MALTA TOWN BOARD MEETING August 6, :00 PM Malta Town Hall

Size: px
Start display at page:

Download "MALTA TOWN BOARD MEETING August 6, :00 PM Malta Town Hall"

Transcription

1 MALTA TOWN BOARD MEETING August 6, :00 PM Malta Town Hall ELECTED OFFICIALS PRESENT: Supervisor Vincent DeLucia, Councilwoman Cynthia Young, Councilman Tim Dunn, Councilman John Hartzell, Town Clerk Jennifer Holmes, Highway Superintendent Roger Crandall OTHERS PRESENT: Comptroller Kevin King, Building & Planning Coordinator Jaime O Neill, Acting Director of Parks & Recreation Alyssa Benway, Deputy Supervisor Darren O Connor, Town Attorney Tom Peterson, Town Historian Paul Perrault ABSENT: Councilman Craig Warner PUBLIC PRESENT: Woody Sloat, Tim Downey, Marian Crandall, Murray & Kathy Eitzmann, Tomas Gomec, & Mark Hammond SALUTE TO FLAG AND SILENT PRAYER: 6:00 PM REPORT FROM DEPUTY SUPERVISOR, DARREN O CONNOR: August 15 th is the last Summer Series Concert, featuring Annie and the Hedonists. This Wednesday the 8 th the Puppet People will be performing the Wizard of Oz at the Shenantaha Creek Park (funded by the Town of Malta Global Foundries Foudation). The fall 2018 Malta Parks, Recreation and Human Services The Guide has been mailed to residents. The Governor has signed a new bill sponsored by Senator Tedisco and Assemblywoman Woener that deems Round Lake an inland waterway. The legislation will help the Village of Round Lake and the town of Malta secure federal and state grants for waterfront revitalization and environmental protection efforts. The first Economic Development open forum will be held Tuesday evening the 7 th at the Village of Round Lake Community Room headed by Councilman Dunn. REPORTS FROM TOWN OFFICIALS & DEPARTMENT HEADS: Animal Control Officer David Brown updated the TB with the year- to- date number of registered dogs as being 1,079. April through June the wildlife calls that come into animal control are directed to DEC Officers. Animal Control Officers are not authorized to respond to wildlife. In June, a female victim called the NYS Troopers with a dog attack; two dogs broke into her house and injured her dog. The injured dog had to be treated at Cornell College of Veterinary Medicine due to the extensive injuries. A vet bill that exceeded $5, The NYS Troopers called Dave Brown to look into the case. With extensive research an arrest was made using outside surveillance cameras that had recorded to two dogs at large at the time of the incident. The footage led to the owner and the dogs. The Supervisor added that incredible improvements have been made since David Brown and Anthony Pirrone have been appointed as Animal Control Officers. COMMENTS OR QUESTIONS FROM TOWN RESIDENTS: Kathy Eitzmann wearing her Malta Seniors hat said that the meeting for the seniors held today had Matthew Goodmont as a guest speaker. The senior trip to Lancaster PA heads out tomorrow morning with 43 attendees. She also thanked the TB for all of their support. ACCEPT MINUTES OF 07/23/2018: Motioned by: Councilman Dunn Seconded: Councilwoman Young OLD BUSINESS: Discussion-Legal expertise Re; Saratoga Water Services (SWS) Proposal Councilman Timothy Dunn recused himself from the discussion of a proposal presented by SWS attorney and a proposal from Chazen that was enlisted by the Town of Malta. Efforts to provide water to Maltaville has been an arduous task that Councilman Warner (Chairman) and the Malta Sewer and Water Feasibility Committee has prioritized as one of towns most significant tasks. The TB discussed their opinions on bringing in a legal expert to focus solely on the two proposals in order to make a decision on what is Best for the

2 town and residents of Maltaville. The proposal put forth by SWS attorney stated that it would be a cost savings up to 41%. The TB agrees saving money for residents is a priority but is the proposal put forth by SWS needs expert analysis on the legalities that are required under NYS municipal law 101 Wicks Law. Councilman Hartzell expressed his opinion that SWS should fund the outside council being that the confidence that they hold in their proposal and that SWS stands to gain financially. The TB members were in agreeance that an outside council with legal expertise in municipal projects, funding, and experience in the legalities of proposal by SWS. Town Attorney Tom Peterson agreed that it behooves us to do homework before taking on risk. Supervisor DeLucia said he would contact SWS and Saratoga County Prosperity for Partnership to share the discussion of this evenings meeting. RESOLUTION NO 124 AUGUST 6, 2018 ACCEPT COMPTROLLER S JUSTICE COURT REPORTS WHEREAS Section 2019-a of the Uniform Court Act requires that town justices annually provide their court records and dockets to the Town and that such records then be examined; and WHEREAS the Town Board of the Town of Malta has delegated the review of the court records to the Town Comptroller; and WHEREAS the Town Comptroller has completed a review of the court records of Justice Fauci & Justice Gottmann and prepared a report relating to said review, a copy of which is on file in the Town Clerk s office; now, therefore be it RESOLVED that the Town Board of the Town of Malta hereby accepts the Town Comptroller s report relating to the review of the court records of Justice Fauci & Justice Gottmann and directs the Town Comptroller to file said report with the New York State Office of Court Administration. RESOLUTION NO 125 AUGUST 6, 2018 ADOPT DEBT COMPLIANCE REPORT IT IS RESOLVED that the Town Board of the Town of Malta hereby formally adopts the attached Debt Compliance Policy. Town of Malta Debt Compliance Policy The following policy is hereby enacted to ensure continuing compliance with all applicable provisions of the IRS Code and Treasury Regulations regarding the issuance of tax-exempt bonds. Purpose of Policy The Town issues tax-exempt bonds from time to time to finance various capital improvements. As an issuer of such tax-exempt bonds, the Town is required by the Internal Revenue Code of 1986, as amended, (the Code ) and regulations promulgated by the United States Treasury Department to take certain actions subsequent to the issuance of such bonds to ensure the continuing tax exempt status of the bonds. The Town recognizes that compliance with applicable provisions of the Code and Treasury Regulations is an on-going process, necessary during the entire term of a bond issue, and is an integral component of the Town s overall debtmanagement responsibilities. These requirements apply equally to capital leases. Accordingly, the implementation of these requirements will require on-going monitoring and consultation with Town Bond Counsel. Issuance

