Geneseo Central School District 4050 Avon Road Geneseo, New York Board of Education Meeting Minutes

Size: px
Start display at page:

Download "Geneseo Central School District 4050 Avon Road Geneseo, New York Board of Education Meeting Minutes"

Transcription

1 Geneseo Central School District 4050 Avon Road Geneseo, New York Board of Education Meeting Minutes Place Presiding Thomas Preston Media Center Jennifer Mehlenbacher, President Date August 23, 2016 Board Members Present Board Members Absent Administration Present Administration Absent Call to Order Catherine Bennett, Vice-President Craig Phelps Mike Tenalio David Dwyer Alfred Dietrich Julie Matthew None Mr. Timothy C. Hayes, Superintendent John Holt, Technology, Coordinator Kelly Sattora, Director of Learning Tracy Levee, Business Administrator Mike Salatel, MS/HS Principal Craig Veley, Assistant Principal RJ Chesteron, Elementary Principal Cindy Flowers, Special Education Administrator The meeting was called to order at 7:00p.m by Jennifer Mehlenbacher, Board President and the pledge was recited. Agenda Second: Craig Phelps Adopted MOTION: To approve the amended agenda for the August 23, 2016 meeting Ayes: 7 Nays: 0 Motion Carried Minutes Approved Second: Craig Phelps MOTION: To approve the minutes from the August 9, 2016 meeting. Ayes: 7 Nays: 0 Carried Student Body Report Booster/PTSA Committee Reports No report. No report. GCEF Need a meeting in September. Shared Services Collaboration - Notes sent out. Policy Committee Committee met and reviewed policies for the next meeting. 1

2 Community Engagement Strategies Committee Catherine Bennett asked about an alumni association. Audit Committee Mid October meeting with auditors. Possibly meeting before September 20 th Board meeting. Tracy will check with Tom Lauffer for availability. Finance Committee Meeting September 6 th at 6:15 pm Presentations Community Relations Superintendent s Report Discussion Items Kelly Sattora provided a update on Common Core Curriculum and Implementation. No community relations. Superintendent Hayes reported: New teachers and returning probationary teachers participated in two mentor work days. District calendar and summer Linkages will be in the pennysaver this weekend. Transportation project bidding will start in November or December. Waiting for engineer review with project start date in the Spring. The Board discussed changing the agenda order to: Community relations Discussion items Presentations Superintendent s Report Mr. Hayes reviewed the Board of Education retreat notes. Old Business None Personnel New Business Approval of CPSE Meeting Minutes MOTION: Upon the recommendation of the Superintendent, to approve the following CPSE meeting minutes: # Approval of CSE Meeting Minutes MOTION: Upon the recommendation of the Superintendent, to approve the following 2

3 CSE meeting minutes: #18916, and Approval of Bus Transportation MOTION: Upon the recommendation of the Superintendent, to approve bus transportation for the Geneseo Rotary Good Neighbor Committee on August 25, Approval of Freedom to Speak Contract MOTION: Upon the recommendation of the Superintendent, to approve a contract with Freedom to Speak from July 1, 2016 through June 30, The contract will not exceed $5, Approval of Partial Team of One MOTION: Upon the recommendation of the Superintendent, to approve Carleigh Minor to participate as a partial team of one with Geneseo s cross country team during the 2016 season. Approval of Agreement Between GCS and the Geneseo Administrators Association MOTION: Resolved, that the Geneseo Central School District Board of Education implement The negotiated agreement between the Geneseo Central School and the Geneseo Administrators Association from July 1, 2016 through June 30, Business Office Acceptance of Donations MOTION: Upon the recommendation of the Superintendent to accept the following donations: Charles Nitsche - $91.05 for Heather Greene s book order in memory of Jim Yeager Geneseo Education Fund $ for Sandbox-science department Approval of Treasurer s Reports MOTION: Upon the recommendation of the Superintendent, to approve Treasurer s Reports for June 30, Approval of Extraclass Treasurer s Report MOTION: Upon the recommendation of the Superintendent, to approve Extraclass Treasurer s Report for June

4 RESOLUTION TO CONFIRM TAX ROLLS AND AUTHORIZE TAX LEVY WHEREAS, the Board of Education has been authorized by the voters at the Annual School Meeting to raise for the current budget of the school year a sum not to exceed $10,485,936; and, whereas, the Board of Education has been authorized by the voters of the Wadsworth Library to raise an additional $374,439 for a total tax levy of $10,860,375; THEREFORE BE IT RESOLVED, that the Board fix the equalized tax rates by towns and confirm the extension of the taxes as they appear on the following described tax roll: Name of Town Total Assessed Valuations by Towns Equalized Tax Rate by Towns Total Tax Levy by Town Geneseo Groveland Sparta West Sparta $500,549,981 $126,285,494 $3,508,114 $114, $8,623, $2,175, $59, $1, TOTALS $630,457,692 $10,860,375 AND BE IT HEREBY DIRECTED THAT the tax warrant of this board, duly signed shall be affixed to the above-described tax rolls authorizing the collection of said taxes to begin September 1, 2016 and end October 31, 2016 giving the tax warrant an effective period of sixty one (61) days at the expiration of which time the tax collector shall make an accounting in writing to the board; AND IT IS FURTHER DIRECTED THAT the delinquent tax penalties shall be fixed as follows: 1 st month free period, 2 nd month interest of 2 percent added, 3 rd month or fraction thereof, interest of 3 percent added. Dated: August 9,

