CITY CLERK'S OFFICE NEW ROCHELLE, NEW YORK

Size: px
Start display at page:

Download "CITY CLERK'S OFFICE NEW ROCHELLE, NEW YORK"

Transcription

1 Legislation adopted by the New Rochelle City Council at the Committee of the Whole Session Wednesday, September 13, 2017 FROM: CITY CLERK CITY CLERK'S OFFICE NEW ROCHELLE, NEW YK SUBJECT: LEGISLATION ADOPTED AT THE NEW ROCHELLE CITY COUNCIL'S COMMITTEE OF THE WHOLE SESSION, WEDNESDAY, SEPTEMBER 13, 2017 SUBJECT PROPOSED AMENDMENT TO ZONING CODE RE: CABARETOVERLAYZONE (Intro. 9/13/17; Public Hearing 10/10/17) 156 Resolution declaring Lead Agency Status relative to the proposed ordinance amending Section , Cabaret Overlay Zone, ofthe Code of the City ofnewrochelle. 157 Resolution directing Public Hearing on Tuesday, October 10, 2017, at 7:00 P. M. PROPOSED AMENDMENT TO ZONING CODE RE: E-SPTS Intro. 9/13/17; Public Hearing 10/10/17) 158 Resolution declaring Lead Agency Status relative to the proposed Ordinance amending Section , DMU Downtown Mixed Use District, Section , DMUR Downtown Mixed Use Urban Renewal District, Section , MUFE Mixed Use Family Entertainment District, Section , DB Downtown Business District, and Section , Special Permit Uses in the PWD Districts, of Chapter 3 31, Zoning, of the Code of the City f New Rochelle, and related Map amendments (E-Sports). 159 Resolution directing Public Hearing on Tuesday, October 10, 2017, at 7:00 P. M. RESTE NY COMMUNITIES INITIATIVE FUNDING GRANT APPLICATION RE: ECHO BAY WATERFRONT REHABILITATION (Intro. 9/13/17; Public Hearing 10/10/17) 160 Resolution directing Public Hearing on Tuesday, October 10, 2017, at 7:00 P. M. relative to application for an Empire State Development Corporation Restore NY Communities Grant relative to Echo Bay Waterfront Rehabilitation (Round V) and Public Hearing. BLOOMBERG GRANT APPLICATION 161 Resolution supporting the Bloomberg Mayor's Challenge 2017 Grant application. 1

2 Legislation adopted by the New Rochelle City Council at the Committee of the Whole Session Wednesday, September 13, 2017 NO. SUBJECT TREE POWER GRANT 162 Resolution accepting a grant from the 2017 NYPA Fall Tree Power Program and authorizing matching funds from the City of New Rochelle. AMENDMENT TO 2017 BUDGET RE: THIRD QUARTER FISCAL YEAR 2017 BUDGET ADJUSTMENTS 163 Ordinance amending Ordinance No. 274 of2016, the Budget of the City of New Rochelle for 2017, relative to third quarter fiscal year 2017 Budget adjustments. PROPOSED AMENDMENT TO CITY CHARTER RE: BUDGET, APPROPRIATION AND TAX LEVY (Intro. 9/13/17; Public Hearing 10/10/17) 164 Resolution scheduling a Public Hearing on Tuesday, October 10, 2017, at 7:00 P. M., relative to a proposed Local Law, Intro. No. 1, amending Section 109, Budget Estimate, and Section 110, Annual Budget and Appropriation, of Article XI, Budget, Appropriation and Tax Levy, of the New Rochelle City Charter. AMENDMENT TO 2017 BUDGET; AND AW ARD OF BID RE: PLAYGROUND IMPROVEMENT PROJECTS M LINCOLN PARK, FEENEY PARK, FLOWERS PARK 165 Ordinance accepting the lowest dollar bid of P. Corsetti, Inc., relative to Feeney Park Playground Improvements (Project No P4); Lincoln Park Playground Improvements (Project No l-Pl2); and Flowers "City" Park Playground Legacy Remediation Work (Project No P5) and amending Ordinance No. 274 of2016, the Budget of the City of New Rochelle for SEPTEMBER, 2017 Regular Legislative Meeting, Tuesday, September 19, 2017, at 7:00 P. M. OCTOBER, 2017 Committee of the Whole Session, Tuesday, October 10, 2017, at 3:45 P. M. Regular Legislative Meeting, Wednesday, October 18, 2017, at 7:00 P. M. (in lieu of Tuesday, October 17, 2017) BFG:MLS BENNIE F. GILES, III CITY CLERK 2

3 Introduced On: f( /11// 7 Introduced By: Held: Adopted: h No. /SCuncil Members Louis J. 'frangucci' Moved: Albert A. Tarantino, Jr., Jared R. {and} Rice, Ivar Hyde, Barry R. fertel, Secondedlizabeth M. Fried, d Mayor Noam Bra Dist 1 2 d Jrd Member Trangucci Tarantino Rice Yeas Navs Abstain """ ""'.,_ 411 Hyden 5" Fertel sa Fried Mayor Bramsoo -- "' _ C!i _21 r PolLct and Govemmlllt Affal!s/Corporation Counsel lllisulution DECLARJNG LEAD AGENCY STATIJS suct } RELATIVE TO Tiffi PROPOSED DINANCE AMENDING SECTION , CABARET OVERLAY ZONE, OF THE CODE OF TiiE CITY OF NEW ROCHELLE. WHEREAS, this City Council hereby wishes to declare itself to be the Lead Agency with respect to the environmental review of the actions to amend Section , Cabaret Overlay Zone, of the Code of the City of New Rochelle; and WHEREAS, this City Council finds the Proposed Action to be an Unlisted Action pursuant to SEQRA; and WHEREAS, the Department of Development has prepared and submitted an Environmental Assessment Form (EAF) for the Proposed Action, on file for inspection with the City Clerk's Office; now, therefore, BE IT RESOLVED that this City Council hereby declares itself to be the lead agency with respect to the proposed amendment and directs that the proposed amendment be sent to the Planning Board and the Westchester County Planning Department for review and recommendation. Authentica'ted and certified this 13th day of September, 20.!2_ City Clerk

4 Introduced On: q Ir 3 I 11 Introduced By: Held: Adopted:,.- No. / 7 Council Members Louis J. Trangucci, Moved: Albert A. Tarantino, Jr. i Jared R. {and} Rice, Ivar Hyden, Barry. Ferte 1, v.. Secondedlizabeth M. Fri d, a Mayor Noam Bra Dist 111 2nd 3n1 4" 5" 6 Ma!or Member Yeas Trangucci./ TaranUno,,,,. Rice.,,,.,r.,,,,._ Hyden Fertel,,,., Fried Bramson,, Navs Abstain A roved As To Form: RESOLUTION SCHEDULING A PUBLIC HEARING RELATIVE TO THE PROPOSED DINANCE AMENDING SECTION , CABARET OVERLAY ZONE, OF THE CODE OF THE CITY OF NEW ROCHELLE. BE IT RESOLVED by the City Council of the City of New Rochelle: This Council shall hold a public hearing on October 10, 2017 at 7:00 p.m. in the Council Chambers, 515 North Avenue, New Rochelle, New York, on the proposed amendment to Chapter 331, Zoning, of the Code of the City ofnew Rochelle: DINANCE AMENDING SECTION , CABARET OVERLAY ZONE, OF THE CODE OF THE CITY OF NEW ROCHELLE. and, be it further RESOLVED, that the proposed amendments are hereby referred to the New Rochelle Planning Board and Westchester County Planning Department for their review and recommendation; and be it further RESOLVED, that the City Clerk give due notice of said public hearing. CityClerk

