SENECA COUNTY INDUSTRIAL DEVELOPMENT AGENCY MEETING MINUTES

Size: px
Start display at page:

Download "SENECA COUNTY INDUSTRIAL DEVELOPMENT AGENCY MEETING MINUTES"

Transcription

1 Regular Meeting Thursday, February 2, :00 Noon Abigail s Restaurant Waterloo, New York SENECA COUNTY INDUSTRIAL DEVELOPMENT AGENCY MEETING MINUTES Attendance: Board Members Present: Board Members Absent: Staff Attending: Others Attending: Call to Order: Steven Brusso, Vice Chair; Thomas Kime; Cindy Garlick Lorenzetti; Erica Paolicelli; Steve Wadhams and Valerie Bassett Thomas Macinski, Chair and Robert Kernan Robert Aronson, Executive Director; Patricia Jones, Deputy Director; Kelly Kline, Office Manager John Sheppard, Seneca County Manager; Rob Halpin, The Halpin Law Firm; Josh Durso, Fingerlakes1; Frank Armeno, Fisher Associates; Robert Hayssen; Dave Shaw, FL Times; Vice Chairman Brusso called the meeting to order at 12:05 p.m. A quorum of the Agency s members was present. Approval of IDA Meeting Minutes of January 5, 2017: The minutes of the Agency s meeting of January 5, 2017 had been sent to Board members prior to the meeting. A motion was made by Mr. Kime to approve the January 5, 2017 meeting minutes. Seconded by Ms. Bassett. Motion carried Review of Un-Audited IDA Financial Statements thru December 2016: The December 2016 financial statements had been mailed to board members prior to the meeting. Mr. Aronson summarized the financial statements for the board. He noted the transfer of the 318 sewer line to the Sewer Districts in Tyre and Seneca Falls is still pending. When this transaction occurs it will have a negative impact on the IDA balance sheet and income statement of approximately $1 Million dollars. Mr. Aronson noted that these financials are unaudited and approval is not needed as the annual audit of the IDA will begin next week. Committee Appointments for 2017: Governance Thomas Macinski Thomas Kime Valerie Bassett Steve Brusso Audit / Finance Robert Kernan Thomas Kime Thomas Macinski Erica Paolicelli

2 Approval of IDA Resolution No / Xylem Inc. and Affiliates / Initial Resolution: A copy of the resolution was provided to board members prior to the meeting. Xylem is a water technology and services business, and is a spinoff business of ITT Corporation. They are requesting to continue assistance with their investment in software that supports 156 jobs at the Seneca Falls Facility. Mr. Aronson advised board members that the resolution is for a sales tax exemption valued at $128,000 investment in software, systems and facility improvements. This inducement resolution appoints Xylem as an IDA agent for sales tax purposes; authorizes a public hearing to be scheduled; and provides financial assistance up to $100,000. Mr. Aronson then read the resolution as follows: RESOLUTION OF THE SENECA COUNTY INDUSTRIAL DEVELOPMENT AGENCY (THE "AGENCY") (i) ACCEPTING THE APPLICATION OF XYLEM, INC. (THE "COMPANY") WITH RESPECT TO A CERTAIN PROJECT, (ii) AUTHORIZING A PUBLIC HEARING WITH RESPECT TO THE PROJECT, (iii) DESCRIBING THE FORMS OF FINANCIAL ASSISTANCE BEING CONTEMPLATED WITH RESPECT TO THE PROJECT, (iv) AUTHORIZING THE NEGOTIATION OF AN AGENT AGREEMENT, PROVIDED THAT THE FINANCIAL ASSISTANCE PROVIDED TO THE COMPANY UNDER THE AGENT AGREEMENT NOT EXCEED $100,000 UNTIL SUCH TIME AS THE AGENCY HAS HELD A HEARING AND ADOPTED A SUBSEQUENT RESOLUTION, AND (vi) DECLARING THE AGENCY TO BE THE LEAD AGENCY FOR PURPOSES OF REVIEW OF THE PROJECT PURSUANT TO THE STATE ENVIRONMENTAL QUALITY REVIEW ACT. A motion was made by Mr. Wadhams approving IDA Resolution No and authorizing staff to move forward with a public hearing. Seconded by Ms. Bassett. Members; Brusso, Lorenzetti, Paolicelli, Bassett, Kime and Wadhams voted yea. Mr. Macinski and Mr. Kernan were absent. Motion carried. Approval of IDA Resolution No / Waterloo Restoration / Final Resolution: A copy of the resolution was provided to board members prior to the meeting. Mr. Aronson noted that the initial resolution was approved on January 5, 2017 and a Public Hearing was held on January 26, A copy of the public hearing minutes are included and made a part of this proposed resolution. Four people provided comments at the hearing. Two of which were in favor of the project and two were against the project. Comments of concern included supporting apartment development, the credibility of the developer, the time it is taking to enact plans by the developer and the timing of the development in view of del Lago Resort & Casino development. Comments of support included an understanding that development take a long time. The resolution includes a negative declaration for SEQRA, meaning the project will not result in any significant adverse environmental impacts. The resolution authorizes the financial assistance to the project in the form of a sales tax exemption, mortgage tax exemption, and a tax agreement for 15 years. The tax agreement consists of 100% exemption for additional assessments for 5 years, a 75% exemption for years 6-10 and a 50% exemption for years The benefits above are subject to and conditioned upon the Company obtaining all funding necessary to complete the Project, as identified in the Application, and delivering proof of said funding to the Agency. Mr. Aronson read the resolution as follows: RESOLUTION AUTHORIZING THE SENECA COUNTY INDUSTRIAL DEVELOPMENT AGENCY (THE AGENCY ) TO (i) UNDERTAKE A CERTAIN PROJECT FOR THE BENEFIT OF WATERLOO RESTORATION & REDEVELOPMENT, LLC (THE COMPANY ), (ii) NEGOTIATE, EXECUTE AND DELIVER A LEASE AGREEMENT, LEASEBACK AGREEMENT, AGENCY AGREEMENT, PAYMENT IN LIEU AGREEMENT AND RELATED DOCUMENTS, (iii) PROVIDE FINANCIAL ASSISTANCE TO THE COMPANY IN THE FORM OF (a) A SALES AND USE TAX EXEMPTION FOR PURCHASES AND RENTALS RELATED TO THE UNDERTAKING OF THE PROJECT, (b) A PARTIAL REAL PROPERTY TAX ABATEMENT UNDER A PAYMENT IN LIEU OF TAX AGREEMENT, AND (c) A MORTGAGE RECORDING TAX EXEMPTION FOR FINANCING RELATED TO THE PROJECT; AND(iv) EXECUTE A MORTGAGE AND RELATED DOCUMENTS A motion was made by Ms. Bassett approving IDA Resolution No Seconded by Mr. Wadhams. Members; Brusso, Lorenzetti, Paolicelli, Bassett, Kime and Wadhams voted yea. Mr. Macinski and Mr. Kernan were absent. Motion carried. 2 P a g e 2 / 2 / I D A M t g. M i n.