3 The Town Board shall approve the terms and structure of bonds issued by the Town. Such bonds shall be issued in accordance with United States Treasury Department Regulations, the Internal Revenue Code of 1986, as amended, and State statutes. Specific post-issuance compliance procedures are addressed below. General Procedures The following guidelines will be used to monitor compliance with post-issuance requirements: 1. The Town Comptroller shall serve as the Compliance Officer and shall be the person primarily responsible for ensuring that the Town successfully carries out its post-issuance responsibilities. The Compliance Officer shall be assisted by the following persons or entities: a. Town Attorney b. Town Clerk c. Bond Counsel d. Financial Advisor e. Paying Agent f. Rebate Specialist 2. The Compliance Officer shall be responsible for assigning post-issuance responsibilities to other staff, Town Attorney, Town Clerk, Bond Counsel, the Financial Advisor, the Paying Agent and the Rebate Specialist, and shall utilize such other professional services as are necessary to ensure compliance with all post-issuance requirements. 3. The Compliance Officer shall verify that the following post-issuance actions have been taken on behalf of the Town with respect to each issue of tax-exempt bonds: a. Ensure that a full and complete record for the principal documents of each issue has been completed by Bond Counsel and the Financial Advisor; b. Ensure that the Internal Revenue Service (IRS) forms 8038 are properly filed with the IRS by Bond Counsel within the time limits imposed by Section 149(e) of the Code; c. Account for the allocation of the proceeds of the tax-exempt bonds to expenditures as required by the Code; d. Coordinate receipt and retention of relevant books and records with respect to the investment and expenditures of the issue proceeds; e. Identify proceeds of tax-exempt obligations, in consultation with Bond Counsel and the Financial Advisor, that are yield-restricted and monitor the investments of any yield-restricted funds to ensure that the yield on such investments does not exceed the bond yield to which such investments are restricted; f. Determine, in consultation with Bond Counsel and the Financial Advisor, whether the Town is subject to the rebate requirements of Section 148(f) of the Code and related Treasury Regulations with respect to each issue of the Town. The Compliance Officer shall contact a Rebate Specialist, as required, prior to the fifth anniversary of the date of issuance of each issue and each fifth anniversary thereafter until the obligation has matured to arrange for calculation of the rebate requirements, as needed, to be paid by the Town. If any rebate is required to be paid to the IRS, the Town Compliance Officer will file Form 8038-T, along with the required payment. g. Shall monitor the use of all financed facilities in order to determine whether private business uses of financed facilities have exceeded the de minimums limits set forth in Section 141(b) of the Code (generally a value or benefit equal to 10% of issue proceeds) that pro-vide special legal entitlements to non-governmental persons. 4. The Compliance Officer and/or Town Clerk shall collect and retain the following records with respect to each issue of tax-exempt obligations and with respect to the facilities financed with the proceeds of such Obligations: a. Audited financial statements of the Town; b. Appraisals, surveys, feasibility studies, if any, with respect to the facilities to be financed with issue proceeds; c. Trustee or Paying Agent statements; d. Records of all investments and the gains (or losses) from such investments; e. Expenditures reimbursed with the issue proceeds; f. Allocation of issue proceeds to expenditures (include cost of issuance) and the dates and amounts of each expenditure (including requisitions, draw down schedules, invoices, bills and cancelled checks as related to each expenditure); g. Construction or renovation contracts for financed facilities or projects; h. An asset list of all tax-exempt financed depreciable property and sales of tax-exempt financed assets; i. Arbitrage rebate reports and records of rebate and yield reduction payments, if any; j. Orders, Resolutions and other actions, if any, adopted by the Town subsequent to the date of issue of the obligations; and k. Relevant correspondence relating to such bonds. 5. The records collected by the Town shall be stored in any format deemed appropriate by the Compliance Officer and shall be retained by the Town Comptroller and/or Town Clerk for a period equal to the life of the tax-exempt obligations, including the life of any obligations issued to refund obligations, plus three (3) years. 6. In addition to its post-issuance compliance requirements under the Code and Treasury Regulations, the Town has agreed to provide Continuing Disclosure, such as annual financial in-formation and material event notices. The continuing disclosure obligations are governed by the Continuing Disclosure Documents and by the terms of Rule

4 15c2-12 under the Securities and Exchange Act of 1934, as amended and officially interpreted from time to time. The Town s Compliance Officer with the assistance of its Financial Advisor are responsible for complying with these requirements. RESOLUTION NO 126 AUGUST 6, 2018 ROUTE 9 COMPLETE STREETS - ACCEPT DESIGN SERVICE PROPOSAL Motioned by: Councilman Dunn Seconded: Councilwoman Young WHEREAS the Town of Malta received the Feasibility Assessment of Reconfiguring US Route 9 in the Core Downtown Area as a Complete Street Report, of MJ Engineering and Land Surveying; and WHEREAS the Town of Malta desires to reconfigure a portion of Route 9 (approximate project limits from Stonebreak Road to Route 67 West) as a complete street using available monies from New York State Multi-Modal grants, mitigation fees and Town funds; and WHEREAS the Town of Malta solicited, received and reviewed proposals to perform engineering design and construction management services for said project; now, therefore, it is RESOLVED that the Town Board of the Town of Malta accepts the proposal of Creighton Manning Engineering in an amount not to exceed $349,048 (1) for said project and authorizes and directs the Town Supervisor and Town Comptroller take the necessary steps to move the project forward with said funding for the design and inspection services to be funded with available Multi-Modal grants, mitigation fees and Town resources. (1)Said fee does not include right of way acquisition RESOLUTION NO 127 AUGUST 6, 2018 AUTHORIZE HISTORICAL INFORMATIONAL MARKER RENSSELAER & SARATOGA RAILROAD - ZIM SMITH TRAIL/SHENANTAHA CREEK PARK Motioned by: Councilman Dunn Seconded: Councilwoman Young WHEREAS the Historic Preservation Review Commission has requested that an historic informational marker, with permission granted by the County of Saratoga, be placed along the side of the path near the entrance to the Shenantaha Creek Park located on the Zim Smith Trail as presented to the Town Board of the Town of Malta in a memorandum from the Town Historian on behalf of the Malta Historic Preservation Review Committee (HPRC) dated the 15 th of June, 2018; and WHEREAS the historic informational marker will read as follows: Now, therefore be it RENSSELAER & SARATOGA RAILROAD TROY TO BALLSTON SPA THIRD RAILROAD CHARTERED IN NEW YORK STATE 1832 RESOLVED that the Town Board of the Town of Malta be and hereby approves the historic informational marker for the side of the path near the entrance to the Shenantaha Creek Park located on the Zim Smith Trail, and directs the Town Historian and HPRC to coordinate with the Highway Superintendent to schedule the placement of said historic informational marker, and expresses its thanks to the Town Historian and HPRC for their dedication and diligence in this matter; and it is further RESOLVED that the Town Board of the Town of Malta recognizes that the historic marker is for information purposes only and does not constitute a designation of the site as a

