GREATER GLENS FALLS LOCAL DEVELOPMENT CORPORATION BOARD OF DIRECTORS. September 20, 2012 MEETING MINUTES

Size: px
Start display at page:

Download "GREATER GLENS FALLS LOCAL DEVELOPMENT CORPORATION BOARD OF DIRECTORS. September 20, 2012 MEETING MINUTES"

Transcription

1 GREATER GLENS FALLS LOCAL DEVELOPMENT CORPORATION BOARD OF DIRECTORS September 20, 2012 MEETING MINUTES A regular meeting of the Greater Glens Falls Local Development Corporation was held immediately following the Glens Falls IDA meeting on Thursday September 20, 2012 in the Mayor s Conference Room, City Hall, 42 Ridge Street, Glens Falls, New York PRESENT: Chairman Hon. John Diamond, Board members: Judith Calogero, Roy Thomas, and Dan Girard Vice-Chairman Todd Feigenbaum and Dan Hall ABSENT: Lois Robinson ALSO PRESENT: Edward Bartholomew, CEO, Attorney Matthew Fuller, Jacqueline Squadere of Community Development, Thomas Ross, CFO, Marvin & Company, Robert Murray and Greg LaMountain of Shelter Planning Associates, Maury Thompson, The Post-Star, Ben Driscoll, Christine Reynolds, George Ludwig Chairman Diamond brought the meeting to order. The first item on the agenda is approval of the last meeting s minutes. RESOLUTION NO On the motion of Board member Dan Girard, seconded by Board member Todd Feigenbaum all voting affirmatively, it was RESOLVED, that the Greater Glens Falls Local Development Corporation hereby approves the minutes of the August 9, 2012 meeting. The next item on the agenda is bills to be paid. RESOLUTION NO On the motion of Board member Todd Feigenbaum, seconded by Board member Dan Hall, all voting affirmatively, it was RESOLVED, that the bills be paid as presented at the meeting.

2 The next item on the agenda is the Updated Financial Statement Mr. Ross stated there was nothing unusual for the month. RESOLUTION NO On the motion of Board member Dan Girard, seconded by Board member Roy Thomas, all voting affirmatively, it was RESOLVED, that the monthly financials be approved. Old Business CEO Bartholomew updated the Board on the Community Challenge Grant and the numerous meetings that have been held. They are looking at a November timetable for completing their work and hopefully moving to the next round of grants. CEO Bartholomew noted the two façade program presentations from the joint IDA/LDC portion of the meetings this morning. 1. Christine Reynolds on behalf of M&M Properties, 21 Ridge Street (former Black Watch restaurant). Christine presented the proposed changes to the first floor façade. The Board asked if the marble was being replaced on the upper floors and Christine reported that though they had looked at this, that project cannot be undertaken at this time due to the levels of coverings and finances of that. The request is for $6,000 matching from LDC and IDA in accordance with the façade program Glen Street, Tina Foglietta s building. George Ludwig made the presentation on behalf of the applicant. Seeking up to $6,000 matching each from the IDA and LDC in accordance with the façade program. The first floor façade will be redone with clear glass and marble and the brick work on the upper floors will be maintained. Windows will be replaced on the rear of the building where currently the windows are boarded up. CEO Bartholomew then reported on the work at Tech Meadows. The infrastructure construction is under way. He is working with the school on temporary closings of portions of Sherman in late September or October, but none will close off the faculty parking or neighboring parking. The Board needs to approve the temporary borrowing from Glens Falls National to cover the reimbursement time frame with the grants. Mr. Bartholomew thanked Glens Falls National for once again stepping in to assist the LDC with this worthwhile economic development project.

3 New Business The resolutions noted on the agenda were discussed by the board. As was noted in the IDA meeting, long time CFO Tom Ross is moving to part time retirement, and the board thanked him for his many years of service to the LDC and IDA and all the projects he has helped with including the loan program. Mr. Ross has worked with Leo Rigby to transition the CFO work seamlessly, and the Board unanimously thanked Tom for all his efforts. RESOLUTION NO On the motion of Board member Dan Girard, seconded by Board member Roy Thomas, all voting affirmatively, it was RESOLVED, that the Board of Directors of the GGLFDC does hereby thank and commend Thomas J. Ross for his many years of dedicated service to the corporation and wishes him the best as he transitions into retirement. CEO Bartholomew noted that the Board needs to officially appoint Mr. Rigby as CFO. RESOLUTION NO On the motion of Board member Dan Girard, seconded by Board member Roy Thomas, all voting affirmatively, it was RESOLVED, that Leo Rigby of Marvin & Company is appointed CFO of the GGFLDC effective September 1, CEO Bartholomew then reported on the mid year budget adjustments that are needed for current year. The Board reviewed them and the treasurer has already reviewed and approved them. RESOLUTION NO On the motion of Board member Dan Girard, seconded by Board member Dan Hall, all voting affirmatively, it was RESOLVED, that the mid year adjustments to the 2012 budget are approved. The Board then discussed the PARIS requirements and 3 year budget projections prepared by CEO Bartholomew. RESOLUTION NO

4 On the motion of Board member Todd Feigenbaum, seconded by Board member Dan Girard, all voting affirmatively, it was RESOLVED, that the Board approves the 2013, 2014, 2015 budgets and approves submission of same via PARIS reporting to New York State. CEO Bartholomew reported on the grant recipient agreements for the LDC to administer grants on behalf of the City in the amount of $27,124. RESOLUTION NO On the motion of Board member Todd Feigenbaum, seconded by Board member Roy Thomas, all voting affirmatively, it was RESOLVED, that the Board approves the grant recipient agreements for the LDC to administer grants on behalf of the City in the amount of $27,124. RESOLUTION NO On the motion of Board member Dan Hall, seconded by Board member Roy Thomas, all voting affirmatively, it was RESOLVED, that the following resolution is adopted: RESOLUTION OF THE BOARD OF DIRECTORS OF THE GREATER GLENS FALLS LOCAL DEVELOPMENT CORPORATION APPROVING BORROWING AND INVESTMENT WHEREAS, the Greater Glens Falls Local Development Corporation (the GGFLDC ) is a not for profit local development corporation formed under Sections 1411 and 402 of the Not-for-Profit Corporation Law of the State of New York; and WHEREAS, the GGFLDC was formed for, among other purposes, relieving and reducing unemployment, promoting and providing for additional and maximum employment, bettering and maintaining job opportunities, instructing or training individuals to improve or develop their capabilities for such jobs, carrying on such scientific research for the purpose of aiding a community or geographical area by attracting new industry to the community or area or by encouraging the development of, or retention of, an industry in the community or area, and lessening the burdens of government and acting in the public interest; and WHEREAS, the GGFLDC has, among its corporate powers, the power to construct, acquire, rehabilitate and improve for use by other industrial, manufacturing, research, warehousing, commercial or retail plants or facilities in the territory in which its

