2018 REGULAR SESSION Allegany County Legislative Meeting Monday, January 22, :00 p.m. Legislative Chambers - Belmont, New York

Size: px
Start display at page:

Download "2018 REGULAR SESSION Allegany County Legislative Meeting Monday, January 22, :00 p.m. Legislative Chambers - Belmont, New York"

Transcription

1 Allegany OC0UNTY New York Board of Legislators County Office Building, Room Court Street Belmont, New York Phone: REGULAR SESSION Allegany County Legislative Meeting Monday, January 22, :00 p.m. Legislative Chambers - Belmont, New York NOTICE IS HEREBY GIVEN, that in accordance with the Board Rules of the Allegany County Board of Legislators, the second regular scheduled monthly meeting of the Board will be held on Monday, January 22, 2018, at 2:00 p.m. in the Legislative Chambers, County Office Building, 7 Court Street, Belmont, New York PROPOSED RESOLUTIONS BOARD MEETING : January INTRO. NO. TITLE PAGE NO RESOLUTION SETTING DATE OF PUBLIC HEARING ON A LOCAL LAW TO AMEND LOCAL LAW NO. 3 OF 2008, ENTITLED "A LOCAL LAW TO ALLOW COLD WAR VETERANS A LIMITED COUNTY TAX EXEMPTION PURSUANT TO SECTION 458-B OF THE REAL PROPERTY TAX LAW," IN RELATION TO APPLYING THE EXEMPTION TO QUALIFYING OWNERS OF QUALIFYING REAL PROPERTY FOR AS LONG AS THEY REMAIN QUALIFYING OWNERS ACCEPTANCE OF THE INSURANCE PROPOSAL OF NYMIR SUBMITTED BY RICHARDSON & STOUT INSURANCE COMPANY; CONTINUED AUTHORITY OF BOARD CLERK AND PERSONNEL COMMITTEE TO SECURE OTHER INSURANCE CREATION OF ONE TEMPORARY POSITION OF DIRECTOR OF PATIENT SERVICES AND ONE TEMPORARY POSITION OF NURSE PRACTIONER IN THE HEALTH DEPARTMENT CREATING ONE PART-TIME POSITION OF ACCOUNT CLERK TYPIST AND ABOLISHING ONE PART-TIME POSITION OF SENIOR ACCOUNT CLERK TYPIST FOR THE YOUTH BUREAU/STOP DWI PROGRAM A RESOLUTION IN RELATION TO THE CONSTRUCTION OF TOWN BRIDGE NO , HIGGINS CREEK ROAD IN TOWN OF CENTERVILLE 11

2 Board Meeting Notice & Proposed Resolutions January 22, 2018 Page 2 of A RESOLUTION IN RELATION TO THE CONSTRUCTION OF TOWN BRIDGE NO , PURDY ROAD IN TOWN OF HUME A RESOLUTION IN RELATION TO THE CONSTRUCTION OF TOWN BRIDGE NO , SAUNDERS ROAD IN TOWN OF AMITY APPOINTMENT OF JUDITH D. HOPKINS AS THE LEGISLATIVE REPRESENTATIVE TO THE COUNTY BOARD OF HEALTH APPOINTMENT OF ONE MEMBER TO THE ALLEGANY COUNTY COMMUNITY SERVICES BOARD ACCEPTANCE OF INSURANCE PAYMENT FROM NYMIR ACCEPTANCE AND APPROPRIATION OF NEW YORK STATE COMMUNITY DEVELOPMENT BLOCK GRANT; AUTHORIZING BOARD CHAIRMAN TO EXECUTE SAID AGREEMENT TERMINATION OF SOLAR POWER PURCHASE AGREEMENT BETWEEN COUNTY OF ALLEGANY AND SOLARCITY CORPORATION ORIGINALLY APPROVED BY RESOLUTION NO AND FURTHER AMENDED BY RESOLUTION NO APPROVAL OF AGREEMENT BETWEEN JOSEPH P. MILLER, ESQ., AND THE COUNTY OF ALLEGANY FOR LEGAL SERVICES FOR ALLEGANY COUNTY RESIDENTS APPROVAL OF AGREEMENT BETWEEN THE CENTER FOR ELDER LAW & JUSTICE AND THE COUNTY OF ALLEGANY FOR LEGAL SERVICES FOR ALLEGANY COUNTY RESIDENTS APPROVAL OF CONTRACT WITH JAN & BEV'S HOME CARE, INC., FOR HOME CARE SERVICES FOR THE EISEP AND lll-e GRANTS; AUTHORIZING BOARD CHAIRMAN TO EXECUTE SAID AGREEMENT APPROVAL OF AGREEMENT BETWEEN HIGHLAND PARK REHABILITATION AND NURSING CENTER AND THE COUNTY OF ALLEGANY FOR SKILLED NURSING RESPITE CARE APPROVAL OF AGREEMENT BETWEEN TOTAL SENIOR CARE AND THE COUNTY OF ALLEGANY FOR SOCIAL DAY SERVICES FOR CLIENTS THROUGH THE ALZHEIMER'S CAREGIVER RESPITE GRANT 38