5 5 District Clerk Geneseo Central School District

6 11.05 MOTION CONCERNING TAX WARRANT Motion made by Catherine Bennett ; Seconded by Mike Tenalio WHEREAS: Chapter 73 of the Laws of 1977, amended Section 1318, subdivision 1 of the Real Property Tax Law; and WHEREAS: the unencumbered, unreserved fund balance at the close of the last fiscal year must be applied in determining the amount of the school tax levy except for an amount not to exceed 4% of the current school year budget; and WHEREAS: this latter amount may be held as surplus funds during the current school year; BE IT ADDITIONALLY RESOLVED AS FOLLOWS: To the collector of Town(s) of Geneseo, Groveland, Sparta and West Sparta, County of Livingston and State of New York. You are hereby commanded: To give notice and start collection on September 1, 2016 in accordance with the provisions of Section 1322 of the Real Property Tax Law. To give notice that tax collection will end on November 30, To collect taxes in the total sum of $$10,860,375 in the same manner that collectors are authorized to collect town and county taxes in accordance with the provisions of Section 1318 of the Real Property Tax Law. To make no changes or alterations in the tax warrant or the attached tax rolls but shall return the same to the board of education. The board may recall its warrant and tax roll for correction of errors or omissions in accordance with the provisions of Section 1316 of the Real Property Tax Law. To forward by mail to each owner of real property listed on the tax rolls within ten days after the start of collection a statement of taxes due on his property on press-numbered tax bill forms provided by the school district in accordance with the provisions of Section 922 of the Real Property Tax Law. To forward by mail, without interest penalties, to the office of the county treasurer a detailed tax bill of all state land parcels liable for taxes on the school tax rolls in accordance with provisions of Sections 540 and 544 of the Real Property Tax Law. To receive from each of the taxable corporations and natural persons the sums listed on the attached tax rolls without interest penalties when such sums are paid before the end of the first month of the tax collection period. To add two percent interest penalties to all taxes collected during the second month of the tax collection and to add three per cent interest penalties to all taxes collected during any part of the third month of the tax collection period and to account for such sums as income due to the school district. 6

7 To issue press-numbered receipts only on forms provided by the school district in acknowledgement of receipt of payments of taxes and to retain, preserve and file exact carbon copies of all such receipts issued as required by Section 987 of the Real Property Tax Law. To promptly return the warrant at its expiration and if any taxes on the attached tax rolls shall be unpaid at that time, deliver an accounting thereof on forms showing by town the total assessed valuation, tax rate, the total tax levy, the total amounts remaining uncollected as required by Section 1330 of the Real Property Tax Law. The warrant is issued pursuant to Sections 910, 912 and 914 of the Real Property Tax Law and is delivered in accordance with Sections 1306 and 1318 of this law. It is effective immediately after it is properly signed by a majority of the board of education. The warrant shall expire on the date stated above unless a renewal or extension has been endorsed on the face of this warrant in writing in accordance with Section 1318, subdivision 2 of the Real Property Tax Law. Member Vote Jennifer Mehlenbacher Catherine Bennett Mike Tenalio David Dwyer Julie Matthews Al Dietrich Dated: August 9, 2016 District Clerk Geneseo Central School District Pending Issues Board Customs Manual 7

8 Executive Session Adjournment: Jennifer Mehlenbacher motioned to enter executive session at 8:23pm for: o Residency appeal matter o Contract issue o Personnel item Jennifer Mehlenbacher moved to adjourn the meeting at 9:15pm. Seconded by Mike Tenalio Respectfully submitted, Linda James, District Clerk 8

Geneseo Central School District 4050 Avon Road Geneseo, New York Board of Education Meeting Minutes

Geneseo Central School District 4050 Avon Road Geneseo, New York Board of Education Meeting Minutes Geneseo Central School District 4050 Avon Road Geneseo, New York 14454 Board of Education Meeting Minutes Place Presiding Thomas Preston Media Center Jennifer Mehlenbacher, Vice-President Date August 19,

More information

Page 1 of 5. this latter amount may be held as surplus funds during the current school year; now therefore

Page 1 of 5. this latter amount may be held as surplus funds during the current school year; now therefore BOARD OF EDUCATION MEETING AGENDA Tuesday, August 23, 2016 6:00 PM High School Library I. CONSENT AGENDA A. Recommend the Board of Education approve the minutes for the July 14, August 2, & August 11,

More information

MINUTES President Salisbury called the meeting of the Unatego Central School District Board of Education to order at 6:30 p.m.

MINUTES President Salisbury called the meeting of the Unatego Central School District Board of Education to order at 6:30 p.m. Board Meeting MINUTES President Salisbury called the meeting of the District Board of Education to order at 6:30 p.m. Call to Order Clapper, Downey, McDermott, McMichael, O Hara, Salisbury and Treffeisen

More information

LICKING HEIGHTS LOCAL BOARD OF EDUCATION MEETING SPECIAL MEETING

LICKING HEIGHTS LOCAL BOARD OF EDUCATION MEETING SPECIAL MEETING LICKING HEIGHTS LOCAL BOARD OF EDUCATION MEETING SPECIAL MEETING Monday 7:00 pm August 8, 2016 The Licking Heights Board of Education held a Special Meeting on Monday, August 8, 2016 at 7:02 p.m. for the

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

Resolution to Levy 2016 Taxes and Resolution to Levy 2016 Taxes for Certain Purposes

