Commissioner of Planning and Development
|
|
|
- Leslie Norton
- 10 years ago
- Views:
Transcription
1 At the Regular Meeting of the Town Board,, Onondaga County, held at the Town Hall, Clay, New York on the 20 th of December, 2010 at 7:30 P.M., there were: PRESENT: Damian M. Ulatowski Robert L. Edick Clarence A. Rycraft Naomi R. Bray William C. Weaver Joseph A. Bick Bruce N. Johnson Jill Hageman-Clark Mark V. Territo Robert M. Germain Ron DeTota Supervisor Deputy Supervisor/ Town Clerk Commissioner of Planning and Development Town Attorney Town Engineer The meeting was called to order by Supervisor Ulatowski at 7:30 P.M. All present joined in the Pledge of Allegiance. Approval of Minutes: Bick moved the adoption of a resolution approving the Minutes of the Regular Town Board Meeting held on December 6, Motion was seconded by Edick. CANCELLATION AND/OR REQUESTED ADJOURNMENTS: None Correspondence: Energy Report The Supervisor read the following update on the Energy Report: At this time we are still awaiting news from NYPA regarding funding for the solar project. When we last spoke with them in early December, they told us that the project was behind schedule, but they are hoping to start awarding the contracts sometime in January of We are hopeful that the Town will be selected as a host site for this project, but we are also looking at alternate funding sources in the event we are not.
2 Page 2 of 5 The Energy efficient upgrades to the Town Highway Garage are nearly completed. They are finishing up the HVAC system installation this week and should be able to finish the rest of the project in the spring. REGULAR MEETING: Bid Award - PROVIDE AND MAINTAIN A POUND/SHELTER FOR ANIMALS SEIZED BY AN ANIMAL CONTROL OFFICER, OR OTHER AUTHORIZED OFFICER OR EMPLOYEE OF THE TOWN OF CLAY: Johnson moved the adoption of a resolution awarding a 1 year contract to PROVIDE AND MAINTAIN A POUND/SHELTER FOR ANIMALS SEIZED BY AN ANIMAL CONTROL OFFICER, OR OTHER AUTHORIZED OFFICER OR EMPLOYEE OF THE TOWN OF CLAY, within the to CNY Veterinary Services for the low bid of $ base. Said amount being the lowest responsible bidder. Motion was seconded by Edick. Project - TOCCO VILLAGGIO: Edick moved the adoption of a resolution that the Town Board of the refers the TOCCO VILLAGGIO PROPOSED RESIDENTIAL DEVELOPMENT PROJECT PLAN as submitted by JOLU DEVELOPMENT COMPANY, on a map dated December 7th, 2009 revised April 5th, 2010, and the Tocco Villaggio PDD narrative dated July 14th, 2010, last revised August 2nd, 2010 to the Planning Board. WHEREAS an application has been received for a PDD-Planned Development District to be known as TOCCO VILLAGGIO, which application proposes a total of acres comprised of residential (54 units of townhouses, 192 units of apartments ), and offices (27,750 sq. ft.) NOW, THEREFORE, BE IT RESOLVED that the said application be and the same hereby is referred to the Town Planning Board of the for its review and comment pursuant to the Zoning Code, and for its review and recommendation as to the possible environmental significance of the project pursuant to the New York State Environmental Quality Review Act. Motion was seconded by Weaver. Budget Transfer of Appropriations: Bray moved the adoption of a resolution authorizing the transfer of appropriations and amending the 2011 Budget in various funds to provide monies for 2011 expenditures. Motion was seconded by Weaver.