3 Board Meeting Notice & Proposed Resolutions January 22, 2018 Page 3 of APPROVAL OF CONTRACT WITH AIM INDEPENDENT LIVING CENTER FOR CONSUMER DIRECTED CARE FOR HOME CARE AIDES FOR THE EISEP AND lll-e GRANTS; AUTHORIZING BOARD CHAIRMAN TO EXECUTE SAID AGREEMENT APPROVAL OF AGREEMENT BETWEEN ELDERWOOD AT HORNELL, LLC, AND THE COUNTY OF ALLEGANY FOR OVERNIGHT RESPITE APPROVAL OF ENTRY INTO A SHARED SERVICES AGREEMENT BETWEEN THE COUNTY OF ALLEGANY AND THE NEW YORK STATE DEPARTMENT OF TRANSPORTATION 44

4 1 Intro. No RESOLUTION NO. _ Page _J of 1 pages County Attorne\Ci^ RESOLUTION SETTING DATE OF PUBLIC HEARING ON A LOCAL LAW TO AMEND LOCAL LAW NO. 3 OF 2008, ENTITLED "A LOCAL LAW TO ALLOW COLD WAR VETERANS A LIMITED COUNTY TAX EXEMPTION PURSUANT TO SECTION 458-B OF THE REAL PROPERTY TAX LAW," IN RELATION TO APPLYING THE EXEMPTION TO QUALIFYING OWNERS OF QUALIFYING REAL PROPERTY FOR AS LONG AS THEY REMAIN QUALIFYING OWNERS Offered by: Ways & Means Committee WHEREAS, on this 22 nd day of January, 2018, a Local Law (Intro. No , Print No. 1) was introduced in relation to applying the exemption to qualifying owners of qualifying real property for as long as they remain qualifying owners in the County of Allegany, and WHEREAS, it will be necessary to set a date for public hearing on said proposed Local Law, now, therefore, be it RESOLVED: 1. That a public hearing shall be held on February 12, 2018, at 2:00 p.m. in the County Legislators' Chambers, Room 221, County Office Building, Belmont, New York, before the Allegany County Board of Legislators, in relation to proposed local law Intro. No , Print No That the Clerk of the Board of Legislators is directed to prepare, with the assistance of the County Attorney, a notice of said public hearing, to cause the publication of a copy of said notice in each of the two newspapers which have been officially designated by this Board to publish "notices," and to affix a copy of said notice on the County bulletin board in the County Courthouse at Belmont, New York; both publication and posting to be made at least five days before the public hearing. I, Brenda Rigby Riehle, Clerk of the Board of Legislators of the County of Allegany, State of New York, do hereby certify that the foregoing constitutes a correct copy of the original on file in my office and the whole thereof of a resolution passed by said Board on the day of, 20. Clerk, Board of Legislators, Allegany County Dated at Belmont, New York, this day of, 20_ Moved by Seconded by VOTE: Ayes Noes Absent Voice

5 COUNTY OF ALLEGANY Intro. No Print No. 1 A LOCAL LAW AMENDING LOCAL LAW NO. 3 OF 2008, ENTITLED "A LOCAL LAW TO ALLOW COLD WAR VETERANS A LIMITED COUNTY TAX EXEMPTION PURSUANT TO SECTION 458-B OF THE REAL PROPERTY TAX LAW" IN RELATION TO APPLYING THE EXEMPTION TO QUALIFYING OWNERS OF QUALIFYING REAL PROPERTY FOR AS LONG AS THEY REMAIN QUALIFYING OWNERS BE IT ENACTED by the Board of Legislators of Allegany County, State of New York, as follows: SECTION 1. Section 1 of Local Law No. 3 of 2008 is amended by adding a subparagraph as follows: a. Pursuant to subsection 2(a)(iii) of 458-b of the NYS Real Property Tax Law, the exemption authorized shall apply to qualifying owners of qualifying real property for as long as they remain qualifying owners, without regard to such ten year limitation. SECTION 2. This Local Law shall take effect immediately upon its filing with the Secretary of State and shall be applicable to all assessment rolls prepared pursuant to the first taxable status date occurring on or after the effective date of this local law.

