The Tuscarawas County Tax Incentive Review Council

Size: px
Start display at page:

Download "The Tuscarawas County Tax Incentive Review Council"

Transcription

1 The Tuscarawas County Tax Incentive Review Council PRESENTS THE Enterprise Zone Annual Report for Fiscal Year-2011 March 14, 2012 DIVERSIFIED HONING, INC. (LAWRENCE TOWNSHIP) LINCOLN MANUFACTURING OF OHIO, INC. (STRASBURG) KIMBLE MANUFACTURING, CO. (GOSHEN TOWNSHIP/CITY OF NEW PHILADELPHIA)

2

3 TABLE OF CONTENTS Forward...2 Minutes of 2010 TIRC Meeting (March 15, 2011) Figure 1 (List of Enterprise Zones in Tuscarawas County) Figure 2 (Map of Tuscarawas County Enterprise Zones)... 8 Figure 3 (Breakdown of EZ Agreements by Zone, Year and Participating Jurisdiction)... 9 Figure 4 (Real Property Tax Revenue FY & To-Date Figures) Figure 5 (Jobs, Payroll and Investment Data: )...11 Enterprise Zone Agreement Information (by Company & Zone #) Figure 6 (Observations, Recommendations)..32

4 FORWARD The Tuscarawas County Office of Community & Economic Development (OCED) oversees the Enterprise Zone Program in Tuscarawas County. Therefore, we are required to file an annual report with the Office of Tax-Incentives, Ohio Department of Development so that the State of Ohio may track the effects of the Rural Enterprise Zone Program (REZP) and then report to the state legislature on the advantages and disadvantages of tax abatement as an economic development tool. The authority for the REZP is currently valid until October 15, The following report provides the reader with a summary of both year-specific (calendar year 2011) and cumulative (To-Date) results of the tax abatement program, as it exists in Tuscarawas County. For those who would like to review the full report as submitted to the State of Ohio, please contact the Tuscarawas County Office of Community & Economic Development. The tax abatement program has proven itself to be a valuable economic development tool in the State of Ohio, but due to the 2005 tax-code changes in Ohio, new enterprise zone agreements in the State of Ohio will abate taxes only on Real Property and Real Property Improvements. Personal Property investment commitments may still be included in Enterprise Zone Agreements but only as a project benchmark. 2

5 TAX INCENTIVE REVIEW COUNCIL (TIRC) MINUTES FROM TUESDAY, MARCH 15, 2011 MEETING The annual Tax Incentive Review Council (TIRC) meeting was held on Tuesday, March 15, 2011 in the William E. Winters Board Room at approximately 10:30 a.m. A list of those in attendance (29 individuals) is attached and is hereby made a part of these minutes. The agenda, the 2011 financial report and the 2010 (EZ) Summary Report were distributed to each person present (The 2010 for 2009 minutes were in the 2011 Summary Report). Allan Sayre, Tuscarawas County Chief-deputy Auditor, introduced himself as well as George Reymond and Scott Reynolds of the Tuscarawas County Office of Community & Economic Development (OCED). Mr. Sayre then suggested that due to their familiarity with the EZ program Mr. George Reymond and Scott Reynolds should continue to serve as the Chairman and Vice-chairman of the TIRC respectively. It was moved by Mayor Richard Homrighausen of Dover, seconded by Steve Smith of the Strasburg Village Council to approve George Reymond as Chairman and Scott Reynolds as Vicechairman. Motion carried unanimously. Mr. Sayre then turned the meeting over to Mr. Reynolds. Mr. Reynolds then read the 2010 minutes and asked if there were, any revisions or corrections needed. There was one correction needed. In the final paragraph of the minutes, the second to the motion to adjourn was done by Steven Brode of the Newcomerstown Exempted Village Local School District not Steve Smith of Strasburg. There being no other corrections or changes needed, it was moved by Commissioner Chris Abbuhl of Tuscarawas County, seconded by Steven Sherer of the New Philadelphia City School District to approve the minutes as corrected. Motion carried unanimously. Mr. Reynolds then presented the 2011 Financial Report. It was then moved by Mayor Mike Taylor of New Philadelphia, seconded by D.J. Meek of the Salem Township Trustees to approve the financial report. Motion carried unanimously. Mr. Reynolds then briefly reviewed Figures 1 through 8 of the Summary Report and requested that everyone present review the proposed Observations and Recommendations on the back of the Financial Report. Mr. Reynolds then mentioned the pertinent observations and recommendations developed as a result of the annual site visits to each business with an enterprise zone agreement, which require some action by the TIRC other than a *Continue No Changes recommendation (See Attached Summary of recommendations for details): 3

6 4

7 5

8 6

9 Figure 1 LIST OF ENTERPRISE ZONES IN TUSCARAWAS COUNTY ZONE #: Participating Political Subdivision & Date Certified or Amended: 067D Village of Newcomerstown (4/1988, 1/1998 & 1/2004) 068C Oxford Twp. (4/1988) *Village of Port Washington & Salem Twp. (10/1998) 162C Village of Dennison (4/1990) 174C *Dover & Goshen Twp.s (7/1990 & 12/1996) City of Dover (5/1998) 189C Village of Strasburg (12/1990) 214C City of New Philadelphia (9/1991 & 7/1998) 300D Lawrence Twp. (8/1992 & 6/1995) Franklin Twp. (8/1997) Wayne Twp. (12/1997) 328D Village of Gnadenhutten (1/1998) 331D City of Uhrichsville (3/1998) Mill Twp. (4/1998) Village of Midvale (4/1999) *Village of Tuscarawas & Warwick Twp. (8/2000) 357D Village of Sugarcreek (1/2000) * = Political Subdivisions shown together were certified at the same time. C - Indicates Non-distress based Limited Authority Zones D - Indicates Distress Based Full Authority Zones 7

10 8

11 FIGURE 3 NUMBER OF ENTERPRISE ZONE AGREEMENTS SHOWN BY THE PARTICIPATING JURISDICTION AND THE YEAR EXECUTED: NUMBER OF ENTERPRISE ZONE AGREEMENTS PER YEAR BY PARTICIPATING LOCAL JURISDICTION. VILLAGE OF NEWCOMERSTOWN (Zone #067) VILLAGE OF PORT WASHINGTON (Zone #068) OXFORD TOWNSHIP (Zone #068) SALEM TOWNSHIP (Zone #068) VILLAGE OF DENNISON (Zone #162) CITY OF DOVER (Zone #174) DOVER TOWNSHIP (Zone #174) GOSHEN TOWNSHIP (Zone #174) VILLAGE OF STRASBURG (Zone #189) CITY OF NEW PHILADELPHIA (Zone #214) FRANKLIN TOWNSHIP (Zone #300) LAWRENCE TOWNSHIP (Zone #300) WAYNE TOWNSHIP (Zone #300) VILLAGE OF GNADENHUTTEN (Zone #328) VILLAGE OF MIDVALE (Zone #331) VILLAGE OF TUSCARAWAS (Zone #331) MILL TOWNSHIP (Zone #331) WARWICK TOWNSHIP (Zone #331) VILLAGE OF SUGARCREEK (Zone #357) 1988 to NUMBER OF TOTAL AGREEMENTS AGREEMENTS WITH REPORTING THAT EXPIRED REQUIREMENTS IN OR WERE EACH PARTICIPATING TERMINATED IN JURISDICTION. 2011: TOTAL AGREEMENTS IN TUSCARAWAS COUNTY SINCE THE BEGINNING OF THE ENTERPRISE ZONE PROGRAM: NUMBER OF AGREEMENTS WHICH HAVE EXPIRED OR BEEN TERMINATED: NUMBER OF CURRENT ACTIVE/REPORTABLE AGREEMENTS IN TUSCARAWAS COUNTY: TOTAL AGREEMENTS THAT EXPIRED OR WERE TERMINATED IN 2011:

12 10 FIGURE 4 REAL PROPERTY TAX INFORMATION (FY-2011 AND TO-DATE FIGURES): Enterprise Zone Number: Participating Political Subdivisions: Real Property Taxes Paid in 2011: Estimated Yearly Real Property Taxes Collectible Prior to EZ Agreement: Real Property Taxes Paid To-Date (Current/Active EZ Agreements from 1989 to 2011): 067 Village of Newcomerstown $35, $ $260, Village of Port Washington, Oxford & Salem Townships $0.00 $0.00 $ Village of Dennison $0.00 $0.00 $ City of Dover, Dover & Goshen Townships $93, $ $233, Village of Strasburg $0.00 $1, $ City of New Philadelphia $0.00 $0.00 $0.00 Lawrence, Franklin & 300 Wayne Townships $33, $ $167, Village of Gnadenhutten $10, $0.00 $21, City of Uhrichsville, Villages of Midvale & Tuscarawas, Mill & Warwick Townships $11, $ $37, Village of Sugarcreek $3, $ $10, TOTALS FOR REAL PROPERTY TAXES FOR ALL ZONES (FY-2011 & TO-DATE FIGURES): $187, $2, $730,239.42

