MINUTES FINANCIAL MANAGEMENT COMMITTEE 3019 County Complex Drive, Canandaigua, New York. November 5, 2014
|
|
- Rosamund Gardner
- 5 years ago
- Views:
Transcription
1 MINUTES FINANCIAL MANAGEMENT COMMITTEE 3019 County Complex Drive, Canandaigua, New York November 5, 2014 MEMBERS PRESENT OTHERS PRESENT CALL TO ORDER John Sheppard, David Baker, Ted Fafinski, Bob Green, Rich Russell In addition to Committee Members: John Garvey, Cathy Bentzoni, Lorrie Scarrott, Gary Baxter, Darlys McDonough, Sean Barry, John Berry, Gary Curtiss, Steve DeChick, Deb Gierman, Tom Harvey, Carla Jordan, Tim Jensen, Sheriff Povero, Deb Trickey, Bill Wright, Mary Burnett, Mary Gates, Nellie Puma, Sandy Seeber, Halle Stevens, Supervisor Helming and Doug Finch from Town of Canandaigua, Steve Healey, Judy Manntai The meeting of the Financial Management Committee was called to order at 1:00 p.m. by Chairman Sheppard. The Chair declared Supervisor Cowley to be necessarily absent. By general consent it was agreed to add items to the agenda that were ed to committee members and to consider agenda items out of the listed order to accommodate time constraints of some presenters. (These minutes reflect action taken by department and not necessarily in order of consideration.) MINUTES Supervisor Fafinski made a motion to approve the minutes of the Financial Management Committee meeting on October 15, Supervisor Russell seconded the motion. The motion GOVERNMENT OPERATIONS & IMPROVED METHODS Phone System Update Sean Barry, Director of Information Services, distributed information regarding the selection criteria and cost comparison for the replacement of the County s phone system. The purchase and upgrade of the phone system will actually save the County approximately $5,000 per month over the current system which is leased from Frontier. The three companies (all available off State contract) considered were: Finger Lakes Technologies Group/Cisco System, SMP/Cisco System, and Frontier/Mitel System. After consideration of the review criteria for the three companies, it is recommended that the County purchase the Cisco system with Finger Lakes Technologies Group. The system will be paid for out of the current phone system budget with a Approved - 11/26/2014 Page 1
2 $200,000 down payment out of the IT budget. Total estimated savings over a ten-year period is $953,732. By general consent, the members of the Finance Committee unanimously approved the purchase of the Cisco System through Finger Lakes Technologies Group. Resolution: County Attorney ~ FLCC Open Access Network - Retention of Counsel Supervisor Russell made a motion to file the resolution authorizing the County Attorney to retain the firm of Bond Schoeneck and King for services related to the development of the FLCC open access wireless network. Wireless networks in educational institutions are subject to compliance issues under multiple laws and regulations. Specialized counsel is necessary to guide FLCC through the process of establishing the desired network while maintaining compliance with existing laws, regulations, etc. Supervisor Green seconded the motion. The motion PLANNING & RESEARCH Resolution: Acceptance of Grant to Fund Updating of the Ontario County Multi- Jurisdictional All Hazard Mitigation Plan Supervisor Green made a motion to file the resolution to accept the grant of $60,000 from the NYS Office of Emergency Management to fund 75% of the cost to update the existing Ontario County Multi-Jurisdictional All-Hazard Mitigation Plan. There are sufficient funds available in the existing project budget to fund the required $20,000 local match. Supervisor Sheppard seconded the motion. The motion PUBLIC SAFETY Resolution: Sheriff ~ Acceptance of Donation from Finger Lakes Racing Association Resolution: Sheriff ~ Acceptance of Donation from Church of Jesus Christ of the Latter Day Saints By general consent the following two resolutions were considered as a block. Supervisor Fafinski made the motion to approve the resolutions. Supervisor Green seconded the motion. The motion The motion carried to file the resolution authorizing the Office of Sheriff to accept the $2, donation from the Finger Lakes Racing Association for law enforcement services during the Summer Concert Series. The motion carried to file the resolution authorizing the Office of Sheriff to accept the $21, donation from the Church of Jesus Christ of the Latter Day Saints for traffic control services during the Hill Cumorah Pageant. Approved - 11/26/2014 Page 2
3 Communications ~ Authorization to Accept Public Safety Answering Points Operations Grant Supervisor Fafinski made a motion to file the resolution authorizing acceptance of the FY Public Safety Answering Points Operations Grant in the amount of $153,455 from the NYS Division of Homeland Security and Emergency Services, Office on Interoperable and Emergency Communications. This initiative will provide funding to assist with the upfront costs for emergency medical dispatcher software, new dispatch workstations and upgrades to lighting in existing workstations. The grant does not require matching funds from the County. Supervisor Russell seconded the motion. The motion Resolution: Public Defender ~ Authorization to Apply for Grant Funding From Office of Indigent Legal Services Supervisor Fafinski made a motion to file the resolution authorizing the Office of Public Defender to apply for grant funding to support the development of a network of Regional Immigration Assistance Centers that would offer access to training and legal support necessary to provide competent advice to a noncitizen client as to potential immigration consequences of a criminal conviction in compliance with legal obligations established by the Supreme Court. The competitive grant would be for an amount not to exceed $450,000 