bernasconi, Sr. Associate Engineer

AGENDA BILL. Peter Bernasconi, Sr. Associate Engineer AGENDA BILL Agenda Item 8 April 17, 2013 FileNo. ~ ~LjO yo - ~t~o~3_3 O(ii 3 - Subject: Public Hearing for the Formation of CFD 2013-3 (Transit Services), Conducting the Special Election, and Adoption

More information

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904 TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904 Minutes Approved by Board of Appeals 9/19/2018 ZONING BOARD OF APPEALS Wednesday, August 15, 2018 7:00 PM PUBLIC HEARING Horvath Communications

More information

VILLAGE OF MAYVILLE REGULAR BOARD MEETING

VILLAGE OF MAYVILLE REGULAR BOARD MEETING VILLAGE OF MAYVILLE REGULAR BOARD MEETING 1-9-18 Board Present Mayor Bova; Trustees: Syper, Jacobson, Shearer, Webb. Board absent None. Others Present John Crandall, Village Clerk; Jennifer Obert, Village

More information

Carla Hansen, Management Analyst II Peggy Flynn, Public Communications Coordinator Cathy Capriola, Assistant City Manager

Carla Hansen, Management Analyst II Peggy Flynn, Public Communications Coordinator Cathy Capriola, Assistant City Manager STAFF REPORT MEETING DATE: October 27, 2015 TO: FROM: City Council Carla Hansen, Management Analyst II Peggy Flynn, Public Communications Coordinator Cathy Capriola, Assistant City Manager 922 Machin Avenue

More information

SCHOOL DISTRICT NO. 414 (KIMBERLY), TWIN FALLS COUNTY, STATE OF IDAHO. Resolution Authorizing the Issuance and Confirming the Sale of

SCHOOL DISTRICT NO. 414 (KIMBERLY), TWIN FALLS COUNTY, STATE OF IDAHO. Resolution Authorizing the Issuance and Confirming the Sale of SCHOOL DISTRICT NO. 414 (KIMBERLY), TWIN FALLS COUNTY, STATE OF IDAHO Resolution Authorizing the Issuance and Confirming the Sale of $1,500,000 General Obligation Bonds, Series 2013A (Tax-Exempt) $1,485,000

More information

UNIFORM TAX EXEMPTION POLICY JEFFERSON COUNTY INDUSTRIAL DEVELOPMENT AGENCY UNIFORM TAX EXEMPTION POLICY AND GUIDELINES

UNIFORM TAX EXEMPTION POLICY JEFFERSON COUNTY INDUSTRIAL DEVELOPMENT AGENCY UNIFORM TAX EXEMPTION POLICY AND GUIDELINES UNIFORM TAX EXEMPTION POLICY JEFFERSON COUNTY INDUSTRIAL DEVELOPMENT AGENCY UNIFORM TAX EXEMPTION POLICY AND GUIDELINES The Jefferson County Industrial Development Agency (herein, the Agency ) was established

More information

City of Placerville M E M O R A N D U M BIENNIAL CONFIRMATION OF THE CITY OF PLACERVILLE S CONFLICT OF INTEREST CODE

City of Placerville M E M O R A N D U M BIENNIAL CONFIRMATION OF THE CITY OF PLACERVILLE S CONFLICT OF INTEREST CODE City of Placerville M E M O R A N D U M DATE: August 26, 2008 TO: FROM: SUBJECT: City Council Susan Zito, City Clerk/Human Resource Officer BIENNIAL CONFIRMATION OF THE CITY OF PLACERVILLE S CONFLICT OF

More information

TOWN OF WINDSOR RESOLUTION NO

TOWN OF WINDSOR RESOLUTION NO TOWN OF WINDSOR RESOLUTION NO. 2014-51 A RESOLUTION OF THE TOWN OF WINDSOR REFERRING TO THE VOTERS A MEASURE UNDER WHICH THE TOWN'S SALES AND USE TAX RATE WILL BE INCREASED BY SEVENTY-FIVE ONE-HUNDREDTHS

More information

RESOLUTION WHEREAS, on July 24, 2017 a Scoping Meeting was noticed and held pursuant to CEQA Guidelines Section 15083; and,

