Trustees of Trust Funds Milton, New Hampshire

Size: px
Start display at page:

Download "Trustees of Trust Funds Milton, New Hampshire"

Transcription

1 Trustees of Trust Funds Milton, New Hampshire Minutes of the Meeting Tuesday, January Board Members Present: Lisa Stewart, Chairman; Marion Trafton, Treasurer; and Karen Brown, Trustee. The Meeting of the Trustees was called to order at 11:15 AM. The Pledge of Allegiance was recited. 1. Approve the Minutes of the Trustees December and January Meetings a. Minutes of the Trustees December 28 Meeting The minutes of the Trustees December 28 Meeting were initially reviewed by the Trustees on January 19 and approved subject to the Chairman s final review. As follow-up on the Trustees January 19 motion, the final draft minutes of the December 28 Meeting were presented to the Board with the clarification on page 3 as follows: on December 18 Marion Trafton received a voucher from the Town dated December 6 requesting from the Trustees for a second time reimbursement for the foregoing expenditures which were paid by the Trustees on November 19 and which payment to the Town was processed by the Town Office on November 20." MOTION: Marion Trafton motioned to approve the final draft minutes of the Trustees' December 28 meeting with the clarification as noted. Karen Brown seconded. The motion carried unanimously. It was noted by the Trustees that, with only a few exceptions in recent years, the vouchers issued by the Town Administrator on behalf of the Town for payments from Capital Reserve Funds provided instructions to the Trustees consistent with the Selectmen s motions to pay directly the vendors with whom the Town had contracted. In December 2012 the payment instructions set forth in vouchers issued to the Trustees reflected a change in this prior practice. However, effective January 2013 the Town s policy will be to pay directly the vendors it contracts with and seek reimbursement from the relevant Capital Reserve Fund (CRF). The Trustees agree with the Interim Town Administrator that establishing a policy which encourages consistent financial practices should resolve the recent issue of the Town s duplicative requests for payment or reimbursement and ensure for all transactions that the Town is in compliance with Federal filing requirements (i.e. obtaining the IRS Form W-9 from the Town s vendors at the inception of the transaction and issuing in January the Form 1099 for payments in excess of $600 issued to entities which are not incorporated). The Trustees noted that the document requirements for issuing payments from CRFs, initially established by the Trustees in 2009, remain unchanged. Therefore, before a payment will be issued by the Trustees from a CRF the Trustees must be in receipt of the requisite supporting documentation including a signed Page 1 of 9

2 voucher, minutes of the governing body authorizing the expenditure and the applicable invoicing or contract if required for the transaction. In addition, the purpose of the expenditure must be consistent both with the intent of the Warrant Article establishing the relevant CRF and with State law. b. Minutes of the Trustees January 19 Meeting The Trustees reviewed a draft of the minutes of the Trustees January 19 meeting to be presented for approval at the Trustees next meeting in February. 2. Document the transfer of the files of the Ira S. Knox Fund (Durgin Fund) from the Town to the Trustees The Trustees noted that they were scheduled to meet today at 11:00 AM with the Interim Town Administrator to document the transfer of the files of the Ira S. Knox Fund (Durgin Fund) from the Town to the Trustees but the Interim Town Administrator decided not to attend the meeting. Karen Brown stated that she would briefly review the general contents of the files and requested that Marion Trafton and Lisa Stewart review in further detail on behalf of the Board of Trustees the contents of the files. At approximately 11:35 AM, the Trustees obtained the files of the Ira S. Knox Fund (Durgin Fund) from Kathy Wallingford who presented the files to the Trustees on behalf of the Interim Town Administrator who was holding these files which were previously in the custody of the Town Treasurer. The Trustees are aware that the files also may have been in the custody of other agents of the Town but the Trustees do not have specific information regarding the individuals who have had custody of the files. The files as presented to the Trustees were enclosed in a medium size Priority Mail box with the following dimensions: 12 1/8 X 13 3/8 X 2 ¾. The Trustees opened the box and briefly noted the contents contained in two separate 8 ½ X 11 green file folders. Karen Brown left the meeting. Marion Trafton and Lisa Stewart documented for the Board of Trustees the contents of the files as follows: i. Sealed envelope containing a check from Consolidated Edison, Inc. addressed to the Town Treasurer. This check appeared to be the Fund s quarterly dividend payment from Consolidated Edison, Inc. Later in the meeting, the sealed envelope was returned by Marion Trafton to the Town Office requesting that the Town Treasurer sign over the check to the Ira S. Knox Fund (Durgin Fund) or to the Trustees of Trust Funds for the benefit of the Ira S. Knox Fund (Durgin Fund). ii. Two stock certificates (numbers NY and NY 62104) each representing 66 shares of Consolidated Edison, Inc. (for a total of 132 shares) contained in an envelope mailed to the Town on May from the "Lost Securities Department" in Pittsburgh, Pennsylvania. The certificates were reissued on May in the name of the Town Milton New Hampshire. The Trustees noted that the certificates should have been reissued in the name of the Fund, i.e. Ira S. Knox Fund (Durgin Fund), which is the legal owner of the stock. iii. January - December 2012 a. The Treasurer s Report for February 2012 October 2012 for the Federal Savings Bank balances and for January 2012 for the TD Bank balances. Page 2 of 9

3 b. The Fund s bank deposits were transferred in January 2012 from the TD Bank to the Federal Savings Bank. The Treasurer s Report states that the funds held in the Demand Deposit Account (DDA) (referred to as the Municipal Interest Checking Account in the TD Bank statements) were transferred to the Federal Savings Bank on January The TD Bank s January and February 2012 statements of the Municipal Interest Checking account were provided. c. The Federal Savings Bank statements consolidating the Town s Elite Cash Management account and Enterprise checking into one monthly statement were provided for the months of January, February, April, May, June and October whereas for the months of March, July, August and September a document entitled Summary of Activity (unofficial statement) was provided which document does not contain any reference to the Bank (except for its address) but does provide reference to the corresponding account numbers. There were no official statements or unofficial statements provided for the months of November and December. Marion Trafton stated that she would contact the Town Treasurer to obtain the November and December 2012 statements. The name on the Federal Savings Bank statements is: Town of Milton Durgin Fund d. The Trustees noted there were Account Analysis fees charged against the account by the Federal Savings Bank thereby reducing the net yield on the account. While there was a written note in June 2012 indicating these service fees were to be credited back to the account it was not clear if the fees were credited back. e. Documentation dated May submitted by Joanne Smith Finance to the Town Treasurer requesting to have the Durgin Fund reimburse the Town s General Fund for the following items: $ Town of Milton $1, Certified Computer Solution $ Certified Computer Solution $ Per 2011 Audit prior year outstanding reimbursement Total: $8, Copy of check from Town of Milton Durgin Fund (which check does not include an address or a check reference # at the upper right corner but does include the Bank reference /2114 ) issued on May by the Town Treasurer in the amount of $8, The Memo section is blank. The Treasurer s report indicates that Check #101 was issued on May Copy of page 4 of the Selectmen s May minutes providing the relevant motion: Mr. Mincu said he has the final amount of $7, for the cost to upgrade the Town s Computer systems. Page 3 of 9