per year for three years with no additional county match. Supervisor Green seconded the motion. The motion Communications ~ Accept Grant from Local Emergency Management Performance Grant Program Communications ~ Accept Grant from State Homeland Security Program By general consent the following three resolutions related to the funding for the build-out of a new tower site in Phelps were considered as a block. Supervisor Fafinski made the motion to approve the resolutions. Supervisor Green seconded the motion. The motion The motion carried to authorize acceptance of grant funds in the amount of $45,732 under the Local Emergency Management Performance Grant for federal fiscal year 2014 to provide funding for the build-out of a new tower site in Phelps through Capital Project No with said budget to be established/amended with a separate resolution. The motion carried to authorize acceptance of grant funds in the amount of $150,000 under the State Homeland Security Program for the federal fiscal year 2014 to provide funding for equipment for additional existing tower sites as well as the build-out of a new tower site in Phelps through Capital Project No, Approved - 11/26/2014 Page 3
4 Communications ~ Authorization to Amend Budget and Allocate Funding - UHF Simulcast Network Project Capital Project No The motion carried to amend Capital Project No to include EMPG FY14 grant funding, SHSP FY14 grant funding, the appropriation of fund balance from EMPG FY11, and the use of the Wireless Reserve monies to provide for equipment for additional existing tower sites not anticipated in the original capital project, the build-out of a new tower site in Phelps, and the purchase and installation of two vehicle repeaters, and that the budget transfers be approved as stipulated in the resolution. PUBLIC WORKS Transfer: G4 Route 332 Sewer ~ Budget Transfer for Purchase of Two Hydromatic Wastewater Pumps Supervisor Green made a motion to approve the budget transfer of $21, for the purchase of two (2) Hydromatic Model S4L submersible wastewater pumps for Pump Station 1N. Supervisor Russell seconded the motion. The motion Resolution: Building & Grounds ~ Authorization to Accept Bid for the Replacement of the Rooftop Air Handler Unit at 83 Seneca Street Supervisor Baker made a motion to file the resolution authorizing acceptance of bid (B14117) with Pipitone Enterprises, LLC, for the removal and replacement of rooftop HVAC System at the Geneva Office Building per the bid specifications for a total project cost of $26,000, and to authorize the transfer of $26,000 as stipulated in the resolution. Supervisor Green seconded the motion. The motion CAPITAL PROJECTS Resolution: FLCC ~ CP FLCC Capital Maintenance Project: Budget Transfer and Approval of Contract - Landry Mechanical Contractor for HVAC Upgrade and Boiler Room Drain Modifications Resolution: FLCC ~ CP : - Award of Bids for FLCC Geneva Campus Center Construction and Budget Amendment - As Amended Supervisor Russell made a motion to file the resolution to accept the bid received from Landry Mechanical Contractors pursuant to Ontario County Bid B14034 for the HVAC renovation and boiler room drain modifications project in the amount of $34,400, and to approve the budget transfer as stipulated in the resolution. The contract shall commence on November 1, 2014 and expire on March 1, Supervisor Baker seconded the motion. The motion The previously approved resolution for the bid award for FLCC Geneva had an error in the budget table concerning Capital Project Specifically, the Data Processing Equipment line item was inadvertently omitted. The amended resolution includes the addition of this line item. Supervisor Baker made a motion to file the amended resolution. Supervisor Russell seconded the motion. The motion Approved - 11/26/2014 Page 4
5 COUNTY ADMINISTRATOR Appointment of Deputy County Administrator Mary M. Gates Committee members expressed their appreciation and support for Mary Gates as the recommended candidate for the position of Deputy County Administrator. Supervisor Baker made a motion to support the resolution for Mary Gates appointment. Supervisor Fafinski seconded the motion. The motion FMC STANDING COMMITTEE ITEMS Resolution: Purchasing ~ Award of Bid for Printing of Bid Specifications and Drawings Supervisor Green made a motion to file the resolution to award the bid for printing of bid specifications and drawings. Supervisor Russell seconded the motion. A question was raised regarding the variation in cost, particularly for the larger prints. The motion carried with the understanding that Purchasing Director Deb Gierman will follow up with information for the Committee. Resolution: Finance ~ Repeal of Tax Cap Override - Fixing Date and Notice for the Public Hearing on Local Law No. 5 (Intro) 2014 Supervisor Baker made a motion to file the resolution to set a public hearing on December 4, 2014 to repeal Local Law No. 5 (Intro.) 2014 regarding the tax cap override. Supervisor Green seconded the motion. The motion Resolution: Finance ~ Supporting Wayne County Real Property Tax Foreclosure Litigation Resolution: Finance ~ Authorization to Contract with Fiscal Advisors & Marketing., to Provide Financial Advisor Services Supervisor Baker made a motion to file the resolution approving Ontario County s support of NYSAC and Wayne County by contributing $2,000 to support Wayne County s real property tax foreclosure litigation. Supervisor Fafinski seconded the motion. The motion It was noted that the outcome of this case may have a direct bearing on an Ontario County case currently pending in Bankruptcy Court. Supervisor Fafinski made a motion to file the resolution authorizing the contract renewal with Fiscal Advisors and Marketing, Inc., for financial advisor services. The contract will be for 12 months staring January 1, 2015, and terminate December 31, Supervisor Green seconded the motion. The motion Approved - 11/26/2014 Page 5