5 operations are principally to be conducted, to assist financially in such construction, acquisition, rehabilitation and improvement, to maintain such plants for others in such territory, to disseminate information and furnish advice, technical assistance and liaison with federal, state and local authorities with respect thereto, to acquire by purchase, lease, gift, bequest, devise or otherwise real or personal property or interest therein, to borrow money and to issue negotiable bonds, notes and other obligations therefor, and notwithstanding Section 510 of the Not-for-Profit Corporation Law (Disposition of all or substantially all assets) without leave of court, to sell, lease, mortgage or otherwise dispose of or encumber any such plants or any of its real or personal property or any interest therein upon such terms as it may determined and, in connection with loans from the New York job development authority, to enter into covenants and agreements and to comply with all the terms, conditions and provisions thereof, and otherwise to carry out its corporate purposes and to foster and encourage the location or expansion of industrial, manufacturing, research, warehousing, commercial or retail plants or facilities in the territory in which the operations of the corporation are principally to be conducted, to enter into and carry out contracts, to solicit contributions (charitable and noncharitable) to be use for the corporate purposes, and to do all acts necessary or convenient for attainment of the corporate purposes; and WHEREAS, in furtherance of its corporate powers, the GGFLDC has invested in and overseen the planning of a project originally known as Veteran s Field, now known as Tech Meadows, formerly located in the Town of Queensbury, and since annexed to the City of Glens Falls, and located off Veterans Road, Sherman Avenue and Luzerne Road, in the City of Glens Falls; and WHEREAS, the GGFLDC has received grants for electrical and related infrastructure service to Tech Meadows; and WHEREAS, the GGFLDC has been the recipient of grants from the US Department of Commerce, Economic Development Administration in the amount of $537,893, Empire State Development in the amount of $215,157, and has partnered with the Glens Falls Industrial Development Agency which will contribute the sum of $12,000, the City of Glens Falls Water and Sewer which will contribute $275,000, and the GGFLDC proposed to invest $35,736, for infrastructure improvements including water and sewer service to Tech Meadows, to foster economic development and job creation in Tech Meadows; and WHEREAS, the grants referenced above are reimbursement grants whereby the GGFLDC must first spend the funds for the water and sewer infrastructure and receive reimbursement therefor upon presentation of request for reimbursement; and WHEREAS, during May and June of 2012, the GGFLDC let bids for the

6 construction of water and sewer improvements along Veterans Road and Sherman Avenue to service Tech Meadows; and WHEREAS, the GGFLDC approved and entered into a contract dated July 12, 2012, with the Cutting Edge Group, LLC for the water and sewer and related improvements to Tech Meadows; and WHEREAS, the GGFLDC has negotiated with Glens Falls National Bank and Trust Company for a loan to cover the reimbursement period between the construction of the improvements by Cutting Edge Group, LLC and the GGFLDC s payment therefore, and the reimbursement of the above grants and contributions; and WHEREAS, by letter dated August 29, 2012, Glens Falls National Bank and Trust Company did offer to loan the sum not to exceed $925,000 pursuant to terms and conditions contained in a Preliminary Term Sheet, a copy of which is attached to this resolution, and which includes interest at the Wall Street Journal Prime rate, adjusted monthly, and other conditions contained in said loan offer; and WHEREAS, if acceptable to the Board of Directors of the GGFLDC and Glens Falls National Bank and Trust Company, the preliminary term sheet, with slight modifications based on documentation and other items requested by the bank, will result in a commitment letter outlining closing items for said loan; and WHEREAS, the Board of Directors of the GGFLDC, have reviewed the SEQRA finding statements of both the Town Board of the Town of Queensbury dated April 23, 2001, and the Common Council of the City of Glens Falls dated June 1, 2001; and WHEREAS, the Board of Directors of the GGFLDC finds that there is no deviation from the Findings contained in said statement by way of the actions undertaken by the GGFLDC in furtherance of the development plans presented by, and approved as part of, said SEQRA findings noted above; and WHEREAS, having considered all of the foregoing, the GGFLDC does wish to join with the Glens Falls Industrial Development Agency and the City of Glens Falls Water and Sewer Department in making investments in Tech Meadows as noted above, and does wish to approve the borrowing from Glens Falls National Bank and Trust Company. NOW THEREFORE BE IT: RESOLVED, that the Board of Directors finds it to be in the best interests of the GGFLDC in accordance with the corporate powers of the GGFLDC to continue the

7 infrastructure improvement project identified above for Tech Meadows, and to borrow the necessary funds for the reimbursement period of the grants referenced above; and be it further RESOLVED, that the Board of Directors approves the borrowing in the amount not to exceed $925,000 from Glens Falls National Bank and Trust Company by the GGFLDC in accordance with the Preliminary Term Sheet, with the loan to be repaid from reimbursement of grant funds from the US Department of Commerce, Economic Development Administration in the amount of $537,893 and Empire State Development in the amount of $215,157,and contributions from the Glens Falls Industrial Development Agency in the amount of $12,000 and the City of Glens Falls Water and Sewer in the amount of $275,000; and be it further RESOLVED, that inasmuch as the Preliminary Term Sheet is preliminary with items to be clarified, the Board of Directors does hereby authorize the Chairman, and in his absence, the vice chair, to approve any final commitment letter from Glens Falls National Bank and Trust Company, after review and approval of such commitment letter by counsel to the GGFLDC; and be it further RESOLVED, that the loan be evidenced on such notes, mortgages, negative pledge agreements and such other and further documents as counsel to the GGFLDC deems necessary and advisable in order to close on such loan with Glens Falls National Bank and Trust Company; and be it further RESOLVED, that the Chairman of the GGFLDC, and in his absence the vice chair, be, and they hereby are, authorized to execute any and all necessary loan documents, including but not limited to notes, mortgages, negative pledge agreements and other documents advised by counsel to the GGFLDC and in accordance with any final commitment letter issued by Glens Falls National Bank and Trust Company, and that this resolution shall evidence the approval of the Board of Directors of the GGFLDC for same; and be it further RESOLVED, that the GGFLDC s contribution of the sum of $35,736 towards the above referenced infrastructure project be, and the same hereby is, approved; and be it further RESOLVED, that the Chairman, and in his absence the vice chair, be, and they hereby are, authorized to take any and all such further action as may be required to carry out the terms, conditions and intentions of the foregoing resolutions; and be it further RESOLVED, that the foregoing resolutions shall take effect immediately.

8 CEO Bartholomew then reported on the renewal of Shelter Planning for their technical assistance with IDA/LDC façade program applications. The process has worked well and has also benefitted the LDC and IDA with other façade grant applications as it shows investment in the program at the local level. RESOLUTION NO On the motion of Board member Dan Girard, seconded by Board member Todd Feigenbaum, all voting affirmatively, it was RESOLVED, that the board approves the local façade LDC and IDA technical assistance by Shelter Planning with cost to be borne equally by IDA and LDC. RESOLUTION NO On the motion of Board member Dan Girard, seconded by Board member Roy Thomas, all voting affirmatively, it was RESOLVED, that the local façade application for 178 Glen Street is approved, subject to planning board and SHPO approval, and LDC approval of the façade plans. RESOLUTION NO On the motion of Board member Dan Girard, seconded by Board member Roy Thomas, all voting affirmatively, it was RESOLVED, that the local façade application 21 Ridge Street is approved, subject to planning board and SHPO approval. RESOLUTION NO On the motion of Board member Dan Girard, seconded by Board member Dan Hall, all voting affirmatively, it was RESOLVED, that the next meeting of the LDC Board is October 11, RESOLUTION NO On the motion of Board member Roy Thomas, seconded by Board member Dan Hall, all voting affirmatively, it was RESOLVED, that the Greater Glens Falls Local Development Corporation hereby adjourns the September 20, 2012 meeting.