3 Approval of IDA Resolution No / NYS Dept. of Transportation / Authorization of Easements: A copy of the proposed resolution was provided to the board prior to the meeting. Mr. Aronson advised the board that in 2011 the Department of Transportation started the reconstruction of NYS Routes 5&20 in the Town of Seneca Falls. At that time the IDA entered into easement agreements on four properties held by the IDA known as Rodman Drive, Lamb Road, Routes 5&20 and Cayuga Street. The State is offering to pay the sum of $6,150 and are requiring a resolution from the board authorizing the Executive Director to execute documents on behalf of the IDA. Mr. Aronson then read the resolution. RESOLUTION OF THE SENECA COUNTY INDUSTRIAL DEVELOPMENT AGENCY (THE "AGENCY") RATIFYING AN AGREEMENT FOR ADVANCE PAYMENT AND AUTHORIZING ROBERT J. ARONSON, EXECUTIVE DIRECTOR TO EXECUTE CLOSING PAPERS ON BEHALF OF SENECA COUNTY INDUSTRIAL DEVELOPMENT AGENCY A motion was made by Mr. Wadhams approving IDA Resolution No Seconded by Mr. Brusso. Members; Brusso, Lorenzetti, Paolicelli, Bassett, Kime and Wadhams voted yea. Mr. Macinski and Mr. Kernan were absent. Motion carried Other Business: Mr. Brusso advised the board that the marketing workgroup, consisting of Mr. Brusso, Mr. Macinski, Mrs. Paolicelli and Mr. Aronson, met last week to discuss marketing efforts for Mrs. Paolicelli noted the focus of the meeting was on exploring how can we get out our message out in real time, increasing the IDA s Search Engine Optimization and updating the Website. It was agreed that a Request for Proposals from Public Relations firms needs to be issued soliciting plans for social media support services. SEQRA Review of Depot Sale: Parts I and 2 of the Full Environmental Assessment Form (including Section F Additional Information and maps) had been provided to Board members prior to the meeting for their review. Ms. Jones led the discussion on the review 18 questions of Part 2 as follows: Question 1: Impact of Land: Board members answered NO that the proposed action may involve construction on, or physical alteration of, the land surface of the proposed site. Question 2: Impact on Geological Features: Board members answered NO that the proposed action may result in the modification or destruction of, or inhibit access to, any unique or unusual land forms on the site (e.g., cliffs, dunes, minerals, fossils, caves). Question 3: Impact on Surface Water: Board members answered NO that the proposed action may affect one or more wetlands or other surface water bodies (e.g., streams, rivers, ponds or lakes). Question 4: Impact on Groundwater: Board members answered NO that the proposed action may result in new or additional use of ground water, or may have the potential to introduce contaminants to ground water or an aquifer. Question 5: Impact on Flooding: Board members answered NO that the proposed action may result in development on lands subject to flooding. Question 6: Impact on Air: Board members answered NO that the proposed action may include a state regulated air emission source. Question 7: Impact on Plants and Animals: Board members answered NO that the proposed action may result in a loss of flora or fauna. Question 8: Impact on Agricultural Resources: Board members answered NO that the proposed action may impact agricultural resources. Question 9: Impact on Aesthetic Resources: Board members answered NO that the land use of the proposed action is obviously different from, or is in sharp contrast to, current land patterns between the proposed project and a scenic or aesthetic resource. Question 10: Impact on Historic and Archeological Resources: Board members answered YES that the proposed action may occur in or adjacent to a historic or archaeological resource. In further discussion of this question, Board members answered NO, OR SMALL IMPACT MAY OCCUR for: a. The proposed action may occur wholly or partially within, or substantially contiguous to, any buildings, archaeological site or district which is listed on or has been nominated by the NYS Board of Historic Preservation for inclusion on the State or National Register of Historic Places. 3 P a g e 2 / 2 / I D A M t g. M i n.

4 b. The proposed action may occur wholly or partially within, or substantially contiguous to, an area designated as sensitive for archaeological sites on the NYS State Historic Preservation Office (SHPO) archaeological site inventory. c. The proposed action may occur wholly or partially within, or substantially contiguous to, an archaeological site not included on the NY SHPO inventory. Question 11: Impact on Open Space and Recreation: Impact on Open Space and Recreation: Board members answered NO that the proposed action may result in a loss of recreational opportunities or a reduction of an open space resource as designated in any adopted municipal open space plan. Question 12: Impact on Critical Environmental Areas: Board members answered NO that the proposed action may be located within or adjacent to a critical environmental area (CEA). Question 13: Impact on Transportation: Board members answered NO that the proposed action may result in a change to existing transportation systems. Question 14: Impact on Energy: Board members answered NO that the proposed action may cause an increase in the use of any form of energy. Question 15: Impact on Noise, Odor and Light: Board members answered NO that the proposed action may result in an increase in noise, odor, or outdoor lighting. Question 16: Impact on Human Health: Board members answered YES that the proposed action may have an impact on human health from exposure to new or existing sources of contaminants. In further discussion of this question, Board members answered as follows: a. The proposed action is located within 1500 feet of a school, hospital, licensed day care center, group home, nursing home or retirement community: MODERATE TO LARGE IMPACT MAY OCCUR. b. The site of the proposed action is currently undergoing remediation: MODERATE TO LARGE IMPACT MAY OCCUR. c. There is a completed emergency spill remediation, or a completed environmental site remediation on, or adjacent to, the site of the proposed action: MODERATE TO LARGE IMPACT MAY OCCUR. d. The site of the action is subject to an institutional control limiting the use of the property (e.g., easement or deed restriction): MODERATE TO LARGE IMPACT MAY OCCUR. e. The proposed action may affect institutional control measures that were put in place to ensure that the site remains protective of the environment and human health: NO, OR SMALL IMPACT MAY OCCUR. f. The proposed action has adequate control measures in place to ensure that future generation, treatment and/or disposal of hazardous wastes will be protective of the environment and human health: NO, OR SMALL IMPACT MAY OCCUR. g. The proposed action involves construction or modification of a solid waste management facility. NO, OR SMALL IMPACT MAY OCCUR. h. The proposed action may result in the unearthing of solid or hazardous waste: NO, OR SMALL IMPACT MAY OCCUR. i. The proposed action may result in an increase in the rate of disposal, or processing, of solid waste: NO, OR SMALL IMPACT MAY OCCUR. j. The proposed action may result in excavation or other disturbance within 2000 feet of a site used for the disposal of solid or hazardous waste. NO, OR SMALL IMPACT MAY OCCUR. k. The proposed action may result in the migration of explosive gases from a landfill site to adjacent off site structures. NO, OR SMALL IMPACT MAY OCCUR. l. The proposed action may result in the release of contaminated leachate from the project site: NO, OR SMALL IMPACT MAY OCCUR. Question 17: Consistency with Community Plans: Board members answered NO that the proposed action is not consistent with adopted land use plans. Question 18: Consistency with Community Character: Board members answered NO that the proposed project is inconsistent with the existing community character. Ms. Jones advised the Board that the next step is to complete Part 3 of the Full Environmental Assessment Form which is the Evaluation of the Magnitude and Importance of Project Impacts and Determination of Significance. This effort will be drafted by Staff and forwarded to Board members prior to the March IDA meeting for their review, evaluation and determination. 4 P a g e 2 / 2 / I D A M t g. M i n.