3 Page 3 of 5 Meeting - Town Board (Organizational): Bick moved the adoption of a resolution that the Organizational Meeting for the will commence at 7:00 P.M., local time, January 3 rd, 2011, prior to the Regular Town Board Meeting. Motion was seconded by Johnson. Meeting - Date Change: Weaver moved the adoption of a resolution canceling the January 17th, 2011, Town Board Meeting and rescheduling same to January 19th, 2011 at 7:30 P.M., due to Martin Luther King Day. Motion was seconded by Rycraft. Grant/Recreation - New York State Office of Children & Family Services (formerly NYS Division for Youth): Bick moved the adoption of a resolution authorizing application for 2011 funding for New York State Office of Children & Family Services (formerly NYS Division for Youth) which includes the Recreation Department in the amount of $12, The Youth Bureau is anticipating reduction in State Aid to all YDDP programs, and this figure may vary 6%-8% cut in the amount allocated to all municipalities. As soon as they have exact figures, they will pass this along to each Supervisor s office. Motion was seconded by Johnson. Securities (release)/ Project COMBAT CONSTRUCTION, INC: Weaver moved the adoption of a resolution, pursuant to the written recommendation of the Superintendent of Highway, authorizing the release of 75% of the original amount posted for Highway Construction Guarantee by COMBAT CONSTRUCTION, INC., for WATERHOUSE LANDING, SECTION NO. 1 (Norcross Drive, 685 and Millstream Drive, 1485 lf.). Gravel, gutters, binder and top are in place in accordance with Town Highway Specifications. Motion was seconded by Rycraft. Securities (release)/ Project WATERHOUSE LANDING SEWER DISTRICT: Edick moved the adoption of a resolution, pursuant to the written recommendation of the Town Engineers, authorizing the release of the remaining $9, security posted for the Waterhouse Landing Sewer District, Contract No. 1 and $9, Waterhouse Landing Drainage District, Contract No. 1 for utilities located within the WATERHOUSE LANDING
4 Page 4 of 5 SECTION NO. 1 SUBDIVISION to the developer COMBAT CONSTRUCTION, INC. Motion was seconded by Bray. Local Law No. 1 of the Year 2011 (CPH) - Chapter 230, entitled ZONING : Johnson moved the adoption of resolution calling a public hearing January 19th, 2011 commencing at 7:35 P.M., local time, to consider proposed local law to be entitled Local Law No. 1 of the Year 2011 amending Chapter 230, entitled ZONING, Sections C I- 1 Industrial District, paragraph (2)(e) and D. I-2 Industrial District, paragraph (2)(e) by adding to such paragraphs Commercial Nursery and Commercial Greenhouse and renumbering accordingly to the Code of the. The purpose of this amendment would permit Commercial Nursery and Commercial Greenhouse in the I-1 and I-2 zoning districts by Town Board Special Permit approval. Motion was seconded by Rycraft. Local Law No. 2 of the Year 2011 (CPH) - Chapter 22, entitled ETHICS, Rules with respect to conflicts of interest; 22-6 Standards applying to all Town Employees: Bray moved the adoption of a resolution calling a public hearing January 19th, 2011, commencing at 7:38 P.M., local time, to consider proposed local law to be entitled Local Law No. 2 of the Year 2011 amending Chapter 22 entitled ETHICS, Sections 22-5 Rules with respect to conflicts of interest; 22-6 Standards applying to all Town Employees; and Powers, to make improvements to the Code of Ethics of the to comply with recommendations by NYS Comptroller. Motion was seconded by Rycraft. Agreement - MUNICITY INTEGRATED PARCEL MANAGEMENT SOFTWARE: Johnson moved the adoption of a resolution approving the agreement for the purchase of MUNICITY INTEGRATED PARCEL MANAGEMENT SOFTWARE not to exceed the amount of $100, and further authorizing the Supervisor to execute same. Motion was seconded by Bray. Ayes-6 and Noes-1. Motion carried. Bond Resolution - FOR MUNICITY INTEGRATED PARCEL MANAGEMENT SOFTWARE FOR USE BY THE TOWN OF CLAY MUNICAIPAL OFFICES: Johnson moved the adoption of a Bond Resolution in the amount of $100, FOR MUNICITY INTEGRATED PARCEL MANAGEMENT SOFTWARE FOR USE
5 Page 5 of 5 BY THE TOWN OF CLAY MUNICAIPAL OFFICES. Motion was seconded by Bray. Assessment & Taxation /Certiorari - MORELANDIGAN: Bick moved the adoption of a resolution authorizing and approving the settlement of the certiorari action entitled MORELANDIGAN vs. THE TOWN OF CLAY, et al,, Tax Map No , on property located at 7240 Oswego Road, Our File No. TOC 1948 reducing the Assessment from $44, to $25, for Tax Year 2009/10, Index No.: ; from $44, to $30, for Tax Year 2010/11, Index No.: and further agreeing that the property assessment shall be based on a full value of $694, and the most recent State Equalization Rate for Tax Years 2011/12; 2012/13 and 2013/14. Said sum of such payback on behalf of the Town will not exceed $2, Motion was seconded by Edick. Rycraft asked if it was on the record that he was opposed to the agreement regarding MUNICITY INTEGRATED PARCEL MANAGEMENT SOFTWARE. This secretary stated that it had been recorded as a NO vote. Rycraft said that he would like to change to a YES vote making it unanimously passed. Russ Mitchell asked about Local Law # 1 of 2011 and the Town Attorney clarified for him. Adjournment: The meeting was adjourned at 8:00 P.M. upon motion by Bray and seconded by Edick. Ayes-7 and Noes-0. Motion carried.