9 Attachments: - Agenda - Financials Budget Amendments

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

GREATER GLENS FALLS LOCAL DEVELOPMENT CORPORATION FINANCIAL REPORT JANUARY 31, 2014

GREATER GLENS FALLS LOCAL DEVELOPMENT CORPORATION FINANCIAL REPORT JANUARY 31, 2014 GREATER GLENS FALLS LOCAL DEVELOPMENT CORPORATION FINANCIAL REPORT JANUARY 31, 2014 GREATER GLENS FALLS LOCAL DEVELOPMENT CORPORATION TABLE OF CONTENTS Page ACCOUNTANT S COMPILATION REPORT 1 STATEMENTS

More information

AGENDA Nardozzi LLC, 70 Nardozzi Place- Authorizing Resolution, Bond Issuance

AGENDA Nardozzi LLC, 70 Nardozzi Place- Authorizing Resolution, Bond Issuance Regular Meeting of the New Rochelle Corporation for Local Development November 29, 2017 at 7:30 PM 515 North Ave. City Hall, Conf. Rm. B-1, New Rochelle, New York 10801 1. Roll Call/Announcements AGENDA

More information

Tompkins County Development Corporation

Tompkins County Development Corporation Tompkins County Development Corporation Administration provided by TCAD TOMPKINS COUNTY DEVELOPMENT CORPORATION BOARD OF DIRECTORS MEETING Wednesday, October 25, 2017 2:00 PM Governor Daniel D. Tompkins

More information

Syracuse Local Development Corporation 201 East Washington Street, 7 th Floor Syracuse, NY Tel (315)

Syracuse Local Development Corporation 201 East Washington Street, 7 th Floor Syracuse, NY Tel (315) Syracuse Local Development Corporation 201 East Washington Street, 7 th Floor Syracuse, NY 13202 Tel (315) 473-3275 To: From: Board of Directors Syracuse Local Development Corporation Judith DeLaney Date:

More information

Tompkins County Development Corporation

Tompkins County Development Corporation Tompkins County Development Corporation Administration provided by TCAD TOMPKINS COUNTY DEVELOPMENT CORPORATION BOARD OF DIRECTORS MEETING Thursday, April 12, 2018 3:30 PM Governor Daniel D. Tompkins Building

More information

Victor Local Development Corporation (LDC)

Victor Local Development Corporation (LDC) Victor Local Development Corporation (LDC) T a b l e o f C o n t e n t s The Purpose of the Victor LDC... 3 What Can The Victor LDC Do?... 3 Conclusion... 4 Appendix... 5 Appendix A... 6 Appendix B...

More information

Mr. Bunny Adcock Mr. Victor Green Ms. Kay Hinkle Mr. Bobby Reynolds. Ms. Elizabeth Farris was absent. ACTION AGENDA

Mr. Bunny Adcock Mr. Victor Green Ms. Kay Hinkle Mr. Bobby Reynolds. Ms. Elizabeth Farris was absent. ACTION AGENDA The Board of Trustees of the University of Central Arkansas convened in a called teleconference meeting at 11:00 a.m., Friday, January 16, 2015, with the following officers and members present: Chair:

More information

Town of Colonie Industrial Development Agency

Town of Colonie Industrial Development Agency Town of Colonie Industrial Development Agency Board Minutes October 15 2018 Meeting Meeting called to order by John Kearney, Chairman, at 6:10 pm. The Agency meeting was conducted simultaneously with the

More information

PRELIMINARY RESOLUTION Olivet University Project Series 2017

PRELIMINARY RESOLUTION Olivet University Project Series 2017 PRELIMINARY RESOLUTION Olivet University Project Series 2017 A Regular Meeting of the Dutchess County Local Development Corporation (the Issuer ) was convened in public session on August 2, 2017 at 8:10

More information

PRELIMINARY RESOLUTION THE CULINARY INSTITUTE OF AMERICA SERIES 2016 BONDS

PRELIMINARY RESOLUTION THE CULINARY INSTITUTE OF AMERICA SERIES 2016 BONDS PRELIMINARY RESOLUTION THE CULINARY INSTITUTE OF AMERICA SERIES 2016 BONDS A special meeting of the Dutchess County Local Development Corporation (the Issuer ) was convened in public session on June 3,

More information

RESOLUTION (Finger Lakes Technologies Real Estate Holdings LLC Project)

RESOLUTION (Finger Lakes Technologies Real Estate Holdings LLC Project) RESOLUTION (Finger Lakes Technologies Real Estate Holdings LLC Project) A regular meeting of the Seneca County Industrial Development Agency was convened in public session on Thursday March 29, 2018 at

More information

COUNTY OF CATTARAUGUS INDUSTRIAL DEVELOPMENT AGENCY STRAIGHT LEASE POLICY

COUNTY OF CATTARAUGUS INDUSTRIAL DEVELOPMENT AGENCY STRAIGHT LEASE POLICY COUNTY OF CATTARAUGUS INDUSTRIAL DEVELOPMENT AGENCY STRAIGHT LEASE POLICY SECTION 1. PURPOSE AND AUTHORITY. Pursuant to Section 854(15) of Title One of Article 18-A of the General Municipal Law (the Act

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

ROUND LAKE VILLAGE BOARD OF TRUSTEE MEETING HELD MARCH 4, 2015

ROUND LAKE VILLAGE BOARD OF TRUSTEE MEETING HELD MARCH 4, 2015 ROUND LAKE VILLAGE BOARD OF TRUSTEE MEETING HELD MARCH 4, 2015 PRESENT: Trustee Christopher Nellissen Trustee Michael Roets Trustee Dominick DeLorio Trustee Bergin ABSENT: Mayor Dixie Lee Sacks ALSO PRESENT:

More information

The following preamble and resolution were offered by Commissioner and supported by Commissioner :

The following preamble and resolution were offered by Commissioner and supported by Commissioner : RESOLUTION AUTHORIZING ALLEGAN COUNTY SEWAGE DISPOSAL SYSTEM NO. 18 (KALAMAZOO LAKE SEWER AND WATER AUTHORITY 2012 IMPROVEMENTS) BONDS (GENERAL OBLIGATION LIMITED TAX) Minutes of a meeting of the Board

More information

ROUND LAKE VILLAGE BOARD OF TRUSTEES MEETING HELD SEPTEMBER 17, 2014

ROUND LAKE VILLAGE BOARD OF TRUSTEES MEETING HELD SEPTEMBER 17, 2014 ROUND LAKE VILLAGE BOARD OF TRUSTEES MEETING HELD SEPTEMBER 17, 2014 PRESENT: Mayor Dixie Lee Sacks Trustee Dominick DeLorio Trustee Thomas Bergin ALSO PRESENT: Superintend John Stevenson Fred Sievers