5 Executive Session: None A motion to adjourn the meeting was made by Mr. Kime. Seconded by Mr. Wadhams. Motion carried. The meeting adjourned at 12:56 p.m. The next regular scheduled meeting will be held on March 30, 2017 at 12:00 Noon at Abigail s Restaurant Respectfully submitted, Stephen Wadhams Secretary pc: Margaret Li, Clerk to the Board of Supervisors 5 P a g e 2 / 2 / I D A M t g. M i n.

RESOLUTION (Waterloo Restoration & Redevelopment, LLC)

RESOLUTION (Waterloo Restoration & Redevelopment, LLC) RESOLUTION (Waterloo Restoration & Redevelopment, LLC) A regular meeting of Seneca County Industrial Development Agency on February 2, 2017, at 12:00 p.m. (noon). The following resolution was duly offered

More information

RESOLUTION (Finger Lakes Technologies Real Estate Holdings LLC Project)

RESOLUTION (Finger Lakes Technologies Real Estate Holdings LLC Project) RESOLUTION (Finger Lakes Technologies Real Estate Holdings LLC Project) A regular meeting of the Seneca County Industrial Development Agency was convened in public session on Thursday March 29, 2018 at

More information

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

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

More information

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

CEQA ENVIRONMENTAL REVIEW GUIDELINES

CEQA ENVIRONMENTAL REVIEW GUIDELINES CEQA ENVIRONMENTAL REVIEW GUIDELINES Adopted by City Council on September 18, 2007 by Resolution No. 07-113 Revised by City Council on June 3, 2014 by Resolution No. 14-49 CITY OF BENICIA CEQA ENVIRONMENTAL

More information

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

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

More information

This page intentionally blank. Capital Facilities Chapter Relationship to Vision. Capital Facilities Chapter Concepts

This page intentionally blank. Capital Facilities Chapter Relationship to Vision. Capital Facilities Chapter Concepts This page intentionally blank. Capital Facilities Chapter Relationship to Vision Vision County Government. County government that is accountable and accessible; encourages citizen participation; seeks

More information

December 6, Highway: Mr. McCulloch thanked Councilman Richard Peterson for his service and support.

December 6, Highway: Mr. McCulloch thanked Councilman Richard Peterson for his service and support. December 6, 2011 The regular meeting of the Varick Town Board was called to order by Supervisor Robert Hayssen at 7:00 p.m. Present at this meeting were council members Peter McDonald, John Saeli, Kathy

More information

CITY OF PALM DESERT COMPREHENSIVE GENERAL PLAN

CITY OF PALM DESERT COMPREHENSIVE GENERAL PLAN Comprehensive General Plan/Administration and Implementation CITY OF PALM DESERT COMPREHENSIVE GENERAL PLAN CHAPTER II ADMINISTRATION AND IMPLEMENTATION This Chapter of the General Plan addresses the administration

More information

TOWN OF CHESTER PLANNING BOARD MINUTES October 7, 2015

TOWN OF CHESTER PLANNING BOARD MINUTES October 7, 2015 Members present: Chairman Don Serotta, Bob Conklin, Carl D Antonio, Steve Denes, Ernie Damiani, Frank Gilbert Also present: Dave Donovan, Attorney, Al Fusco, Engineer, Tanya McPhee, Planning Board secretary

More information

Present: Commissioners Alex, Long, Rodman, and Chair Laferriere. Absent: Vice Chair Blum.

Present: Commissioners Alex, Long, Rodman, and Chair Laferriere. Absent: Vice Chair Blum. MEETING MINUTES PLANNING COMMISSION CITY HALL COUNCIL CHAMBERS 154 SOUTH EIGHTH STREET GROVER BEACH, CALIFORNIA TUESDAY, MARCH 12, 2013 6:30 P.M. In compliance with the Americans with Disabilities Act,

More information

COUNTY OF SACRAMENTO CALIFORNIA

COUNTY OF SACRAMENTO CALIFORNIA COUNTY OF SACRAMENTO CALIFORNIA Control No.: 2002-0105 Type: GPB A D D E N D U M # 4 For the Agenda of: July 20, 2010 Agenda Item No. 4 TO: FROM: BOARD OF SUPERVISORS PLANNING AND COMMUNITY DEVELOPMENT

More information

MINUTES OF THE MEETING OF THE MEMBERSHIP OF THE ERIE COUNTY INDUSTRIAL DEVELOPMENT AGENCY (ECIDA)

MINUTES OF THE MEETING OF THE MEMBERSHIP OF THE ERIE COUNTY INDUSTRIAL DEVELOPMENT AGENCY (ECIDA) MINUTES OF THE MEETING OF THE MEMBERSHIP OF THE ERIE COUNTY INDUSTRIAL DEVELOPMENT AGENCY (ECIDA) DATE AND PLACE: PRESENT: October 24, 2018, at the Erie County Industrial Development Agency (the ECIDA

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 Thursday, April 12, 2018 3:30 PM Governor Daniel D. Tompkins Building

More information

BOX ELDER COUNTY PLANNING COMMISSION MINUTES September 18, 2014

BOX ELDER COUNTY PLANNING COMMISSION MINUTES September 18, 2014 BOX ELDER COUNTY PLANNING COMMISSION MINUTES September 18, 2014 The Board of Planning Commissioners of Box Elder County, Utah met in the Box Elder County Commission Chambers at 7:00 p.m. The following