6 Transfer: Budget Transfer to Cover Community College Chargeback Expenses Supervisor Fafinski made a motion to approve the budget transfer of $75,000 from Contingency to cover community college chargeback expenditures. Supervisor Green seconded the motion. The motion Transfer: Budget Transfer for Anticipated Overtime Resolution: Resolution to Approve the Capital Improvement Plan Supervisor Russell made a motion to approve the budget transfer of $6,000 from Contingency to cover anticipated overtime due to ONESolution implementation, preparation for year-end, and staff vacancies. Supervisor Fafinski seconded the motion. The motion Supervisor Russell made a motion to file the resolution for the approval of the Capital Improvement Plan. Supervisor Baker seconded the motion. The motion 3 rd Quarter 2014 Sales Tax Report The 3 rd Quarter 2014 Sales Tax Report was reviewed, noting that the amount received increased approximately 3.37% compared to the prior year third quarter collections. By general consent the following two resolutions were considered as a block. Supervisor Green made the motion to approve the resolutions. Supervisor Fafinski seconded the motion. The motion Resolution: Finance ~ Adoption of the County Budget for the Year 2015 The motion carried to file the resolution for Adoption of County Budget for Year Resolution: Finance ~ 2015 Appropriation to Conduct County Government Fiscal Year The motion carried to file the resolution for Appropriation to Conduct County Government Fiscal Year The amount of the appropriation to be covered by property tax is $53,075,034. OTHER BUSINESS By general consent the following two resolutions were considered as a block. Supervisor Fafinski made the motion to approve the resolutions. Supervisor Baker seconded the motion. The motion Resolution: Health Facility ~ Abolishment of Petty Cash Account The motion carried to file the resolution to abolish the two Ontario County Health Facility petty cash funds which were utilized to purchase small items. Pursuant to the completion of the sale of the Health Facility on October 31, 2014, these accounts are no longer necessary. Approved - 11/26/2014 Page 6
7 Resolution: Health Facility ~ Budget Transfer and Close Out of E Fund Resident Account Budget Update Distribution of Sales Tax ADJOURNMENT The motion carried to file the resolution approving the budget transfer of $13, in the Reserve for General Donations account via check made payable to Centers for Specialty Care, and the close out of the E Fund Ontario County Health Facility Reserve For General Donations (0885B0000). Director Bentzoni reported on unanticipated revenue received by the County, as well as the sale of the Health Facility. > Transportation $453,000 - One-time transition funds. > Just under $300,000 has been received from the Native American gambling settlement. > The house in Yates County finally sold. Net proceeds will go back into Capital Project after reimbursing the General Fund for payment of property taxes. > The net profit from the sale of the Health Facility should be approximately $1.5 million, after fees and other expenses related to the sale. It was noted that the distribution formula for sales tax is up for review in 2015 to be effective beginning January 1, A recommendation on how to proceed will be forthcoming. Being no further business to come before the Committee, the meeting was adjourned at 2:15 p.m. following a motion by Supervisor Fafinski. The motion was seconded by Supervisor Baker. The motion The next regularly scheduled meeting is Wednesday, November 26, 2014, at 1:00 p.m. The meeting will be held at the 3019 Building, Room 205. Respectfully submitted, Judy Manntai Recording Secretary Budget Schedule - Important Dates a. November 13 ~ Budget Workshop, Public Hearing and Adoption of the Budget and CIP b. By December 12 ~ Approved Budget Posted on County Website Approved - 11/26/2014 Page 7
MINUTES FINANCIAL MANAGEMENT COMMITTEE 3019 County Complex Drive, Canandaigua, New York. September 2, 2015
MINUTES FINANCIAL MANAGEMENT COMMITTEE 3019 County Complex Drive, Canandaigua, New York September 2, 2015 MEMBERS PRESENT OTHERS PRESENT CALL TO ORDER MINUTES John Sheppard, Geoff Astles, David Baker,
More informationMINUTES FINANCIAL MANAGEMENT COMMITTEE 3019 County Complex Drive, Canandaigua, New York. July 1, 2015
MINUTES FINANCIAL MANAGEMENT COMMITTEE 3019 County Complex Drive, Canandaigua, New York July 1, 2015 MEMBERS PRESENT OTHERS PRESENT CALL TO ORDER MINUTES John Sheppard, Geoff Astles, David Baker, John
More informationPUBLIC SAFETY COMMITTEE Time: 11:00 AM Location: Municipal Building 2 nd Floor, Room Ontario Street Canandaigua, NY 14424
JANUARY 17, 2018 MEMBERS PRESENT OTHERS PRESENT CALL TO ORDER MINUTES CAMPBELL COMMISSION PUBLIC SAFETY COMMITTEE Time: 11:00 AM Location: Municipal Building 2 nd Floor, Room 200 20 Ontario Street Canandaigua,
More informationAugust 3, A Public Hearing to consider all matters relevant to Local Law No. 6 (Intro.) of 2017
AUGUST 3, 2017 1 August 3, 2017 A Public Hearing to consider all matters relevant to Local Law No. 5 (Intro.) of 2017 entitled A Local Law of the Board of Supervisors of the County of Ontario, repealing
More informationPUBLIC SAFETY COMMITTEE Time: 11:00 AM Location: Municipal Building 2 nd Floor, Room Ontario Street Canandaigua, NY 14424
NOVEMBER 28, 2018 MEMBERS PRESENT OTHERS PRESENT CALL TO ORDER MINUTES PUBLIC SAFETY COMMITTEE Time: 11:00 AM Location: Municipal Building 2 nd Floor, Room 200 20 Ontario Street Canandaigua, NY 14424 Chairman
More informationTOWN OF FARMINGTON. August 14, EXECUTIVE SESSION: The Board will enter into an executive session to discuss pending litigation.