More information

Verano Center & #1-5. Community Development Districts

Verano Center & #1-5. Community Development Districts Verano Center & #1-5 Community Development Districts http://veranocentercdd.com John Csapo, Chairman Robert Fromm, Vice Chairman Scott Morton, Assistant Secretary Richard Covell, Assistant Secretary Mark

More information

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT JUNE 20, 2017

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT JUNE 20, 2017 MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT JUNE 20, 2017 Chairperson Evelyn F. Smalls presided over the Meeting of the Members of the Board of

More information

VILLAGE OF EAST AURORA VILLAGE BOARD MEETING MONDAY, June 6, 2016 at 7:00 PM

VILLAGE OF EAST AURORA VILLAGE BOARD MEETING MONDAY, June 6, 2016 at 7:00 PM VILLAGE OF EAST AURORA VILLAGE BOARD MEETING MONDAY, at 7:00 PM Present: Mayor Allan Kasprzak Trustees: Ernie Scheer, Peter Mercurio, Raymond Byrnes Absent: Trustee Patrick Shea, Deborah Carr-Hoagland,

More information

VISIT BATON ROUGE BOARD MINUTES January 2018

VISIT BATON ROUGE BOARD MINUTES January 2018 VISIT BATON ROUGE BOARD MINUTES January 2018 A scheduled board meeting of Visit Baton Rouge was held on Thursday, January 25, 2018 at its office located at 359 Third Street. Present were: Norman Chenevert

More information

unanimously voted by voice vote to accept the minutes of the Regular Meeting dated January 23, 2012.

unanimously voted by voice vote to accept the minutes of the Regular Meeting dated January 23, 2012. SEWER AND WATER DEPARTMENT 7:00 P.M. MEMBERS PRESENT: Chairman James Paolino, Vice-Chairman Scott Meyers, Walter Tumel, Crystal Caouette, and Jim Natale. MEMBERS ABSENT: Gregory Dandio ALSO PRESENT: Administrator

More information

ORANGE WATER AND SEWER AUTHORITY PUBLIC HEARINGS AND MEETING OF THE BOARD OF DIRECTORS MAY 24, 2012

ORANGE WATER AND SEWER AUTHORITY PUBLIC HEARINGS AND MEETING OF THE BOARD OF DIRECTORS MAY 24, 2012 ORANGE WATER AND SEWER AUTHORITY PUBLIC HEARINGS AND MEETING OF THE BOARD OF DIRECTORS MAY 24, 2012 The Board of Directors of the (OWASA) held Public Hearings and a business meeting on Thursday,, at 7:00

More information

Minutes. Village Board of Trustees. March 23, 2017

Minutes. Village Board of Trustees. March 23, 2017 Minutes Village Board of Trustees March 23, 2017 A meeting of the Village of Horseheads Board of Trustees was held on the above date at 7:00 p.m. Present were: Village Board and Staff Mayor Louise McIntosh

More information

Unofficial Minutes. Supervisor Yendell called the meeting to order at 7:00 P.M., with the Pledge to the Flag.

Unofficial Minutes. Supervisor Yendell called the meeting to order at 7:00 P.M., with the Pledge to the Flag. Unofficial Minutes A regular meeting of the Town Board of the Town of Lima, County of Livingston and the State of New York was held at the Town Hall, 7329 East Main Street, Lima, New York, on the 6th day

More information

ACTION AGENDA. BE IT RESOLVED: That the Board of Trustees authorizes the administration to enter into the contracts with the companies listed above.

ACTION AGENDA. BE IT RESOLVED: That the Board of Trustees authorizes the administration to enter into the contracts with the companies listed above. The Board of Trustees of the University of Central Arkansas convened in a called teleconference meeting at 9:00 a.m., Friday, April 24, 2015, with the following officers and members present: Mr. Bobby

More information

Extract of Minutes of a Meeting of the City Council of the City of Hamburg

Extract of Minutes of a Meeting of the City Council of the City of Hamburg Extract of Minutes of a Meeting of the City Council of the City of Hamburg Pursuant to due call and notice thereof, a regular meeting of the City Council of the City of Hamburg was duly held in the City

More information

Inducement Resolution 712 WPeachtree, LLC (Lease Purchase Revenue Bonds)

Inducement Resolution 712 WPeachtree, LLC (Lease Purchase Revenue Bonds) INDUCEMENT RESOLUTION OF THE ATLANTA DEVELOPMENT AUTHORITY D/B/A INVEST ATLANTA DECLARING ITS INTENTION TO ISSUE NOT TO EXCEED $110,000,000 IN ORIGINAL AGGREGATE PRINCIPAL AMOUNT OF ATLANTA DEVELOPMENT

More information

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

AGENDA PORTLAND WATER DISTRICT 225 Douglass Street, Portland, Maine Jeff P. Nixon Training Center 6:00 p.m., Monday, June 25, AGENDA PORTLAND WATER DISTRICT 225 Douglass Street, Portland, Maine Jeff P. Nixon Training Center 6:00 p.m., Monday, June 25, 2018 1. Convene Meeting with Pledge of Allegiance and moment of silence. President

More information

LAS VARAS PUBLIC FACILITY CORPORATION MEETING

LAS VARAS PUBLIC FACILITY CORPORATION MEETING LAS VARAS PUBLIC FACILITY CORPORATION MEETING FEB. 21 2019 LAS VARAS PUBLIC FACILITY CORPORATION BOARD MEETING 722 S. Mel Waiters Way, San Antonio, T 78203 2:00 p.m., Thursday, February 21, 2019 MEETING

More information

Inducement Resolution Summerhill Georgia Avenue (Lease Purchase Revenue Bonds)

Inducement Resolution Summerhill Georgia Avenue (Lease Purchase Revenue Bonds) INDUCEMENT RESOLUTION OF THE ATLANTA DEVELOPMENT AUTHORITY D/B/A INVEST ATLANTA DECLARING ITS INTENTION TO ISSUE NOT TO EXCEED $50,200,000 IN ORIGINAL AGGREGATE PRINCIPAL AMOUNT OF ATLANTA DEVELOPMENT

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

VILLAGE BOARD MEETING December 2, 2015 Minutes. Mayor Penders called the meeting to order at 7:00 p.m. followed by the pledge of allegiance.