REGULAR MEETING December 9, 2013
REGULAR MEETING December 9, 2013 The Regular Meeting of the Town Board of the Town of New Bremen, County of Lewis and the State of New York was held at the Town Municipal Office Building, 8420 State Rte.
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
ROLL CALL OF OFFICERS Present: Mayor Roat, Aldermen Foisy, Mahan, Larson, Labrie, Schoenike and Williams. Absent: None.
March 12, 2013 The Red Lodge City Council met in regular session on March 12, 2013 at 7:00 p.m. The meeting was called to order by Mayor Roat followed by the Pledge of Allegiance to the Flag. ROLL CALL
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
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
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
CALLED TO ORDER INVOCATION PLEDGE OF ALLEGIANCE CONSENT AGENDA
August 3, 2015 The City Council of the City of Raeford met in regular session on Monday, August 3, 2015 at 7:00 p.m. in the James B. McLeod Council Chambers of Raeford City Hall. The following members
Waupaca County Planning & Zoning
Waupaca County Planning & Zoning Comprehensive Plan Map Amendment Application Packet Packet Includes: Checklist Comprehensive Plan Map Amendment Application Town Board Recommendation Form Step by Step
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
TOWN OF GOSHEN TOWN BOARD WORK SESSION December 9, 2013 M I N U T E S
TOWN OF GOSHEN TOWN BOARD WORK SESSION December 9, 2013 M I N U T E S A work session of the Town Board of the Town of Goshen was held on the 9th day of December, 2013 at Town Hall located at 41 Webster
PAGE CITY COUNCIL REGULAR MEETING MINUTES JULY 8, 2015
PAGE CITY COUNCIL REGULAR MEETING MINUTES JULY 8, 2015 A Regular Meeting of the Page City Council was held at 6:30 p. m. on July, 2015, in the Council Chambers at City Hall in Page, Arizona. Mayor Bill
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
PLEDGE OF ALLEGIANCE The Pledge was recited at the Special Meeting of the Emergency Telephone System Board
MINUTES OF A SPECIAL MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF WHEELING COOK AND LAKE COUNTIES, ILLINOIS 60090 MONDAY, DECEMBER 17, 2007 CALL TO ORDER Acting Village President Judy
TOWN OF PENFIELD 3100 Atlantic Avenue, Penfield, NY 14526-9798
TOWN OF PENFIELD 3100 Atlantic Avenue, Penfield, NY 14526-9798 PENFIELD TOWN BOARD AGENDA Wednesday, June 4, 2014, 7:30 PM Supervisor R. Anthony, presiding I II III V Call to Order - Pledge of Allegiance
FILED 2 9 2gag AMENDED ANNUAL T.4.X LEVY OWINANCE 2009
AMENDED ANNUAL T.4.X LEVY OWINANCE 2009 An Ordinance levying taxes for all town purposes for VILLAGE OF GIFFORD, Champaign County, State of Illinois for the tax year 2009, collectible in 2010. Be it ORDAINED
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
1976 ORDINANCES AND RESOLUTIONS
1976 ORD&RESPage 1 of 13 1976 ORDINANCES AND RESOLUTIONS Ord./Res.# 1-76 An ordinance amending ordinance no. 17-73, Board of Control, Section 2. 2-76 An ordinance authorizing the Mayor to enter into an
MINUTES OF THE REGULAR MEETING OF THE AVON LAKE MUNICIPAL COUNCIL HELD FEBRUARY 22, 2010
MINUTES OF THE REGULAR MEETING OF THE AVON LAKE MUNICIPAL COUNCIL HELD FEBRUARY 22, 2010 The Regular Meeting of the Avon Lake Municipal Council was called to order on February 22, 2010 at 7:30 P.M. in