5 landmark as referenced in of the Malta Town Code, Article XV, Historic Preservation, or the Town of Malta Historic Preservation Review Commission 2009 Landmarks and Commemorations Policy. RESOLUTION NO 128 AUGUST 6, 2018 AUTHORIZE STOP SIGNS RAYLINSKY ROAD AND EVANS ROAD Motioned by: Councilman Dunn Seconded: Councilman Hartzell IT IS RESOLVED that, upon the recommendation of the Town Highway Superintendent, stops signs be installed at the intersection of Raylinsky and Evans Roads pursuant to NYS Vehicle and Traffic Law 1660 and RESOLUTION NO 129 AUGUST 6, 2018 AUTHORIZE ACCEPT CASH REIMBURSEMENT SALES TAX FROM COUNTY BE IT RESOLVED that the Town Board of the Town of Malta hereby elects to accept its share of sales tax revenues to be paid over by the County of Saratoga in cash. RESOLUTION NO 130 AUGUST 6, 2018 AUTHORIZE COURT CLERK CONFERENCE IT IS RESOLVED that the Sr. Court Clerk, Jane Curtis, be and hereby is authorized to attend the 2018 Annual Court Clerk Conference in Lake Placid, New York, from September 16 through September 19, 2018, with expenses paid for hotel, mileage and food to be paid by the Town of Malta. RESOLUTION NO 131 AUGUST 6, 2018 BUDGET TRANSFERS & COMPTROLLER S REPORT Motioned By: Councilman Dunn Seconded: Councilwoman Young WHEREAS, the Town Comptroller has submitted his Comptroller s Report which identifies the disbursements for the Town; and WHEREAS the Town Board of the Town of Malta has adopted the 2018 Town Budget; and WHEREAS the Town Board of the Town Board of Malta desires to amend the 2018 Town Budgets for estimated revenues and appropriations and amend budgetary appropriations between department and intradepartment line items; now, therefore, be it RESOLVED that the Town Board of the Town of Malta hereby authorizes the 2018 Townwide General Fund and Part-town General Fund to be amended as follows:

6 Increase CC Typist Payroll (a) A $ 2,800 Decrease Events Coordinator Payroll A $ 2,800 Increase Unemployment Insurance (b) A $ 5,300 Decrease CC Payroll A $ 5,300 Increase Superintendent Contractual A $ 700 Decrease Engineer Transportation Expense A $ 700 Increase Park Equipment (c) B $ 2,000 Decrease Field Maintenance B $ 2,000 (a) Provides a stipend of $2,800 in total to be paid over remaining pay periods of 2018 for additional duties to be performed. (b) Provide for unemployment benefits for program events coordinator (c) Purchase of outboard motor for dock transport COMMENTS: Murray Eitzmann from 60 Round Lake Road inquired when the TB was going to start the updating the Master Plan. The Supervisor responded that a coordination of approach is under way on getting a base to get started. Building and Planning Dept. Head Jaime O Neill said the building department is working behind the scene so a draft organizational plan be ready with accurate information that is clear and codified, So we can hit the ground running. The Supervisor said with all the changes in the past two and a half years you can tell We don t drag our feet. Roger Crandall Highway Superintendent said they are working diligently on the storm pipes in Country Knolls before they pave the roads. The Supervisor asked if Roger and Woody Sloat (Chairman for Traffic Safety) could get together and discuss bringing the digital speed sign to Clifton Park for repair. ADJORN: 6:35 PM Motioned: Councilman Dunn Seconded: Councilwoman Young Vote: Ayes-4 Nays-0 Absent-1 Respectfully Submitted, Jennifer Holmes Malta Town Clerk

MALTA TOWN BOARD MEETING Monday March 5, :00 PM Malta Town Hall

MALTA TOWN BOARD MEETING Monday March 5, :00 PM Malta Town Hall MALTA TOWN BOARD MEETING Monday March 5, 2018 6:00 PM Malta Town Hall ELECTED OFFICIALS PRESENT: Supervisor Vincent DeLucia, Councilwoman Cynthia Young, Councilman Tim Dunn, Councilman Craig Warner, Councilman

More information

REGULAR MEETING, MALTA TOWN BOARD, AUGUST 4, 2014 TOWN OF MALTA TOWN BOARD MEETING

REGULAR MEETING, MALTA TOWN BOARD, AUGUST 4, 2014 TOWN OF MALTA TOWN BOARD MEETING TOWN OF MALTA TOWN BOARD MEETING Minutes of the Regular Meeting of the Town Board of the Town of Malta held August 4, 2014, at the Town Hall beginning at 7:00p.m. BOARD MEMBERS AND ELECTED OFFICIALS PRESENT:

More information

MANCHESTER TOWN BOARD - REGULAR MEETING - January 8, P.M.

