MEMPHIS HOUSING AUTHORITY 700 ADAMS AVENUE MEMPHIS, TN BOARD OF COMMISSIONERS SPECIAL MEETING. July 27, :00 noon

Size: px
Start display at page:

Download "MEMPHIS HOUSING AUTHORITY 700 ADAMS AVENUE MEMPHIS, TN 38105 BOARD OF COMMISSIONERS SPECIAL MEETING. July 27, 2015 12:00 noon"

Transcription

1 CALL TO ORDER ROLL CALL APPROVAL OF AGENDA MEMPHIS HOUSING AUTHORITY 700 ADAMS AVENUE MEMPHIS, TN BOARD OF COMMISSIONERS SPECIAL MEETING July 27, :00 noon APPROVAL OF MINUTES (June 25, 2015) BOARD APPROVAL ALL CONTRACTS WILL BE APPROVED BY RESOLUTIONS RESOLUTIONS: A. RESOLUTION NO AMENDING RESOLUTION NO APPROVING THE USE OF THE 2011 UTILITY ALLOWANCES POSTED ON MEMPHIS HOUSING AUTHORITY WEB SITE FOR THE CALENDAR YEAR 2014 AND JANUARY AND FEBRUARY 2015 FOR AFFORDABLE HOUSING DEVELOPMENTS WHOSE FIRST YEAR OF THE FEDERAL LIHTC TAX CREDIT PERIOD OCCURRED IN 2014 AND THAT ARE LOCATED WITHIN THE CITY OF MEMPHIS, TENNESSEE - LEGAL DEPARTMENT B. RESOLUTION NO APPROVING THE MEMORANDUM OF UNDERSTANDING BETWEEN AMERICAN FEDERATION OF STATE, LOCAL AND MUNICIPAL EMPLOYEES AFL-CIO, LOCAL 1733 MAINTENANCE/CLERICAL UNION AND MEMPHIS HOUSING AUTHORITY LEGAL DEPARTMENT

2 SPECIAL PRESENTATION(S): None WRITE OFF(S): None DISCUSSION ITEMS: None ANNOUNCEMENT(S): Next regular Board of Commissioners meeting is August 27, 2015 at 4:00 p.m. Meeting Adjourned

3 RESOLUTION NO RESOLUTION AMENDING RESOLUTION NO APPROVING THE USE OF THE 2011 UTILITY ALLOWANCES POSTED ON MEMPHIS HOUSING AUTHORITY WEB SITE FOR THE CALENDAR YEAR 2014 AND JANUARY AND FEBRUARY 2015 FOR AFFORDABLE HOUSING DEVELOPMENTS WHOSE FIRST YEAR OF THE FEDERAL LIHTC TAX CREDIT PERIOD OCCURRED IN 2014 AND THAT ARE LOCATED WITHIN THE CITY OF MEMPHIS, TENNESSEE WHEREA, Resolution No reads as follows: WHEREAS, MHA posted its 2011 Utility Allowances ( UA ) on its web site; and WHEREAS, the Board of Commissioners approved changes to its 2011 UA by Board Resolution No December 2013; and WHEREAS, the changes to 2011 UA by Resolution No were not posted on our web site; and; WHEREAS, it is the desire of the Memphis Housing Authority ("MHA") to approve the use of the 2011 Utility Allowances posted it on its web site for the Calendar Year 2014 and January and February 2015 for affordable housing developments whose first year of the Federal LIHTC Tax Credit Period occurred in 2014 and that are located within the City of Memphis, Tennessee and utilized the 2011 UA posted on its web site; and WHEREAS, any developers utilizing the 2011 UA should immediately update the UA and if necessary reimburse all residents who are adversely affected by the utilization of the 2011 UA posted on MHA s web site. NOW, THEREFORE, BE IT RESOLVED that the use of the 2011 Utility Allowances posted on MHA website for Calendar Year 2014 and January and February 2015 for affordable housing developments whose first year of the Federal LIHTC Tax Credit period occurred in 2014 and that are located within the City of Memphis, Tennessee and utilized the 2011 UA posted on MHA web site are hereby ratified, approved, and confirmed by the MHA Board of Commissioners in all respects and declared binding on MHA and effective as of January 1, 2014, such 2011 Utility Allowances shall be treated as a permissible utility allowance schedule for such developers for Calendar Year 2014 and January and February NOW, THEREFORE, BE IT FUTHER RESOLVED, that this resolution will be subject to review and approval by the local U.S. Department of Housing and Urban Development Field Office. WHEREAS, Resolution No should be amended by deleting the following language: NOW, THEREFORE, BE IT FUTHER RESOLVED, that this resolution will be subject to review and approval by the local U.S. Department of Housing and Urban Development Field Office.

4 NOW, THEREFORE, BE IT RESOLVED, that the Board of Commissioners hereby approves the deletion of the following language in Resolution No that this resolution will be subject to review and approval by the local U.S. Department of Housing and Urban Development Field Office.

5 REPORT ON RESOLUTION NO Purpose of the Resolution: To prevent the recapture of tax credit for low income housing developments who utilized the out dated 2011 UA posted on our web site. Justification for Resolution: To assist any developer that used the out dated Utility Allowance Schedule published on our web site for Calendar Years 2014 and Funding Source and Cost Justification: N/A Fiscal Impact on the Authority: N/A Prior Reviews by HUD: N/A. Recommendation: Recommend Approval of Resolution Certification: I, hereby certify that all governing policies, procedures and guidelines used to recommend this resolution are in compliance with HUD, MHA and other federal, state and local laws, rules and regulations. Gregory L. Perry, Senior Staff Attorney Date: 7/23/15

6 RESOLUTION NO MEMORANDUM OF UNDERSTANDING BETWEEN AMERICAN FEDERATION OF STATE, LOCAL AND MUNICIPAL EMPLOYEES AFL-CIO, LOCAL 1733 MAINTENANCE/CLERICAL UNION AND MEMPHIS HOUSING AUTHORITY WHEREAS, Memphis Housing Authority is operating under the 2011 Memorandum of Understanding covering maintenance/clerical classified employees for a two year period; and WHEREAS, said Memorandum of Understanding expired on June 30, 2015; and WHEREAS, a new Memorandum of Understanding has been negotiated between Memphis Housing Authority and the Local 1733, American Federation of State, County and Municipal Employees, AFL-CIO; and WHEREAS, the Memphis Housing Authority Board of Commissioners having found that the negotiated Memorandum of Understanding has incorporated satisfactory and adequately the needed coverage for an effective period of July 1, 2015 through June 30, 2018 and desires to approve the negotiated Memorandum of Understanding NOW, THEREFORE, BE IT RESOLVED, that the Board of Commissioners approve the negotiated Memorandum of Understanding as presented.