Resolution to Levy 2016 Taxes and Resolution to Levy 2016 Taxes for Certain Purposes Agenda Item #7-11 To: From: Dr. Mike Riggle Board of Education Dr. R.J. Gravel Date: Monday, December 12, 2016 Re: Tax Levy for 2016 Recommendation It is recommended that the Board of Education approve

More information

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

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

More information

Summary of Minutes Special Board Meeting June 28, 2012

Summary of Minutes Special Board Meeting June 28, 2012 The Board of Education of the Wilkes-Barre Area School District held a on Thursday,. President, Maryanne W. Toole called the meeting to order at 6:50 PM. Superintendent, Dr. Jeffrey T. Namey led the Pledge

More information

BUDGET MEETING, TOWN OF AVON, SEPTEMBER 21, 2010 Page 1

BUDGET MEETING, TOWN OF AVON, SEPTEMBER 21, 2010 Page 1 BUDGET MEETING, TOWN OF AVON, SEPTEMBER 21, 2010 Page 1 A Budget Meeting of the Town of Avon was held on Thursday, September 21, 2010 at 5:00 P.M. at the Avon Town Hall/Opera Block with the following members

More information

ONDIDO /1000. Agenda Item No.: Date: July 14, TO: Honorable Mayor and Members of the City Council. FROM : Gilbert Rojas, Director of Finance

ONDIDO /1000. Agenda Item No.: Date: July 14, TO: Honorable Mayor and Members of the City Council. FROM : Gilbert Rojas, Director of Finance ES City of Choice /1000 ONDIDO For City Clerk's Use: El APPROVED j DENIED Reso No. File No. Ord No. Agenda Item No.: Date: July 14, 2010 TO: Honorable Mayor and Members of the City Council FROM : Gilbert

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

OFFICIAL MINUTES OF THE GREENEVILLE-GREENE COUNTY JOINT BOARD OF EDUCATION JUNE 27, 2013

OFFICIAL MINUTES OF THE GREENEVILLE-GREENE COUNTY JOINT BOARD OF EDUCATION JUNE 27, 2013 OFFICIAL MINUTES OF THE GREENEVILLE-GREENE COUNTY JOINT BOARD OF EDUCATION JUNE 27, 2013 The Greeneville-Greene County Joint Board of Education met in regular quarterly session on Thursday, June 27, 2013

More information

BROOKFIELD BOARD OF EDUCATION MINUTES

BROOKFIELD BOARD OF EDUCATION MINUTES BROOKFIELD BOARD OF EDUCATION MINUTES Location: Library I. Call to order: Work Session - Time: 6:30 pm a. PRESENTATION FROM SAM LAMANCUSA, TRUMBULL COUNTY TREASURER. II. The met in regular session on Wednesday,

More information

CITY COUNCIL. c-r. Agenda Item No.: Date : July 14, Honorable Mayor and Members of the City Council TO:

CITY COUNCIL. c-r. Agenda Item No.: Date : July 14, Honorable Mayor and Members of the City Council TO: For City Clerk's Use: CITY COUNCIL APPROVED [] DENIED Reso No. File No. Ord No. TO: Honorable Mayor and Members of the City Council Agenda Item No.: Date : July 14, 2010 c-r FROM : Gilbert Rojas, Director

More information

TOWNSHIP COMMITTEE MEETING September 24, 2018

TOWNSHIP COMMITTEE MEETING September 24, 2018 TOWNSHIP COMMITTEE MEETING September 24, 2018 The Township Committee Meeting of the Township of Cranbury was held at 7:00 p.m. in the Town Hall Meeting Room. Answering present to the roll call were Township

More information

Board of Supervisors WAYNE COUNTY

Board of Supervisors WAYNE COUNTY Board of Supervisors WAYNE COUNTY RESOLUTION NO. 529-11: ADOPT A LOCAL LAW AMENDING WAYNE COUNTY S SELF INSURANCE PLAN FOR WORKER S COMPENSATION Mrs. Collier presented the following: WHEREAS, a proposed

More information

TRINITY COUNTY. Board Item Request Form Phone

TRINITY COUNTY. Board Item Request Form Phone County Contract No. Department Auditor/Controller TRINITY COUNTY 3.01 Board Item Request Form 2015-07-21 Contact Angela Bickle Phone 623-1317 Requested Agenda Location County Matters Requested Board Action:

More information

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

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

More information

NORTH ROYALTON CITY SCHOOLS BOARD OF EDUCATION AGENDA

NORTH ROYALTON CITY SCHOOLS BOARD OF EDUCATION AGENDA NORTH ROYALTON CITY SCHOOLS BOARD OF EDUCATION AGENDA THURSDAY, JUNE 28, 2018 6:30 P.M. REGULAR MEETING www.northroyaltonsd.org The North Royalton Board of Education shall form committees on an as needed

More information

Staff Report. Finance and IT Services. THAT Council receive Staff Report FAF , entitled Interim Levy By-law Update for information purposes;

Staff Report. Finance and IT Services. THAT Council receive Staff Report FAF , entitled Interim Levy By-law Update for information purposes; Staff Report Finance and IT Services Report To: Committee of the Whole Meeting Date: January 16, 2019 Report Number: FAF.19.001 Subject: Interim Levy By-law Update Prepared by: Ruth Prince, Director of

More information

RESOLUTION ADOPTION OF THE JULY 1, JUNE 30, 2017 FISCAL YEAR BUDGET AND PROPERTY TAX MILLAGE RATE LEVY OF

RESOLUTION ADOPTION OF THE JULY 1, JUNE 30, 2017 FISCAL YEAR BUDGET AND PROPERTY TAX MILLAGE RATE LEVY OF RESOLUTION ADOPTION OF THE JULY 1, 2016 - JUNE 30, 2017 FISCAL YEAR BUDGET AND PROPERTY TAX MILLAGE RATE LEVY OF 17.1776 At a regular meeting of the City Council of the City of Montrose, County of Genesee,

More information

MONMOUTH MUNICIPAL JOINT INSURANCE FUND MINUTES OCTOBER 11, 2018 WALL TOWNSHIP MUNICIPAL BUILDING 1:30 P.M.