4 MOTION Selectman Srnec moved to sign a new contract with Certified Computer Solutions in the amount of $7, with the funds to be released from the Durgin Fund. Selectman Bridges seconded. The motion carried unanimously 3-0. The authorized amount was underlined and highlighted in bold in the Selectmen s minutes. Copy of letter addressed to the Board of Selectmen by the former Town Administrator on May stating: Dear Selectmen, I am requesting the amount of $7, to be released from the Durgin Fund for computer related expenses as referred to in Estimates #6883 & #6884 from Certified Computer Solutions. Sincerely, Anthony Mincu Town Administrator There was no further documentation included in the files to substantiate the expenditures in excess of the amount authorized by the Selectmen on May iv. January December 2011 a. The Treasurer s Reports of both the TD Bank Certificate of Deposit (CD) account and the Municipal Interest Checking Account which is referred to as the Demand Deposit Account (DDA) were provided for January December b. The TD Bank statements were provided both for the CD account from January to December 2011 and the DDA from January to December 2011, except that the May 2011 DDA statement was not provided. The name on the TD Bank CD statements is: Town of Milton Durgan Fund (sic) The name on the TD Bank DDA statements is: Town of Milton Residuary Legatee U/W Alta M. Durgin c. There was a Bank withdrawal slip dated June that was stapled to the September 2011 Bank statement reflecting a withdrawal from the CD account in the amount of $5,000 on June d. The Treasurer s Report indicated that $5,000 was paid from the Fund s CD account in 9/2011 to Police Detail. Page 4 of 9

5 e. There was a Bank commercial deposit slip dated November that was stapled to the November 2011 DDA statement reflecting a deposit of $5,000 to the DDA on November 29. v. January December 2010 a. The Treasurer s Reports of both the CD and DDA accounts were provided for January December b. The TD Bank statements were provided both for the CD account from January to December 2010 and the DDA from January to December vi. January December 2009 a. The Treasurer s Reports of the CD and DDA accounts were provided for January December b. The TD Banknorth/TD Bank statements were provided for the CD account from January to December 2009, except that for the month of June a letter from the Bank providing YTD interest credit and balance information was provided in lieu of the statement for that month. The TD Banknorth/TD Bank statements were provided for the DDA from January to December vii. January December 2008 a. The Treasurer s Reports of the CD and DDA accounts were provided for January December b. The TD Banknorth statements were provided for the CD account from February to December 2008 and a computer generated account history document was provided in lieu of a January 2008 statement. The TD Banknorth statements were provided for the DDA from January 2008 to December Ending in February 2008, the DDA was referred to as a NH Municipal Insured Money Market. viii. January December 2007 a. The Treasurer s Report of CD interest payments and ending balances from January to December 2007 was provided. The Treasurer s Report of the TD Banknorth NH Municipal Insured Money Market account from January to December 2007 was provided. b. The Trustees were not able to find in the files of the Fund any of the Bank statements for the CD account. The TD Banknorth statements of the NH Insured Money Market account were provided from January to December c. It appears that there were several disbursements made from the Fund in 2007 including one to Crown Point Survey & Engineering, LLC for survey work and another two disbursements to the Recreation Department for Town events. Some documentation was provided for each of the transactions. Regarding the expenditure for the survey work, the Trustees noted that there was a Page 5 of 9

6 letter issued by the former Town Administrator Chris Rose on April to the Town Treasurer requesting a disbursement from the Durgin Fund in the amount of $ to Crown Point Survey & Engineering, LLC for survey work on the old Police Station site which item Mr. Rose noted was approved by the Selectmen on June 6, The Trustees noted that the old Police Station site was located at Map 42, Lot 134. The Town includes this property in its list of Town-owned property. It is this property which the Subcommittee on the Ira S. Knox Fund noted in August 2012 may be correlated with the former Durgin House property ( House and land east side 400 referenced in the 1946 Annual Report of the Town). Marion Trafton noted that the Town appropriated (in 1947) the funds to pay for the House and land east side 400 property but there is no record of those funds being paid to the Trust Fund. Specifically in the 1949 Annual Report of the Town the Executor of Alta M. Durgin s Estate, E.J. Burnham, states that The real estate in Milton was sold, except the house taken over by the town for an office The Town would have been required to pay for this property because the rest and residue of Mrs. Durgin s property was to be held in trust by the Town for Mrs. Durgin s nephew Winslow Hayes paying to him the income therefrom. Mr. Hayes passed away in Subsequently while the Town became the income beneficiary of the Ira S. Knox Fund pursuant to Mrs. Durgin s Will, the Fund would have remained the legal owner of the property. Marion Trafton noted that the building that once housed the Town Office, then subsequently the old Police Station was torn down leaving a vacant lot. The Trustees noted this issue involving Map 42, Lot 134 is separate and in addition to the Fund s investment in 1987 in the former Indian Head Bank Building/Town Office located at Map 42, Lot 122, which property was sold by the Town in ix. January December 2006 a. The Treasurer s Report of CD interest payments and ending balances were provided. The Treasurer s Report of the TD Banknorth Money Market account was provided from January 2006 to December b. The TD Banknorth statements of the Business Money Market account were provided from January to October 2006 and the TD Bank statements of the NH Municipal Insured Money Market were provided from November to December c. The 2006 TD Banknorth statements of the CD account were provided for the months of January, February, March, April and June. x. January December 2005 a. The Treasurer s Report of the Bank of New Hampshire/TD Banknorth Business Money Market account from January to December 2005 was provided. b. The Bank of New Hampshire statements of the Business Money Market account from January to April 2005 were provided. The TD Banknorth statements of the Business Money Market account from May to December 2005 were provided. Page 6 of 9

7 The name on the Bank of New Hampshire statements is: Town of Milton Residuary Legatee U/W Alta M. Durgin The TD Banknorth statements of the CD account were provided for the months of November and December The name on the TD Banknorth statements of the CD account is: Town of Milton c. It appears from the records that there was one disbursement made from the Fund in 2005 to the Milton Parent Teacher Association. In addition, the Treasurer purchased a CD in the amount of $48,000. Some documentation was provided for each transaction. xi. January December 2004 a. The Treasurer s Report of the Bank of New Hampshire Business Money Market Account from January to December 2004 was provided. b. The Bank of New Hampshire statements of the Business Money Market account from January to December 2004 were provided. It does not appear from the records that there was a separate CD account in c. There was a disbursement made from the Fund in 2004 to Blow Bros. for the Fourth July parade. xii. January December 2003 a. The Treasurer s Report of the Bank of New Hampshire Checking Account/Business Money Market Account from January to December 2003 was provided. b. The Bank of New Hampshire Business statements of the Checking Account from January to June 2003 were provided; and statements of the Business Money Market account were provided from July to December xiii. January December 2002 a. The Treasurer s Report of the Bank of New Hampshire Checking Account from January to December 2002 was provided. b. The Bank of New Hampshire statements of the Checking Account from January to December 2002 were provided. c. It appears from the March 2002 Bank statement that the amount of $15, was deposited to the account on March by Treasury Direct. d. The Treasury Direct statement dated April was provided. e. It appears from the 2002 files of the Fund that there was a disbursement in 2002 to the Veterans of Foreign Wars. Page 7 of 9