7 RESOLUTION NO Purpose of the Resolution: To approved the memorandum of understanding for the maintenance/clerical bargaining unit. Justification for Resolution: Negotiation of expired union contract. Funding Source and Cost Justification: Public Housing Operating Budget Fiscal Impact on the Authority: No major changes. Typographical errors corrected from previous memorandum of understanding. Prior Reviews by HUD: N/A. Recommendation: Recommend Approval of Resolution Certification: I, hereby certify that all governing policies, procedures and guidelines used to recommend this resolution are in compliance with HUD, MHA and other federal, state and local laws, rules and regulations. Gregory L. Perry, Senior Staff Attorney Date: 7/23/15

CITY OF NORTHFIELD ANNUAL REORGANIZATION OF COUNCIL JANUARY 6, 2015

CITY OF NORTHFIELD ANNUAL REORGANIZATION OF COUNCIL JANUARY 6, 2015 CITY OF NORTHFIELD ANNUAL REORGANIZATION OF COUNCIL JANUARY 6, 2015 MEETING CALLED TO ORDER by Mary Canesi, Municipal Clerk. Welcome to the City of Northfield 2015 reorganization meeting. This meeting

More information

WEST PALM BEACH CITY COMMISSION Agenda Cover Memorandum

WEST PALM BEACH CITY COMMISSION Agenda Cover Memorandum WEST PALM BEACH CITY COMMISSION Agenda Cover Memorandum Originating Department: Housing & CD (HCD) Subject: Meeting Type: Regular Special Agenda Date: 03/19/2012 Advertised: Required?: Yes No Date: 02/17/2012

More information

Finance and Budget Department

Finance and Budget Department Finance and Budget Department SUBJECT: Resolution authorizing the city to enter into a lease purchase agreement with Chase Equipment Leasing Inc., for the purchase of two fire trucks. MEETING DATE: December

More information

Agenda Borough of Union Beach Thursday, September 18, 2014, 8:00 p.m. Council Meeting Room, Municipal Building 650 Poole Avenue, Union Beach, NJ

Agenda Borough of Union Beach Thursday, September 18, 2014, 8:00 p.m. Council Meeting Room, Municipal Building 650 Poole Avenue, Union Beach, NJ Agenda Borough of Union Beach Thursday, September 18, 2014, 8:00 p.m. Council Meeting Room, Municipal Building 650 Poole Avenue, Union Beach, NJ CALL TO ORDER: Meeting called to order by Mayor Paul J.

More information

AGENDA: October 17, 2012 Mid Month Meeting

AGENDA: October 17, 2012 Mid Month Meeting AGENDA: October 17, 2012 Mid Month Meeting ITEM #2: Discussion/Consideration of Resolution No. 12-12, a Resolution of the Town Council of the Town of Duck, North Carolina, in Opposition to the North Carolina

More information

February 13, 2013. Sealed bids were filed and listed in the minutes while unopened, as follows:

February 13, 2013. Sealed bids were filed and listed in the minutes while unopened, as follows: February 13, 2013 The Superintendent of Schools and Secretary of the Board of Directors of the Brooklyn- Guernsey-Malcom Community School District in the County of Poweshiek, State of Iowa, and the Financial

More information

THE BOROUGH OF MANTOLOKING MAYOR AND COUNCIL AGENDA REGULAR BUSINESS MEETING SEPTEMBER 17, 2012 4:30 P.M. BOROUGH HALL

THE BOROUGH OF MANTOLOKING MAYOR AND COUNCIL AGENDA REGULAR BUSINESS MEETING SEPTEMBER 17, 2012 4:30 P.M. BOROUGH HALL DRAFT #4 (09/14/2012) THE BOROUGH OF MANTOLOKING MAYOR AND COUNCIL AGENDA REGULAR BUSINESS MEETING SEPTEMBER 17, 2012 4:30 P.M. BOROUGH HALL The regular monthly meeting of the Mayor and Council will be

More information

ALLOCATION PLAN for Private Activity Bonds in Tennessee

ALLOCATION PLAN for Private Activity Bonds in Tennessee ALLOCATION PLAN for Private Activity Bonds in Tennessee INTRODUCTION Tennessee Code Annotated 9-20-102 authorizes the Commissioner of the Department of Economic and Community Development (hereinafter referred

More information

RESTATED ARTICLES OF INCORPORATION THE CALIFORNIA ATTORNEYS, ADMINISTRATIVE LAW JUDGES AND HEARING OFFICERS IN STATE EMPLOYMENT ("CASE")

RESTATED ARTICLES OF INCORPORATION THE CALIFORNIA ATTORNEYS, ADMINISTRATIVE LAW JUDGES AND HEARING OFFICERS IN STATE EMPLOYMENT (CASE) RESTATED ARTICLES OF INCORPORATION OF THE CALIFORNIA ATTORNEYS, ADMINISTRATIVE LAW JUDGES AND HEARING OFFICERS IN STATE EMPLOYMENT ("CASE") A California Nonprofit Mutual Benefit Corporation Holly Wilkens

More information

MEMORANDUM COMMUNITY & ECONOMIC DEVELOPMENT DEPARTMENT

MEMORANDUM COMMUNITY & ECONOMIC DEVELOPMENT DEPARTMENT MEMORANDUM COMMUNITY & ECONOMIC DEVELOPMENT DEPARTMENT TO: SUBJECT: John Phillips, City Manager Rental Rehab V Grant Certificates and Resolution Date: February 17, 2003 As part of the process to obtain

More information

Mayor s Action See Authentication Page Attachment

Mayor s Action See Authentication Page Attachment CITY COUNCIL ATLANTA, GEORGIA 14-R-3015 H.11 A RESOLUTION BY TRANSPORTATION COMMITTEE AUTHORIZING THE MAYOR TO EXECUTE AN AGREEMENT WITH JOHNSON CONTROLS, INC. FOR PROJECT NUMBER FC- 6922, WI-FI INFRASTRUCTURE

More information

THE GROSSE POINTE PUBLIC SCHOOL SYSTEM Grosse Pointe, Michigan

THE GROSSE POINTE PUBLIC SCHOOL SYSTEM Grosse Pointe, Michigan Enclosure V.F. THE GROSSE POINTE PUBLIC SCHOOL SYSTEM Grosse Pointe, Michigan AGENDA NUMBER & TITLE: V.F. Approval of Bank Line of Credit Borrowing for 2013-14 BACKGROUND INFORMATION: The School district

More information

THE GROSSE POINTE PUBLIC SCHOOL SYSTEM Grosse Pointe, Michigan

THE GROSSE POINTE PUBLIC SCHOOL SYSTEM Grosse Pointe, Michigan Enclosure V.I. THE GROSSE POINTE PUBLIC SCHOOL SYSTEM Grosse Pointe, Michigan AGENDA NUMBER & TITLE: V.I. Approval of Bank Line of Credit Borrowing for 2012-2013 BACKGROUND INFORMATION: The School district

More information

NOVEMBER 12, 2014 FINAL AGENDA PUBLIC COMMENTS ON AGENDA ITEMS AND OTHER MATTERS

NOVEMBER 12, 2014 FINAL AGENDA PUBLIC COMMENTS ON AGENDA ITEMS AND OTHER MATTERS NEW JERSEY TRANSIT CORPORATION NJ TRANSIT BUS OPERATIONS, INC. NJ TRANSIT RAIL OPERATIONS, INC. NJ TRANSIT MERCER, INC. NJ TRANSIT MORRIS, INC. REGULARLY SCHEDULED BOARD OF DIRECTORS MEETINGS CALL TO ORDER

More information

The public portion of the meeting was opened. No comment at this time.