VILLAGE BOARD MEETING December 2, 2015 Minutes. Mayor Penders called the meeting to order at 7:00 p.m. followed by the pledge of allegiance. VILLAGE BOARD MEETING December 2, 2015 Minutes Mayor Penders called the meeting to order at 7:00 p.m. followed by the pledge of allegiance. BOARD MEMBERS PRESENT Carol J. Nellis-Ewell, Trustee Charles

More information

A RESOLUTION IN THE COUNCIL OF THE DISTRICT OF COLUMBIA. December 5, 2017

A RESOLUTION IN THE COUNCIL OF THE DISTRICT OF COLUMBIA. December 5, 2017 A RESOLUTION 22-354 IN THE COUNCIL OF THE DISTRICT OF COLUMBIA December 5, 2017 To authorize and provide for, on an emergency basis, the issuance, sale, and delivery in an aggregate principal amount not

More information

City of South St. Paul Economic Development Authority Agenda Monday, January 7, 2019 ANNUAL MEETING

City of South St. Paul Economic Development Authority Agenda Monday, January 7, 2019 ANNUAL MEETING City of South St. Paul Economic Development Authority Agenda Monday, January 7, 2019 ANNUAL MEETING 1. CALL TO ORDER: 2. ROLL CALL: 3. AGENDA: A. Approval of Agenda Action Motion to Approve Action Motion

More information

RESOLUTION AUTHORIZING

RESOLUTION AUTHORIZING A Regular Meeting of the Board of Trustees of the Village of Port Washington North was held on Tuesday, May 1, 2012 at 7:30pm at the Village Hall, 71 Old Shore Road, Port Washington, New York. Present:

More information

PRELIMINARY RESOLUTION Anderson Center Services, Inc. Refunding Project, Series 2017

PRELIMINARY RESOLUTION Anderson Center Services, Inc. Refunding Project, Series 2017 PRELIMINARY RESOLUTION Anderson Center Services, Inc. Refunding Project, Series 2017 A Special Meeting of the Dutchess County Local Development Corporation (the Issuer ) was convened in public session

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

Budget Committee Special Called Meeting Minutes. August 17, :00 am

Budget Committee Special Called Meeting Minutes. August 17, :00 am Budget Committee Special Called Meeting Minutes August 17, 2016 9:00 am Committee members attending: Chairman Joe Grandy, Commissioners Rick Storey, Todd Hensley, Mark Larkey and Dr. Paul Stanton Committee

More information

Minutes of the Meeting of the Loan Committee of Buffalo Urban Development Corporation

Minutes of the Meeting of the Loan Committee of Buffalo Urban Development Corporation Minutes of the Meeting of the Loan Committee of Buffalo Urban Development Corporation 95 Perry Street 5 th Floor Board Room Buffalo, New York December 16, 2016 12:00 p.m. Committee Members Present: Maria

More information

KILMARNOCK PLANNING COMMISSION Wednesday, February 11, 2009 Town Hall Kilmarnock, VA

KILMARNOCK PLANNING COMMISSION Wednesday, February 11, 2009 Town Hall Kilmarnock, VA 1. Call to Order KILMARNOCK PLANNING COMMISSION Wednesday, February 11, 2009 Town Hall Kilmarnock, VA Regular Meeting Minutes Chairman Booth called the regular meeting to order at 7:00 pm with the following

More information

ERIE COUNTY INDUSTRIAL DEVELOPMENT AGENCY RATIFYING AND AMENDATORY INDUCEMENT RESOLUTION

ERIE COUNTY INDUSTRIAL DEVELOPMENT AGENCY RATIFYING AND AMENDATORY INDUCEMENT RESOLUTION ERIE COUNTY INDUSTRIAL DEVELOPMENT AGENCY RATIFYING AND AMENDATORY INDUCEMENT RESOLUTION 467 RICHMOND AVENUE, LLC/ROSANNA ELIZABETH VISUAL & PERFORMING ARTS CAMPUS (REVPAC), AND/OR INDIVIDUAL(S) OR AFFILIATE(S),

More information

VILLAGE OF JOHNSON CITY

VILLAGE OF JOHNSON CITY VILLAGE OF JOHNSON CITY MUNICIPAL BUILDING 243 MAIN STREET JOHNSON CITY, NY 13790 www.villageofjc.com Clark Giblin, Deputy Mayor Benjamin Reynolds, Trustee Village Board Gregory Deemie, Mayor Martin Meaney,

More information

RESOLUTION NO A regular meeting of the Board of County Commissioners of Broward County, Florida

RESOLUTION NO A regular meeting of the Board of County Commissioners of Broward County, Florida Page 1 of 15 RESOLUTION NO. 2017- A regular meeting of the Board of County Commissioners of Broward County, Florida was held at 10:00 a.m. on, 2017, at the Broward County Governmental Center, Fort Lauderdale,

More information

Minutes April 14, 2009 Annual Organizational Meeting

Minutes April 14, 2009 Annual Organizational Meeting Minutes April 14, 2009 Annual Organizational Meeting Call to Order Attendance The Annual Organizational Meeting of the Village of Millbrook Board of Trustees was held on Tuesday, April 14, 2009 at 7:05

More information

City of Beacon Council Agenda September 22, :00 PM

City of Beacon Council Agenda September 22, :00 PM City of Beacon 1 Municipal Plaza, Beacon, NY City of Beacon Council Agenda September 22, 2014-7:00 PM Call to Order Pledge of Allegiance Roll Call: Public Comment: Each speaker may have one opportunity

More information

RESOLUTION (Waterloo Restoration & Redevelopment, LLC)

RESOLUTION (Waterloo Restoration & Redevelopment, LLC) RESOLUTION (Waterloo Restoration & Redevelopment, LLC) A regular meeting of Seneca County Industrial Development Agency on February 2, 2017, at 12:00 p.m. (noon). The following resolution was duly offered

More information

RESOLUTION RATIFYING AND CONFIRMING SALE OF $8,810,000 ELECTRIC REVENUE REFUNDING BONDS OF THE CITY OF DOVER (SERIES 2010) AND RELATED MATTERS

RESOLUTION RATIFYING AND CONFIRMING SALE OF $8,810,000 ELECTRIC REVENUE REFUNDING BONDS OF THE CITY OF DOVER (SERIES 2010) AND RELATED MATTERS RESOLUTION RATIFYING AND CONFIRMING SALE OF $8,810,000 ELECTRIC REVENUE REFUNDING BONDS OF THE CITY OF DOVER (SERIES 2010) AND RELATED MATTERS WHEREAS, The City of Dover (the City ) is authorized pursuant

More information

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT March 27, 2018

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT March 27, 2018 MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT March 27, 2018 Vice Chair David L. Hyman presided over the Meeting of the Members of the Board of Directors

More information

Held At: Monroe Gardens Community Room 221 Jackson Street Hoboken, New Jersey

Held At: Monroe Gardens Community Room 221 Jackson Street Hoboken, New Jersey 2 3 4 5 6 7 - - - - - - - - - - - - - - - - - - - X REORGANIZATION MEETING OF THE : Thursday BOARD OF COMMISSIONERS OF THE HOUSING : May 9, 203 AUTHORITY OF THE CITY OF HOBOKEN : 5:30 p.m. - - - - - -

More information

Children s Services Council PERSONNEL COMMITTEE MEETING Thursday, October 26, :05 p.m. AGENDA

Children s Services Council PERSONNEL COMMITTEE MEETING Thursday, October 26, :05 p.m. AGENDA Children s Services Council PERSONNEL COMMITTEE MEETING Thursday, October 26, 2017 4:05 p.m. AGENDA Reference # 1. Call to Order 2. Minutes of Personnel Committee Meeting of April 27, 2017 1 Recommendation:

More information

JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT 9:00 A.M.

JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT 9:00 A.M. JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT 9:00 A.M. RETIREMENT SYSTEMS CONFERENCE ROOM ONE DETROIT CENTER 500 WOODWARD AVENUE 30 TH FLOOR

More information

RESOLUTION OF THE BOARD OF DIRECTORS OF NIAGARA TOBACCO ASSET SECURITIZATION CORPORATION

RESOLUTION OF THE BOARD OF DIRECTORS OF NIAGARA TOBACCO ASSET SECURITIZATION CORPORATION RESOLUTION OF THE BOARD OF DIRECTORS OF NIAGARA TOBACCO ASSET SECURITIZATION CORPORATION RESOLUTION OF THE BOARD OF DIRECTORS OF THE NIAGARA TOBACCO ASSET SECURITIZATION CORPORATION (THE CORPORATION )

More information

Motion Motion by C. Leon to approve the December 13, 2018 minutes. Seconded by G. Damore. Motion carried.

Motion Motion by C. Leon to approve the December 13, 2018 minutes. Seconded by G. Damore. Motion carried. PARK BLOOMINGDALE CONDOMINIUM ASSOCIATION MINUTES OF THE BOARD OF DIRECTORS MEETING February 22, 2018 The Board of Directors meeting of the Park Bloomingdale Condominium Association was held on Wednesday,

More information

1. Corporate Identity and Status

1. Corporate Identity and Status SKOKOMISH INDIAN TRIBAL ENTERPRISES ORDINANCE AND CORPORATE CHARTER Adopted by Resolution No. 00 80 (October 9, 2000) Section 4.01.011(b) Repealed by Resolution No. 06 58 (May 17, 2006) TABLE OF CONTENTS

More information

DRAFT. BOARD OF DIRECTORS of Connecticut Innovations, Incorporated Minutes Regular Meeting Tuesday, October 2, 2018

DRAFT. BOARD OF DIRECTORS of Connecticut Innovations, Incorporated Minutes Regular Meeting Tuesday, October 2, 2018 Subject to corrections, additions or deletions. DRAFT BOARD OF DIRECTORS of Connecticut Innovations, Incorporated Minutes Regular Meeting Tuesday, October 2, 2018 A regular meeting of the Board of Directors

More information

ORDINANCE NO

ORDINANCE NO Page 1 ORDINANCE NO. 2014-01 AN ORDINANCE OF THE CITY OF DIETRICH, IDAHO, AUTHORIZING AND PROVIDING FOR THE ISSUANCE OF A WATER REVENUE BOND, SERIES 2014, IN A PRINCIPAL AMOUNT NOT TO EXCEED $2,000,000,

More information

RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES June 10, :15 a.m. Mary Simmons, Vice Chair/Treasurer

RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES June 10, :15 a.m. Mary Simmons, Vice Chair/Treasurer RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES June 10, 2010 8:15 a.m. MEMBERS PRESENT Joseph W. Mayer, Chair Mary Simmons, Vice Chair/Treasurer Randi Thompson, Secretary

More information

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of July 20, 2015

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of July 20, 2015 The City Council of Sapulpa, Oklahoma, met in regular session Monday, July 20, 2016, at 7:00 o'clock P.M. in the City Hall Council Chambers, 425 East Dewey Avenue, Sapulpa, Oklahoma. Councilors Present:

More information

CONSENT TO COLLATERAL ASSIGNMENT

CONSENT TO COLLATERAL ASSIGNMENT DRAFT 5/8/13 CONSENT TO COLLATERAL ASSIGNMENT THIS CONSENT TO COLLATERAL ASSIGNMENT (this Consent ) is made as of May, 2013, by the CITY OF OVERLAND PARK, KANSAS (the City ), for the benefit of PNC BANK,

More information

Rochester-Genesee Regional Transportation Authority FINANCE/INVESTMENT COMMITTEE Meeting Minutes of June 7, 2012

Rochester-Genesee Regional Transportation Authority FINANCE/INVESTMENT COMMITTEE Meeting Minutes of June 7, 2012 Rochester-Genesee Regional Transportation Authority FINANCE/INVESTMENT COMMITTEE Meeting Minutes of June 7, 2012 Finance/Investment Committee Board of Commissioners: Present: Commissioners Adair (Chairman),

More information

JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT 9:00 A.M.

JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT 9:00 A.M. JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT 9:00 A.M. IN THE CONFERENCE ROOM OF THE RETIREMENT SYSTEMS ONE DETROIT CENTER, 500 WOODWARD AVENUE,

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of March 12, 2005 DATE: March 7, 2005 SUBJECT: Concur with an inducement resolution adopted by the Fairfax County Economic Development Authority

More information

Submitted by William Decatur, Vice President for Finance and Business Operations. Bank Line of Credit

Submitted by William Decatur, Vice President for Finance and Business Operations. Bank Line of Credit Submitted by William Decatur, Vice President for Finance and Business Operations Recommendation Bank Line of Credit The Administration recommends that the Board of Governors adopt the attached resolution

More information

BOARD OF DIRECTORS of Connecticut Innovations, Incorporated Minutes Regular Meeting Thursday, May 31, 2012

BOARD OF DIRECTORS of Connecticut Innovations, Incorporated Minutes Regular Meeting Thursday, May 31, 2012 BOARD OF DIRECTORS of Connecticut Innovations, Incorporated Minutes Regular Meeting Thursday, May 31, 2012 A regular meeting of the Board of Directors of Connecticut Innovations, Incorporated (the Board

More information

RESOLUTION NO., 2013

RESOLUTION NO., 2013 RESOLUTION NO., 2013 COLUMBIA TOWNSHIP, HAMILTON COUNTY, OHIO APPROVING A CONTRACT WITH THE VILLAGE OF FAIRFAX, OHIO TO DESIGNATE THE COLUMBIA TOWNSHIP JOINT ECONOMIC DEVELOPMENT ZONE (JEDZ), DIRECTING

More information

Housing Authority of the City of Vineland

Housing Authority of the City of Vineland Housing Authority of the City of Vineland SPECIAL MEETING Monday, May 3, 2010 6:00 p.m. A Special Meeting of the Housing Authority of the City of Vineland was called to order by Chairman Robert A. D Orazio

More information

Development Ordinance, Wilmington City Code, Chapter 8, Article II (the General

Development Ordinance, Wilmington City Code, Chapter 8, Article II (the General A PROJECT ORDINANCE APPROVING AND AUTHORIZING THE FINANCING OF A PROJECT FOR THE COMMUNITY EDUCATION BUILDING CORP.; MAKING CERTAIN FINDINGS WITH RESPECT THERETO; AUTHORIZING THE ISSUANCE OF CITY OF WILMINGTON

More information

VILLAGE OF EAST AURORA VILLAGE BOARD MEETING January 22, :00 PM

VILLAGE OF EAST AURORA VILLAGE BOARD MEETING January 22, :00 PM VILLAGE OF EAST AURORA VILLAGE BOARD MEETING 7:00 PM Present: Trustee Porter Trustee McCabe (arrived at 7:02pm) Trustee Schoeneman Trustee Cameron Trustee Scheer Mayor Peter Mercurio Absent: Trustee Lazickas