8 xiv. January December 2001 a. The Treasurer s Report of the Bank of New Hampshire Checking Account from January to December 2001 was provided. b. The Bank of New Hampshire statements of the Checking Account from February to December 2001 were provided. The Trustees were not able to locate in the files of the Fund the Bank of New Hampshire s January 2001 statement of the Checking Account. c. It appears from the 2001 files of the Fund that there were multiple disbursements in that year including payments issued to the Milton Friends of Music; DARE; Milton Senior Babe Ruth; the Milton Recreation Fund; the Town of Milton Sewer Account; and two payments to the Bob Bennett Memorial Fund. Limited documentation was provided for these transactions. Karen Brown returned to the meeting around 4:00 PM and the Trustees summarized the contents of the files. It was noted that the Trustees were provided with Bank records from 2001 to 2007 which were not complete and from 2008 to October 2012 which were mostly complete. There were no Bank records prior to 2001 in the files of the Fund. The files included two copies of Alta M. Durgin s 1938 Will, one that included Mrs. Durgin s Codicils and the other that did not. No information has been provided to the Trustees regarding the whereabouts of Mrs. Durgin s original Will document. The Trustees noted there were some miscellaneous pages attached to the left side of one of the green file folders which items the Trustees will list in their summary of records received. The Trustees noted the former Town Administrator s response on July to the Trustees June RSA 91-A request for access to the records, files and other items of the Fund which stated: Please be advised that the documents you have requested under NH RSA 91A are presently not available. We anticipate having the documents available within a 2-3 week timeframe. At that time we will make available a copy of the pertinent documents, which unfortunately only go back to The existence or whereabouts of any other documentation prior to 1992 is presently unknown. The Trustees noted that the Town did not provide access to the Trustees to the records of the Fund in accordance with the foregoing letter. The Trustees agreed to issue a letter to the Town from the Subcommittee on the Ira S. Knox Fund ( Durgin Fund ) regarding the transfer of the records of the Fund from the Town to the Trustees and to include as an attachment the minutes of the Trustees January 23 meeting. The Trustees noted a recent article of Marylin Pike s in the Sunday paper which quoted a lovely essay written in 1951 by Harold B. Pinkham entitled Exit Henry Durgin. In this essay Mr. Pinkham refers to Henry I. Durgin, as an old country doctor who was one of the greatest men I have known. Mr. Pinkham also states that Alta Durgin gave his (Mr. Durgin s) whole fortune, some $35,000, to the town of Milton subject to the conditions of the Ira Knox Trust Fund, they had no children. Page 8 of 9

9 As noted by the Trustees, according to the Executor of the Estate of Alta M. Durgin, E.J. Burnham, as reported in the 1946 Annual Report of the Town as of December , the combined value of the cash and securities of the Estate of Alta Durgin including the residue of $17, transferred from her husband s Estate and the accumulated income of both Estates was $29, While the amount cited in Mr. Pinkham s essay is greater than the amount reported in the 1946 Annual Report of the Town the difference may be in part attributable to the value of the three parcels of real estate that the Estate of Alta Durgin owned at the time, one of which the Trust Fund may still own. The Trustees noted that under State law the capital gains from the sale of the Fund s stock in 1982 would have been added to the principal of the Fund and therefore would not be available for disbursement. The Trustees also noted that based on the Bureau of Labor Statistics Consumer Price Index - All Urban Consumers Index the present value of the 1946 Estate would be in today s dollars more than $300,000. The Trustees estimate of the value of the principal of the Fund based on the Trustees prior review of the Annual Reports of the Town includes the capital gain on the sale of the stock in 1982 but does not include any inflationary adjustment, the capital gain on the sale of the former Indian Head Bank building/town Office or the possible ownership of a parcel of land that was originally a part of Mrs. Durgin s Estate. 3. Motion to Adjourn the Meeting MOTION: Karen Brown motioned to adjourn the meeting at 4:25 PM. Marion Trafton seconded. The motion carried unanimously. Respectfully submitted, Lisa Stewart, Chairman Marion Trafton, Treasurer Karen Brown, Trustee Page 9 of 9

District Officers Salaries

District Officers Salaries 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 TOWN OF GILMANTON BUDGET COMMITTEE MEETING Members Present: Brian Forst, Chairman, Stan Bean, Vice Chairman, Anne Kirby, Steven Bedard, Joanne Melle, Mark

More information

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE July 17, 2017

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE July 17, 2017 BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE July 17, 2017 ATTENDANCE Chairman Tom Gauthier; Selectmen Tom Dwyer, Michael Yergeau and Adam Munguia; Town Administrator Gregory C. Dodge;

More information

01) OPEN MEETING The Municipal Budget Committee Meeting of Thursday November 16, 2017 was called to order at 7:00 p.m. at the Knightly Meeting Room.

01) OPEN MEETING The Municipal Budget Committee Meeting of Thursday November 16, 2017 was called to order at 7:00 p.m. at the Knightly Meeting Room. Budget Committee November, 0 0 0 MINUTES OF THE BUDGET COMMITTEE MEETING OF November, 0) OPEN MEETING The Municipal Budget Committee Meeting of Thursday November, was called to order at :00 p.m. at the

More information

Board of Selectmen Regular Meeting Wednesday November 9, :30PM Chelsea Town Office

Board of Selectmen Regular Meeting Wednesday November 9, :30PM Chelsea Town Office Board of Selectmen Regular Meeting Wednesday November 9, 2016 6:30PM Chelsea Town Office I. Call regular meeting to order: The meeting was called to order at 6:31PM by Mr. Danforth. Selectmen present included

More information

Selectmen s Meeting Minutes Albany, NH November 9, :00 p.m.

Selectmen s Meeting Minutes Albany, NH November 9, :00 p.m. Minutes must be kept of all public meetings and must be available to the public upon request not more than five business days after the public meeting. A business day means the hours of 8 am to 5 pm on

More information

Part 91 REGISTRATION AND REPORTING BY TRUSTEES PURSUANT TO ARTICLE 8 OF THE ESTATES, POWERS AND TRUSTS LAW

Part 91 REGISTRATION AND REPORTING BY TRUSTEES PURSUANT TO ARTICLE 8 OF THE ESTATES, POWERS AND TRUSTS LAW Chapter V Charitable Uses and Purposes Title 13 New York Code of Rules and Regulations Part 90 - Definitions 90.1 Trustees RULES AND REGULATIONS FOR REGISTRATION OF CHARITABLE TRUSTEES, INCLUDING TRUSTS,

More information

Budget Committee Town of Gilmanton, New Hampshire

Budget Committee Town of Gilmanton, New Hampshire Budget Committee Town of Gilmanton, New Hampshire DRAFT NOTES Meeting January 5, 2019 6:00pm. Gilmanton Academy Committee Members Present: Vice Chairman Anne Kirby, Joanne Melle, Grace Sisti, Stephen McWhinnie-

More information

Park Center Community Development Authority. Agenda for February 20, 2013 Meeting

Park Center Community Development Authority. Agenda for February 20, 2013 Meeting Park Center Community Development Authority 1. Approval of agenda. Agenda for February 20, 2013 Meeting 2. Approval of minutes for June 27, 2012 meeting. 3. Election of officers. 4. Discussion of Development

More information

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE October 2, 2017

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE October 2, 2017 BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE October 2, 2017 ATTENDANCE Chairman Tom Gauthier; Selectmen Tom Dwyer and Adam Munguia; Town Administrator Gregory C. Dodge; Executive Secretary

More information

PRESENT. Lt. Chris Brown, Board Chair Willard Payne, Secretary Cpt. Michael Lynch, Trustee Nawal McDaniel, Trustee Richard Patsy, Trustee STAFF