RESOLUTION WHEREAS, on July 24, 2017 a Scoping Meeting was noticed and held pursuant to CEQA Guidelines Section 15083; and, RESOLUTION 2018 A RESOLUTION OF THE OF THE CITY COUNCIL OF THE CITY OF NAPA CITY COUNCIL CERTIFYING THE FINAL ENVIRONMENTAL IMPACT REPORT FOR THE TRINITAS MIXED-USE PROJECT, ADOPTING CERTAIN FINDINGS OF

More information

Barton Brierley, AICP, Community Development Director (Staff Contact: Tyra Hays, AICP, (707) )

Barton Brierley, AICP, Community Development Director (Staff Contact: Tyra Hays, AICP, (707) ) Agenda Item No. 8C May 10, 2016 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Barton Brierley, AICP, Community Development Director (Staff Contact: Tyra Hays,

More information

ORDINANCE NO. 17-O-2 NORTHBROOK PARK DISTRICT * * *

ORDINANCE NO. 17-O-2 NORTHBROOK PARK DISTRICT * * * ORDINANCE NO. 17-O-2 NORTHBROOK PARK DISTRICT * * * AN ORDINANCE MAKING A COMBINED ANNUAL BUDGET AND APPROPRIATION OF FUNDS FOR NORTHBROOK PARK DISTRICT, COOK COUNTY, ILLINOIS FOR THE FISCAL PERIOD BEGINNING

More information

/4 Chié in -ncial Officer

/4 Chié in -ncial Officer i SR -1011 Los Angeles World Airports REPORT TO THE BOARD OF AIRPORT COMMISSIONERS ü,- ' i. b

More information

Monroe County Water Authority Description

Monroe County Water Authority Description Monroe County Water Authority 2014 Annual Report to NYS Authorities Budget Office 475 Norris Drive Rochester, New York 14610 (585) 442-2000 Monroe County Water Authority Description The Monroe County Water

More information

NOTICE AND CALL OF SPECIAL MEETING OF THE KERMAN CITY COUNCIL. The sole business to be conducted is as follows:

NOTICE AND CALL OF SPECIAL MEETING OF THE KERMAN CITY COUNCIL. The sole business to be conducted is as follows: CITY CLERKS DEPARTMENT 850 S. Madera Avenue Marci Reyes, City Clerk Kerman, CA 93630 Mayor Stephen B. Hill Mayor Pro Tem Gary Yep Council Members Rhonda Armstrong Phone: (559) 846-9380 Kevin Nehring Fax:

More information

(THIS PAGE INTENTIONALLY LEFT BLANK)

(THIS PAGE INTENTIONALLY LEFT BLANK) SCIConsultingGroup PAGE i (THIS PAGE INTENTIONALLY LEFT BLANK) PAGE ii GOVERNING BOARD Robert Snyder Tom Parnham Peter Gilbert, President Russ Kelley Merry Holliday-Hanson, Ph.D. Harlin Smith Colin Roe,

More information

BROCKWAY TOWNSHIP th Avenue North, Rice, Minnesota TOWN HALL RENTAL POLICY

BROCKWAY TOWNSHIP th Avenue North, Rice, Minnesota TOWN HALL RENTAL POLICY TOWN HALL RENTAL POLICY The Town Board of Supervisors for the Town of Brockway hereby adopts the following as the rental policy for the rental of the Brockway Township Hall located at 43710 85 th Avenue

More information

Resolution No. A resolution authorizing the termination of the Tax Abatement Agreements with National Semiconductor Corporation

Resolution No. A resolution authorizing the termination of the Tax Abatement Agreements with National Semiconductor Corporation Resolution No. A resolution authorizing the termination of the Tax Abatement Agreements with National Semiconductor Corporation WHEREAS, on April 10, 2001, pursuant to City Council Resolution No. 01-233,

More information

CITY COUNCIL SUMMARY REPORT. Agenda No. Key Words: Marijuana Tax Meeting Date: April 26, 2016 PREPARED BY: Douglas L. White, City Attorney

CITY COUNCIL SUMMARY REPORT. Agenda No. Key Words: Marijuana Tax Meeting Date: April 26, 2016 PREPARED BY: Douglas L. White, City Attorney Agenda No. Key Words: Marijuana Tax Meeting Date: April 26, 2016 SUMMARY REPORT CITY COUNCIL PREPARED BY: Douglas L. White, City Attorney RECOMMENDATION/REQUESTED ACTION: Adopt a resolution submitting