MONMOUTH MUNICIPAL JOINT INSURANCE FUND MINUTES OCTOBER 11, 2018 WALL TOWNSHIP MUNICIPAL BUILDING 1:30 P.M. MONMOUTH MUNICIPAL JOINT INSURANCE FUND MINUTES OCTOBER 11, 2018 WALL TOWNSHIP MUNICIPAL BUILDING 1:30 P.M. Meeting Called to Order by Chairman Dempsey. Open Public Meeting Statement read into the record.

More information

CITY OF ROCK ISLAND ORDINANCE NO. O AN ORDINANCE OF THE CITY OF ROCK ISLAND, ROCK ISLAND COUNTY, ILLINOIS, ADOPTING TAX INCREMENT ALLOCATION FI

CITY OF ROCK ISLAND ORDINANCE NO. O AN ORDINANCE OF THE CITY OF ROCK ISLAND, ROCK ISLAND COUNTY, ILLINOIS, ADOPTING TAX INCREMENT ALLOCATION FI CITY OF ROCK ISLAND ORDINANCE NO. O- -2014 AN ORDINANCE OF THE CITY OF ROCK ISLAND, ROCK ISLAND COUNTY, ILLINOIS, ADOPTING TAX INCREMENT ALLOCATION FINANCING FOR THE LOCKS REDEVELOPMENT PROJECT AREA WHEREAS,

More information

Agenda for Eagleville City Council Meeting

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

More information

West New York Board of Education Work Session/Business Meeting Minutes May 9, 2016, 6:00 p.m.

West New York Board of Education Work Session/Business Meeting Minutes May 9, 2016, 6:00 p.m. West New York Board of Education Work Session/Business Meeting Minutes May 9, 2016, 6:00 p.m. The Work Session/Business Meeting of the West New York Board of Education was held in the Auditorium of the

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

GALWAY CENTRAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING MINUTES October 12, 2017

GALWAY CENTRAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING MINUTES October 12, 2017 GALWAY CENTRAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING MINUTES October 12, 2017 5:30 PM - Executive Session / 6:30 PM - Regular Session CALL TO ORDER The meeting was called to order by Board President

More information

Please return completed form to: Florida Department of Education Office of Funding & Financial Reporting 325 West Gaines Street, Room 814 Tallahassee,

Please return completed form to: Florida Department of Education Office of Funding & Financial Reporting 325 West Gaines Street, Room 814 Tallahassee, Please return completed form to: Florida Department of Education Office of Funding & Financial Reporting 325 West Gaines Street, Room 814 Tallahassee, Florida 32399-0400 FLORIDA DEPARTMENT OF EDUCATION

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

CITY OF SIMI VALLEY MEMORANDUM

CITY OF SIMI VALLEY MEMORANDUM CITY OF SIMI VALLEY MEMORANDUM AGENDA ITEM NO. Consent (6) June 4, 2018 TO: FROM: SUBJECT: City Council Department of Administrative Services ADOPTION OF A RESOLUTION AUTHORIZING THE LEVY OF A SPECIAL

More information

DRAFT. November 12, The Town Board of the Town Of Corinth held a regular meeting on November12, 2009 at 7:00PM at the Town Hall.

DRAFT. November 12, The Town Board of the Town Of Corinth held a regular meeting on November12, 2009 at 7:00PM at the Town Hall. November 12, 2009 The Town Board of the Town Of Corinth held a regular meeting on November12, 2009 at 7:00PM at the Town Hall. Present: Excused: Richard Lucia, Supervisor Charles Brown, Councilman John

More information

JULY 15, ATTORNEY MIKE NORRIS REPORT: Absent

JULY 15, ATTORNEY MIKE NORRIS REPORT: Absent JULY 15, 2015 The regular meeting of the Village of Cassadaga was held on July 15, 2015 at 7:00 PM with Mayor LeeAnn Lazarony presiding. Trustees present included, Jeff Frick, Mike Lehnen, Joshua Slaven

More information

CITY OF WEST KELOWNA BYLAW NO. 0252

CITY OF WEST KELOWNA BYLAW NO. 0252 CITY OF WEST KELOWNA BYLAW NO. 0252 A BYLAW TO ESTABLISH THE TAX RATES UPON REAL PROPERTY FOR THE CITY OF WEST KELOWNA AND TO PROVIDE FOR THE PAYMENT OF TAXES FOR THE YEAR 2018 WHEREAS the Council shall,

More information

Annual Meeting & Budget. Hearing. School District of Bayfield. Home of the Bayfield Trollers! October 16, Tel Fax

Annual Meeting & Budget. Hearing. School District of Bayfield. Home of the Bayfield Trollers! October 16, Tel Fax Annual Meeting & Budget Se Hearing School District of Bayfield Home of the Bayfield Trollers! Tel 715-779-3201 Fax 715-779-5268 300 N 4th Street Bayfield WI 54891 www.bayfield.k12.wi.us Looking Ahead October