13 11 FIGURE 5 JOB CREATION & RETENTION INFORMATION, NEW & RETAINED PAYROLL FIGURES & INVESTMENT LEVELS ACHIEVED TO-DATE: Enterprise Zone Number: Participating Political Subdivisions: Village of Newcomerstown Village of Port Washington, Oxford & Salem Townships Jobs Created To-Date: (Current/Active Agreements) New Payroll Related To Jobs Creation: (Current/Active Agreements) Jobs Retained To-Date: (Current/Active Agreements) Payroll Related To Jobs Retained (Estimated): (Current/Active Agreements) Real Property Investment Levels Achieved To-Date: (Current/Active Agreements) Personal Property Investment Levels Achieved To-Date: (Current/Active Agreements) 110 $3,855, $0.00 $12,905, $4,262, $ $0.00 $0.00 $ Village of Dennison 0 $ $0.00 $0.00 $ City of Dover, Dover & Goshen 72 $2,567, $2,938, $13,484, $27,511, Townships 189 Village of Strasburg 26 $329, $0.00 $1,142, $1,368, City of New Philadelphia 0 $ $0.00 $0.00 $ Lawrence, Franklin & Wayne Townships Village of Gnadenhutten City of Uhrichsville, Villages of Midvale & Tuscarawas, Mill & Warwick Townships Village of Sugarcreek 38 $1,187, $1,117, $5,995, $3,203, $52, $393, $7,299, $1,114, $2,725, $1,281, $10,549, $126,532, $97, $910, $949, $0.00 JOBS CREATED AND RETAINED AND ASSOCIATED PAYROLL FIGURES TOTALS FOR ALL ZONES TO-DATE: 311 $10,816, $6,641, $52,325, $163,992, NOTE: These figures only reflect information related to open or active EZ agreements. The large increase in personal property for Zone #331 is related to Aleris Rolled Product's/Commonwealth's increase in personal property (mainly inventory) from $63,381, in 2010 to $119,609, in TOTAL REAL & PERSONAL PROPERTY INVESTMENTS TO-DATE: TOTAL "PRIVATE" CAPITAL INVESTMENTS DIRECTLY ATTRIBUTABLE TO THE ENTERPRISE ZONE PROGRAM: (Current/Active Agreements) $216,317,252.05

14 12 TIRC Progress Report State's Agreement #: Zone #: 067 (Village of Newcomerstown) Date: 2/9/ D Diamond Tooling, Inc. (Gary Dyer - Owner) 60% Main = , Abatement = Per Agreement: Real Estate: $200, Inventory: Machinery & Equipment: $1,000, Furniture & Fixtures: Investment to be Completed By: 6/1/2002 Jobs to be: Created: Retained: Full-Time: 3 Part-Time: $70, $33, $522, $96, Real Estate Tax: Annual Amount Paid: $ Delinquent Amount Delinquent?: Verification?: County Records Foregone: $ County's Comments: Agreement expired 6/30/2011. Business has not met investment commitment but has met the job creation commitment and has exceeded new payroll goals. Allow agreement to expire. Contact person: Chris Dyer, Vice-president As Reported During Site Visit: Tax Year: 6/1/2001 Information?: 2011

15 TIRC Progress Report State's Agreement #: Zone #: 067 (Village of Newcomerstown) Date: 2/15/2012 CAITO FOODS SERVICES 75% Main = , Abatement = Per Agreement: Real Estate: $6,000, Inventory: $250, Machinery & Equipment: $920, Furniture & Fixtures: Investment to be Completed By: 12/31/2001 Jobs to be: Created Retained Full-Time: 75 Part-Time: $1,638, /31/2002 As Reported During Site Visit: $6,833, Tax Year: $250, $2,314, $2,927, Information?: Real Estate Tax: Annual Amount Paid: $22, Delinquent Amount Delinquent?: Verification?: County Records Foregone: $60, County's Comments: Agreement expired 12/31/2011. Business has met or exceeded the overall investment commitment. Allow agreement to expire. Contact Person: Tom Mitchell, Plant Manager 13

16 14 TIRC Progress Report State's Agreement #: Zone #: 067 (Village of Newcomerstown) Date: 2/15/2012 CAITO Food Services 75% Main = , Abatement = Per Agreement: As Reported During Site Visit: County Verification: Real Estate: $4,500, $4,838, Tax Year: Inventory: $375, $450, Machinery & Equipment: $562, $694, Furniture & Fixtures: $30, $30, Investment to be Completed By: 6/30/2005 Jobs to be: Created Retained Full-Time: 26 Part-Time: $750, /31/ $82, Information?: Real Estate Tax: Annual Amount Paid: $9, Delinquent Amount Delinquent?: Verification?: County Records Foregone: $29, County's Comments: Agreement Expires 12/31/2015. Business has met or exceeded the overall investment but due to the economy has created only 7 of 26 jobs. *Recommend that the Village review the agreement with the business for possible modification. Contact Person: Tom Mitchell, Plant Manager

17 TIRC Progress Report State's Agreement #: Zone #: 067 (Village of Newcomerstown) Date: 2/15/2012 Express Packaging of Ohio Inc. / Hartzler Properties, LTD. 75% Main = , Abatement = Real Estate: $825, Inventory: $0.00 Machinery & Equipment: $0.00 Furniture & Fixtures: $0.00 Investment to be Completed By: 11/1/2008 Per Agreement: As Reported During Site Visit: County Verification: $1,200, Tax Year: $750, Jobs to Be: Created Retained Full-Time: 15 Part-Time: $234, /31/2009 Real Estate Tax: Annual Amount Paid: $3, Delinquent Amount Delinquent?: Verification?: County Records Foregone: $9, County's Comments: Agreement Expires 12/31/2018. Business has met or exceeded their overall investment and job creation commitments. Contact Person: Craig Fee, CFO Information?: 15

18 16 TIRC Progress Report State's Agreement #: Zone #: 174 (Dover Township) Date: 1/30/2012 Dover Chemical Corporation 75% Main = Real Estate: $1,250, Inventory: $ $100, Machinery & Equipment: $9,500, Furniture & Fixtures: Investment to be Completed By: 12/31/2006 Per Agreement: As Reported During Site Visit: Jobs to be: Created Retained Full-Time: 3 16 Part-Time: $129, /31/ $443, Information?: County Verification: $2,513, Tax Year: $0.00 $11,811, $877, Real Estate Tax: Annual Amount Paid: $0.00 Delinquent Amount Delinquent?: Verification?: County Records County's Comments: Agreement expires 12/31/2017. Business has met or exceeded its investment and job creation commitments. Contact Person: Darren Schwede, CFO

19 TIRC Progress Report State's Agreement #: Zone #: 174 (Goshen Twp./City of New Philadelphia) Date: 1/31/2012 KIMBLE Acquisition Company & KMC Property Company LLC 75% Main = , Abatement = Per Agreement: As Reported During Site Visit: County Verification: Real Estate: $4,750, $7,244, Tax Year: Inventory: $0.00 $6,671, Machinery & Equipment: $1,300, $2,815, Furniture & Fixtures: $100, $398, Investment to be Completed By: 6/30/2008 Jobs to be: Created Retained Full-Time: 65 Part-Time: Retained Payroll $2,060, /31/2009 $1,602, Real Estate Tax: Annual Amount Paid: $30, Delinquent Amount Delinquent?: Verification?: County Records Foregone: $72, County's Comments: Agreement expires 12/31/2018. Business has met or exceeded their investment and job rentention commitments. Contact Person: Charles Loveless, CFO & Mary Davis, HR Manager $2,060, Information?: 17

20 18 TIRC Progress Report State's Agreement #: Zone #: 174 (City of Dover) Date: 2/3/ % Olympic Steel, Inc. Main = Real Estate: $1,900, Inventory: $1,500, Machinery & Equipment: $1,500, Furniture & Fixtures: $250, Investment to be Completed By: 6/30/2009 Per Agreement: As Reported During Site Visit: County Verification: $3,726, Tax Year: $3,439, $2,370, $5, $521, Jobs to be: Created Retained Full-Time: 25 Part-Time: $764, /30/2012 Information?: Real Estate Tax: Annual Amount Paid: $62, Delinquent Amount Delinquent?: Verification?: County Records County's Comments: Agreement expires 12/31/2019. Business has exceeded its overall investment commitments and is still in its job creation time period. Contact Person: Shannon Mesarch, Coporate Tax Mgr. (Chad Butcher - Site Mgr.)