More information

On motion duly made, seconded and carried, the meeting thereupon adjourned. (Published in the Wichita Eagle on August 19, 2016 and August 26, 2016)

On motion duly made, seconded and carried, the meeting thereupon adjourned. (Published in the Wichita Eagle on August 19, 2016 and August 26, 2016) On motion duly made, seconded and carried, the meeting thereupon adjourned. (Published in the Wichita Eagle on August 19, 2016 and August 26, 2016) RESOLUTION NO. 16-217 A RESOLUTION OF THE CITY OF WICHITA,

More information

USE AGREEMENT BETWEEN CITY OF DADE CITY AND SPONSOR OF COMMUNITY GARDEN ORGANIZATION W I T N E S S E T H :

USE AGREEMENT BETWEEN CITY OF DADE CITY AND SPONSOR OF COMMUNITY GARDEN ORGANIZATION W I T N E S S E T H : USE AGREEMENT BETWEEN CITY OF DADE CITY AND SPONSOR OF COMMUNITY GARDEN ORGANIZATION THIS AGREEMENT is made by and between the City of Dade City, a municipal corporation organized and existing under the

More information

Special Taxing Districts in North Carolina. Kara A. Millonzi Associate Professor of Public Law and Government UNC Chapel Hill School of Government

Special Taxing Districts in North Carolina. Kara A. Millonzi Associate Professor of Public Law and Government UNC Chapel Hill School of Government Special Taxing Districts in North Carolina Kara A. Millonzi Associate Professor of Public Law and Government UNC Chapel Hill School of Government Can you legally commit a portion of property tax proceeds

More information

Finance Department 1901 Airport Road, Suite 210 South Lake Tahoe, CA (530) FAX

Finance Department 1901 Airport Road, Suite 210 South Lake Tahoe, CA (530) FAX "making a positive difference now " 2 STAFF REPORT SOUTH TAHOE REDEVELOPMENT SUCCESSOR AGENCY MEETING OF JULY 15, 2014 TO: FROM: Nancy Kerry, City Manager/Executive Director Debbie Mcintyre, Financial

More information

RESOLUTION. The meeting was called to order by Chairman Ira Steingart, and, upon roll being called, the following members of the Agency were:

RESOLUTION. The meeting was called to order by Chairman Ira Steingart, and, upon roll being called, the following members of the Agency were: RESOLUTION A regular meeting of the County of Sullivan Industrial Development Agency ( Agency ) was convened in public session on December 11, 2017, at 11:00 a.m., local time, at the Sullivan County Government

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA 90755

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA 90755 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755 November 20, 2012 AGENDA ITEM TO: FROM: SUBJECT: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL CHARLIE HONEYCUTT DEPUTY CITY MANAGER INTRODUCTION

More information

CITY OF MOUNTLAKE TERRACE ORDINANCE NO. 2711

CITY OF MOUNTLAKE TERRACE ORDINANCE NO. 2711 CITY OF MOUNTLAKE TERRACE ORDINANCE NO. 2711 AN ORDINANCE OF THE CITY OF MOUNTLAKE TERRACE, WASHINGTON, PROVIDING FOR THE SUBMISSION TO THE VOTERS OF THE CITY AT A GENERAL ELECTION TO BE HELD ON NOVEMBER

More information

TRINITY COUNTY. Board Item Request Form Phone

TRINITY COUNTY. Board Item Request Form Phone County Contract No. Department Auditor/Controller TRINITY COUNTY 3.01 Board Item Request Form 2015-07-21 Contact Angela Bickle Phone 623-1317 Requested Agenda Location County Matters Requested Board Action:

More information

CITY COUNCIL Quasi-Judicial Matter

CITY COUNCIL Quasi-Judicial Matter SUMMARY REPORT CITY COUNCIL Quasi-Judicial Matter c:::::t f Agenda No. Key Words: Landscaping Lighting District Meeting Date: July 12, 2016 PREPARED BY: ~ Janet Koster, Public Works Operations Manager~

More information

City of Calistoga Staff Report

City of Calistoga Staff Report TO: City of Calistoga Staff Report Honorable Mayor and City Council Members FROM: Michael Kirn, Public Works Director/City Engineer DATE: June 20, 2017 SUBJECT: Consideration of a Resolution Accepting