More information

Village of Crete Police Pension Fund Board of Trustees 524 W. Exchange Street Crete, IL 60417

Village of Crete Police Pension Fund Board of Trustees 524 W. Exchange Street Crete, IL 60417 Village of Crete Police Pension Fund Board of Trustees 524 W. Exchange Street Crete, IL 60417 Regular Board Meeting Minutes January 14, 2015 CALL TO ORDER: The regular meeting of the Board of Trustees

More information

CAROLE KEETON STRAYHORN,

CAROLE KEETON STRAYHORN, Truth-In-Taxation A Guide for Setting School District Tax Rates July 2006 CAROLE KEETON STRAYHORN, Texas Comptroller TEXAS PROPERTY TAX Truth-In-Taxation A Guide for Setting School District Tax Rates

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

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

The Lincoln University BOARD OF TRUSTEES REGULAR MEETING Saturday, September 21, 2013

The Lincoln University BOARD OF TRUSTEES REGULAR MEETING Saturday, September 21, 2013 The Lincoln University BOARD OF TRUSTEES REGULAR MEETING Saturday, September 21, 2013 MINUTES The Lincoln University Board of Trustees met on September 21, 2013 at The Lincoln University s International

More information

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

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

More information

DAVIS JOINT UNIFIED SCHOOL DISTRICT EDUCATION PROGRAMS PARCEL TAX (MEASURE H)

DAVIS JOINT UNIFIED SCHOOL DISTRICT EDUCATION PROGRAMS PARCEL TAX (MEASURE H) PARCEL TAX REPORT FISCAL YEAR 2017-18 JUNE, 2018 PURSUANT TO GOVERNMENT CODE SECTIONS 50075 AND 50079 TAX ADMINISTRATION CONSULTANT: SCIConsultingGroup 4745 MANGELS BLVD. FAIRFIELD, CALIFORNIA 94534 PHONE

More information

OFFICIAL MINUTES OF THE BOARD OF TRUSTEES FOR THE VILLAGE OF BATH PUBLIC HEARING/REGULAR MEETING APRIL 18, 2016

OFFICIAL MINUTES OF THE BOARD OF TRUSTEES FOR THE VILLAGE OF BATH PUBLIC HEARING/REGULAR MEETING APRIL 18, 2016 OFFICIAL MINUTES OF THE BOARD OF TRUSTEES FOR THE VILLAGE OF BATH PUBLIC HEARING/REGULAR MEETING APRIL 18, 2016 This meeting of the Board of Trustees of the Village of Bath was held on the 18th day of

More information

Gananda Central School District

Gananda Central School District Gananda Central School District Actual Expenditures to Date Actual Revenue and Expenditures as of 06/30/XX. Two years comparison Revenue Received to Date Adjusted Budget 2011-12, 18,725,838 2012-13, $19,283,188

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

MEETING MINUTES Of the Village of Windsor, N.Y. 107 Main Street Windsor, NY March 3, 2015

MEETING MINUTES Of the Village of Windsor, N.Y. 107 Main Street Windsor, NY March 3, 2015 MEETING MINUTES Of the Village of Windsor, N.Y. 107 Main Street Windsor, NY 13865 March 3, 2015 Present: Mayor: Ronald G. Harting Trustee Robert Bennett Eileen Shelp-Olmstead Thomas M. Skinner Robert E.

More information

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

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

More information

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

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

More information

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

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

More information

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

MEMORANDUMM TO: FROM: FOR DATE: Providing for IMPACT. upgrade. No (Fire. Item 9.c. - Page 1

MEMORANDUMM TO: FROM: FOR DATE: Providing for IMPACT. upgrade. No (Fire. Item 9.c. - Page 1 MEMORANDUMM TO: FROM: SUBJECT: DATE: CITY COUNCIL DEBBIE MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES CONSIDERATION OF A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ARROYO GRANDE, CALIFORNIA, PROVIDING

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

CITY OF NANAIMO BYLAW NO. 7167

CITY OF NANAIMO BYLAW NO. 7167 CITY OF NANAIMO BYLAW NO. 7167 A BYLAW TO FIX THE TAX RATES UPON REAL PROPERTY IN THE CITY OF NANAIMO AND TO PROVIDE FOR THE PAYMENT OF TAXES FOR THE YEAR 2013 WHEREAS the Council shall, pursuant to Section

More information

City Council Report 915 I Street, 1 st Floor

City Council Report 915 I Street, 1 st Floor Meeting Date: 2/4/2014 Report Type: Consent Report ID: 2014-00069 03 City Council Report 915 I Street, 1 st Floor www.cityofsacramento.org Title: June 3, 2014 Primary Municipal Election Sacramento City

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

A regular meeting of the Geneseo Town Board was held on Thursday, November 10, 2011 in the conference room of the Geneseo Town Office Facility.