The public portion of the meeting was opened. No comment at this time. MORRIS COUNTY IMPROVEMENT AUTHORITY MINUTES of the Board Meeting held on September 18, 2012, at 6:20 p.m., Knox Conference Room #525, Morris County Administration and Records Building, Morristown, New

More information

ST. CLAIR COUNTY COMMUNITY COLLEGE BOARD OF TRUSTEES Minutes of Regular Meeting Held May 8, 2014

ST. CLAIR COUNTY COMMUNITY COLLEGE BOARD OF TRUSTEES Minutes of Regular Meeting Held May 8, 2014 ST. CLAIR COUNTY COMMUNITY COLLEGE BOARD OF TRUSTEES Minutes of Regular Meeting Held May 8, 2014 CALL TO ORDER: Chairman DeGrazia called the Regular Meeting to order at 4:31 pm. AT ROLL CALL: Members Present

More information

CITY OF REDMOND RETAINER AGREEMENT

CITY OF REDMOND RETAINER AGREEMENT CITY OF REDMOND RETAINER AGREEMENT THIS AGREEMENT, made and entered into this 1st day of July, 2001 by and between the CITY OF REDMOND, a Municipal corporation of the State of Oregon, hereinafter referred

More information

A8. TELEPHONE ANSWERING SERVICE FACILITIES

A8. TELEPHONE ANSWERING SERVICE FACILITIES AT&T TENNESSEE GENERAL EXCHANGE GUIDEBOOK First Revised Page 1 TN-15-0044 EFFECTIVE: December 1, 2015 CONTENTS A8.1 General Provisions (Obsoleted, See Section A108) 1 A8.2 Rates And Charges (Obsoleted,

More information

RESOLUTION NO. 12-R-32

RESOLUTION NO. 12-R-32 RESOLUTION NO. 12-R-32 A RESOLUTION BY THE CITY COUNCIL FOR THE CITY OF ALVIN, TEXAS, CANCELLING THE COLLECTIVE BARGAINNG AGREEMENT THAT EXPIRED ON SEPTEMBER 30, 2012; PROVIDING AUTHORIZATION FOR CONTINUATION

More information

TOWNSHIP OF MONTVILLE BOARD OF FIRE COMMISSIONERS - DISTRICT NO. 2

TOWNSHIP OF MONTVILLE BOARD OF FIRE COMMISSIONERS - DISTRICT NO. 2 TOWNSHIP OF MONTVILLE BOARD OF FIRE COMMISSIONERS - DISTRICT NO. 2 MINUTES OF THE REORGANIZATION/ REGULAR MEETING HELD AT FIRE HEADQUARTERS, AT 7:30 PM March 20, 2013 MINUTES OF THE ANNUAL REORGANIZATION

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY THIS PRINT COVERS CALENDAR ITEM NO.: 13 DIVISION: Transit Services BRIEF DESCRIPTION: SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY Approving Amendment #1 to Contract 2015-16 with Trapeze Software Group,

More information

SFD Offer of Sale (Form B) Instructions 2

SFD Offer of Sale (Form B) Instructions 2 District of Columbia Department of Housing and Community Development Housing Regulation Administration Rental Conversion and Sale Division 1800 Martin Luther King, Jr. Avenue, S.E. Washington, DC 20020

More information

corporation with its principal place of business in the City of

corporation with its principal place of business in the City of TEXAS DEPARTMENT OF INSURANCE Division of Workers Compensation Self-Insurance Regulation MS-60 7551 Metro Center Dr., Ste 100 Austin, Texas 78744-1645 (512) 804-4775 FAX (512) 804-4776 www.tdi.texas.gov

More information

State Board of Trustees - Special Meeting, Escrow Agreements and Concessions

State Board of Trustees - Special Meeting, Escrow Agreements and Concessions NOTICE OF SPECIAL MEETING ALPENA COMMUNITY COLLEGE BOARD OF TRUSTEES 665 JOHNSON STREET, ALPENA, MICHIGAN DATE OF NOTICE: January 15, 2013 The Alpena Community College Board of Trustees will convene a

More information

At a Recessed Meeting of the Board of Supervisors Held in the General District Courtroom on Tuesday, June 23, 2015 7 pm

At a Recessed Meeting of the Board of Supervisors Held in the General District Courtroom on Tuesday, June 23, 2015 7 pm BOARD MEMBERS PRESENT Charlie E. Caple, Jr. C. Eric Fly, Sr. Robert E. Hamlin John A. Stringfield Raymond L. Warren ABSENT DURING VOTE Alfred G. Futrell At a Recessed Meeting of the Board of Supervisors

More information

THIS PRINT COVERS CALENDAR ITEM NO. : 10.5 SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY. DIVISION: Finance and Information Technology

THIS PRINT COVERS CALENDAR ITEM NO. : 10.5 SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY. DIVISION: Finance and Information Technology THIS PRINT COVERS CALENDAR ITEM NO. : 10.5 SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY DIVISION: Finance and Information Technology BRIEF DESCRIPTION: Amend Division II of the Transportation Code to

More information

AGENDA ITEM ST. JOHNS COUNTY BOARD OF COUNTY COMMISSIONERS

AGENDA ITEM ST. JOHNS COUNTY BOARD OF COUNTY COMMISSIONERS 1 AGENDA ITEM ST. JOHNS COUNTY BOARD OF COUNTY COMMISSIONERS Deadline for Submission - Wednesday 9 a.m. Thirteen Days Prior to BCC Meeting 7/21/2015 BCC MEETING DATE TO: Michael D. Wanchick, County Administrator

More information

1 [Certificates of Participation - War Memorial Veterans Building Seismic Upgrade and Improvements - Official Statement] 2

1 [Certificates of Participation - War Memorial Veterans Building Seismic Upgrade and Improvements - Official Statement] 2 FILE N0.0469 RESOLUTION NO. 5-1 [Certificates of Participation - War Memorial Veterans Building Seismic Upgrade and Improvements - Official Statement] 2 3 Resolution approving the form of and authorizing

More information

Butler County Policy on Securing of Professional Design Services. Section I: Definitions

Butler County Policy on Securing of Professional Design Services. Section I: Definitions Butler County Policy on Securing of Professional Design Services Section I: Definitions As used in this Policy the following terms shall have the following meanings: (A) "Professional design firm" means

More information

MINUTES OF THE REGULAR MEETING OF THE FAIRFAX COUNTY REDEVELOPMENT AND HOUSING AUTHORITY. September 20, 2012

MINUTES OF THE REGULAR MEETING OF THE FAIRFAX COUNTY REDEVELOPMENT AND HOUSING AUTHORITY. September 20, 2012 MINUTES OF THE REGULAR MEETING OF THE FAIRFAX COUNTY REDEVELOPMENT AND HOUSING AUTHORITY On, the Commissioners of the Fairfax County Redevelopment and Housing Authority (FCRHA) met in the FCRHA Board Room,

More information

Regular Meeting. Agenda Item # 5. Meeting Date July 27, 2015. Suzanne R. Ludlow City Manager. Prepared By

Regular Meeting. Agenda Item # 5. Meeting Date July 27, 2015. Suzanne R. Ludlow City Manager. Prepared By Regular Meeting Agenda Item # 5 Meeting Date July 27, 2015 Prepared By Suzanne R. Ludlow City Manager Discussion Item Resolution Regarding Comments on the Comcast Cable Television Franchise Background

More information

REGULAR MEETING AGENDA 125 E. College Street, Covina, California Council Chamber of City Hall Tuesday, June 16, 2015 6:30 p.m.