More information

REPORT to the Mayor and Members of the City Council from the City Manager

REPORT to the Mayor and Members of the City Council from the City Manager CITY OF PALMDALE REPORT to the Mayor and Members of the City Council from the City Manager DATE: February 3, 206 SUBJECT: Proceedings for the Formation, Election~ and Levy of Special Taxes within Community

More information

ORDINANCE NO.3625 JLN\ \BASICDOCS ( ) 1

ORDINANCE NO.3625 JLN\ \BASICDOCS ( ) 1 ORDINANCE NO.3625 AN ORDINANCE AUTHORIZING AND PROVIDING FOR THE ISSUANCE OF SALES TAX REFUNDING REVENUE BONDS, SERIES 2016, OF THE CITY OF DODGE CITY, KANSAS, FOR THE PURPOSE OF PROVIDING FUNDS TO REFUND

More information

Florida Senate CS for CS for SB By the Committees on Judiciary; and Regulated Industries; and Senators Lee and Evers

Florida Senate CS for CS for SB By the Committees on Judiciary; and Regulated Industries; and Senators Lee and Evers By the Committees on Judiciary; and Regulated Industries; and Senators Lee and Evers 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 A bill to be entitled An act relating

More information

Village Board Meeting Minutes January 3, 2017

Village Board Meeting Minutes January 3, 2017 Village Board Meeting Minutes The Board of Trustees held a meeting on Tuesday, January 3, 2017 at 6:30 p.m. at the Village Office. Members Present: Mayor Debbie Davis, Deputy-Mayor Scott DiLiberto, Trustee

More information

SONYMA Neighborhood Revitalization Fund and Down Payment Assistance Loan ENFORCEMENT NOTE AND MORTGAGE

SONYMA Neighborhood Revitalization Fund and Down Payment Assistance Loan ENFORCEMENT NOTE AND MORTGAGE Record and Return to: SONYMA Neighborhood Revitalization Fund and Down Payment Assistance Loan ENFORCEMENT NOTE AND MORTGAGE Dated as of:, 20 This instrument affects realty situated in the State of New

More information

SECTION Appointment and duties of municipal clerk.

SECTION Appointment and duties of municipal clerk. SECTION 5-7-220. Appointment and duties of municipal clerk. The council under the council and mayor-council forms of government or city manager under the council-manager form shall appoint an officer of

More information

CITY OF SIMI VALLEY MEMORANDUM

CITY OF SIMI VALLEY MEMORANDUM CITY OF SIMI VALLEY MEMORANDUM AGENDA ITEM NO. Consent (6) June 4, 2018 TO: FROM: SUBJECT: City Council Department of Administrative Services ADOPTION OF A RESOLUTION AUTHORIZING THE LEVY OF A SPECIAL

More information

County Council of Cuyahoga County, Ohio. Resolution No. R

County Council of Cuyahoga County, Ohio. Resolution No. R County Council of Cuyahoga County, Ohio Resolution No. R2017-0030 Sponsored by: County Executive/Fiscal Officer/Office of Budget and Management A Resolution authorizing the issuance and sale of one or

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 10-159 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PASO ROBLES ESTABLISHING A NOTICE OF INTENT TO HOLD A PUBLIC HEARING FOR THE PURPOSE OF CONSIDERING THE ANNUAL RENEWAL OF LEVY FOR

More information

CHAPTER 244 FORECLOSURE AND REDEMPTION OF MORTGAGES*

CHAPTER 244 FORECLOSURE AND REDEMPTION OF MORTGAGES* CHAPTER 244 FORECLOSURE AND REDEMPTION OF MORTGAGES* *selected sections relating to foreclosures by sale Section 1 Foreclosure by entry or action; continued possession Section 1. A mortgagee may, after

More information

TOWN OF BABYLON, IN THE COUNTY OF SUFFOLK, NEW YORK NOTICE OF $14,508,350* BOND SALE

TOWN OF BABYLON, IN THE COUNTY OF SUFFOLK, NEW YORK NOTICE OF $14,508,350* BOND SALE TOWN OF BABYLON, IN THE COUNTY OF SUFFOLK, NEW YORK NOTICE OF $14,508,350* BOND SALE SEALED PROPOSALS will be received by the Supervisor (the Sale Officer ) of the Town of Babylon (the Town ), Suffolk

More information

GROUP ADOPTION AGREEMENT FOR THE ASSOCIATION COUNTY COMMISSIONERS OF GEORGIA INMATE MEDICAL ADMINISTRATIVE SERVICES ONLY PROGRAM