MANCHESTER TOWN BOARD - REGULAR MEETING - January 8, P.M. MANCHESTER TOWN BOARD - REGULAR MEETING - January 8, 2019-6 P.M. The Regular Monthly Meeting of the Manchester Town Board was held tonight, January 8, 2019, 6:00 p.m. at the Manchester Town Hall with the

More information

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

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

More information

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

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

More information

WHEREAS, the Borough has requested the assistance from the Middlesex County Improvement Authority (the "Authority") in financing the Project; and

WHEREAS, the Borough has requested the assistance from the Middlesex County Improvement Authority (the Authority) in financing the Project; and RES: 2018-124 RESOLUTION OF THE BOROUGH OF SPOTSWOOD DECLARING ITS OFFICIAL INTENT TO REIMBURSE EXPENDITURES FOR PROJECT COSTS FROM THE PROCEEDS OF DEBT OBLIGATIONS OF THE BOROUGH, INCLUDING IN CONNECTION

More information

MINUTES of the Regular Meeting of the Pembroke Town Board held on April 9, 2014 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

MINUTES of the Regular Meeting of the Pembroke Town Board held on April 9, 2014 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. MINUTES of the Regular Meeting of the Pembroke Town Board held on April 9, 2014 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. PRESENT: John J. Worth, Deputy Supervisor Edward G. Arnold, Jr., Councilman

More information

JANUARY 28, 2015 SPECIAL TOWN BOARD MEETING. Immediately Following Public Hearings

JANUARY 28, 2015 SPECIAL TOWN BOARD MEETING. Immediately Following Public Hearings Town Hall Greg Post, Supervisor led the pledge to the flag. Immediately Following Public Hearings Roll Call Present: Others Present: Supervisor Post Deputy Supervisor Underhill Councilman Lang Councilwoman

More information

Chapter 8: BUSINESS 8041 Section 6: BONDING. Tax Compliance and Record Retention for Tax-Exempt Governmental Bonds

Chapter 8: BUSINESS 8041 Section 6: BONDING. Tax Compliance and Record Retention for Tax-Exempt Governmental Bonds Chapter 8: BUSINESS 8041 Section 6: BONDING Tax Compliance and Record Retention for Tax-Exempt Governmental Bonds Definitions Advisors means the Issuer s Bond Counsel, Financial Advisor, paying agent,

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

Minutes April 14, 2009 Annual Organizational Meeting

Minutes April 14, 2009 Annual Organizational Meeting Minutes April 14, 2009 Annual Organizational Meeting Call to Order Attendance The Annual Organizational Meeting of the Village of Millbrook Board of Trustees was held on Tuesday, April 14, 2009 at 7:05

More information

TOWN OF COVERT PUBLIC HEARING, TOWN BOARD MEETING NOVEMBER 9, 2015

TOWN OF COVERT PUBLIC HEARING, TOWN BOARD MEETING NOVEMBER 9, 2015 TOWN OF COVERT PUBLIC HEARING, TOWN BOARD MEETING NOVEMBER 9, 2015 The regular monthly meeting of the Town Board of the Town of Covert was held Monday, November 9, 2015 at 7:00 p.m. at the Town of Covert

More information

MINUTES of the Pembroke Town Board Workshop held on November 24, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

MINUTES of the Pembroke Town Board Workshop held on November 24, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. MINUTES of the Pembroke Town Board Workshop held on November 24, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. PRESENT: James H. Tuttle, Supervisor Peter Sformo, Councilman John Worth, Councilman

More information

REGULAR MEETING OF THE ROUND LAKE VILLAGE BOARD OF TRUSTEES HELD SEPTEMBER 1, 2010.

REGULAR MEETING OF THE ROUND LAKE VILLAGE BOARD OF TRUSTEES HELD SEPTEMBER 1, 2010. REGULAR MEETING OF THE ROUND LAKE VILLAGE BOARD OF TRUSTEES HELD SEPTEMBER 1, 2010. PRESENT: Mayor Dixie Lee Sacks Trustee C. Brent Elford Mayor Dixie Lee Sacks Also Present: Thomas Peterson, Attorney

More information

TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda January 24, 2018

TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda January 24, 2018 7:00PM TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda January 24, 2018 Meeting called to order Pledge of Allegiance Administrative Announcement--Fire Exits PUBLIC HEARING 7:00 P.M. Solar Energy (Continued)

More information

MAY 28, 2014 SPECIAL TOWN BOARD MEETING. Immediately following Public Hearing Dan Underhill, Deputy Supervisor led the pledge to the flag.

MAY 28, 2014 SPECIAL TOWN BOARD MEETING. Immediately following Public Hearing Dan Underhill, Deputy Supervisor led the pledge to the flag. Town Hall Immediately following Public Hearing Dan Underhill, Deputy Supervisor led the pledge to the flag. Roll Call Present: Absent: Others Present: Supervisor Post Deputy Supervisor Underhill Councilwoman

More information

300. FINANCIAL MANAGEMENT

300. FINANCIAL MANAGEMENT 300. FINANCIAL MANAGEMENT 300.-399. FINANCIAL MANAGEMENT 301. THE BUDGETING PROCESS 310. CONFLICT OF INTEREST 311. PURCHASING PROCEDURES 312. PROCUREMENT PLAN - CHILD NUTRITION DEPARTMENT 320. INVESTMENT

More information

VILLAGE BOARD OF TRUSTEES MARCH 19, 2018 MINUTES. Mayor Michael VandeVelde presiding

VILLAGE BOARD OF TRUSTEES MARCH 19, 2018 MINUTES. Mayor Michael VandeVelde presiding VILLAGE BOARD OF TRUSTEES MARCH 19, 2018 MINUTES Mayor Michael VandeVelde presiding MEMBERS: Jill Santi, Rob Cochran, Mike Catalano, Al Holbrook OTHERS: Vince Luce, Ed LeBarron, Becki Paternosh, Andrew

More information

MINUTES BEECH MOUNTAIN TOWN COUNCIL. Special Meeting April 20, 2017

MINUTES BEECH MOUNTAIN TOWN COUNCIL. Special Meeting April 20, 2017 MINUTES BEECH MOUNTAIN TOWN COUNCIL Special Meeting April 20, 2017 I. CALL TO ORDER Mayor E. Rick Miller called the special meeting of the Beech Mountain Town Council to order at 9:05 a.m., Monday, April

More information

VILLAGE OF MAYVILLE REGULAR BOARD MEETING

VILLAGE OF MAYVILLE REGULAR BOARD MEETING VILLAGE OF MAYVILLE REGULAR BOARD MEETING 1-9-18 Board Present Mayor Bova; Trustees: Syper, Jacobson, Shearer, Webb. Board absent None. Others Present John Crandall, Village Clerk; Jennifer Obert, Village

More information

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

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

More information

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

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

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

More information

***SPECIAL MEETING***

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

More information

Open Public Hearing On a motion made by Trustee Larry Rhodes, seconded by Trustee Robert Kelly, the following resolution was ADOPTED 4 AYES 0 NAYS

Open Public Hearing On a motion made by Trustee Larry Rhodes, seconded by Trustee Robert Kelly, the following resolution was ADOPTED 4 AYES 0 NAYS A regular meeting of the Village of Victor Board of Trustees was held on Monday, August 7, 2017 at the Village Hall, 60 East Main Street. MEMBERS PRESENT: Mayor Gary Hadden Deputy Mayor Michael Crowley

More information

The meeting was called to order at 7:08 PM by Mr. Glushko, with the Pledge of Allegiance.