5 City of New Rochelle, N.Y Introduced On: 'l }13 / t; Dist Member 111 Tranguccl Introduced By: 2nd Tarantino,,, Held: Rice Adopted: 4" Hyden No. JS" ti' SI' Fertel Council Members Louis J. Trangucci, Moved: Albert A. Tarantino, Jr.R Jared R. 6" Fried... (and} Rice, Ivar Hyden, Barry Fertel, Mayor Bramson, Seconded:Elizabeth M. Fr"ed, and Mayor Noam Bra A roved As To Form: Chief of Stan lo Polley and Government Affail!/Corporatlon Counsel RESOLUTION DECLARING LEAD AGENCY STATUS RELATNE TO 1HE PROPOSED DINANCE AMENDING SECTION , DMU DOWNTOWN MIXED USE DISTRICT, SECTION , DMUR DOWNTOWN MIXED USE URBAN RENEWAL DISTRICT, SECTION MUFE MIXED USE FAMILY ENTERTAINMENT DISTRICT, SECTION , DB DOWNTOWN BUSINESS DISTRICT, AND SECTION , SPECIAL PERMIT USES IN THE PWD DISTRICTS, OF CHAPTER 331, ZONING, OF THE CODE OF THE CITY OF NEW ROCHELLE, AND RELATED MAP AMENDMENTS (ESPTS). Yeas Nays Abstain,/ WHEREAS, this City Council hereby wishes to declare itself to be the Lead Agency with respect to the environmental review of the actions to amend Section , DMU Downtown Mixed Use District, Section , DMUR Downtown Mixed Use Urban Renewal District, section MUFE Mixed Use Family Entertainment District, Section , DB Downtown Business District, and Section , Special Permit Uses in the PWD Districts, of Chapter 331, Zoning, of the Code of the City of New Rochelle, and related map amendments (Esports); and WHEREAS, this City Council finds the Proposed Action to be an Unlisted Action pursuant to SEQRA; and WHEREAS, the Department of Development has prepared and submitted an Environmental Assessment Form (EAF) for the Proposed Action, on file for inspection with the City Clerk's Office; now, therefore, BE IT RESOLVED that this City Council hereby declares itself to be the lead agency with respect to the proposed amendment and directs that the proposed amendment be sent to the Planning Board and the Westchester County Planning Department for review and recommendation. 13th dm i Rr City Clerk

6 Dist Member Yeas Introduced On: q / 1 '1 /! '> 1st Trangucci Introduced By: 2nd Tarantino.,,, " Held: 3"' Rice Adopted: 4" Hyden.,,,., 5" Fertel No. /ncil Members Louis J. lranguccl, Moved: Albert A. Tarantino, Jr., Jared R Fried _... ""{and} Rice, Ivar Hyden, Barry R. Fertel, Secondedlizabeth M. Fried, and Mayor Noam Bra -... M..aror Bramson.,,, A roved As To Form:. Nays Abstalo 9 /. f, /, RESOLUTION SCHEDULING A PUBLIC HEARING RELATIVE TO THE PROPOSED DINANCE AMENDING SECTION , DMU DOWNTOWN MIXED USE DISTRICT, SECTION , DMUR DOWNTOWN MIXED USE URBAN RENEWAL DISTRICT, SECTION MUFE MIXED USE FAMILY ENTERTAINMENT DISTRICT, SECTION , DB DOWNTOWN BUSINESS DISTRICT, AND SECTION , SPECIAL PERMIT USES IN THE PWD DISTRICTS, OF CHAPTER 331, ZONING, OF THE CODE OF THE CITY OF NEW ROCHELLE, AND RELATED MAP AMENDMENTS (ESPTS). BE IT RESOLVED by the City CoWlcil of the City of New Rochelle: This Council shall hold a public hearing on October 10, 2017 at 7:00 p.m. in the Council Chambers, 515 North Avenue, New Rochelle, New York, on the proposed amendment to Chapter 331, Zoning, of the Code of the City ofnew Rochelle: DINANCE AMENDING SECTION , DMU DOWNTOWN MIXED USE DISTRICT, SECTION , DMUR DOWNTOWN MIXED USE URBAN RENEWAL DISTRICT, SECTION MUFE MIXED USE FAMILY ENTERTAINMENT DISTRICT, SECTION , DB DOWNTOWN BUSINESS DISTRICT, AND SECTION , SPECIAL PERMIT USES IN TIIE PWD DISTRICTS, OF CHAPTER 331, ZONING, OF THE CODE OF THE CITY OF NEW ROCHELLE, AND RELATED MAP AMENDMENTS (ESPTS). and, be it further RESOLVED, that the proposed amendments are hereby referred to the New Rochelle Planning Board and Westchester County Planning Department for their review and recommendation; and be it further RESOLVED, that the City Clerk give due notice of said public hearing. 7 City Clerk

7 Introduced On: q(r1 /1'1 Introduced By: Held: Adopted: No. J &, e> Council Members Louis J. Trangucci, Moved: Albert A. Tarantino, Jr., Jared R. {and) Rice, Ivar Hyden, Barry R. Fertel Secondedlizabeth M. Fr ' ed, and Ma or Noa Bra Dist 1s1 2 d Jn! h Mayor.. Member Yeas Trangucci tfll"_ Tarantino.,.. Rice Hyden Ferter,,,, Fried,, Bramson,,,, "' Na vs Abstan Fonn: Chief of Staff RESOLUTION DIRECTING PUBLIC HEARING PERTAINING TO THE PROPERTY ASSESSMENT LIST RELATIVE TO THE RESTE NY COMMUNITIES INITIATIVE GRANT (ECHO BAY WATERFRONT REHABILITATION - ROUND V). BE IT RESOLVED by the Council of the City of New Rochelle that this City Council hold a public hearing on October 10, 2017 at 7:00 p.m. in the City Council Chambers, City Hall, 515 North Avenue, New Rochelle, New York pertaining to the Property Assessment List relative to the Restore NY Communities Initiative Grant for Echo Bay Waterfront Rehabilitation (Round V); and, BE IT FURTHER RESOLVED, that the City Clerk is hereby directed to publish notice of such public hearing in the official newspaper of the City of New Rochelle. 13thday J);;ber,

8 Dist Member Yeas Introduced On: q I t'j /11.,. Navs Abstain 1 1 Tranguccl Introduced By: 2"d Tarantino Held: 3111 Rice.,, 4" Hyden ti'" :pt'd" J 511 Fertel., Council Members Louis J, Trangucci, s Fried Moved: Albert A. Tarantino, Jr., Jared R. "' (and} Rice, Ivar Hyden, Barry R. Fertel, Mayor Bramson,,, Seconded:Elizabeth M. Fried, and Ma or Noam Br.,,. ""A roved As To Form: Chief ol tat! for Policy a Govemme!lairs/Corporation Counsel RESOLUTION SUPPTING THE BLOOMBERG MAY'S CHALLENGE 2017 GRANT APPLICATION. WHEREAS, the Bloomberg Mayor's Challenge 2017 was announced in early July with U.S. cities with populations of 30,000 or more being invited to participate' in this grant opportunity by applying by October 20, 2017; and WHEREAS, the initial application will describe an urgent challenge and how the City intends to tackle that challenge in an innovative way; and WHEREAS, 35 cities will be awarded up to $100,000 to begin to bring their ideas/plans to life by testing ideas and sharing them with cities across the country; and WHEREAS, these "Champion Cities" will then be invited to refine their applications to focus on implementation; and WHEREAS, the grand prize winner will be awarded $5 million, and four cities will each win $1 million to begin executing their plans; now, therefore, BE IT RESOLVED, that the City Council supports this grant submission to the Bloomberg Mayor's Challenge. BENNIE F. GILES, III, City Clerk 13thdayof September,

9 Introduced On: f' / / / f'7 Introduced By: Held: I' Adopted: No. Council :J Members Louis J, Trangucc1, Moved: Albert A. Tarantino, Jr., Jared R. {and} Rice, Ivar Hyden, Barry R. Fer tel, Secondedlizabeth M. Fri d, and Mayor Noam Bra Dist d Jrd lh Mayor Member Yeas Trangucci Tarantino Rice t/ V': Hyden Fertel v "',,,. Fried Bramson... Na vs Abstain RESOLUTION ACCEPTING A GRANT FROM THE 2017 NYPA FALL TREE POWER PROGRAM AND AUTHIZING MATCHING FUNDS FROM THE CITY OF NEW ROCHELLE. WHEREAS, the City has been awarded a grant from the NYP A for the purchase of 50 trees; 25 of which shall be funded by NYP A; and WHEREAS, the City match is the purchase of25 trees at a cost of$3,200; and WHEREAS, funding for this match is available in the Forestry operating budget; now, therefore, BE IT RESOLVED that the City of New Rochelle hereby accepts a grant from the 2017 NYPA Fall Tree Power Program and authorizes matching funds required to accept this grant. 7 CifyClerk 13ti: t mb r, r 11