A regular meeting of the Geneseo Town Board was held on Thursday, November 10, 2011 in the conference room of the Geneseo Town Office Facility. A regular meeting of the Geneseo Town Board was held on Thursday, November 10, 2011 in the conference room of the Geneseo Town Office Facility. PRESENT: W. Wadsworth, R. Irwin, D. Dwyer ABSENT: F. Manapol,

More information

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

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

More information

(THIS PAGE INTENTIONALLY LEFT BLANK)

(THIS PAGE INTENTIONALLY LEFT BLANK) SCIConsultingGroup PAGE i (THIS PAGE INTENTIONALLY LEFT BLANK) PAGE ii GOVERNING BOARD Robert Snyder Tom Parnham Peter Gilbert, President Russ Kelley Merry Holliday-Hanson, Ph.D. Harlin Smith Colin Roe,

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

Tompkins County Development Corporation

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

More information

CITY COUNCIL AGENDA. Tuesday, May 27, :30 p.m. Council Chambers, 315 N. Broadway

CITY COUNCIL AGENDA. Tuesday, May 27, :30 p.m. Council Chambers, 315 N. Broadway CITY COUNCIL AGENDA May 22, 2014 Tuesday, May 27, 2014 4:30 p.m. Council Chambers, 315 N. Broadway 1. Call to Order 2. Additions / Deletions to Agenda 3. Approval of Minutes 5/13/14 4. Approval of Accounts

More information

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

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

More information

WAYS & MEANS COMMITTEE MEETING MINUTES TUESDAY, NOVEMBER 13, :30 P.M.

WAYS & MEANS COMMITTEE MEETING MINUTES TUESDAY, NOVEMBER 13, :30 P.M. WAYS & MEANS COMMITTEE MEETING MINUTES TUESDAY, NOVEMBER 13, 2012 1:30 P.M. PRESENT: D. Pangrazio, E. Gott, D. Mahus, J. Merrick, W. Wadsworth, P. Yendell, B. Donohue, I. Coyle, T. Lynn, C. Taylor ABSENT:

More information

PROCEEDINGS OF THE SPECIAL MEETING OF THE MARTIN COUNTY BOARD OF COMMISSIONERS TUESDAY, AUGUST 11, 9:30 A.M.

PROCEEDINGS OF THE SPECIAL MEETING OF THE MARTIN COUNTY BOARD OF COMMISSIONERS TUESDAY, AUGUST 11, 9:30 A.M. PROCEEDINGS OF THE SPECIAL MEETING OF THE MARTIN COUNTY BOARD OF COMMISSIONERS TUESDAY, AUGUST 11, 2009 @ 9:30 A.M. The meeting was called to order by Chairman Donnelly at 9:30 a.m. Commissioners present

More information

This AGREEMENT, made and entered the day of, 2013, by and W I T N E S S E T H:

This AGREEMENT, made and entered the day of, 2013, by and W I T N E S S E T H: NORTH CAROLINA PASQUOTANK COUNTY This AGREEMENT, made and entered the day of, 2013, by and between Pasquotank County (hereinafter referred to as County), and the City of Elizabeth City (hereinafter referred

More information

SPECIAL SESSION OF THE MOWER COUNTY BOARD OF COMMISSIONERS

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

More information

Minutes. Board of Trustees. Village of Monticello. May 21 st, :00pm

Minutes. Board of Trustees. Village of Monticello. May 21 st, :00pm Minutes Board of Trustees Village of Monticello May 21 st, 2013 7:00pm Call Meeting to Order The meeting was called to order at 7:00pm by Mayor Jenkins. Pledge to the Flag Roll Call Mayor Jenkins-Present

More information

Covina-Valley Unified School District Board of Education Minutes - Regular Meeting. November 1, 2010

Covina-Valley Unified School District Board of Education Minutes - Regular Meeting. November 1, 2010 99. Covina-Valley Unified School District Board of Education Minutes - Regular Meeting November 1, 2010 Meeting was called to order by the presiding chairman, Mary L. Hanes, M.D., at 7:30 p.m. at the District

More information

The School District of Lodi. Budget Hearing and Annual Meeting Report

The School District of Lodi. Budget Hearing and Annual Meeting Report The School District of Lodi Budget Hearing and Annual Meeting Report Lodi High School Performing Arts Center October 25, 2010 6:30 PM Presented by the Board of Education & Administration The School District

More information

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

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

More information

Council Present: Donald Foster, Kevin Everly, James Pratt, John Tryon, Absent: Leon Cary

Council Present: Donald Foster, Kevin Everly, James Pratt, John Tryon, Absent: Leon Cary Regular Monthly Meeting 05-11-2015 Council Present: Donald Foster, Kevin Everly, James Pratt, John Tryon, Absent: Leon Cary Guest: Dan Eiklor, Kathy Rote (Waverly School), Bob Bell, Brenton Miller, Ray

More information

REGULAR MEETING OF COUNCIL MINUTES

REGULAR MEETING OF COUNCIL MINUTES REGULAR MEETING OF COUNCIL MINUTES MONDAY, NOVEMBER 14, 2016 7:00 p.m. 30 Honour House Court - Council Chambers Members Present: Mayor Ann Seamans Deputy Mayor Cecile Cassista Councillor Lana Hansen Councillor

More information

Minutes WEST BONNER COUNTY SCHOOL DISTRICT #83 Board of Trustees Meeting, November 1, 2013 Board Work Session, 7:30 a.m., District Office AGENDA

Minutes WEST BONNER COUNTY SCHOOL DISTRICT #83 Board of Trustees Meeting, November 1, 2013 Board Work Session, 7:30 a.m., District Office AGENDA Minutes WEST BONNER COUNTY SCHOOL DISTRICT #83 Board of Trustees Meeting, November 1, 2013 Board Work Session, 7:30 a.m., District Office AGENDA I. Call meeting to order: Chairman Brower called the meeting

