Finance Committee Feb. 11, 2015 Draft Minutes. Jim Hayden Scott Shanley
|
|
|
- Annabel Lynch
- 10 years ago
- Views:
Transcription
1 Finance Committee Feb. 11, 2015 Draft Minutes Members Present: MIRA Staff Present: Others Present: Chairman Joel Freedman Jim Hayden Scott Shanley Tom Kirk, President Mark Daley, Chief Financial Officer Peter Egan, Director of Operations and Environmental Affairs Jeffrey Duvall, Director of Budgets and Forecasting Laurie Hunt, Director of Legal Services Deepa Krishna, Manager of Accounting and Financial Budgeting Tina Mateo, Assistant Director of Budgets and Cash Management Eileen Kearney, Temporary Board Administrator Marianne Carcio, Executive Assistant Ed Spinella, Esq., USA Hauling PUBLIC COMMENT Chairman Freedman called the meeting to order at 10:32 a.m. He said there were no members of the public who wished to comment and proceeded with the agenda. 1. Approval of the Minutes of the Jan. 15, 2015, Regular Finance Committee Meeting Chairman Freedman requested a motion to accept the minutes of the Jan. 15, 2015, Finance Committee meeting. The motion to approve the minutes was made by Director Hayden and seconded by Director Shanley. The motion to approve the minutes was approved unanimously by roll call. 2. Review and Recommend for Board Approval FY 2016 CSWS Division Operating and Capital Budget made by Director Shanley and seconded by Director Hayden. RESOLVED: That the Fiscal Year 2016 Materials Innovation and Recycling Authority Operating and Capital Budget attached hereto as Exhibit A be adopted substantially in the form as presented in Exhibit B attached hereto and discussed at this meeting. Mr. Daley presented details of the current drafts of the CSWS Operating and Capital budgets. Mr. Daley stated the current drafts are responsive to the Board s direction not to increase tip fees above 1
2 current levels and this was achieved primarily by providing for a draw from the CSWS s Tip Fee Stabilization Fund. Mr. Daley also presented a sensitivity analysis previously requested by the Committee outlining the impact of potential changes in wholesale energy prices to the proposed budget which analysis concludes a one cent change in price represents a $2.0 million change in revenue which is approximately half the volatility CSWS faced before its recent contracting of a portion of its energy output at a fixed price. Mr. Daley and President Kirk addressed questions from the Committee. The motion previously made and seconded was approved unanimously by roll call. 3. Review and Recommend for Board Approval Amendment to FY 2015 CSWS Division Operating and Capital Budget made by Director Shanley and seconded by Director Hayden. Whereas, on February 20, 2014 the Connecticut Resources Recovery Authority adopted operating and capital budgets for the Connecticut Solid Waste System (CSWS) for its fiscal year ending June 30, 2015; WHEREAS, such operating and capital budgets contemplated the transfer of $7,425,000 in budgeted operating income to the CSWS Improvement Fund; Whereas, as of December 31, 2014 actual CSWS operating income is $2.3 million below budget due to deficits in CSWS energy production, wholesale energy prices and CSWS Power Block operating expenses that exceed budget; Whereas, management is undertaking steps within its control to ensure CSWS operating expenses remain at or below budget; Whereas, management has identified major maintenance activities intended to be funded from the CSWS Improvement Fund that may be deferred at this time subject to Board approval as a means of partially mitigating the shortfall in operating income. NOW THEREFORE, be it RESOLVED: That the fiscal year 2015 CSWS operating and capital budgets are amended by reducing approved transfers to the CSWS Improvement Fund by $820,000 from $7,425,000 to $6,605,000; Mr. Daley provided a presentation on the amendment of the FY 2015 CSWS Division Operating and Capital Budget. He discussed the current shortfall in energy sales revenue for the first half of FY 2015 being caused by wholesale energy prices and plant production both being under budget. He also outlined a forecast of energy sales revenue through year end, stating that the fixed price energy contract becoming effective for the second half of the year presents the opportunity to reduce the current deficit by $1.3 million. He stated that while the budget amendment and energy contract provide relief for the current shortfall in revenue, and the budget status is manageable with the steps that have been taken, the 2