10 Introduced On: Introduced By: Held: Adopted: No. } ";3 Council Members Louis J. Trangucci, Moved: Albert A. Tarantino, Jr., Jared R. {and} Rice, Ivar Hyden, Barry R. Fertel Seconded:Elizabeth M. Fried, and M yor Noa Bra i... A roved As To Form: Chief Dist Member 111 Tranguccl 2nd Jnl Tarantino Rice 411 Hyden 511 Fertel 61' Fried Mayor - Bramson DINANCE AMENDING DINANCE NO. 274 OF 2016, THE BUDGET OF THE CITY OF NEW ROCHELLE F 2017, RELATIVE TO THIRD QUARTER FISCAL YEAR 2017 BUDGET ADJUSTMENTS. BE IT DAINED by the City of New Rochelle: Yeas II" II' ti' ff' fl',, Navs Abstain Section l. Ordinance No. 274 of2016, the Budget of the City of New Rochelle for 2017, is hereby amended relative to third quarter fiscal year 2017 budget adjustments, as shown on the attached schedule. 13y;;j;mber, f, City Clerk

11 Budget Amendments: Budget Item Description Account Amount 1 Increase (Decrease) Appropriations- Capital Projects Fund Ladder 13 CP l71a3 $1 70, Fire Boots CP ( ) LUCAS CPR Device CP17030 (82,713.43) SCBA Masks CP l7032 (14,579.00] SCBA Bottles CP (68,794.87) 2 Increase (Decrease) Approprialions- Capital Projects Fund Software Development CP $21, SCBA Bottles CP (21,578.55] 3 Increase {Decrease] Appropriations- Capital Projects Fund NYS DEC Bond Act!Davids Island! CPOOSO.AA Reimbursement- County I Davids Island) CP006.AA (884.00] Davids Island Remediation CP 5021 ( ] Software Development CP , Increase (Decrease) Aooropriations- Capital Projects Fund Oil Tank Remediation CP ($ ) Utility Tractor CP (370.38] Trucks and Vehicles CP , Increase (Decrease) Appropriations- Capital Projects Fund Hudson Park Bath House CP $ Obligations CP

12 Introduced On: 'i I< 3 / r? Introduced By: Held: :pted: /,If / Council Members Louis J. Trangucci, Dist "" 3nl 4" 5 6tl Mayor.,, Member Trangucci Tarantino Yeas "" Rice,,,,. Hyden Fertel Fried Bramson y y,;'. Nays Abstan A oved As To Form: Chief of Slat! RESOLUTION DIRECTING PUBLIC HEARJNG ON A LOCAL LAW AMENDING SECTION 109, BUDGET ESTIMATE, AND SECTION 110, ANNUAL BUDGET AND APPROPRlA TION, OF ARTICLE XI, BUDGET, APPROPRIATION AND TAX LEVY, OF THE NEW ROCHELLE CITY CHARTER. BE IT RESOLVED by the Council of the City of New Rochelle: This Council shall hold a public hearing at 7:00 p.m. on October 10, 2017 in the Council Chambers at City Hall, 515 North A venue, New Rochelle, New York, on the proposed Local Law, entitled; and, be it further LOCAL LAW NO. A LOCAL LAW, INTRO NO. L AMENDING SECTION 109, BUDGET ESTIMATE, AND SECTION 110, ANNUAL BUDGET AND APPROPRIATION, OF ARTICLE XI, BUDGET, APPROPRIATION AND TAX LEVY, OF THE NEW ROCHELLE CITY CHARTER. RESOLVED that the City Clerk give due notice of this public hearing in accordance with Section 16 of the City Charter and the provisions of the Municipal Home Rule Law of the State ofnewyork. 13t'1tayo1 sep e ber, 20,(/' q Is f 11 7 ay- - City Clerk

13 City of New Rochelle, N.Y.. Introduced On: '1 /I 'J /t? Introduced By: 2"d Tarantino.,,,. Held: Adopted: No. /c!:ncil Members Louis J. Trangucci, Moved: {and} Aleert-; A. TaraHtiae, Jr,, Jar ea R. Seconded:Rice, Ivar arry R. Frtel, Approved }s1fflbm? - t--?roam Bramson suijrect } C of Slaff for Polley end Government Affilirs/COlpOtlltiO!I Counsel Dist Member Yeas Nays Abstain 1 1 Trangucci 3n1 Rice 4111 Hyden,, Fertel 61h Fried,,r.,,,,. Mayor Bramson V' DINANCE ACCEPTING THE LOWEST DOLLAR BID OF P. CSETTI, INC., RELATIVE TO FEENEY PARK PLAYGROUND IMPROVEMENTS (PROJECT NO P4); LINCOLN PARK PLAYGROUND IMPROVEMENTS (PROJECT NO l-Pl2); AND FLOWERS "CITY" PARK PLAYGROUND LEGACY REMEDIATION WK (PROJECT NO P5) AND AMENDING DINANCE NO. 274 OF 2016, THE BUDGET OF THE CITY OF NEW ROCHELLE F ;;._ 7. ' WHEREAS, these projects involve the removal of existing concrete pavements, playground equipment, surfaces and appurtenances to allow for upgrades and safety enhancements to all three playgrounds; and WHEREAS, competitive bids were solicited for the projects; and WHEREAS, contractors obtained plans and specifications and three (3) contractors submitted valid bids, as follows: FEENEY PARK PLAYGROUND IMPROVEMENTS: POSITION CONTRACT TOTAL BID EXCEEDS LOW BIDDER BY $ AMOUNT PERCENT Low P. Corsetti, Inc. 2 Paladino Concrete 3 Gianfia Corp. $198, $236, $310, $ 37, $111, % ls.93% and WHEREAS, contractors obtained plans and specifications and four (4) contractors submitted valid bids, as follows: LINCOLN PARK PLAYGROUND IMPROVEMENTS: -r -1,-1-r City Clerk

14 :J-7, (, POSITION CONTRACT TOTAL BID EXCEEDS LOW BIDDER BY $ AMOUNT PERCENT Low P. Corsetti, Inc. 2 Paladino Concrete 3 Gianfia Corp. 4 APS Contracting $419, $421, $562, $847, $ 2, $143, $428, % 25.51% 50.55% and WHEREAS, contractors obtained plans and specifications and three (3) contractors submitted valid bids, as follows: FLOWERS "CITY" PARK PLAYGROUND IMPROVEMENTS: POSITION CONfRACT TOTAL BID EXCEEDS LOW BIDDER BY $ AMOUNT PERCENT Low P. Corsetti, Inc. 2 Gianfia Corp. 3 APS Contracting $190, $262, $500, $ 71, $3 l 0, % 62.01% now, therefore, BE IT DAINED by the Council of the City of New Rochelle, as follows: Section 1. The lowest dollar bid of P. Corsetti, Inc., to perform work on Project No. l4-275-p4, Feeney Park Playground Improvements, at a price not to exceed $198,825.50, plus contingency of $19,883.00, for a total project cost not to exceed $218,708.50, is hereby accepted subject to the execution of the appropriate contractual documents and submission of the required surety bonds which the City Manager is hereby authorized to execute. Section2. Funding for this project is available in the following accounts: CD CD l Park Improvements Park Improvements $ 41, $ $218, Section 3. The lowest dollar bid of P. Corsetti, Inc., to perform work on Project No. l4-479.l-pl2, Lincoln Park Playground Improvements, at a price not to exceed $419,067.00, plus contingency of $41,907.00, for a total project cost not to exceed $460,974.00, is hereby accepted subject to the execution of the appropriate contractual documents and submission of the required surety bonds which the City Manager is hereby authorized to execute. Section 4. Ordinance No. 274 of2016, the budget of the City ofnew Rochelle for 2017, is hereby amended as follows:

15 ;).7, (. Increase (Decrease) Appropriations - Capital Projects Fund: CP CP Downtown Efficiency Study City Hall Parking Lot Renovations ($25,000.00) ($141,200.00) Section 5. The lowest dollar bid of P. Corsetti, Inc., to perfonn work on Project No P 5, Flowers "City" Park Playground Improvements, at a price not to exceed $190,228.00, plus contingency of $19,022.00, for a total project cost not to exceed $209,250.00, is hereby accepted subject to the execution of the appropriate contractual documents and submission of the required surety bonds which the City Manager is hereby authorized to execute. Section 6. Funding for this project is available in the following accounts: CP CP Park Improvements Park Improvements $194, $ 14, $209,250.00

CITY CLERK'S OFFICE NEW ROCHELLE, NEW YORK SUBJECT

CITY CLERK'S OFFICE NEW ROCHELLE, NEW YORK SUBJECT Legislation Adopted by the New Rochelle City Council at the Regular Legislative Meeting Wednesday, October 18, 2017 FROM: CITY CLERK CITY CLERK'S OFFICE NEW ROCHELLE, NEW YORK October 19, 2017 Citycterk

More information

City of New Rochelle New York

City of New Rochelle New York City of New Rochelle New York CITY HALL, 515 NORTH AVENUE COMMITTEE OF THE WHOLE SESSION WEDESDAY, September 16, 2015 3:45 PM 3:45 P. M. AGENDA REVIEW 7:30 P. M. PUBLIC HEARING(S) THIS EVENING CITIZENS

More information

4:45P.M. - 5:15P.M.- Grand Market Report by Bo Kemp and Council Member Ivar Hyden Re: Past Season and Future Plans

4:45P.M. - 5:15P.M.- Grand Market Report by Bo Kemp and Council Member Ivar Hyden Re: Past Season and Future Plans Committee of the Whole Session, Tuesday, February 4, 2014 CITY COUNCIL AGENDA CITY HALL, 515 NORTH. A VENUE CITY OF NEW ROCHELLE COMMITTEE OF THE WHOLE SESSION TUESDAY, FEBRUARY 4, 2014 3:45P.M. 3:45P.M.-4:15P.M.

More information

PUBLIC NOTICE CITY OF HOBOKEN HUDSON COUNTY, NJ THIS RESOLUTION AUTHORIZES AMENDMENTS TO THE SFY 2006 BUDGET INTRODUCED ON 14 SEPTEMBER 2005.

PUBLIC NOTICE CITY OF HOBOKEN HUDSON COUNTY, NJ THIS RESOLUTION AUTHORIZES AMENDMENTS TO THE SFY 2006 BUDGET INTRODUCED ON 14 SEPTEMBER 2005. PUBLIC NOTICE CITY OF HOBOKEN HUDSON COUNTY, NJ THIS RESOLUTION AUTHORIZES AMENDMENTS TO THE SFY 2006 BUDGET INTRODUCED ON 14 SEPTEMBER 2005. WHEREAS, the local municipal budget for the fiscal year 2006

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

Committee of the Whole Session, Tuesday, March 16,

Committee of the Whole Session, Tuesday, March 16, Committee of the Whole Session, Tuesday, March 16, 2010 1 CITY COUNCIL AGENDA CITY HALL, 515 NORTH AVENUE CITY OF NEW ROCHELLE COMMITTEE OF THE WHOLE SESSION Tuesday, MARCH 16, 2010 3:45 P. M. ====================================================================

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

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

CITY OF HOBOKEN HUDSON COUNTY, NEW JERSEY RESOLUTION TO AMEND BUDGET

CITY OF HOBOKEN HUDSON COUNTY, NEW JERSEY RESOLUTION TO AMEND BUDGET CITY OF HOBOKEN HUDSON COUNTY, NEW JERSEY RESOLUTION TO AMEND BUDGET WHEREAS, the local municipal budget for the SFY 2009 was introduced on the 5th day of November, 2008, and WHEREAS, the public hearing

More information

CITY OF DEERFIELD BEACH Request for City Commission Agenda

CITY OF DEERFIELD BEACH Request for City Commission Agenda Item: CITY OF DEERFIELD BEACH Request for City Commission Agenda Agenda Date Requested: 6/5/2012 Contact Person: Charles DaBrusco, P.E., Director of Environmental Services Description: Award of contract

More information

PLEDGE OF ALLEGIANCE Mayor Cox led the attendees in the Pledge of Allegiance to the United States of America.

PLEDGE OF ALLEGIANCE Mayor Cox led the attendees in the Pledge of Allegiance to the United States of America. MINUTES OF THE BOARD OF TRUSTEES MEETING HELD ON JANUARY 07, 2015 AT 401 SEVENTH AVENUE, 6 TH FLOOR, NEW YORK, NEW YORK AND VIA VIDEO/AUDIO LINK TO 103 BROADWAY, SALTAIRE, NEW YORK, WITH REMOTE OBSERVATION

More information

AGENDA ANNUAL ORGANIZATIONAL MEETING APRIL 12, :00 P.M.

AGENDA ANNUAL ORGANIZATIONAL MEETING APRIL 12, :00 P.M. AGENDA ANNUAL ORGANIZATIONAL MEETING APRIL 12, 2018 8:00 P.M. I. Welcome by Mayor to attendees. II. III. IV. Call to Order. Comments by Department Heads, Village Administrator and Counsel on Agenda Items

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

Mayor Zaccaro called the Board of Trustees meeting to order at 8:00 a.m. at 105 Broadway and the following were in attendance:

Mayor Zaccaro called the Board of Trustees meeting to order at 8:00 a.m. at 105 Broadway and the following were in attendance: MINUTES OF THE BOARD OF TRUSTEES MEETING HELD ON JULY 15, 2018 AT 105 BROADWAY, SALTAIRE, NEW YORK, WITH REMOTE OBSERVATION VIA AN AUDIO/VIDEO CONNECTION TO THE INTERNET. Mayor Zaccaro called the Board

More information

Public Works Department 305 West Third Street, East Wing, Third Floor Oxnard, California Tel

Public Works Department 305 West Third Street, East Wing, Third Floor Oxnard, California Tel Public Works Department 305 West Third Street, East Wing, Third Floor Oxnard, California 93030 Tel 805.385.880 OXNARD WASTEWATER TREATMENT PLANT MAIN ELECTRICAL BUILDING TRANSFORMER REPLACEMENT PROJECT

More information

Request for City Commission Agenda

Request for City Commission Agenda Item # Request for City Commission Agenda Agenda Date Requested: January 13, 2015 Contact Person: Description: Kara Petty, CPRP, Director Parks and Recreation Department Request Commission approval to

More information

City of Grand Island Tuesday, July 25, 2017 Council Session

City of Grand Island Tuesday, July 25, 2017 Council Session City of Grand Island Tuesday, July 25, 2017 Council Session Item I-4 #2017-208 - Consideration of Approving FY 2017-2018 Annual Budget for Downtown Business Improvement District 2013 and setting Date for

More information

CITY OF FREEPORT STEPHENSON COUNTY, ILLINOIS ORDINANCE (0% TAX LEVY)

CITY OF FREEPORT STEPHENSON COUNTY, ILLINOIS ORDINANCE (0% TAX LEVY) CITY OF FREEPORT STEPHENSON COUNTY, ILLINOIS ORDINANCE 2016-58 (0% TAX LEVY) AN ORDINANCE FOR THE LEVY AND ASSESSMENT OF TAXES FOR THE FISCAL YEAR BEGINNING MAY 1, 2016 AND ENDING APRIL 30, 2017 FOR THE