TYRONE TOWNSHIP REGULAR BOARD MEETING APPROVED MINUTES JUNE 16, 2015
APPROVED MINUTES JUNE 16, 2015 CALL TO ORDER Supervisor Cunningham called the meeting of the Tyrone Township Board to order with the Pledge of Allegiance on June 16, 2015 at 7:00 p.m. at the Tyrone Township
BE IT REMEMBERED on the 3rd day of MARCH, 1994, there was conducted a. SPECIAL PUBLIC Session of the Honorable Commissioners' Court of Cameron County,
THE STATE OF TEXAS ' COUNTY OF CAMERON ' BE IT REMEMBERED on the 3rd day of MARCH, 1994, there was conducted a SPECIAL PUBLIC Session of the Honorable Commissioners' Court of Cameron County, Texas, at
RESOLUTION NO. 5584 (09) CITY COUNCIL OF THE CITY OF LOMPOC
RESOLUTION NO. 5584 (09) CITY COUNCIL OF THE CITY OF LOMPOC A RESOLUTION APPROVING THE FORM OF AND AUTHORIZING THE EXECUTION AND DELIVERY OF A PURCHASE AND SALE AGREEMENT AND RELATED DOCUMENTS WITH RESPECT
CHAPTER 209 HOUSE BILL 2395 AN ACT
Senate Engrossed House Bill State of Arizona House of Representatives Fifty-first Legislature Second Regular Session 0 CHAPTER 0 HOUSE BILL AN ACT AMENDING SECTIONS -, -00, -00, -00 AND -00, ARIZONA REVISED
Rotterdam Town Board Meeting. December 23, 2015
Rotterdam Town Board Meeting December 23, 2015 5:30 p.m. AGENDA REVIEW PRESENTATION EXECUTIVE SESSION 7:00 p.m. CALL TO ORDER ROLL CALL PLEDGE OF ALLEGIANCE SUPERVISOR S REPORT PROCLAMATION/PRESENTATIONS:
January 3, 2012. The Pipestone County Board of Commissioners met with Commissioners Marge
Pipestone County Commissioner Meeting The Pipestone County Board of Commissioners met with Commissioners Marge DeRuyter, Jerry L. Remund, Marvin Tinklenberg, Harold (Butch) Miller and Bill Johnson for
West New York Board of Education Special Meeting - Public Hearing on 2014/2015 Budget Minutes April 30, 2014, 4:30 p.m.
West New York Board of Education Special Meeting - Public Hearing on 2014/2015 Budget Minutes April 30, 2014, 4:30 p.m. The Special Meeting - Public Hearing on the 2014/2015 Budget of the West New York
MINUTES. General Description: APPROVAL OF THE MINUTES FROM THE REGULAR COUNCIL MEETING HELD APRIL 25, 2016. Resolution No.
City of Romulus MINUTES Council Meeting Held: May 2, 2016 Item No. 2A. General Description: APPROVAL OF THE MINUTES FROM THE REGULAR COUNCIL MEETING HELD APRIL 25, 2016. Resolution No. Moved by: Abdo Barden
***PRELIMINARY - SUBJECT TO APPROVAL***CC-A-1
CLOVIS CITY COUNCIL MEETING January 20, 2015 6:03 P.M. Council Chamber Meeting called to order by Mayor Ashbeck Flag Salute led by Councilmember Armstrong Roll Call: Present: Councilmembers Armstrong,
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
The Board thanked the gentlemen for their time and presentation then Mr. Gallagher and Mr. Wadsworth left the meeting.
RECORD OF PROCEEDINGS MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CRESTVIEW WATER AND SANITATION DISTRICT ADAMS COUNTY, COLORADO December 10, 2014 The regular 7:00 P.M. meeting of the
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
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
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
CR-135 Mr. Bailey stated that due to the CR-135 paving project being a FDOT split project that the letting of bids is still on hold.