21 TIRC Progress Report State's Agreement #: Zone #: 189 (Village of Strasburg) Date: 2/8/2012 Lincoln Manufacturing of Ohio, Inc. (Ground Zero Enterprises, LLC) 75% Main = , , & Abatement = Real Estate: $650, Inventory: $25, Machinery & Equipment: $1,000, Furniture & Fixtures: $10, Investment to be Completed By: 12/31/2011 Jobs to be: Created Retained Full-Time: 15 Part-Time: Per Agreement: As Reported During Site Visit: County Verification: $1,142, Tax Year: $0.00 $1,368, $ $450, $329, /31/2012 Information?: Real Estate Tax: Annual Amount Paid: $0.00 Delinquent Amount Delinquent?: Verification?: County Records County's Comments: Agreement expires 12/31/2022. Business has met or exceeded its overall investment & job committments. Contact Person: Bryan Kelly, C.O. 19

22 20 TIRC Progress Report State's Agreement #: Zone #: 300 (Lawrence Township) Date: 2/14/2012 Diversified Honing, Inc. 40% Main = , Abatement = Real Estate: $368, Inventory: $2, Machinery & Equipment: $123, Furniture & Fixtures: Investment to be Completed By: 6/30/2005 Per Agreement: As Reported During Site Visit: Jobs to be: Created Retained Full-Time: 2 Part-Time: $80, /30/2007 County Verification: $399, Tax Year: $2, $293, $ $280, Information?: Real Estate Tax: Annual Amount Paid: $3, Delinquent Amount Delinquent?: Verification?: County Records Foregone: $2, County's Comments: Agreement expires 12/31/2015. Business has exceeded its overall investment and job creation commitments. Contact Person: William R. Blackwell, President

23 TIRC Progress Report State's Agreement #: Zone #: 300 (Lawrence Township) Date: 2/14/2012 Diversified Honing, Inc. 60% Main = , Abatement = Per Agreement: Real Estate: $500, Inventory: $0.00 Machinery & Equipment: $80, Furniture & Fixtures: Investment to be Completed By: 3/31/2012 Jobs to be: Created Retained Full-Time: 2 0 Part-Time: $70, $0.00 3/1/2015 Information?: Real Estate Tax: Annual Amount Paid: $0.00 Delinquent Amount Delinquent?: Verification?: County Records County's Comments: Agreement expires 12/31/2024. New Agreement. Still in new investment & job creation time periods. Contact Person: William R. Blackwell, President As Reported During Site Visit: County Verification: $0.00 Tax Year: $0.00 $

24 22 TIRC Progress Report State's Agreement #: Zone #: 300 (Lawrence Township) Date: 2/7/2012 Eleet Cryogenics, Inc. (VKS Enterprises, LLC) 38% Main = , Abatement = Per Agreement: As Reported During Site Visit: County Verification: Real Estate: $1,201, $1,232, Tax Year: Inventory: Machinery & Equipment: $175, $190, Furniture & Fixtures: Investment to be Completed By: 6/30/2005 Jobs to be: Created Retained Full-Time: 3 8 Part-Time: $70, /31/2007 $276, Information?: Real Estate Tax: Annual Amount Paid: $19, Delinquent Amount Delinquent?: Verification?: County Records Foregone: $6, County's Comments: Agreement expires 12/31/2015. Business has met or exceeded its investment and job creation commitments. Contact Person: Garry Sears, President & Tenia Sears, CFO

25 TIRC Progress Report State's Agreement #: Zone #: 300 (Franklin Township) Date: 2/7/2012 First Class Transport, Inc. (Brandywine Valley Development, LLC.) 60% Main (?) , Abatement (?) Per Agreement: As Reported During Site Visit: County Verification: Real Estate: $800, $756, Tax Year: Inventory: Machinery & Equipment: $25, $25, Furniture & Fixtures: $10, $ Investment to be Completed By: 12/31/2010 Jobs to be: Created Retained Full-Time: Part-Time: $100, /31/2013 $53, Information?: $965, Real Estate Tax: Annual Amount Paid: $0.00 Delinquent Amount Delinquent?: Verification?: County Records County's Comments: Agreement expires 12/31/2021. The company has met over 93% of their investment commitment and all of their job retention. The company has until the end of 2013 to create 3 more jobs. Contact Person: John Fondriest, President 23

26 24 TIRC Progress Report State's Agreement #: Zone #: 300 (Lawrence Township) Date: 2/7/2012 NILODOR, Inc. (NILODOR Real Property Development, Co. LLC) 42.5% Average % Average Main (?) = , Abatement (?) = & Per Agreement: As Reported During Site Visit: County Verification: Real Estate: $275, $350, Tax Year: Inventory: $80, $0.00 Machinery & Equipment: $50, $28, Furniture & Fixtures: $5, $0.00 Investment to be Completed By: 12/31/2011 Jobs to Be Created: Jobs To Be Retai Full-Time: Part-Time: $110, $78, $152, /31/2011 Information?: Real Estate Tax: Annual Amount Paid: $0.00 Delinquent Amount Delinquent?: Verification?: County Records County's Comments: Agreement expires 12/31/2021. Business has met over 90% of their investment commitment and has exceeded their job creation commitment. Contact Person: Les Mitson, President or Kim Fellows, Controller

27 TIRC Progress Report State's Agreement #: Zone #: 300 (Lawrence Township) Date: 2/10/2012 U. S. Technologies (Vanguard Investments, Inc.) 40% Main = , Abatement = Real Estate: $850, Inventory: $300, Machinery & Equipment: $2,500, Furniture & Fixtures: $50, Investment to be Completed By: 5/31/2004 Per Agreement: As Reported During Site Visit: Jobs to be: Created Retained Full-Time: 5 Part-Time: $104, /31/2005 County Verification: $2,757, Tax Year: $300, $2,312, $50, $498, Information?: Real Estate Tax: Annual Amount Paid: $10, Delinquent Amount Delinquent?: Verification?: County Records Foregone: $3, County's Comments: Agreement expires 12/31/2011. Business has met or exceeded their investment and job creation commitments. Expired 12/31/2011. Contact Person: Raymond Williams, President. 25

28 26 TIRC Progress Report State's Agreement #: Zone #: 328 (Village of Gnadenhutten) Date: 2/16/2012 Plymouth Foam, Inc. (D 2 REAL ESTATE LLC) 75% Main = Per Agreement: As Reported During Site Visit: County Verification: Real Estate: $1,500, $7,299, Tax Year: Inventory: Machinery & Equipment: $75, $1,114, Furniture & Fixtures: Investment to be Completed By: 12/31/2009 Jobs to be: Created Retained Full-Time: Part-Time: $116, $52, $393, /31/2007 Information?: Real Estate Tax: Annual Amount Paid: $10, Delinquent Amount Delinquent?: Verification?: County Records County's Comments: Agreement expires 12/31/2018. Real & Personal Property investment has far exceeded initial projections and job relocation is complete. Company has expanded their Real Property Investments by buying the facility and completely renovating it for their use. Initially they were only leasing the facility. They currently have 39 employees at the facility. Contact Person: Chris Coleman, Director of Operations

29 TIRC Progress Report State's Agreement #: Zone #: 331 (Village of Midvale) Date: 2/6/2012 The American Bottling Company/Seven-Up, Snapple Group 50% 10 (Truck Sales & Leasing - Real Estate) 50 Main = Real Estate: $1,000, Inventory: Machinery & Equipment: $200, Furniture & Fixtures: Investment to be Completed By: 12/31/2009 Per Agreement: As Reported During Site Visit: County Verification: $1,100, Tax Year: $117, $22, Jobs to be: Created Retained Full-Time: Part-Time: Retained Payroll: $1,066, $1,242, /31/2009 Information?: Real Estate Tax: Annual Amount Paid: $4, Delinquent Amount Delinquent?: Verification?: County Records Foregone: $4, Personal Property Tax: Annual Amount Paid: Delinquent Amount Delinquent?: County Records Foregone: County's Comments: Agreement expires 12/31/2020. Business has met or exceeded its overall investment & job retention commitments Contact Person: Raymond Cerda, Branch Manager. 27

30 28 TIRC Progress Report State's Agreement #: Zone #: 331 (Mill Township) Date: 2/22/2012 ALERIS Rolled Products, Inc. (Formerly: Comonwealth) 100% Main = , Abatement = Real Estate: $3,200, Inventory: $4,004, Machinery & Equipment: $9,000, Furniture & Fixtures: $500, Investment to be Completed By: 2/1/2001 Jobs to be: Created Retained Full-Time: 27 Part-Time: $982, /21/2000 Real Estate Tax: Annual Amount Paid: $0.00 Delinquent Amount Delinquent?: Verification?: County Records Foregone: $31, County's Comments: Per Agreement: As Reported During Site Visit: Amended on 10/14/2010, agreement now expires 12/31/2016. Business has met or far exceeded the investment and job creation/payroll commitments. Contact Person: Beth E. Jouini, Controller Information?: County Verification: $3,906, Tax Year: $107,996, $11,612, " 30 $1,621,321.00

31 TIRC Progress Report State's Agreement #: Zone #: 331 (Mill Township) Date: 2/22/2012 IMCO Recycling of Ohio, LLC. 100% Main = Real Estate: $4,301, Inventory: $36, Machinery & Equipment: $803, Furniture & Fixtures: Investment to be Completed By: 4/1/2001 Per Agreement: As Reported During Site Visit: Jobs to be: Created Retained Full-Time: 19 Part-Time: $480, /31/2000 County Verification: $4,392, Tax Year: $36, $4,300, $545, Information?: Real Estate Tax: Annual Amount Paid: $0.00 Delinquent Amount Delinquent?: Verification?: County Records Foregone: $21, County's Comments: Amended on 10/14/2010, agreement now expires 12/31/2016. Business has met or exceeded its investment commitments. Business has met 84% of its job creation commitment and has exceeded its projected new payroll. Contact Person: Alfred A. Donato II, Plant Controller 29

