City of Beacon Council Agenda September 22, :00 PM

Size: px
Start display at page:

Download "City of Beacon Council Agenda September 22, :00 PM"

Transcription

1 City of Beacon 1 Municipal Plaza, Beacon, NY City of Beacon Council Agenda September 22, :00 PM Call to Order Pledge of Allegiance Roll Call: Public Comment: Each speaker may have one opportunity to speak up to three minutes on any subject matter other than those which are the topic of a public hearing tonight. Please sign in at the podium. This segment will last no longer than thirty minutes, with speakers recognized in the order they appear on the sign-in sheet. A second public comment opportunity will be provided later in the meeting for those who do not get to speak during this first segment. Community Segment: 1. Meg Rasmussen, Scenic Hudson presentation re: Long Dock Brownfields Public Hearings: 1. Consideration of CDBG Application Reports: Local Laws and Resolutions: 1. Consideration of a resolution approving the 2015 CDBG Application 2. Consideration of a resolution approving amendments to the Facade Improvement Program Guidelines 3. Consideration of a resolution authorizing the advancement of funds for Facade Loan to the Beacon Longview Hotel, 151 Main Street 4. Set a public hearing regarding consideration of a local law to amend Chapter 131 of the Code of the City of Beacon concerning Garbage, Rubbish and Refuse for October 6, Consideration of a resolution approving an interim employment agreement for the position of City Administrator, effective October 20, nd Opportunity for Public Comments: Each speaker may have one opportunity to speak up to three minutes on any subject matter other than those which are the topic of a public hearing tonight. This segment will last no longer than thirty minutes. Those who spoke at the first public comment segment are not permitted to speak again. Executive Session: Personnel Adjournment:

2 Title: City of Beacon Council Agenda 9/22/2014 Meg Rasmussen, Scenic Hudson presentation re: Long Dock Brownfields Subject: Background:

3 Title: City of Beacon Council Agenda 9/22/2014 Consideration of CDBG Application Subject: Background: ATTACHMENTS: Description CDBG Application - Rombout CDBG Resolution 2015 Type Backup Material Backup Material

4

5

6

7

8

9 CITY OF BEACON CITY COUNCIL Resolution No. of 2014 A RESOLUTION AUTHORIZING THE SUBMISSION OF THE FISCAL YEAR 2015 DUTCHESS COUNTY COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM APPLICATION PROJECT: Rombout Ave. Reconstruction Project(s) WHEREAS, City of Beacon is participating in the Dutchess County Community Development Consortium for Fiscal Year 2015, and WHEREAS, input from citizens and groups has been received and considered, and WHEREAS, an application has been prepared which addresses Beacon community concerns. NOW, THEREFORE BE IT RESOLVED, that the Dutchess County Community Development Consortium Fiscal Year 2015 application for City of Beacon including the certifications included therein be and hereby is approved. BE IT FURTHER RESOLVED, that the submission of said application to the Dutchess County Department of Planning and Development be and hereby is authorized. Resolution No. of 2014 Date: Amendments 2/3 Required. Not on roll call. On roll call. 3/4 Required Motion Second Council Member Yes No Abstain Reason Absent Ross, Peggy Kelly, Charles P. Weatherbee, Pam Muhammad, Ali T. Mansfield, George Kyriacou, Lee Mayor Randy J. Casale

10 Title: City of Beacon Council Agenda 9/22/2014 Consideration of a resolution approving the 2015 CDBG Application Subject: Background: ATTACHMENTS: Description CDBG Application - Rombout CDBG Resolution 2015 Type Backup Material Backup Material

11

12

13

14

15

16 CITY OF BEACON CITY COUNCIL Resolution No. of 2014 A RESOLUTION AUTHORIZING THE SUBMISSION OF THE FISCAL YEAR 2015 DUTCHESS COUNTY COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM APPLICATION PROJECT: Rombout Ave. Reconstruction Project(s) WHEREAS, City of Beacon is participating in the Dutchess County Community Development Consortium for Fiscal Year 2015, and WHEREAS, input from citizens and groups has been received and considered, and WHEREAS, an application has been prepared which addresses Beacon community concerns. NOW, THEREFORE BE IT RESOLVED, that the Dutchess County Community Development Consortium Fiscal Year 2015 application for City of Beacon including the certifications included therein be and hereby is approved. BE IT FURTHER RESOLVED, that the submission of said application to the Dutchess County Department of Planning and Development be and hereby is authorized. Resolution No. of 2014 Date: Amendments 2/3 Required. Not on roll call. On roll call. 3/4 Required Motion Second Council Member Yes No Abstain Reason Absent Ross, Peggy Kelly, Charles P. Weatherbee, Pam Muhammad, Ali T. Mansfield, George Kyriacou, Lee Mayor Randy J. Casale

17 Title: City of Beacon Council Agenda 9/22/2014 Consideration of a resolution approving amendments to the Facade Improvement Program Guidelines Subject: Background: ATTACHMENTS: Description Resolution - Amend Facade Grant Guidelines Facade Grant Program Guidelines Type Backup Material Backup Material

18 CITY OF BEACON CITY COUNCIL Resolution No. of 2014 RESOLUTION AUTHORIZING AMENDMENT TO CITY OF BEACON FACADE IMPROVEMENT PROGRAM GUIDELINES WHEREAS, the City administers a facade improvement program that is designed to assist owners of properties which contain or will contain small businesses to upgrade the exterior of their buildings; and WHEREAS, the City wishes to modify the guidelines. NOW THEREFORE, BE IT RESOLVED THAT, the City Council of the City of Beacon hereby adopts the attached revised City of Beacon facade improvement program general guidelines. The City Council further requests the City Administrator provide the Dutchess County Planning Department, which assists the City in administering the program with a copy of the revised guidelines and that information pertaining to this program be placed on the City s website. 5102/11/472772v1 9/18/14