3 Committee should expect to end the year with a deficit in budget versus actual CSWS income before reserves. Following discussion and questions from Directors, the motion previously made and seconded was approved unanimously by roll call. 4. Review and Recommend for Board Approval Final Distribution of Funds for Southwestern Connecticut Regional Recycling Operating Committee made by Director Hayden and seconded by Director Shanley. WHEREAS, on June 30, 2013 the contractual relationship for recycling disposal between the Materials Innovation and Recycling Authority (the Authority ) formerly the Connecticut Resources Recovery Authority ( CRRA ) and the Southwest Connecticut Regional Recycling Operating Committee ( SWEROC ) expired; and WHEREAS, the Authority established the Recycling Division which accounts for SWEROC activities and maintains an operating account, the Stratford Recycling Capital Reserve, and the Commodity Revenue Share Reserve; and WHEREAS, on October 25, 2012 the Authority Board of Directors (the Board ) passed a resolution to distribute the funds in the Stratford Recycling Capital Reserve to SWEROC upon removal of all of SWEROC s property from MIRA s real property located at 1410 Honeyspot Road in Stratford Connecticut at SWEROC s expenses; and WHEREAS, on December 5, 2012 SWEROC members accepted the Board s October 25, 2015 resolution; and WHEREAS, SWEROC property remains at the Authority s Stratford facility which the Authority has determined will cost $25,000 to remove and discard including facility repairs; and WHEREAS, on December 2, 2014 SWEROC members requested the distribution of the Recycling Division funds and agreed to pay the Authority an all-in price of $25,000 in order to satisfy the Board s October 25, 2012 resolution; and WHEREAS, all Authority transactions, except for those transactions listed in this resolution, related to SWEROC have been completed; and WHEREAS, on December 31, 2014 the Recycling Division s operating account, Stratford Recycling Capital Reserve, and Commodity Revenue Share Reserve have a combined total of $575,531.08; and 3
4 WHEREAS, SWEROC has requested that remaining Recycling Division funds be equitably distributed to the SWEROC member towns based on the tons delivered to the Stratford facility in Fiscal Year NOW THEREFORE, be it RESOLVED: That the amount of $25,000 be transferred from the Recycling Division operating account to the Property Division General Fund account; and FURTHER RESOLVED: That the Recycling Division s operating account, Stratford Recycling Capital Reserve, and Commodity Revenue Share Reserve be closed and the combined total amount of $550, together with applicable interest be distributed to the Towns in the percentage values and dollar amounts as follows based upon the tonnage formula previously agreed to by SWEROC members; Town Total Tons Delivered Fiscal Year 2013: Percentage of Tonnage: Distribution Amount: Bridgeport 5, % $ 113, East Haven 1, % $ 22, Easton % $ 16, Fairfield 4, % $ 104, Milford 4, % $ 90, Monroe 1, % $ 24, Orange % $ 19, Stratford 3, % $ 66, Westport 3, % $ 77, Woodbridge % $ 15, Total 25, % $ 550, Mr. Daley began by saying that this resolution related to the remaining funds in Southwest Connecticut Regional Recycling Operating Committee ( SWEROC ) operating account. He said that both parties had agreed to a $25,000 estimate for expenses to clear the recycling facility of abandoned property and he would like a Board resolution to pay approximately $550,000 to the SWEROC towns. Chairman Freedman asked for clarification - is this related to an increase in reserves. Mr. Daley responded that $25,000 would be retained in the existing Property Division general fund and the work would be done at a future date. The motion previously made and seconded was approved unanimously by roll call. 5. Informational A brief review of the Informational Package was performed by Mr. Daley and President Kirk. 4