More information

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: 182496 ORDINANCE NO. An Ordinance of Intention to confirm the assessment and order the improvement of WILTON DRIVE AND RIDGEWOOD PLACE LIGHTING DISTRICT A'13-L 1370050 pursuant to the Municipal Improvement

More information

COMMON COUNCIL AGENDA REGULAR STATED MEETING NOVEMBER 5, :30 PM. Youth of the Year. Small Business Saturday

COMMON COUNCIL AGENDA REGULAR STATED MEETING NOVEMBER 5, :30 PM. Youth of the Year. Small Business Saturday COMMON COUNCIL AGENDA REGULAR STATED MEETING NOVEMBER 5, 2018 7:30 PM PLEDGE TO THE FLAG: ROLL CALL: RECOGNITION: Hon. John Kirkpatrick City Clerk Louis Melendez Youth of the Year Small Business Saturday

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

OFFICIAL MINUTES OF THE BOARD OF TRUSTEES FOR THE VILLAGE OF BATH PUBLIC HEARING/REORGANIZATIONAL MEETING APRIL 1, 2019

OFFICIAL MINUTES OF THE BOARD OF TRUSTEES FOR THE VILLAGE OF BATH PUBLIC HEARING/REORGANIZATIONAL MEETING APRIL 1, 2019 OFFICIAL MINUTES OF THE BOARD OF TRUSTEES FOR THE VILLAGE OF BATH PUBLIC HEARING/REORGANIZATIONAL MEETING APRIL 1, 2019 This meeting of the Board of Trustees of the Village of Bath was held on the 1st

More information

6/10/2015 Item #10C Page 1

6/10/2015 Item #10C Page 1 MEETING DATE: June 10, 2015 PREPARED BY: Bill Wilson, Management Analyst DEPT. DIRECTOR: Glenn Pruim DEPARTMENT: Public Works CITY MANAGER: Lawrence A. Watt, Interim SUBJECT: PUBLIC HEARING AND CONSIDERATION

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

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

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

October 13, Board Members Present: Earl Lincoln, Melissa Kumkey, Dan Blondell, Jeff Linsner

October 13, Board Members Present: Earl Lincoln, Melissa Kumkey, Dan Blondell, Jeff Linsner October 13, 2014 A regular meeting of the Village Board held on the above date was called to order at 7:00 p.m at the Village Hall, 1 West Main Street, Clifton Springs, NY 14432. Presiding: Bill Hunter,

More information

TO: City Commission FROM: Tabitha Sharp, City Clerk SUBJ: Work Session Meeting Agenda DATE: August 1, 2018

TO: City Commission FROM: Tabitha Sharp, City Clerk SUBJ: Work Session Meeting Agenda DATE: August 1, 2018 City of El Dorado, KS 220 E. First Avenue El Dorado, KS 67402 Phone: (316) 321-9100 Fax: (316) 321-6282 www.eldoks.com TO: City Commission FROM: Tabitha Sharp, City Clerk SUBJ: Work Session Meeting Agenda

More information

Office of the Board of Commissioners Borough of Monmouth Beach October 25, 2016

Office of the Board of Commissioners Borough of Monmouth Beach October 25, 2016 Office of the Board of Commissioners Borough of Monmouth Beach October 25, 2016 This meeting is called pursuant to the provisions of the Open Public Meetings Law. Notice of this meeting was transmitted

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

WILSHIRE MIRACLE MILE SIDEWALK MAINTENANCE DISTRICT - W.O. E (ANNUAL ASSESSMENT CONFIRMATION)

WILSHIRE MIRACLE MILE SIDEWALK MAINTENANCE DISTRICT - W.O. E (ANNUAL ASSESSMENT CONFIRMATION) To the Honorable Council Of the City of Los Angeles C.D. No. 4 Honorable Members of Council: Office of the Director Bureau of Street Services Department of Public Works Council File No. 05-1302 SUBJECT

More information

OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY OF THE CORCORAN REDEVELOPMENT AGENCY AGENDA

OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY OF THE CORCORAN REDEVELOPMENT AGENCY AGENDA OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY OF THE CORCORAN REDEVELOPMENT AGENCY AGENDA City Council Chambers 1015 Chittenden Avenue Corcoran, CA 93212 Tuesday, January 26, 2016 4:00 P.M. Public Inspection:

More information

3 Resolution of Formation: Establishing a business-basedbusiness improvement

3 Resolution of Formation: Establishing a business-basedbusiness improvement Amendment of the Whole In Board FILE NO. 081517 12/16/08 RESOLUTION NO.!5Otf-!J~ 1. [Resolution to Establish the Tourism Improvement District.] 2 3 Resolution of Formation: Establishing a business-basedbusiness

More information

AWARD CONSTRUCTION CONTRACT FOR NAVE DRIVE MULTI USE PATH (MUP) AND ADOPT A RESOLUTION AMENDING CIP BUDGET

AWARD CONSTRUCTION CONTRACT FOR NAVE DRIVE MULTI USE PATH (MUP) AND ADOPT A RESOLUTION AMENDING CIP BUDGET STAFF REPORT MEETING DATE: June 9, 2015 TO: City Council FROM: Petr Skala, Engineer II PRESENTER: Russ Thompson, Public Works Director 922 Machin Avenue Novato, CA 94945 (415) 899-8900 FAX (415) 899-8213

More information

CALL TO ORDER Mayor Daniel Balice called the regular meeting of the City Council to order at 7:00 PM and led with the Pledge of Allegiance.

CALL TO ORDER Mayor Daniel Balice called the regular meeting of the City Council to order at 7:00 PM and led with the Pledge of Allegiance. CITY COUNCIL REGULAR MEETING MINUTES TUESDAY April 11, 2017 CITY HALL COUNCIL CHAMBER CALL TO ORDER Mayor Daniel Balice called the regular meeting of the City Council to order at 7:00 PM and led with the

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

REGULAR MEETING OF THE CITY COUNCIL OF WORLAND June 7, 2016

REGULAR MEETING OF THE CITY COUNCIL OF WORLAND June 7, 2016 REGULAR MEETING OF THE CITY COUNCIL OF WORLAND June 7, 2016 A regular meeting of the City Council of Worland, Wyoming convened in the Council Chambers in City Hall at 7:00 p.m. on June 7, 2016. Mayor Dave

More information

Budget Initial Public Forum FY16-17 February 22, Town of Chapel Hill 405 Martin Luther King Jr. Blvd.

Budget Initial Public Forum FY16-17 February 22, Town of Chapel Hill 405 Martin Luther King Jr. Blvd. Budget Initial Public Forum FY16-17 February 22, 2016 Agenda Forum Topics Budget Process Budget Status Forum Topics Budget Process Budget Status Purpose of the Public Forum present background information

More information

Department of Finance Phone: (914) North Avenue FAX: (914) New Rochelle, NY REQUEST FOR PROPOSAL Spec # 5254

Department of Finance Phone: (914) North Avenue FAX: (914) New Rochelle, NY REQUEST FOR PROPOSAL Spec # 5254 Department of Finance Phone: (914) 654-2072 515 North Avenue FAX: (914) 654-2057 New Rochelle, NY 10801 Mark Zulli Commissioner Sandi Murray Purchasing Specialist REQUEST FOR PROPOSAL Spec # 5254 USE AND

More information

DOUGLAS S. STACK, DIRECTOR OF PUBLIC WORKS /CITY ENGINEER ADVERTISEMENT FOR BIDS FOR THE MOFFETT DRIVE ( CIP 70224)

DOUGLAS S. STACK, DIRECTOR OF PUBLIC WORKS /CITY ENGINEER ADVERTISEMENT FOR BIDS FOR THE MOFFETT DRIVE ( CIP 70224) AGENDA REPORT Agenda Item 9 Reviewed City Manager Finance Director N/ A MEETING DATE: APRIL 21, 2015 TO: JEFFREY C. PARKER, CITY MANAGER FROM: DOUGLAS S. STACK, DIRECTOR OF PUBLIC WORKS /CITY ENGINEER

More information

INTERIM DEPT. DIRECTOR: PUBLIC HEARING TO RECEIVE TESTIMONY REGARDING THE FY 2017/18 ENCINITAS LANDSCAPE AND LIGHTING DISTRICT

INTERIM DEPT. DIRECTOR: PUBLIC HEARING TO RECEIVE TESTIMONY REGARDING THE FY 2017/18 ENCINITAS LANDSCAPE AND LIGHTING DISTRICT MEETING DATE: May 24, 2017 PREPARED BY: Christine Ruess, Sr. Management Analyst INTERIM DEPT. DIRECTOR: James G. Ross DEPARTMENT: Public Works CITY MANAGER: Karen P. Brust SUBJECT: PUBLIC HEARING TO RECEIVE

More information

CITY OF DEERFIELD BEACH Request for City Commission Agenda

CITY OF DEERFIELD BEACH Request for City Commission Agenda Item: CITY OF DEERFIELD BEACH Request for City Commission Agenda Agenda Date Requested: 7/10/2012 Contact Person: Charles DaBrusco, P.E., Director of Environmental Services Description: Award of contract

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

MANCHESTER TOWN BOARD - REGULAR MEETING - January 8, P.M.