More information

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

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

More information

WATER POLLUTION CONTROL AUTHORITY TOWN OF SOUTH WINDSOR REGULAR MEETING AGENDA 7:00 P.M. SPRENKEL ROOM MAY 5, 2015

WATER POLLUTION CONTROL AUTHORITY TOWN OF SOUTH WINDSOR REGULAR MEETING AGENDA 7:00 P.M. SPRENKEL ROOM MAY 5, 2015 MEMBERS OF THE WPCA THAT ARE UNABLE TO ATTEND THIS MEETING, PLEASE CALL ETHER DIAZ, (860) 644-2511, EXT. 243, ON OR BEFORE 4:30 P.M. ON THE DAY OF THE MEETING WATER POLLUTION CONTROL AUTHORITY AGENDA 7:00

More information

HUD s Environmental Review Process. Disaster Assistance Training 2012 Jerimiah Sanders, Environmental Specialist

HUD s Environmental Review Process. Disaster Assistance Training 2012 Jerimiah Sanders, Environmental Specialist HUD s Environmental Review Process Disaster Assistance Training 2012 Jerimiah Sanders, Environmental Specialist Goals: Understand NEPA Overview of levels of environmental review Spot red flags New Tools

More information

CONWAY PLANNING BOARD MINUTES MARCH 24, 2005

CONWAY PLANNING BOARD MINUTES MARCH 24, 2005 CONWAY PLANNING BOARD MINUTES MARCH 24, 2005 A meeting of the Conway Planning Board was held on Thursday, March 10, 2005 beginning at 7:00 p.m at the Conway Town Office in Center Conway, NH. Those present

More information

Chairman Steve Hoglin opened the meeting at 7:00 PM and led in the Pledge of Allegiance.

Chairman Steve Hoglin opened the meeting at 7:00 PM and led in the Pledge of Allegiance. (12/29/14) ZBA minutes 205 MINUTES OF THE REGULAR MEETING OF THE TOWN OF ELLICOTT ZONING BOARD OF APPEALS HELD AT THE ELLICOTT ADMINISTRATION BUILDING, 215 SOUTH WORK STREET, FALCONER, NY 14733 ON DECEMBER

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

PLANNING AND ENVIRONMENTAL QUALITY COMMITTEE Time: 1:00 PM Location: Municipal Building 2 nd Floor, Room Ontario Street Canandaigua, NY 14424

PLANNING AND ENVIRONMENTAL QUALITY COMMITTEE Time: 1:00 PM Location: Municipal Building 2 nd Floor, Room Ontario Street Canandaigua, NY 14424 PLANNING AND ENVIRONMENTAL QUALITY COMMITTEE Time: 1:00 PM Location: Municipal Building 2 nd Floor, Room 200 20 Ontario Street Canandaigua, NY 14424 AUGUST 13, 2018 MEMBERS PRESENT OTHERS PRESENT CALL

More information

HAYWOOD COUNTY COMMISSIONERS. REGULAR MEETING August 4, 2014

HAYWOOD COUNTY COMMISSIONERS. REGULAR MEETING August 4, 2014 HAYWOOD COUNTY COMMISSIONERS REGULAR MEETING August 4, 2014 CALL TO ORDER Chairman Mark S. Swanger convened the regular meeting of the Haywood County Board of Commissioners at 9:00 a.m. in the Historic

More information

COUNCIL MINUTES COUNCIL PRESENT COUNCIL ABSENT OFFICERS PRESENT. 1. Review items on the agenda for the March 6, 2017 Regular Council meeting.

COUNCIL MINUTES COUNCIL PRESENT COUNCIL ABSENT OFFICERS PRESENT. 1. Review items on the agenda for the March 6, 2017 Regular Council meeting. OFFICE OF THE CITY CLERK COUNCIL MINUTES March 2, 2017 The City Council of the City of Mesa met in a Study Session in the lower level meeting room of the Council Chambers, 57 East 1st Street, on March

More information

NC General Statutes - Chapter 105 Article 3 1

NC General Statutes - Chapter 105 Article 3 1 Article 3. Franchise Tax. 105-114. Nature of taxes; definitions. (a) Repealed by Session Laws 2017-204, s. 1.1, effective August 11, 2017. (a1) Scope. The tax levied in this Article upon corporations is

More information

1 INTRODUCTION 1.1 PURPOSE

1 INTRODUCTION 1.1 PURPOSE 1 INTRODUCTION 1.1 PURPOSE The County of Mariposa Board of Supervisors proposes to adopt the Mariposa County General Plan. This General Plan will replace the County s current General Plan, which was prepared

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

TOWN OF LOGY BAY-MIDDLE COVE-OUTER COVE MUNICIPAL PLAN

TOWN OF LOGY BAY-MIDDLE COVE-OUTER COVE MUNICIPAL PLAN TOWN OF LOGY BAY-MIDDLE COVE-OUTER COVE MUNICIPAL PLAN 2005-2015 Add Flood Risk Mapping to the Future Land Use Map Amend Plan Policy 4.3.14, Designated Flood Plain Add New Plan Policy 4.3.21, Wetlands

More information

Jim Dennis, Grace Chiang, Jennifer Tavares, Will Burbank, Martha Robertson, Nathan Shinagawa

Jim Dennis, Grace Chiang, Jennifer Tavares, Will Burbank, Martha Robertson, Nathan Shinagawa Tompkins County Industrial Development Agency Board of Directors Meeting Approved Minutes February 12, 2015 TC Legislative Offices 121 E. Court Street, Ithaca, NY Present: Staff Present: Guests Present:

More information

HARRISON BOARD OF SELECTMEN MEETING Thursday April 14, :00P.M.

HARRISON BOARD OF SELECTMEN MEETING Thursday April 14, :00P.M. HARRISON BOARD OF SELECTMEN MEETING Thursday April 14, 2016 7:00P.M. Present: Chairman Kathleen Laplante, Vice Chairman Richard St. John, Selectman Matthew Frank, Selectman Achille Belanger, Town Manager

More information

OGUNQUIT PLANNING BOARD REGULAR BUSINESS MEETING MINUTES DUNAWAY CENTER MAIN AUDITORIUM JULY 23, 2018 REGULAR BUSINESS MEETING

OGUNQUIT PLANNING BOARD REGULAR BUSINESS MEETING MINUTES DUNAWAY CENTER MAIN AUDITORIUM JULY 23, 2018 REGULAR BUSINESS MEETING Mr. Town of Ogunquit Planning Board Post Office Box 875 Ogunquit, Maine 03907-0875 Tel: 207-646-9326 A. ROLL CALL 6:00 P.M. OGUNQUIT PLANNING BOARD REGULAR BUSINESS MEETING MINUTES DUNAWAY CENTER MAIN

More information

Incomplete submissions will be declined

Incomplete submissions will be declined SITE SPECIFIC POLLUTION LIABILITY APPLICATION REQUIREMENTS 1. Environmental Impairment Liability application - complete all questions in full. (If the insured has already completed another similar site

More information

North Berwick Board of Selectmen's Minutes: November 6, 2007 NORTH BERWICK BOARD OF SELECTMEN MINUTES NOVEMBER 6, 2007

North Berwick Board of Selectmen's Minutes: November 6, 2007 NORTH BERWICK BOARD OF SELECTMEN MINUTES NOVEMBER 6, 2007 1 North Berwick Board of Selectmen's Minutes: November 6, 2007 NORTH BERWICK BOARD OF SELECTMEN MINUTES NOVEMBER 6, 2007 Present: Chairman Moulton, Selectman Danforth, Selectman Bourbon and Selectman Folsom.