The meeting was called to order at 7:08 PM by Mr. Glushko, with the Pledge of Allegiance. The regular meeting of the Peru Town Board was held on Monday, January 11, 2016 at the Peru Town Hall. Those present were Mr. Pete Glushko, Supervisor; Mr. James Langley, Councilman; Mr. Donald McBrayer,

More information

May 24, The Town of Corinth Town Board held a meeting on May 24, 2018 at 4:30PM at the Town Hall.

May 24, The Town of Corinth Town Board held a meeting on May 24, 2018 at 4:30PM at the Town Hall. May 24, 2018 The Town of Corinth Town Board held a meeting on May 24, 2018 at 4:30PM at the Town Hall. Present: Public: Richard Lucia, Town Supervisor Edward Byrnes, Councilman Joshua Halliday, Councilman

More information

A regular meeting of the Village of Victor Board of Trustees was held on Monday, February 19, 2018 at the Village Hall, 60 East Main Street.

A regular meeting of the Village of Victor Board of Trustees was held on Monday, February 19, 2018 at the Village Hall, 60 East Main Street. A regular meeting of the Village of Victor Board of Trustees was held on Monday, February 19, 2018 at the Village Hall, 60 East Main Street. MEMBERS PRESENT: Mayor Gary Hadden Trustee Larry Rhodes Trustee

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2018-062 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN CARLOS SETTING A MEASURE ON THE NOVEMBER 6, 2018 GENERAL MUNICIPAL ELECTION BALLOT SEEKING VOTER APPROVAL OF A PROPOSED ORDINANCE

More information

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

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

More information

REGULAR MEETING, MALTA TOWN BOARD, FEBRUARY 2, 2015 TOWN OF MALTA TOWN BOARD MEETING

REGULAR MEETING, MALTA TOWN BOARD, FEBRUARY 2, 2015 TOWN OF MALTA TOWN BOARD MEETING TOWN OF MALTA TOWN BOARD MEETING Minutes of the Regular Meeting of the Town Board of the Town of Malta held February 2, 2015, at the Town Hall beginning at 7:00pm. BOARD MEMBERS AND ELECTED OFFICIALS PRESENT:

More information

REGULAR MEETING, WARRENSBURG TOWN BOARD, MARCH 13, 2013

REGULAR MEETING, WARRENSBURG TOWN BOARD, MARCH 13, 2013 The regular meeting of the Warrensburg Town Board was held on Wednesday, March 13, 2013 at the Albert Emerson Town Hall at 7:00 p.m. with the following members present: PRESENT: Supervisor Kevin Geraghty

More information

Section III.C.1. Debt Management Tax-Exempt Bond Post-Issuance Compliance Procedures

Section III.C.1. Debt Management Tax-Exempt Bond Post-Issuance Compliance Procedures Section III.C.1. Debt Management Tax-Exempt Bond Post-Issuance Compliance Procedures These procedures supplement and clarify Section III.C.1 of the Lone Star College District Policy Manual last revised

More information

TAX COMPLIANCE POLICIES TAX-EXEMPT GOVERNMENTAL BONDS

TAX COMPLIANCE POLICIES TAX-EXEMPT GOVERNMENTAL BONDS TAX COMPLIANCE POLICIES TAX-EXEMPT GOVERNMENTAL BONDS 1. Purpose Issuers of tax-exempt governmental bonds must comply with federal tax rules pertaining to expenditure of proceeds for qualified costs, rate

More information

ROTARY LODGE- TOM VONGLIS and JOHN MARKS:

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

More information

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

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

More information

2019 Preliminary Budget- October 25, 2018

2019 Preliminary Budget- October 25, 2018 2019 Preliminary Budget- October 25, 2018 General Fund- Townwide( A) Current Prelimnry Real Property Tax Items 1001 Real Property Taxes 837, 585 880,884 1081 Other Payments in lieu Taxes 75, 570 79, 990

More information

The Town Board of the Town of Lyons met for a meeting on March 28, 2018, at 6:30 p.m. in the Town Board meeting room.

The Town Board of the Town of Lyons met for a meeting on March 28, 2018, at 6:30 p.m. in the Town Board meeting room. March 28, 2018 The Town Board of the Town of Lyons met for a meeting on March 28, 2018, at 6:30 p.m. in the Town Board meeting room. Present: Brian Manktelow, Supervisor Jake Emmel, Councilman John Paliotti,

More information

WHEREAS, the Board has received and reviewed the IMA provided by the Town; and

WHEREAS, the Board has received and reviewed the IMA provided by the Town; and RESOLUTION INTERMUNICIPAL AGREEMENT WITH TOWN OF CORNWALL TO PROVIDE TEMPORARY CODE ENFORCEMENT/ BUILDING INSPECTOR SERVICES FOR VILLAGE OF CORNWALL ON HUDSON WHEREAS, at the October 11, 2010 work session

More information

Public Finance Authority Post-Issuance Tax Compliance Procedures For Tax-Exempt Bonds (Multifamily Housing)

Public Finance Authority Post-Issuance Tax Compliance Procedures For Tax-Exempt Bonds (Multifamily Housing) Public Finance Authority Post-Issuance Tax Compliance Procedures For Tax-Exempt Bonds (Multifamily Housing) August 3, 2011 The purpose of these Post-Issuance Tax Compliance Procedures is to establish policies

More information

December 17, Supervisor Macko opened the meeting with the Pledge of Allegiance.

December 17, Supervisor Macko opened the meeting with the Pledge of Allegiance. December 17, 2018 The regular monthly meeting of the Town Board of the Town of Greenville was held on Monday, December 17, 2018, at 7:00 pm at Pioneer Hall. Present: Recording Secretary: Attorney: Supervisor

More information

NOTICE AND CALL OF SPECIAL MEETING OF THE KERMAN CITY COUNCIL. The sole business to be conducted is as follows:

NOTICE AND CALL OF SPECIAL MEETING OF THE KERMAN CITY COUNCIL. The sole business to be conducted is as follows: CITY CLERKS DEPARTMENT 850 S. Madera Avenue Marci Reyes, City Clerk Kerman, CA 93630 Mayor Stephen B. Hill Mayor Pro Tem Gary Yep Council Members Rhonda Armstrong Phone: (559) 846-9380 Kevin Nehring Fax:

More information

RECOMMENDATION Adopt a Resolution approving the Debt Management and Disclosure Policy.