32 30 TIRC Progress Report State's Agreement #: Zone #: 331 (Warwick Township) Date: 2/2/2012 North Star Metals Manufacturing Co. (Darron Properties, LLC) 60% Main = Per Agreement: As Reported During Site Visit: County Verification: Real Estate: $700, $1,650, Tax Year: Inventory: $175, Machinery & Equipment: $475, $2,468, Furniture & Fixtures: $6, Investment to be Completed By: 7/31/2005 Jobs to be: Created Retained Full-Time: Part-Time: $157, $558, $215, /31/2008 Information?: Real Estate Tax: Annual Amount Paid: $6, Delinquent Amount Delinquent?: Verification?: County Records Foregone: $10, County's Comments: Agreement expires 12/31/2012. Business has met or exceeded its investment commitments and its job creation commitment. Allow to expire or amend to extend if requested. Contact Person: Darren J. Galbraith, President

33 TIRC Progress Report State's Agreement #: Zone #: 357 (Village of Sugarcreek) Date: 2/21/2012 Eagle Machinery & Supply, Inc./Gnomon Properties, LLC 75% Main = , Abatement = Real Estate: $700, Inventory: $25, Machinery & Equipment: $150, Furniture & Fixtures: $25, Investment to be Completed By: 6/30/2008 Jobs to be: Created Retained Full-Time: 3 26 Part-Time: $80, /30/2011 Real Estate Tax: Annual Amount Paid: $3, Delinquent Amount Delinquent?: Verification?: Foregone: $10, Personal Property Tax: Annual Amount Paid: Delinquent Amount Delinquent?: County Records Foregone: County's Comments: Per Agreement: As Reported During Site Visit: County Verification: $949, Tax Year: $0.00 $ $ $97, $910, Information?: Agreement Expires 12/31/2018. Business has met or exceeded its overall investment commitment but has put it all into the real property investment instead of dividing it between real & personal property. Business still needs one more job but has exceeded their projected new payroll. Contact Person: Lori J. Spillman, Secretary/Treasurer 31

34 32 FIGURE 6 ENTERPRISE ZONE AGREEMENTS THAT EXPIRED IN 2011: ENTERPRISE ZONE AGREEMENTS THAT ARE SCHEDULED TO EXPIRE IN 2012: ENTERPRISE ZONE AGREEMENTS THAT WERE TERMINATED IN 2011 AT THE BUSINESS' REQUEST: ENTERPRISE ZONE AGREEMENTS THAT SHOULD BE REVIEWED BY THEIR RESPECTIVE LOCAL JURISDICTIONS: 3-D DIAMOND TOOLING, INC. (H3D, INC.) Agreement # , Vlg. of Newcomerstown. Expired: 6/30/2011. NorthStar Metals Manufacturing, Co. (Darron Properties, LLC) Agreement # , Warwick Township. Expires: 12/31/2012. ALTIVITY/GRAPHIC PACKAGING, LLC Agreement # , City of New Philadelphia. Terminated: 9/15/2011. CAITO FOODS SERVICES Agreement # , Vlg. of Newcomerstown. Expires: 12/31/2015. CAITO FOODS SERVICES Agreement # , Vlg. of Newcomerstown. Expired: 12/31/2011. OHIO CAT (OMCO LEASING, LLC & OHIO MACHINERY CORP.) Agreement # , Lawrence Township Terminated: 7/21/2011. JANESVILLE PRODUCTS (Agracell, Inc.) Agreement # , Vlg. of Newcomerstown. Expired: 1/1/2011. U S TECHNOLOGIES (VANGUARD INVESTMENTS, INC.) Agreement # , Lawrence Township. Expired: 12/31/2011.

Stark-Tuscarawas-Wayne Recycling District MARCH 03, 2017 BOARD OF DIRECTORS MEETING

Stark-Tuscarawas-Wayne Recycling District MARCH 03, 2017 BOARD OF DIRECTORS MEETING Stark-Tuscarawas-Wayne Recycling District MARCH 03, 2017 BOARD OF DIRECTORS MEETING ROLL CALL APPROVE MARCH 03, 2017 BOARD OF DIRECTORS MEETING AGENDA APPROVE JANUARY 06, 2017 BOARD OF DIRECTORS MEETING

More information

Agenda RPC Meeting. Approve the September 12, 2017 Minutes. Approve the September 2017 Financial Report. ITEM 3. Approve Preliminary Budget for 2018

Agenda RPC Meeting. Approve the September 12, 2017 Minutes. Approve the September 2017 Financial Report. ITEM 3. Approve Preliminary Budget for 2018 Agenda RPC Meeting Tuesday, October 10, 2017 @ 7:00pm Tuscarawas County Regional Planning Commission Board Commissioners Public Meeting Room County Office Bldg (2~ floor) 125 East High Ave. New Philadelphia,

More information

Tuscarawas County s PAFR

Tuscarawas County s PAFR Tuscarawas County s PAFR The Government Finance Officers Association of the United States and Canada (GFOA) has given an Award for Outstanding Achievement in Popular Annual Financial Reporting to Tuscarawas

More information

CITY OF KENT ENTERPRISE ZONE APPLICATION

CITY OF KENT ENTERPRISE ZONE APPLICATION CITY OF KENT ENTERPRISE ZONE APPLICATION The following is an application to the City of Kent located in the County of Portage by Enterprise name, hereinafter referred to as the enterprise, for Enterprise

More information

Town of Oriental - Board of Commissioners Meeting And Public Hearing December 5, 2006

Town of Oriental - Board of Commissioners Meeting And Public Hearing December 5, 2006 Town of Oriental - Board of Commissioners Meeting And Public Hearing December 5, 2006 The Oriental Town Board of Commissioners met on Tuesday, December 5 at the Oriental Town Hall. Present were Mayor Styron

More information

Montgomery County Land Reutilization Corporation (MCLRC) May Board Meeting October 16, 2018

Montgomery County Land Reutilization Corporation (MCLRC) May Board Meeting October 16, 2018 Montgomery County Land Reutilization Corporation (MCLRC) May Board Meeting October 16, 2018 Attendees: Absent: (Copies To) Carolyn Rice, Treasurer (Chair of the Board) Doug Harnish, Principle, Market Metrics

More information

Montgomery County Land Reutilization Corporation (MCLRC) November Board Meeting November 27, 2018

Montgomery County Land Reutilization Corporation (MCLRC) November Board Meeting November 27, 2018 Montgomery County Land Reutilization Corporation (MCLRC) November Board Meeting November 27, 2018 Attendees: Carolyn Rice, Treasurer (Chair of the Board) Doug Harnish, Principle, Market Metrics (Vice Chair

More information

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

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

More information

Official. Quil Ceda Village. Regular Council Meeting November 22, 2005 Minutes

Official. Quil Ceda Village. Regular Council Meeting November 22, 2005 Minutes 9:00 AM: : Roll Call President Herman Williams, Jr. Council Member Les Parks Council Member Glen Gobin Quorum Present Ex- Officio Stan Jones, Sr. Ex- Officio Chuck James Ex-Officio Marie Zackuse Ex-Officio

More information

The tangible personal property tax is a tax on businesses in Ohio.

The tangible personal property tax is a tax on businesses in Ohio. Administered 163 The tangible personal property tax is a tax on businesses in Ohio. levied on tangible personal property totaled approximately $1.65 billion in tax year 2004 on a taxable value of approximately

More information

2017 ANNUAL MEETING. Central Middle School th Street. Tuesday, February 28, :30 p.m.

2017 ANNUAL MEETING. Central Middle School th Street. Tuesday, February 28, :30 p.m. 2017 ANNUAL MEETING Central Middle School 200 17 th Street Tuesday, February 28, 2017 5:30 p.m. VISION STATEMENT The community s first choice today and tomorrow MISSION STATEMENT MCT has a passion for

More information

ED 101-CONNECT COMMUNITY REINVESTMENT AREAS & ENTERPRISE ZONES

ED 101-CONNECT COMMUNITY REINVESTMENT AREAS & ENTERPRISE ZONES ED 101-CONNECT COMMUNITY REINVESTMENT AREAS & ENTERPRISE ZONES CHERI HOTTINGER PRESIDENT & CEO, LICKING COUNTY CHAMBER OF COMMERCE Community Reinvestment Area (CRA) Background This economic development

More information

PUBLIC EMPLOYEES RETIREMENT BOARD MEETING MINUTES FOR Tuesday, December 15, 2009 and Wednesday, December 16, 2009

PUBLIC EMPLOYEES RETIREMENT BOARD MEETING MINUTES FOR Tuesday, December 15, 2009 and Wednesday, December 16, 2009 PUBLIC EMPLOYEES RETIREMENT BOARD MEETING MINUTES FOR Tuesday, December 15, 2009 and Wednesday, December 16, 2009 The agenda for this meeting was mailed to every public employer, the news media, and other

More information

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

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

More information

Great Lakes St. Lawrence River Water Resources Council Meeting Summary June 1, :00 p.m. EDT

Great Lakes St. Lawrence River Water Resources Council Meeting Summary June 1, :00 p.m. EDT Great Lakes St. Lawrence River Water Resources Council Meeting Summary June 1, 2013 3:00 p.m. EDT Notice: Notice of the meeting was provided to the public through the Great Lakes Information Network s