FEBRUARY 19, 2013 JASPER, FLORIDA REGULAR SESSION The Board of County Commissioners, Hamilton County, Florida, met in regular session on Tuesday, February19, 2013, at 6:00 p.m. in the Board Meeting Room,
AREA: 2.37 acres NUMBER OF LOTS: 1 FT. NEW STREET: 0 LF. Single-family, Non-conforming machine shop
FILE NO.: Z-8958 NAME: Rock Structure Repair Short-form PID LOCATION: Located at 8024 Stanton Road DEVELOPER: Rock Structure Repair Attn. Rudy Gutierrez 3 Kipling Court Little Rock, AR 72209 ENGINEER:
administrative subdivisions of the counties and are not counted as separate governments in census statistics on governments. IOWA
IOWA Iowa ranks 17th among the states in number of local governments with 1,954 as of October 2007. COUNTY GOVERNMENTS (99) There are no areas in Iowa lacking county government. The county governing body
CITY OF BUCKEYE REGULAR COUNCIL MEETING JULY 7, 2015 MOTIONS
PLEASE SILENCE ALL ELECTRONIC COMMUNICATION DEVICES. THANK YOU. NOTICE OF POSSIBLE QUORUM OF THE CITY OF BUCKEYE PLANNING AND ZONING COMMISSION OR OTHER COUNCIL APPOINTED BOARD: PLEASE NOTE THAT THERE
MACOMB TOWNSHIP PLANNING COMMISSION MEETING MINUTES AND PUBLIC HEARING TUESDAY, May 5, 2009 PAGE 1 OF 8
PAGE 1 OF 8 LOCATION: PRESENT: ABSENT: ALSO PRESENT: MACOMB TOWNSHIP MEETING CHAMBERS 54111 BROUGHTON ROAD MACOMB, MI 48042 EDWARD GALLAGHER, CHAIRMAN DEAN AUSILIO, VICE CHAIRMAN MICHAEL D. KOEHS, SECRETARY
City Hall Council Chambers
ADDENDUM AGENDA REGULAR CITY COUNCIL MEETING New Ulm, Minnesota City Hall Council Chambers May 20, 2014 5: 00 P. M. Motion to suspend the rules for action on the addendum. NEW BUSINESS: a. Consider resolution
The Shamong Township Committee held a Committee Meeting on the above date at the Municipal Building.
Shamong, NJ 08088 June 9, 2015 The Shamong Township Committee held a Committee Meeting on the above date at the Municipal Building. Mayor Long called the meeting to order at approximately 7:30 p.m. The
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
JOURNAL OF PROCEEDINGS
WHEREAS, on the advice of the County Attorney, it has been determined that additional monies need to be allocated to compensate these law firms in representing the County of Broome regarding this litigation,
TOWNSHIP OF CHATHAM TOWNSHIP COMMITTEE MEETING MINUTES OCTOBER 23, 2014
TOWNSHIP OF CHATHAM TOWNSHIP COMMITTEE MEETING MINUTES OCTOBER 23, 2014 Mayor Sullivan called the Regular meeting of the Township Committee of the Township of Chatham to order at 7:35 PM. Adequate Notice
ACTION MINUTES OF THE CITY COUNCIL CITY OF VILLA PARK, CALIFORNIA. February 28, 2012 Regular Meeting
ACTION MINUTES OF THE CITY COUNCIL CITY OF VILLA PARK, CALIFORNIA February 28, 2012 Regular Meeting CLOSED SESSION 6:30 p.m. City Council Chambers/Conference Room ROLL CALL - Mayor Reese called the Closed
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
IN THE CIRCUIT COURT OF THE TENTH JUDICIAL CIRCUIT IN AND FOR POLK COUNTY, FLORIDA ADMINISTRATIVE ORDER NO. 3-15.13
IN THE CIRCUIT COURT OF THE TENTH JUDICIAL CIRCUIT IN AND FOR POLK COUNTY, FLORIDA ADMINISTRATIVE ORDER NO. 3-15.13 STANDARD PROCEDURES AND LANGUAGE IN FORECLOSURE PROCEEDINGS; ELECTRONIC FORECLOSURE SALES
AGENDA CONTINUED AUGUST 6, 2015. Contracting Abstracting Services for the Treasurer s Office
AGENDA CONTINUED AUGUST 6, 2015 RESOLUTIONS: No. 17 Authorizing Acceptance of Back Taxes No. 18 No. 19 No. 20 No. 21 No. 22 No. 23 Contracting Abstracting Services for the Treasurer s Office Rescinding
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.
