BOARD OF TRUSTEES JULY 20, 2017

Size: px
Start display at page:

Download "BOARD OF TRUSTEES JULY 20, 2017"

Transcription

1 BOARD OF TRUSTEES JULY 20, 2017 A meeting of the Board of Trustees of the Village of Garden City in the County of Nassau, New York, was held at the Village Hall, 351 Stewart Avenue in said Village on July 20, 2017 at 8:00 p.m. Present: Mayor Brian C. Daughney, Trustees John A. DeMaro, Robert A. Bolebruch, Theresa A. Trouvé, Stephen S. Makrinos, John M. Delany, Louis M. Minuto and Mark A. Hyer. Also Present: Ralph V. Suozzi, Village Administrator Karen M. Altman, Village Clerk Kenneth O. Jackson, Chairman, Board of Police Commissioners Kevin E. Ocker, Chairman, Board of Commissioners of Cultural and Recreational Affairs Irene Woo, Village Treasurer Ausberto Huertas, Jr., Superintendent, Building Department Joseph DiFrancisco, Superintendent of Public Works Brian G. Gallo, Chief Fire Department Peter A. Bee, Bee Ready Fishbein Hatter & Donovan, LLP Attendance: Approximately 35 The Clerk reported that due notice of this meeting had been served on each member of the Board. Mayor Daughney called the meeting to order and stated that the first item on the agenda was the Oaths of Office for one Police Lieutenant and one Police Sergeant. Deputy Mayor Trouvé then administered the Oaths of Office to Lieutenant Steven Braun and Sergeant Kevin Reilly of the Garden City Police Department and offered congratulations. Mayor Daughney stated that the next item on the agenda is a request from Chief Brian G. Gallo of the Garden City Fire Department for the approval of Garden City Volunteer Firefighters, Daniel Gillespie, 143 Jackson Street, Joseph Gillespie, 143 Jackson Street and Terrence Randell, 103 Cambridge Avenue. The Volunteer Fire Department formally accepted them into the Department at their July 2017 monthly meeting. On motion of Trustee Minuto and unanimously carried, Daniel Gillespie, Joseph Gillespie and Terrence Randell were approved by the Village Board of Trustees to be Volunteer Firefighters for the Garden City Fire Department. Mayor Daughney called on Superintendent of Public Works Joseph DiFrancisco who spoke about the Sewer Main Break on First Street and Village Administrator Ralph Suozzi who updated the Board regarding the Proposal for the Village s Fleet, the Rainbow Monument Restoration Project, the meeting that he and Joseph DiFrancisco attended with Floral Park Officials and the meeting that he, Irene Woo and Joseph DiFrancisco had with Supervisor Anthony Santino with regard to both entities working together for cost savings. Mayor Daughney called for citizens comments on Agenda items. Mayor Daughney stated that the next item on the agenda was approval of the minutes of the last meeting of the Board of Trustees. The minutes of the regular meeting held on June 15, 2017 were reviewed, and on motion of Trustee DeMaro were approved as presented.

2 NEW BUSINESS CONSENT CALENDAR TEMPORARILY SUSPEND THE RULES AND PROCEDURES On motion of Trustee DeMaro the following resolution was offered: RESOLUTION NO RESOLVED, to temporarily suspend the Rules and Procedures of the Board of Trustees, to add an item to the agenda, specifically the ratification of the execution of a Settlement Agreement resolving a personnel matter within the Police Department. On motion of Trustee DeMaro the following resolution was offered: RESOLUTION NO WHEREAS, it is requested to ratify the act of Village Administrator Suozzi in executing a Settlement and Release Agreement between the Village of Garden City and Ms. Denise Kershaw which effectuates her separation from Village service. FINANCE 1. Appropriation of Termination Reserve. Requested authorization to appropriate $306, from Account OA Reserve for Compensated Absences to Account OA Termination Payout for payment from the Reserve maintained for that purpose for Police Lieutenant Joseph Lennon ($296,154.67), Marcus Brown, Street Department ($6,921.25) and Theresa Geller, Clerk s Office ($3,789.48). This is to fund the contractual termination payments due to employees who separated from Village service. 2. Amendment to Procurement Policy. Requested authorization to amend the Village s Procurement Policy. This amendment will increase the dollar limits for the Procurement for the Purchase of Commodities, Equipment or Goods and to increase the dollar limits for Procedures for Public Works Projects/Contracts as well as to update the titles responsible for purchasing. This change is effective immediately. The changes to Paragraph 2 and Paragraph 5 are outlined below: Paragraph 2. Pursuant to an amendment of General Municipal Law Section 104-b (2) (f), the following individuals have responsibility for purchasing: Village Treasurer Purchasing Agent Buyer Stores Clerk Typist Clerk, Purchasing Department

3 Paragraph 5. The following method of purchase will be used when required by this policy in order to achieve the highest savings: PROCUREMENT FOR THE PURCHASE OF COMMODITIES, EQUIPMENT OR GOODS DOLLAR LIMIT PROCEDURE $1 - $4,999 At the discretion of the Purchasing Division $5,000 - $9,999 Documented telephone quotes from at least 3 separate vendors (if available) $10,000 - $19,999 Written quotes from at least 3 separate vendors (if available) $20,000 and up Sealed bids in conformance with Municipal Law, Section 103 PROCEDURES FOR PUBLIC WORKS PROJECTS/CONTRACTS DOLLAR LIMIT PROCEDURE $1 - $4,999 At the discretion of the Purchasing Division $5,000 - $9,999 Documented telephone quotes from at least 3 separate vendors (if available) $10,000 - $34,999 Written quotes from at least 3 separate vendors (if available) $35,000 and up Sealed bids in conformance with Municipal Law, Section Disposition of Obsolete Inventory at Auction. Requested authorization to writeoff obsolete inventory which will be put up for auction. Trustee Trouvé offered the following resolution and moved its adoption: RESOLUTION NO WHEREAS, the Village Department of Public Works (DPW) has conducted its regular year-end audit of its parts inventory; and WHEREAS, the DPW has identified certain parts that have been rendered obsolete as the result of the DPW s discontinuation of using certain vehicles and equipment; and WHEREAS, the parts identified were purchased at a cost of Twenty Seven Thousand Four Hundred Nineteen and 99/100 ($27,419.99) Dollars; and WHEREAS, the DPW has no present or foreseeable need for the parts identified through the audit; and WHEREAS, the Village is authorized by State Law to sell off and dispose of surplus personal property; NOW THEREFORE, BE IT RESOLVED, that the Board of Trustees of the Village of Garden City hereby declares the above-described parts to be surplus personal property, for which the Village has no present or foreseeable use, and hereby directs the Superintendent of DPW to dispose of such parts at auction to the highest bidder; and BE IT FURTHER RESOLVED, that any and all monies recovered through the sale of parts at auction shall be placed in the Central Garage Materials and Supplies Account 0A ; and BE IT FURTHER RESOLVED, that the Village Auditor is directed to write-off as a loss for the Village any sum of money not recovered through the sale of the parts at auction.

4 4. Transfer of Funds Fiscal Year Requested authorization to transfer funds as follows: (a) $41, from Account 0F Purification - Materials and Supplies, to Account 0F Water Administration - Regular Salary, to cover amounts previously transferred out of this account to fund an unbudgeted personal time payout and personnel/salary changes reflecting higher salary allocations. (b) $10, from Account 0F Purification - Materials and Supplies, to Account 0F Transmission and Distribution - Regular Salary, to fund work order labor charges from Central Garage. (c) $6, from Account 0F Purification - Materials and Supplies, to Account 0F Transmission and Distribution - Overtime, to reverse transfers previously processed taking funds from this account. (d) $20, from Account 0F Purification - Materials and Supplies, to cover various shortfalls within the Water Fund: $84.32 to Account 0F Social Security, $4, to Account 0F State Retirement, $7.05 to Account 0F Water - MTA Payroll Tax, and $16, to Account 0F Compensated Absences Payable. (e) $60, from Account 0F Water Administration - Depreciation, to Account 0F Water Administration - Other Payouts-Allocated Salary, to fund termination payouts. (f) $71, from Account 0A General - Social Security, to Account 0A General - Health Insurance, to fund the accrual for the payment of Medicare Part B reimbursement to retirees.

5 (g) $7, from Account 0L Library - Social Security, to Account 0L Library - Health Insurance, to fund the accrual for the payment of Medicare Part B reimbursement to retirees. (h) $11, from Account ER Tennis - Contractual Services, to Account ER State Retirement System, to fund the allocation of NYS retirement payments. (i) $ from Account 0A Purchasing - Travel and Training, to Account 0A Purchasing - Regular Salary. (j) $1, from Account 0A Personnel - Travel and Training, to Account 0A Personnel - Regular Salary. (k) $50.31 from Account 0A Building - Uniforms, to Account 0A Building - Regular Salary. (l) $ from Account 0A Building - Uniforms, to Account 0A Building - Overtime Salary. 6. Transfer of Funds Fiscal Year Requested authorization to transfer funds as follows: (a) $20,000 from Account 0A Contingent, to Account 0A Street Administration - Consultant Fees, to fund a study of Handicap parking on Seventh Street. (b) $165,016 from Account 0A Police - Holiday Pay, to Account 0A Contingent, to repay year four of the Retirement Benefit Loan.