REGULAR MEETING AGENDA 125 E. College Street, Covina, California Council Chamber of City Hall Tuesday, June 16, 2015 6:30 p.m. City of Covina/Successor Agency to the Covina Redevelopment Agency/ Covina Public Financing Authority/ Covina Housing Authority Mayor John King Mayor Pro Tem Stapleton Council Members: Walter Allen Peggy

More information

Issues & Questions Specified. Should the City Commission approve an amendment to the current cell phone reimbursement schedule?

Issues & Questions Specified. Should the City Commission approve an amendment to the current cell phone reimbursement schedule? AGENDA REPORT TO: Mayor & City Commission FROM: Ken Hibl, City Manager DATE: January 16, 2014 RE: Proposed Changes to Cell Phone Stipend For the Agenda of January 20, 2014 Background. In 2005 the City

More information

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY FEBRUARY 8, 2016 7 P.M.

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY FEBRUARY 8, 2016 7 P.M. MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY FEBRUARY 8, 2016 7 P.M. 5 1. Council President Baker called the meeting to order at 7 p.m. and asked for a Roll Call. PRESENT: City

More information

Special Meeting Agenda Owosso DDA/Main Street Tuesday April 28, 2015, 7:30 a.m. Owosso City Council Chambers, 301 W Main St.

Special Meeting Agenda Owosso DDA/Main Street Tuesday April 28, 2015, 7:30 a.m. Owosso City Council Chambers, 301 W Main St. Special Meeting Agenda Owosso DDA/Main Street Tuesday April 28, 2015, 7:30 a.m. Owosso City Council Chambers, 301 W Main St. Owosso, MI 48867 7:30 to 7:45 Call to order and roll call: Public Comments:

More information

TUITION REIMBURSEMENT

TUITION REIMBURSEMENT PURPOSE AND SCOPE Pursuant to the Mayor and the Board of Commissioners Resolution passed on October 19, 1965, City of Memphis Government established a Tuition Reimbursement Program to assist City employees

More information

MINUTES PUTNAM COUNTY COMMISSION OCTOBER 19, 2015. Putnam County Clerk 121 S Dixie Avenue Cookeville, TN 38501

MINUTES PUTNAM COUNTY COMMISSION OCTOBER 19, 2015. Putnam County Clerk 121 S Dixie Avenue Cookeville, TN 38501 MINUTES OF PUTNAM COUNTY COMMISSION OCTOBER 19, 2015 Prepared by: Wayne Nabors Putnam County Clerk 121 S Dixie Avenue Cookeville, TN 38501 STATE OF TENNESSEE COUNTY OF PUTNAM BE IT REMEMBERED: that on

More information

September 9, 2015 Item No. 8

September 9, 2015 Item No. 8 September 9, 2015 Item No. 8 AUTHORIZATION TO ENTER INTO CONTRACTS WITH BLUE CROSS BLUE SHIELD (MEDICAL) AND GUARDIAN (DENTAL, LIFE, ACCIDENTAL DEATH & DISMEMBERMENT, RETIREE LIFE, SHORT TERM DISABILITY,

More information

PORTAGE LAKES JOINT VOCATIONAL SCHOOL DISTRICT PORTAGE LAKES CAREER CENTER ORGANIZATIONAL/REGULAR MEETING Tuesday, January 15, 2013 6:00 p.m.

PORTAGE LAKES JOINT VOCATIONAL SCHOOL DISTRICT PORTAGE LAKES CAREER CENTER ORGANIZATIONAL/REGULAR MEETING Tuesday, January 15, 2013 6:00 p.m. PORTAGE LAKES JOINT VOCATIONAL SCHOOL DISTRICT PORTAGE LAKES CAREER CENTER ORGANIZATIONAL/REGULAR MEETING Tuesday, January 15, 2013 6:00 p.m. This meeting is a meeting of the Board of Education in public

More information

HCAOG Records Retention Policies & Procedures

HCAOG Records Retention Policies & Procedures HCAOG Records Retention Policies & Procedures Draft September 2015 HUMBOLDT COUNTY ASSOCIATION OF GOVERNMENTS 611 I Street, Suite B Eureka, CA 95501 www.hcaog.net RECORDS MANAGEMENT These procedures are

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY THIS PRINT COVERS CALENDAR ITEM NO. : 10.10 DIVISION: System Safety BRIEF DESCRIPTION: SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY Requesting that the Municipal Transportation Agency Board of Directors

More information

Special Meeting Agenda. Thursday, May 7, 2015 6:30 p.m. Cedar Springs City Hall 66 S. Main St. Cedar Springs, Michigan

Special Meeting Agenda. Thursday, May 7, 2015 6:30 p.m. Cedar Springs City Hall 66 S. Main St. Cedar Springs, Michigan 1. Call to Order and Pledge of Allegiance. Special Meeting Agenda Thursday, May 7, 2015 6:30 p.m. Cedar Springs City Hall 66 S. Main St. Cedar Springs, Michigan 2. ROLL CALL: Mr. Daniel Clark Mr. Perry

More information

I move that the City Commission (set/not set) the public hearing on Resolution 10150 Intent to Increase Property Tax for July 19, 2016.