19 City of Beacon Facade Improvement Program (FIP) General Guidelines The Facade Improvement Program (FIP) is designed to assist owners of properties which contain or will contain small businesses to upgrade the exterior of their buildings. The applicant must be the owner of the property except as noted below. The funding will be provided as a zero percent interest loan. The maximum loan amount will be 50% of the total cost to a maximum of $20,000 per storefront. The maximum term of the loan is ten years. A lien will be placed against the rehabilitated property for the loan amount. The City reserves the right, upon good cause shown, to increase the loan amount. Improvements will be limited to exterior improvements visible from a public street or lands. The County Department of Planning and Development will provide drawings and specifications for all projects. All improvements must comply with state and local building codes. Properties will also need to obtain approval from and comply with the requirements of the NYS Historic Preservation Office and the City of Beacon Architectural Review Board. The County will secure the approval of the NYS Historic Preservation Office. The owner will secure any municipal approvals and the building permit. Special priority will be given to properties located on Main Street or East Main Street. Priority will also be given to projects with architecturally inappropriate facades and projects that leverage other funds. Monthly loan payments will begin upon complete rent up of the commercial spaces or six months from project completion defined as the City's final construction payment), whichever is sooner. The owner must secure three quotes for the work. The Program will provide funding based on the lowest responsible bidder. Owners may act as contractors if contracting is their principal source of income and they have experience with the type of rehabilitation to be performed. In such cases, the owner must provide a cost breakdown to be reviewed and approved by program staff. Program Considerations Applications must meet at least one of the following community development objectives : Create/retain jobs for low/moderate income persons. Contribute to the revitalization of distressed areas of the City. 3. Provide a service and/or product that is beneficial to principally low/moderate income clientele.

20 Additional Requirements: 1. No loans will be made outside of the City of Beacon. 2. All taxes, water and sewer bills must be current in order for an application to be considered. Owners with delinquent City of Beacon UDAG loans will not be considered. A credit and records check will be completed on all applicants. Judgments, liens, bankruptcies, lawsuits, enforceable or unenforceable, may disqualify the applicant. 3. Loans are generally not transferable. 4. No loan will be made on properties which have outstanding UDAG loans. 5. Property must demonstrate sufficient cash flow to repay the loan. 6. The Applicant will need to comply with all federal bidding requirements. Generally, the applicant will need to secure three quotes through a competitive, advertised bidding process. 7. All payments will be based on reimbursement. Payments are generally made within two weeks of the submission of the payment request. 8. Churches and other religious institutions are prohibited from receiving FIP funds to the extent prohibited by federal guidelines. 9. The lien will contain a maintenance agreement to insure reasonable upkeep. It will also contain a non-alternation clause. 10. Upon the preliminary approval of your project you will be asked to provide more detailed personal and project financial information. 11. Properties listed for-sale by the owner and/or with a licensed real estate agent are ineligible.

21 Title: City of Beacon Council Agenda 9/22/2014 Consideration of a resolution authorizing the advancement of funds for Facade Loan to the Beacon Longview Hotel, 151 Main Street Subject: Background: ATTACHMENTS: Description Type 151 Main St. Facade Loan Application Backup Material 151 Main St. Rendering Backup Material Resolution - Facade Loan - Beacon Longview Hotel Backup Material

22

23

24

25 THE INN AT BEACON AN 11 ROOM BOUTIQUE HOTEL AND GALLERY FOR BEACON'S WEST SIDE ROGER GREENWALD, AIA

26 CITY OF BEACON CITY COUNCIL Resolution No. of 2014 RESOLUTION AUTHORIZING ADVANCEMENT OF FUNDS FOR FAÇADE LOAN FOR ROGER GREENWALD, 151 MAIN STREET, BEACON, NY WHEREAS, the City of Beacon administers a facade improvement program; and WHEREAS, Roger Greenwald, the owner of the real property located at 151 Main Street, which is presently a vacant lot, proposes to construct an 11 room boutique hotel with certain commercial space and in connection with said construction, wishes to obtain a loan in the amount of $20, from the City Façade Loan Program; and WHEREAS, the Façade Improvement Program is designed to assist owners of property which contain or will contain small businesses to upgrade the exterior of their buildings, including new construction. NOW THEREFORE, BE IT RESOLVED THAT, upon a review of the Façade Improvement Guidelines, the application and based upon the recommendation of the County of Dutchess Department of Planning, the City Council of the City of Beacon hereby authorizes a loan of $20, from the City of Beacon Façade Improvement Program in accordance with all the terms and conditions of said program, to Roger Greenwald, to be secured by a mortgage against the real property located at 151 Main Street and that such loan is conditioned upon approval of the loans for the project from Riverside Bank and the Small Business Administration and that no loan funds will be released until these loans have closed; and BE IT FURTHER RESOLVED, the City Administrator or Mayor are authorized to sign any and all necessary paperwork to implement the intent of this resolution. 5102/11/473473v1 9/22/14

27 Title: City of Beacon Council Agenda 9/22/2014 Set a public hearing regarding consideration of a local law to amend Chapter 131 of the Code of the City of Beacon concerning Garbage, Rubbish and Refuse for October 6, 2014 Subject: Background: ATTACHMENTS: Description Local Law - Recycling Type Backup Material

28 LOCAL LAW NO. OF 2014 Date: CITY COUNCIL CITY OF BEACON PROPOSED LOCAL LAW TO AMEND CHAPTER 131 OF THE CODE OF THE CITY OF BEACON A LOCAL LAW to amend Chapter 131 of the Code of the City of Beacon concerning the Garbage, Rubbish and Refuse. BE IT ENACTED by the City Council of the City of Beacon as follows: Section 1. Chapter 131 of the Code of the City of Beacon, entitled Garbage, Rubbish and Refuse is hereby amended as follows: Free use of recycling center. Each taxpayer in the City of Beacon, whose taxes are paid, will be allowed free use (up to 500 pounds) per tax parcel at the Recycling Center for a period of time starting in May of each year at the discretion of the City Administrator, who will publicize the start date and ending at the end of September each year.every owner of real property in the City of Beacon who is current on their property taxes shall be entitled to free use of the Recycling Center, up to a set weight per tax parcel, for a period commencing in May and ending in September each year. The City Administrator shall annually prescribe the precise start and end dates of the free use period as well the weight cap per tax parcel for use of the Recycling Center. Section 2. This Local Law shall take effect immediately upon filing with the Office of the Secretary of State. 5102/11/472414v2 9/4/14