6 (c) $50,000 from Account 0A Street Lighting - Electricity, to Account 0A Contingent, to repay year two of the LED Project Loan. VILLAGE ADMINISTRATOR 1. Additional Contract Signing Authority. Requested authorization to ratify the Mayor s designation of additional signatories on Village contracts to include Village Administrator and Deputy Village Administrator. Trustee Trouvé offered the following resolution and moved its adoption: RESOLUTION NO WHEREAS, Section 4-400(1)(i) of the NYS Village Law makes it the authority of the Mayor to execute all contracts on behalf of the Village of Garden City; and WHEREAS, the Mayor wishes to designate other Village officers as having authority to sign and execute Village contracts on his behalf where the interests of time, efficiency and convenience require; and WHEREAS, the Mayor has designated the Village Administrator and Deputy Village Administrator as Village officers having such authority to act on his behalf; and WHEREAS, the Board of Trustees finds that it shall be in the Village's interest to allow other Village officers to execute contracts and related documents on the Village's behalf; NOW THEREFORE, BE IT RESOLVED, that the Board hereby ratifies the Mayoral action of designating the Village Administrator and Deputy Village Administrator as being authorized to sign and execute contracts, agreements and related documents on behalf of the Mayor. 2. Refinish Conference Table - Board Room - Transfer of Funds. (a) Requested authorization to transfer funds as follows: $3,500 from Account 0A Contingent to Account 0A Board of Trustees Equipment, for funds required to refinish the Board Room executive table. (b) Strip and Refinish the large conference table in the Board Room - Bix Furniture Restoration. Requested authorization to engage Bix Furniture, 163 Hillside Avenue, Williston Park, New York to strip and refinish the large conference table in the Board Room at a cost of $3,500.

7 3. Proposal - Village Fleet - Transfer of Funds and Engage Capital Market Advisors, LLC. (a) Requested authorization to transfer funds as follows: $13,000 from Account 0A Contingent, to Account 0A Board of Trustees - Consultant Fees, to fund an analysis of the executive fleet to help determine parameters and analytical tools for future internal review of lease/purchase fleet decisions. (b) Engage the Services of Capital Market Advisors, LLC. - Analyze Village Fleet. Requested authorization to engage the services of Capital Market Advisors, LLC, 11 Grace Avenue, Great Neck, New York to analyze and make recommendations relative to the fleet inventory and management of the Village of Garden City as outlined in their proposal dated May 18, 2017, at an amount not to exceed $13,000. This proposal has been reviewed by Village Counsel and has approved it as to form. 4. Referral to Planning Commission - Parking Lot, Streetscape and Related Issues, Request Report from the Planning Commission. Requested authorization for the Planning Commission to prepare a report for the Board of Trustees addressing parking lot and streetscape improvements and changes to Parking Field 7S and Franklin Avenue and the New Hyde Park Business District as more fully described in the referral set forth in Exhibit A to the Agenda. VILLAGE COUNSEL Proposal - Police Department - Transfer of Funds and Engage Center for Public Safety Management, LLC. (a) Requested authorization to transfer funds as follows: $60,000 from Account 0A Contingent, to Account 0A Board of Trustees - Consultant Fees, to fund a Police Operations Study by Center for Public Safety Management, LLC. (b) Engage the Services of Center for Public Safety Management, LLC - Police Operations Study. Requested authorization to engage the services of Center for Public Safety Management, LLC, (CPSM), 475K Street NW, Washington, D.C., to conduct a data driven forensic analysis to identify actual workload, etc., as outlined in their May 31, 2017 Proposal at an amount not to exceed $60,000. This proposal has been reviewed by Village Counsel and has approved it as to form. Village Counsel will be provided with the results of the Study so that such office can better provide legal advice to the Village on Police Operations and Procedures. PERSONNEL Executive Staff Compensation. It was requested that the following resolution be approved by the Board of Trustees with regard to Executive Staff Compensation.

8 On motion of Trustee Trouvé the following resolution was offered: RESOLUTION NO RESOLVED, that as part of the Village s annual salary review, the following annual salary adjustments be made to certain Executive Staff salary, effective June 1, Total Annual Salary Police Commissioner Kenneth O. Jackson $ 231, Amend Part-Time and Seasonal Salary Schedule. Requested authorization to amend the Pay Schedule of Part-Time and Seasonal employees in order to include the Principal Typist Clerk, Part-Time Title in order to provide part-time personnel to assist with the year-end audit and transitional training. On motion of Trustee Trouvé the following resolution was offered: RESOLUTION NO RESOLVED, that the Part-Time and Seasonal Salary Schedule as appended to the minutes be adopted. SICK LEAVE POLICE 1. Sick Leave - Five Employees. Requested authorization to pay Detective Angelo Barone, Police Officer Brian Caputo, Police Officer Thomas Lamardo, Andrea Gazarian, Police Dispatcher and Henry Simek, Police Dispatcher through August 17, 2017 or such earlier date as they may be able to return to duty as determined by the Village medical advisor and pursuant to the provisions of the contract between the Incorporated Village of Garden City and the Police Benevolent Association, which became effective June 1, 2014 and the Civil Service Employees' Association, which became effective June 1, FIRE 2. Sick Leave - Richard Arnold. Requested authorization to pay Firefighter Richard Arnold through August 17, 2017 or such earlier date as he may be able to return to duty as determined by the Village medical advisor and pursuant to the provisions of the contract between the Incorporated Village of Garden City and the Professional Fire Fighters Association, which became effective June 1, 2004.

9 RECREATION 3. Sick Leave - Robert Vaughn. Requested authorization to pay Robert Vaughn, Laborer, Parks Department through August 17, 2017 or such earlier date as he may be able to return to duty as determined by the Village medical advisor and pursuant to the provisions of the contract between the Incorporated Village of Garden City and the Civil Service Employees' Association, which became effective June 1, PUBLIC WORKS 4. Sick Leave - Two Employees. Requested authorization to pay Sean Gillece, Motor Equipment Operator, Sanitation Department and Louis Madura, Recycling Worker, Recycling Department through August 17, 2017 or such earlier date as they may be able to return to duty as determined by the Village medical advisor and pursuant to the provisions of the contract between the Incorporated Village of Garden City and the Civil Service Employees' Association, which became effective June 1, BUILDING 1. Professional Services - Planning Commission - Buckhurst Fish Jacquemart, Inc., Amend Parking and Traffic Consulting Contract - Pay Invoice. (a) Requested authorization to amend the original contract for Parking and Traffic Consultant Services with Buckhurst Fish Jacquemart, Inc., 115 Fifth Avenue, New York, New York, from the original amount of $2,500 to $3,000. (b) Pay Invoice - Planning Commission - Buckhurst Fish Jacquemart, Inc. - Parking and Traffic Consulting Contract. Requested authorization to pay the invoice of Buckhurst Fish Jacquemart, Inc., 115 Fifth Avenue, New York, New York in the amount of $ to pay the additional invoice for reimbursable expenses with regard to the Planning Commission s Parking and Traffic Consulting Contract. Funds are available in the 2016/17 Operating Budget. 2. Professional Services - Zoning Change Review Committee Garden City Plaza Project - H2M Architects and Engineers. Requested authorization to engage H2M Architects and Engineers, 538 Broad Hollow Road, Melville, New York for professional services to assist the Village with regard to Zoning, SEQRA and Site Plan Approval Process. All fees are to be paid by the applicant. 3. Professional Services - Zoning Change Review Committee Stewart Avenue Project - H2M Architects and Engineers. Requested authorization to engage H2M Architects and Engineers, 538 Broad Hollow Road, Melville, New York for professional services to assist the Village with regard to Zoning, SEQRA and Site Approval Process. All fees are to be paid by the applicant.