Extract of Minutes of Meeting of the City Council of the City of Moorhead, Minnesota
Extract of Minutes of Meeting of the City Council of the City of Moorhead, Minnesota Pursuant to due call and notice thereof, a special meeting of the City Council of the City of Moorhead, Minnesota, was
Board of Education Minutes Special / Workshop Meeting - November 5, 2008
Board of Education Minutes Special / Workshop Meeting - November 5, 2008 128 A Special / Workshop Meeting of the Board of Education was held on Wednesday, November 5, 2008, at Warring School, 283 Mansion
BOARD OF FIRE COMMISSIONERS REGULAR MEETING HOPEWELL TOWNSHIP FIRE DISTRICT NO.1 HOPEWELL TOWNSHIP MUNCIPAL SERVICES BUILDING
BOARD OF FIRE COMMISSIONERS REGULAR MEETING HOPEWELL TOWNSHIP FIRE DISTRICT NO.1 HOPEWELL TOWNSHIP MUNCIPAL SERVICES BUILDING THURSDAY, SEPTEMBER 18, 2014 CALL MEETING TO ORDER/STATEMENT OF PROPER NOTICE
AGENDA SHAWNEE MUNICIPAL AUTHORITY January 21, 2014 AT 6:30 P.M. COMMISSION CHAMBERS AT CITY HALL SHAWNEE, OKLAHOMA
AGENDA SHAWNEE MUNICIPAL AUTHORITY January 21, 2014 AT 6:30 P.M. COMMISSION CHAMBERS AT CITY HALL SHAWNEE, OKLAHOMA CALL TO ORDER DECLARATION OF A QUORUM 1. Consider approval of Consent Agenda: a. Minutes
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;
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
FINANCE COMMITTEE Tuesday, June 9 th, 2015 8:30 a.m. Members: Kim Park, Patti Marini, Steve Groat, Ken Miller, John Smith
FINANCE COMMITTEE Tuesday, June 9 th, 2015 8:30 a.m. Members: Kim Park, Patti Marini, Steve Groat, Ken Miller, John Smith 8:30 a.m. Approval of previous meeting minutes 8:30 a.m. Resolutions Referred to
THIS VOLUNTARY SETTLEMENT AGREEMENT CONCERNING A DEVELOPMENT OF. entered into this day of, 2014, and executed in triplicate originals
VOLUNTARY SETTLEMENT AGREEMENT BETWEEN THE CITY OF BRISTOL, VIRGINIA AND WASHINGTON COUNTY, VIRGINIA, PURSUANT TO VIRGINIA CODE SECTION 15.2-3400 (November 2014) THIS VOLUNTARY SETTLEMENT AGREEMENT CONCERNING
TOWN OF WOODSIDE. The Town Council introduced the attached draft ordinance at its regular meeting on July 28, 2015.
TOWN OF WOODSIDE Report to Town Council Agenda Item_6_ From: Paul T. Nagengast, Deputy Town Manager September 8, 2015 Approved by: Kevin Bryant, Town Manager SUBJECT: ADOPTION OF STATE MANDATED LOCAL ORDINANCE
Meeting Minutes Lodi Township Planning Commission. August 25, 2015 Lodi Township Hall 3755 Pleasant Lake Road Ann Arbor, MI 48103
Meeting Minutes Lodi Township Planning Commission August 25, 2015 Lodi Township Hall 3755 Pleasant Lake Road Ann Arbor, MI 48103 1) Call to Order Meeting was called to order by Chairman Veenstra at 7:31
BOROUGH OF BOUND BROOK -PUBLIC AGENDA AGENDA MEETING TUESDAY, MAY 13, 2014 @ 7:30 PM
BOROUGH OF BOUND BROOK -PUBLIC AGENDA AGENDA MEETING TUESDAY, MAY 13, 2014 @ 7:30 PM Call To Order: Reading of the Open Public Meetings Law Statement: This meeting is being held in compliance with the
HANOVER TOWNSHIP, LEHIGH COUNTY REGULAR COUNCIL MEETING. December 2, 2015 7:30 P.M.