29 Title: City of Beacon Council Agenda 9/22/2014 Consideration of a resolution approving an interim employment agreement for the position of City Administrator, effective October 20, 2014 Subject: Background: ATTACHMENTS: Description Resolution - Appoint Interim City Admin. T. Dexter Type Backup Material

30 City of Beacon City Council Resolution No. of 2014 RESOLUTION TO APPROVING INTERIM EMPLOYMENT AGREEMENT WITH TIMOTHY DEXTER BE IT RESOLVED, that the City of Beacon City Council hereby approves the Interim Employment Agreement with Timothy Dexter, dated September, 2014 and hereby authorizes the Mayor of the City of Beacon to execute said Agreement and take all actions consistent therewith; and BE IT FURTHER RESOLVED, the City Council approves the Mayor s appointment of Timothy Dexter as Interim City Administrator for a period of no greater than three months commencing on October 18, 2014.

31 Title: City of Beacon Council Agenda 9/22/2014 Personnel Subject: Background:

June 20, 2016 City Council Agenda Regular Meeting

June 20, 2016 City Council Agenda Regular Meeting CITY OF BEACON One Municipal Plaza Beacon, New York 12508 Mayor Randy Casale Councilman Lee Kyriacou, At Large Councilman George Mansfield, At Large Councilwoman Peggy Ross, Ward 1 Councilman Omar Harper,

More information

COMMERCIAL FACADE IMPROVEMENT PROGRAM GUIDELINES AND APPLICATION

COMMERCIAL FACADE IMPROVEMENT PROGRAM GUIDELINES AND APPLICATION CITY OF SOUTH GATE COMMUNITY DEVELOPMENT DEPARTMENT 8650 CALIFORNIA AVENUE SOUTH GATE, CALIFORNIA 90280 (323) 563-9535 COMMERCIAL FACADE IMPROVEMENT PROGRAM GUIDELINES AND APPLICATION City of South Gate

More information

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

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

More information

REVOLVING LOAN FUND Policy and Procedures Manual. For the CITY OF BOWLING GREEN 304 North Church Street Bowling Green, Ohio

REVOLVING LOAN FUND Policy and Procedures Manual. For the CITY OF BOWLING GREEN 304 North Church Street Bowling Green, Ohio REVOLVING LOAN FUND Policy and Procedures Manual For the CITY OF BOWLING GREEN 304 North Church Street Bowling Green, Ohio DATE OF INITIAL ADOPTION: February 11, 2009 DATE OF MOST RECENT REVISION: February

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

REGULAR MEETING. The meeting was called to order at 7:30 p.m., Mayor Patricia Krause presiding

REGULAR MEETING. The meeting was called to order at 7:30 p.m., Mayor Patricia Krause presiding Lincoln Park, Michigan June 3, 2013 REGULAR MEETING The meeting was called to order at 7:30 p.m., Mayor Patricia Krause presiding Pledge of Allegiance to the Flag Invocation by Father Gerard Cupple of

More information

Other Town Board Business General Public Comment General Board Comment Executive Session Next Town Board Meeting: Wednesday October 5, at 7:00PM

Other Town Board Business General Public Comment General Board Comment Executive Session Next Town Board Meeting: Wednesday October 5, at 7:00PM TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda September 21, 2016 7:00PM Meeting called to order Pledge of Allegiance Administrative Announcement--Fire Exits PUBLIC HEARING - Community Development Block Grant

More information

Village of Arcade Regular Board Meeting September 4, 2018

Village of Arcade Regular Board Meeting September 4, 2018 The regular meeting of the Village of Arcade (VOA) Board of Trustees, Wyoming County, New York was held on Tuesday, September 4, 2018 at 7:00 pm there were: PRESENT Mayor Jay May, Trustee Jim McGarvey,

More information

Village of Tarrytown, NY

Village of Tarrytown, NY Village of Tarrytown, NY One Depot Plaza, Tarrytown, NY 10591 3199 ph: (914) 631 1885 Village Board of Trustees Minutes 05/05/2014 Board of Trustees Village of Tarrytown Regular Meeting No. 5 May 5, 2014

More information

As Introduced. 131st General Assembly Regular Session H. B. No

As Introduced. 131st General Assembly Regular Session H. B. No 131st General Assembly Regular Session H. B. No. 418 2015-2016 Representative Barnes A B I L L To amend section 5721.31 of the Revised Code to enact the "Senior Housing Relief Act" to prohibit the sale

More information

SPECIAL SESSION OF THE MOWER COUNTY BOARD OF COMMISSIONERS

SPECIAL SESSION OF THE MOWER COUNTY BOARD OF COMMISSIONERS SPECIAL SESSION OF THE MOWER COUNTY BOARD OF COMMISSIONERS May 8, 2018 The Mower County Board of Commissioners in and for the County of Mower, Minnesota, met in Special Session May 8, 2018 at 8:33 a.m.