10 RECREATION 1. Additional Contract Work Tree Planting - Northport Tree Company. Requested authorization to approve additional tree plantings within the contract with Northport Tree Company, P.O. Box 223, Northport, New York in the amount of $1,625. This year, Northport Tree Company was contracted to plant one hundred twenty seven (127) trees throughout the Village. Additional trees need to be removed after the original tree planting list was compiled. It is requested that five (5) Yoshino Cherry Trees at a price of $325 per tree be planted for a total cost of $1,625. Funds are available in Account 0H Professional Service Agreement - Talent Consultant - Steve Dassa Entertainment. Requested authorization to engage the services of Steve Dassa Entertainment, 215 Division Avenue, Levittown, New York at an amount not to exceed $7,500. Under the terms of the agreement, the consultant will receive 10% of the overall cost of each entertainment group the Village retains through the consultant. Village Counsel has approved this agreement as to form. Funds are available in the Operating Budget. FIRE Engagement of Cleaning Service - Above N Beyond Office Cleaning, LLC - Cleaning Service - Fire Headquarters. Requested authorization to engage Above N Beyond Office Cleaning, LLC, 420 Garden Boulevard, Garden City, New York at the rate of $480 a month. The terms of this contract are July 20, 2017 through May 31, 2018 and can be extended for an additional three months and can be terminated by the Village at any time. It is also requested to engage Above N Beyond Office Cleaning, LLC to strip/wax and maintain the newly installed flooring four (4) times a year at a cost of $3,400. Funds are available in the 2017/18 Operating Budget. POLICE 1. New York State Governors Traffic Safety Committee - Police Traffic Service Program - Grant Award - Seat Belt Mobilization Enforcement Grant. Requested authorization to accept a Grant Award from the New York State Governor s Traffic Safety Committee in the amount of $4,000 for the period October 1, 2017 through September 30, 2018 with regard to Seat Belt Mobilization Enforcement Grant. This grant has been reviewed by Village Counsel and has approved it as to form. This program is a Statewide campaign to increase seat belt usage and reduce dangerous driving behaviors in an effort to reduce serious injury and death from traffic crashes. 2. New York State Governors Traffic Safety Committee - Police Traffic Service Program - Grant Award - Police Traffic Service Grant. Requested authorization to accept a Grant Award from the New York State Governor s Traffic Safety Committee in the amount of $11,000 for the period October 1, 2017 through September 30, 2018 with regard to Police Traffic Service Grant. This grant has been reviewed by Village Counsel and has approved it as to form. This program is a Statewide campaign to increase seat belt usage and reduce

11 dangerous driving behaviors in an effort to reduce serious injury and death from traffic crashes. PUBLIC WORKS 1. Engagement of Professional Services - Upgrade SCADA System - Radio Communication - H2M Water. Requested authorization to engage H2M Water, 538 Broad Hollow Road, Melville, New York, in an amount not to exceed $27,250 for professional engineering services associated with the upgrade to the Village s SCADA Communication System as follows: Task Description Fee Type Fee Amount 1 Radio Path Study (including subcontractor) 2 Radio Communication System Design Lump Sum $17,000 Lump Sum $6,750 3 Construction Administration Lump sum $1,500 4 Construction Observation Hourly Rates $2,000 Total $27,250 Funds are available in Account 0F Engagement of Professional Services - Required Water Supply Response Plan (ERP) and Vulnerability Assessment (VA) Updates with New Cybersecurity Requirements - H2M Water. Requested authorization to engage H2M Water, 538 Broad Hollow Road, Melville, New York, in an amount not to exceed $18,000 for engineering services to assist the Village with the preparation of an analysis of vulnerability to terrorist attack, specifically Cybersecurity. The New York State Sanitary Code and Public Health Law requires all public water suppliers to provide an updated ERP and VA for State Health Department review every five years. H2M prepared the last update back in The charges are as follows: Task Description Fee Type Fee Amount 1 ERP Update Lump Sum $4,500 2 VA Update Lump Sum $4,000 3 Cybersecurity Addendum Lump sum $9,500 Total $18,000 Funds are available in Account 0F Water Storage Tank - Water Infrastructure Improvement Act - Drinking Grant Program - H2M Water. Requested authorization to apply for the New York State Department of Health Infrastructure Improvement Grant with regard to the proposed Water Storage Tank.

12 On motion of Trustee Trouvé the following resolution was offered: RESOLUTION NO WHEREAS, the Clean Water Infrastructure Act of 2017 will invest at least $1 billion in clean and drinking water infrastructure projects and water quality protection projects across the State of New York, and WHEREAS, $225 million of these funds will be made available in 2017, with one half allocated for drinking water projects and the other half allocated for wastewater infrastructure projects, and WHEREAS, under this program the Environmental Facilities Corporation, (EFC), provides grants to assist municipalities in funding water quality infrastructure projects for the replacement or repair of infrastructure or compliance with relevant environmental and public health laws, and WHEREAS, drinking water awardees will receive 60 percent of eligible project costs or $3 million, whichever is less, and WHEREAS, the grant application and documentation sufficient for a project to be considered for a WIIA have been submitted by the Village, and WHEREAS, the Board of Trustees of the Incorporated Village of Garden City believes itself to be qualified for a NYS WIIA Grant, and is willing to carry out all activities described in the grant application, and WHEREAS, in this action the Incorporated Village of Garden City will upon an award and acceptance of the grant, agree to the terms of the grant; NOW THEREFORE, after discussion and due deliberation, and in consideration of the above recitals, IT IS HEREBY RESOLVED, that the Board of Trustees of the Incorporated Village of Garden City authorizes the submittal of grant applications for the following project: Old Country Road Tank Replacement, to the NYS Water Infrastructure Improvement Act (WIIA) and authorizes Ralph Suozzi, Village Administrator, to act as an authorized Agent on behalf of the Village and to undertake and perform all actions necessary for acceptance and administration of the grant, and authorizes H2M Water to submit the grant applications on behalf of the Village; and BE IT FURTHER RESOLVED, that the Incorporated Village of Garden City requests the funds and assistance available from the NYS WIIA Grant and will comply with all rules and requirements of this program; and IT IS FURTHER REQUESTED authorization to engage H2M Water, 538 Broadhollow Road, Melville, New York, for professional engineering services to prepare and submit a grant application to the New York State Department of Health Infrastructure Improvement Grant with regard to the proposed Water Storage Tank. This is for an amount not to exceed $3,000. Funds are available in Account 0F

13 4. Additional Contract Work - Water Main Improvements - Changer Order No. 3 - Bancker Construction Corp., Requested authorization to approve Change Order No. 3 with Bancker Construction Corp., 218 Blydenburgh Road, Islandia, New York, in the amount of $21, This Change Order is for various materials needed with regard to Water Main Improvements on Magnolia Avenue, Carteret Place and Fourth Street. Funds are available in Account 0F Directional Drilling and Street Lighting - Anker s Electric Service, Inc. - Increase Contract Limit. Requested authorization to increase the contract amount with Anker s Electric Service, Inc., P.O. Box 378, Locust Valley, New York, for directional drilling and street lighting at various locations, in the amount of $25, which exceeded the contract limit, for various locations within the Village. 6. Directional Drilling and Street Lighting - Additional Contract Work - Anker s Electric Service, Inc. Requested authorization to approve an additional payment to Anker s Electric Service, Inc. P.O. Box 378, Locust Valley, New York, in the amount of $ for additional contract work at various locations within the Village for time and material on the maintenance contract. Funds are available in Account 0A Additional Contract Work - Directional Drilling - Island Cable Company. Requested authorization to approve an additional payment to Island Cable Company, 562 Grant Avenue, Collingswood, New Jersey, in the amount of $4,985, which exceeded the contractual amount for work at Kingsbury Road. Funds are available in Account 0A Grant Application - LED Lighting - NYSERDA - Clean Energy Community Grant. Requested ratification for the grant application for LED Lighting, as the Village, along with the Mayor has applied for the NYSERDA Clean Energy Community Grant. The Village has completed the grant application process and has submitted all required paperwork to NYSERDA in order to be eligible for the Clean Energy Community Grant, which is to be applied towards the cost of converting the remaining Village street lights to LED. was ratified. 9. Fire Station No. 3 - Repairs - Transfer of Funds and Engagement of Professional Services - ServPro. (a) Requested authorization to transfer funds as follows: $7,800 from Account 0A Contingent, to Account 0A Fire Department Maintenance of Plant, to fund the emergency repair to Fire Station No. 3. (b) Engagement of Professional Services - ServPro of Garden City/Hempstead - Fire Station No. 3 - Repairs. Requested authorization to engage the professional services of ServPro of Garden City/Hempstead, 734 Franklin Avenue, Garden City, New York, at a cost of $7,800. This is to repair Fire Station No. 3 bunk rooms and hallways.