5 EXECUTIVE SESSION Chairman Freedman requested a motion to enter into Executive Session. The motion was made by Director Hayden and seconded by Director Shanley. The motion previously made and seconded was approved unanimously by roll call. Chairman Freedman requested that the following people remain for the Executive Session, in addition to the Committee members: Tom Kirk Mark Daley Laurie Hunt Peter Egan The Executive Session commenced at 11:45 a.m. and concluded at 12:17 p.m. The meeting was reconvened at 12:19 p.m. The door was opened, and the Board Secretary and all members of the public (of which there were none) were invited back in for the continuation of public session. ADJOURNMENT Chairman Freedman requested a motion to adjourn the meeting. The motion was made by Director Hayden and seconded by Director Shanley. The meeting was adjourned at 12:20 p.m. Respectfully submitted, Eileen Kearney Temporary Board Administrator 5
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
CONNECTICUT STATE BOARD OF EDUCATION Hartford. Draft Minutes of the June 26, 2013, Special Meeting
V. CONNECTICUT STATE BOARD OF EDUCATION Hartford Draft Minutes of the, Special Meeting Pursuant to notice filed with the Secretary of the State, the State Board of Education (hereinafter Board ) met on
Policies & Procedures
Budget and Business Plan 2015 Policies & Procedures POLICIES & PROCEDURES Policies & Procedures Presentation of Halton Region s Financial Information General Guidelines Halton Region prepares and presents
Shared Governance Council January 15, 2014 Minutes
Shared Governance Council January 15, 2014 Minutes Present Susanna Gunther, Richard Crapuchettes, Kevin Anderson, Karen McCord, Debbie Luttrell- Williams, Gabriel Johnson, Kyle Todd, Maire Morinec, Diane
WEST HANOVER TOWNSHIP BOARD OF SUPERVISORS 7171 ALLENTOWN BOULEVARD, HARRISBURG, PA 17112 MONDAY, AUGUST 13, 2012 WORKSHOP SESSION: 6:00 PM
WEST HANOVER TOWNSHIP BOARD OF SUPERVISORS 7171 ALLENTOWN BOULEVARD, HARRISBURG, PA 17112 MONDAY, AUGUST 13, 2012 WORKSHOP SESSION: 6:00 PM CALL TO ORDER 6:00 p.m. Mr. Megonnell called the workshop to
MINUTES OF A REGULAR VILLAGE BOARD MEETING. Village of Clarendon Hills One North Prospect Avenue, Clarendon Hills, Illinois.
MINUTES OF A REGULAR VILLAGE BOARD MEETING Village of Clarendon Hills One North Prospect Avenue, Clarendon Hills, Illinois President Karaba called the meeting to order at 7:00 p.m. 1. ROLL CALL Present
STATE OF NEVADA COMMISSION ON ETHICS http://ethics.nv.gov. MINUTES of the meeting of the NEVADA COMMISSION ON ETHICS.
STATE OF NEVADA COMMISSION ON ETHICS http://ethics.nv.gov MINUTES of the meeting of the NEVADA COMMISSION ON ETHICS November 19, 2014 These minutes constitute a summary of the above proceedings of the
The Legal Essentials of Starting a Nonprofit Organization
The Legal Essentials of Starting a Nonprofit Organization July 2010 Stephen Falla Riff, Esq. Legal Aid Society Community Development Project Copyright 2010 The Legal Aid Society What this Presentation
WASHINGTON COUNTY BOARD OF COUNTY COMMISSIONERS December 16, 2014 Special Meeting - Commission Board Room 1331 South Blvd., Chipley, FL 32428
316 WASHINGTON COUNTY BOARD OF COUNTY COMMISSIONERS December 16, 2014 Special Meeting - Commission Board Room 1331 South Blvd., Chipley, FL 32428 DISTRICT 1 DISTRICT 2 DISTRICT 3 DISTRICT 4 DISTRICT 5
Connecticut Health Insurance Exchange Board of Directors Regular Meeting
Connecticut Health Insurance Exchange Board of Directors Regular Meeting Legislative Office Building Room 1D Hartford, CT Thursday, December 18, 2014 Meeting Minutes Members Present: Lt. Governor Nancy
CONNECTICUT LOTTERY CORPORATION. Minutes of the Board Meeting held on Thursday, September 18, 2014 At 12:00 p.m.