RECOMMENDATION Adopt a Resolution approving the Debt Management and Disclosure Policy. Page 1 of 14 Office of the City Manager ACTION CALENDAR March 14, 2017 To: From: Honorable Mayor and Members of the City Council Dee Williams-Ridley, City Manager Submitted by: Henry Oyekanmi, Director,

More information

Supervisor Jenkins welcomed everyone to the meeting and asked that all electronic devices be turned off or silenced.

Supervisor Jenkins welcomed everyone to the meeting and asked that all electronic devices be turned off or silenced. called the meeting to order at 7:00 p.m. Town Board Members Present Bob Prendergast Councilman Gina LeClair Councilwoman Todd Kusnierz Councilman Robert J. Vittengl, Jr. Councilman Preston L. Jenkins,

More information

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

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

More information

VILLAGE OF PORT DICKINSON Village Board Meeting Agenda August 12, :00 pm Port Dickinson Village Hall

VILLAGE OF PORT DICKINSON Village Board Meeting Agenda August 12, :00 pm Port Dickinson Village Hall VILLAGE OF PORT DICKINSON Village Board Meeting Agenda August 12, 2014 6:00 pm Port Dickinson Village Hall PUBLIC HEARING: APPROVAL OF MINUTES: July 8, 2014 PUBLIC PARTICIPATION: TREASURER S REPORT: Jim

More information

PUBLIC NOTICE CITY OF HOBOKEN HUDSON COUNTY, NJ THIS RESOLUTION AUTHORIZES AMENDMENTS TO THE SFY 2006 BUDGET INTRODUCED ON 14 SEPTEMBER 2005.

PUBLIC NOTICE CITY OF HOBOKEN HUDSON COUNTY, NJ THIS RESOLUTION AUTHORIZES AMENDMENTS TO THE SFY 2006 BUDGET INTRODUCED ON 14 SEPTEMBER 2005. PUBLIC NOTICE CITY OF HOBOKEN HUDSON COUNTY, NJ THIS RESOLUTION AUTHORIZES AMENDMENTS TO THE SFY 2006 BUDGET INTRODUCED ON 14 SEPTEMBER 2005. WHEREAS, the local municipal budget for the fiscal year 2006

More information

TOWNSHIP OF MONTCLAIR. SALARY ORDINANCE FOR THE MANAGEMENT (NON-UNION) GROUP FOR YEAR 2015 THROUGH YEAR 2018 May 22, 2018 (date of introduction)

TOWNSHIP OF MONTCLAIR. SALARY ORDINANCE FOR THE MANAGEMENT (NON-UNION) GROUP FOR YEAR 2015 THROUGH YEAR 2018 May 22, 2018 (date of introduction) Page 1 of 5 H TOWNSHIP OF MONTCLAIR SALARY ORDINANCE FOR THE MANAGEMENT (NON-UNION) GROUP FOR YEAR 2015 THROUGH YEAR 2018 May 22, 2018 (date of introduction) BE IT ORDAINED by the Mayor and Council of

More information

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

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

More information

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

Public Finance Authority Post-Issuance Tax Compliance Procedures For Tax-Exempt Bonds (Qualified 501(c)(3) Bonds)

Public Finance Authority Post-Issuance Tax Compliance Procedures For Tax-Exempt Bonds (Qualified 501(c)(3) Bonds) Public Finance Authority Post-Issuance Tax Compliance Procedures For Tax-Exempt Bonds (Qualified 501(c)(3) Bonds) August 3, 2011 The purpose of these Post-Issuance Tax Compliance Procedures is to establish

More information

NOTICE OF MEETING BOARD OF TRUSTEES SPRING VALLEY, NEW YORK

NOTICE OF MEETING BOARD OF TRUSTEES SPRING VALLEY, NEW YORK NOTICE OF MEETING Notice is hereby given that the Village of Spring Valley will meet in the Village Hall, Senator Gene Levy Municipal Plaza, 200 North Main Street, Spring Valley, New York on Thursday,

More information

TOWN OF GOSHEN TOWN BOARD WORK SESSION April 25, 2011 M I N U T E S

TOWN OF GOSHEN TOWN BOARD WORK SESSION April 25, 2011 M I N U T E S TOWN OF GOSHEN TOWN BOARD WORK SESSION April 25, 2011 M I N U T E S A work session of the Town Board of the Town of Goshen was held on the 25th day of April, 2011 at Town Hall located at 41 Webster Avenue,

More information

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

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

More information

TOWN OF POMPEY BOARD MINUTES

TOWN OF POMPEY BOARD MINUTES TOWN OF POMPEY BOARD MINUTES The Regular Monthly Meeting of the Town Board of the Town of Pompey was held on September 7, 2016. In attendance: Supervisor Carole Marsh; Councilors Carl Dennis, Gregory Herlihy,

More information

VILLAGE OF JOHNSON CITY

VILLAGE OF JOHNSON CITY VILLAGE OF JOHNSON CITY MUNICIPAL BUILDING 243 MAIN STREET JOHNSON CITY, NY 13790 www.villageofjc.com Clark Giblin, Deputy Mayor Benjamin Reynolds, Trustee Village Board Gregory Deemie, Mayor Martin Meaney,

More information

0 PORT OF PORTLAND 1. PURPOSE. 2. ROLES AND RESPONSffiiLITIES 3. GENERAL POLICY

0 PORT OF PORTLAND 1. PURPOSE. 2. ROLES AND RESPONSffiiLITIES 3. GENERAL POLICY 0 PORT OF PORTLAND POLICY Policy No.: 7.2.15 POST-ISSUANCE COMPLIANCE Date: February 14, 2013 FOR TAX-EXEMPT AND TAX-ADVANTAGED Rev.: OBLIGATIONS AND CONTINUING Page: DISCLOSURE Owner: Financial and Administrative

More information

Minutes. Board of Trustees. Village of Monticello. September 15, :30 p.m.