More information

City of Long Prairie Council meeting 7:00 P.M., Monday, June 13, 2016

City of Long Prairie Council meeting 7:00 P.M., Monday, June 13, 2016 City of Long Prairie Council meeting 7:00 P.M., Monday, June 13, 2016 The Long Prairie City Council met in regular session at City Hall, 7:00 p.m., Monday, June 13, 2016. Mayor Don Rasmussen called the

More information

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT RELATED TO THE AGENDA 4. APPROVAL OF MINUTES FROM THE FEBRUARY 6, 2017 MEETING

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT RELATED TO THE AGENDA 4. APPROVAL OF MINUTES FROM THE FEBRUARY 6, 2017 MEETING 1. CALL TO ORDER 2. ROLL CALL AGENDA CUYAHOGA COUNTY COMMUNITY DEVELOPMENT COMMITTEE MEETING MONDAY, MARCH 6, 2017 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR

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 NUMBER

RESOLUTION NUMBER MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 27, 2014 The City Council of Muscle Shoals, Alabama met at e Muscle Shoals City Hall auditorium in said City at 6:45

More information

Building Facade Improvement Program GUIDELINES

Building Facade Improvement Program GUIDELINES Building Facade Improvement Program GUIDELINES The Building Façade Improvement Program is designed to retain and enhance the original architectural character of buildings in the downtown area. Many of

More information

CITY COUNCIL WORK SESSION

CITY COUNCIL WORK SESSION CITY COUNCIL WORK SESSION September 14, 2017 Minutes 1. CALL TO ORDER The meeting was called to order by Mayor Crawford at 6:33 p.m. Members Present: Mayor Crawford, Councilmembers: Berg, Julius and Timmons

More information

AGENDA VALLEJO CITY COUNCIL & VALLEJO HOUSING AUTHORITY JOINT SPECIAL MEETING 6:00 P.M. VALLEJO CITY COUNCIL REGULAR MEETING 7:00 P.M.

AGENDA VALLEJO CITY COUNCIL & VALLEJO HOUSING AUTHORITY JOINT SPECIAL MEETING 6:00 P.M. VALLEJO CITY COUNCIL REGULAR MEETING 7:00 P.M. John F. Kennedy Library The Vallejo Room, Lower Level 505 Santa Clara Street Vallejo, CA 94590 www.cityofvallejo.net AGENDA VALLEJO CITY COUNCIL & VALLEJO HOUSING AUTHORITY JOINT SPECIAL MEETING 6:00 P.M.

More information

CANCEL DUT TO LACK OF QUORUM August 6, 2018

CANCEL DUT TO LACK OF QUORUM August 6, 2018 The Regular Meeting of the Town of Westlake Town Council will begin immediately following the conclusion of the Town Council Work Session but not prior to the posted start time. TOWN OF WESTLAKE, TEXAS

More information

DOWNTOWN PARKERSBURG FAÇADE REHABILITATION LOAN PROGRAM

DOWNTOWN PARKERSBURG FAÇADE REHABILITATION LOAN PROGRAM DOWNTOWN PARKERSBURG FAÇADE REHABILITATION LOAN PROGRAM THE PROGRAM The Downtown Parkersburg Façade Rehabilitation Loan Program (the Program) is available for the rehabilitation of privately owned commercial

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

3. Consider and act upon the minutes from the December 03, 2018 regular meeting of the Oak Point Park and Recreation Commission.

3. Consider and act upon the minutes from the December 03, 2018 regular meeting of the Oak Point Park and Recreation Commission. Meeting Agenda Oak Point Parks and Recreation Commission Oak Point City Hall 100 Naylor Road Oak Point, Texas 75068 Monday, January 14, 2019 6:00 P.M. 1. Call to order, roll call, and announce a quorum

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

Posted: 11/09/ :21:38 PM Updated: 11/15/17. VILLAGE OF MILAN COUNCIL MEETING November 20, 2017 Milan Municipal Building 5:30 P.M.

Posted: 11/09/ :21:38 PM Updated: 11/15/17. VILLAGE OF MILAN COUNCIL MEETING November 20, 2017 Milan Municipal Building 5:30 P.M. Posted: 11/09/2017 12:21:38 PM Updated: 11/15/17 VILLAGE OF MILAN COUNCIL MEETING Milan Municipal Building 5:30 P.M. AGENDA 1. Roll Call 2. Pledge of Allegiance 3. Consideration of the Minutes of October

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

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

I. CALL TO ORDER Deputy Mayor Randy McKibbin called the workshop to order at 6:00 p.m.

I. CALL TO ORDER Deputy Mayor Randy McKibbin called the workshop to order at 6:00 p.m. CITY COUNCIL WORKSHOP March 21, 2017 6:00 P.M. MINUTES www.ci.bonney-lake.wa.us Location: Bonney Lake Justice & Municipal Center, 9002 Main Street East, Bonney Lake, Washington. I. CALL TO ORDER Deputy

More information

CITY COUNCIL REGULAR MEETING

CITY COUNCIL REGULAR MEETING CITY COUNCIL REGULAR MEETING CITY OF EVANSTON, ILLINOIS LORRAINE H. MORTON CIVIC CENTER JAMES C. LYTLE COUNCIL CHAMBERS Monday, May 22, 2017 Administration & Public Works (A&PW) Committee meets at 6 p.m.

More information

City of Northville CITY COUNCIL REGULAR MEETING MINUTES November 19, 2012

City of Northville CITY COUNCIL REGULAR MEETING MINUTES November 19, 2012 City of Northville CITY COUNCIL REGULAR MEETING MINUTES November 19, 2012 Mayor Johnson called the meeting to order with the Pledge of Allegiance at 7:30 p.m. in the City of Northville Municipal Building,

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

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

L/L September 8, 2014

L/L September 8, 2014 * Roll Call Number Agenda Item Number L/L September 8, 2014 Date APPROVING CITY OF DES MOINES TAXPAYER QUALITY ASSURANCE POLICY WHEREAS, Iowa Code 26.9 requires that contracts for public improvements be

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

Convention Center Expansion and Renovation Legislative Recommendation Preliminary Draft

Convention Center Expansion and Renovation Legislative Recommendation Preliminary Draft Page 1 Legislative Recommendation Preliminary Draft EXPLANATION: Matter in bolded italics is new; matter between brackets [omitted material] is material to be removed. OVERVIEW SECTION 1 amends NRS 244

More information

RESOLUTION NUMBER 3305

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

More information

MINUTES OF REGULARMEETING BOARD OF MAYOR AND COMMISSIONERS AUGUST 13, 2013

MINUTES OF REGULARMEETING BOARD OF MAYOR AND COMMISSIONERS AUGUST 13, 2013 MINUTES OF REGULARMEETING BOARD OF MAYOR AND COMMISSIONERS AUGUST 13, 2013 The Board of Mayor and Commissioners held its regular meeting on Tuesday, August 13, 2013, at 6:00 p.m., in the conference room