CONNECTICUT LOTTERY CORPORATION Minutes of the Board Meeting held on Thursday, September 18, 2014 At 12:00 p.m. at the Connecticut Lottery Corporation 777 Brook Street Rocky Hill, Connecticut 06067 Board
By-Laws of the Advisory Council for Cable Television Area II
By-Laws of the Advisory Council for Cable Television Area II ARTICLE I THE COUNCIL Section 1 Name This organization shall be known and designated by the name of Advisory Council for Cable Television Area
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
CONNECTICUT LOTTERY CORPORATION. Minutes of the Board Meeting. held on Thursday, February 28, 2013 at 1:00 p.m.
CONNECTICUT LOTTERY CORPORATION Minutes of the Board Meeting held on Thursday, February 28, 2013 at 1:00 p.m. at the Connecticut Lottery Corporation 777 Brook Street Rocky Hill, Connecticut 06067 Board
GRANTS COMMITTEE MINUTES MARCH 5, 2012
HALIFAX REGIONAL MUNICIPALITY GRANTS COMMITTEE MINUTES MARCH 5, 2012 PRESENT: Councillor Barry Dalrymple, Chair Councillor Russell Walker Councillor Jennifer Watts Councillor Peter Lund Councillor Jim
P.A. 86-1. House Bill No. 9001
JUNE 23, 1986 P.A. 86-1 House Bill No. 9001 June 23, 1986, Special Session II PUBLIC ACT NO. 86-1 AN ACT AUTHORIZING THE USE OF A PORTION OF THE GENERAL FUND SURPLUS FOR THE FISCAL YEAR ENDING JUNE 30,
NINTH JUDICIAL CIRCUIT, IN AND FOR ORANGE AND OSCEOLA COUNTIES, FLORIDA
ADMINISTRATIVE ORDER NO. 2012-03 IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT, IN AND FOR ORANGE AND OSCEOLA COUNTIES, FLORIDA ADMINISTRATIVE ORDER ESTABLISHING NINTH JUDICIAL CIRCUIT COURT CIRCUIT
QUARTERLY REPORT FOR THE PERIOD ENDING 31 MARCH 2015
QUARTERLY REPORT FOR THE PERIOD ENDING 31 MARCH 2015 HIGHLIGHTS Positive free cashflow (revenue less operating costs and CAPEX) of $191k for the month of March; a first in the history of Lynas Amended
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
http://www.orrick.com/practices/emerging-companies/startup-
Orrick's Technology Companies Group Start-Up Forms Library The attached document is part of the Start-Up Forms Library provided by Orrick's Technology Companies Group. By using/viewing the attached document,
The Corporation of the TOWN OF MILTON
Report to: From: Mayor G. A. Krantz and Members of Council Linda Leeds, Director, Corporate Services and Treasurer Date: June 28, 2010 Report No. CORS-058-10 Halton Healthcare Notice of Motion Subject:
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
MEMPHIS HOUSING AUTHORITY 700 ADAMS AVENUE MEMPHIS, TN 38105 BOARD OF COMMISSIONERS SPECIAL MEETING. July 27, 2015 12:00 noon
CALL TO ORDER ROLL CALL APPROVAL OF AGENDA MEMPHIS HOUSING AUTHORITY 700 ADAMS AVENUE MEMPHIS, TN 38105 BOARD OF COMMISSIONERS SPECIAL MEETING July 27, 2015 12:00 noon APPROVAL OF MINUTES (June 25, 2015)
MINUTES WEST VIRGINIA COUNCIL FOR COMMUNITY AND TECHNICAL COLLEGE EDUCATION. January 25, 2008
MINUTES WEST VIRGINIA COUNCIL FOR COMMUNITY AND TECHNICAL COLLEGE EDUCATION January 25, 2008 A meeting of the West Virginia Council for Community and Technical College Education was held on January 25,
EAST COCALICO TOWNSHIP BOARD OF SUPERVISORS MEETING
EAST COCALICO TOWNSHIP DRAFT AGENDA EAST COCALICO TOWNSHIP MUNICIPAL BUILDING, 100 HILL ROAD, DENVER, PA 17517 MEETING CALLED TO ORDER AT 7:30 P.M. at 7:30 P.M. PUBLIC COMMENT o STEVE RAPP, DENTECH, 1975
LEGISLATION AND RULES COMMITTEE BOARD OF NURSING
Wisconsin Department of Safety and Professional Services Division of Policy Development 1400 E. Washington Ave PO Box 8366 Madison WI 53708-8366 Phone: 608-266-2112 Web: http://dsps.wi.gov Email: [email protected]
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
August 19, 2008 Statesboro, GA. Regular Meeting
August 19, 2008 Statesboro, GA Regular Meeting The Board of Commissioners met at 8:30 a.m. in the Community Room of the North Main Annex. Chairman Nevil welcomed guests and called the meeting to order.