TOWN OF FARMINGTON ***DRAFT*** TOWN BOARD AGENDA EXECUTIVE SESSION: The Board will enter into an executive session to discuss pending litigation. WORKSHOP: PUBLIC HEARINGS: None CALL TO ORDER PLEDGE OF
More informationOntario County Board of Supervisors
Robert A. Green, Jr., Vice-Chairman Karen R. DeMay, Clerk Kristin A. Haremza, Deputy Clerk Ontario County Board of Supervisors Jack F. Marren, Chairman Ontario County Municipal Building 20 Ontario Street
More informationOntario County Board of Supervisors AGENDA REGULAR BOARD MEETING
Ontario County Robert A. Green, Jr., Vice-Chairman Karen R. DeMay, Clerk Kristin A. Haremza, Deputy Clerk Jack F. Marren, Chairman Ontario County Municipal Building 20 Ontario Street Phone: 585-396-4447
More informationOctober 4, The following communications and reports are on file in the Clerk s Office:
October 4, 2018 1 October 4, 2018 The regular meeting of the Ontario County Board of Supervisors was called to order at 6:31 p.m. at the Ontario County Safety Training Facility, 2914 County Road 48 in
More informationOntario County Board of Supervisors AGENDA REGULAR BOARD MEETING
Ontario County Board of Supervisors Robert A. Green, Jr., Vice-Chairman Karen R. DeMay, Clerk Kristin A. Mueller, Deputy Clerk Jack F. Marren, Chairman Ontario County Municipal Building 20 Ontario Street
More informationBOARD OF COOPERATIVE EDUCATIONAL SERVICES SECOND SUPERVISORY DISTRICT COUNTIES OF MONROE AND ORLEANS
BOARD OF COOPERATIVE EDUCATIONAL SERVICES SECOND SUPERVISORY DISTRICT COUNTIES OF MONROE AND ORLEANS There will be a Regular Meeting of the Board of Cooperative Educational Services on Wednesday, November
More informationBoard of Supervisors Canandaigua, New York 14424
Supervisor Huber offered the following resolution and moved its adoption: RESOLUTION NO. 494-2013 TRANSFER OF FUNDS 2013 COUNTY BUDGET WHEREAS, Budget Transfer Request Forms have been received by the Financial
More informationOntario County Board of Supervisors AGENDA REGULAR BOARD MEETING
Ontario County Board of Supervisors Robert A. Green, Jr., Vice-Chairman Karen R. DeMay, Clerk Kristin A. Haremza, Deputy Clerk Jack F. Marren, Chairman Ontario County Municipal Building 20 Ontario Street
More informationOntario County Board of Supervisors AGENDA REGULAR BOARD MEETING
Ontario County Board of Supervisors Robert A. Green, Jr., Vice-Chairman Karen R. DeMay, Clerk Kristin A. Haremza, Deputy Clerk Jack F. Marren, Chairman Ontario County Municipal Building 20 Ontario Street
More informationFLCC Projects Committee
FLCC Projects Committee Minutes Committee Members Richard Russell, Chairman Charles Evangelista Margaret A. Hilton Dominick T. Vedora Jim DeVaney arrived 3:43 pm Karen Davison Blazey Geoffrey C. Astles,
More informationCounty Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order.
JANUARY SESSION Organizational Session of the Board of County Commissioners for the County of St. Joseph, State of Michigan, was held in the Commissioners' Room, Courthouse at the Village of Centreville,
More informationGUESTS: Heather Briggs; The Bonadio Group, Earl Makatura, Ed Bronson, John Christensen; Chronicle Express Reporter
Minutes of the regular monthly meeting of the Jerusalem Town Board held on at 7:00 P.M. PRESENT were: Councilors Anderson, Jones, Sisson, Stewart, Town Clerk McMichael, Highway Superintendent Martin, Town
More informationSOUTH PLACER FIRE DISTRICT BOARD OF DIRECTORS Regular Board Meeting Minutes September 17, 2014
SOUTH PLACER FIRE DISTRICT BOARD OF DIRECTORS Regular Board Meeting Minutes September 17, 2014 REGULAR BUSINESS The South Placer Fire District Board of Directors regular meeting was called to order on
More informationOntario County Board of Supervisors AGENDA REGULAR BOARD MEETING
Ontario County Board of Supervisors Robert A. Green, Jr., Vice-Chairman Karen R. DeMay, Clerk Kristin A. Haremza, Deputy Clerk Jack F. Marren, Chairman Ontario County Municipal Building 20 Ontario Street
More informationTOWN OF FARMINGTON **DRAFT** TOWN BOARD AGENDA
TOWN OF FARMINGTON **DRAFT** TOWN BOARD AGENDA PUBLIC HEARINGS: Local Law to override the tax levy limit CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF MINUTES: Town Board Meeting January 13, 2015 PRIVILEGE
More informationPUBLIC WORKS COMMISSION MEETING OF WEDNESDAY, JULY 9, :30 A.M.
PUBLIC WORKS COMMISSION MEETING OF WEDNESDAY, JULY 9, 2014 8:30 A.M. Present: Others Present: Absent: Michael G. Lallier, Chairman Wick Smith, Vice Chairman Lynne B. Greene, Secretary Darsweil L. Rogers,
More informationSPECIAL SESSION. March 21, 2018
SPECIAL SESSION March 21, 2018 The Council of the City of Chardon met in Special Session on Wednesday, March 21, 2018 at 6:30 P.M. in Council Chambers of the Chardon Municipal Center. Jeffrey Smock, President
More informationTown of Amherst 5583 Main Street Williamsville, NY Regular Meeting of the Town Board
5583 Main Street Williamsville, NY 14221 Regular Meeting of the Town Board www.amherst.ny.us Agenda Marjory Jaeger Town Clerk In the event of a fire or other emergency, please follow the exit signs that
More informationSAN FRANCISCO AIRPORT COMMISSION MINUTES
SAN FRANCISCO AIRPORT COMMISSION MINUTES February 17, 2015 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco EDWIN M. LEE, MAYOR COMMISSIONERS
More informationCOUNTY OF SUMMIT COMMITTEE ASSIGNMENTS AGENDA December 11, 2018 PERSONNEL COMMITTEE
Paula Prentice Gloria Rodgers PERSONNEL COMMITTEE SECOND READINGS 2018-462 A Resolution authorizing the County Executive to execute, subject to the approval of the Board of Control, a professional service
More informationTOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS
TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, 2018 6:30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305 WORK SESSIONS Wednesday, October 3, 2018 Budget Distribution @ 6pm
More informationWallingford Selectboard Meeting Minutes April 17, 2017
Wallingford Selectboard Meeting Minutes April 17, 2017 Selectboard Members Present: Bill Brooks, Rose Regula, Mark Tessier and Nelson Tift. Absent: Gary Fredette Others Present: Julie Sharon, Sandi Switzer,
More informationConduct a Work Session on English Language Learner Instruction (Staff: Yvonne Curtis and Abby Lane)
Board of Directors Meeting School District 4J, Lane County 200 North Monroe Street Wednesday, December 12, 2007 5:15 p.m. EXECUTIVE SESSION: Under provisions of ORS 192.610 192.690, Open Meeting Laws,
More informationCOUNTY OF SUMMIT PERSONNEL COMMITTEE MINUTES. August 25, COMMITTEE MEMBERS: Tamela Lee
Nick Kostandaras Jerry Feeman aula rentice Bill Roemer Call-to-order: 5:23 M Adjourned: 5:25 M ERSONNEL COMMITTEE MINUTES Julie Barnes and Gary Binns from the Childrens Services Board, Jerry Craig and
More informationCOUNTY OF SUMMIT COMMITTEE ASSIGNMENTS AGENDA October 23, 2017 PERSONNEL COMMITTEE
Elizabeth Walters Paula Prentice John Donofrio Ron Koehler PERSONNEL COMMITTEE Budget Hearings: * Internal Audit * Engineer * Clerk of Courts 2017-426 A Resolution establishing the compensation of the
More informationPLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN
Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX 180
More informationCOUNCIL PROCEEDINGS CITY OF WESTLAND Meeting No. 25 Monday, December 7, 2015
COUNCIL PROCEEDINGS CITY OF WESTLAND Meeting No. 25 Monday, December 7, 2015 A regular meeting of the Westland City Council was held on Monday, December 7, 2015 in the Council Chambers of Westland City
More information1. Bills Submitted for Payment And 2. Other Bills Paid by the Village Treasurer in Anticipation of This Meeting.