More information

LOCAL GOVERNMENTS CAPITAL IMPROVEMENTS REVOLVING LOAN PROGRAM (CAP LOAN)

LOCAL GOVERNMENTS CAPITAL IMPROVEMENTS REVOLVING LOAN PROGRAM (CAP LOAN) LOCAL GOVERNMENTS CAPITAL IMPROVEMENTS REVOLVING LOAN PROGRAM (CAP LOAN) GUIDELINES LOCAL GOVERNMENTS CAPITAL IMPROVEMENTS REVOLVING LOAN PROGRAM (CAP) The Local Governments Capital Improvements Revolving

More information

Agenda for Eagleville City Council Meeting

Agenda for Eagleville City Council Meeting Agenda for Eagleville City Council Meeting 108 South Main Street Eagleville City Hall March 21, 2019 7:00 p.m. Immediately Following Public Hearing 1) MAYOR S WELCOME and CALL TO ORDER Mayor Chad Leeman

More information

CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 21, 2016

CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 21, 2016 REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 21, 2016 Mayor Waltz called the meeting to order at 7:30 p.m. in the Council Chambers at 201 W. Ash Street, Mason, Michigan. Councilmember Brown led the

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

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

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

Mayor Pro Tem David Hill gave the invocation and led the Pledge of Allegiance and the Texas Pledge of Allegiance.

Mayor Pro Tem David Hill gave the invocation and led the Pledge of Allegiance and the Texas Pledge of Allegiance. A special meeting of the Mayor and City Council of the City of Waxahachie, Texas was held in the Council Chamber at City Hall, 401 S. Rogers on Thursday, at 12:00 p.m. Council Members Present: Council

More information

EL DORADO CITY COMMISSION MEETING September 17, 2018

EL DORADO CITY COMMISSION MEETING September 17, 2018 The El Dorado City Commission met in a regular session on September 17, 2018 at 6:30 p.m. in the Commission Room with the following present: Mayor Vince Haines, Commissioner Gregg Lewis, Commissioner Matt

More information

MINUTES OF THE REGULAR MEETING OF THE. City of Carlsbad Planning & Zoning Commission

MINUTES OF THE REGULAR MEETING OF THE. City of Carlsbad Planning & Zoning Commission MINUTES OF THE REGULAR MEETING OF THE City of Carlsbad Planning & Zoning Commission February 2, 2015, at 5:00 p.m. Meeting Held in the Planning Room CITY OF CARLSBAD CARLSBAD, NEW MEXICO REVISED AGENDA

More information

VILLAGE OF PORT DICKINSON Special Session Agenda June 25, :00pm at Port Dickinson Village Hall

VILLAGE OF PORT DICKINSON Special Session Agenda June 25, :00pm at Port Dickinson Village Hall VILLAGE OF PORT DICKINSON Special Session Agenda June 25, 2013 5:00pm at Port Dickinson Village Hall 1. Proposed LOCAL LAW 9-2013 OF THE VILLAGE OF PORT DICKINSON AMENDING CHAPTER 24 OF THE VILLAGE CODE

More information

Adjourn (Estimated 1 min) "Crossroads to the Metroplex"

Adjourn (Estimated 1 min) Crossroads to the Metroplex "Crossroads to the Metroplex" Physical Address: 501 South Main Street Mailing Address: PO Box 228 Rhome, Texas 76078 Telephone: 817-636-2462 Metro: 817-638-2758 www.cityofrhome.com cityofrhome@earthlink.net

More information

TOWNSHIP OF MAHWAH COMBINED WORK SESSION AND PUBLIC MEETING AGENDA THURSDAY, APRIL 28, 2016

TOWNSHIP OF MAHWAH COMBINED WORK SESSION AND PUBLIC MEETING AGENDA THURSDAY, APRIL 28, 2016 TOWNSHIP OF MAHWAH COMBINED WORK SESSION AND PUBLIC MEETING AGENDA THURSDAY, APRIL 28, 2016 Council Chambers Richard J. Martel Municipal Center 475 Corporate Drive, Mahwah, New Jersey 8:00PM COUNCIL PRESIDENT

More information

Jersey Village City Council Special Meeting Agenda A. CALL TO ORDER AND ANNOUNCE A QUORUM IS PRESENT B. FISCAL MUNICIPAL BUDGET ITEMS

Jersey Village City Council Special Meeting Agenda A. CALL TO ORDER AND ANNOUNCE A QUORUM IS PRESENT B. FISCAL MUNICIPAL BUDGET ITEMS Justin Ray, Mayor Andrew Mitcham, Council Position No. 1 Greg Holden, Council Position No. 2 Bobby Warren, Council Position No. 3 James Singleton, Council Position No. 4 Gary Wubbenhorst, Council Position

More information

EL DORADO CITY COMMISSION MEETING September 4, 2018

EL DORADO CITY COMMISSION MEETING September 4, 2018 The El Dorado City Commission met in a regular session on September 4, 2018 at 6:30 p.m. in the Commission Room with the following present: Vice Mayor Gregg Lewis, Commissioner Matt Guthrie, Commissioner

More information

OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE BIG BEAR LAKE IMPROVEMENT AGENCY REGULAR MEETING AGENDA JANUARY 0029, 2018

OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE BIG BEAR LAKE IMPROVEMENT AGENCY REGULAR MEETING AGENDA JANUARY 0029, 2018 OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE BIG BEAR LAKE IMPROVEMENT AGENCY REGULAR MEETING AGENDA JANUARY 0029, 2018 BOARD MEMBERS Chairman Rick Herrick Vice Chairman Dave Caretto Board Member Bonnie