More information

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

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

More information

MARINA COAST WATER DISTRICT

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

More information

Significant State Statutes. For the Budget Season

Significant State Statutes. For the Budget Season Significant State Statutes For the 2016-2017 Budget Season Every effort has been made to have the State Statutes contained within to be verbatim and to reflect all changes made during the 2016 Legislative

More information

BOARD OF EDUCATION SAN DIEGO UNIFIED SCHOOL DISTRICT SAN DIEGO, CALIFORNIA

BOARD OF EDUCATION SAN DIEGO UNIFIED SCHOOL DISTRICT SAN DIEGO, CALIFORNIA BOARD OF EDUCATION SAN DIEGO UNIFIED SCHOOL DISTRICT SAN DIEGO, CALIFORNIA RESOLUTION AUTHORIZING THE ISSUANCE OF AND THE TERMS OF SALE OF NOT TO EXCEED $200,000,000 OF BONDS OF SAN DIEGO UNIFIED SCHOOL

More information

NOTICE OF MEETING SHEBOYGAN COUNTY PLANNING, RESOURCES, AGRICULTURE AND EXTENSION COMMITTEE

NOTICE OF MEETING SHEBOYGAN COUNTY PLANNING, RESOURCES, AGRICULTURE AND EXTENSION COMMITTEE NOTICE OF MEETING SHEBOYGAN COUNTY PLANNING, RESOURCES, AGRICULTURE AND EXTENSION COMMITTEE November 14, 2017 4:15 P.M. UW Extension Office UW Sheboygan Campus 5 University Drive Sheboygan, WI Room 5024

More information

BUNNELL CITY COMMISSION MEETING

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

More information

The Village of Cuba Board of Trustees held their monthly Board Meeting on Monday, June 11, 2018 at 7:00 pm in the Cuba Village Hall.

The Village of Cuba Board of Trustees held their monthly Board Meeting on Monday, June 11, 2018 at 7:00 pm in the Cuba Village Hall. The Village of Cuba Board of Trustees held their monthly Board Meeting on Monday, June 11, 2018 at 7:00 pm in the Cuba Village Hall. PRESENT: Mayor Michele Miller, Trustees Douglas Rettig Sr, Lori Sweet,

More information

Significant State Statutes. For the Budget Season

Significant State Statutes. For the Budget Season Significant State Statutes For the 2017-2018 Budget Season Every effort has been made to have the State Statutes contained within to be verbatim and to reflect all changes made during the 2017 Legislative

More information

Mott Community College Board of Trustees

Mott Community College Board of Trustees Mott Community College Board of Trustees Regular Meeting Monday, April 25, 2016 Room 1301 Regional Technology Center AGENDA The mission of Mott Community College is to provide high quality, accessible,

More information

MERCER COUNTY BOARD OF EDUCATION Statutory Session April 16, 2013 Seminar Center

MERCER COUNTY BOARD OF EDUCATION Statutory Session April 16, 2013 Seminar Center MERCER COUNTY BOARD OF EDUCATION Statutory Session April 16, 2013 Seminar Center The Mercer County Board of Education reconvened in statutory session at 5:00 PM on Tuesday, April 16, 2013, in the Mercer

More information

Chaplin Board of Education Chaplin, Connecticut Meeting Minutes March 8, 2017, 6:30 pm Chaplin Elementary School Library/Media Center

Chaplin Board of Education Chaplin, Connecticut Meeting Minutes March 8, 2017, 6:30 pm Chaplin Elementary School Library/Media Center Chaplin Board of Education Chaplin, Connecticut Meeting Minutes March 8, 2017, 6:30 pm Chaplin Elementary School Library/Media Center 1. Call to Order 6:34 pm a. Present - William Hooper, Jaclyn Chancey,

More information

STATE COMPENSATION INSURANCE FUND INVESTMENT COMMITTEE MINUTES OF OPEN SESSION MEETING. January 20, 2011

STATE COMPENSATION INSURANCE FUND INVESTMENT COMMITTEE MINUTES OF OPEN SESSION MEETING. January 20, 2011 Page 1 of 6 STATE COMPENSATION INSURANCE FUND INVESTMENT COMMITTEE MINUTES OF OPEN SESSION MEETING January 20, 2011 The Investment Committee met on January 20, 2011 at One Leidesdorff, Conference Room

More information

Public Comment: Five Minute Limit per Speaker This comment period is for the public to address topics on today s agenda.

Public Comment: Five Minute Limit per Speaker This comment period is for the public to address topics on today s agenda. BOARD OF SUPERVISORS District 1 James Houser District 2 Stacey Walker District 3 Ben Rogers District 4 Brent Oleson District 5 John Harris 935 2ND ST. SW CEDAR RAPIDS, IA 52404 PH: 319-892-5000 LinnCounty.org

More information

REGULAR SESSION MAY 3, 2010

REGULAR SESSION MAY 3, 2010 At a REGULAR SESSION of the Town Council of the Town of South Kingstown, County of Washington, in the State of Rhode Island held at the Town Hall, in and for said Town on the 3 rd day of May 2010 at 7:00

More information

Malcolm M. Gill, Robert V. Withrow, Hart L. Daley, Scott W. Belskis and Norine H. Clarke. WVAC, Lewiston SunJournal, Rumford Falls Times

Malcolm M. Gill, Robert V. Withrow, Hart L. Daley, Scott W. Belskis and Norine H. Clarke. WVAC, Lewiston SunJournal, Rumford Falls Times TOWN OF DIXFIELD Minutes of Meeting Board of Selectmen Monday, January 14, 2013 5:00 p.m. Ludden Memorial Library Board Members Present: Malcolm M. Gill, Robert V. Withrow, Hart L. Daley, Scott W. Belskis