PRESENT. Lt. Chris Brown, Board Chair Willard Payne, Secretary Cpt. Michael Lynch, Trustee Nawal McDaniel, Trustee Richard Patsy, Trustee STAFF PRESENT J A C K S O N V I L L E P O L I C E A N D F I R E P E N S I O N F U N D R I C H A R D D I C K C O H E E B O A R D R O O M Lt. Chris Brown, Board Chair Willard Payne, Secretary Cpt. Michael Lynch,

More information

TOWN OF RYE BUDGET COMMITTEE 2016 BUDGET WORK SESSION Thursday, December 8, :30 p.m. Rye Town Hall

TOWN OF RYE BUDGET COMMITTEE 2016 BUDGET WORK SESSION Thursday, December 8, :30 p.m. Rye Town Hall TOWN OF RYE BUDGET COMMITTEE 2016 BUDGET WORK SESSION Thursday, December 8, 2016 6:30 p.m. Rye Town Hall Members Present: Chairman Paul Goldman, Jaci Grote, Peggy Balboni, Ray Jarvis, Mae Bradshaw, School

More information

BEACON FALLS BOARD OF SELECTMEN REGULAR MONTHLY MEETING MONDAY, JANUARY 14, 2013 MINUTES (Draft, Subject to Approval)

BEACON FALLS BOARD OF SELECTMEN REGULAR MONTHLY MEETING MONDAY, JANUARY 14, 2013 MINUTES (Draft, Subject to Approval) BEACON FALLS BOARD OF SELECTMEN REGULAR MONTHLY MEETING MONDAY, JANUARY 14, 2013 MINUTES (Draft, Subject to Approval) First Selectman Gerard F. Smith called the Monthly Meeting of the Beacon Falls Board

More information

Northwood Board of Selectmen Minutes of December 8, 2015

Northwood Board of Selectmen Minutes of December 8, 2015 Chairman Timothy Jandebeur called the meeting to order at 6:00 p.m. Roll Call Selectman Timothy Jandebeur, Selectman Scott Bryer, Selectman Rick Wolf, and Town Administrator Joseph Gunter. The meeting

More information

I. Call to Order and Roll Call Chairperson Erica Bromley called the meeting to order at 7:07 p.m.

I. Call to Order and Roll Call Chairperson Erica Bromley called the meeting to order at 7:07 p.m. HEBRON BOARD OF EDUCATION Thursday, January 11, 2018 REGULAR MEETING Gilead Hill School Music Room 7:00 p.m. MINUTES The Hebron Public Schools, in partnership with families and the community, is committed

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

CENTRAL COUNTY FIRE DEPARTMENT Joint Powers Authority

CENTRAL COUNTY FIRE DEPARTMENT Joint Powers Authority CENTRAL COUNTY FIRE DEPARTMENT 1399 Rollins Road Burlingame, CA 94010 1600 Floribunda Avenue Hillsborough, CA 94010 BOARD OF DIRECTORS MEETING MINUTES Special Meeting, Wednesday 4:00 p.m., Hillsborough

More information

-AGENDA- -BOSSIER CITY COUNCIL REGULAR MEETING- -TUESDAY, SEPTEMBER 18, :00 PM - Council Chambers 620 Benton Road, Bossier City, Louisiana

-AGENDA- -BOSSIER CITY COUNCIL REGULAR MEETING- -TUESDAY, SEPTEMBER 18, :00 PM - Council Chambers 620 Benton Road, Bossier City, Louisiana -AGENDA- -BOSSIER CITY COUNCIL REGULAR MEETING- -TUESDAY, SEPTEMBER 18, 2018-3:00 PM - Council Chambers 620 Benton Road, Bossier City, Louisiana I. Call to Order II. Invocation by: Council Member Scott

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

The Harmony Township Board of Commissioners. January 16, 2019 Meeting Minutes 2501 Woodland Road, Ambridge, PA 15003

The Harmony Township Board of Commissioners. January 16, 2019 Meeting Minutes 2501 Woodland Road, Ambridge, PA 15003 The Meeting was called to Order at 6:00 P.M. Pledge of Allegiance Roll Call: Board Members Present: Glenn Angus, Chairman Donald Gunther John Cermak Bradley Payne Board Members Absent: Paul Kokoski, Vice

More information

Town of Chester Board of Selectmen Meeting Thursday, April 12 th, 2018 Municipal Complex Approved Minutes

Town of Chester Board of Selectmen Meeting Thursday, April 12 th, 2018 Municipal Complex Approved Minutes Town of Chester Board of Selectmen Meeting Thursday, April 12 th, 2018 Municipal Complex Approved Minutes I Preliminaries Call the Meeting to Order Roll Call Pledge of Allegiance Additions and Deletions

More information

TOWN OF BURLINGTON, MASSACHUSETTS MANAGEMENT LETTER JUNE 30, 2013

TOWN OF BURLINGTON, MASSACHUSETTS MANAGEMENT LETTER JUNE 30, 2013 TOWN OF BURLINGTON, MASSACHUSETTS MANAGEMENT LETTER JUNE 30, 2013 To the Honorable Board of Selectmen Town of Burlington, Massachusetts In planning and performing our audit of the financial statements

More information

REGULAR SESSION OF THE VILLAGE BOARD OF TRUSTEES ON FEBRUARY 12, 2013 AT THE DEPOSIT THEATER ON FRONT ST. IN DEPOSIT AT 7:00 P.M.

REGULAR SESSION OF THE VILLAGE BOARD OF TRUSTEES ON FEBRUARY 12, 2013 AT THE DEPOSIT THEATER ON FRONT ST. IN DEPOSIT AT 7:00 P.M. REGULAR SESSION OF THE VILLAGE BOARD OF TRUSTEES ON FEBRUARY 12, 2013 AT THE DEPOSIT THEATER ON FRONT ST. IN DEPOSIT AT 7:00 P.M. PRESENT: President O Connor, Trustees Mott, Hathaway and Strauss, CT Decker

More information

AGENDA AUDIT COMMITTEE MEETING April 11, :10-4:00pm

AGENDA AUDIT COMMITTEE MEETING April 11, :10-4:00pm AGENDA AUDIT COMMITTEE MEETING April 11, 2019 2:30-4:00pm Helms & Company, Inc. 1 Pillsbury Street, 3 rd Floor, Concord, NH Call In #: 1 646 876 9923 Meeting ID: 770 631 278 Committee Members: David Sky,

More information

Village of Wesley Hills Board of Trustees Board Meeting, Village Hall Tuesday, August 7, 2018

Village of Wesley Hills Board of Trustees Board Meeting, Village Hall Tuesday, August 7, 2018 Village of Wesley Hills Board of Trustees Board Meeting, Village Hall Tuesday, August 7, 2018 MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Marshall Katz, Mayor Ed McPherson, Deputy Mayor Howard Richman,

More information

TOWN OF SOMERS BOARD OF SELECTMEN MINUTES REGULAR MEETING

TOWN OF SOMERS BOARD OF SELECTMEN MINUTES REGULAR MEETING BOARD OF SELECTMEN MINUTES REGULAR MEETING Monday, April 2, 2007 7:00 p.m. (immediately following the Special Town Meeting) Town Hall Auditorium 1. Location of Emergency Exits: not necessary, less than