14 10. Fire Station No. 3 - Repairs - Transfer of Funds and Engagement of Professional Services - Cardet Construction Co., Inc. (a) Requested authorization to transfer funds as follows: $23,450 from Account 0A Contingent, to Account 0A Fire Department Maintenance of Plant, to fund the emergency repair to Fire Station No. 3. (b) Engagement of Professional Services - Cardet Construction Co. - Fire Station No. 3 Repairs. Requested authorization to engage the professional services of Cardet Construction Co., Inc., 83 West Nicholai Street, Hicksville, New York, at a cost of $23,450. This is to fund the emergency repair to Fire Station No. 3. AWARD BIDS 1. Rubbish Removal Reported that a tabulation of bids had been circulated to each member of the Board for the 2017 Rubbish Removal. (a) Requested authorization to rescind the award made to County Ready Mix and Supply, LLC, 478 Grand Boulevard, Westbury, New York, for their failure to enter into a contract with the Village within the time frame specified in the bid advertisement. (b) Award bid to Jamaica Ash & Rubbish Removal Co., Inc., 172 School Street, Westbury, New York, next lowest responsible bidder for Item No. 2, 300 cubic yards (removal of used street ice, control sand and mixed sweeping from December through March) at $49 per unit, for a total of $14,700, Item No. 3, 300 cubic yards (removal of sweepings only from April through November) at $49 per unit, for a total of $14,700, Item No. 4, 350 cubic yards (broken concrete in 20 cubic yard containers) at $30 per unit, for a total of $10,500 and Item No. 5, 960 cubic yards (mixed broken asphalt in 20 cubic yard containers) at $30 per unit, for a total of $28,800. The total bid award amounts to $68,700. Funds are available in the Operating Budget. He added that specification pickups reached a total of fourteen companies and four bids were received. A Notice to Bidders was sent to CMD Group and McGraw Hill Information Systems. On motion of Trustee Trouvé the following resolution was offered: RESOLUTION NO RESOLVED, that the proposal of Jamaica Ash & Rubbish Removal Co., Inc., 172 School Street, Westbury, New York, at a cost of $68,700 be and the same hereby is accepted, this being the lowest and best bid received. FURTHER RESOLVED, that the Village Administrator/Deputy Village Administrator and Clerk be and they hereby are authorized on behalf of the Village to execute a contract with Jamaica Ash & Rubbish Removal Co., Inc., for this work, pursuant to the terms and conditions set forth in the request for bid and in the proposal submitted by said Company, the form of contract to be approved by Village Counsel; and FURTHER RESOLVED, that all other bids be rejected.

15 2. Comprehensive Cleaning and Flushing of Heating, Ventilation and Air Conditioning Systems at Village Hall and Public Library - Transfer of Funds and Award Bid. (a) Requested authorization to transfer funds as follows: $45,650 from Account 0A Contingent, to Account 0A Building - Maintenance of Equipment, to fund the Comprehensive Cleaning and Flushing of HVAC System Project at Village Hall and the Public Library. (b) Reported that a tabulation of bids had been circulated to each member of the Board for the Comprehensive Cleaning and Flushing of Heating, Ventilation and Air Conditioning Systems at Village Hall and Public Library and recommended that the bid be nd awarded to Donnelly Mechanical Corp., Street, Queens Village, New York, only bidder for a total cost of $41,500. He added that specification pickups reached a total of four vendors and one bid was received. A Notice to Bidders was sent to CMD Group and McGraw Hill Information. Funds are available in Account 0A On motion of Trustee Trouvé the following resolution was offered: RESOLUTION NO nd RESOLVED, that the proposal of Donnelly Mechanical Corp., Street, Queens Village, New York, at a cost of $41,500 be and the same hereby is accepted, this being the lowest and best bid received. FURTHER RESOLVED, that the Village Administrator/Deputy Village Administrator and Clerk be and they hereby are authorized on behalf of the Village to execute a contract with Donnelly Mechanical Corp., for this work, pursuant to the terms and conditions set forth in the request for bid and in the proposal submitted by said Company, the form of contract to be approved by Village Counsel; and FURTHER RESOLVED, that all other bids be rejected. 3. Requisition No. 17-3, Dated July 20, 2017, Purchase of Materials for the Recreation and Parks Department. Multi-Sport Field - Bleachers. Award bid for the purchase of three (3), five (5) row bleachers, or Village approved equal, from Barbato Nursery Corp., 1600 Railroad Avenue, Holbrook, New York, low bidder for a total cost of $16,500. A total of four invitations to bid were sent and four bids were received. A Notice to Bidders was sent to Bid Reporter. Funds are available in Account 0H On motion of Trustee Trouvé the following resolution was offered: RESOLUTION NO RESOLVED, that Requisition No. 17-3, dated July 20, 2017, filed under separate cover, be made a part of these minutes and that materials be purchased for the Recreation and Parks Department in accordance with the recommendations hereinabove set forth, as per specifications and requirements in said requisition, at prices not exceeding those indicated.

16 FURTHER RESOLVED, that all other bids be rejected. EXTERNAL COMMUNICATIONS PERMITS: 1. Rainbow Division Veterans Foundation, requesting permission to hold a ceremony nd celebrating the Centennial of the 42 Division at the Rainbow Division Monument located at Clinton Road and St. James Street South on Saturday, August 12, 2017 beginning at 12:00 noon. Further requesting to close St. James Street South between Clinton Road and Prospect Avenue between 11:30 a.m. and 1:00 p.m. 2. Rainbow Division Veterans Foundation has advised the Village that they will be donating half of the cost of the Village s expenses to restore the Rainbow Monument. Requested authorization to accept a donation in the amount of $4,812.56, which represents 50% of the total cost to restore the World War I Monument and surrounding concrete benches. The check will be presented to the Village by the Rainbow Division Veterans th Foundation at the August 12 Ceremony. 3. Garden City Teacher's Association requested to hold a Fun/Walk 1.5 Mile Race and a timed 5K run for Charity (Garden City for a Cure), on Saturday, April 21, 2018 beginning at 9:00 a.m. was approved, subject to receipt of an original Certificate of Insurance, payment of the fees as per the fee schedule (50% of the combined Incorporated Village of Garden City s expenses, not to exceed $5,000) and coordination and approval of the route with the Garden City Police Department. 4. Cherry Valley Club, Inc., 28 Rockaway Avenue at Third Street, requested to hold its annual Labor Day Carnival and Fireworks Display on Monday, September 4, 2017 and to erect a tent on Third Street at the dead-end closest to the Club and extending approximately feet east. was approved, subject to receipt of an original Certificate of Insurance, the permit fee of $500 and approval from Nassau County. TRUSTEE DISCUSSION Wye Parking Field - Consideration of Survey and Consolidation of Parcels. Mayor Daughney opened up a discussion of, and potential retention of, survey firm and related legal title work to consolidate deeds in Wye parking lot area, obtain updated legal survey and analysis of Long Island Railroad and utility liens. Mayor Daughney stated that there are five different lots within that field that need surveys. Superintendent DiFrancisco stated that the Village owns the lot and that there are easements within that lot and that Joseph Piersa is working on this survey.

17 Mayor Daughney recognized the following: Leo Stimmler, 67 Huntington Road Pat DiMattia, 9 Cedar Place Cyril Smith, 109 Fourth Street Brian Pinnola, President, Garden City Historical Society Steve Ilardi, 139 Meadow Street Edgar Alzner, 164 Whitehall Boulevard Joseph Leto, 105 Seventh Street On motion of Trustee Delany, the Board recessed to executive session at 9:10 p.m. for advice of Counsel and personnel matters. The Board reconvened at 10:15 p.m. There being no further business, on motion duly made, the meeting adjourned at 10:16 p.m.

BOARD OF TRUSTEES JANUARY 11, 2018

BOARD OF TRUSTEES JANUARY 11, 2018 BOARD OF TRUSTEES JANUARY 11, 2018 A meeting of the Board of Trustees of the Village of Garden City in the County of Nassau, New York, was held at the Village Hall, 351 Stewart Avenue in said Village on

More information

Mayor Brian Daughney also made numerous appointments, all ratified by the Board: Deputy Mayors: John A. DeMaro Theresa A. Trouvé Appointments:

Mayor Brian Daughney also made numerous appointments, all ratified by the Board: Deputy Mayors: John A. DeMaro Theresa A. Trouvé Appointments: Garden City Board of Trustees Action: April 3, 2017 The Garden City Board of Trustees convened at its annual organizational meeting on Monday, April 3, 2017 at 8:00 p.m. and took the following action:

More information

Approval of Minutes Trustees approved the minutes of the July 20, 2017 meeting.

Approval of Minutes Trustees approved the minutes of the July 20, 2017 meeting. Garden City Board of Trustees Action: August 17, 2017 The Garden City Board of Trustees, with the exception of Deputy Mayor John DeMaro who was absent, convened for a regular meeting on Thursday, August

More information

Approval of Minutes Trustees approved the minutes, as amended, of the April 3, 2017 meeting.

Approval of Minutes Trustees approved the minutes, as amended, of the April 3, 2017 meeting. Garden City Board of Trustees Action: April 20, 2017 The Garden City Board of Trustees convened at a regular meeting on Thursday, April 20, 2017 at 8:00 p.m. and took the following action: Firefighter

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

Volunteer Firefighter Approval The Board approved Volunteer Firefighters Bobby N. Juarbe and Nicholas J. Pena.