GROUP ADOPTION AGREEMENT FOR THE ASSOCIATION COUNTY COMMISSIONERS OF GEORGIA INMATE MEDICAL ADMINISTRATIVE SERVICES ONLY PROGRAM GROUP ADOPTION AGREEMENT FOR THE ASSOCIATION COUNTY COMMISSIONERS OF GEORGIA INMATE MEDICAL ADMINISTRATIVE SERVICES ONLY PROGRAM GROUP ADOPTION AGREEMENT FOR INMATE MEDICAL ADMINISTRATIVE SERVICES ONLY

More information

Richard Pearson, Community Development Director Tim Tucker, City Engineer

Richard Pearson, Community Development Director Tim Tucker, City Engineer CITY OF MARTINEZ CITY COUNCIL AGENDA February 21, 2007 TO: FROM: PREPARED BY: SUBJECT: Mayor and City Council Don Blubaugh, City Manager Richard Pearson, Community Development Director Tim Tucker, City

More information

Public Utilities Code Division 12.7 County and Regional Transportation Commissions Chapter 2. San Diego County Regional Transportation Commission

Public Utilities Code Division 12.7 County and Regional Transportation Commissions Chapter 2. San Diego County Regional Transportation Commission Public Utilities Code Division 12.7 County and Regional Transportation Commissions Chapter 2. San Diego County Regional Transportation Commission Article 1. General Provisions, Findings, and Definitions

More information

SHARED SOLAR PROGRAM RATE CONTRACT TERMS AND CONDITIONS

SHARED SOLAR PROGRAM RATE CONTRACT TERMS AND CONDITIONS I SHARED SOLAR PROGRAM RATE CONTRACT TERMS AND CONDITIONS Pursuant to Section 676(b) of the City of Los Angeles Charter, the City of Los Angeles acting by and through the Department of Water and Power

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 8-2014 A Resolution Of The Port Of Vancouver Board Of Commissioners, Clark County, Washington, Amending The Port Of Vancouver Comprehensive Scheme Of Harbor Improvements And Industrial Development

More information

This AGREEMENT, made and entered the day of, 2013, by and W I T N E S S E T H:

This AGREEMENT, made and entered the day of, 2013, by and W I T N E S S E T H: NORTH CAROLINA PASQUOTANK COUNTY This AGREEMENT, made and entered the day of, 2013, by and between Pasquotank County (hereinafter referred to as County), and the City of Elizabeth City (hereinafter referred

More information

HOME DEVELOPER S AGREEMENT BETWEEN THE CITY OF PASSAIC, NEW JERSEY AND. Developer Corporation

HOME DEVELOPER S AGREEMENT BETWEEN THE CITY OF PASSAIC, NEW JERSEY AND. Developer Corporation HOME DEVELOPER S AGREEMENT BETWEEN THE CITY OF PASSAIC, NEW JERSEY AND Developer Corporation THIS AGREEMENT is made and entered into this day of, 2019, by and between the City of Passaic, a municipal organization

More information

ARTICLE 6. EXCISE TAX ON PLATTING AND BUILDING

ARTICLE 6. EXCISE TAX ON PLATTING AND BUILDING Ordinance No. 2415 Summary On April 18, 2017, the City of De Soto, Kansas, adopted Ordinance No. 2415, amending the City Code to permit payment of the excise tax, upon the act of platting and building

More information

OFFICE OF DIANE TRAUTMAN

OFFICE OF DIANE TRAUTMAN OFFICE OF DIANE TRAUTMAN COUNTY CLERK, HARRIS COUNTY, TEXAS PROBATE COURTS DEPARTMENT IN MATTERS OF PROBATE DOCKET NO. PROBATE COURT NO. STYLE OF DOCKET: HARRIS COUNTY, TEXAS DECEASED/INCAPACITATED/MINOR

More information

CITY OF BELLEVUE ORDER NO

CITY OF BELLEVUE ORDER NO CITY OF BELLEVUE ORDER NO. 2018-02-04 AN ORDER OF THE CITY COUNCIL OF THE CITY OF BELLEVUE, KENTUCKY (THE CITY ), AUTHORIZING THE EXECUTION OF A MEMORANDUM OF AGREEMENT BETWEEN THE CITY AND, KENT LOFTS,