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

VILLAGE OF ARDSLEY BOARD OF TRUSTEES REGULAR MEETING- 8:00 P.M. TUESDAY, FEBRUARY 16, 2016

VILLAGE OF ARDSLEY BOARD OF TRUSTEES REGULAR MEETING- 8:00 P.M. TUESDAY, FEBRUARY 16, 2016 VILLAGE OF ARDSLEY BOARD OF TRUSTEES REGULAR MEETING- 8:00 P.M. TUESDAY, FEBRUARY 16, 2016 Present: Mayor Peter R. Porcino Deputy Mayor/Trustee Nancy Kaboolian Trustee Gary Malone Trustee Andy DiJusto

More information

TOWN OF WOLFEBORO BUDGET COMMITTEE. November 9, 2017 Minutes

TOWN OF WOLFEBORO BUDGET COMMITTEE. November 9, 2017 Minutes TOWN OF WOLFEBORO BUDGET COMMITTEE November 9, 2017 Minutes Members Present: John MacDonald, Chairman, Bob Tougher, Vice-Chairman, Luke Freudenberg, Selectmen s Representative, Steve Johnson, Bob O Brien,

More information

Dev Mahadevan, Chief Executive Officer Barbara Adranly, Recorder Michelle Robles, Accountant

Dev Mahadevan, Chief Executive Officer Barbara Adranly, Recorder Michelle Robles, Accountant Meeting of the EDEN TOWNSHIP HEALTHCARE DISTRICT BOARD OF DIRECTORS OPEN SESSION Hayward Area Recreation & Park District Board Room 5:30 p.m. APPROVED I. CALL TO ORDER Chair Rogers called the meeting to

More information

Town of Milton Board of Selectmen & Budget Committee Meeting November 9 th, 2017 Milton Town Hall Joint Meeting Minutes

Town of Milton Board of Selectmen & Budget Committee Meeting November 9 th, 2017 Milton Town Hall Joint Meeting Minutes 1 Town of Milton Board of Selectmen & Budget Committee Meeting November 9 th, 2017 Milton Town Hall Joint Meeting Minutes Board of Selectmen Attendance: Selectmen Chair Andrew Rawson, Ryan Thibeault, Town

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

MINUTES 5:00P.M. MEETING OF THE RICHMOND SELECTBOARD TOWN OFFICE CONFERENCE ROOM, WEDNESDAY, MARCH 2, 2016

MINUTES 5:00P.M. MEETING OF THE RICHMOND SELECTBOARD TOWN OFFICE CONFERENCE ROOM, WEDNESDAY, MARCH 2, 2016 1.0 CALL TO ORDER MINUTES 5:00P.M. MEETING OF THE RICHMOND SELECTBOARD TOWN OFFICE CONFERENCE ROOM, WEDNESDAY, MARCH 2, 2016 Selectmen present: Gary Poulin, O Neil Laplante, David Thompson, Peter Warner

More information

VILLAGE OF ATHENS BOARD MEETING March 14, :30PM

VILLAGE OF ATHENS BOARD MEETING March 14, :30PM Pledge to the Flag VILLAGE OF ATHENS BOARD MEETING March 14, 2018 6:30PM PRESENT: Mayor Peter Alberti, Trustee Marla Butler, Trustee Gail Lasher, Trustee Shannon Spinner and Trustee Robert Scott. DEPARTMENT

More information

REVISED AGENDA RTA Board of Trustees Meeting Tuesday, April 16, 2019 (This meeting will commence after the committee meetings) I. Call to order II. II

REVISED AGENDA RTA Board of Trustees Meeting Tuesday, April 16, 2019 (This meeting will commence after the committee meetings) I. Call to order II. II REVISED AGENDA RTA Board of Trustees Meeting Tuesday, April 16, 2019 (This meeting will commence after the committee meetings) I. Call to order II. III. IV. Roll Call Certification regarding notice of

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

BOARD OF SELECTMEN DRAFT

BOARD OF SELECTMEN DRAFT PRESENT: L.M. Smith, Chairman; J.E. Ziolkowski, Vice Chairman; R.P. McDermott, Selectman; L.A. Ruest, Town Administrator; S.H. Ayer, Secretary Meeting videotaped by Margaret Allen. PUBLIC HEARING PERMISSIBLE

More information

The Other Money: Budgeting and Beyond

The Other Money: Budgeting and Beyond N E W H A M P S H I R E L I B R A R Y T R U S T E E S A S S O C I A T I O N The Other Money: Budgeting and Beyond Presented by: Terry M. Knowles, Assistant Director Charitable Trusts Unit How to Participate

More information

OTHERS PRESENT: Treasurer Hill, Nursing Home Administrator Labore, Human Services Administrator Bishop, IT Manager Ruggles

OTHERS PRESENT: Treasurer Hill, Nursing Home Administrator Labore, Human Services Administrator Bishop, IT Manager Ruggles EXECUTIVE COMMITTEE MEETING Administration Building 3855 Dartmouth College Highway North Haverhill, NH March 19 th 2018 PRESENT: Representatives Sykes, Darrow, Smith, Abel, Campion, Maes, Ham and Schwaegler.

More information

Finance Committee Meeting. January 23, :30 PM Veterans Memorial Building, Room Main Street Millis, MA

Finance Committee Meeting. January 23, :30 PM Veterans Memorial Building, Room Main Street Millis, MA Finance Committee Meeting January 23, 2013 7:30 PM Veterans Memorial Building, Room 229 900 Main Street Millis, MA 02054 In Attendance: Craig Schultze, Chairman Peter Jurmain, Vice Chairman Rich Molloy,

More information

Board of Selectmen Town of Gilmanton, New Hampshire

Board of Selectmen Town of Gilmanton, New Hampshire Board of Selectmen Town of Gilmanton, New Hampshire Meeting January, :00 pm. Gilmanton Academy APPROVED Present: Chairman Ralph Lavin, Selectmen Brett Currier and Donald Guarino, Town Administrator Arthur

More information

Budget Committee Town of Gilmanton, New Hampshire

Budget Committee Town of Gilmanton, New Hampshire 1 2 3 4 5 Budget Committee Town of Gilmanton, New Hampshire DRAFT NOTES 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 Meeting January 2, 2019 6:00pm. Gilmanton Academy Committee Members Present:

More information

-AGENDA- - BOSSIER CITY COUNCIL REGULAR MEETING- -TUESDAY, OCTOBER 3, :00 PM - Council Chambers 620 Benton Road, Bossier City, Louisiana

-AGENDA- - BOSSIER CITY COUNCIL REGULAR MEETING- -TUESDAY, OCTOBER 3, :00 PM - Council Chambers 620 Benton Road, Bossier City, Louisiana -AGENDA- - BOSSIER CITY COUNCIL REGULAR MEETING- -TUESDAY, OCTOBER 3, 2017-3:00 PM - Council Chambers 620 Benton Road, Bossier City, Louisiana I. Call to Order II. Invocation by: Council Member Jeffery

More information

Budget Committee November 3, 2016

Budget Committee November 3, 2016 Budget Committee November 3, 2016 Present: Jerry O Connor, Chairperson; Dave Mankus; Bonnie Cyr, School Board Rep; Lisa Kimball; Priscilla Colbath; Lino Avellani; Charlie Edwards, Selectmen s Rep; Howie

More information

Surfside United Methodist Church Policies and Procedures Accounting, Receivables, Payables

Surfside United Methodist Church Policies and Procedures Accounting, Receivables, Payables These policies and procedures apply to all church members and groups who use the church s Tax Identification Number (TIN), including all church ministries and church-sponsored activities. All Church ministries

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

TOWN OF PLATTEKILL REGULAR TOWN BOARD MEETING. August 1, SALUTE TO FLAG Supervisor Croce opened the meeting with a salute to the American Flag.