Arizona Sports & Tourism Authority
Arizona Sports & Tourism Authority Attendance Minutes of 84 th Meeting of the Arizona Sports & Tourism Authority Board of Directors March 18, 2008 3:30 p.m. Arizona Sports & Tourism Authority, Board Room
The meeting was called to order at 6:00pm at the Community Building multipurpose
Minutes of West Fairlee Selectboard Regular Meeting May 3, 2010 Present from the Selectboard: Bonnie Cray, Nate Pero, Jim Brigham, David Butch Moore, Sharon Petersen Visitors: Don Phoenix, John Blake,
MEETING MINUTES PANAMA CITY BAY COUNTY AIRPORT AND INDUSTRIAL DISTRICT
21079 MEETING MINUTES PANAMA CITY BAY COUNTY AIRPORT AND INDUSTRIAL DISTRICT Opening: The Board Meeting of the Panama City-Bay County Airport and Industrial District was called to order at 10:00 a.m.,
PAINT VALLEY ALCOHOL, DRUG ADDICTION AND MENTAL HEALTH SERVICES BOARD. June 17, 2015 MINUTES
PAINT VALLEY ALCOHOL, DRUG ADDICTION AND MENTAL HEALTH SERVICES BOARD BOARD MEMBERS PRESENT: June 17, 2015 MINUTES J. Dixon W. McLaughlin S. Angel J. Pelfrey J. Clark M. Wheaton R. Griffith Dr. K. Holten
CITY OF DEWITT Page 1 Regular City Council Meeting Tuesday, May 13, 2014
CITY OF DEWITT Page 1 CALL TO ORDER: Mayor Rundborg called the to order at 7:00 p.m. He led the Pledge of Allegiance. ROLL CALL: Council Members Present: Sue Erickson, Dave Hunsaker, Sheryl Landgraf, and
Landfill Disposal Capacity Value using Excel Model
A&WMA and OENIA 2015 Waste Management and GHG Reudction Conference Toronto, Ontario, October 7, 2015 Landfill Disposal Capacity Value using Excel Model Tian Gou, P.Eng. [email protected] AGENDA Full Cost
Mayor and Council of the Borough of Allendale Regular Session Meeting Minutes November 12, 2015
PRESENT: ABSENT: ALSO PRESENT: Mayor Elizabeth White and Council members Ari Bernstein, Liz Homan, Jackie McSwiggan, Steve Sasso, Jim Strauch and Amy Wilczynski None Borough Attorney Ray Wiss Municipal
BOARD OF DIRECTORS REGULAR MEETING Merit School of Music 38 S. Peoria, Chicago, IL 60607
BOARD OF DIRECTORS REGULAR MEETING Merit School of Music 38 S. Peoria, Chicago, IL 60607 Conference Line: 888-824-5783, passcode 47 254 033 then press then # Call to Order: WEDNESDAY, AUGUST 26, 2015 MINUTES
CONNECTICUT LOTTERY CORPORATION Board of Directors. Minutes of Meeting. September 10, 2009 At 1:30 p.m.
CONNECTICUT LOTTERY CORPORATION Board of Directors Minutes of Meeting September 10, 2009 At 1:30 p.m. held at the Connecticut Lottery Corporation 777 Brook Street Rocky Hill, Connecticut 06067 Board Members
COLUMBUS COUNTY BOARD OF COMMISSIONERS Thursday, May 22, 2003 6:30 P.M.