More information

ARTICLE 5 RELATING TO CAPITAL DEVELOPMENT PROGRAM. SECTION 1. Proposition to be submitted to the people. -- At the general election to be

ARTICLE 5 RELATING TO CAPITAL DEVELOPMENT PROGRAM. SECTION 1. Proposition to be submitted to the people. -- At the general election to be ======= art.00//00//00//00/ ======= ARTICLE 0 0 0 SECTION. Proposition to be submitted to the people. -- At the general election to be held on the Tuesday next after the first Monday in November 0, there

More information

PROPERTY DEVELOPMENT AGREEMENT. This Agreement is entered into this day of, 200, by and. between (IHFA), an Idaho corporation,

PROPERTY DEVELOPMENT AGREEMENT. This Agreement is entered into this day of, 200, by and. between (IHFA), an Idaho corporation, PROPERTY DEVELOPMENT AGREEMENT This Agreement is entered into this day of, 200, by and between (IHFA), an Idaho corporation, hereinafter referred to as IHFA, and (hereinafter referred to as local housing

More information

AND DATED AS OF APRIL 1, 2017

AND DATED AS OF APRIL 1, 2017 CLOSING ITEM NO.: A-7 CITY OF ALBANY INDUSTRIAL DEVELOPMENT AGENCY AND 1385 WASHINGTON AVE PROPERTY ASSOCIATES, LLC PAYMENT IN LIEU OF TAX AGREEMENT DATED AS OF APRIL 1, 2017 RELATING TO A LEASEHOLD INTEREST

More information

BAINBRIDGE ISLAND SCHOOL DISTRICT NO. 303 KITSAP COUNTY, WASHINGTON

BAINBRIDGE ISLAND SCHOOL DISTRICT NO. 303 KITSAP COUNTY, WASHINGTON BAINBRIDGE ISLAND SCHOOL DISTRICT NO. 303 KITSAP COUNTY, WASHINGTON RESOLUTIONNO. 02-18-19 A RESOLUTION of the Board of Directors ofbainbridge Island School District No. 303, Kitsap County, Washington,

More information

TOWN OF BROOKHAVEN INDUSTRIAL DEVELOPMENT AGENCY (TOWN OF BROOKHAVEN, NEW YORK) and ACE-CALABRO SOLAR 2, LLC LEASE AND PROJECT AGREEMENT

TOWN OF BROOKHAVEN INDUSTRIAL DEVELOPMENT AGENCY (TOWN OF BROOKHAVEN, NEW YORK) and ACE-CALABRO SOLAR 2, LLC LEASE AND PROJECT AGREEMENT Transcript Document No. 2 TOWN OF BROOKHAVEN INDUSTRIAL DEVELOPMENT AGENCY (TOWN OF BROOKHAVEN, NEW YORK) and ACE-CALABRO SOLAR 2, LLC LEASE AND PROJECT AGREEMENT Dated as of January 1, 2019 Town of Brookhaven

More information

H 5209 S T A T E O F R H O D E I S L A N D

H 5209 S T A T E O F R H O D E I S L A N D LC000 0 -- H 0 S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 0 A N A C T RELATING TO TAXATION - LEVY AND ASSESSMENT OF LOCAL TAXES Introduced By: Representative Michael

More information

PUBLIC CHAPTER NO. 426 SENATE BILL NO By Lowe Finney, Herron, Marrero, Tate, Kilby. Substituted for: House Bill No. 2172

PUBLIC CHAPTER NO. 426 SENATE BILL NO By Lowe Finney, Herron, Marrero, Tate, Kilby. Substituted for: House Bill No. 2172 Public Chapter No. 426 PUBLIC ACTS, 2007 1 PUBLIC CHAPTER NO. 426 SENATE BILL NO. 2141 By Lowe Finney, Herron, Marrero, Tate, Kilby Substituted for: House Bill No. 2172 By Mr. Speaker Naifeh, Fitzhugh

More information

FINANCIAL AGREEMENT BY AND BETWEEN THE CITY OF BAYONNE AND BAYONNE EQUITIES URBAN RENEWAL, LLC DATED AS OF, 2017

FINANCIAL AGREEMENT BY AND BETWEEN THE CITY OF BAYONNE AND BAYONNE EQUITIES URBAN RENEWAL, LLC DATED AS OF, 2017 FINANCIAL AGREEMENT BY AND BETWEEN THE CITY OF BAYONNE AND BAYONNE EQUITIES URBAN RENEWAL, LLC DATED AS OF, 2017 1268751_1.docx ARTICLE I GENERAL PROVISIONS... 3 SECTION 1.01 Governing Law... 3 SECTION