TOWN OF PLATTEKILL REGULAR TOWN BOARD MEETING. August 1, SALUTE TO FLAG Supervisor Croce opened the meeting with a salute to the American Flag. TOWN OF PLATTEKILL REGULAR TOWN BOARD MEETING Time: 7:00 PM August 1, 2018 SALUTE TO FLAG Supervisor Croce opened the meeting with a salute to the American Flag. ROLL CALL The following Town Board Members

More information

WHEREAS, if the Special Sales Tax is approved by the voters on November 8, 2011, it will be imposed on April 1, 2012; and

WHEREAS, if the Special Sales Tax is approved by the voters on November 8, 2011, it will be imposed on April 1, 2012; and RESOLUTION OF THE BOARD OF COMMISSIONERS OF BIBB COUNTY TO IMPOSE, LEVY, AND COLLECT A SPECIAL ONE PERCENT SALES AND USE TAX WITHIN BIBB COUNTY, CONDITIONED UPON APPROVAL BY A MAJORITY OF THE QUALIFIED

More information

Council President, Robert Lewis called the meeting to order at 7:00 p.m. by asking those in attendance to stand and recite the Pledge of Allegiance.

Council President, Robert Lewis called the meeting to order at 7:00 p.m. by asking those in attendance to stand and recite the Pledge of Allegiance. MINUTES OF OCTOBER 8 TH, 2012 TOWN COUNCIL MEETING The regular meeting of the Town Council of Clear Lake, Indiana was held at the Town Hall on Monday, October 8 th, 2012 at 7:00 p.m. Present were Council

More information

Wednesday June 5, 2013 (Immediately Following the Regular Meeting)

Wednesday June 5, 2013 (Immediately Following the Regular Meeting) SPECIAL MEETING OF THE BUDGET & FINANCE COMMITTEE OF THE PUTNAM COUNTY LEGISLATURE CALLED BY THE CLERK AT THE REQUEST OF THE CHAIRMAN TO BE HELD IN THE HISTORIC COURTHOUSE CARMEL, NEW YORK 10512 Wednesday

More information

VILLAGE OF ATHENS BOARD MEETING MINUTES- May 23, :30PM

VILLAGE OF ATHENS BOARD MEETING MINUTES- May 23, :30PM VILLAGE OF ATHENS BOARD MEETING MINUTES- May 23, 2018 6:30PM PRESENT: Mayor Peter Alberti, Trustee Marla Butler, Trustee Gail Lasher, Trustee Stephan Bradicich and Village Attorney Tal Rappleyea. ABSENT:

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

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

PRESENT: His Honor Mayor Bradford S. Brown, Commissioners Roosevelt Lawrence, Harold E. Jennings, Jonathan Williams and Doris A. Davis.

PRESENT: His Honor Mayor Bradford S. Brown, Commissioners Roosevelt Lawrence, Harold E. Jennings, Jonathan Williams and Doris A. Davis. OFFICIAL MINUTES COMMISSION OF THE CITY OF BRUNSWICK GEORGIA REGULAR RESCHEDULED MEETING 6:00 P.M., AUGUST 21, 2002 PRESENT: His Honor Mayor Bradford S. Brown, Commissioners Roosevelt Lawrence, Harold

More information

Amelia Walk Community Development District. January 16, 2018

Amelia Walk Community Development District. January 16, 2018 Amelia Walk Community Development District January 16, 2018 Amelia Walk Community Development District 475 West Town Place, Suite 114 St. Augustine, FL 32092 Phone: (904) 940-5850 * Fax: (904) 940-5899

More information

Town of Cross Plains, Wisconsin Accounting Procedures

Town of Cross Plains, Wisconsin Accounting Procedures Town of Cross Plains, Wisconsin Accounting Procedures Introduction The Board is responsible for establishing policies and procedures that govern the financial practices to be followed by the Town Clerk,

More information

VILLAGE OF MINOA BOARD OF TRUSTEES September 4, 2012

VILLAGE OF MINOA BOARD OF TRUSTEES September 4, 2012 DISTRIBUTION LIST Koagel & Vincentini Minoa Library www.villageofminoa.com VILLAGE OF MINOA BOARD OF TRUSTEES September 4, 2012 PRESENT: Mayor Richard Donovan Trustee Abbott Trustee Brazill Trustee Christensen

More information

VILLAGE OF CANASTOTA MINUTES December 4, Mayor DeShaw called the meeting to order at 7:00 p.m. The Pledge of Allegiance was recited.

VILLAGE OF CANASTOTA MINUTES December 4, Mayor DeShaw called the meeting to order at 7:00 p.m. The Pledge of Allegiance was recited. VILLAGE OF CANASTOTA MINUTES Mayor DeShaw called the meeting to order at 7:00 p.m. The Pledge of Allegiance was recited. PRESENT: Mayor Carla M. DeShaw; Deputy Mayor Scott Rapasadi; Trustees Bill Haddad,

More information

The Regular Meeting of the Gladwin City Council was called to order by Mayor Thomas Winarski at 5:00 p.m.

The Regular Meeting of the Gladwin City Council was called to order by Mayor Thomas Winarski at 5:00 p.m. May 2, 2016 Gladwin, Michigan The Regular Meeting of the Gladwin City Council was called to order by Mayor Thomas Winarski at 5:00 p.m. Present: Absent: Bodnar, Caffrey, Crawford, Gardner, Jungman, Mienk,

More information

Town of Buxton Minutes for March 16, 2016 Selectmen s Meeting. Prepared by: Beverly Gammon

Town of Buxton Minutes for March 16, 2016 Selectmen s Meeting. Prepared by: Beverly Gammon Town of Buxton Selectmen s Meeting Prepared by: Beverly Gammon Members Present: Clifford L. Emery, Jean C. Harmon, Dennis P. Santolucito, Chad E. Poitras Peter E. W. Burns was absent. Others Present: Patrick

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

-AGENDA- -BOSSIER CITY COUNCIL REGULAR MEETING- -TUESDAY, OCTOBER 2, :00 PM - Council Chambers 620 Benton Road, Bossier City, Louisiana

-AGENDA- -BOSSIER CITY COUNCIL REGULAR MEETING- -TUESDAY, OCTOBER 2, :00 PM - Council Chambers 620 Benton Road, Bossier City, Louisiana -AGENDA- -BOSSIER CITY COUNCIL REGULAR MEETING- -TUESDAY, OCTOBER 2, 2018-3:00 PM - Council Chambers 620 Benton Road, Bossier City, Louisiana I. Call to Order II. Invocation by: Council Member Jeffery

More information

Episcopal Diocese of Western Massachusetts MODEL AUDIT PROGRAM - AUDIT YEAR 2017

Episcopal Diocese of Western Massachusetts MODEL AUDIT PROGRAM - AUDIT YEAR 2017 Episcopal Diocese of Western Massachusetts MODEL AUDIT PROGRAM - AUDIT YEAR 2017 GUIDELINES FOR AUDITORS: The following worksheets are provided for use by your audit committee. This model program can be