COLUMBUS COUNTY BOARD OF COMMISSIONERS Thursday, May 22, 2003 6:30 P.M. The Honorable Columbus County Commissioners met on the above stated date and at the above stated time in the Administration Building,
MEETING MINUTES PANAMA CITY BAY COUNTY AIRPORT AND INDUSTRIAL DISTRICT
21233 MEETING MINUTES PANAMA CITY BAY COUNTY AIRPORT AND INDUSTRIAL DISTRICT Opening: The Board Meeting of the Panama City-Bay County Airport and Industrial District was called to order at 9:00 a.m., September
TEXAS LOW-LEVEL RADIOACTIVE WASTE DISPOSAL COMPACT COMMISSION. Minutes of the July 21, 2009 Meeting as Adopted August 19, 2009
TEXAS LOW-LEVEL RADIOACTIVE WASTE DISPOSAL COMPACT COMMISSION Minutes of the July 21, 2009 Meeting as Adopted August 19, 2009 8:30 A.M. Hearing Room E2.012 Capitol Extension 1100 Congress Avenue Austin,
FAIRVIEW AREA SCHOOLS BOARD OF EDUCATION ORGANIZATIONAL BOARD MEETING JULY 14, 2008
FAIRVIEW AREA SCHOOLS BOARD OF EDUCATION ORGANIZATIONAL BOARD MEETING JULY 14, 2008 The annual organizational/regular meeting of the Fairview Area Schools Board of Education was held Monday evening, July
CITY COMMISSION MEETING Winfield, Kansas AGENDA
Mayor Beth R. Wilke Commissioner Brenda K Butters Commissioner Gregory N. Thompson CITY COMMISSION MEETING Winfield, Kansas DATE: Monday, June 06, 2016 TIME: 5:30 p.m. PLACE: City Commission Community
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
----------------------------------------------------------------------------------------------------------- DATE: July 25, 2013
MULTIMODAL TRANSPORTATION PLANNING MINUTES OF THE JEFFERSON-ORANGE-HARDIN REGIONAL TRANSPORTATION STUDY (JOHRTS) AREA TRANSPORTATION PLANNING COMMITTEE (TPC) -----------------------------------------------------------------------------------------------------------
1. CALL TO ORDER/ROLL CALL John Zoglin, Chair 4:00 4:01. John Zoglin, Chair 4:01 4:02 2. POTENTIAL CONFLICT OF INTEREST DISCLOSURES
AGENDA Special Meeting of Investment Committee El Camino Hospital Board Thursday, May 28, 2015, 4:00 p.m. Conference Room E, Ground Floor 2500 Grant Road, Mountain View, California MISSION: The purpose
WEST VILLAGES IMPROVEMENT DISTRICT CITY OF NORTH PORT SARASOTA COUNTY REGULAR BOARD MEETING JANUARY 27, 2015 11:00 A.M.
WEST VILLAGES IMPROVEMENT DISTRICT CITY OF NORTH PORT SARASOTA COUNTY REGULAR BOARD MEETING JANUARY 27, 2015 11:00 A.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens,
CONNECTICUT LOTTERY CORPORATION. Minutes of the Special Board Meeting held on Thursday, May 14, 2015 At 12:00 p.m.
CONNECTICUT LOTTERY CORPORATION Minutes of the Special Board Meeting held on Thursday, May 14, 2015 At 12:00 p.m. at the Connecticut Lottery Corporation 777 Brook Street Rocky Hill, Connecticut 06067 Board
Roll Call: Joseph Braun, here; Judith Kocica, here; Marion Croswell, here; Anthony Cardinal, here.