MINUTES OF THE REGULAR MEETING OF THE MAYOR AND BOARD OF TRUSTEES OF THE VILLAGE OF METTAWA, ILLINOIS, HELD AT THE HOUR OF 7:30 P.M. ON TUESDAY, JUNE 17, 2014 IN THE COTTONWOOD ROOM OF THE HILTON GARDEN
More informationSupervisor: Mark C. Crocker. Also present: Brian D. Seaman, Town Attorney, Robert Klavoon, Town Engineer and Judith Newbold, Town Clerk.
September 20, 2017 A regularly scheduled work session of the Lockport Town Board was conducted at 1: 00 p. m. on Wednesday, September 20, 2017 at the Town Hall, 6560 Dysinger Road, Lockport, New York.
More informationStillwater Town Board Agenda Meeting June 3, :00PM Stillwater Town Hall
Stillwater Town Board Agenda Meeting June 3, 2010 7:00PM Stillwater Town Hall Present: Also Present: Councilman Artie Baker Councilman Ken Petronis Councilwoman Lisa Bruno Councilwoman Virginia Whitman
More informationPublic Safety Committee
Public Safety Committee Special Committee Meeting http://greenegovernment.com/ 411 Main Street Catskill, N.Y. 12414 ~ Agenda ~ Monday, June 19, 2017 6:00 PM Caucus Room 468 Public Safety Members: Chairperson
More information10. Update on Viking Stadium Renovation Project District staff will provide a brief update on the project, which is not part of Measure G.
Lake Tahoe Unified School District 1021 Al Tahoe Boulevard, South Lake Tahoe, CA 96150 Phone (530) 5412850 Fax (530) 5415930 Web Site www.ltusd.org Email info@ltusd.org Web Site: http://www.ltusd.org/bond.php
More informationA regular meeting of the Town Board of the Town of Colonie was held at Town Hall on the 24th day of August, 2017 at 7:00 PM.
A regular meeting of the Town Board of the Town of Colonie was held at Town Hall on the 24th day of August, 2017 at 7:00 PM. PRESENT: Supervisor Councilwomen Councilmen ABSENT: Councilman ALSO PRESENT:
More informationRECORDING SECRETARY Judy Voss, Town Clerk
REGULAR MEETING The regular meeting of the South Bristol Town Board was called to order February 11, 2019 at 7:04 pm at the South Bristol Town Hall, 6500 W Gannett Hill Road, Naples, NY 14512. PRESENT
More informationPROCEEDINGS OF THE BOARD OF MONTROSE COUNTY COMMISSIONERS
The Board of County Commissioners met in regular session held at the Olathe Town Hall at 6:00pm. Those present: David White, Chairman; Gary Ellis, Vice-Chairman; Ronald Henderson, Commissioner; Jesse Smith,
More informationGateway to the Lakes "
Y : fir CITY OF EAGLE POINT Gateway to the Lakes " OREGON EAGLE POINT CITY COUNCIL 17 BUCHANAN AVE. SOUTH, EAGLE POINT, OREGON JANUARY 22, 2013 REGULAR MEETING MINUTES 1. CALL TO ORDER 7: 00 P.M. Mayor
More informationDuPAGE AIRPORT AUTHORITY FINANCE, BUDGET AND AUDIT COMMITTEE WEDNESDAY, SEPTEMBER 24, 2014
DuPAGE AIRPORT AUTHORITY FINANCE, BUDGET AND AUDIT COMMITTEE WEDNESDAY, SEPTEMBER 24, 2014 A meeting of the Finance, Budget and Audit Committee of the DuPage Airport Authority Board of Commissioners was
More informationMarch 26, March 26, 2015
March 26, 2015 1 March 26, 2015 The regular meeting of the Ontario County Board of Supervisors was called to order at 6:30 p.m. at Ontario County Safety Training Facility, 2914 County Road 48 in the Town
More informationOntario County Board of Supervisors AGENDA REGULAR BOARD MEETING
Ontario County Robert A. Green, Jr., Vice-Chairman Kristin A. Mueller, Clerk Diane R. Foster, Deputy Clerk Jack F. Marren, Chairman Ontario County Municipal Building 20 Ontario Street Phone: 585-396-4447
More informationOntario County Board of Supervisors AGENDA REGULAR BOARD MEETING
Ontario County Board of Supervisors Robert A. Green, Jr., Vice-Chairman Karen R. DeMay, Clerk Kristin A. Mueller, Deputy Clerk Jack F. Marren, Chairman Ontario County Municipal Building 20 Ontario Street
More information2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church
STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( SEPTEMBER 10, 2018 )( AGENDA NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY,
More informationBudget and Finance Committee Minutes - June
2281 CAMPUS MASTER PLAN Vice President Decatur noted that this will be the first comprehensive campus master plan since the year 2000. The consultant retained for this project is scheduled to begin in
More informationST. CLAIR COUNTY COMMISSION MEETING SEPTEMBER 27, 2016
The St. Clair County Commission met in regular session on September 27, 2016 in the County Commission Chambers of the St. Clair County Courthouse in Pell City, Alabama. Members Present: Members Absent:
More informationGreater New Haven Water Pollution Control Authority 260 East Street New Haven, CT p f
Greater New Haven Water Pollution Control Authority 260 East Street New Haven, CT 06511 203.466.5280 p 203 772.1564 f www.gnhwpca.com PENDING APPROVAL AT THE NEXT BOARD OF DIRECTOR S MEETING REGULAR MEETING
More informationPublic Hearing to Adopt Local Law #1 of 2014 To Override the 2% Tax 6:00 PM REGULAR BOARD MEETING to Town Hall June 17, 2014
Public Hearing to Adopt Local Law #1 of 2014 To Override the 2% Tax Cap @ 6:00 PM REGULAR BOARD MEETING to follow @Russell Town Hall June 17, 2014 PRESENT: Supervisor Best Councilwoman Burnham Councilman
More informationJUNE 21, Mr. Theodore M. Fafinski, Chairman of the Board of Supervisors, presided. As no one wished to speak, the public hearing was closed.