Volunteer Firefighter Approval The Board approved Volunteer Firefighters Bobby N. Juarbe and Nicholas J. Pena. Garden City Board of Trustees Action: May 18, 2017 The Garden City Board of Trustees convened for a regularly scheduled meeting on Thursday, May 18, 2017 at 8:00 p.m. and took the following action: Volunteer

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

VILLAGE OF TUCKAHOE WESTCHESTER COUNTY, NEW YORK ADOPTED BUDGET FISCAL YEAR ENDING MAY 31, 2019

VILLAGE OF TUCKAHOE WESTCHESTER COUNTY, NEW YORK ADOPTED BUDGET FISCAL YEAR ENDING MAY 31, 2019 WESTCHESTER COUNTY, NEW YORK ADOPTED BUDGET FISCAL YEAR ENDING MAY 31, 2019 TABLE OF CONTENTS Page Budget Summary 1 General Fund Expenditure Summary 2-3 Revenue Summary 4 Expenditure Detail 5-17 Revenue

More information

VILLAGE OF TUCKAHOE WESTCHESTER COUNTY, NEW YORK ADOPTED BUDGET FISCAL YEAR ENDING MAY 31, 2017

VILLAGE OF TUCKAHOE WESTCHESTER COUNTY, NEW YORK ADOPTED BUDGET FISCAL YEAR ENDING MAY 31, 2017 WESTCHESTER COUNTY, NEW YORK ADOPTED BUDGET FISCAL YEAR ENDING MAY 31, 2017 TABLE OF CONTENTS Page Budget Summary 1 General Fund Expenditure Summary 2-3 Revenue Summary 4 Expenditure Detail 5-17 Revenue

More information

VILLAGE OF TUCKAHOE WESTCHESTER COUNTY, NEW YORK FINAL BUDGET FISCAL YEAR ENDING MAY 31, 2018

VILLAGE OF TUCKAHOE WESTCHESTER COUNTY, NEW YORK FINAL BUDGET FISCAL YEAR ENDING MAY 31, 2018 WESTCHESTER COUNTY, NEW YORK FINAL BUDGET FISCAL YEAR ENDING MAY 31, 2018 TABLE OF CONTENTS Page Budget Summary 1 General Fund Expenditure Summary 2-3 Revenue Summary 4 Expenditure Detail 5-17 Revenue

More information

VILLAGE OF TUCKAHOE WESTCHESTER COUNTY, NEW YORK FINAL BUDGET FISCAL YEAR ENDING MAY 31, 2016

VILLAGE OF TUCKAHOE WESTCHESTER COUNTY, NEW YORK FINAL BUDGET FISCAL YEAR ENDING MAY 31, 2016 WESTCHESTER COUNTY, NEW YORK FINAL BUDGET FISCAL YEAR ENDING MAY 31, 2016 TABLE OF CONTENTS Page Budget Summary 1 General Fund Expenditure Summary 2-3 Revenue Summary 4 Expenditure Detail 5-17 Revenue

More information

AGENDA JANUARY 17, :00 P.M.

AGENDA JANUARY 17, :00 P.M. AGENDA JANUARY 17, 2019 8:00 P.M. I. Welcome by Mayor to attendees. II. III. IV. Call to Order. Oa of Office and Ratification - Line/Corporate Officer - Trustee Delany Board Approval - Volunteer Firefighters

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

BOARD OF ESTIMATE & TAXATION MEETING ACTIONS FEBRUARY 13, 2006

BOARD OF ESTIMATE & TAXATION MEETING ACTIONS FEBRUARY 13, 2006 Board of Estimate and Taxation 02/13/2006 Minutes BOARD OF ESTIMATE & TAXATION MEETING ACTIONS FEBRUARY 13, 2006 ATTENDANCE: Mayor Richard Moccia; Fred Wilms, Chairman; Randall Avery; Michael Lyons; James

More information

BOARD OF TRUSTEES SPECIAL MEETING WORK SESSION JUNE 1, 2017

BOARD OF TRUSTEES SPECIAL MEETING WORK SESSION JUNE 1, 2017 BOARD OF TRUSTEES SPECIAL MEETING WORK SESSION JUNE 1, 2017 The Board of Trustees held a special meeting and work session on the above date at 11:00 a.m., at the Emergency Services Building, 1 Cedar Street,

More information

VILLAGE OF KENMORE, NEW YORK

VILLAGE OF KENMORE, NEW YORK , NEW YORK 2009-2010 Adopted Budget BUDGET 2009-2010 Exhibit / Schedule Page Summary of Budget by Fund Exhibit A 1 Summary of Appropriations by Fund Exhibit B 2 Summary of Budget - Debt Service Fund Exhibit

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

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

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

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

CITY OF SURREY BY-LAW NO Purchase and Expenditure Authorization By-law

CITY OF SURREY BY-LAW NO Purchase and Expenditure Authorization By-law CITY OF SURREY BY-LAW NO. 16535 Purchase and Expenditure Authorization By-law.. As amended by By-law No. 16616, 04/14/08; 16947, 06/15/09; 17408, 06/13/11; 19311, 07/24/17 THIS IS A CONSOLIDATED BYLAW

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

Regular Meeting of the Board of Trustees of the Village of Herkimer, New York, held, Tuesday, September 2, 2014 at 7:00 P.M. at Municipal Hall.

Regular Meeting of the Board of Trustees of the Village of Herkimer, New York, held, Tuesday, September 2, 2014 at 7:00 P.M. at Municipal Hall. Regular Meeting of the Board of Trustees of the Village of Herkimer, New York, held, Tuesday, September 2, 2014 at 7:00 P.M. at Municipal Hall. At 6:30 PM the Board met with Attorney Michael Longstreet.

More information

CITY OF WATERVLIET 2015 BUDGET 2015 Budget A1010 MAYOR AND CITY COUNCIL Estimate

CITY OF WATERVLIET 2015 BUDGET 2015 Budget A1010 MAYOR AND CITY COUNCIL Estimate CITY OF WATERVLIET 2015 BUDGET A1010 MAYOR AND CITY COUNCIL Estimate (1) Mayor, (2) Councilpersons $97,506 (1)Secretary $9,500 Office supplies, printing, misc expense _ Total $107,006 A1230 GENERAL MANAGER

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

EXHIBIT 20XX-XXX page 1 of 5

EXHIBIT 20XX-XXX page 1 of 5 EXHIBIT 20XX-XXX page 1 of 5 Minutes VILLAGE OF CAYUGA HEIGHTS Monday, December 18, 2017 Marcham Hall BOARD OF TRUSTEES 7:00 p.m. MONTHLY MEETING Present: Mayor Woodard; Trustees: Biloski, Friend, Marshall,

More information

***SPECIAL MEETING***

***SPECIAL MEETING*** ***SPECIAL MEETING*** AGENDA BOARD OF TRUSTEES VILLAGE OF CARPENTERSVILLE April 16, 2015 8:30 A.M. VILLAGE HALL BOARD ROOM 1200 L.W. BESINGER DRIVE, CARPENTERSVILLE, ILLINOIS 60110 I. Call to Order II.

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

REGULAR MEETING OF THE NORTH HORNELL VILLAGE BOARD JUNE 11, :00 PM

REGULAR MEETING OF THE NORTH HORNELL VILLAGE BOARD JUNE 11, :00 PM REGULAR MEETING OF THE NORTH HORNELL VILLAGE BOARD JUNE 11, 2018 7:00 PM ATTENDANCE: Mayor: John Falci Trustees: Frank Libordi & Peter DiRaimondo, Joseph Ingalls (absent) Elise McCollumn Clerk: Kristene

More information

At the regular Meeting of the Village Board of Trustees held September 12, Mayor Kastberg called the meeting to order at 7:00 p.m.

At the regular Meeting of the Village Board of Trustees held September 12, Mayor Kastberg called the meeting to order at 7:00 p.m. Mayor Kastberg called the meeting to order at 7:00 p.m. PRESENT: Trustee Mathes, Rizzo, Tiberio and Mayor Kastberg EXCUSED: Trustee Gifford At the regular Meeting of the Village Board of Trustees held

More information

Financial Tables BUDGET SUMMARY ACTUAL ADOPTED AMENDED RECOMM. % TOTAL ALL CITY FUNDS - EXPENDITURE BUDGET General 150

Financial Tables BUDGET SUMMARY ACTUAL ADOPTED AMENDED RECOMM. % TOTAL ALL CITY FUNDS - EXPENDITURE BUDGET General 150 BUDGET SUMMARY 2016-17 ACTUAL ADOPTED AMENDED RECOMM. % TOTAL ALL CITY FUNDS - EXPENDITURE BUDGET General 150,772,063 157,004,711 155,448,503 158,973,765 26% Special Revenue 105,738,661 110,778,338 113,004,933

More information

CITY OF WATERVLIET 2010 BUDGET 2010 Budget A1010 MAYOR AND CITY COUNCIL Estimate

CITY OF WATERVLIET 2010 BUDGET 2010 Budget A1010 MAYOR AND CITY COUNCIL Estimate CITY OF WATERVLIET 2010 BUDGET A1010 MAYOR AND CITY COUNCIL Estimate (1) Mayor, (2) Councilpersons $79,831 (1)Secretary $9,500 Office supplies, printing, misc expense _ Total $89,331 A1230 GENERAL MANAGER