More information

MINUTES OF THE MEETING OF THE VILLAGE OF PORT CHESTER INDUSTRIAL DEVELOPMENT AGENCY

MINUTES OF THE MEETING OF THE VILLAGE OF PORT CHESTER INDUSTRIAL DEVELOPMENT AGENCY MINUTES OF THE MEETING OF THE VILLAGE OF PORT CHESTER INDUSTRIAL DEVELOPMENT AGENCY HELD: August 10, 2016 TIME AND PLACE: 6:30 P.M., Village Hall, Planning Office, 222 Grace Church Street, Port Chester,

More information

HOUSING AND COMMUNITY DEVELOPMENT CORPORATION OF HAWAII

HOUSING AND COMMUNITY DEVELOPMENT CORPORATION OF HAWAII MINUTES OF THE ANNUAL MEETING OF THE HHA WILIKINA APARTMENTS PROJECT, INC., HELD AT THEIR OFFICE AT 677 QUEEN STREET, IN THE CITY AND COUNTY OF HONOLULU, STATE OF HAWAII ON THURSDAY, JULY 21, 2005 The

More information

SWANTON TOWNSHIP RECORD OF PROCEEDINGS MINUTES OF; REGULAR MEETING HELD: DECEMBER 27, 2010

SWANTON TOWNSHIP RECORD OF PROCEEDINGS MINUTES OF; REGULAR MEETING HELD: DECEMBER 27, 2010 MINUTES OF; REGULAR MEETING Chairman Dennis Tippie called the December 27th Regular Meeting of the Swanton Township Trustees to order at 7:30 PM. The Pledge of Allegiance was recited. Roll Call: Trustee

More information

MINUTES. Roll call attendance was taken. Trustee Berger, present; Trustee Engstrom, present; Trustee Figueroa, absent.

MINUTES. Roll call attendance was taken. Trustee Berger, present; Trustee Engstrom, present; Trustee Figueroa, absent. MINUTES Meeting of the Audit Committee of the Board of Trustees of the State Universities Retirement System 9:15 a.m., Thursday, March 14, 2013 Abraham Lincoln Presidential Library and Museum Governor

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

Minutes of the Davidson County Board of Adjustment Meeting Davidson County, North Carolina

Minutes of the Davidson County Board of Adjustment Meeting Davidson County, North Carolina Minutes of the Davidson County Board of Adjustment Meeting Davidson County, North Carolina Thursday, May 17, 2018 Commissioners Meeting Room 7:00 PM County of Davidson PRESENT Board Members: Vice-Chairman

More information

Finance Committee Meeting

Finance Committee Meeting Children s Services Council Finance Committee Meeting Thursday, December 8, 2016, 4:00 p.m. AGENDA / MINUTES Welcome and introductions Finance Committee Members: Tom Lynch, CSC Finance Committee Chair

More information

Applications for Correction of Property 2009 Assessments J 716

Applications for Correction of Property 2009 Assessments J 716 A Regular Meeting of the Board of Trustees of the Village of Port Washington North was held on Monday, March 23, 2009 at 7:30pm at the Village Hall, 71 Old Shore Road, Port Washington, New York. Present:

More information

MINUTES. Troup County Board of Commissioners. July 20, Troup County Government Center Building

MINUTES. Troup County Board of Commissioners. July 20, Troup County Government Center Building MINUTES Troup County Board of Commissioners July 20, 2010 Troup County Government Center Building Troup County Board of Commissioners Chairman Richard Wolfe called the meeting to order at 9:00 a.m. Board

More information

MINUTES OF REGULAR MEETING Champaign County Regional Planning Commission

MINUTES OF REGULAR MEETING Champaign County Regional Planning Commission MINUTES OF REGULAR MEETING Champaign County Regional Planning Commission DATE: September 21, 2007 TIME: 7:30 a.m. PLACE: Lyle Shields Meeting Room, Brookens Administrative Center 1776 E. Washington, Urbana,

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

Staff: Rob Fix Executive Director Business Development Director. Planning and Development Director. Economic Development Specialist

Staff: Rob Fix Executive Director Business Development Director. Planning and Development Director. Economic Development Specialist MINUTES OF THE PORT OF BELLINGHAM COMMISSION MEETING HELD TUESDAY, MAY 7, 2013 HARBOR CENTER BUILDING CONFERENCE ROOM 1801 ROEDER AVENUE, BELLINGHAM, WASHINGTON Present: Jim Jorgensen President Michael

More information

FINAL AGENDA STATE BOND COMMISSION MEETING OF JUNE 16, :00 A.M. - SENATE COMMITTEE ROOM A STATE CAPITOL BUILDING

FINAL AGENDA STATE BOND COMMISSION MEETING OF JUNE 16, :00 A.M. - SENATE COMMITTEE ROOM A STATE CAPITOL BUILDING 1. Call to order and roll call. FINAL AGENDA STATE BOND COMMISSION MEETING OF JUNE 16, 2016 8:00 A.M. - SENATE COMMITTEE ROOM A STATE CAPITOL BUILDING 2. Approval of the minutes of the May 19, 2016 meeting.

More information

BOARD OF DIRECTORS MEETING MARCH 19, 2012 COMPASS, 1 ST FLOOR BOARD ROOM 700 N. EAST 2 ND STREET MERIDIAN, IDAHO **MINUTES**

BOARD OF DIRECTORS MEETING MARCH 19, 2012 COMPASS, 1 ST FLOOR BOARD ROOM 700 N. EAST 2 ND STREET MERIDIAN, IDAHO **MINUTES** BOARD OF DIRECTORS MEETING MARCH 19, 2012 COMPASS, 1 ST FLOOR BOARD ROOM 700 N. EAST 2 ND STREET MERIDIAN, IDAHO **MINUTES** ITEM III-A ATTENDEES: Rebecca Arnold, Commissioner, Ada County Highway District

More information

Hancock County Board of Commissioners Minutes. December 20, 2010

Hancock County Board of Commissioners Minutes. December 20, 2010 Hancock County Board of Commissioners Minutes December 20, 2010 Commissioners met in regular session. Those present were Commissioner Derek Towle, President, Commissioner Brad Armstrong, Vice President

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

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

DEBT MANAGEMENT MIKE FRANZOIA Chairman COMMISSION

DEBT MANAGEMENT MIKE FRANZOIA Chairman COMMISSION DEBT MANAGEMENT MIKE FRANZOIA Chairman COMMISSION JOHN ELLISON ANNETTE KERR NEIL MCQUEARY CALVIN STARK PAUL STEVENS STAN ZUNINO STATE OF NEVADA, ) COUNTY OF ELKO. ) ss. The Board of the Debt Management

More information

AGENDA SUWANNEE RIVER WATER MANAGEMENT DISTRICT FINAL PUBLIC HEARING ON THE FISCAL YEAR 2019 BUDGET OPEN TO THE PUBLIC

AGENDA SUWANNEE RIVER WATER MANAGEMENT DISTRICT FINAL PUBLIC HEARING ON THE FISCAL YEAR 2019 BUDGET OPEN TO THE PUBLIC AGENDA SUWANNEE RIVER WATER MANAGEMENT DISTRICT FINAL PUBLIC HEARING ON THE FISCAL YEAR 2019 BUDGET OPEN TO THE PUBLIC Tuesday, September 25, 2018 District Headquarters 5:05 p.m. Live Oak, Florida Note:

More information

Harriman pursuant to Sections 10 and 20 of the Municipal Home Rule Law at Harriman Village

Harriman pursuant to Sections 10 and 20 of the Municipal Home Rule Law at Harriman Village 6: 45 P.M. AUDIT OF MONTHLY BILLS 7: 10 P.M. BUDGET WORKSHOP- BUILDING DEPT. 7: 15 P.M. PUBLIC HEARING LOCAL LAW# 4 OF 2013 7: 30 P.M. REGULAR MEETING PUBLIC HEARING PROPOSED LOCAL LAW# 4 of 2013 The Omnibus

More information

Village of Southampton Organization Meeting July 2, 2018 Minutes

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

More information

RECORD OF PROCEEDINGS NORWICH TOWNSHIP BOARD OF TRUSTEES 5181 NORTHWEST PARKWA Y, HILLIARD, OHIO January 15~ 2013

RECORD OF PROCEEDINGS NORWICH TOWNSHIP BOARD OF TRUSTEES 5181 NORTHWEST PARKWA Y, HILLIARD, OHIO January 15~ 2013 Minutes o[" HeM NORWICH TOWNSHIP BOARD OF TRUSTEES 5181 NORTHWEST PARKWA Y, HILLIARD, OHIO January 15~ 2013 Meeting The meeting was called to order by Chairman Larry Earman. Roll Call - Charles Wm. Buck,

More information

Financial. Report. Community. to the. Prepared by: Linda Oda Fiscal Officer

Financial. Report. Community. to the.   Prepared by: Linda Oda Fiscal Officer Financial 2011 Report Clearcreek Township Government Center 7593 Bunnell Hill Road Springboro, OH 45066 937.748.1267 937.748.3252 (Fax) Board of Trustees Ed Wade President Cathy Anspach Vice President

More information

Flora Ridge Educational Facilities Benefits District. Board Meeting. July 23, :30 A.M.