More information

ENBRIDGE ENERGY LIMITED PARTNERSHIP SPECIAL USE PERMIT

ENBRIDGE ENERGY LIMITED PARTNERSHIP SPECIAL USE PERMIT Page 1 of 6 Chequamegon- Nicolet National Forest ENBRIDGE ENERGY LIMITED PARTNERSHIP SPECIAL USE PERMIT Fact Sheet July 5, 2017 Situation: Enbridge Energy Limited Partnership (Enbridge) has requested to

More information

RESOLUTION AUTHORIZING

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

More information

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

Community Development Department

Community Development Department Community Development Department SUBJECT: First Consideration of ordinance for vacation of Shermer Road right-of-way at 2400 Lehigh Avenue AGENDA ITEM: 11.a MEETING DATE: May 17, 2016 TO: Village President

More information

Others present: Joan Adams, Esq., Planning Board Solicitor; Michael Mueller, Planning Board Planner; and Susanne H. Rhudy, Planning Board Secretary.

Others present: Joan Adams, Esq., Planning Board Solicitor; Michael Mueller, Planning Board Planner; and Susanne H. Rhudy, Planning Board Secretary. Page 1 of 7 Chairman Joseph Pacera called the meeting to order at 7:35 p.m. The meeting was held at the Municipal Building with the following Planning Board members present: Chairman Joseph Pacera; Vice

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

VISTA COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING MARCH 2, :00 A.M.

VISTA COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING MARCH 2, :00 A.M. VISTA COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING MARCH 2, 2017 10:00 A.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL 33410 www.vistacdd.org

More information

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

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

More information

LA COLLINA COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS REGULAR MEETING MARCH 6, 2015

LA COLLINA COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS REGULAR MEETING MARCH 6, 2015 LA COLLINA COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS REGULAR MEETING MARCH 6, 2015 1 LA COLLINA COMMUNITY DEVELOPMENT DISTRICT AGENDA MARCH 6, 2015 at 10:00 a.m. Homes by Westbay Located at 4065

More information

Priority qualified facility spending- Closed Landfill Investment Fund

Priority qualified facility spending- Closed Landfill Investment Fund Landfill January 2018 Priority qualified facility spending- Closed Landfill Investment Fund Report to the Legislature Legislative charge 2017 Minnesota Session Laws, Chp. 93, Art. 1, Sec. 2, subd. 6(e):

More information

Tompkins County Industrial Development Agency

Tompkins County Industrial Development Agency Tompkins County Industrial Development Agency Administration provided by TCAD 1. CALL TO ORDER 2. PRIVILEGE OF THE FLOOR 3. BUSINESS TOMPKINS COUNTY INDUSTRIAL DEVELOPMENT AGENCY BOARD OF DIRECTORS MEETING

More information

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

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

More information

Present: Ms. Mary Frances Sabin. Also present: Pledge of Allegiance and Roll Call.

Present: Ms. Mary Frances Sabin. Also present: Pledge of Allegiance and Roll Call. Regular Town Board Meeting of the Town Board of the Town of Van Buren, held on November 20, 2018 at 7:00 pm at the Van Buren Town Hall, 7575 Van Buren Road, Baldwinsville, New York. Present: Mr. Rick Zaccaria

More information

Cortland County BDC Revolving Loan Fund Program Criteria and Application

Cortland County BDC Revolving Loan Fund Program Criteria and Application Approved December 2016 Cortland County BDC Revolving Loan Fund Program Criteria and Application It is the goal of the Cortland County Business Development Corporation (BDC) to retain and create quality

More information

TOWN OF LOCKPORT PLANNING BOARD. April 19, 2016

TOWN OF LOCKPORT PLANNING BOARD. April 19, 2016 TOWN OF LOCKPORT PLANNING BOARD PRESENT: Morris Wingard Rodney Conrad Marie Bindeman Robert Langdon Thomas Grzebinski Adam Tyson Tyler Ray, Alternate Richard Forsey, Chairman ALSO PRESENT: Brian Belson,

More information

Any environmental surveys/assessments/audits conducted within the past at any of the locations to be considered

Any environmental surveys/assessments/audits conducted within the past at any of the locations to be considered Site Pollution Impairment Legal Liability (SPILL) TM Application Coverage is available on a claims made basis This application is T an insurance policy and the insurance company affording coverage reserves

More information

THIS MEETING IS DEDICATED IN MEMORY OF GERI RUST AND MARGA ARENA. PUBLIC HEARING, REGULAR MEETING, GREAT VALLEY TOWN BOARD, MARCH 12, 2018

THIS MEETING IS DEDICATED IN MEMORY OF GERI RUST AND MARGA ARENA. PUBLIC HEARING, REGULAR MEETING, GREAT VALLEY TOWN BOARD, MARCH 12, 2018 THIS MEETING IS DEDICATED IN MEMORY OF GERI RUST AND MARGA ARENA. PUBLIC HEARING, REGULAR MEETING, GREAT VALLEY TOWN BOARD, The Great Valley Town Board held a public hearing and a regular meeting on March

More information

GREENWOOD FOREST BAPTIST CHURCH ENDOWMENT FUND GIFT ACCEPTANCE POLICY

GREENWOOD FOREST BAPTIST CHURCH ENDOWMENT FUND GIFT ACCEPTANCE POLICY GREENWOOD FOREST BAPTIST CHURCH ENDOWMENT FUND GIFT ACCEPTANCE POLICY Theological Introduction The teachings of Jesus and all of the Holy Scriptures promote stewardship as fundamental to our Christian

More information

Title 36: TAXATION. Chapter 371: MINING EXCISE TAX. Table of Contents Part 4. BUSINESS TAXES...