I move that the City Commission (set/not set) the public hearing on Resolution 10150 Intent to Increase Property Tax for July 19, 2016. Agenda # 18 Commission Meeting Date: July 5, 2016 CITY OF GREAT FALLS COMMISSION AGENDA REPORT Item: From: Initiated By: Presented By: Action Requested: Set Public Hearing on Resolution 10150 Intent to

More information

TOWN OF HARRISON NEW JERSEY MUNICIPAL AUDIT SERVICES REQUEST FOR PROPOSAL

TOWN OF HARRISON NEW JERSEY MUNICIPAL AUDIT SERVICES REQUEST FOR PROPOSAL TOWN OF HARRISON NEW JERSEY MUNICIPAL AUDIT SERVICES REQUEST FOR PROPOSAL Project Name: MUNICIPAL AUDIT SERVICES RFP Due By: August 13, 2015, 2:00 P.M. RFP Submitted By: 1 REQUEST FOR PROPOSAL (RFP) ADVERTISEMENT

More information

Special Meeting - Agenda Wednesday, February 11, 2015 4:00 PM EHTMUA Conference Room

Special Meeting - Agenda Wednesday, February 11, 2015 4:00 PM EHTMUA Conference Room Special Meeting - Agenda Wednesday, February 11, 2015 4:00 PM EHTMUA Conference Room Egg Harbor Township MUA 3515 Bargaintown Road Egg Harbor Township, NJ 08234 (609) 926-2671 Opening Statement Pursuant

More information

NEW LONDON BOARD OF EDUCATION AGENDA--------REGULAR MEETING December 21, 2015 7:00 pm - Board Meeting Room

NEW LONDON BOARD OF EDUCATION AGENDA--------REGULAR MEETING December 21, 2015 7:00 pm - Board Meeting Room Call to Order: 1. Roll Call: Mr. Babcock ; Mr. Hale ; Mr. Given ; Mr. Long ; Mr. Maiani 2. Pledge of Allegiance Mr. Romano 3. Moved by, seconded by, that the Board approve the agenda as presented. 4. Moved

More information

CITY OF HUBER HEIGHTS STATE OF OHIO. Administration Committee Agenda

CITY OF HUBER HEIGHTS STATE OF OHIO. Administration Committee Agenda CITY OF HUBER HEIGHTS STATE OF OHIO Administration Committee Agenda 1. Name of Body: Administration Committee 2. Date: September 18, 2012 3. Time: 6:00 PM 4. Place: City Hall 6131 Taylorsville Road City

More information

DRAFT BERGEN COUNTY IMPROVEMENT AUTHORITY AGENDA WORK SESSION

DRAFT BERGEN COUNTY IMPROVEMENT AUTHORITY AGENDA WORK SESSION Meeting is Called to Order DRAFT BERGEN COUNTY IMPROVEMENT AUTHORITY AGENDA WORK SESSION THURSDAY, FEBRUARY 4, 2016 1:00 P.M. THIS MEETING WILL BE HELD AT ROOM 460-THE LEARNING CENTER, 4 TH FLOOR, ONE

More information

RESULTS. CHANDLER WORKERS COMPENSATION AND EMPLOYER LIABILITY TRUST BOARD 88 East Chicago Street, Council Conference Room December 3, 2015 4:00 p.m.

RESULTS. CHANDLER WORKERS COMPENSATION AND EMPLOYER LIABILITY TRUST BOARD 88 East Chicago Street, Council Conference Room December 3, 2015 4:00 p.m. RESULTS CHANDLER WORKERS COMPENSATION AND EMPLOYER LIABILITY TRUST BOARD 88 East Chicago Street, Council Conference Room December 3, 2015 4:00 p.m. Pursuant to Resolution No. 4464 of the City of Chandler

More information

Adopt Resolution 13-03 to Levy Taxes for the Year 2013 as

Adopt Resolution 13-03 to Levy Taxes for the Year 2013 as Dr. Bruce Law Superintendent of Schools IX. TO: FROM: Administration Reports / Possible Action B. Business 1. Resolution 13-03 to Levy Taxes for the Year 2013 Board of Education Dr. Bruce Law Superintendent

More information

1999 BY-LAWS OF THE MUNICIPAL ATTORNEY'S ASSOCIATION OF SAN FRANCISCO

1999 BY-LAWS OF THE MUNICIPAL ATTORNEY'S ASSOCIATION OF SAN FRANCISCO 1999 BY-LAWS OF THE MUNICIPAL ATTORNEY'S ASSOCIATION OF SAN FRANCISCO PREAMBLE The specific and primary purposes for which this Association of municipal attorneys of San Francisco is formed are: to further

More information

Chapter No. 972] PUBLIC ACTS, 2000 1 CHAPTER NO. 972 HOUSE BILL NO. 2319. By Representative Kisber. Substituted for: Senate Bill No.

Chapter No. 972] PUBLIC ACTS, 2000 1 CHAPTER NO. 972 HOUSE BILL NO. 2319. By Representative Kisber. Substituted for: Senate Bill No. Chapter No. 972] PUBLIC ACTS, 2000 1 CHAPTER NO. 972 HOUSE BILL NO. 2319 By Representative Kisber Substituted for: Senate Bill No. 2382 By Senator Clabough AN ACT to amend Tennessee Code Annotated, Title

More information

The Secretary called the roll and the following were present: Chairman Nolfo, Commissioners, Kaczka, Sykes, and Varsalona

The Secretary called the roll and the following were present: Chairman Nolfo, Commissioners, Kaczka, Sykes, and Varsalona The Regular Meeting of the Housing Authority of the City of Bayonne was held on Thursday, January 5, 2012 at 12:00 noon in the Conference Room located at 549 Avenue A, Bayonne, N.J. 07002. The Chairman

More information

DRAFT COPY SUBJECT TO BD APPROVAL DRAFT COPY SPRINGFIELD BOARD OF EDUCATION AUGUST 18, 2014 REGULAR MEETING

DRAFT COPY SUBJECT TO BD APPROVAL DRAFT COPY SPRINGFIELD BOARD OF EDUCATION AUGUST 18, 2014 REGULAR MEETING DRAFT COPY SUBJECT TO BD APPROVAL DRAFT COPY SPRINGFIELD BOARD OF EDUCATION AUGUST 18, 2014 REGULAR MEETING The Springfield Board of Education is committed to providing high quality, efficient educational

More information

WORKSHOP-MINUTES BOARD OF FIRE COMMISSIONERS NEPTUNE FIRE DISTRICT NO. 1 APRIL 15, 2014

WORKSHOP-MINUTES BOARD OF FIRE COMMISSIONERS NEPTUNE FIRE DISTRICT NO. 1 APRIL 15, 2014 WORKSHOP-MINUTES BOARD OF FIRE COMMISSIONERS NEPTUNE FIRE DISTRICT NO. 1 APRIL 15, 2014 President Fritz calls the workshop portion of the APRIL 15, 2014, meeting to order and calls for a flag salute and

More information

AGENDA LAWRENCE COUNTY COMMISSIONERS May 13, 2014 10:00 a.m. I. OPENING EXERCISES

AGENDA LAWRENCE COUNTY COMMISSIONERS May 13, 2014 10:00 a.m. I. OPENING EXERCISES AGENDA LAWRENCE COUNTY COMMISSIONERS May 13, 2014 10:00 a.m. I. OPENING EXERCISES A. Call to Order B. Pledge of Allegiance & Moment of Silence C. Roll Call D. Explanation of Procedures to Audience II.

More information

BOROUGH OF WESTWOOD NOTICE

BOROUGH OF WESTWOOD NOTICE BOROUGH OF WESTWOOD NOTICE NOTICE IS HEREBY GIVEN that Ordinance #11-10 was introduced and passed on first reading on regular meeting of the Mayor and Council on the 17 th day of May, 2011, and that said

More information

Greater Tompkins County Municipal Health Insurance Consortium Board of Directors MINUTES November 18, 2010 Old Jail Conference Room.