More information

Bettina M. Martin (Chair), Raymond E. Carlton, Norine H. Clarke, James L. Desjardins and Stephen G. Donahue

Bettina M. Martin (Chair), Raymond E. Carlton, Norine H. Clarke, James L. Desjardins and Stephen G. Donahue MINUTES OF MEETING Town of Dixfield Board of Selectmen/Assessors/Overseers of the Poor Monday, January 11, 2010 5:00 p.m., Town Office Board Members Present: Bettina M. Martin (Chair), Raymond E. Carlton,

More information

STAFF REPORT Fiscal Year Retirement Tax Rate SUMMARY

STAFF REPORT Fiscal Year Retirement Tax Rate SUMMARY STAFF REPORT City ofsan Gabriel Date: August, 0 To: Steven A. Preston, City Manager ~ From: Thomas C. Marston, Finance Directo~ Subject: 0-1 Fiscal Year Retirement Tax Rate SUMMARY The City's retirement

More information

ORDINANCE NO. January 1, 1968 must be amended in order to achieve equitable treatment of all changes of

ORDINANCE NO. January 1, 1968 must be amended in order to achieve equitable treatment of all changes of Additions are underlined. Deletions are struck through. Revision markers are noted in left or right margins as vertical lines. ORDINANCE NO. AN ORDINANCE OF THE BOARD OF SUPERVISORS OF THE COUNTY OF NAPA,

More information

LIVINGSTON COUNTY BOARD OF SUPERVISORS MEETING NOTICE Livingston County Government Center, Geneseo, New York

LIVINGSTON COUNTY BOARD OF SUPERVISORS MEETING NOTICE Livingston County Government Center, Geneseo, New York COMMITTEE: WAYS AND MEANS Committee Members D. Pangrazio, Chairman D. Mahus, Vice Chairman DATE: MARCH 6, 2017 D. Fanaro D. Knapp TIME: 1:30 P.M. W. Wadsworth E. Gott D. LeFeber REVISED-COUNTY ADMINISTRATOR

More information

AGENDA REPORT. For the Agenda of June 18, 2018

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

More information

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

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

KEWASKUM SCHOOL DISTRICT ANNUAL MEETING AND BUDGET HEARING

KEWASKUM SCHOOL DISTRICT ANNUAL MEETING AND BUDGET HEARING 2015-16 ANNUAL MEETING AND BUDGET HEARING 7:00 pm August 24, 2015 Kewaskum High School Auditorium 1510 Bilgo Lane, Kewaskum, WI Wayne Elementary School Farmington Elementary School SERVING THE PEOPLE OF

More information

AGENDA YORBA LINDA WATER DISTRICT FINANCING AUTHORITY REGULAR MEETING Tuesday, October 9, 2018, 6:30 PM 1717 E Miraloma Ave, Placentia CA 92870

AGENDA YORBA LINDA WATER DISTRICT FINANCING AUTHORITY REGULAR MEETING Tuesday, October 9, 2018, 6:30 PM 1717 E Miraloma Ave, Placentia CA 92870 AGENDA YORBA LINDA WATER DISTRICT FINANCING AUTHORITY REGULAR MEETING Tuesday, October 9, 2018, 6:30 PM 1717 E Miraloma Ave, Placentia CA 92870 1. CALL TO ORDER 1.1. Please note that this meeting will

More information

LOCKWOOD SCHOOL DISTRICT #26 YELLOWSTONE COUNTY, BILLINGS, MT REGULAR MEETING

LOCKWOOD SCHOOL DISTRICT #26 YELLOWSTONE COUNTY, BILLINGS, MT REGULAR MEETING LOCKWOOD SCHOOL DISTRICT #26 YELLOWSTONE COUNTY, BILLINGS, MT REGULAR MEETING CALL TO ORDER AUGUST 11, 2009 Chair Susanne Vinton opened the regular meeting and called it to order at 7:00 p.m. and led those

More information

St. Petersburg City Council BUDGET, FINANCE & TAXATION COMMITTEE

St. Petersburg City Council BUDGET, FINANCE & TAXATION COMMITTEE St. Petersburg City Council BUDGET, FINANCE & TAXATION COMMITTEE AGENDA Meeting of February 12, 2009 8:00 AM City Hall Room 100 Members: Chair James R. Jim Kennedy, Jr.; Vice-Chair James S. Bennett; Jeff

More information

June 10, Board Members Present: Earl Lincoln, Melissa Kumkey, Jeff Linsner, Dan Blondell

June 10, Board Members Present: Earl Lincoln, Melissa Kumkey, Jeff Linsner, Dan Blondell June 10, 2013 A regular meeting of the Village Board held on the above date was called to order at 7:00 p.m at the Village Hall, 1 West Main Street, Clifton Springs, NY 14432. Presiding: Bill Hunter, Mayor

More information

I. Meeting Called to Order. Roll Call. Agenda Revisions and Approval of Agenda. Approve Minutes. A. October 24, 2011

I. Meeting Called to Order. Roll Call. Agenda Revisions and Approval of Agenda. Approve Minutes. A. October 24, 2011 I. Meeting Called to Order II. Roll Call III. Agenda Revisions and Approval of Agenda IV. Approve Minutes A. October 24, 2011 Attachment(s): To be brought to meeting. Recommended Action: Approve as presented.

More information