Title 36: TAXATION. Chapter 371: MINING EXCISE TAX. Table of Contents Part 4. BUSINESS TAXES... Title 36: TAXATION Chapter 371: MINING EXCISE TAX Table of Contents Part 4. BUSINESS TAXES... Section 2851. PREAMBLE... 3 Section 2852. FINDINGS... 3 Section 2853. PURPOSE... 4 Section 2854. EXCISE TAX

More information

Gift Acceptance Policy & Guidelines First Unitarian Universalist Church of Austin

Gift Acceptance Policy & Guidelines First Unitarian Universalist Church of Austin Gift Acceptance Policy & Guidelines First Unitarian Universalist Church of Austin First Unitarian Universalist Church of Austin, a not for profit organization organized under the laws of the State of Texas,

More information

WATER POLLUTION CONTROL AUTHORITY MINUTES

WATER POLLUTION CONTROL AUTHORITY MINUTES Water Pollution Control Authority 03/10/2008 Minutes WATER POLLUTION CONTROL AUTHORITY MINUTES For minutes prior to January 2004, please contact Judy Archer of Public Works at 203-854-7791 or jarcher@norwalkct.org

More information

Chairman John England called the June 12, 2008 regular meeting of the Planning Commission to order at 7:30 P.M.

Chairman John England called the June 12, 2008 regular meeting of the Planning Commission to order at 7:30 P.M. AT A MEETING OF THE MIDDLESEX COUNTY PLANNING COMMISSION HELD ON THURSDAY, JUNE 12, 2008 IN THE BOARDROOM OF THE HISTORIC COURTHOUSE, SALUDA, VIRGINIA: Present: John England, Chairman, Saluda District

More information

Town of Olive County of Ulster State of New York Tuesday, October 14, 2014

Town of Olive County of Ulster State of New York Tuesday, October 14, 2014 Town of Olive County of Ulster State of New York Tuesday, October 14, 2014 Minutes of the monthly meeting of the Town of Olive Town Board, held Tuesday, October14, 2014, 7:00 pm at the Town Meeting Hall

More information

Gov's Planning Estimates Project Title Rank Fund Project Requests for State Funds

Gov's Planning Estimates Project Title Rank Fund Project Requests for State Funds This document is made available electronically by the Minnesota Legislative Reference Library as part of an ongoing digital archiving project. http://www.leg.state.mn.us/lrl/lrl.asp Pollution Control Projects

More information

MINUTE ORDER COUNTY COMMISSIONERS PUBLIC HEARING MINUTES SEPTEMBER 8, 2015

MINUTE ORDER COUNTY COMMISSIONERS PUBLIC HEARING MINUTES SEPTEMBER 8, 2015 MINUTE ORDER COUNTY COMMISSIONERS PUBLIC HEARING MINUTES SEPTEMBER 8, 2015 CALL TO ORDER: Chair Kelly called the Bonner County Commissioners hearing to order at 3:00 p.m. in the 3rd floor BOCC meeting

More information

WOODS CROSS PLANNING COMMISSION MEETING JANUARY 11, Matt Terry

WOODS CROSS PLANNING COMMISSION MEETING JANUARY 11, Matt Terry MEETING MEMBERS PRESENT: Leo Beecher, Chairman Jennifer Bassarear Anne Blankenship STAFF PRESENT: Tim Stephens, Community Development Director Bonnie Craig, Secretary Kent Parry, Mayor Brent Page Curtis

More information

Dumont Board of Education Budget Public Hearing April 28, 2016

Dumont Board of Education Budget Public Hearing April 28, 2016 Dumont Board of Education 2016-2017 Budget Public Hearing April 28, 2016 A. Open Public Meeting Act: President Michael Gluckman convened the public meeting at 6:30 p.m. reading the Open Public Meeting

More information

Eldred Preserve Project

Eldred Preserve Project Application to County of Sullivan Industrial Development Agency for Financial Assistance for Eldred Preserve Project Prepared by: Planning & Research Consultants 100 Fourth Street Honesdale, PA 18431 (570)

More information

Also Present: Malcolm O Hara, Attorney for the Town and Joe Patricke, Building Inspector.

Also Present: Malcolm O Hara, Attorney for the Town and Joe Patricke, Building Inspector. Acting Chairman Bergman called the meeting to order at 7:00 p.m. Present: Erik Bergman Keith Oborne Chris Barden John Arnold David Paska Linda Riggi Ronald Zimmerman Tricia Andrews Acting Chairman Alternate

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

IDA DSS CONFERENCE ROOM INDIAN LAKE, NY MARCH 9, The meeting was called to order at 1:00 P.M. with the following members present:

IDA DSS CONFERENCE ROOM INDIAN LAKE, NY MARCH 9, The meeting was called to order at 1:00 P.M. with the following members present: IDA DSS CONFERENCE ROOM INDIAN LAKE, NY MARCH 9, 2010 The meeting was called to order at 1:00 P.M. with the following members present: Brian Towers, Chairman William Farber Fred Fink William Faro Robin

More information

JULY 14, 2016 PUBLIC HEARING

JULY 14, 2016 PUBLIC HEARING Minutes of a public hearing of the Town Board of the Town of Somers held on Thursday evening July 14, 2016 at 7:02 PM at the Town House, 335 Route 202, Somers, New York. ROLL CALL: PRESENT: Supervisor

More information

Zoning Board of Appeals TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180

Zoning Board of Appeals TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180 Zoning Board of Appeals TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180 MINUTES OF THE BRUNSWICK ZONING BOARD OF APPEALS MEETING HELD JANUARY 28, 2019 PRESENT were MARTIN STEINBACH, CHAIRMAN,

More information

Health and Human Services MINUTES OF MEETING September 26, 2016

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

More information

ALAMANCE COUNTY HISTORIC PROPERTIES COMMISSION REGULAR MEETING MINUTES

ALAMANCE COUNTY HISTORIC PROPERTIES COMMISSION REGULAR MEETING MINUTES ALAMANCE COUNTY HISTORIC PROPERTIES COMMISSION REGULAR MEETING MINUTES Tuesday January 14, 2014 6:00 p.m., Office Annex Conference Room Members Present Rodney Cheek, Vice Chair Jimmy Ray Cobb Jr. Bryan

More information

1. I N T R O D U C T I O N

1. I N T R O D U C T I O N INTRODUCTION The Chico 2030 General Plan is a statement of community priorities to guide public decisionmaking. It provides a comprehensive, long-range, and internally consistent policy framework for the

More information

Chapter VIII. General Plan Implementation A. INTRODUCTION B. SUBMITTAL AND APPROVAL OF SUBSEQUENT PROJECTS C. SPHERE OF INFLUENCE

Chapter VIII. General Plan Implementation A. INTRODUCTION B. SUBMITTAL AND APPROVAL OF SUBSEQUENT PROJECTS C. SPHERE OF INFLUENCE Chapter VIII General Plan Implementation A. INTRODUCTION This chapter presents a variety of tools available to the (City) to help build the physical city envisioned in Chapter III. While the Modesto provides

More information

CEQA Portal Topic Paper. Exemptions. What Is An Exemption? Why Are Exemptions Important?