Greater Tompkins County Municipal Health Insurance Consortium Board of Directors MINUTES November 18, 2010 Old Jail Conference Room. Greater Tompkins County Municipal Health Insurance Consortium Board of Directors MINUTES November 18, 2010 Old Jail Conference Room Agenda **** 1. Approve October minutes (VOTE) 2. Appoint Appeals Board

More information

[COMPANY NAME] NOTICE is hereby given that a directors meeting of the company will be held at [ ] on [ ] at [ ] for the following purposes:-

[COMPANY NAME] NOTICE is hereby given that a directors meeting of the company will be held at [ ] on [ ] at [ ] for the following purposes:- Declaration of Interest / Approve Accounts Board Resolutions [COMPANY NAME] RESOLUTIONS IN WRITING OF ALL THE DIRECTORS OF THE COMPANY PASSED PURSUANT TO ARTICLE [ ] OF THE ARTICLES OF ASSOCIATION OF THE

More information

STATE OF NORTH CAROLINA DEPARTMENT OF STATE TREASURER

STATE OF NORTH CAROLINA DEPARTMENT OF STATE TREASURER STATE OF NORTH CAROLINA DEPARTMENT OF STATE TREASURER STATE AND LOCAL GOVERNMENT FINANCE DIVISION AND THE LOCAL GOVERNMENT COMMISSION Mailing Address: 325 North Salisbury Street Raleigh, North Carolina

More information

VILLAGE OF LOCH ARBOUR MINUTES REGULAR MEETING JANUARY 7, 2015

VILLAGE OF LOCH ARBOUR MINUTES REGULAR MEETING JANUARY 7, 2015 VILLAGE OF LOCH ARBOUR MINUTES REGULAR MEETING JANUARY 7, 2015 THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE VILLAGE OF LOCH ARBOUR, MONMOUTH COUNTY, NEW JERSEY, WAS HELD IN THE VILLAGE OF LOCH

More information

SUPPLEMENTAL AGENDA MATERIAL. Item Description: Fee Assessment State of California Self-Insurance Fund (Workers Compensation Program)

SUPPLEMENTAL AGENDA MATERIAL. Item Description: Fee Assessment State of California Self-Insurance Fund (Workers Compensation Program) Office of the City Manager SUPPLEMENTAL AGENDA MATERIAL Meeting Date: December 7, 2010 Item Number: 11 Item Description: Fee Assessment State of California Self-Insurance Fund (Workers Compensation Program)

More information

Each Meeting Called to Order Roll Call Declaration of Quorum

Each Meeting Called to Order Roll Call Declaration of Quorum Each Meeting Called to Order Roll Call Declaration of Quorum Agenda Special Joint Meeting City Council of the City of Perry Board of Trustees of the Perry Municipal Authority Perry Council Chambers 729

More information

Agenda Northwest Local Board of Education Regular Meeting 6:00 p.m. July 25, 2006 Northwest High School Media Center

Agenda Northwest Local Board of Education Regular Meeting 6:00 p.m. July 25, 2006 Northwest High School Media Center Agenda Northwest Local Board of Education Regular Meeting 6:00 p.m. July 25, 2006 Northwest High School Media Center #159-06 ROLL CALL Present: Absent: #160-06 RESOLUTION TO APPROVE MINUTES The Board hereby

More information

I. Call to Order. Roll Call. Approval of Minutes. a. October 13, 2015. Zoning Code Review: Telecommunications. a. Small Cell Antennas

I. Call to Order. Roll Call. Approval of Minutes. a. October 13, 2015. Zoning Code Review: Telecommunications. a. Small Cell Antennas Telecommunications Advisory Commission Meeting December 7, 2015 Village Hall Board Conference Room 6900 North Lincoln Avenue Lincolnwood, Illinois 60712 6:00 P.M. I. Call to Order II. III. Roll Call Approval

More information

PLAINFIELD CHARTER TOWNSHIP KENT COUNTY, MICHIGAN ORDINANCE NO. RESOLUTION NO.

PLAINFIELD CHARTER TOWNSHIP KENT COUNTY, MICHIGAN ORDINANCE NO. RESOLUTION NO. PLAINFIELD CHARTER TOWNSHIP KENT COUNTY, MICHIGAN ORDINANCE NO. RESOLUTION NO. AN ORDINANCE TO AMEND PLAINFIELD CHARTER TOWNSHIP ORDINANCE NO. 612, TO PROVIDE FOR A SERVICE CHARGE IN LIEU OF TAXES FOR

More information

7:00 p.m. Regular Meeting January 12, 15

7:00 p.m. Regular Meeting January 12, 15 HELD AT: CALL TO ORDER: PLEDGE OF ALLEGIANCE: ROLL CALL: ATTENDANCE: Berlin Township House, 3271 Cheshire Rd., Delaware, OH Adam, Trustee Vice Chairman The Pledge of Allegiance was led by Toni Korleski

More information

RISK PURCHASING GROUP REGISTRATION PACKET

RISK PURCHASING GROUP REGISTRATION PACKET STATE OF TENNESSEE DEPARTMENT OF COMMERCE AND INSURANCE Division of Insurance Financial Affairs Section 500 James Robertson Parkway, 7 TH Floor Nashville, Tennessee 37243 (615) 741-1203 RISK PURCHASING

More information

MHA Cabinet Members, Madeline Barlow, Brian Jennings, Bridget Rubino, JoAnn Mariano, John Furman RMV employee, Robert Manca, Mary Khiemdavanh

MHA Cabinet Members, Madeline Barlow, Brian Jennings, Bridget Rubino, JoAnn Mariano, John Furman RMV employee, Robert Manca, Mary Khiemdavanh The Minutes of the Meeting of the Municipal Housing Authority of the City of Utica, New York, held at the Main Office 509 Second St. Utica, NY 13501 held on Wednesday, March 21, 2012 Those Present: Those

More information

TRUST/MEDICAL SCHOOLS AOA NEGOTIATING COMMITTEE AGENDA

TRUST/MEDICAL SCHOOLS AOA NEGOTIATING COMMITTEE AGENDA TRUST/MEDICAL SCHOOLS AOA NEGOTIATING COMMITTEE AGENDA Tuesday, May 19, 2015 9:30 a.m. to Adjournment Jackson Memorial Hospital West Wing Board Room First Floor 1611 N. W. 12 th Avenue Miami, Florida 33136

More information

Mayor Bobby F. Duran. Councilmember Erlinda Gonzales. Councilmember Meliton Struck. Councilmember Rudy Abeyta. Councilmember Darren Cordova

Mayor Bobby F. Duran. Councilmember Erlinda Gonzales. Councilmember Meliton Struck. Councilmember Rudy Abeyta. Councilmember Darren Cordova STATE OF NEW MEXICO ) COUNTY OF TAOS ) ss. TOWN OF TAOS ) The Town Council (the "Governing Body") of the Town of Taos, New Mexico, met in regular session in full conformity with the law and the rules and