More information

STATE OF SOUTH CAROLINA

STATE OF SOUTH CAROLINA STATE OF SOUTH CAROLINA STATEWIDE MUTUAL AID AGREEMENT FOR CATASTROPHIC DISASTER RESPONSE AND RECOVERY THIS AGREEMENT IS ENTERED INTO BETWEEN THE STATE OF SOUTH CAROLINA, EMERGENCY MANAGEMENT DIVISION,

More information

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes May 9, 2011

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes May 9, 2011 BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes May 9, 2011 This meeting was called to order by Mayor Lee C. Honecker at 7:00 p.m. on Monday, May 9. Present were Council Members Charlotte

More information

WAYNE COUNTY WATER AND SEWER AUTHORITY BOARD MEETING MINUTES. Wayne County Water & Sewer Authority Operations Center, Walworth, New York

WAYNE COUNTY WATER AND SEWER AUTHORITY BOARD MEETING MINUTES. Wayne County Water & Sewer Authority Operations Center, Walworth, New York WAYNE COUNTY WATER AND SEWER AUTHORITY BOARD MEETING MINUTES Meeting of: July 26, 2016 Location: Present: Absent: Advisors Present: Staff Present: Visitors: Wayne County Water & Sewer Authority Operations

More information

C ITEM CITY OF LA VISTA MAYOR AND CITY COUNCIL REPORT SEPTEMBER 4, 2018 AGENDA. Subject: Type: Submitted By: AMENDING THE COMPENSATION

C ITEM CITY OF LA VISTA MAYOR AND CITY COUNCIL REPORT SEPTEMBER 4, 2018 AGENDA. Subject: Type: Submitted By: AMENDING THE COMPENSATION CITY OF LA VISTA MAYOR AND CITY COUNCIL REPORT SEPTEMBER 4, 2018 AGENDA C ITEM Subject: Type: Submitted By: AMENDING THE COMPENSATION RESOLUTION ORDINANCE & SETTING RATES ORDINANCE KEVIN L. POKORNY OF

More information

Clay County Utility Authority Resolution No. 2013/ PART RESOLUTION NOS. 94/ 95-6 AND 94/ 95-12; AMENDING AND RESTATING THE

Clay County Utility Authority Resolution No. 2013/ PART RESOLUTION NOS. 94/ 95-6 AND 94/ 95-12; AMENDING AND RESTATING THE Clay County Utility Authority Resolution No. 2013/ 2014-07 A RESOLUTION OF THE BOARD OF SUPERVISORS OF THE CLAY COUNTY UTILITY AUTHORITY SUPERSEDING IN PART RESOLUTION NOS. 94/ 95-6 AND 94/ 95-12; AMENDING

More information

MINUTES VILLAGE OF SOUTHAMPTON BOARD OF TRUSTEES

MINUTES VILLAGE OF SOUTHAMPTON BOARD OF TRUSTEES MINUTES VILLAGE OF SOUTHAMPTON BOARD OF TRUSTEES Public Session I August 9, 2018 Due notice having been given, the Public Meeting of the Board of Trustees was held at the Southampton Village Hall, 23 Main

More information

RESOLUTION AUTHORIZING

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

More information

VILLAGE OF EAST AURORA BOARD OF TRUSTEES

VILLAGE OF EAST AURORA BOARD OF TRUSTEES VILLAGE OF EAST AURORA BOARD OF TRUSTEES A REGULAR MEETING OF THE VILLAGE OF EAST AURORA BOARD OF TRUSTEES WAS HELD MONDAY, JULY 6, 1998 AT 8:00 PM IN THE BOARD ROOM AT EAST AURORA VILLAGE HALL. Present:

More information

MINUTES OF MEETING CELEBRATION COMMUNITY DEVELOPMENT DISTRICT

MINUTES OF MEETING CELEBRATION COMMUNITY DEVELOPMENT DISTRICT MINUTES OF MEETING CELEBRATION COMMUNITY DEVELOPMENT DISTRICT The regular meeting of the Board of Supervisors of the Celebration Community Development District was held Thursday, at 4:30 p.m. at Town Hall,

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

ROTARY LODGE- TOM VONGLIS and JOHN MARKS:

ROTARY LODGE- TOM VONGLIS and JOHN MARKS: The meeting of the Board of Trustees of the Village of Avon was held in the Whitney Room of the Village Hall, 74 Genesee Street, Avon, New York on Monday February 6, 2017. Present: Mark McKeown, Trustee

More information

Village of Pelham, New York

Village of Pelham, New York Financial Statements and Supplementary Information Year Ended May 31, 2016 Table of Contents Page Independent Auditors' Report Management's Discussion and Analysis Basic Financial Statements Government-Wide

More information

REQUEST FOR PROPOSALS PRO SHOP CONCESSION. December 19, 2017 BOARD OF COMMISSIONERS OF THE GREAT NECK PARK DISTRICT

REQUEST FOR PROPOSALS PRO SHOP CONCESSION. December 19, 2017 BOARD OF COMMISSIONERS OF THE GREAT NECK PARK DISTRICT REQUEST FOR PROPOSALS PRO SHOP CONCESSION December 19, 2017 BOARD OF COMMISSIONERS OF THE GREAT NECK PARK DISTRICT Daniel M. Nachmanoff Robert A. Lincoln, Jr. Frank S. Cilluffo GREAT NECK PARK DISTRICT

More information

HEIDELBERG TOWNSHIP BOARD OF SUPERVISORS PO Box Mill Road Schaefferstown, PA (717) fax (717)

HEIDELBERG TOWNSHIP BOARD OF SUPERVISORS PO Box Mill Road Schaefferstown, PA (717) fax (717) HEIDELBERG TOWNSHIP BOARD OF SUPERVISORS PO Box 188 111 Mill Road Schaefferstown, PA 17088 (717) 949-3885 fax (717) 949-2915 htwpbs@comcast.net March 26, 2019 MEETING MINUTES Board members present: Paul

More information

November 5, 2012 STATE OF EMERGENCY ZWANGER PILOT RES.# SIGN AGREEMENT CIVIL SERVICE RES.# LADDER TRUCK COMMITTEE RES.

November 5, 2012 STATE OF EMERGENCY ZWANGER PILOT RES.# SIGN AGREEMENT CIVIL SERVICE RES.# LADDER TRUCK COMMITTEE RES. A regular meeting of the Board of Trustees of the Incorporated Village of Lynbrook was held on Monday, November 5, 2012 at 7:00 PM in the Village Hall. The Mayor opened the meeting with the Pledge of Allegiance.

More information

CITY OF GARDNER, MASSACHUSETTS CITY COUNCIL FINANCE COMMITTEE MEETING Wednesday August 1, :00 PM City Council Chamber - City Hall AGENDA

CITY OF GARDNER, MASSACHUSETTS CITY COUNCIL FINANCE COMMITTEE MEETING Wednesday August 1, :00 PM City Council Chamber - City Hall AGENDA CITY OF GARDNER, MASSACHUSETTS CITY COUNCIL FINANCE COMMITTEE MEETING Wednesday August 1, 2018 12:00 PM City Council Chamber - City Hall AGENDA CALL TO ORDER ANNOUNCEMENT OF OPEN MEETING RECORDINGS Any

More information

PUBLIC WORKS COMMITTEE 4:00 p.m., Monday, March 8, 2010

PUBLIC WORKS COMMITTEE 4:00 p.m., Monday, March 8, 2010 PUBLIC WORKS COMMITTEE 4:00 p.m., Monday, The regular meeting of the Public Works Committee was held at 4 p.m., Wednesday, March 8, 2010 in the Public Works Building located at 1303 Palm Boulevard, Isle

More information

VILLAGE OF OCONOMOWOC LAKE West Pabst Road, Oconomowoc, WI 53066

VILLAGE OF OCONOMOWOC LAKE West Pabst Road, Oconomowoc, WI 53066 VILLAGE OF OCONOMOWOC LAKE 35328 West Pabst Road, Oconomowoc, WI 53066 Phone: (262) 567-5301 Web: www.oconlake.com Fax: (262) 567-7447 e-mail: villagehall@oconlake.com OCONOMOWOC LAKE VILLAGE BOARD MEETING

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

#2 Fuel Oil, Heating Systems Service January 1, 2018 December 31, 2018

#2 Fuel Oil, Heating Systems Service January 1, 2018 December 31, 2018 South Huntington Water District Town of Huntington Suffolk County, New York Bid Proposal: #2 Fuel Oil, Heating Systems Service January 1, 2018 December 31, 2018 The Board of Water Commissioners South Huntington

More information

TOWN OF PALM BEACH Town Manager s Office

TOWN OF PALM BEACH Town Manager s Office TOWN OF PALM BEACH Town Manager s Office FINANCE AND TAXATION COMMITTEE AGENDA TENTATIVE - SUBJECT TO REVISION TOWN COUNCIL CHAMBERS THURSDAY, OCTOBER 12, 2017 1:30 P.M. I. CALL TO ORDER AND ROLL CALL

More information

MERRY CHRISTMAS & HAPPY NEW YEAR

MERRY CHRISTMAS & HAPPY NEW YEAR MERRY CHRISTMAS & HAPPY NEW YEAR VILLAGE OF SOUTH GLENS FALLS DECEMBER 6, 2006 7:00 PM MAYOR ROBERT PHINNEY PRESIDING LOCAL LAW 2-2006 A Local Law to AMEND the Village of South Glens Falls code Article

More information

Vote was recorded as follows: Trustee Kepke-aye, Trustee Malatino-aye, Trustee Scheff-aye, Mayor Weitzner-aye. Motion carried.