HANOVER TOWNSHIP, LEHIGH COUNTY REGULAR COUNCIL MEETING December 2, 2015 7:30 P.M. Present: Councilmen Heimbecker, Lawlor, Paulus, Wegfahrt, Woolley; J. Jackson Eaton, III, Esquire; Al Kortze, P.E.; Sandra
East Rockhill Township Board of Supervisors April 14, 2015 Regular Business Meeting Minutes
April 14, 2015 Regular Business Meeting Minutes The regular business meeting of the East Rockhill Township was held at 7:00p.m. on April 14, 2015 in the Township meeting room at the East Rockhill Township
Mr. Cosby moved to adopt the amended Fee Schedule as presented. Messrs. Hatcher, Daniel, Bise, Cosby and Holland voted AYE.
VIRGINIA: AT A REGULAR MEETING OF THE POWHATAN COUNTY BOARD OF SUPERVISORS HELD IN THE POWHATAN COUNTY HIGH SCHOOL AUDITORIUM, 1800 JUDES FERRY ROAD IN POWHATAN COUNTY, VIRGINIA, MONDAY, APRIL 3, 2006
01/25/2016 Town Board Meeting Hamburg, New York 1
01/25/2016 Town Board Meeting Hamburg, New York 1 A regular Town Board meeting of the Town of Hamburg, County of Erie and State of New York held at the Town Hall, 6100 South Park Avenue, Hamburg, New York
COMMISSIONERS: CITY MANAGER: INTERIM CITY ATTORNEY: Eleanor Randall, Mayor Edward F. Smyth Jr. Audrie Harris William Carlton, Vice Mayor CITY CLERK:
CITY OF HAWTHORNE COMMISSIONERS: CITY MANAGER: INTERIM CITY ATTORNEY: Eleanor Randall, Mayor Edward F. Smyth Jr. Audrie Harris William Carlton, Vice Mayor CITY CLERK: DeLoris Roberts LaKesha H. McGruder
June 25, 2008. Thus, you request an opinion of this Office on the following issues:
Thomas L. Martin, Esquire McNair Law Firm, P.A. 500 South McDuffie Street Anderson, South Carolina 29624 Dear Mr. Martin: We understand that you serve as the Anderson County Attorney and that you desire
RESOLUTION TO BORROW AGAINST ANTICIPATED DELINQUENT 2013 REAL PROPERTY TAXES
RESOLUTION TO BORROW AGAINST ANTICIPATED DELINQUENT 2013 REAL PROPERTY TAXES At a regular meeting of the Board of Commissioners of the County of Washtenaw, State of Michigan, held at Ann Arbor, Michigan,
Chairperson Cleora Magee called this regular meeting of the Flint Charter Review Commission to order at 6:33 p.m.
SUMMARYMINUTES CHARTER REVIEW COMMISSION - June 18, 2015 Chairperson Cleora Magee called this regular meeting of the Flint Charter Review Commission to order at 6:33 p.m. Present: John Cherry, Brian Larkin,
COUNTY OF OSWEGO INFRASTRUCTURE, FACILITIES AND TECHNOLOGY COMMITTEE
COUNTY OF OSWEGO INFRASTRUCTURE, FACILITIES AND TECHNOLOGY COMMITTEE June 25, 2013 2:00 P.M. County Office Building, Oswego, NY 4 th Floor Conference Room E PRESENT: Leg. Robert Hayes, Chair Leg. David
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.
BOARD OF TRUSTEES PASADENA AREA COMMUNITY COLLEGE DISTRICT REGULAR BUSINESS MEETING NO. 22 Wednesday, October 15, 2014
BOARD OF TRUSTEES PASADENA AREA COMMUNITY COLLEGE DISTRICT REGULAR BUSINESS MEETING NO. 22 Wednesday, 5:30 P.M. Open Session - Accreditation Update 6:30 P.M. Closed Session The Athenaeum at Caltech Card
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
CITY OF ELKO CITY MANAGER 1751 COLLEGE AVENUE ELKO, NEVADA 89801 (775) 777-7110/FAX (775) 777-7119
CITY OF ELKO CITY MANAGER 1751 COLLEGE AVENUE ELKO, NEVADA 89801 (775) 777-7110/FAX (775) 777-7119 The Elko City Council will meet in regular session on Tuesday, September 22. 2015 Elko City Hall, 1751