JUNE 21, 2012 1 A Public Hearing concerning Local Law No. 2 (Intro.) of 2012 entitled, A Local Law Applying the Management Compensation Program to Certain County Officers Appointed for Definite Terms for
More informationMINUTES OF THE TELLURIDE MOUNTAIN VILLAGE OWNERS ASSOCIATION BOARD OF DIRECTORS MEETING. June 13, Joe Solomon - TMVOA legal counsel
MINUTES OF THE TELLURIDE MOUNTAIN VILLAGE OWNERS ASSOCIATION BOARD OF DIRECTORS MEETING June 13, 2018 BOARD MEMBERS PRESENT: BOARD MEMBERS ABSENT: STAFF PRESENT: OTHERS PRESENT: Bill Jensen, Tom Richards,
More informationMINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING FEBRUARY 7, 2017
1. AGENDA Regular Meeting of the City Council was called to order by Mayor Summerville at 6:30 p.m. 2. Pledge of Allegiance Mayor Summerville led the Pledge of Allegiance. 3. Roll Call Roll call showed
More informationMINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON October 15, 2015
5166 MINUTES OF THE REGULAR MEETING OF THE HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON October 15, 2015 Business agenda documents/reports are mailed to the Board Members and General Counsel one week prior
More informationTown Board Minutes January 8, 2019
Town Board Minutes January 8, 2019 The reorganizational meeting of the Torrey Town Board was held on January 8, 2019 at 56 Geneva St. Dresden New York and called to order by Supervisor Flynn at 7:30PM.
More informationRIVERCOM ADMINISTRATIVE BOARD MEETING Wenatchee City Council Chambers, Wenatchee, Washington Wednesday, December 10, 2008
Board Present: Dennis Johnson, Mayor, City of Wenatchee; Dane Keane, Douglas County Commissioner; Wayne Barnhart, Councilmember, City of East Wenatchee; Jim Brown, Sgt, Wenatchee Police Department (Users
More informationCITY OF HUNTERS CREEK VILLAGE, TEXAS MINUTES OF THE REGULAR CITY COUNCIL MEETING May 27, 2014
CITY OF HUNTERS CREEK VILLAGE, TEXAS MINUTES OF THE REGULAR CITY COUNCIL MEETING The City Council of the City of Hunters Creek Village, Texas held a regular meeting on Tuesday,, at City Hall, #1 Hunters
More informationSPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003
SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003 A special meeting of the Town Board, Town of Palmyra, was convened by Supervisor David Lyon at 7:34 p.m. on Monday, December 15, 2003, at the Palmyra
More informationVILLAGE OF JOHNSON CITY
MUNICIPAL BUILDING 243 MAIN STREET JOHNSON CITY, NY 13790 www.villageofjc.com Village Board Gregory Deemie, Mayor Bruce King, Deputy Mayor Richard Balles, Trustee Martin Meaney, Trustee John Walker, Trustee
More informationVice President Daniel M. Pierce was present via telephone due to a medical circumstance.
March 12, 2014 Minutes of the Regular Meeting of the Board of Trustees of the North Shore Sanitary District held Wednesday, March 12, 2014 at 9:30 A.M. at the District Office of the Raymond E. Anderson
More informationINFORMATION SYSTEMS COMMITTEE
Notice of Public Meeting Thursday, April 14, 2016 2:00 p.m. INFORMATION SYSTEMS COMMITTEE 1 of 18 Door County Government Center Chambers Room (C102), 1 st Floor 421 Nebraska Street, Sturgeon Bay, WI IS
More informationAGENDA 22, E.