Flora Ridge Educational Facilities Benefits District. Board Meeting. July 23, :30 A.M. Flora Ridge Educational Facilities Benefits District Board Meeting July 23, 2015 9:30 A.M. Kissimmee City Hall Toho Conference Room 101 N. Church Street, Kissimmee, FL 34741 Flora Ridge Educational Facilities

More information

KILMARNOCK PLANNING COMMISSION Wednesday, February 11, 2009 Town Hall Kilmarnock, VA

KILMARNOCK PLANNING COMMISSION Wednesday, February 11, 2009 Town Hall Kilmarnock, VA 1. Call to Order KILMARNOCK PLANNING COMMISSION Wednesday, February 11, 2009 Town Hall Kilmarnock, VA Regular Meeting Minutes Chairman Booth called the regular meeting to order at 7:00 pm with the following

More information

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

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

More information

Stark-Tuscarawas-Wayne Recycling District JULY 14, 2017 BOARD OF DIRECTORS MEETING

Stark-Tuscarawas-Wayne Recycling District JULY 14, 2017 BOARD OF DIRECTORS MEETING Stark-Tuscarawas-Wayne Recycling District JULY 14, 2017 BOARD OF DIRECTORS MEETING ROLL CALL APPROVE JULY 14, 2017 BOARD OF DIRECTORS MEETING AGENDA APPROVE MAY 05, 2017 BOARD OF DIRECTORS MEETING MINUTES

More information

PUBLIC EMPLOYEES RETIREMENT BOARD MEETING MINUTES FOR Wednesday, June 15, 2011

PUBLIC EMPLOYEES RETIREMENT BOARD MEETING MINUTES FOR Wednesday, June 15, 2011 PUBLIC EMPLOYEES RETIREMENT BOARD MEETING MINUTES FOR Wednesday, June 15, 2011 The agenda for this meeting was mailed to every public employer, the news media, and other groups and individuals as requested.

More information

Utilizing Capital, Reserved Balance and Accumulative Benefit Accounts. Agenda, January 29, 2015

Utilizing Capital, Reserved Balance and Accumulative Benefit Accounts. Agenda, January 29, 2015 Utilizing Capital, Reserved Balance and Accumulative Benefit Accounts Agenda, January 29, 2015 1. Purpose for Establishing Funds; Fiscal Officer, Randy Gonzalez A. Capital Reserve: Purchase of capital

More information

Monroe County Employees Retirement System Board of Trustees MINUTES

Monroe County Employees Retirement System Board of Trustees MINUTES Retirement System Board of Trustees MINUTES A regular meeting of the Trustees was held on December 8, 2014 at the Mary K. Daume Library Service Center at 840 South Roessler Street, Monroe, Michigan. Roll

More information

TOWNSHIP OF LOWER LOWER TOWNSHIP PLANNING BOARD

TOWNSHIP OF LOWER LOWER TOWNSHIP PLANNING BOARD TOWNSHIP OF LOWER 2600 Bayshore Road Villas, New Jersey 08251 Incorporated 1798 (609) 886-2005 THESE MINUTES HAVE NOT BEEN FORMALLY APPROVED AND ARE SUBJECT TO CHANGE OR MODIFICATION BY THE PUBLIC BODY

More information

COUNTY COMMISSIONERS MINUTES WEDNESDAY, NOVEMBER 22, E. William Peters CHIEF CLERK. Lisa Johnson ASSISTANT CHIEF CLERK

COUNTY COMMISSIONERS MINUTES WEDNESDAY, NOVEMBER 22, E. William Peters CHIEF CLERK. Lisa Johnson ASSISTANT CHIEF CLERK COUNTY COMMISSIONERS MINUTES WEDNESDAY, NOVEMBER 22, 2017 The Board of County Commissioners met today in their weekly Commissioners Meeting. Present at today s meeting were: Dennis P. Stuckey, Chairman

More information

REGULAR MEETING OF THE MONTANA BOARD OF INVESTMENTS DEPARTMENT OF COMMERCE Colonial Drive, 3rd Floor Helena, Montana

REGULAR MEETING OF THE MONTANA BOARD OF INVESTMENTS DEPARTMENT OF COMMERCE Colonial Drive, 3rd Floor Helena, Montana REGULAR MEETING OF THE MONTANA BOARD OF INVESTMENTS DEPARTMENT OF COMMERCE 2401 Colonial Drive, 3rd Floor Helena, Montana AGENDA for Thursday, September 20, 2001 I. CALL TO ORDER 1:00 p.m. A. Roll Call

More information

BOX ELDER COUNTY PLANNING COMMISSION MINUTES January 21, 2016

BOX ELDER COUNTY PLANNING COMMISSION MINUTES January 21, 2016 BOX ELDER COUNTY PLANNING COMMISSION MINUTES January 21, 2016 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 members

More information

MEETING OF THE CITY OF CONNELL, WASHINGTON CONNELL, FRANKLIN COUNTY, WASHINGTON November 6, 2017

MEETING OF THE CITY OF CONNELL, WASHINGTON CONNELL, FRANKLIN COUNTY, WASHINGTON November 6, 2017 , WASHINGTON CONNELL, FRANKLIN COUNTY, WASHINGTON November 6, 2017 The regular semi-monthly meeting of the Connell City Council was called to order by Mayor Blackwell at 6:00 pm in the City Hall and was

More information

VERO BEACH AIRPORT COMMISSION MINUTES Thursday, October 3, :30 a.m. City Hall, Council Chambers, Vero Beach, Florida

VERO BEACH AIRPORT COMMISSION MINUTES Thursday, October 3, :30 a.m. City Hall, Council Chambers, Vero Beach, Florida VERO BEACH AIRPORT COMMISSION MINUTES Thursday, October 3, 2013 9:30 a.m. City Hall, Council Chambers, Vero Beach, Florida PRESENT: Chairman, Barbara Drndak; Members: Arthur Hodge, Louis Vocelle, Jr.,

More information

Council Chambers MINUTES

Council Chambers MINUTES II. Pledge of Allegiance Call to Order: Mr. Labriola called the meeting to order at 2:00 pm. June 28, 2016; 2:00 PM MINUTES Council Chambers I I P a g e Safety Committee) subcommittee was charged with

More information

Port Of Brownsville Ogle Rd NE Bremerton, WA Office: FAX

Port Of Brownsville Ogle Rd NE Bremerton, WA Office: FAX June 10, 2015 CALL TO ORDER Commissioner called the regular session of the meeting to order at 6:02 PM. In attendance were Commissioner, Commissioner, Port Manager Jerry Rowland, Port Maintenance Assistant

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

AGENDA JOINT REVIEW BOARD TAX INCREMENTAL DISTRICT NO. 7 PROJECT PLAN AMENDMENT IN ORDER TO SHARE INCREMENT WITH TAX INCREMENTAL DISTRICT NO.

AGENDA JOINT REVIEW BOARD TAX INCREMENTAL DISTRICT NO. 7 PROJECT PLAN AMENDMENT IN ORDER TO SHARE INCREMENT WITH TAX INCREMENTAL DISTRICT NO. AGENDA JOINT REVIEW BOARD TAX INCREMENTAL DISTRICT NO. 7 PROJECT PLAN AMENDMENT IN ORDER TO SHARE INCREMENT WITH TAX INCREMENTAL DISTRICT NO. 6 AND TAX INCREMENTAL DISTRICT NO. 5 PROJECT PLAN AMENDMENT

More information

PUBLIC EMPLOYEES RETIREMENT BOARD MEETING MINUTES FOR Tuesday, July 20, 2010 and Wednesday, July 21, 2010

PUBLIC EMPLOYEES RETIREMENT BOARD MEETING MINUTES FOR Tuesday, July 20, 2010 and Wednesday, July 21, 2010 PUBLIC EMPLOYEES RETIREMENT BOARD MEETING MINUTES FOR Tuesday, July 20, 2010 and Wednesday, July 21, 2010 The agenda for this meeting was mailed to every public employer, the news media, and other groups

More information

Special Meeting October 17, 2018

Special Meeting October 17, 2018 Special Meeting October 17, 2018 BOS Meeting October 17, 2018 The Special Meeting of the Washington Township Board of Supervisors was held on October 17, 2018 at 9:00 am in the Municipal Meeting Room.

More information

Village of Wampsville

Village of Wampsville Village of Wampsville Regular Meeting December 10, 2013 The regular meeting of the Village of Wampsville Board of Trustees was called to order by Mayor Sandra Eaton at 6:00 pm in the Village Hall, located

More information

On a motion by Gregg Sprunger and a second by Ron Dull, the minutes of the February 10, 2014 meeting were unanimously approved.