More information

MINUTES KCTCS Board of Regents Finance, Technology, and Human Resources Committee June 12, 2014 Committee Members Present:

MINUTES KCTCS Board of Regents Finance, Technology, and Human Resources Committee June 12, 2014 Committee Members Present: MINUTES KCTCS Board of Regents Finance, Technology, and Human Resources Committee June 12, 2014 Committee Members Present: Ms. Doris C. Thomas, Committee Chair Mr. Robert G. Cooper, Committee Vice-Chair

More information

JOINT POWERS AGREEMENT. MONTANA ASSOCIATION OF COUNTIES PROPERTY & CASUALTY TRUST (MACo PCT) PROPERTY AND CASUALTY SELF-INSURED POOL

JOINT POWERS AGREEMENT. MONTANA ASSOCIATION OF COUNTIES PROPERTY & CASUALTY TRUST (MACo PCT) PROPERTY AND CASUALTY SELF-INSURED POOL JOINT POWERS AGREEMENT MONTANA ASSOCIATION OF COUNTIES PROPERTY & CASUALTY TRUST (MACo PCT) PROPERTY AND CASUALTY SELF-INSURED POOL Revised June 2015 Established in 1987 A service provided by the Montana

More information

GENERAL TRUST & AGENCY SEWER WATER

GENERAL TRUST & AGENCY SEWER WATER REGULAR MEETING DOLGEVILLE VILLAGE BOARD OF TRUSTEES FEBRUARY 17, 2014 PRESENT: MAYOR: Bruce T. Lyon TRUSTEES: Larry 1. Brandow-absent Donna L. Loucks Leann Nagle Weaver Mary E. Puznowski ATTORNEY: Norman

More information

THE REFUNDED BONDS; AUTHORIZING THE EXECUTION AND DELIVERY OF A BOND REGISTRAR AGREEMENT AND

THE REFUNDED BONDS; AUTHORIZING THE EXECUTION AND DELIVERY OF A BOND REGISTRAR AGREEMENT AND A RESOLUTION PROVIDING FOR THE ISSUANCE AND SALE OF BONDS IN A MAXIMUM AGGREGATE PRINCIPAL AMOUNT OF $9,710,000, FOR THE PURPOSE OF REFUNDING AT A LOWER INTEREST COST CERTAIN OF THE SCHOOL DISTRICT S SCHOOL

More information

REGULAR MEETING, WARRENSBURG TOWN BOARD, MARCH 13, 2013

REGULAR MEETING, WARRENSBURG TOWN BOARD, MARCH 13, 2013 The regular meeting of the Warrensburg Town Board was held on Wednesday, March 13, 2013 at the Albert Emerson Town Hall at 7:00 p.m. with the following members present: PRESENT: Supervisor Kevin Geraghty

More information

WHEREAS, the Directors desire to appoint a President of the Company;; and. WHEREAS, the Directors desire to Amend and Restate the Articles.

WHEREAS, the Directors desire to appoint a President of the Company;; and. WHEREAS, the Directors desire to Amend and Restate the Articles. UNANIMOUS WRITTEN CONSENT IN LIEU OF A SPECIAL MEETING OF THE DIRECTORS OF THE BOARD OF DIRECTORS OF ALABAMA INITIATIVE FOR INDEPENDENT JOURNALISM, INC. The undersigned, being all of the Directors of the

More information

1. Reyna Farrales (A), Deputy County Manager Board San Mateo County Board of Supervisors

1. Reyna Farrales (A), Deputy County Manager Board San Mateo County Board of Supervisors THIS AGENDA IS POSTED IN ACCORDANCE WITH GOVERNMENT CODE SECTION 54950 ET. SEQ. DATE POSTED: January 23, 2017 TIME POSTED: 11:45 A.M. EAST PALO ALTO SUCCESSOR AGENCY OVERSIGHT BOARD MEETING Thursday, January

More information

1. Resolution. Original document is more than _5~ pag~s; copy of item can be viewed in Admm1strat1on. Agenda Item #: ~ C L

1. Resolution. Original document is more than _5~ pag~s; copy of item can be viewed in Admm1strat1on. Agenda Item #: ~ C L Original document is more than _5~ pag~s; copy of item can be viewed in Admm1strat1on. PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY Agenda Item #: ~ C L Meeting Date: 3/11/2008 [

More information

Third Avenue Trust. Third Avenue International Value Fund 622 Third Avenue New York, New York 10017

Third Avenue Trust. Third Avenue International Value Fund 622 Third Avenue New York, New York 10017 December 29, 2017 Dear Shareholder: Third Avenue Trust Third Avenue International Value Fund 622 Third Avenue New York, New York 10017 Enclosed is a notice of a Special Meeting of Shareholders of the Third

More information

CONGREGATION ENDOWMENT FUND (OLD ENDOWMENT) WHEREAS, the Prior Arrangement created the Fund for the purpose of ; and

CONGREGATION ENDOWMENT FUND (OLD ENDOWMENT) WHEREAS, the Prior Arrangement created the Fund for the purpose of ; and CONGREGATION ENDOWMENT FUND (OLD ENDOWMENT) By this Trust Agreement (this Agreement ), effective, 20, the Board of Directors of the Congregation (the Congregation ), a civil corporation pursuant to Wisconsin

More information

The City will maintain full responsibility for our dental program and will not be subject to additional fees through CSAC-EIA.

The City will maintain full responsibility for our dental program and will not be subject to additional fees through CSAC-EIA. Agenda Item No. 6A July 27, 2010 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Dawn M. Villarreal, Director of Human Resources RESOLUTION APPROVING EXECUTION

More information

SEMINOLE COUNTY PORT AUTHORITY MINUTES OF THE REGULAR BOARD MEETING JULY 18, 2012

SEMINOLE COUNTY PORT AUTHORITY MINUTES OF THE REGULAR BOARD MEETING JULY 18, 2012 The regular Board Meeting of the Seminole County Port Authority was held in the Board Room of the Administration Building at the Port of Sanford on July 18, 2012. Chairman Matthew Brown called the meeting

More information

GENOA TOWN ADVISORY BOARD Regular Meeting Minutes February 6, 2019

GENOA TOWN ADVISORY BOARD Regular Meeting Minutes February 6, 2019 GENOA TOWN ADVISORY BOARD Regular Meeting Minutes February 6, 2019 The Genoa Town Advisory Board held a public meeting on February 6, 2019 beginning at 6:30 PM, Genoa Town Meeting Room, 2289 Main St.,

More information

NOTICE OF PROCEEDINGS City Council of the City of Defiance, Ohio Charles D. Beard Council Chambers City Hall, 631 Perry Street, Defiance, OH 43512

NOTICE OF PROCEEDINGS City Council of the City of Defiance, Ohio Charles D. Beard Council Chambers City Hall, 631 Perry Street, Defiance, OH 43512 NOTICE OF PROCEEDINGS City Council of the City of Defiance, Ohio Charles D. Beard Council Chambers City Hall, 631 Perry Street, Defiance, OH 43512 REGULAR MEETING OF COUNCIL TUESDAY MARCH 13, 2018 OPENING

More information

290 NORTH 100 WEST, LOGAN, UTAH PHONE (435) FAX (435) PLANNING COMMISSION Meeting of December 10, 2009

290 NORTH 100 WEST, LOGAN, UTAH PHONE (435) FAX (435) PLANNING COMMISSION Meeting of December 10, 2009 290 NORTH 100 WEST, LOGAN, UTAH 84321 PHONE (435) 716-9021 FAX (435) 716-9001 www.loganutah.org PLANNING COMMISSION Meeting of December 10, 2009 M I N U T E S Municipal Council Chambers City Hall 290 North

More information

A regular meeting of the Village of Victor Board of Trustees was held on Monday, February 19, 2018 at the Village Hall, 60 East Main Street.