AGENDA Bellevue Common Council Monday, October 22, 2018 Bellevue City Hall, 115 E. Pine St. 6:00 p.m. Friendly Reminder: Please turn off all cell phones except for emergency personnel. ACTION ITEM = a
More informationMinutes. Town of Persia Regular Board Meeting. 8 West Main Street, Gowanda, NY September 13, Budget Workshop at 6:00 pm
Minutes Town of Persia Regular Board Meeting 8 West Main Street, Gowanda, NY 14070 Budget Workshop at 6:00 pm Supervisor John Walgus calls meeting to order at 7:00pm *Everyone stands for the Pledge of
More informationAGENDA SIXTH SESSION JUNE 7, Accepting Minutes of April 17, 2018 and May 3, Reports of Standing/Special Committees
AGENDA SIXTH SESSION JUNE 7, 2018 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of April 17, 2018 and May 3, 2018 Public Comment Period Reports of Standing/Special Committees
More informationA G E N D A. Nichols Hills City Council Regular Meeting Tuesday, April 13, 2004 at 5:30 p.m. Town Hall, 6407 Avondale Drive Nichols Hills, OK 73116
A G E N D A Nichols Hills City Council Regular Meeting Tuesday, at 5:30 p.m. Town Hall, 6407 Avondale Drive Nichols Hills, OK 73116 HEARING IMPAIRED: Upon the receipt of a written request 48 hours prior
More informationBUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, May 24, 2016
BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, May 24, 2016 CALL TO ORDER Commission Chairman Jeff Masterson called the Butler County Board of Commissioners to order at 9:00 a.m. Present were Commissioner
More information(UNOFFICIAL MINUTES)
Tuesday, October 2, 2018 208 The regular meeting of the Sanilac County Board of Commissioners was called to order by Chairman Daniel Dean at 1:00 p.m., on Tuesday, October 2, 2018 in the Board of Commissioners
More informationBOROUGH OF BUENA REGULAR COUNCIL MEETING MINUTES FEBRUARY 25, 2013
MINUTES The regular meeting of Mayor and Council of the Borough of Buena was held Monday, February 25, 2013 commencing at 7:00 p.m. at the Borough Hall with Councilman presiding. The Councilman led the
More informationMotion to approve Minutes for January 24, 2012 Board of Directors Meeting Motioned by Vicki Minnaugh, Second by Colleen Cheney, unanimously approved
SILVERLAKES COMMUNITY ASSOICATION A CORPORATION NOT-FOR-PROFIT Agenda for regular meeting of the Board of Directors March 20, 2012 7:00pm West Broward Hall In Attendance: Steven Goldman President Daron
More informationWALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER
WALWORTH TOWN BOARD REGULAR MEETING 486 Presiding called the Regular Town Board Meeting, County of Wayne, State of New York, held at the Walworth Town Hall, 3600 Lorraine Drive, Walworth, NY to order at
More informationTOWN of BIG LAKE Sherburne County s First 5-Member Township Board P.O. Box 75, Big Lake, Minnesota 55309
Minutes TOWN of BIG LAKE Sherburne County s First 5-Member Township Board P.O. Box 75, Big Lake, Minnesota 55309 On Wednesday,, the Big Lake Board of Supervisors met at the Big Lake Town Hall located in
More informationWayne County Airport Authority Board Meeting
Wayne County Airport Authority Board Meeting Michael Berry Administration Building Kevin Clark Conference Room 11050 Rogell Drive Building #602 Detroit, MI 48242 (734) 942-3550 Wednesday, 11/28/2018 2:00-4:00
More informationJACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES July 26, :30 PM
JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES July 26, 2018 5:30 PM The Public Meeting of July 26, 2018 was called to order by William Allmann, Chairman PLEDGE OF ALLEGIANCE Chairman Allmann
More informationCarried: Defeated: Referred to: 1:00 PM Highway & Bridges w/t. Gadd. Motion: Ayes: Noes: Absent: 2. FYI ~ Referred to Finance Committee from
PUBLIC WORKS COMMITTEE MEETING AGENDA Date: Thursday, February 28, 2019 @ 1:00 PM Present: Davis, Grant, Kehl, Tallman, Leuer, May, Brick, Ryan Also Present: Department Agenda Item Discussion Decision
More informationAGENDA CONTINUED NOVEMBER 1, 2018
AGENDA CONTINUED NOVEMBER 1, 2018 RESOLUTIONS: No. 27 Continuation of Tourist Promotion Agency for Hamilton County and Authorizing Submission of Application to New York State Department of Economic Development
More informationREGULAR MEETING. Present:
REGULAR MEETING Minutes of the Regular Meeting of the Parish Town Board held April 21 st, 2011 at the Village Gym. The meeting was called to order by Supervisor Stelmashuck at 7:00 pm. Present: Stephen
More informationCOUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA June 4, 2018
CAUCUS: COUNCIL MEETING: 4:30 PM COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA June 4, 2018 Rochelle Sibbio, President and CEO of Habitat for Humanity of Summit County, will present a letter of support
More informationVILLAGE OF. FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING APRIL 27, 2015
VILLAGE OF FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING APRIL 27, 2015 Mayor Jim Holland called the regular meeting of the Frankfort to order on Monday,, at 7:00 P.M. Village
More informationCAPITAL MANAGEMENT COMMITTEE AGENDA DATE: DECEMBER 12, 2017 DAY: TUESDAY TIME: 3:00 P.M.