More information

Town Board Minutes Local Law 4 & 5 September 9, 2014

Town Board Minutes Local Law 4 & 5 September 9, 2014 Town Board Minutes Local Law 4 & 5 September 9, 2014 The monthly meeting of the Torrey Town Board held on September 9, 2014 at 56 Geneva St and called to order by Supervisor Flynn at 7:30PM. Present: Patrick

More information

RESOLUTION NUMBER 3415

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

More information

CITY COUNCIL MEETING MASCOTTE, FLORIDA

CITY COUNCIL MEETING MASCOTTE, FLORIDA CITY COUNCIL MEETING MASCOTTE, FLORIDA MONDAY, NOVEMBER 17, 2008 6:30 P.M. COUNCIL CHAMBERS TEDDER-THOMAS MEMORIAL CIVIC CENTER 121 N. SUNSET AVE MASCOTTE, FLORIDA MINUTES CALL TO ORDER: Mayor Felix Ramirez

More information

MARINA COAST WATER DISTRICT

MARINA COAST WATER DISTRICT \ MARINA COAST WATER DISTRICT 11 RESERVATION ROAD, MARINA, CA 93933-2099 Home Page: www.mcwd.org TEL: (831) 384-6131 FAX: (831) 883-5995 Agenda Special Board Meeting, Board of Marina Coast Water District

More information

As Introduced. 131st General Assembly Regular Session S. B. No

As Introduced. 131st General Assembly Regular Session S. B. No 131st General Assembly Regular Session S. B. No. 305 2015-2016 Senator Williams Cosponsor: Senator Tavares A B I L L To amend sections 5721.06, 5721.31, and 5721.34 of the Revised Code to prohibit the

More information

AGENDA MEETING OF THE COUNCIL OF THE CITY OF NORWICH June 12, :00 PM. 1. Communication from the Comptroller Recapping the Budget.

AGENDA MEETING OF THE COUNCIL OF THE CITY OF NORWICH June 12, :00 PM. 1. Communication from the Comptroller Recapping the Budget. AGENDA MEETING OF THE COUNCIL OF THE CITY OF NORWICH June 12, 2017 7:00 PM PRAYER PLEDGE OF ALLEGIANCE PETITION AND COMMUNICATION 1. Communication from the Comptroller Recapping the 2017-18 Budget. OLD

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

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

AGENDA VALLEJO CITY COUNCIL SPECIAL MEETING 5:45 P.M. VALLEJO HOUSING AUTHORITY SPECIAL MEETING 6:45 P.M.

AGENDA VALLEJO CITY COUNCIL SPECIAL MEETING 5:45 P.M. VALLEJO HOUSING AUTHORITY SPECIAL MEETING 6:45 P.M. City Hall 555 Santa Clara Street Vallejo, CA 94590 www.cityofvallejo.net AGENDA VALLEJO CITY COUNCIL SPECIAL MEETING 5:45 P.M. VALLEJO HOUSING AUTHORITY SPECIAL MEETING 6:45 P.M. VALLEJO CITY COUNCIL REGULAR

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 SESSION LAW HOUSE BILL 857

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 SESSION LAW HOUSE BILL 857 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 SESSION LAW 2013-401 HOUSE BILL 857 AN ACT AUTHORIZING PUBLIC CONTRACTS TO UTILIZE THE DESIGN-BUILD METHOD OR PUBLIC-PRIVATE PARTNERSHIP CONSTRUCTION CONTRACTS.

More information

Minutes. Board of Trustees. Village of Monticello. November 1 st, Roll Call Mayor Solomon Present Trustee Weyer Present Trustee Rue Present

Minutes. Board of Trustees. Village of Monticello. November 1 st, Roll Call Mayor Solomon Present Trustee Weyer Present Trustee Rue Present Minutes Board of Trustees Village of Monticello November 1 st, 2016 5:30 p.m. Call Meeting to Order The meeting was called to order at 5:30pm by Mayor Solomon Pledge to the Flag Roll Call Mayor Solomon

More information

REQUEST FOR PROPOSAL: 8/25/2012 NUMBER OF COPIES TO SUBMIT: TWO (2) Page 1

REQUEST FOR PROPOSAL: 8/25/2012 NUMBER OF COPIES TO SUBMIT: TWO (2) Page 1 A REQUEST TO SUBMIT PROPOSALS FOR DEMOLITION CONTRACTORS FOR DEMOLITION OF PROPERTIES WITH COMMUNITY DEVELOPMENT BLOCK GRANT ( CDBG ) FUNDS FOR THE CITY OF PONTIAC This is a Federally Funded project. The

More information

CITY COUNCIL MEETING MINUTES Tuesday, September 6, :00 p.m.

CITY COUNCIL MEETING MINUTES Tuesday, September 6, :00 p.m. CITY COUNCIL MEETING MINUTES Tuesday, September 6, 2016 7:00 p.m. 1) Call to Order Mayor Whalen called the meeting to order at 7:00 p.m. a) Pledge of Allegiance b) Introductions: City Council: Mayor Lisa

More information

HARVEY CEDARS, NJ Tuesday, December 19, 2017

HARVEY CEDARS, NJ Tuesday, December 19, 2017 HARVEY CEDARS, NJ Tuesday, December 19, 2017 The regular meeting of the Board of Commissioners of the Borough of Harvey Cedars, NJ was called to order by Mayor Oldham at 4:30pm. Commissioners Gerkens and

More information

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

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

More information

REGULAR MEETING OF THE NORTH HORNELL VILLAGE BOARD AUGUST 13, :00 PM

REGULAR MEETING OF THE NORTH HORNELL VILLAGE BOARD AUGUST 13, :00 PM REGULAR MEETING OF THE NORTH HORNELL VILLAGE BOARD AUGUST 13, 2018 7:00 PM ATTENDANCE: Mayor: John Falci Trustees: Frank Libordi, Peter DiRaimondo, Joseph Ingalls & Elise McCollumn Clerk/Treasurer: Kristene