On a motion by Gregg Sprunger and a second by Ron Dull, the minutes of the February 10, 2014 meeting were unanimously approved. February 24, 2014 The Common Council met with Mayor William McKean for a regular meeting on Monday, February 24, 2014 at 7:30 p.m. in the Council Chambers at City Hall according to the posted notice. Councilmen

More information

Board of Trustees 2001

Board of Trustees 2001 Board of Trustees 2000 GERALD BROWN FIRE DEPARTMENT CHAIRMAN STEVE SHAW POLICE DEPARTMENT VICE CHAIRMAN GARY EDGE FIRE DEPARTMENT DEPUTY VICE CHAIRMAN RECTOR MCCOLLUM POLICE DEPARTMENT GEORGE TOMASOVIC

More information

VILLAGE OF MAYBROOK BOARD OF TRUSTEES MEETING- NOVEMBER 13, 2017 ATTORNEY KELLY NAUGHTON, ENGINEER SEAN HOFFMAN, CLERK-TREASURER VALENTINA JOHNSON

VILLAGE OF MAYBROOK BOARD OF TRUSTEES MEETING- NOVEMBER 13, 2017 ATTORNEY KELLY NAUGHTON, ENGINEER SEAN HOFFMAN, CLERK-TREASURER VALENTINA JOHNSON MEMBERS PRESENT: ALSO PRESENT: PUBLIC PRESENT: MAYOR DENNIS K LEAHY, DEPUTY MAYOR ROBERT PRITCHARD, TRUSTEE NOREEN REYNOLDS, TRUSTEE KEVIN GREANY, TRUSTEE JAMES R BARNETT ATTORNEY KELLY NAUGHTON, ENGINEER

More information

Surry County Board of Commissioners Meeting of February 24, 2017

Surry County Board of Commissioners Meeting of February 24, 2017 11613 Surry County Board of Commissioners Meeting of February 24, 2017 The Surry County Board of Commissioners met on February 24, 2017 for a Planning Retreat. The meeting was held at 354 Chatham Cottage

More information

HARRIS COUNTY, TEXAS

HARRIS COUNTY, TEXAS HARRIS COUNTY, TEXAS COMMISSIONERS COURT: c/o Community Services Dept. ED EMMETT. 8410 Lantern Point Drive COUNTY JUDGE Houston, Texas 77054 EL FRANCO LEE (713) 578-2000 COMMISSIONER, PRECINCT 1 SYLVIA

More information

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of July 20, 2015

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of July 20, 2015 The City Council of Sapulpa, Oklahoma, met in regular session Monday, July 20, 2016, at 7:00 o'clock P.M. in the City Hall Council Chambers, 425 East Dewey Avenue, Sapulpa, Oklahoma. Councilors Present:

More information

RECORD OF PROCEDINGS Minutes of Greenfield Township Trustees Meeting

RECORD OF PROCEDINGS Minutes of Greenfield Township Trustees Meeting The Greenfield Township Trustees met in regular session at the Fire House. Dave Cotner called the meeting to order and led those present in the Pledge of Allegiance. Dave Cotner and Lonnie Kosch were present;

More information

CITY OF PORT ST. LUCIE MUNICIPAL POLICE OFFICERS' RETIREMENT TRUST FUND BOARD OF TRUSTEES MEETING MINUTES JUNE 20, 2017

CITY OF PORT ST. LUCIE MUNICIPAL POLICE OFFICERS' RETIREMENT TRUST FUND BOARD OF TRUSTEES MEETING MINUTES JUNE 20, 2017 POL062017 CITY OF PORT ST. LUCIE MUNICIPAL POLICE OFFICERS' RETIREMENT TRUST FUND BOARD OF TRUSTEES MEETING MINUTES A Regular Meeting of the BOARD OF TRUSTEES of the MUNICIPAL POLICE OFFICERS' RETIREMENT

More information

President Diann Tesar called this Regular Meeting of the Village of Salem Lakes Board of Trustees to order at 7:00 p.m., with the following present:

President Diann Tesar called this Regular Meeting of the Village of Salem Lakes Board of Trustees to order at 7:00 p.m., with the following present: MINUTES REGULAR MEETING OF THE SALEM LAKES BOARD OF TRUSTEES Monday, January 8, 20187 7:00 P.M. President Diann Tesar called this Regular Meeting of the Village of Salem Lakes Board of Trustees to order

More information

MINUTES SELECT BOARD MEETING TOWN OF COVENTRY. Board Members Present: Michael Marcotte / Chairman; Bradley Maxwell; Scott Morley

MINUTES SELECT BOARD MEETING TOWN OF COVENTRY. Board Members Present: Michael Marcotte / Chairman; Bradley Maxwell; Scott Morley MINUTES SELECT BOARD MEETING TOWN OF COVENTRY Monday October 31 st, 2016 at 5:00 p.m. Board Members Present: Michael Marcotte / Chairman; Bradley Maxwell; Scott Morley Town Officials Present: David Gallup/

More information

CITY OF PORT ARANSAS, TEXAS

CITY OF PORT ARANSAS, TEXAS CITY OF PORT ARANSAS, TEXAS MINUTES PLANNING AND ZONING COMMISSION & CAPITAL IMPROVEMENTS ADVISORY COMMITTEE PUBLIC HEARING/REGULAR MEETING Tuesday, May 31 st, 2016 @ 3:00pm Port Aransas City Hall, 710

More information

City of Albany Industrial Development Agency

City of Albany Industrial Development Agency Tracy Metzger, Chair Susan Pedo, Vice Chair Darius Shahinfar, Treasurer Lee Eck, Secretary Dominick Calsolaro Robert Schofield Jahkeen Hoke City of Albany Industrial Development Agency 21 Lodge Street

More information

MEETING MINUTES OF THE KING COUNTY HOUSING AUTHORITY BOARD OF COMMISSIONERS. Tuesday, February 19, 2019

MEETING MINUTES OF THE KING COUNTY HOUSING AUTHORITY BOARD OF COMMISSIONERS. Tuesday, February 19, 2019 I. CALL TO ORDER MEETING MINUTES OF THE KING COUNTY HOUSING AUTHORITY BOARD OF COMMISSIONERS Tuesday, The meeting of the King County Housing Authority Board of Commissioners was held on Tuesday, at 700

More information

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

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

More information

NEFRC. PERSONNEL, BUDGET & FINANCE POLICY COMMITTEE Meeting. March 1, :00 a.m.

NEFRC. PERSONNEL, BUDGET & FINANCE POLICY COMMITTEE Meeting. March 1, :00 a.m. NEFRC PERSONNEL, BUDGET & FINANCE POLICY COMMITTEE Meeting March 1, 2012 9:00 a.m. Northeast Florida Regional Council 6850 Belfort Oaks Place Jacksonville, FL 32216 MEMORANDUM DATE: March 1, 2012 TO: THRU:

More information

MEETING MINUTES. Call to order. Mr. Jenkins called the meeting to order at 1:30 PM

MEETING MINUTES. Call to order. Mr. Jenkins called the meeting to order at 1:30 PM MEETING MINUTES Call to order Mr. Jenkins called the meeting to order at 1:30 PM Commissioners in attendance: Commissioner Solis, Virginia Beach Commissioner Pittard, DRPT Commissioner Cipriano, City of

More information

TUSCARAWAS COUNTY, OHIO

TUSCARAWAS COUNTY, OHIO TUSCARAWAS COUNTY, OHIO COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED DECEMBER 31, 2015 Comprehensive Annual Financial Report Larry Lindberg Tuscarawas County Auditor Prepared by the Tuscarawas

More information

Meeting of the Board of Directors

Meeting of the Board of Directors Meeting Minutes of the Board of Directors Thursday, March 22, 2018 ROLL CALL The Pledge of Allegiance was recited. The second meeting in 2018 of the Toledo-Lucas County Port Authority Board of Directors

More information

ALASKA MENTAL HEALTH TRUST AUTHORITY FULL BOARD MEETING. March 11, :00 a.m. Taken at:

ALASKA MENTAL HEALTH TRUST AUTHORITY FULL BOARD MEETING. March 11, :00 a.m. Taken at: ALASKA MENTAL HEALTH TRUST AUTHORITY FULL BOARD MEETING 11:00 a.m. Taken at: Alaska Mental Health Trust Authority 801 West 10 th Street Anchorage, Alaska OFFICIAL MINUTES Trustees present: Mike Barton,

More information

Also attending were Muskingum Township Trustee Gary Doan, Karen Doan, Erin O Neill from The Marietta Times, Mike Webber, and Clerk Rick Peoples.

Also attending were Muskingum Township Trustee Gary Doan, Karen Doan, Erin O Neill from The Marietta Times, Mike Webber, and Clerk Rick Peoples. THE DULY ELECTED MEMBERS OF THE BOARD OF COUNTY COMMISSIONERS OF WASHINGTON COUNTY, OHIO, MET IN REGULAR SESSION ON OCTOBER 5, 2017 IN ACCORDANCE WITH OHIO REVISED CODE 305.05, WITH THE FOLLOWING MEMBERS

More information

REGULAR MEETING #06-20 FAIRFIELD COUNTY COMMISSIONERS' OFFICE MAY 9, 2006 PUBLIC VIEWING - BRIDGE VIO-18 REPLACEMENT/PICKERINGTON ROAD

REGULAR MEETING #06-20 FAIRFIELD COUNTY COMMISSIONERS' OFFICE MAY 9, 2006 PUBLIC VIEWING - BRIDGE VIO-18 REPLACEMENT/PICKERINGTON ROAD REGULAR MEETING #06-20 FAIRFIELD COUNTY COMMISSIONERS' OFFICE MAY 9, 2006 PUBLIC VIEWING - BRIDGE VIO-18 REPLACEMENT/PICKERINGTON ROAD The Fairfield County Board of Commissioners attended a viewing at

More information

City Council Proceedings 825

City Council Proceedings 825 825 Mayor Nickolay called the meeting to order at 6:00 P.M. with the following members present: Nickolay, Bruzek, Jirik, Ryan, Tuma Staff Present: Mike Johnson, Ken Ondich, Jim Gareis, Glen Sticha, Bruce

More information

Minutes of October 23, 2018

Minutes of October 23, 2018 1 Minutes of October 23, 2018 Record of Proceedings Regular meeting of the Washington Township Board of Trustees was held at the Washington Township Administration Building, 6200 Eiterman Road, Dublin,

More information

PUBLIC WORKS COMMISSION MEETING OF WEDNESDAY, SEPTEMBER 10, :30 A.M.