MANCHESTER TOWN BOARD - REGULAR MEETING - January 8, P.M. MANCHESTER TOWN BOARD - REGULAR MEETING - January 8, 2019-6 P.M. The Regular Monthly Meeting of the Manchester Town Board was held tonight, January 8, 2019, 6:00 p.m. at the Manchester Town Hall with the

More information

REGULAR SESSION OF THE VILLAGE BOARD OF TRUSTEES HELD ON AUGUST 10, 2010 AT 7:00 P.M. AT THE STATE THEATRE

REGULAR SESSION OF THE VILLAGE BOARD OF TRUSTEES HELD ON AUGUST 10, 2010 AT 7:00 P.M. AT THE STATE THEATRE REGULAR SESSION OF THE VILLAGE BOARD OF TRUSTEES HELD ON AUGUST 10, 2010 AT 7:00 P.M. AT THE STATE THEATRE PRESENT: President O Connor, Trustees McKee, Warner, and O Connell, C/T Decker, DCT Budine, EMS

More information

RESOLUTIONS: TOWNSHIP OF HOPE COUNTY OF WARREN STATE OF NEW JERSEY A RESOLUTION

RESOLUTIONS: TOWNSHIP OF HOPE COUNTY OF WARREN STATE OF NEW JERSEY A RESOLUTION APRIL 26, 2017 The monthly work meeting of the Hope Township Committee convened at 7:03 P.M. at the Hope Township Municipal Building with the following members present: Mayor Timothy McDonough, Deputy

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

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY February 5, 2013

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY February 5, 2013 MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY 13865 February 5, 2013 Present: Mayor: Ronald G. Harting Trustee Robert Bennett, Absent Eileen Shelp-Olmstead Thomas M. Skinner

More information

ORDINANCE NO THE TOWNSHIP BOARD OF TRUSTEES FOR THE CHARTER TOWNSHIP OF LANSING HEREBY ORDAINS:

ORDINANCE NO THE TOWNSHIP BOARD OF TRUSTEES FOR THE CHARTER TOWNSHIP OF LANSING HEREBY ORDAINS: ORDINANCE NO. 60.4 AN ORDINANCE OF THE CHARTER TOWNSHIP OF LANSING, INGHAM COUNTY, MICHIGAN, PROVIDING THAT THE CODE OF ORDINANCES, CHARTER TOWNSHIP OF LANSING, MICHIGAN, BE AMENDED BY AMENDING CHAPTER

More information

MEETING NOTICE MAIZE CITY COUNCIL SPECIAL MEETING MAIZE PARK CEMETERY BOARD MAIZE CITY COUNCIL AGENDA COUNCIL PRESIDENT DONNA CLASEN PRESIDING

MEETING NOTICE MAIZE CITY COUNCIL SPECIAL MEETING MAIZE PARK CEMETERY BOARD MAIZE CITY COUNCIL AGENDA COUNCIL PRESIDENT DONNA CLASEN PRESIDING MEETING NOTICE MAIZE CITY COUNCIL SPECIAL MEETING MAIZE PARK CEMETERY BOARD SPECIAL MEETING TIME: 7: P.M. DATE: MONDAY, AUGUST 3, 215 PLACE: MAIZE CITY HALL 11 W. GRADY AVENUE 1) Call to Order 2) Roll

More information

2008 MUNICIPAL DATA SHEET ( MUST ACCOMPANY 2008 BUDGET)

2008 MUNICIPAL DATA SHEET ( MUST ACCOMPANY 2008 BUDGET) 2008 MUNICIPAL DATA SHEET ( MUST ACCOMPANY 2008 BUDGET) CAP MUNICIPALITY: Borough of Branchville COUNTY : Sussex Governing Body Members Gerald W. Van Gorden 12/31/11 Name Term Expires Mayor's Name Term

More information

Request for City Commission Agenda

Request for City Commission Agenda Item # Request for City Commission Agenda Agenda Date Requested: October 21, 2014 (a.k.a. Facesheet) Contact Person: Description: Charles DaBrusco, P.E, Director Environmental Services Award of Contract

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

Total Budget - All Funds (millions)

Total Budget - All Funds (millions) Total Budget - All Funds (millions) 2006 2007 Increase/ (Decrease) Increase/ (Decrease) Operating $96.9 $100.8 $3.9 4% Capital 9.5 4.7 (4.8) (51%) Debt Service 8.5 8.0 (0.5) (6%) Enterprise Funds 7.5 7.4

More information

RESOLUTION NO. WHEREAS, the Signal Hill Safety Element was last updated in 1986; and

RESOLUTION NO. WHEREAS, the Signal Hill Safety Element was last updated in 1986; and RESOLUTION NO. A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF SIGNAL HILL, CALIFORNIA, RECOMMENDING CITY COUNCIL APPROVAL OF GENERAL PLAN AMENDMENT 16-02 ADOPTING THE 2016 SAFETY ELEMENT UPDATE

More information

AGENDA REPORT. For the Agenda of June 18, 2018

AGENDA REPORT. For the Agenda of June 18, 2018 AGENDA REPORT TO: Mayor Pat Humphrey & City Commission FROM: Ken Hibl, City Manager DATE: June 14, 2018 RE: Act 99 Financing Proposals Street Sweeper Purchase For the Agenda of June 18, 2018 Background.

More information

CITY OF DUNDAS, MINNESOTA CITY ENGINEER REQUEST FOR PROPOSALS (RFP)

CITY OF DUNDAS, MINNESOTA CITY ENGINEER REQUEST FOR PROPOSALS (RFP) CITY OF DUNDAS, MINNESOTA CITY ENGINEER REQUEST FOR PROPOSALS (RFP) The is requesting written proposals from professional engineering firms to provide consulting services as a City Engineer. The City expects

More information

The meeting was called to order at 7:31 p.m. by Mayor Novitke.

The meeting was called to order at 7:31 p.m. by Mayor Novitke. 5-19-08 73 MINUTES OF THE REGULAR CITY MEETING OF THE CITY OF GROSSE POINTE WOODS HELD ON MONDAY, MAY 19, 2008, IN THE -COURT ROOM OF THE MUNICIPAL BUILDING, 20025 MACK PLAZA, GROSSE POINTE WOODS, MICHIGAN.