More information

Agenda Item No. 6H February 14, Honorable Mayor and City Council Members Attention: Jeremy Craig, Interim City Manager

Agenda Item No. 6H February 14, Honorable Mayor and City Council Members Attention: Jeremy Craig, Interim City Manager TO: FROM: Honorable Mayor and City Council Members Attention: Jeremy Craig, Interim City Manager Emily Cantu, Housing Services Director (Staff Contact: Emily Cantu, (707) 449-5688) Agenda Item No. 6H February

More information

CITY OF TREASURE ISLAND, FLORIDA BOARD OF COMMISSIONERS REGULAR MEETING MINUTES SEPTEMBER 3, :00 PM

CITY OF TREASURE ISLAND, FLORIDA BOARD OF COMMISSIONERS REGULAR MEETING MINUTES SEPTEMBER 3, :00 PM CITY OF TREASURE ISLAND, FLORIDA BOARD OF COMMISSIONERS REGULAR MEETING MINUTES SEPTEMBER 3, 2014 6:00 PM The meeting was called to order at 6:00 PM by Mayor Robert Minning A. PLEDGE OF ALLEGIANCE - LED

More information

Village of Ellenville Board Meeting January 14, 2019

Village of Ellenville Board Meeting January 14, 2019 1 Village of Ellenville Board Meeting January 14, 2019 The meeting was called to order with the Pledge of Allegiance by Mayor Kaplan at 5:30 p.m. PRESENTATION PRIORITY ONE/ITC Priority One and ITC were

More information

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY September 3, 2013

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY September 3, 2013 MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY 13865 September 3, 2013 Present: Mayor: Ronald G. Harting Trustee Robert Bennett Eileen Shelp-Olmstead Thomas M. Skinner Robert

More information

ADOPTED: 6/19/18 As Written

ADOPTED: 6/19/18 As Written ADOPTED: 6/19/18 As Written Minutes of Meeting CONWAY BOARD OF SELECTMEN June 5th, 2018 The Selectmen s Meeting convened at 4:00 pm in the Meeting Room of Conway Town Hall with the following present: C.

More information

North Berwick Board of Selectmen s Minutes: March 20, 2007 NORTH BERWICK BOARD OF SELECTMEN MINUTES MARCH 20, 2007

North Berwick Board of Selectmen s Minutes: March 20, 2007 NORTH BERWICK BOARD OF SELECTMEN MINUTES MARCH 20, 2007 1 North Berwick Board of Selectmen s Minutes: March 20, 2007 NORTH BERWICK BOARD OF SELECTMEN MINUTES MARCH 20, 2007 Present: Chairman MacDougall, Selectman Abbott, Selectman Whitten, Selectman Moulton,

More information

I. CALL TO ORDER The Special Meeting was called to order at 6:00 p.m. by Councilor Diaz.

I. CALL TO ORDER The Special Meeting was called to order at 6:00 p.m. by Councilor Diaz. DRAFT 6/18/09 MINUTES FINANCE COMMITTEE SPECIAL MEETING TUESDAY, JUNE16, 2009 6:00 P.M. ANNEX MEETING ROOM I. CALL TO ORDER The Special Meeting was called to order at 6:00 p.m. by Councilor Diaz. II. ROLL

More information

VILLAGE OF MINOA BOARD OF TRUSTEES May 15, 2017

VILLAGE OF MINOA BOARD OF TRUSTEES May 15, 2017 VILLAGE OF MINOA BOARD OF TRUSTEES May 15, 2017 PRESENT: Mayor William F. Brazill Trustee John M. Abbott Trustee John H. Champagne Trustee Eric S. Christensen Trustee Gregory A. Rinaldi Clerk Treasurer

More information

City of Winter Springs Defined Benefit Plan Actuarial Valuation

City of Winter Springs Defined Benefit Plan Actuarial Valuation February 28, 2011 Mr. Shawn Boyle Finance and Administrative Services Director City of Winter Springs 1126 East State Road 434 Winter Springs, Florida 32708 Re: City of Winter Springs Actuarial Valuation

More information

MINUTES. 1. Discussion and Action: Approval of Meeting Minutes of:

MINUTES. 1. Discussion and Action: Approval of Meeting Minutes of: PUBLIC UTILITIES COMMISSION WALLINGFORD ELECTRIC DIVISION 100 JOHN STREET WALLINGFORD, CT August 4, 2009 6:30 p.m. PRESENT: Chairman Robert Beaumont, Commissioners David Gessert and Richard Nunn, Director

More information

As you are aware, a copy of the Report should be filed with the State at the following address upon approval by the Pension Board.

As you are aware, a copy of the Report should be filed with the State at the following address upon approval by the Pension Board. April 17, 2015 Ms. Kim Free Pension Plan Administrator Utility Board of the City of Key West 1001 James Street Key West, Florida 33040-6935 Re: January 1, 2015 Actuarial Valuation Dear Kim: As requested,

More information

Dear Chairman Eck and Members of the Board of Fire Commissioners:

Dear Chairman Eck and Members of the Board of Fire Commissioners: THOMAS P. DiNAPOLI COMPTROLLER STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 GABRIEL F. DEYO DEPUTY COMPTROLLER DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY

More information

Monroe County Employees Retirement System Board of Trustees MINUTES

Monroe County Employees Retirement System Board of Trustees MINUTES Retirement System Board of Trustees MINUTES A regular meeting of the Monroe County Employees Trustees was held on October 27, 2014 at the Monroe County Board of Commissioners Chambers at 125 East Second

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

Town of Round Hill Planning Commission Meeting August 2, :00 p.m.

Town of Round Hill Planning Commission Meeting August 2, :00 p.m. Town of Round Hill Planning Commission Meeting August 2, 2016 7:00 p.m. A regular meeting of the Town of Round Hill Planning Commission was held Tuesday, August 2, 2016, at 7:00 p.m. at the Town Office

More information

REQUEST FOR PROPOSAL (RFP) FOR AUDIT SERVICES February 25, 2015

REQUEST FOR PROPOSAL (RFP) FOR AUDIT SERVICES February 25, 2015 I. Purpose REQUEST FOR PROPOSAL (RFP) FOR AUDIT SERVICES February 25, 2015 The purpose of this RFP is to obtain the services of a public accounting firm, whose principal officers are independent Certified

More information

SUMMARY NOTICE OF SALE $21,220,000* CITY OF OAK RIDGE, TENNESSEE General Obligation Bonds, Series 2017

SUMMARY NOTICE OF SALE $21,220,000* CITY OF OAK RIDGE, TENNESSEE General Obligation Bonds, Series 2017 SUMMARY NOTICE OF SALE $21,220,000* CITY OF OAK RIDGE, TENNESSEE General Obligation Bonds, Series 2017 NOTICE IS HEREBY GIVEN that the Mayor of the City of Oak Ridge, Tennessee (the City ) will receive

More information

Estate Planning Information

Estate Planning Information Estate Planning Information Today's Date: I. Personal Information Your Name Country: Work Phone: Cell Phone: Soc. Sec. #: Birth Date: U.S. Citizen?: Yes No Employer: Marital Status: Spouse, Partner, or

More information

BY-LAWS OF AURORA COOPERATIVE ELEVATOR COMPANY AURORA, NEBRASKA. ARTICLE I Standards of Operations. ARTICLE II Stockholders