PUBLIC WORKS COMMISSION MEETING OF WEDNESDAY, SEPTEMBER 10, :30 A.M. PUBLIC WORKS COMMISSION MEETING OF WEDNESDAY, SEPTEMBER 10, 2014 8:30 A.M. Present: Others Present: Absent: Michael G. Lallier, Chairman Wick Smith, Vice Chairman Darsweil L. Rogers, Treasurer Steve Blanchard,

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

AGENDA. 6:30 P.M. Open Session

AGENDA. 6:30 P.M. Open Session AGENDA Tuesday, December 18, 2018 5:30 P.M. Closed Session 6:30 P.M. Open Session REGULAR MEETING CITY COUNCIL, AIRPORT COMMISSION, MARINA ABRAMS B NON-PROFIT CORPORATION, PRESTON PARK SUSTAINABLE COMMUNITY

More information

Comm. Mortensen moved to adopt the agenda as presented. Comm. Gray seconded and the motion passed unanimously 5 0.

Comm. Mortensen moved to adopt the agenda as presented. Comm. Gray seconded and the motion passed unanimously 5 0. April 5, 2017 The Honorable Board of Lyon County Commissioners met this day in special session with the following present: Chairman Bob Hastings, Vice-Chairman Joe Mortensen, Commissioners Greg Hunewill,

More information

WEST PIEDMONT PLANNING DISTRICT COMMISSION MINUTES of the May 22, 2008, Meeting

WEST PIEDMONT PLANNING DISTRICT COMMISSION MINUTES of the May 22, 2008, Meeting May 22, 2008 WPPDC/M(08)5 WEST PIEDMONT PLANNING DISTRICT COMMISSION MINUTES of the May 22, 2008, Meeting held at the Commission Office 1100 Madison Street, Martinsville, VA at 7:30 p.m. HENRY COUNTY Paula

More information

REGIONAL WASTEWATER TREATMENT CAPACITY ADVISORY COMMITTEE November 9, :30 PM 8:00 PM AGENDA

REGIONAL WASTEWATER TREATMENT CAPACITY ADVISORY COMMITTEE November 9, :30 PM 8:00 PM AGENDA REGIONAL WASTEWATER TREATMENT CAPACITY ADVISORY COMMITTEE November 9, 2016 6:30 PM 8:00 PM Water Environment Services Development Services Building, Rm 115 150 Beavercreek Road, Oregon City AGENDA 1. Welcome,

More information

City of Elko ) County of Elko ) State of Nevada ) SS March 10, 2015

City of Elko ) County of Elko ) State of Nevada ) SS March 10, 2015 City of Elko ) County of Elko ) State of Nevada ) SS March 10, 2015 The City Council of the City of Elko, State of Nevada met for a special meeting beginning at 3:00 p.m., Tuesday, March 10, 2015. This

More information

REDWOOD COUNTY, MINNESOTA. November 29, 2016

REDWOOD COUNTY, MINNESOTA. November 29, 2016 REDWOOD COUNTY, MINNESOTA November 29, 2016 DRAINAGE AUTHORITY Vice Chair Hollatz called for a motion to enter into Drainage Authority. On motion by Salfer, second by Groebner, the Board voted unanimously

More information

Ms. Myriam Saldívar, Assistant Secretary

Ms. Myriam Saldívar, Assistant Secretary MINUTES OF THE SPECIAL MEETING OF THE BOARD OF TRUSTEES LONE STAR COLLEGE SYSTEM TRAINING AND DEVELOPMENT CENTER BOARD ROOM 5000 RESEARCH FOREST DRIVE THE WOODLANDS, TEXAS 77381 October 12, 2017 5:00 p.m.

More information

LOMBARD FIREFIGHTERS PENSION FUND

LOMBARD FIREFIGHTERS PENSION FUND LOMBARD FIREFIGHTERS PENSION FUND George Seagraves President Terry Davis Secretary Joseph Shark Trustee Thomas Willis Trustee Paul DiRienzo Trustee THE REGULAR MEETING MINUTES OF THE LOMBARD FIREFIGHTERS

More information

Auditor Mingo s Abatement Study Fact Sheet

Auditor Mingo s Abatement Study Fact Sheet GENERAL RESULTS: Auditor Mingo s Abatement Study Fact Sheet Regression analysis shows that higher use of property tax abatements is correlated with lower tax rates and higher property values in Franklin

More information

BOARD MEMBERS. District No. 2 Thomas Kosich, President May 2018 AGENDA

BOARD MEMBERS. District No. 2 Thomas Kosich, President May 2018 AGENDA BASE VILLAGE METROPOLITAN DISTRICT NO. 2 REGULAR MEETING Wednesday, September 6, 2017 at 12:00 PM Capitol Peak Conference Center 110 Carriage Way Snowmass Village, Colorado BOARD MEMBERS District No. 2

More information

Financial Report for the Month of SEPTEMBER

Financial Report for the Month of SEPTEMBER WILLOUGHBY, OH Financial Report for the Month of SEPTEMBER Month Ended SEPTEMBER 30, 2013 BOARD OF EDUCATION Mrs. Margaret Warner, President SUPERINTENDENT Mr. Steve Thompson Mrs. Sharon Scott, Vice President

More information

PRELIMINARY NOTICE AND AGENDA STATE BOND COMMISSION MEETING OF DECEMBER 15, :00 A.M. - SENATE COMMITTEE ROOM A STATE CAPITOL BUILDING

PRELIMINARY NOTICE AND AGENDA STATE BOND COMMISSION MEETING OF DECEMBER 15, :00 A.M. - SENATE COMMITTEE ROOM A STATE CAPITOL BUILDING 1. Call to order and roll call. PRELIMINARY NOTICE AND AGENDA STATE BOND COMMISSION MEETING OF DECEMBER 15, 2016 10:00 A.M. - SENATE COMMITTEE ROOM A STATE CAPITOL BUILDING 2. Approval of the minutes of

More information

Patrick J. Kelly Chief Executive Officer PROJECT ACTIVITY REPORT

Patrick J. Kelly Chief Executive Officer PROJECT ACTIVITY REPORT St. Lawrence County Industrial Development Agency Ernest J. LaBaff Industrial Building ~ 19 Commerce Lane, Suite 1 ~ Canton, New York 13617 Phone: (315) 379-9806 ~ Fax: (315) 386-2573 Patrick J. Kelly

More information

MINUTES OF THE JOHNSON CITY POWER BOARD. January 30, 2014

MINUTES OF THE JOHNSON CITY POWER BOARD. January 30, 2014 MINUTES OF THE JOHNSON CITY POWER BOARD January 30, 2014 PRESENT: Jenny Brock Scott Bowman B. J. King Gearld Sparks Robert Thomas Guy Wilson Kelly Wolfe Jeffrey R. Dykes, Chief Executive Officer Brian

More information

A Regular Meeting of the Nunda Village Board of Trustees was held January 12, 2015 with the following present:

A Regular Meeting of the Nunda Village Board of Trustees was held January 12, 2015 with the following present: January 12, 2015 A Regular Meeting of the Nunda Village Board of Trustees was held January 12, 2015 with the following present: Mayor Bob Cox Deputy Mayor Fritz Amrhein Trustees: Jeff Essler Darren Snyder

More information

IT WAS MOVED (DENNIS) AND SECONDED (MARK) TO APPROVE THE MINUTES OF THE OCTOBER 14, 2014 MEETING, AS PRESENTED. MOTION CARRIED UNANIMOUSLY.

IT WAS MOVED (DENNIS) AND SECONDED (MARK) TO APPROVE THE MINUTES OF THE OCTOBER 14, 2014 MEETING, AS PRESENTED. MOTION CARRIED UNANIMOUSLY. REGULAR SESSION & PUBLIC HEARING CITY HALL 1840 SECOND STREET NOVEMBER 12, 2014-7:00 P.M. PLANNING COMMISSIONERS: Laurie Falk, Chair* *Denotes Commissioner absent Barbara Gordon, Vice-Chair Dennis Capik

More information

1. CALL TO ORDER Chairman Farr called the meeting to order and welcomed all those in attendance. He acknowledged that Commissioner Hunt was excused.

1. CALL TO ORDER Chairman Farr called the meeting to order and welcomed all those in attendance. He acknowledged that Commissioner Hunt was excused. Administrative Offices 4600 So. Weber River Drive Riverdale, Utah 84405 Minutes of the Regular Meeting of the Riverdale City Planning Commission held Tuesday, July 10, 2007 at 6:30 pm at the Riverdale

More information