Vote was recorded as follows: Trustee Kepke-aye, Trustee Malatino-aye, Trustee Scheff-aye, Mayor Weitzner-aye. Motion carried. A Regular Meeting of the Board of Trustees of the Village of Port Washington North was held on Tuesday, February 4, 2014 at 7:30 p.m. at the Village Hall, 71 Old Shore Road, Port Washington, New York.

More information

VILLAGE BOARD MEETING Monday, October 20, 2014

VILLAGE BOARD MEETING Monday, October 20, 2014 VILLAGE BOARD MEETING Monday, October 20, 2014 Present: Mayor Allan A. Kasprzak Trustees: Deborah Carr-Hoagland, Patrick Shea, Randolph West, Kevin Biggs, Peter Mercurio, Ernest Scheer Also Present: Joyce

More information

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

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

More information

BE IT ORDAINED BY THE BOARD OF COMMISSIONERS OF THE TOWNSHIP OF NUTLEY, IN THE COUNTY OF ESSEX, NEW JERSEY, AS FOLLOWS: NON-UNION EMPLOYEES

BE IT ORDAINED BY THE BOARD OF COMMISSIONERS OF THE TOWNSHIP OF NUTLEY, IN THE COUNTY OF ESSEX, NEW JERSEY, AS FOLLOWS: NON-UNION EMPLOYEES ORDINANCE NO. 3385 READ BY MAYOR JOSEPH P. SCARPELLI ON BEHALF OF THE BOARD OF COMMISSIONERS INTRODUCED ON: MAY 15, 2018 PUBLISHED: MAY 24, 2018 PUBLIC HEARING: JUNE 19, 2018 PUBLISHED: JUNE 28, 2018 ORDINANCE

More information

Mayor Magdits called the meeting to order at approximately 6:30 p.m. and asked Councilman Steven Jung to lead in the Pledge of Allegiance.

Mayor Magdits called the meeting to order at approximately 6:30 p.m. and asked Councilman Steven Jung to lead in the Pledge of Allegiance. ROLLA CITY TUESDAY, ; 6:30 P.M. ROLLA CITY HALL COUNCIL CHAMBERS 901 NORTH ELM STREET Presiding: Mayor Louis J. Magdits, IV Council Members in Attendance: Jonathan Hines, Monty Jordan, Matthew Miller,

More information

Health and Human Services MINUTES OF MEETING September 26, 2016

Health and Human Services MINUTES OF MEETING September 26, 2016 Health and Human Services MINUTES OF MEETING September 26, 2016 Meeting of the Health and Human Services Standing Committee of the Chemung County Legislature Minutes of a meeting of the Health and Human

More information

INVITATION FOR BIDS (IFB) Heating, Ventilation and Air Conditioning (HVAC) Services

INVITATION FOR BIDS (IFB) Heating, Ventilation and Air Conditioning (HVAC) Services COUNTY OF GOOCHLAND Purchasing Department P.O. Box 10, Goochland, Virginia 23063-0010 Phone: (804) 556-5802 Fax:(804) 556-5676 Email: wtormey@goochlandva.us INVITATION FOR BIDS (IFB) IFB# 2018-12 Heating,

More information

PULASKI COUNTY PUBLIC SERVICE AUTHORITY MINUTES February 10, 2003

PULASKI COUNTY PUBLIC SERVICE AUTHORITY MINUTES February 10, 2003 At a regular meeting of the Pulaski County Public Service Authority Board of Directors held on Monday,, at 9:00 a.m. in the Conference Room of the County Administration Building, in the Town of Pulaski,

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

Present: Mark Shepard Mayor Thomas Lane Trustee Kathleen Roher Trustee Judy Scholefield Trustee Mike Higgins Trustee James Stokes Attorney

Present: Mark Shepard Mayor Thomas Lane Trustee Kathleen Roher Trustee Judy Scholefield Trustee Mike Higgins Trustee James Stokes Attorney At a regular meeting of the Board of Trustees of the Village of Morrisville, held the 12 th day of July, 2018, at the Town of Eaton Municipal Building, Morrisville, there were: Present: Mark Shepard Mayor

More information

REGULAR MEETING -BOARD OF TRUSTEES- JUNE 19, :00 P.M.

REGULAR MEETING -BOARD OF TRUSTEES- JUNE 19, :00 P.M. REGULAR MEETING -BOARD OF TRUSTEES- JUNE 19, 2018-6:00 P.M. PRESENT: MAYOR FRANK TATUM, TRUSTEE JUDY WOOD-SHAW, TRUSTEE JUDY WOOD-ZENO, TRUSTEE JOHN MURPHY, TRUSTEE JOHN BASILE CLERK/TREASURER: SHERISTIN

More information

ADVERTISEMENT FOR BIDS. Notice is hereby given that the City of Beacon shall receive sealed proposals for: Towing Services

ADVERTISEMENT FOR BIDS. Notice is hereby given that the City of Beacon shall receive sealed proposals for: Towing Services ADVERTISEMENT FOR BIDS Notice is hereby given that the City of Beacon shall receive sealed proposals for: Towing Services until 11:00 a.m. on Thursday, December 11, 2015, at City Hall, One Municipal Plaza,

More information

Also Present: Rena Flynn, Clerk Treasurer, Pam Withers, Deputy Clerk, Dominic Papasergi, Police Chief and DPW Superintendent, Janine Fodor, Attorney

Also Present: Rena Flynn, Clerk Treasurer, Pam Withers, Deputy Clerk, Dominic Papasergi, Police Chief and DPW Superintendent, Janine Fodor, Attorney Board of Trustees Minutes November 6, 2006 The regular meeting of the Board of Trustees was opened with a salute to the flag led by Deputy Mayor Diana Rzepka. Present: Trustees: Daniel Gleason, Robert

More information

February 12, Board Members Present: Melissa Kumkey, Dan Blondell, Jeff Linsner

February 12, Board Members Present: Melissa Kumkey, Dan Blondell, Jeff Linsner February 12, 2018 A regular meeting of the Village Board held on the above date was called to order at 6:00 p.m at the Village Hall, 1 West Main Street, Clifton Springs, NY 14432. Presiding: Bill Hunter,

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

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

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING AUGUST 11, 2008

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING AUGUST 11, 2008 RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING AUGUST 11, 2008 Pizzino called the meeting to order at 4:30 p.m. at the Jackson Township Hall with all Trustees, Fiscal Officer,

More information

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

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

More information

CITY OF CLIO Regular Commission Meeting Monday, March 19, :00 p.m.

CITY OF CLIO Regular Commission Meeting Monday, March 19, :00 p.m. 1 1 1 1 1 1 1 1 0 1 0 1 0 1 CITY OF CLIO Regular Commission Meeting Monday, March 1, 01 :00 p.m. 1. CALL TO ORDER/ROLL CALL The Clio City Commission meeting was called to order by Mayor Bare at :00 p.m.

More information

Fire House roof As per the fire department request, a copy of the cost to replace the Fire House roof with metal.

Fire House roof As per the fire department request, a copy of the cost to replace the Fire House roof with metal. February 11, 2019 A regular meeting of the Village Board held on the above date was called to order at 6:00 p.m. at the Village Hall, 1 West Main Street, Clifton Springs, NY 14432. Presiding: Bill Hunter,

More information

BOROUGH OF NORTH ARLINGTON BERGEN COUNTY, NEW JERSEY FINANCIAL STATEMENTS - WITH SUPPLEMENTARY INFORMATION DECEMBER 31, 2013

BOROUGH OF NORTH ARLINGTON BERGEN COUNTY, NEW JERSEY FINANCIAL STATEMENTS - WITH SUPPLEMENTARY INFORMATION DECEMBER 31, 2013 BERGEN COUNTY, NEW JERSEY FINANCIAL STATEMENTS - WITH SUPPLEMENTARY INFORMATION DECEMBER 31, 2013 TABLE OF CONTENTS Exhibits Part 1 Page Independent Auditor's Report 1-3 A Comparative Balance Sheets -

More information

Town of Winchendon FISCAL YEAR 2017 BUDGET PRESENTATION TO THE BOARD OF SELECTMEN AND FINANCE COMMITTEE. Keith R. Hickey Town Manager

Town of Winchendon FISCAL YEAR 2017 BUDGET PRESENTATION TO THE BOARD OF SELECTMEN AND FINANCE COMMITTEE. Keith R. Hickey Town Manager Town of Winchendon FISCAL YEAR 2017 BUDGET PRESENTATION TO THE BOARD OF SELECTMEN AND FINANCE COMMITTEE Keith R. Hickey Town Manager Town Manager s Recommended Budget What s included in the budget book?