More information

City of Northville CITY COUNCIL REGULAR MEETING MINUTES November 13, 2017

City of Northville CITY COUNCIL REGULAR MEETING MINUTES November 13, 2017 City of Northville CITY COUNCIL REGULAR MEETING MINUTES November 13, 2017 Mayor Roth called the meeting to order with the Pledge of Allegiance at 7:00 p.m. in the City of Northville Municipal Building

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

AN ACT. Be it enacted by the General Assembly of the State of Ohio:

AN ACT. Be it enacted by the General Assembly of the State of Ohio: (131st General Assembly) (Amended Substitute House Bill Number 233) AN ACT To amend sections 133.04, 133.06, 149.311, 709.024, 709.19, 3317.021, 4582.56, 5501.311, 5709.12, 5709.121, 5709.82, 5709.83,

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

Town Council Public Hearing & Regular Meeting Minutes Page 1

Town Council Public Hearing & Regular Meeting Minutes Page 1 Minutes of the regular meeting & public hearing of the Town Council of the Town of Apple Valley, Washington County, Utah that was held on the 1 st day of June, 2017 at the Town Office Building, 1777 N.

More information

CITY OF NEWPORT SPECIAL COUNCIL MEETING NEWPORT CITY HALL MAY 15, :30 P.M.

CITY OF NEWPORT SPECIAL COUNCIL MEETING NEWPORT CITY HALL MAY 15, :30 P.M. CITY OF NEWPORT SPECIAL COUNCIL MEETING NEWPORT CITY HALL MAY 15, 2017 5:30 P.M. MAYOR: Dan Lund City Administrator: Deb Hill COUNCIL: Bill Sumner Supt. of Public Works: Bruce Hanson Tracy Rahm Fire Chief:

More information

CATTARAUGUS COUNTY John R. Searles, County Administrator

CATTARAUGUS COUNTY John R. Searles, County Administrator CATTARAUGUS COUNTY John R. Searles, County Administrator The Legislature of Cattaraugus County will meet in adjourned session at the County Center, Little Valley, New York, on Wednesday, July 26, 2017,

More information

STAFF REPORT. California Infrastructure Bank Loan Resolution Supporting Accelerated Great Streets SUMMARY

STAFF REPORT. California Infrastructure Bank Loan Resolution Supporting Accelerated Great Streets SUMMARY STAFF REPORT Date: September 2,2014 To: Steven A. Preston, City Manager ~ From: Thomas C. Marston, Finance Directo~ City ofsan Gabriel Subject: California Infrastructure Bank Loan Resolution Supporting

More information

RESOLUTION NUMBER 4778

RESOLUTION NUMBER 4778 RESOLUTION NUMBER 4778 RESOLUTION OF CITY COUNCIL, ACTING AS LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT 91-1 (PERRIS VALLEY SPECTRUM) OF THE CITY OF PERRIS APPROVING A PLEDGE AGREEMENT IN CONNECTION

More information

CHAPTER 81 COMMUNITY IMPROVEMENT CORPORATIONS

CHAPTER 81 COMMUNITY IMPROVEMENT CORPORATIONS CHAPTER 81 COMMUNITY IMPROVEMENT CORPORATIONS 81.01 PURPOSE Latest Revision 1994 A community improvement corporation (CIC) is a nonprofit corporation organized under the provisions of Chapter 1724 of the

More information

The Municipal Budget Committee Meeting of Wednesday October 28, 2015 was called to order at 7:00 p.m. at the Knightly Meeting Room.

The Municipal Budget Committee Meeting of Wednesday October 28, 2015 was called to order at 7:00 p.m. at the Knightly Meeting Room. Budget Committee October, 0 0 MINUTES OF THE BUDGET COMMITTEE MEETING OF October, 0 0) OPEN MEETING The Municipal Budget Committee Meeting of Wednesday October, 0 was called to order at :00 p.m. at the

More information

THE TAX INCREMENT FINANCE AUTHORITY ACT Act 450 of The People of the State of Michigan enact:

THE TAX INCREMENT FINANCE AUTHORITY ACT Act 450 of The People of the State of Michigan enact: THE TAX INCREMENT FINANCE AUTHORITY ACT Act 450 of 1980 AN ACT to prevent urban deterioration and encourage economic development and activity and to encourage neighborhood revitalization and historic preservation;

More information

CITY OF SAGINAW MINUTES OF CITY COUNCIL MEETING AND PUBLIC HEARING HELD AT THE SAGINAW CITY HALL 333 WEST MCLEROY BLVD.

CITY OF SAGINAW MINUTES OF CITY COUNCIL MEETING AND PUBLIC HEARING HELD AT THE SAGINAW CITY HALL 333 WEST MCLEROY BLVD. CITY OF SAGINAW MINUTES OF CITY COUNCIL MEETING AND PUBLIC HEARING HELD AT THE SAGINAW CITY HALL 333 WEST MCLEROY BLVD. AUGUST 15, 2017 Present at the meeting: Mayor Mayor Pro-Tem City Attorney Interim

More information

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

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

More information

CITY COUNCIL SPECIAL MEETING AGENDA SPECIAL MEETING CITY OF HALF MOON BAY TUESDAY, OCTOBER 17, :30 PM

CITY COUNCIL SPECIAL MEETING AGENDA SPECIAL MEETING CITY OF HALF MOON BAY TUESDAY, OCTOBER 17, :30 PM CITY COUNCIL SPECIAL MEETING AGENDA SPECIAL MEETING CITY OF HALF MOON BAY TUESDAY, OCTOBER 17, 2017 Adcock Community/Senior Center 535 Kelly Avenue Half Moon Bay, California 94019 Debbie Ruddock, Mayor

More information

SPECIAL COUNCIL MEETING JANUARY 5, Present: Renee C. Burgess, Vernal C. Cox, October Hudley, Sandra R. Jones, David Lyons, Charnette Frederic

SPECIAL COUNCIL MEETING JANUARY 5, Present: Renee C. Burgess, Vernal C. Cox, October Hudley, Sandra R. Jones, David Lyons, Charnette Frederic Council Chamber, Municipal Building Irvington, N.J. Monday Evening January 5, 2015 6:00 P.M. 1. Pledge of Allegiance 2. Moment of Silence 3. Roll Call SPECIAL COUNCIL MEETING JANUARY 5, 2015 Present: Renee