A regular meeting of the Village of Victor Board of Trustees was held on Monday, February 19, 2018 at the Village Hall, 60 East Main Street. A regular meeting of the Village of Victor Board of Trustees was held on Monday, February 19, 2018 at the Village Hall, 60 East Main Street. MEMBERS PRESENT: Mayor Gary Hadden Trustee Larry Rhodes Trustee

More information

SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K CENTERPOINT ENERGY, INC.

SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K CENTERPOINT ENERGY, INC. SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported):

More information

MINUTES of the Regular Meeting of the Pembroke Town Board held on April 9, 2014 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

MINUTES of the Regular Meeting of the Pembroke Town Board held on April 9, 2014 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. MINUTES of the Regular Meeting of the Pembroke Town Board held on April 9, 2014 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. PRESENT: John J. Worth, Deputy Supervisor Edward G. Arnold, Jr., Councilman

More information

SOUTH DAKOTA BOARD OF REGENTS. Full Board ******************************************************************************

SOUTH DAKOTA BOARD OF REGENTS. Full Board ****************************************************************************** SOUTH DAKOTA BOARD OF REGENTS Full Board AGENDA ITEM: S DATE: October 12-13, 2011 ****************************************************************************** SUBJECT: Housing and Auxiliary Facilities

More information

WHEREAS WHEREAS WHEREAS WHEREAS WHEREAS WHEREAS WHEREAS

WHEREAS WHEREAS WHEREAS WHEREAS WHEREAS WHEREAS WHEREAS RESOLUTION NO. R17- A RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF HILLSBOROUGH COUNTY, FLORIDA, CREATING A PROPERTY ASSESSED CLEAN ENERGY (PACE) PROGRAM WITHIN UNINCORPORATED HILLSBOROUGH COUNTY

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

Town of Thompson s Station Municipal Planning Commission Minutes of the Regular Meeting Held On October 27, 2009

Town of Thompson s Station Municipal Planning Commission Minutes of the Regular Meeting Held On October 27, 2009 Town of Thompson s Station Municipal Planning Commission Minutes of the Regular Meeting Held On Commission Members Present Sarah Benson Nina Cooper, Chair Tom Evans Millie Halvorson, Vice-Chair Leon Heron

More information

Fred Antosz Wiley Boulding, Sr. Dusty Farmer Pam Jackson

Fred Antosz Wiley Boulding, Sr. Dusty Farmer Pam Jackson OSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION MINUTES OF A MEETING HELD OCTOBER 13, 2016 Agenda Old Business: a. Landscape Ordinance Amendments Other Business: a. Medical Marijuana Dispensary b. Food Trucks

More information

NOW, THEREFORE, BE IT RESOLVED BY THE GOVERNING BOARD OF THE CITY OF ORLANDO COMMUNITY REDEVELOPMENT AGENCY:

NOW, THEREFORE, BE IT RESOLVED BY THE GOVERNING BOARD OF THE CITY OF ORLANDO COMMUNITY REDEVELOPMENT AGENCY: A RESOLUTION OF THE CITY OF ORLANDO COMMUNITY REDEVELOPMENT AGENCY ADOPTING A BUDGET FOR THE FISCAL YEAR BEGINNING OCTOBER 1, 2018 AND ENDING SEPTEMBER 30, 2019; MAKING FINDINGS; AUTHORIZING AMENDMENTS;

More information

PARTNER CITY COMMITTEE MEETING MINUTES. Tuesday, March 20, :30 PM 2nd Floor Conference Room, City Hall

PARTNER CITY COMMITTEE MEETING MINUTES. Tuesday, March 20, :30 PM 2nd Floor Conference Room, City Hall City of Keene New Hampshire ADOPTED PARTNER CITY COMMITTEE MEETING MINUTES Tuesday, 4:30 PM 2nd Floor Conference Room, City Hall Members Present: Pam Russell-Slack, Chair Irene Davis, Vice Chair Kendall

More information

Greater New Haven Water Pollution Control Authority 260 East Street New Haven, CT p f

Greater New Haven Water Pollution Control Authority 260 East Street New Haven, CT p f Greater New Haven Water Pollution Control Authority 260 East Street New Haven, CT 06511 203.466.5280 p 203 772.1564 f www.gnhwpca.com PENDING APPROVAL AT THE NEXT BOARD OF DIRECTOR S MEETING REGULAR MEETING

More information

PROPERTY EXCHANGE WITH HDR PROPERTIES, LLC

PROPERTY EXCHANGE WITH HDR PROPERTIES, LLC The Board of Trustees of the University of Central Arkansas convened in a called teleconference meeting at 11:00 a.m., Friday, October 1, 2010 with the following officers and members present: Chair: Vice

More information

2015 ANNUAL REPORT. Northeastern University Federal Credit Union

2015 ANNUAL REPORT. Northeastern University Federal Credit Union 2015 ANNUAL REPORT Northeastern University Federal Credit Union DIRECTORS, COMMITTEES AND OFFICERS FOR 2015 Directors Elected by the Credit Union members at the Annual Meeting for three-year terms 2016

More information

City of Albany Industrial Development Agency

City of Albany Industrial Development Agency Tracy Metzger, Chair Susan Pedo, Vice Chair Darius Shahinfar, Treasurer Lee Eck, Secretary Dominick Calsolaro Robert Schofield Jahkeen Hoke City of Albany Industrial Development Agency 21 Lodge Street

More information

PRVIILEGE OF THE FLOOR

PRVIILEGE OF THE FLOOR Mayor Kastberg called the meeting to order at 7:00 p.m. At the regular Meeting of the Village Board of Trustees held October 10, 2018 PRESENT: Trustee Gifford, Mathes, Rizzo, Tiberio and Mayor Kastberg

More information

C I T Y O F M O R R O B A Y PUBLIC WORKS ADVISORY BOARD A G E N D A

C I T Y O F M O R R O B A Y PUBLIC WORKS ADVISORY BOARD A G E N D A C I T Y O F M O R R O B A Y PUBLIC WORKS ADVISORY BOARD A G E N D A The City of Morro Bay is dedicated to the preservation and enhancement of the quality of life. The City shall be committed to this purpose

More information

California Enterprise Development Authority

California Enterprise Development Authority California Enterprise Development Authority REGULAR MEETING ***TELECONFERENCE MEETING NOTICE and AGENDA*** LOCATIONS LISTED BELOW Call to Order and Roll Call Chair and Executive Director Reports 1. Approval

More information