BY-LAWS OF AURORA COOPERATIVE ELEVATOR COMPANY AURORA, NEBRASKA. ARTICLE I Standards of Operations. ARTICLE II Stockholders BY-LAWS OF AURORA COOPERATIVE ELEVATOR COMPANY AURORA, NEBRASKA ARTICLE I Standards of Operations The Aurora Cooperative Elevator Company (the Cooperative ) shall be a cooperative agricultural organization

More information

Town of Milton Board of Selectmen Workshop October 23 rd, 2017 Milton Town Hall Workshop Minutes

Town of Milton Board of Selectmen Workshop October 23 rd, 2017 Milton Town Hall Workshop Minutes 10.23.17 BOS Budget Workshop Minutes 1 Town of Milton Board of Selectmen Workshop October 23 rd, 2017 Milton Town Hall Workshop Minutes In Attendance: Selectmen Chair Andrew Rawson, Michael Beaulieu, Ryan

More information

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

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

More information

MUNICIPAL BUDGET COMMITTEE Monday, January 8, 2018 Town Hall Meeting Room (2ND Floor) Conway Town Hall, Conway, NH

MUNICIPAL BUDGET COMMITTEE Monday, January 8, 2018 Town Hall Meeting Room (2ND Floor) Conway Town Hall, Conway, NH MUNICIPAL BUDGET COMMITTEE Monday, January 8, 2018 Town Hall Meeting Room (2ND Floor) Conway Town Hall, Conway, NH ADOPTED JANUARY 24, 2018 Chairman Jim LeFebvre called the meeting to order at 6:30pm.

More information

Fred Antosz Wiley Boulding, Sr. Dusty Farmer Pam Jackson

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

More information

WASHINGTON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY GENERAL BANKING SERVICES

WASHINGTON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY GENERAL BANKING SERVICES WASHINGTON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY GENERAL BANKING SERVICES Project Name: General Banking Services Date Packet Available: July 19, 2010 Bid Due By: August 2, 2010 Bid Submitted By: PUBLIC

More information

Cherry Valley Sewer District

Cherry Valley Sewer District 1963 2010 Cherry Valley Sewer District Annual Report June 30, 2010 P.O. BOX 476 LEICESTER, MA 01524 ANNUAL MEETING WARRANT To: Carla A. Davis, District Clerk Cherry Valley Sewer District Greetings: You

More information

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 THOMAS P. DiNAPOLI COMPTROLLER STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 GABRIEL F. DEYO DEPUTY COMPTROLLER DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY

More information

FINAL Draft May 16, 2011 Planning Board Minutes, approved 6/20/11 pg. 1

FINAL Draft May 16, 2011 Planning Board Minutes, approved 6/20/11 pg. 1 FINAL Draft May 16, 2011 Planning Board Minutes, approved 6/20/11 pg. 1 Town of Charlton Planning Board Minutes and Public Hearing Minutes 758 Charlton Road Charlton, New York 12019 Minutes of the Planning

More information

JOINT PROXY STATEMENT OFFERING CIRCULAR

JOINT PROXY STATEMENT OFFERING CIRCULAR JOINT PROXY STATEMENT OFFERING CIRCULAR MERGER PROPOSED YOUR VOTE IS VERY IMPORTANT Progress Financial Corporation ( Progress ) and First Partners Financial, Inc. ( First Partners ) have entered into an

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

CITY OF CORAL SPRINGS POLICE OFFICERS PENSION BOARD MEETING DECEMBER 3, 2018

CITY OF CORAL SPRINGS POLICE OFFICERS PENSION BOARD MEETING DECEMBER 3, 2018 1. ROLL CALL/CALL TO ORDER CITY OF CORAL SPRINGS POLICE OFFICERS PENSION BOARD MEETING DECEMBER 3, 2018 City Hall, 9500 West Sample Road Coral Springs, Florida 33065 Chair Scott Myers called the meeting

More information

Execution Copy MASSACHUSETTS BAY TRANSPORTATION AUTHORITY SALES TAX BOND TRUST AGREEMENT

Execution Copy MASSACHUSETTS BAY TRANSPORTATION AUTHORITY SALES TAX BOND TRUST AGREEMENT Execution Copy MASSACHUSETTS BAY TRANSPORTATION AUTHORITY SALES TAX BOND TRUST AGREEMENT DATED AS OF JULY 1, 2000 ARTICLE I DEFINITIONS AND STATUTORY AUTHORITY...2 101. DEFINITIONS...2 102. AUTHORITY FOR

More information

January 13, Dear Mr. Sweeney and Members of the Board of Fire Commissioners:

January 13, Dear Mr. Sweeney and Members of the Board of Fire Commissioners: THOMAS P. DiNAPOLI COMPTROLLER STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 STEVEN J. HANCOX DEPUTY COMPTROLLER DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY

More information

AGENDA. Receipt and Acceptance of Audited Financial Statements and Related Actions

AGENDA. Receipt and Acceptance of Audited Financial Statements and Related Actions AGENDA NASSAU COUNTY INTERIM FINANCE AUTHORITY TUESDAY, MAY 8, 2018, 7:00 PM MARRIOTT LONG ISLAND HOTEL & CONFERENCE CENTER 101 JAMES DOOLITTLE BLVD., UNIONDALE, NY 11553 Call to Order Action Items I.

More information

Kevin Fix, Peter Hahn, Gloria Heydlauff, Sarah Mueller, William J. Shkurti, and John M. Yesso.

Kevin Fix, Peter Hahn, Gloria Heydlauff, Sarah Mueller, William J. Shkurti, and John M. Yesso. The meeting was called to order at 5:06 p.m. IN ATTENDANCE BOARD MEMBERS: ALSO PRESENT: EXCUSED ABSENCE: Kevin Fix, Peter Hahn, Gloria Heydlauff, Sarah Mueller, William J. Shkurti, and John M. Yesso. Chris

More information

CITY OF CORAL SPRINGS POLICE OFFICERS PENSION BOARD MEETING FEBRUARY 13, 2017

CITY OF CORAL SPRINGS POLICE OFFICERS PENSION BOARD MEETING FEBRUARY 13, 2017 1. ROLL CALL/CALL TO ORDER CITY OF CORAL SPRINGS POLICE OFFICERS PENSION BOARD MEETING FEBRUARY 13, 2017 City Hall, 9551 West Sample Road Coral Springs, Florida 33065 Chair Scott Myers called the meeting

More information

* * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * *

* * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * BYLAW 6104 * * * * * * * * * A BYLAW OF THE CITY OF LETHBRIDGE TO AUTHORIZE THE LEVY OF TAX UPON ALL TAXABLE PROPERTY SHOWN ON THE PROPERTY ASSESSMENT AND TAX ROLLS AND THE SUPPLEMENTARY PROPERTY ASSESSMENT

More information

Petty Cash Policy. Issued in terms of the Local Government Municipal Finance Management Act, 2003 & Supply Chain Management Policy and System of 2015

Petty Cash Policy. Issued in terms of the Local Government Municipal Finance Management Act, 2003 & Supply Chain Management Policy and System of 2015 Petty Cash Policy Issued in terms of the Local Government Municipal Finance Management Act, 2003 & Supply Chain Management Policy and System of 2015 The Policy was approved on 30 June 2015 as per Resolution

More information

GENOA TOWN ADVISORY BOARD Regular Meeting Minutes February 6, 2019

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

More information