More information

FISCAL YEAR 2019 July 9 th. FY2018 Budget Review Committee Adjustments. FY2019 Highlighted Other Funds Budget Summary

FISCAL YEAR 2019 July 9 th. FY2018 Budget Review Committee Adjustments. FY2019 Highlighted Other Funds Budget Summary BUDGET WORKSHOP FISCAL YEAR 2019 July 9 th AGENDA FY2018 Current Fiscal Year Budget FY2018 Budget Review Committee Adjustments FY2019 General Fund Budget Summary FY2019 Highlighted Other Funds Budget Summary

More information

CITY OF BOILING SPRING LAKES MINUTES BUDGET WORKSHOP MAY 10, 2011 CITY HALL 6:30 p.m.

CITY OF BOILING SPRING LAKES MINUTES BUDGET WORKSHOP MAY 10, 2011 CITY HALL 6:30 p.m. CITY OF BOILING SPRING LAKES MINUTES BUDGET WORKSHOP MAY 10, 2011 CITY HALL 6:30 p.m. Purpose: The purpose of this workshop was for the Board of Commissioners to discuss the 2011-2012 Budget. Attendance:

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

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

Minutes of the Meeting of the Village Board of Trustees held at 7:39 p.m. at Village Hall, 16 West Genesee Street, Baldwinsville, NY.

Minutes of the Meeting of the Village Board of Trustees held at 7:39 p.m. at Village Hall, 16 West Genesee Street, Baldwinsville, NY. A Public Hearing was held by the Village Board of Trustees on November 1, 2018, to consider a resolution transferring the sum of $75,000.00 from the Village s Highway Repair Reserve Fund in order to pay

More information

MINUTES OF VILLAGE BOARD MEETING October 16, 2017

MINUTES OF VILLAGE BOARD MEETING October 16, 2017 MINUTES OF VILLAGE BOARD MEETING October 16, 2017 The meeting of the Village Board of the Village of Slinger was called to order by President Brandt at the Slinger Municipal Building located at 300 Slinger

More information

Town of Van Buren Notes To Financial Statements For Year Ended December 31, 2018

Town of Van Buren Notes To Financial Statements For Year Ended December 31, 2018 I. SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES The financial statements of the, New York have been prepared in conformity with generally accepted accounting principles (GAAP) as applied to government units.

More information

ORDINANCE NO TOWNSHIP OF MIDDLETOWN COUNTY OF MONMOUTH 2016 SALARY ORDINANCE

ORDINANCE NO TOWNSHIP OF MIDDLETOWN COUNTY OF MONMOUTH 2016 SALARY ORDINANCE ORDINANCE NO. 2016-3158 TOWNSHIP OF MIDDLETOWN COUNTY OF MONMOUTH 2016 SALARY ORDINANCE WHEREAS, pursuant to N.J.S.A. 40A:9-165, the Township must set salaries for non-contractual officers and employees,

More information

KITSAP COUNTY DEPARTMENT OF ADMINISTRATIVE SERVICES PURCHASING OFFICE INFORMAL BID TREE SERVICES ROSTER

KITSAP COUNTY DEPARTMENT OF ADMINISTRATIVE SERVICES PURCHASING OFFICE INFORMAL BID TREE SERVICES ROSTER KITSAP COUNTY DEPARTMENT OF ADMINISTRATIVE SERVICES PURCHASING OFFICE INFORMAL BID 2018-119 TREE SERVICES ROSTER RESPONSE DEADLINE: Thursday, April 19, 2018, 3:00 p.m. The Kitsap County Purchasing Office

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

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

RESOLUTION NO. 07:06:16 1 (79) RE: Approval of Past Town Board Minutes

RESOLUTION NO. 07:06:16 1 (79) RE: Approval of Past Town Board Minutes The Regular Meeting of the Beekman Town Board was called to order at 7:02PM with Supervisor Barbara Zulauf presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: : SUPERVISOR

More information

PUBLIC NOTICE MISSION ROYALE COMMUNITY FACILITIES DISTRICT BOARD MEETS MONDAY, JUNE 20, :30 P.M. COUNCIL CHAMBERS 510 E. FLORENCE BOULEVARD

PUBLIC NOTICE MISSION ROYALE COMMUNITY FACILITIES DISTRICT BOARD MEETS MONDAY, JUNE 20, :30 P.M. COUNCIL CHAMBERS 510 E. FLORENCE BOULEVARD AGENDA: PUBLIC NOTICE MISSION ROYALE COMMUNITY FACILITIES DISTRICT BOARD MEETS MONDAY, JUNE 20, 2016-6:30 P.M. COUNCIL CHAMBERS 510 E. FLORENCE BOULEVARD A. Call to Order Chairman B. Roll Call District

More information

Request for Bids/Proposals for City-Wide Stump Grinding Project

Request for Bids/Proposals for City-Wide Stump Grinding Project Request for Bids/Proposals for City-Wide Stump Grinding Project The City of West Branch is seeking competitive bids/proposals for City Wide Stump Grinding. Such services shall include the following: 1.

More information

Commissioner Tony Ortiz and Commissioner Patty Sheehan arrived at the meeting.

Commissioner Tony Ortiz and Commissioner Patty Sheehan arrived at the meeting. Page 1 of 5 In attendance: Mayor Buddy Dyer Commissioner Jim Gray, District 1 Commissioner Tony Ortiz, District 2 (arrived at 10:07 a.m.) Commissioner Robert F. Stuart, District 3 Commissioner Patty Sheehan,

More information

C.1 Copper Mountain Ranch CFD - June 20, 2016 District Clerk

C.1 Copper Mountain Ranch CFD - June 20, 2016 District Clerk PUBLIC NOTICE COPPER MOUNTAIN RANCH COMMUNITY FACILITIES DISTRICT BOARD MEETS MONDAY, JUNE 19, 2017-6:45 P.M. COUNCIL CHAMBERS 510 E. FLORENCE BOULEVARD AGENDA: A. Call to Order B. Roll Call C. Minutes:

More information

Village of Southampton Organization Meeting July 2, 2018 Minutes

Village of Southampton Organization Meeting July 2, 2018 Minutes Village of Southampton Organization Meeting July 2, 2018 Minutes OATH OF OFFICE Stephen Funsch, the Village Administrator, administered the Oath of Office to the following Village officials for two-year

More information

PRESENT: Trustee Gifford, Lockwood, Mathes, Rizzo and Mayor Kastberg

PRESENT: Trustee Gifford, Lockwood, Mathes, Rizzo and Mayor Kastberg Mayor Kastberg called the meeting to order at 7:00 p.m. At the regular meeting of the Village Board of Trustees held February 10, 2016 PRESENT: Trustee Gifford, Lockwood, Mathes, Rizzo and Mayor Kastberg

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

PURCHASING MANUAL DECEMBER 2000

PURCHASING MANUAL DECEMBER 2000 PURCHASING MANUAL DECEMBER 2000 CITY OF HEALDSBURG ADMINISTRATIVE POLICY Date: December 1, 2000 Effective: December 1, 2000 SUBJECT: Purchasing Manual PURPOSE The intent of this policy is to establish

More information

BOROUGH of CHATHAM ANNUAL REPORT. Robert J. Falzarano, Administrator

BOROUGH of CHATHAM ANNUAL REPORT. Robert J. Falzarano, Administrator BOROUGH of CHATHAM ANNUAL REPORT 2009 Robert J. Falzarano, Administrator ADMINISTRATOR S REPORT FOR THE YEAR 2009 The year 2009 was certainly another year for major project completion. The furniture was

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

CHAPTER 3 FINANCE AND TAXATION 3.03 DISPOSAL OF COUNTY-OWNED SURPLUS PERSONAL PROPERTY

CHAPTER 3 FINANCE AND TAXATION 3.03 DISPOSAL OF COUNTY-OWNED SURPLUS PERSONAL PROPERTY CHAPTER 3 FINANCE AND TAXATION 3.01 PURCHASING POLICY (1) Public Works Bidding (2) Agreements 3.02 PURCHASING AGENT (1) Supplies, Equipment and Purchases of Services (2) Capital Outlay Items 3.03 DISPOSAL

More information

William DeHart, Jr. Steven Nascimento City Clerk Matthew Jacob Amy Bublak Kellie E. Weaver

William DeHart, Jr. Steven Nascimento City Clerk Matthew Jacob Amy Bublak Kellie E. Weaver City APRIL 26, 2016 6:00 p.m. City of Turlock Yosemite Room 156 S. Broadway, Turlock, California **and via teleconference: Le Meridien Arlington 1121 19 th Street North Arlington, VA 22209 Telephone No.

More information