Minutes. Board of Trustees. Village of Monticello. September 15, :30 p.m. Minutes Board of Trustees Village of Monticello September 15, 2015 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

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

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

More information

TOWN OF MENTZ RE-ORGINAZATIONAL MEETING JANUARY 5, 2016

TOWN OF MENTZ RE-ORGINAZATIONAL MEETING JANUARY 5, 2016 TOWN OF MENTZ RE-ORGINAZATIONAL MEETING JANUARY 5, 2016 Opening: Supervisor Nielens called the meeting to order at 7:00 PM and led the Pledge of Allegiance to the Flag and asked for a moment of silence.

More information

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY July 3, 2012

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY July 3, 2012 MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY 13865 July 3, 2012 Present: Mayor: Ronald G. Harting Trustee Robert Bennett Eileen Shelp-Olmstead, absent Thomas M. Skinner Robert

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

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

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

More information

Town of Grand Island Regular Meeting #22

Town of Grand Island Regular Meeting #22 A regular meeting of the Town Board of Grand Island, New York was held at the Town Hall, 2255 Baseline Rd., Grand Island, NY at 8:00p.m. on the 3 rd of December, 2018. Present: James R. Sharpe Deputy Supervisor

More information

PUBLIC HEARING AND REGULAR MEETING May 18, 2016

PUBLIC HEARING AND REGULAR MEETING May 18, 2016 PUBLIC HEARING AND REGULAR MEETING May 18, 2016 Board Members Present: Mayor Richard Frost Trustee Gary Planty Trustee Bryan Woleben Trustee Craig Miller Trustee Carol Horlacher Present:, Peter D. Clark.,

More information

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

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

More information

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

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

More information

TABLE OF CONTENTS. Introduction. Required Basic Accounting Records. Internal Control Requirement. Chapter 1--Uniform Chart of Accounts

TABLE OF CONTENTS. Introduction. Required Basic Accounting Records. Internal Control Requirement. Chapter 1--Uniform Chart of Accounts www.michigan.gov (To Print: use your browser's print function) Release Date: December 18, 2001 Last Update: May 14, 2002 Uniform Accounting Procedures Manual TABLE OF CONTENTS Introduction Required Basic

More information

APPROVED MINUTES. Councilman Raeder reported on several broken/cracked windows at the Civic Center. The matter will be looked into further.

APPROVED MINUTES. Councilman Raeder reported on several broken/cracked windows at the Civic Center. The matter will be looked into further. APPROVED MINUTES September 14, 2015 The regular meeting of the Town Board was held September 14, 2015 at 7:30 pm at the Town Hall. Present were: Supervisor Thomas S. Hynes, Councilmen Gene Cronk, Edward

More information

REGULAR MEETING June 16, Supervisor Sullivan called the meeting to order with the salute to the flag and a moment of silence was observed.

REGULAR MEETING June 16, Supervisor Sullivan called the meeting to order with the salute to the flag and a moment of silence was observed. REGULAR MEETING June 16, 2008 A regular meeting of the Town Board of the Town of Busti was held on June 16, 2008 at 6:45 p.m., at the Town Administration Building, 121 Chautauqua Avenue, Lakewood, New

More information

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

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

More information

TOWN OF PAVILION YEAR END MEETING. December 30, :00 PM

TOWN OF PAVILION YEAR END MEETING. December 30, :00 PM TOWN OF PAVILION YEAR END MEETING December 30, 2013 6:00 PM The Town Board of the Town of Pavilion held the Year End meeting on December 30, 2013 at the Town Hall, One Woodrow Drive, Pavilion, New York

More information

JULY 15, ATTORNEY MIKE NORRIS REPORT: Absent

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

More information

RESOLUTION OF THE BOARD OF TRUSTEES OF THE TRUSTEES OF PURDUE UNIVERSITY (THE CORPORATION )

RESOLUTION OF THE BOARD OF TRUSTEES OF THE TRUSTEES OF PURDUE UNIVERSITY (THE CORPORATION ) PFC 5/15/14 Action Item 4 BT 5/16/14 IV-7 RESOLUTION OF THE BOARD OF TRUSTEES OF THE TRUSTEES OF PURDUE UNIVERSITY (THE CORPORATION ) 1. DECLARING THE NECESSITY FOR THREE ENGINEERING RESEARCH LAB PROJECTS

More information

Town of Moira. Fiscal Oversight and Selected Financial Operations. Report of Examination. Thomas P. DiNapoli

Town of Moira. Fiscal Oversight and Selected Financial Operations. Report of Examination. Thomas P. DiNapoli O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Town of Moira Fiscal Oversight and Selected Financial Operations Report of Examination Period Covered: January

More information

MINUTES OF THE COMMON COUNCIL NOVEMBER 20, 2018

MINUTES OF THE COMMON COUNCIL NOVEMBER 20, 2018 MINUTES OF THE COMMON COUNCIL NOVEMBER 20, 2018 A regular meeting of the Common Council of the City of Oneida, NY was held on the twentieth day of November, 2018 at 6:30 o clock P.M. in Council Chambers,

More information

REGULAR MEETING October 7, 2015

REGULAR MEETING October 7, 2015 REGULAR MEETING October 7, 2015 Board Members Present: Mayor David Hazelton arrived 7:05 pm Trustee J. Dale Abram Trustee Bryan Woleben Trustee Gary Planty Present:, Peter Clark, Village Attorney Tom Allen,

More information

The following preamble and resolution were offered by Commissioner and supported by Commissioner :

The following preamble and resolution were offered by Commissioner and supported by Commissioner : RESOLUTION AUTHORIZING ALLEGAN COUNTY SEWAGE DISPOSAL SYSTEM NO. 18 (KALAMAZOO LAKE SEWER AND WATER AUTHORITY 2012 IMPROVEMENTS) BONDS (GENERAL OBLIGATION LIMITED TAX) Minutes of a meeting of the Board

More information

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

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

More information

CITY ADMINISTRATION COMMMITTEE

CITY ADMINISTRATION COMMMITTEE CITY ADMINISTRATION COMMMITTEE Date: January 16, 2019 Time: 6:00 PM Location: Common Council Chambers, 3 rd Floor, City Hall Item 1. Call to Order 1.1 Agenda Review 1.2 Review and Approval of Minutes Approval