CEQA Portal Topic Paper. Exemptions. What Is An Exemption? Why Are Exemptions Important? CEQA Portal Topic Paper What Is An Exemption? Exemptions While CEQA requires compliance for all discretionary actions taken by government agencies, it also carves out specific individual projects and classes

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 1993 S 1 SENATE BILL May 25, 1994

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 1993 S 1 SENATE BILL May 25, 1994 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION S SENATE BILL Short Title: Repeal Intangibles Tax. Sponsors: Senators Kerr; and Albertson. Referred to: Finance. (Public) May, 0 0 A BILL TO BE ENTITLED AN ACT

More information

MINUTES OF BUSINESS MEETING HELD BY THE ZONING BOARD OF APPEALS LINCOLN CENTER HEARING ROOM OCTOBER 25, Albert Gionet, Vice Chair

MINUTES OF BUSINESS MEETING HELD BY THE ZONING BOARD OF APPEALS LINCOLN CENTER HEARING ROOM OCTOBER 25, Albert Gionet, Vice Chair DRAFT MINUTES OF BUSINESS MEETING HELD BY THE ZONING BOARD OF APPEALS LINCOLN CENTER HEARING ROOM OCTOBER 25, 2017 MEMBERS PRESENT: James R. Stevenson, Chair Albert Gionet, Vice Chair Robert Haley, Secretary

More information

1. Amendment to Budget Ordinance for Fiscal Year

1. Amendment to Budget Ordinance for Fiscal Year City Council Meeting 10 N. Public Square October 16, 2014 6:00 P.M. Work Session 7:00 P.M. I. Opening Meeting Invocation by Council Member McDaniel Pledge of Allegiance led by Council Member Stepp The

More information

(Effective for taxable years beginning before January 1, 2017) Franchise or privilege tax on domestic and foreign corporations.

(Effective for taxable years beginning before January 1, 2017) Franchise or privilege tax on domestic and foreign corporations. 105-122. (Effective for taxable years beginning before January 1, 2017) Franchise or privilege tax on domestic and foreign corporations. (a) An annual franchise or privilege tax is imposed on a corporation

More information

MINUTES OF MEETING DELAWARE SOLID WASTE AUTHORITY BOARD OF DIRECTORS

MINUTES OF MEETING DELAWARE SOLID WASTE AUTHORITY BOARD OF DIRECTORS DATE: January 25, 2018 LOCATION: Delaware Solid Waste Authority Administrative Office 1128 S. Bradford Street Dover, DE 19904 MINUTES OF MEETING DELAWARE SOLID WASTE AUTHORITY BOARD OF DIRECTORS TIME:

More information

ADDENDUM NO. 4 RFLI FEBRUARY 21, 2014

ADDENDUM NO. 4 RFLI FEBRUARY 21, 2014 ENRIQUE (HENRY) TORRE Public Facilities Director JOHNNY MARTINEZ, P.E. City Manager ADDENDUM NO. 4 RFLI 12-13-068 FEBRUARY 21, 2014 Request for Letters of Interest (RFLI) for the Development and Implementation

More information

GREATER GLENS FALLS LOCAL DEVELOPMENT CORPORATION BOARD OF DIRECTORS. September 20, 2012 MEETING MINUTES

GREATER GLENS FALLS LOCAL DEVELOPMENT CORPORATION BOARD OF DIRECTORS. September 20, 2012 MEETING MINUTES GREATER GLENS FALLS LOCAL DEVELOPMENT CORPORATION BOARD OF DIRECTORS September 20, 2012 MEETING MINUTES A regular meeting of the Greater Glens Falls Local Development Corporation was held immediately following

More information

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

UNAPPROVED MINUTES. Mayor Zaccaro called the Board of Trustees meeting to order at 8:00 a.m. at 105 Broadway and the following were in attendance: UNAPPROVED MINUTES MINUTES OF THE BOARD OF TRUSTEES MEETING HELD ON AUGUST 26, 2018 AT 105 BROADWAY, SALTAIRE, NEW YORK, WITH REMOTE OBSERVATION VIA AN AUDIO/VIDEO CONNECTION TO THE INTERNET. Mayor Zaccaro

More information

AMADOR COUNTY PLANNING COMMISSION MINUTES SUMMARY MINUTES OF TAPE RECORDED MEETING MAY 13, :00 P.M. PAGE 1 OF 4

AMADOR COUNTY PLANNING COMMISSION MINUTES SUMMARY MINUTES OF TAPE RECORDED MEETING MAY 13, :00 P.M. PAGE 1 OF 4 MAY 13, 2014 7:00 P.M. PAGE 1 OF 4 The Planning Commission of the County of Amador met at the County Administration Center, 810 Court Street, Jackson, California. The meeting was called to order at 7:00

More information

Town of Tyrone Planning Commission Minutes January 23, 2014

Town of Tyrone Planning Commission Minutes January 23, 2014 Town of Tyrone Planning Commission Minutes January 23, 2014 Present: Gordon Shenkle, Chairman Cary Dial, Commissioner Wil James, Commissioner Judy Jefferson, Commissioner Patrick Stough, Town Attorney

More information

PROCEEDINGS OF A REGULAR MEETING OF THE VILLAGE BOARD OF TRUSTEES October 27, :00 PM

PROCEEDINGS OF A REGULAR MEETING OF THE VILLAGE BOARD OF TRUSTEES October 27, :00 PM PROCEEDINGS OF A REGULAR MEETING OF THE VILLAGE BOARD OF TRUSTEES 7:00 PM Present Mayor: Trustees: Village Attorney: Town Fire Marshall: Recording Secretary: Robert C. Corby Lili Lanphear Frank Galusha

More information

TOWN OF GREENWICH BOARD OF ETHICS. Chairman Paul de Bary, Robert Grele, Heather Parkinson-Webb, Jane Finn

TOWN OF GREENWICH BOARD OF ETHICS. Chairman Paul de Bary, Robert Grele, Heather Parkinson-Webb, Jane Finn TOWN OF GREENWICH BOARD OF ETHICS Minutes of the Regular Meeting of April 21, 2009 Gisborne Conference Room, Town Hall Present: Absent: Chairman Paul de Bary, Robert Grele, Heather Parkinson-Webb, Jane