More information

AGENDA ITEM EXECUTIVE SUMMARY

AGENDA ITEM EXECUTIVE SUMMARY AGENDA ITEM EXECUTIVE SUMMARY Title: Presenter: Historic Preservation Commission recommendation to approve a Facade Improvement Grant Agreement for 221 W. Main St. (Darius Grigalunias) Russell Colby Please

More information

VILLAGE OF BOLINGBROOK REGULAR MEETING AGENDA FOR MARCH 22, 2016 LEROY J. BROWN MICHAEL T. LAWLER

VILLAGE OF BOLINGBROOK REGULAR MEETING AGENDA FOR MARCH 22, 2016 LEROY J. BROWN MICHAEL T. LAWLER ANYONE WISHING TO ADDRESS THE BOARD ON ANY OF THE FOLLOWING AGENDA ITEMS SHOULD CONTACT THE MAYOR PRIOR TO THE START OF TONIGHT S MEETING AT 8:00 P.M. See Citizen s Guide on last page. VILLAGE OF BOLINGBROOK

More information

Mississippi Development Authority. Katrina Supplemental CDBG Funds. For. Affordable Housing Tax Credit Gap Funding

Mississippi Development Authority. Katrina Supplemental CDBG Funds. For. Affordable Housing Tax Credit Gap Funding Katrina Supplemental CDBG Funds For Affordable Housing Tax Credit Gap Funding Partial Action Plan (Public comment version) Partial Action Plan For Affordable Housing Tax Credit Gap Funding OVERVIEW This

More information

* * * * PUBLIC NOTICE * * * *

* * * * PUBLIC NOTICE * * * * * * * * PUBLIC NOTICE * * * * NOTICE OF A CITY COUNCIL SPECIAL SESSION IMMEDIATELY FOLLOWING A WORKSHOP SESSION OF THE CITY OF CORINTH Thursday, August 9, 2018, 5:30 P.M. CITY HALL - 3300 CORINTH PARKWAY

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

Item No. 14 Town of Atherton

Item No. 14 Town of Atherton Item No. 14 Town of Atherton CITY COUNCIL STAFF REPORT PUBLIC HEARING TO: FROM: HONORABLE MAYOR AND CITY COUNCIL GEORGE RODERICKS, CITY MANAGER ROBERT BARRON III, FINANCE DIRECTOR DATE: APRIL 19, 2017

More information

SMALL BUSINESS REVOLVING LOAN PROGRAM

SMALL BUSINESS REVOLVING LOAN PROGRAM City of Danville SMALL BUSINESS REVOLVING LOAN PROGRAM General Program Guidelines Application Procedures and Submission Requirements Application Form Required Certifications Danville Department of Community

More information

BUENA PARK CITY COUNCIL AND SUCCESSOR AGENCY TO THE COMMUNITY DEVELOPMENT AGENCY REGULAR MEETING TUESDAY, JANUARY 23, P.M.

BUENA PARK CITY COUNCIL AND SUCCESSOR AGENCY TO THE COMMUNITY DEVELOPMENT AGENCY REGULAR MEETING TUESDAY, JANUARY 23, P.M. AGENDA BUENA PARK CITY COUNCIL AND SUCCESSOR AGENCY TO THE COMMUNITY DEVELOPMENT AGENCY REGULAR MEETING TUESDAY, JANUARY 23, 2018 5 P.M. PUBLIC HEARINGS AT 6 P.M. COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA

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

City of Northville CITY COUNCIL REGULAR MEETING MINUTES July 17, 2006

City of Northville CITY COUNCIL REGULAR MEETING MINUTES July 17, 2006 City of Northville CITY COUNCIL REGULAR MEETING MINUTES July 17, 2006 Mayor Christopher Johnson called the meeting to order with the Pledge of Allegiance at 7:30 p.m. in the City of Northville Municipal

More information

BUNNELL CITY COMMISSION MEETING

BUNNELL CITY COMMISSION MEETING CATHERINE D. ROBINSON MAYOR JOHN ROGERS VICE-MAYOR COMMISSIONERS: ELBERT TUCKER BILL BAXLEY DAN DAVIS CITY MANAGER Crossroads of Flagler County BUNNELL CITY COMMISSION MEETING Monday, September 25, 2017

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

Winnebago County Industrial Development Board The Wave of the Future WINNEBAGO COUNTY CDBG-ED REVOLVING LOAN FUND MANUAL

Winnebago County Industrial Development Board The Wave of the Future WINNEBAGO COUNTY CDBG-ED REVOLVING LOAN FUND MANUAL Winnebago County Industrial Development Board The Wave of the Future WINNEBAGO COUNTY CDBG-ED REVOLVING LOAN FUND MANUAL Adopted by County Board -MARCH 2000 Updated May 2013 TABLE OF CONTENTS SECTION 1

More information

Selma City Council Chambers 1710 Tucker Street Selma, CA Roll Call - Board members Benavides, Derr, Souza, Mulligan, Teixeria, and Kredit.

Selma City Council Chambers 1710 Tucker Street Selma, CA Roll Call - Board members Benavides, Derr, Souza, Mulligan, Teixeria, and Kredit. Call to order 2:00 p.m. AGENDA CITY OF SELMA SUCCESSOR AGENCY OVERSIGHT BOARD January 26, 2017 Selma City Council Chambers 1710 Tucker Street Selma, CA 93662 Roll Call - Board members Benavides, Derr,

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

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

Village of Ellenville Board Meeting Monday, July 25, Mayor Jeffrey Kaplan

Village of Ellenville Board Meeting Monday, July 25, Mayor Jeffrey Kaplan 1 Village of Ellenville Board Meeting Monday, July 25, 2016 The regular meeting was called to order with the Pledge of Allegiance by Mayor Kaplan at 6:00 p.m. Mayor Kaplan requested a Moment of Silence

More information