MINUTES CLERMONT COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES MARCH 17, 2015 MILFORD-MIAMI TOWNSHIP BRANCH Present: Joseph Braun, Judith Kocica, Marion Croswell, Anthony Cardinal Absent: Chris Smith, M.E. Steele-Pierce,
STATE OF CONNECTICUT
serf/!?4-77 STATE OF CONNECTICUT BOARD OF TRUSTEES FOR THE STATE COllEGES 1280 ASYLUM AVENUE HARTFORD, CONNECTICUT 06105 RESOLUTION concerning ESTABLISHMENT OF UNCLASSIFIED POSITION TITLE DEAN OF PROFESSIONAL
March 2, 2007. British Columbia Utilities Commission 6th Floor, 900 Howe Street Vancouver, B.C. V6Z 2N3
Scott A. Thomson VP, Finance & Regulatory Affairs and Chief Financial Officer 16705 Fraser Highway Surrey, B.C. V4N 0E8 Tel: (604) 592-7784 Fax: (604) 576-7074 Email: [email protected] www.terasengas.com
AGENDA REGULAR MEETING SERVICE AUTHORITY FOR FREEWAYS AND EXPRESSWAYS
AGENDA REGULAR MEETING SERVICE AUTHORITY FOR FREEWAYS AND EXPRESSWAYS DATE: Thursday, November 20, 2014 3:00 P.M. LOCATION: Board of Supervisors Chambers, 481 Fourth Street, Hollister, CA 95023 DIRECTORS:
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
VENETIAN COMMUNITY DEVELOPMENT DISTRICT
VENETIAN COMMUNITY DEVELOPMENT DISTRICT SARASOTA COUNTY REGULAR BOARD MEETING SEPTEMBER 10, 2012 1:30 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL 33410
Administer Oath of Office to elected officials Mrs. Christopher administered the Oath of Office to Mr. Joseph Cornell, III and Sandra Antognoli.
MINUTES Regular and Reorganization Meeting January 5, 2016 The Regular and Reorganization Meeting of the Bay Head Board of Education convened Tuesday, January 5, 2016 at 6:45 PM at the Bay Head School
QUINCY COLLEGE BOARD OF GOVERNORS MEETING OF MAY 21, 2015. Minutes
QUINCY COLLEGE BOARD OF GOVERNORS MEETING OF MAY 21, 2015 Minutes The meeting of the Quincy College Board of Governors, held in the Quincy College Conference Room, Plymouth Campus, 36 Cordage Park, Plymouth,
*HB0230* H.B. 230 1 RECYCLING OF WASTE TIRES. 14 C º [$85] $90» as partial reimbursement for each ton of waste tires converted to
LEGISLATIVE GENERAL COUNSEL 6 Approved for Filing: J.L. Wilson 6 6 01-24-05 12:13 PM 6 H.B. 230 1 RECYCLING OF WASTE TIRES 2 2005 GENERAL SESSION 3 STATE OF UTAH 4 Sponsor: David Ure 5 Neal B. Hendrickson
CEO PERFORMANCE REVIEW PANEL
CEO PERFORMANCE REVIEW PANEL NOTICE OF MEETING To: Presiding Member Cr Jan-Claire Wisdom Members Mayor Bill Spragg Cr Jan Loveday Cr Andrew Stratford Ms Paula Davies, Independent Member Notice is hereby
Minutes of Board of County Commissioners September 16, 2008 First Budget Hearing for Fiscal Year 2008-2009
Minutes of Board of County Commissioners September 16, 2008 First Budget Hearing for Fiscal Year 2008-2009 Chairman Weaver called the Special Meeting to order at 7:00 p.m. Prayer and the Pledge of Allegiance
LABRADOR IRON MINES REPORTS QUARTERLY RESULTS
LABRADOR IRON MINES REPORTS QUARTERLY RESULTS Toronto, Ontario, August 28, 2015. Labrador Iron Mines Holdings Limited ( LIM or the Company ) today reports its operating and financial results for its first
Waste Management Announces Second Quarter Earnings
FOR IMMEDIATE RELEASE Waste Management Announces Second Quarter Earnings Collection and Disposal Income from Operations Grows 3.4% HOUSTON July 26, 2012 Waste Management, Inc. (NYSE: WM) today announced
Shelly Jenkins, Councilor
RIVERDALE CITY COUNCIL AGENDA CIVIC CENTER - 4600 S. WEBER RIVER DR. TUESDAY OCTOBER 18, 2011 Minutes of the Regular Meeting of the Riverdale City Council held Tuesday, October 18, 2011 at 6:00 PM at the
Regular Meeting of the Lakewood City Council called to order at 7:33 PM by Acting President Madigan.