More information

MINUTES OF THE REGULAR MEETING OFTHE BOARD OF DIRECTORS WEST VIRGINIA HOUSING DEVELOPMENT FUND December 19, 2018

MINUTES OF THE REGULAR MEETING OFTHE BOARD OF DIRECTORS WEST VIRGINIA HOUSING DEVELOPMENT FUND December 19, 2018 MINUTES OF THE REGULAR MEETING OFTHE BOARD OF DIRECTORS WEST VIRGINIA HOUSING DEVELOPMENT FUND December 19, 2018 The regular meeting of the Board of Directors of the West Virginia Housing Development Fund

More information

AGENDA Health and Human Services September 26, :00 PM

AGENDA Health and Human Services September 26, :00 PM AGENDA Health and Human Services September 26, 2016 7:00 PM I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES 1. Resolution amending the Capital Program of the County of Chemung as contained in the

More information

Scipio Town Board Meeting

Scipio Town Board Meeting Scipio Town Board Meeting This public meeting was called to order at 6:59 PM on Wednesday July 13, 2016 by Supervisor Gary Mutchler with the following people present: Supervisor: Gary Mutchler Town Clerk:

More information

TOWN OF DUCK PLANNING BOARD REGULAR MEETING October 13, 2010

TOWN OF DUCK PLANNING BOARD REGULAR MEETING October 13, 2010 TOWN OF DUCK PLANNING BOARD REGULAR MEETING October 13, 2010 The Planning Board for the Town of Duck convened at the Duck Municipal Offices on Wednesday, October 13, 2010. Present were Chairman Jon Britt,

More information

Elko County Board of Commissioners

Elko County Board of Commissioners Elko County Board of Commissioners Commissioners Delmo Andreozzi Demar Dahl Cliff Eklund Glen Guttry Rex Steninger Elko County Manager Robert K. Stokes STATE OF NEVADA ) COUNTY OF ELKO ) ss. The Board

More information

RESOLUTION. The meeting was called to order by Chairman Ira Steingart, and, upon roll being called, the following members of the Agency were:

RESOLUTION. The meeting was called to order by Chairman Ira Steingart, and, upon roll being called, the following members of the Agency were: RESOLUTION A regular meeting of the County of Sullivan Industrial Development Agency ( Agency ) was convened in public session on December 11, 2017, at 11:00 a.m., local time, at the Sullivan County Government

More information

WEST LAKELAND TOWNSHIP

WEST LAKELAND TOWNSHIP Present: Chairman Dan Kyllo, Supervisor Steven Ebner, Supervisor Dave Schultz; Mary Rinkenberger, Deputy Clerk; Mr. Scott McDonald, Township Attorney; Ms. Marsha Olson, Treasurer, Public Hearing Amend

More information

ORANGE WATER AND SEWER AUTHORITY PUBLIC HEARINGS AND MEETING OF THE BOARD OF DIRECTORS MAY 24, 2012

ORANGE WATER AND SEWER AUTHORITY PUBLIC HEARINGS AND MEETING OF THE BOARD OF DIRECTORS MAY 24, 2012 ORANGE WATER AND SEWER AUTHORITY PUBLIC HEARINGS AND MEETING OF THE BOARD OF DIRECTORS MAY 24, 2012 The Board of Directors of the (OWASA) held Public Hearings and a business meeting on Thursday,, at 7:00

More information

Town of Allegany Planning Board Meeting Minutes

Town of Allegany Planning Board Meeting Minutes Town of Allegany Planning Board Meeting Minutes June 11, 2012 at 7:00 PM Senior Center, Birch Run Rd. Present: Frank DeFiore, Chairman APPROVED July 9, 2012 Peter Hellier Rick Kavanagh Helen Larson John

More information

COMMISSIONERS July 5, 2012 Minutes. Call to Order. Public Hearings

COMMISSIONERS July 5, 2012 Minutes. Call to Order. Public Hearings COMMISSIONERS July 5, 2012 Minutes The Commissioner s meeting convened at 10:00 a.m. in the training room at the Wastewater Treatment Plant, 104 Sawmill Lane North Conway, NH. The following were present:

More information

September James Dacey, Chair Board of Directors City of Auburn Industrial Development Authority 2 State Street Auburn, New York 13021

September James Dacey, Chair Board of Directors City of Auburn Industrial Development Authority 2 State Street Auburn, New York 13021 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

Deering Zoning Board Of Adjustment 762 Deering Center Road Deering, New Hampshire Minutes of the Meeting of August 29, 2013 Deering Town Hall

Deering Zoning Board Of Adjustment 762 Deering Center Road Deering, New Hampshire Minutes of the Meeting of August 29, 2013 Deering Town Hall Approved December 19, 2013 /s/ John A. Lassey, Chair Deering Zoning Board Of Adjustment 762 Deering Center Road Deering, New Hampshire 03244 Minutes of the Meeting of August 29, 2013 Deering Town Hall

More information

Chairman, Niagara County Legislature Coldwell Banker Commercial Realty. Lockport Union Sun & Journal Niagara County Taxpayer

Chairman, Niagara County Legislature Coldwell Banker Commercial Realty. Lockport Union Sun & Journal Niagara County Taxpayer NCIDA/NCDC REGULAR BOARD MEETING MINUTES Wednesday, 9:00 a.m. Meeting Place: Niagara County Industrial Development Agency 6311 Inducon Corporate Drive, Suite One Sanborn, New York 14132 1.0 Meeting Called

More information

FINANCE COMMITTEE MINUTES SEPTEMBER 19, 2017

FINANCE COMMITTEE MINUTES SEPTEMBER 19, 2017 FINANCE COMMITTEE MINUTES SEPTEMBER 19, 2017 The Finance Committee meeting was held on September 19, 2017 at North Royalton City Hall, 14600 State Road. The meeting was called to order at 6:00 p.m. PRESENT:

More information

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

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

More information

Conducting: Ron Anderson, Vice Chair Invocation: Rob Kallas, Commissioner Pledge of Allegiance: Mike Marchbanks, Commissioner

Conducting: Ron Anderson, Vice Chair Invocation: Rob Kallas, Commissioner Pledge of Allegiance: Mike Marchbanks, Commissioner 1 1 1 The Lindon City Planning Commission held a regularly scheduled meeting on Tuesday, August 1, beginning at 7:00 p.m. in the Lindon City Center, City Council Chambers, 0 North State Street, Lindon,

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