More information

Austin Affordable Public Facility Corporation Meeting. Thursday, June 19, 2014 12:00 noon at HACA Central Office 1124 S. IH-35 Austin, TX 78704

Austin Affordable Public Facility Corporation Meeting. Thursday, June 19, 2014 12:00 noon at HACA Central Office 1124 S. IH-35 Austin, TX 78704 Austin Affordable Public Facility Corporation Meeting Thursday, June 19, 2014 12:00 noon at HACA Central Office 1124 S. IH-35 Austin, TX 78704 AUSTIN AFFORDABLE PUBLIC FACILITY CORPORATION BOARD OF COMMISSIONERS

More information

DEBT MANAGEMENT COMMISSION, WASHOE COUNTY, NEVADA FRIDAY 3:00 P.M. AUGUST 15, 2008

DEBT MANAGEMENT COMMISSION, WASHOE COUNTY, NEVADA FRIDAY 3:00 P.M. AUGUST 15, 2008 DEBT MANAGEMENT COMMISSION, WASHOE COUNTY, NEVADA FRIDAY 3:00 P.M. AUGUST 15, 2008 PRESENT: Jonnie Pullman, Washoe County School District, Chairperson Robert Wolf, Member At Large, Vice Chairman James

More information

CONTRACT SUMMARY SHEET

CONTRACT SUMMARY SHEET CONTRACT SUMMARY SHEET TO: THE OFFICE OF THE CITY CLERK, COUNCIL/PUBLIC SERVICES DIVISION ROOM 395, CITY HALL DATE: November 10, 2014 (PLEASE DO NOT STAPLE THE CONTRACT FOR THE CLERK'S FILE) FORM MUST

More information

Cleburne County Commission Meeting Cleburne County, Alabama April 13, 2009. There were absent: Commissioner Dwight Williamson

Cleburne County Commission Meeting Cleburne County, Alabama April 13, 2009. There were absent: Commissioner Dwight Williamson Cleburne County Meeting Cleburne County, Alabama April 13, 2009 Regular Meeting M I N U T E S The Cleburne County met in regular session on Monday, April 13, 2009, at 4:00 p.m. in the Meeting Room, Room

More information

SALISBURY CITY COUNCIL WORK SESSION AGENDA ------------- DECEMBER 7, 2015 COUNCIL CHAMBERS GOVERNMENT OFFICE BUILDING

SALISBURY CITY COUNCIL WORK SESSION AGENDA ------------- DECEMBER 7, 2015 COUNCIL CHAMBERS GOVERNMENT OFFICE BUILDING SALISBURY CITY COUNCIL WORK SESSION AGENDA ------------- DECEMBER 7, 2015 COUNCIL CHAMBERS GOVERNMENT OFFICE BUILDING 4:45 p.m. ECD Pilot Project Review- Barbara Duncan 5:15 p.m. Highway Safety Grant -

More information

WRITTEN CONSENT OF THE MANAGING MEMBER OF SM/STRATFOR PARTNERS, LLC. July 30, 2011

WRITTEN CONSENT OF THE MANAGING MEMBER OF SM/STRATFOR PARTNERS, LLC. July 30, 2011 WRITTEN CONSENT OF THE MANAGING MEMBER OF SM/STRATFOR PARTNERS, LLC July 30, 2011 The undersigned, being the managing member (the Managing Member ) of SM/Stratfor Partners, LLC (the Company ), a limited

More information

Housing Authority Agenda Items 1. NOTICED PUBLIC HEARING: APPROVAL OF PUBLIC HOUSING AGENCY PLAN AND ADMINISTRATIVE POLICIES AND PROCEDURES

Housing Authority Agenda Items 1. NOTICED PUBLIC HEARING: APPROVAL OF PUBLIC HOUSING AGENCY PLAN AND ADMINISTRATIVE POLICIES AND PROCEDURES A. Roll Call SAN DIEGO COUNTY HOUSING AUTHORITY REGULAR MEETING MEETING AGENDA WEDNESDAY, APRIL 13, 2016, 9:00 A.M. BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, ROOM 310, SAN DIEGO, CALIFORNIA

More information

Montgomery Township District No. 1 Board of Fire Commissioner s Meeting 35 Belle Mead-Griggstown Road PO Box 130 Belle Mead, NJ 08502

Montgomery Township District No. 1 Board of Fire Commissioner s Meeting 35 Belle Mead-Griggstown Road PO Box 130 Belle Mead, NJ 08502 Montgomery Township District No. 1 Board of Fire Commissioner s Meeting 35 Belle Mead-Griggstown Road PO Box 130 Belle Mead, NJ 08502 Minutes of July 9, 2013 Call To Order -- The regularly scheduled meeting

More information

corporation with its principal place of business in the City of

corporation with its principal place of business in the City of TEXAS DEPARTMENT OF INSURANCE Division of Workers Compensation Self-Insurance Regulation MS-60 7551 Metro Center Dr., Ste 100 Austin, Texas 78744-1645 (512) 804-4775 FAX (512) 804-4776 www.tdi.texas.gov

More information

STATE OF TEXAS NOTICE OF OPEN MEETING OF THE COUNTIES OF BEXAR, SAN ANTONIO RIVER AUTHORITY WILSON, KARNES BOARD OF DIRECTORS

STATE OF TEXAS NOTICE OF OPEN MEETING OF THE COUNTIES OF BEXAR, SAN ANTONIO RIVER AUTHORITY WILSON, KARNES BOARD OF DIRECTORS STATE OF TEXAS NOTICE OF OPEN MEETING OF THE COUNTIES OF BEXAR, SAN ANTONIO RIVER AUTHORITY WILSON, KARNES BOARD OF DIRECTORS AND GOLIAD REGULAR MEETING TAKE NOTICE that a Regular meeting of the BOARD

More information

1. Mr. Richard D. Reilly, Business Administrator/Board Secretary calls meeting to order and reads notice of the intent of the meeting.

1. Mr. Richard D. Reilly, Business Administrator/Board Secretary calls meeting to order and reads notice of the intent of the meeting. The reorganization meeting of the Manville Board of Education was held on Tuesday, April 26, 2005 in the Alexander Batcho Intermediate School Media Center. The meeting was called to order at 7:30 p.m.

More information

Re: Date: Once the Council sets the preliminary levy, that amount cannot be increased but it may be decreased.

Re: Date: Once the Council sets the preliminary levy, that amount cannot be increased but it may be decreased. CITY OF EXCELSIOR MEMORANDUM Re: 09/08/15 CC Meeting Item 12(a) 2016 General Fund Budget & Tax Levy Date: September 1, 2015 To: City Council From: Heidi Tumberg, Finance Director The Council and staff

More information

Lee County Board Of County Commissioners Agenda Item Summary

Lee County Board Of County Commissioners Agenda Item Summary 1. REQUESTED MOTION: Lee County Board Of County Commissioners Agenda Item Summary ACTION REOUESTED: Adopt a resolution to amend Administrative Code AC-3-10; External Fees & Charges Manual, External Fee

More information

MEMORANDUM. Requirements Under Liability Risk Retention Act of 1986 and Nebraska Risk Retention Act

MEMORANDUM. Requirements Under Liability Risk Retention Act of 1986 and Nebraska Risk Retention Act MEMORANDUM TO: FROM: SUBJECT: All Purchasing Groups Proposing to Transact Business in Nebraska Department of Insurance Requirements Under Liability Risk Retention Act of 1986 and Nebraska Risk Retention

More information

Matt Oberle, Human Resources Compensation Analyst, presented the awards for years of service.