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

VILLAGE OF PELHAM BOARD OF TRUSTEES REGULAR MEETING TUESDAY, FEBRUARY 16, 2016, 8:00 PM VILLAGE HALL 195 SPARKS AVENUE, PELHAM, NY MINUTES

VILLAGE OF PELHAM BOARD OF TRUSTEES REGULAR MEETING TUESDAY, FEBRUARY 16, 2016, 8:00 PM VILLAGE HALL 195 SPARKS AVENUE, PELHAM, NY MINUTES VILLAGE OF PELHAM BOARD OF TRUSTEES REGULAR MEETING TUESDAY, FEBRUARY 16, 2016, 8:00 PM VILLAGE HALL 195 SPARKS AVENUE, PELHAM, NY 10803 MINUTES 1. Call To Order 2. Pledge of Allegiance 3. Mayor s Report

More information

CITY OF ROCKY RIVER. October 8, 2018

CITY OF ROCKY RIVER. October 8, 2018 CITY OF ROCKY RIVER The Regular Meeting of Council was called to order by Mr. Moran, President of Council at 7:00 p.m. in the David J. Cook Council Chambers. Council Members Present: Mr. Hunt, Mr. Shepherd,

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

Consent Calendar. Finance

Consent Calendar. Finance Garden City Board of Trustees Action: June 1, 2017 The Garden City Board of Trustees convened for a regularly scheduled meeting on Thursday, June 1, 2017 at 8:00 p.m. and took the following action: Public

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

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

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

AGENDA. 6:30 P.M. Open Session

AGENDA. 6:30 P.M. Open Session AGENDA Tuesday, December 18, 2018 5:30 P.M. Closed Session 6:30 P.M. Open Session REGULAR MEETING CITY COUNCIL, AIRPORT COMMISSION, MARINA ABRAMS B NON-PROFIT CORPORATION, PRESTON PARK SUSTAINABLE COMMUNITY

More information

SPARTA TOWNSHIP COUNCIL AGENDA. July 24, The meeting is called to order at 6:00 p.m.

SPARTA TOWNSHIP COUNCIL AGENDA. July 24, The meeting is called to order at 6:00 p.m. SPARTA TOWNSHIP COUNCIL AGENDA July 24, 2018 PLEASE TAKE NOTICE that action will be taken on the following items at the regular Council meeting on Tuesday, July 24, 2018 in the Council Chambers, Sparta

More information

City of Aurora. Special Assessment Hearing. For the 2015 Street Improvement Project May 5, 2015

City of Aurora. Special Assessment Hearing. For the 2015 Street Improvement Project May 5, 2015 City of Aurora Special Assessment Hearing For the 2015 Street Improvement Project May 5, 2015 APPEALS DISCLAIMER No appeal may be taken as to the amount of an assessment unless a written objection signed

More information

1355 Southfield Rd. Lincoln Park, MI The City of Lincoln Park is accepting sealed bids for Ambulance Services for our citizens.

1355 Southfield Rd. Lincoln Park, MI The City of Lincoln Park is accepting sealed bids for Ambulance Services for our citizens. City of Lincoln Park 1355 Southfield Rd. Lincoln Park, MI 48146 INVITATION FOR PROPOSALS The City of Lincoln Park is accepting sealed bids for Ambulance Services for our citizens. Sealed bids must be returned

More information

A Town Board Meeting was held March 14, 2011, at 7:00PM at Town Hall, 18 Russell Avenue, Ravena, New York

A Town Board Meeting was held March 14, 2011, at 7:00PM at Town Hall, 18 Russell Avenue, Ravena, New York 1 A Town Board Meeting was held March 14, 2011, at 7:00PM at Town Hall, 18 Russell Avenue, Ravena, New York PRESENT: ALSO PRESENT: James C. Youmans, Supervisor Dawn Rogers, Councilwoman Thomas A. Boehm,

More information

2. Roll Call Clerk. 5. Invitation for Public Comment President Lunt 6. Reports:

2. Roll Call Clerk. 5. Invitation for Public Comment President Lunt 6. Reports: AGENDA BOARD OF TRUSTEES PORTLAND WATER DISTRICT 225 Douglass Street, Portland, Maine Jeff P. Nixon Training Center 6:00 p.m., Monday, November 26, 2018 1. Convene Meeting with Pledge of Allegiance and

More information

TOWN OF THE CITY OF CHAMPAIGN TOWNSHIP CERTIFICATE OF TOWN CLERK

TOWN OF THE CITY OF CHAMPAIGN TOWNSHIP CERTIFICATE OF TOWN CLERK TOWN OF THE CITY OF CHAMPAIGN TOWNSHIP WJ* CHAMPAIGN COUNTY CLERK STATE OF ILLINOIS 1 COUNTY OF CHAMPAIGN )ss TOWN OF THE CITY OF CHAMPAIGN) CERTIFICATE OF TOWN CLERK I, the undersigned Town Clerk in and

More information

CITY OF PORT ARANSAS, TEXAS AGENDA

CITY OF PORT ARANSAS, TEXAS AGENDA CITY OF PORT ARANSAS, TEXAS AGENDA CITY COUNCIL SPECIAL MEETING Thursday, February 1, 2018 @ 5:00 pm Port Aransas City Hall, 710 W. Avenue A Port Aransas, Texas 78373 Notice is hereby given that the Port

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

=====---==---=================== ===---=============:::.:'::=:==========--=====

=====---==---=================== ===---=============:::.:'::=:==========--===== Council Members YES NO Abstain Absent TOWNSHIP OF TEANECK, NJ RESOLUTION Parker : Stern --. ~~Gussen Honis Katz Agenda Resol. Number Motion: Tomer r----~. M. Hameeduddin Seconded: =====---==---===================--------===---=============:::.:'::=:==========--=====

More information

REQUEST FOR PROPOSAL (RFP 01-18) ISLAND DRAINAGE STUDY AND STORM WATER SYSTEM ASSESSMENT CITY OF FOLLY BEACH

REQUEST FOR PROPOSAL (RFP 01-18) ISLAND DRAINAGE STUDY AND STORM WATER SYSTEM ASSESSMENT CITY OF FOLLY BEACH REQUEST FOR PROPOSAL (RFP 01-18) ISLAND DRAINAGE STUDY AND STORM WATER SYSTEM ASSESSMENT CITY OF FOLLY BEACH 1. GENERAL The City of Folly Beach, South Carolina (City) requests proposals from qualified

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

Richmond City Council FY 2016/2017 Richmond (Biennial) Government Budget

Richmond City Council FY 2016/2017 Richmond (Biennial) Government Budget WORKING DRAFT Council FY 2016/2017 Richmond (Biennial) Government Budget Review/Amendment/Approval Schedule Most Public Meetings to be held in Hall; 900 E. Broad St. Richmond, Virginia 23219 U.S.A. NOTE:

More information

$21,600,000* MONTGOMERY COUNTY, TENNESSEE General Obligation Refunding and Improvement Bonds, Series 2015B

$21,600,000* MONTGOMERY COUNTY, TENNESSEE General Obligation Refunding and Improvement Bonds, Series 2015B NOTICE OF SALE $21,600,000* MONTGOMERY COUNTY, TENNESSEE General Obligation Refunding and Improvement Bonds, Series 2015B NOTICE IS HEREBY GIVEN that the County Mayor of Montgomery County, Tennessee (the

More information

Contract Review City Council

Contract Review City Council CITY COUNCIL Kevin Johnson, Mayor Angelique Ashby, District 1 Allen Warren, District 2 Jeff Harris, District 3 Steve Hansen, District 4 Jay Schenirer, District 5 Eric Guerra, District 6 Rick Jennings,

More information

PATRIOT PARK CONCESSION OPERATION BID DOCUMENTS. 4. Patriot Park Concession Operation Agreement between Park Board and Contractor

PATRIOT PARK CONCESSION OPERATION BID DOCUMENTS. 4. Patriot Park Concession Operation Agreement between Park Board and Contractor PATRIOT PARK CONCESSION OPERATION BID DOCUMENTS 1. Notice to Bidders 2. Bid Form 3. Instructions, Project Scope and Specifications 4. Patriot Park Concession Operation Agreement between Park Board and

More information

AGENDA REPORT SUMMARY. Fiscal Year Operating Budget and Fiscal Year Capital Improvement Plan

AGENDA REPORT SUMMARY. Fiscal Year Operating Budget and Fiscal Year Capital Improvement Plan DISCUSSION ITEMS Agenda Item # 8 Meeting Date: June 27, 2017 AGENDA REPORT SUMMARY Subject: Prepared by: Approved by: Fiscal Year 2018-19 Operating Budget and Fiscal Year 2018-22 Capital Improvement Plan

More information

TOWN OF CLAVERACK. Regular Monthly Meeting. March 12, 2015

TOWN OF CLAVERACK. Regular Monthly Meeting. March 12, 2015 TOWN OF CLAVERACK Regular Monthly Meeting March 12, 2015 The Regular Monthly Meeting of the Town of Claverack, Columbia County, New York, was held at the Town Hall, #836 Rte. #217, Mellenville, New York.