More information

REGULAR MEETING November 2, 2015

REGULAR MEETING November 2, 2015 REGULAR MEETING November 2, 2015 A regular meeting of the Town Board of the Town of Busti was held on November 2, 2015 at 6:45 p.m., at the Town of Busti Administration Building, 125 Chautauqua Avenue,

More information

STAFF REPORT TO THE CITY COUNCIL. The Mayor and Members of the City Council. Margaret Roberts, Administrative Services Director

STAFF REPORT TO THE CITY COUNCIL. The Mayor and Members of the City Council. Margaret Roberts, Administrative Services Director STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of November 25, 2014 TO: SUBMITTED BY: SUBJECT: The Mayor and Members of the City Council Margaret Roberts, Administrative Services Director City

More information

Caroline Town Board Meeting Minutes of March 9, 2010

Caroline Town Board Meeting Minutes of March 9, 2010 Caroline Town Board Meeting Minutes of March 9, 2010 The Town Board meeting held on March 9, 2010 at the Caroline Town Hall was called to order at Time 7:02p.m. by Councilman, Toby McDonald Attendance:

More information

Village of Arcade Regular Board Meeting September 4, 2018

Village of Arcade Regular Board Meeting September 4, 2018 The regular meeting of the Village of Arcade (VOA) Board of Trustees, Wyoming County, New York was held on Tuesday, September 4, 2018 at 7:00 pm there were: PRESENT Mayor Jay May, Trustee Jim McGarvey,

More information

Village of Wampsville/Town of Lenox

Village of Wampsville/Town of Lenox Village of Wampsville/Town of Lenox Joint Meeting January 6, 2015 The joint meeting of the Village of Wampsville Board of Trustees and the Town of Lenox Council was called to order at 6:33 pm in the Village

More information

A Town Board Meeting was held March 14, 2011, at 7:00PM at Town Hall, 18 Russell Avenue, Ravena, New York

A Town Board Meeting was held March 14, 2011, at 7:00PM at Town Hall, 18 Russell Avenue, Ravena, New York 1 A Town Board Meeting was held March 14, 2011, at 7:00PM at Town Hall, 18 Russell Avenue, Ravena, New York PRESENT: ALSO PRESENT: James C. Youmans, Supervisor Dawn Rogers, Councilwoman Thomas A. Boehm,

More information

Tax Exempt Debt Compliance Policy

Tax Exempt Debt Compliance Policy Tax Exempt Debt Compliance Policy Policy Type: Board of Visitors Responsible Office: Treasury Services Initial Policy Approved: 02/09/2012 Current Revision Approved: 10/21/2014 Policy Statement and Purpose

More information

Fernley City Council Agenda. June 21, 2017

Fernley City Council Agenda. June 21, 2017 Fernley City Council Agenda June 21, 2017 Mayor Edgington called the meeting to order at 5:00 pm at Fernley City Hall, 595 Silver Lace Blvd, Fernley, NV. 1. INTRODUCTORY ITEMS 1.1. Roll Call Present: Mayor

More information

A regular meeting of the Victor Local Development Corporation (VLDC) was held on Tuesday, November 17, 2015 at the Town Hall, 85 East Main Street.

A regular meeting of the Victor Local Development Corporation (VLDC) was held on Tuesday, November 17, 2015 at the Town Hall, 85 East Main Street. A regular meeting of the Victor Local Development Corporation (VLDC) was held on Tuesday, November 17, 2015 at the Town Hall, 85 East Main Street. MEMBERS PRESENT: President Glenn Cooke Vice President

More information

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

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

More information

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

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

More information

OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY OF THE CORCORAN REDEVELOPMENT AGENCY AGENDA

OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY OF THE CORCORAN REDEVELOPMENT AGENCY AGENDA OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY OF THE CORCORAN REDEVELOPMENT AGENCY AGENDA City Council Chambers 1015 Chittenden Avenue Corcoran, CA 93212 Tuesday, January 26, 2016 4:00 P.M. Public Inspection:

More information

Board of Trustees Meeting Minutes October 5, 2009 RESOLUTION # OPEN PUBLIC HEARING FOR SENIOR CITIZEN EXEMPTION SLIDING SCALE

Board of Trustees Meeting Minutes October 5, 2009 RESOLUTION # OPEN PUBLIC HEARING FOR SENIOR CITIZEN EXEMPTION SLIDING SCALE Board of Trustees Meeting Minutes October 5, 2009 RESOLUTION #2009-192 OPEN PUBLIC HEARING FOR SENIOR CITIZEN EXEMPTION SLIDING SCALE On motion made by Trustee Rzepka, second by Trustee Gleason resolved

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

LOCAL REVENUE SOURCES

LOCAL REVENUE SOURCES Statement of Purpose Scope Objective Type of Authorized Debt Unlimited Tax Bonds Maintenance Tax Notes and Tax Anticipation Notes The purpose of the District s debt management policy is to establish and

More information

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

CHAPTER 3 FINANCE AND TAXATION 3.03 DISPOSAL OF COUNTY-OWNED SURPLUS PERSONAL PROPERTY CHAPTER 3 FINANCE AND TAXATION 3.01 PROCUREMENT POLICY (3) Compliance (4) Budget Funds (5) Non-Budgeted Funds 3.02 AGREEMENTS (1) Agreements 3.03 DISPOSAL OF COUNTY-OWNED SURPLUS PERSONAL PROPERTY 3.04

More information

Minutes. Village Board of Trustees. March 23, 2017

Minutes. Village Board of Trustees. March 23, 2017 Minutes Village Board of Trustees March 23, 2017 A meeting of the Village of Horseheads Board of Trustees was held on the above date at 7:00 p.m. Present were: Village Board and Staff Mayor Louise McIntosh

More information

OZAUKEE COUNTY POLICY AND PROCEDURE MANUAL

OZAUKEE COUNTY POLICY AND PROCEDURE MANUAL CHAPTER Table of Contents.0 COUNTY FINANCE... () Deposits of Fees and Moneys:... () County Investment Policy:... () Authorization for Independent Bank Accounts:... () Fund Transfers/Supplemental Appropriations:...

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

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES March 7, 2018

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES March 7, 2018 TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES March 7, 2018 A Regular Meeting of the Town Board of the Town of Marcellus, County of Onondaga, State of New York was held on Wednesday, March 7, 2018, in the

More information