MINUTES OF THE REGULAR MEETING OF LAKEWOOD CITY COUNCIL HELD IN COUNCIL CHAMBERS 12650 DETROIT AVENUE NOVEMBER 2, 2009 7:30 P.M. Regular Meeting of the Lakewood City Council called to order at 7:33 PM
CITY OF DELTONA, FLORIDA FIREFIGHTER S PENSION PLAN BOARD OF TRUSTEES MEETING TUESDAY, MARCH
CITY OF DELTONA, FLORIDA FIREFIGHTER S PENSION PLAN BOARD OF TRUSTEES MEETING TUESDAY, MARCH 20, 2012 A Regular Meeting of the Firefighter s Pension Board of Trustees was held on Tuesday, in the City of
WRHA BOARD OF DIRECTORS MEETING MINUTES. DATE: Tuesday, May 22, 2012 Approved TIME: 9:00 am PLACE: Corporate Boardroom, 650 Main Street. Maj. J.
WRHA BOARD OF DIRECTORS MEETING MINUTES DATE: Approved TIME: 9:00 am PLACE: Corporate Boardroom, 650 Main Street PRESENT: Board Members Dr. J. Wade Mr. B Minaker Ms. S. Carter Mr. R. Frost Ms. V. Derenchuk
TOWN OF WALLINGFORD, CONNECTICUT TOWN COUNCIL MEETING Town Council Chambers. March 22, 2011 6:30 P.M
TOWN OF WALLINGFORD, CONNECTICUT TOWN COUNCIL MEETING Town Council Chambers March 22, 2011 6:30 P.M MINUTES AND RECORD OF VOTES Opening Prayer - Deacon Eugene C. Riotte, Most Holy Trinity Church 1. Pledge
JUDICIAL CIRCUIT, IN AND FOR ORANGE AND OSCEOLA COUNTIES, FLORIDA
ADMINISTRATIVE ORDER NO. 2004-14-02 IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT, IN AND FOR ORANGE AND OSCEOLA COUNTIES, FLORIDA AMENDED ADMINISTRATIVE ORDER RE: FAMILY MEDIATION PROVIDING FOR MANDATORY
WAKE COUNTY FIRE COMMISSION MINUTES Monday, July 22, 2002 (ADOPTED 9/19/2002)
WAKE COUNTY FIRE COMMISSION MINUTES Monday, July 22, 2002 (ADOPTED 9/19/2002) A regular meeting of the Wake County Fire Commission was held on Monday, July 22, 2002, at 4:30 p.m. at the Wake County Commons
THE ILLINOIS STATE TOLL HIGHWAY AUTHORITY MINUTES OF THE FINANCE-ADMINISTRATION COMMITTEE MEETING May 26, 2011
THE ILLINOIS STATE TOLL HIGHWAY AUTHORITY MINUTES OF THE FINANCE-ADMINISTRATION COMMITTEE MEETING May 26, 2011 The Illinois State Toll Highway Authority held a Finance- Administration Committee Meeting
with the balance paid from seat licensing fees and contributions from the team. In addition, all of the costs, including RAD s will also be paid from
Allegheny Regional Asset District Board of Director s Special Meeting and Public Hearing 3 PM July 2, 2014 Gold Room, Allegheny County Courthouse Pittsburgh, Pa. The Board of Directors met at 3:00 PM on
The Town of Fort Frances
The Town of Fort Frances Long-Term Capital Financial Plan POLICY Resolution Number: 391 (Consent) 12/09 SECTION ADMINISTRATION AND FINANCE NEW: December 2009 REVISED: Supercedes Resolution No. Policy Number:
APPROVED AUDIT ADVISORY BOARD REGULAR MEETING CITY OF FORT LAUDERDALE CITY HALL 8 TH FLOOR CONFERENCE ROOM TUESDAY, JANUARY 10, 2012 5:00 PM
APPROVED AUDIT ADVISORY BOARD REGULAR MEETING CITY OF FORT LAUDERDALE CITY HALL 8 TH FLOOR CONFERENCE ROOM TUESDAY, JANUARY 10, 2012 5:00 PM Cumulative Attendance 1/1/12 12/31/12 Board Member Attendance