More information

TOWN OF GOSHEN TOWN BOARD WORK SESSION April 25, 2011 M I N U T E S

TOWN OF GOSHEN TOWN BOARD WORK SESSION April 25, 2011 M I N U T E S TOWN OF GOSHEN TOWN BOARD WORK SESSION April 25, 2011 M I N U T E S A work session of the Town Board of the Town of Goshen was held on the 25th day of April, 2011 at Town Hall located at 41 Webster Avenue,

More information

REGULAR MEETING October 7, 2015

REGULAR MEETING October 7, 2015 REGULAR MEETING October 7, 2015 Board Members Present: Mayor David Hazelton arrived 7:05 pm Trustee J. Dale Abram Trustee Bryan Woleben Trustee Gary Planty Present:, Peter Clark, Village Attorney Tom Allen,

More information

VILLAGE OF LIBERTYVILLE SPECIAL MEETING. Tuesday, March 6, 2018 Village Hall 118 W. Cook Avenue Libertyville, IL :00 p.m.

VILLAGE OF LIBERTYVILLE SPECIAL MEETING. Tuesday, March 6, 2018 Village Hall 118 W. Cook Avenue Libertyville, IL :00 p.m. VILLAGE OF LIBERTYVILLE SPECIAL MEETING Tuesday, March 6, 2018 Village Hall 118 W. Cook Avenue Libertyville, IL 60048 6:00 p.m. 1) Roll Call 2) Continued Discussion of Draft 2018/2019 Budget 3) Executive

More information

A. All purchases require that the appropriate funds are budgeted and sufficient funds are available at the time of purchase.

A. All purchases require that the appropriate funds are budgeted and sufficient funds are available at the time of purchase. FISCAL POLICIES # 401-03 February 26, 2003 Purchasing and Fiscal Procedures I. Purpose/Objective The purchasing and fiscal policies guidelines are to assure that the Village of Lexington maintains lawful,

More information

Self-Supported Municipal Improvement districts

Self-Supported Municipal Improvement districts Self-Supported Municipal Improvement districts Combined Annual Report Downtown Highland Park Ingersoll Sherman Hill June 30, 2012 FAQ s What is a self-supported municipal improvement district or SSMID?

More information

May 9, Board Members Present: Melissa Kumkey, Dan Blondell, Jeff Linsner, Earl Lincoln

May 9, Board Members Present: Melissa Kumkey, Dan Blondell, Jeff Linsner, Earl Lincoln May 9, 2011 A regular meeting of the Village Board held on the above date was called to order at 7:00 p.m at the Village Hall, 1 West Main Street, Clifton Springs, NY 14432. Presiding: William A. Hunter,

More information

CITY OF OGDEN 222 Riley Avenue, P.O. Box C (785) Ogden, Kansas

CITY OF OGDEN 222 Riley Avenue, P.O. Box C (785) Ogden, Kansas CITY OF OGDEN 222 Riley Avenue, P.O. Box C (785) 539-0311 Ogden, Kansas 66517-0843 Council Meeting The Regular Meeting of the Governing Body for the City of Ogden was scheduled for Wednesday, July 6,2011

More information

Total RESOLUTION ACCEPTING THE AUDIT OF THE TOWN OF FARMINGTON JUSTICE COURT RECORDS PERFORMED BY STACY TAYLOR

Total RESOLUTION ACCEPTING THE AUDIT OF THE TOWN OF FARMINGTON JUSTICE COURT RECORDS PERFORMED BY STACY TAYLOR : Mr. Astles Mr. Ingalsbe Mr. Mickelsen Mr. Holtz Dr. Casale RESOLUTION ACCEPTING THE AUDIT OF JUSTICE COURT RECORDS PERFORMED BY STACY TAYLOR WHEREAS, the Town Board of the Town of Farmington has contracted

More information

REGULAR MEETING OF THE NORTH HORNELL VILLAGE BOARD SEPTEMBER 9, :00 PM

REGULAR MEETING OF THE NORTH HORNELL VILLAGE BOARD SEPTEMBER 9, :00 PM REGULAR MEETING OF THE NORTH HORNELL VILLAGE BOARD SEPTEMBER 9, 2013 7:00 PM ATTENDANCE: Mayor: John Falci Trustees: Glenn Thomas, Frank Libordi, Peter DiRaimondo William Coleman Clerk: Kristene Libordi

More information

CITY OF OGDEN 222 Riley Avenue, P.O. Box C (785) Ogden, Kansas

CITY OF OGDEN 222 Riley Avenue, P.O. Box C (785) Ogden, Kansas CITY OF OGDEN 222 Riley Avenue, P.O. Box C (785) 539-0311 Ogden, Kansas 66517-0843 Council Minutes August 3, 2011 The Regular Meeting of the Governing Body for the City of Ogden was scheduled on Wednesday,

More information

CITY OF FREEPORT STEPHENSON COUNTY, ILLINOIS ORDINANCE NO

CITY OF FREEPORT STEPHENSON COUNTY, ILLINOIS ORDINANCE NO CITY OF FREEPORT STEPHENSON COUNTY, ILLINOIS ORDINANCE NO. 2015-09 AN ORDINANCE AUTHORIZING THE CITY OF FREEPORT, STEPHENSON COUNTY, ILLINOIS, TO BORROW FUNDS FROM THE PUBLIC WATER SUPPLY LOAN PROGRAM

More information

CITY OF ARTESIA ARTESIA CITY HALL, ARTESIA COUNCIL CHAMBER CLARKDALE AVENUE, ARTESIA, CA 90701

CITY OF ARTESIA ARTESIA CITY HALL, ARTESIA COUNCIL CHAMBER CLARKDALE AVENUE, ARTESIA, CA 90701 CITY OF ARTESIA ARTESIA CITY HALL, ARTESIA COUNCIL CHAMBER 18747 CLARKDALE AVENUE, ARTESIA, CA 90701 SPECIAL MEETING OF THE ARTESIA CITY COUNCIL, HOUSING AND PARKING AUTHORITY AND SUCCESSOR AGENCY MONDAY,

More information

CITY OF COLUMBIA FALLS MINUTES OF THE REGULAR MEETING HELD MARCH 19, 2012

CITY OF COLUMBIA FALLS MINUTES OF THE REGULAR MEETING HELD MARCH 19, 2012 Regular Meeting - Transact Routine Business CITY OF COLUMBIA FALLS Mayor Barnhart welcomed everyone and asked that before the meeting gets started, we have a moment of silence in honor of the late County

More information

Tax Election Ballot Measures A Guide to Writing Ballot Measures for Property Taxing Authority

Tax Election Ballot Measures A Guide to Writing Ballot Measures for Property Taxing Authority Tax Election Ballot Measures A Guide to Writing Ballot Measures for Property Taxing Authority 150-504-421 (Rev. 05-10) Table of Contents Chapter 1 General Information...3 Chapter 2 Elections and Budgets...5

More information

WHEREAS, after due notice, the City Planning Commission and the City Council did conduct public hearings on this matter; and,

WHEREAS, after due notice, the City Planning Commission and the City Council did conduct public hearings on this matter; and, ORDINANCE NO. An ordinance authorizing the execution of the development agreement by and between the City of Los Angeles and Sunset Studios Holdings, LLC, a Delaware limited liability company relating

More information

City of Grand Island

City of Grand Island City of Grand Island Tuesday, January 25, 2011 Council Session Item I1 #2011-25 - Consideration of Approving Lease/Purchase for Heavy Duty Rescue Pumper Staff Contact: Mary Lou Brown City of Grand Island

More information