Matt Oberle, Human Resources Compensation Analyst, presented the awards for years of service. MINUTES OF MEETING SARPY COUNTY BOARD OF COMMISSIONERS Tuesday, January 6, 2015 Sarpy County Courthouse, Sarpy County Board Room www.sarpy.com/countyboard/minutes/ Notice of the Board of Commissioners

More information

Form: Action by Unanimous Written Consent of the Board of Directors in Lieu of Organizational Meeting (Delaware Corporation) Description:

Form: Action by Unanimous Written Consent of the Board of Directors in Lieu of Organizational Meeting (Delaware Corporation) Description: Form: Description: Action by Unanimous Written Consent of the Board of Directors in Lieu of Organizational Meeting (Delaware Corporation) A form of written consent of the board of directors of a Delaware

More information

By E mail. December 11, 2013. SONYMA FHA Plus Program. Dear Participating Lender:

By E mail. December 11, 2013. SONYMA FHA Plus Program. Dear Participating Lender: By E mail December 11, 2013 RE: SONYMA FHA Plus Program Dear Participating Lender: Last year, the State of New York Mortgage Agency ( SONYMA ) announced that, as a state housing finance agency, it had

More information

REGULAR MEETING SEPTEMBER 8, 1998

REGULAR MEETING SEPTEMBER 8, 1998 REGULAR MEETING SEPTEMBER 8, 1998 At a regular meeting of Council held this evening at 7:30 p.m., there were present: Mayor Rodney Eagle; City Manager Steven E. Stewart; Assistant City Manager Roger Baker;

More information

---------------------------------------------

--------------------------------------------- POMPANO BEACH COMMUNITY REDEVELOPMENT AGENCY Meeting Date: October 20, 2015 Agenda Item REQUESTED CRA BOARD ACTION: 1 X Resolution(s) Consideration X Approval Other SHORT TITLE OR MOTION: A RESOLUTION

More information

Present Deputy Mayor Yamrock and Committeeman Cornely. Mayor Tipton absent.

Present Deputy Mayor Yamrock and Committeeman Cornely. Mayor Tipton absent. Municipal Building, Harmony, NJ Regular Committee Meeting October 7, 2014 6:00 p.m. Meeting Roll Call Consent Agenda The Regular Meeting of the Harmony Township Committee was called to order by Deputy

More information

Statewide Transportation Advisory Committee Roles and Responsibilities (May, 2014)

Statewide Transportation Advisory Committee Roles and Responsibilities (May, 2014) Statewide Transportation Advisory Committee Roles and Responsibilities (May, 2014) As defined in Colorado Revised Statutes, Colorado Code of Regulations, Transportation Commission Resolution and STAC Bylaws

More information

these changes for subscribers, including retirees, low-income subscribers and subscribers with high outof-pocket

these changes for subscribers, including retirees, low-income subscribers and subscribers with high outof-pocket Section 21 Manner of changing health insurance benefits; estimation of savings; approval of agreement; immediate implementation; time for review; distribution of savings; regulations Section 21. (a) Any

More information

RESOLUTION NO. RESOLUTION TO JOIN SCHOOLS HEALTH INSURANCE FUND

RESOLUTION NO. RESOLUTION TO JOIN SCHOOLS HEALTH INSURANCE FUND RESOLUTION NO. RESOLUTION TO JOIN SCHOOLS HEALTH INSURANCE FUND WHEREAS, a number of school boards in the State of New Jersey have joined together to form the SCHOOLS HEALTH INSURANCE FUND hereafter referred

More information

U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT WASHINGTON, DC 20410-8000 ASSISTANT SECRETARY FOR HOUSING- FEDERAL HOUSING COMMISSIONER

U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT WASHINGTON, DC 20410-8000 ASSISTANT SECRETARY FOR HOUSING- FEDERAL HOUSING COMMISSIONER U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT WASHINGTON, DC 20410-8000 ASSISTANT SECRETARY FOR HOUSING- FEDERAL HOUSING COMMISSIONER Special Attention of All Multifamily Hub Directors Notice H 2011-05

More information

BOARD OF EDUCATION OF THE CITY OF LOS ANGELES Governing Board of the Los Angeles Unified School District

BOARD OF EDUCATION OF THE CITY OF LOS ANGELES Governing Board of the Los Angeles Unified School District BOARD OF EDUCATION OF THE CITY OF LOS ANGELES Governing Board of the Los Angeles Unified School District REGULAR MEETING ORDER OF BUSINESS Including Closed Session Items 333 South Beaudry Avenue, Board

More information

PETITIONS OR LETTERS TO BE PRESENTED TO MAYOR & COUNCIL

PETITIONS OR LETTERS TO BE PRESENTED TO MAYOR & COUNCIL A G E N D A Combined Meeting of the Mayor and Council Wednesday, November 12, 2014 7:30 PM CALL THE MEETING TO ORDER STATEMENT - This is a Combined Meeting of the Mayor and Council of the Borough of Northvale.

More information

R: 2015-179 RESOLUTION APPOINTING RISK MANAGEMENT CONSULTANT

R: 2015-179 RESOLUTION APPOINTING RISK MANAGEMENT CONSULTANT R: 2015-179 RESOLUTION APPOINTING RISK MANAGEMENT CONSULTANT WHEREAS, the Town of Phillipsburg (hereinafter Local Unit ) has joined the Statewide Insurance Fund (hereinafter Fund ), a joint insurance fund

More information

Submittal Deadline: January 24, 2014 5:00 p.m.

Submittal Deadline: January 24, 2014 5:00 p.m. REQUEST FOR PROPOSALS FOR ATTORNEYS TO PARTICIPATE IN SINGLE FAMILY LENDING PROGRAM PROGRAM DESCRIPTION AND SUBMITTAL REQUIREMENTS Submittal Deadline: January 24, 2014 5:00 p.m. INVEST ATLANTA URBAN RESIDENTIAL

More information

CITY OF FILLMORE CENTRAL PARK PLAZA 250 Central Avenue Fillmore, California 93015-1907 (805) 524-3701 FAX (805) 524-5707

CITY OF FILLMORE CENTRAL PARK PLAZA 250 Central Avenue Fillmore, California 93015-1907 (805) 524-3701 FAX (805) 524-5707 CITY OF FILLMORE CENTRAL PARK PLAZA 250 Central Avenue Fillmore, California 93015-1907 (805) 524-3701 FAX (805) 524-5707 TO: FROM: Mayor and Council Michael Lapraik, P.E., Building Official DATE: August

More information