More information

ESSEX COUNTY, VIRGINIA, ADOPTED BUDGET FISCAL YEAR

ESSEX COUNTY, VIRGINIA, ADOPTED BUDGET FISCAL YEAR Resolution #18006 ESSEX COUNTY BOARD OF SUPERVISORS RESOLUTION APPROVING THE FISCAL YEAR 20182019 ANNUAL FISCAL PLAN FOR ESSEX COUNTY AND ESTABLISHMENT OF VARIOUS TAX RATES FOR CALENDAR YEAR 2018 WHEREAS,

More information

RESTATED CERTIFICATE OF INCORPORATION CAPITAL ONE FINANCIAL CORPORATION

RESTATED CERTIFICATE OF INCORPORATION CAPITAL ONE FINANCIAL CORPORATION RESTATED CERTIFICATE OF INCORPORATION OF CAPITAL ONE FINANCIAL CORPORATION 1. The name of the corporation (which is hereafter referred to as the Corporation) is Capital One Financial Corporation. 2. The

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 031717-1 A RESOLUTION OF THE BOARD OF TRUSTEES OF THE DESERT COMMUNITY COLLEGE DISTRICT AUTHORIZING THE SALE AND ISSUANCE OF NOT TO EXCEED $145,000,000 AGGREGATE PRINCIPAL AMOUNT OF DESERT

More information

For and on behalf of the Director of Public Works of the City of Manteca

For and on behalf of the Director of Public Works of the City of Manteca City of Manteca Community Facilities District No. 2015-2 (Crivello Estates) Special Tax Report June 2015 Prepared by For and on behalf of the Director of Public Works of the City of Manteca Main Office

More information

4 in an aggregate principal amount not to exceed $19,290,833 for the purpose of

4 in an aggregate principal amount not to exceed $19,290,833 for the purpose of FILE NO. 161050 RESOLUTION NO. 456-16 1 [Multifamily Housing Revenue Notes and Variable Rate Multifamily Housing Revenue Bonds - Transbay Block 8 - Not to Exceed $302,390,833] 2 3 Resolution authorizing

More information

S 2909 S T A T E O F R H O D E I S L A N D

S 2909 S T A T E O F R H O D E I S L A N D ======== LC00 ======== 01 -- S 0 S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 01 A N A C T RELATING TO CAPITAL DEVELOPMENT PROGRAM -- 01 BOND REFERENDA Introduced By: Senators

More information

IC Chapter 14. Redevelopment of Areas Needing Redevelopment Generally; Redevelopment Commissions

IC Chapter 14. Redevelopment of Areas Needing Redevelopment Generally; Redevelopment Commissions IC 36-7-14 Chapter 14. Redevelopment of Areas Needing Redevelopment Generally; Redevelopment Commissions IC 36-7-14-1 Application of chapter; jurisdiction in excluded cities that elect to be governed by

More information

ISSAQUAH SCHOOL DISTRICT NO. 411 KING COUNTY, WASHINGTON UNLIMITED TAX GENERAL OBLIGATION BONDS, 2017 RESOLUTION NO. 1095

ISSAQUAH SCHOOL DISTRICT NO. 411 KING COUNTY, WASHINGTON UNLIMITED TAX GENERAL OBLIGATION BONDS, 2017 RESOLUTION NO. 1095 ISSAQUAH SCHOOL DISTRICT NO. 411 KING COUNTY, WASHINGTON UNLIMITED TAX GENERAL OBLIGATION BONDS, 2017 RESOLUTION NO. 1095 A Resolution of the Board of Directors of Issaquah School District No. 411, King

More information

Resolution No. Date: 12/7/2010

Resolution No. Date: 12/7/2010 Resolution No. Date: 12/7/2010 Resolution Of The Board Of Supervisors Of The County Of Sonoma, State Of California, Authorizing The Issuance And Sale Of Bonds Of Sonoma Valley Unified School District,