CAPITAL MANAGEMENT COMMITTEE AGENDA DATE: DECEMBER 12, 2017 DAY: TUESDAY TIME: 3:00 P.M. PLACE: CARL T. LANGFORD BOARD ROOM, ORLANDO INTERNATIONAL AIRPORT For individuals who conduct lobbying activities
More informationCOUNTY OF SUMMIT COMMITTEE ASSIGNMENTS AGENDA November 2, 2015 PERSONNEL COMMITTEE
Nick Kostandaras Paula Prentice John Donofrio PERSONNEL COMMITTEE A Commendation will be presented to Gino's Pizza. The following Offices will present their Budget for 2016: Prosecutor CSEA Domestic Relations
More informationResolution No. of 2015
By Sec d by : Mr. Fafinski Mr. Ingalsbe Mr. Mickelsen Mr. Holtz Dr. Casale Total - CONFIRMING RESOLUTION ACKNOWLEDGING THE ATTENDANCE OF THE TOWN CLERK TO THE 2015 NEW YORK STATE TOWN CLERKS ASSOCIATION
More informationCITY OF WARRENVILLE CITY COUNCIL. Minutes of Regular Meeting Held on Monday, April 7, 2014 At the Warrenville City Hall 28W701 Stafford Place
CITY OF WARRENVILLE CITY COUNCIL Minutes of Regular Meeting Held on Monday, April 7, 2014 At the Warrenville City Hall 28W701 Stafford Place I. OPENING CEREMONIES A. Call to Order Mayor Brummel called
More informationThe Vance County Board of Commissioners met in regular session on Monday, January 3,
STATE OF NORTH CAROLINA COUNTY OF VANCE The met in regular session on Monday, January 3, 2011 at 6:00 p.m. in the Commissioners Conference Room, Vance County Administration Building, 122 Young Street,
More informationJanene Bennett Otoe County Clerk
August 25, 2015 The Otoe County Board of Commissioners convened in regular session at 8:45 a.m. on August 25, 2015, to audit and sign payroll claims and regular claims and to take care of such other matters
More informationMINUTES OF THE MEETING OF THE OSWEGO COUNTY LEGISLATURE HELD AT THE PULASKI COURTHOUSE ON AUGUST 11, 2005
MINUTES OF THE MEETING OF THE OSWEGO COUNTY LEGISLATURE HELD AT THE PULASKI COURTHOUSE ON AUGUST 11, 2005 Chairman Russ Johnson called the meeting to order at 2:00 p.m. Roll call was taken with all legislators
More informationMEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY December 4, 2018
MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY 13865 December 4, 2018 Present: Mayor: Ronald G. Harting Trustee Clerk/Treasurer: Patricia L. Harting Streets & Water Suptdnt:
More information1 TOWN BOARD COUNTY OF ALBANY 3 ***************************************************** 5 *****************************************************
1 TOWN BOARD COUNTY OF ALBANY 1 2 TOWN OF COLONIE 3 ***************************************************** 4 TOWN BOARD MEETING 5 ***************************************************** 6 THE STENOGRAPHIC
More informationMINUTES OF THE BOARD OF DIRECTORS ALPINE SPRINGS COUNTY
1 MINUTES OF THE BOARD OF DIRECTORS ALPINE SPRINGS COUNTY WATER DISTRICT Pursuant to notice given, the regular meeting of the Board of Directors, Alpine Springs County Water District, was held Wednesday
More informationAGENDA EIGHTH SESSION AUGUST 2, Accepting Minutes of July 5, 2018 and July 23, Reports of Standing/Special Committees
AGENDA EIGHTH SESSION AUGUST 2, 2018 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of July 5, 2018 and July 23, 2018 Public Comment Period Reports of Standing/Special
More informationMINUTES NORTH IOWA AREA COMMUNITY COLLEGE BOARD OF DIRECTORS. Regular Board Meeting December 21, 2017
MINUTES NORTH IOWA AREA COMMUNITY COLLEGE BOARD OF DIRECTORS Regular Board Meeting December 21, 2017 HELD: 5:30 p.m. - Dinner/Workshop NIACC Campus Activity Center Room 128A 500 College Drive Mason City,
More informationMinutes of Meeting Business Meeting April 2, :00 p.m.
Minutes of Meeting Business Meeting April 2, 2019 2:00 p.m. The Kootenai County Board of Commissioners: Chairman Chris Fillios, Commissioner Leslie Duncan and Commissioner Bill Brooks, met to discuss the
More informationAGENDA THIRD SPECIAL SESSION AUGUST 28, Reports of Standing/Special Committees
AGENDA THIRD SPECIAL SESSION AUGUST 28, 2017 10:45 AM Call to Order Pledge to Flag Opening Prayer Roll Call Public Comment Period Reports of Standing/Special Committees 10:50 AM Bid Opening Public Health
More informationFINANCE COMMITTEE 4/22/ E. Grand River Ave., Howell, MI 7:30 AM
FINANCE COMMITTEE 4/22/2009 304 E. Grand River Ave., Howell, MI 7:30 AM AGENDA 1. CALL MEETING TO ORDER 2. ROLL CALL 3. APPROVAL OF MINUTES A. Minutes of meeting April 8, 2009 B. Minutes of Special meeting
More informationSAN FRANCISCO AIRPORT COMMISSION CALENDAR. Tuesday, January 15, :00 A.M.
SAN FRANCISCO AIRPORT COMMISSION CALENDAR Tuesday, January 15, 2019 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco LONDON N. BREED,
More informationMeeting 28 of City of Galveston, Texas
Meeting 28 of 48 2010-2012 City of Galveston, Texas NOTICE OF MEETING CITY COUNCIL OF THE CITY OF GALVESTON WORKSHOP MEETING AGENDA THURSDAY- JUNE 23, 2011, 8:30 A.M. COUNCIL CONFERENCE ROOM 204 - CITY
More informationTOWN BOARD MEETING February 13, 2014
The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York with Supervisor Mary Bean presiding and the following Board members present: Councilor
More informationSUMMARY OF PROCEEDINGS
SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 25, 2016 9:00 A.M. Note: Members of the Board of Supervisors may
More informationMINUTES REGULAR MONTHLY MEETING April 10, :00 A.M.
MINUTES REGULAR MONTHLY MEETING April 10, 2018 9:00 A.M. The East Bridgewater Housing Authority held its regular monthly meeting on Tuesday, April 10, 2018 with said meeting called to order at 9:00 a.m.
More informationCity of Fayetteville, Arkansas
City of Fayetteville, Arkansas 113 West Mountain Street Fayetteville, AR 72701 479) 575-8323 Meeting Agenda - Final Agenda Tuesday, March 21, 2017 5: 30 PM City Hall Room 219 City Council Meeting Adella
More informationNorth Perry Village Regular Council Meeting September 6, Record of Proceedings
Record of Proceedings Mayor Ed Klco called the North Perry Village Council meeting to order at 7:00pm and led the Pledge of Allegiance to the Flag of the United States of America. Council Roll Call: called
More information