More information

ARTICLE 13 SCIENTIFIC AND CULTURAL FACILITIES DISTRICT

ARTICLE 13 SCIENTIFIC AND CULTURAL FACILITIES DISTRICT Document 1 of 20 CULTURAL FACILITIES DISTRICT ARTICLE 13 SCIENTIFIC AND CULTURAL FACILITIES DISTRICT Editor's note: For a discussion of the difference between service authorities authorized by section

More information

RESOLUTION OF THE BOARD OF SCHOOL DIRECTORS OF CENTENNIAL SCHOOL DISTRICT, BUCKS COUNTY, PENNSYLVANIA

RESOLUTION OF THE BOARD OF SCHOOL DIRECTORS OF CENTENNIAL SCHOOL DISTRICT, BUCKS COUNTY, PENNSYLVANIA RESOLUTION OF THE BOARD OF SCHOOL DIRECTORS OF CENTENNIAL SCHOOL DISTRICT, BUCKS COUNTY, PENNSYLVANIA A RESOLUTION OF THE BOARD OF SCHOOL DIRECTORS OF CENTENNIAL SCHOOL DISTRICT, BUCKS COUNTY, PENNSYLVANIA,

More information

Duties of Department of Revenue. NC General Statutes - Chapter 105 Article 15 1

Duties of Department of Revenue. NC General Statutes - Chapter 105 Article 15 1 Article 15. Duties of Department and Property Tax Commission as to Assessments. 105-288. Property Tax Commission. (a) Creation and Membership. The Property Tax Commission is created. It consists of five

More information

HAINAN Project Agreement

HAINAN Project Agreement Public Disclosure Authorized Public Disclosure Authorized CREDIT NUMBER 2305-0 CHA LOAN NUMBER 3412-0 CHA HAINAN Project Agreement (Daguangba Multipurpose Project) Public Disclosure Authorized among INTERNATIONAL

More information

The purpose of this meeting will be for adoption of the Fiscal Year Millage Rate and Operating Budget.

The purpose of this meeting will be for adoption of the Fiscal Year Millage Rate and Operating Budget. CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida SUBJECT: Special Council Meeting Monday, September 13, 2010, at

More information

(3/01) NW T.O. INDIANA AMERICAN WATER COMPANY, INC.

(3/01) NW T.O. INDIANA AMERICAN WATER COMPANY, INC. (3/01) NW T.O. INDIANA AMERICAN WATER COMPANY, INC. AGREEMENT FOR WATER MAIN EXTENSION DEVELOPER INSTALLED - SUBDIVISION WITH REVENUE REFUND NO SUBSEQUENT CONNECTOR THIS AGREEMENT, made and entered into

More information

Council of the City of York, Pa. Session 2013 Resolution No. INTRODUCED BY: Michael Ray Helfrich DATE: February 5, 2013

Council of the City of York, Pa. Session 2013 Resolution No. INTRODUCED BY: Michael Ray Helfrich DATE: February 5, 2013 Council of the City of York, Pa. Session 2013 Resolution No. INTRODUCED BY: Michael Ray Helfrich DATE: February 5, 2013 A RESOLUTION AUTHORIZING A BORROWING IN ANTICIPATION OF CURRENT TAXES AND REVENUES,

More information

Village of Glenview Plan Commission

Village of Glenview Plan Commission Village of Glenview Plan Commission STAFF REPORT May 10, 2016 TO: Chairman and Plan Commissioners CASE #: P2016-022 FROM: Community Development Department CASE MANAGER: Tony Repp, Planner SUBJECT: Vacation

More information

3 Resolution authorizing corrective actions by the Mayor and the Director of the Mayor's

3 Resolution authorizing corrective actions by the Mayor and the Director of the Mayor's FILE NO. 171255 RESOLUTION NO. 470-17 1 2 [Corrective Actions in Connection with Proposed Federal Tax Reform - Multifamily Housing Revenue Bonds - Various Multifamily Rental Housing Projects] 3 Resolution

More information

PROMISSORY NOTE. 2.1 Payments. During the term of this Note, Borrower shall pay to Lender as follows:

PROMISSORY NOTE. 2.1 Payments. During the term of this Note, Borrower shall pay to Lender as follows: PROMISSORY NOTE $41,500.00, 2017 FOR VALUE RECEIVED, without defalcation, and intending to be legally bound hereby, CHARLES A MELTON ARTS & EDUCATION CENTER, a Pennsylvania nonprofit corporation, with

More information