6 3 COUNTY OF ALLEGANY Intro. No Print No. 1 A LOCAL LAW TO ALLOW COLD WAR VETERANS A LIMITED COUNTY TAX EXEMPTION PURSUANT TO SECTION 458-B OF THE REAL PROPERTY TAX LAW BE IT ENACTED by the Board of Legislators of the County of Allegany, State of New York, as follows: Section 1. Purpose. The purpose of this local law is to authorize a limited exemption from real property taxes for residential real property owned by veterans and their surviving spouses who rendered military service to the United States during the "Cold War" pursuant to Section 458-b of the Real Property Tax Law. Section 2. Cold War Exemption. (a) Pursuant to subsection 2(a) of 458-b of the Real Property Tax Law of the State of New York, and subject to the definitions, limitations and requirements of said 458-b, the County of Allegany hereby adopts the qualifying residential real property exemption under subsection 2(a)(i) of 458-b of the Real Property Tax Law of the State of New York, that is, an exemption in the amount of ten percent of the assessed value of such property, provided however, that such exemption, as permitted by subsection 2(c)(iii), shall not exceed four thousand dollars or the product of four thousand dollars multiplied by the latest state equalization rate of such property's assessing unit, or, in the case of a special assessing unit, the latest class ratio, whichever is less. (b) Pursuant to subsection 2(b) of 458-b of the Real Property Tax Law of the State of New York, and subject to the definitions, limitations and requirements of said 458-b, the County of Allegany hereby adopts the qualifying residential real property exemption under subsection 2(b) of 458-b of the Real Property Tax Law of the State of New York, that is, an exemption in the amount equal to the extent of the product of the assessed value of such property, multiplied by fifty percent of the Cold War veteran disability rating; provided, however, that such exemption, as permitted by subsection 2(c)(iii), shall not exceed twenty thousand dollars or the product of twenty thousand dollars multiplied by the latest state equalization rate for the assessing unit, or, in the case of a special assessing unit, the latest class ratio, whichever is less.

7 4 Section 3. Effective Date. This Local Law shall take effect immediately upon its filing with the Secretary of State and shall be applicable to all assessment rolls prepared pursuant to the first taxable status date occurring on or after the effective date of this local law.

8 I i i j Intro. No RESOLUTION NO. _ Page _1 of 1 pages County Attorney. OK ACCEPTANCE OF THE INSURANCE PROPOSAL OF NYMIR SUBMITTED BY RICHARDSON & STOUT INSURANCE COMPANY; CONTINUED AUTHORITY OF BOARD CLERK AND PERSONNEL COMMITTEE TO SECURE OTHER INSURANCE Offered by: Personnel Committee RESOLVED: 1. That the NYMIR insurance proposal and related services as submitted by Richardson & Stout Insurance Company of Wellsville, New York, to the County of Allegany for the period February 1, 2018, to February 1,2019, is approved. 2. That the premium of $259,282.78, plus any additional premium amounts resulting from the addition or inclusion of vehicles, equipment, and other property to the policies, is charged to Account No. A of the 2018 County Final Budget in which the funds are proportionately provided to cover the whole of such premium. 3. That all other insurance not provided for in the foregoing proposal shall continue to be secured by the Clerk of the County Board of Legislators with approval of the Personnel Committee of such County Board, limited by the funds appropriated by such County Board therefor. I, Brenda Rigby Riehle, Clerk of the Board of Legislators of the County of Allegany, State of New York, do hereby certify that the foregoing constitutes a correct copy of the original on file in my office and the whole thereof of a resolution passed by said Board on the day of, 20. Clerk, Board of Legislators, Allegany County Dated at Belmont, New York, this day of, 20_ Moved by Seconded by VOTE: Ayes Noes Absent Voice_

9 MEMORANDUM OF EXPLANATION Intro. No. (Clerk's Use Only) COMMITTEE: Personnel Committee DATE: January 8,2018 The Clerk of the Board's Office requests a resolution approving the insurance proposal by Richardson & Stout from NYMIR for the period February 1, 2018, through February 1,2019. Coverage Property $83,318,544 TIV General Liability $1 mm Occ./$2 mm Agg. Automobile $1mm per accident Inland Marine ($9,446,452 TIV) Boiler & Machinery ($35 mm limit) Health Care/Prof. Liability $1mm occurence/$3mm aggregate Police Professional Liability $1mm occurence/$2mm aggregate. Deductible $ 5,000 $250,000 per claim (SIR) $500 Collision $200/$500 Comp. $500 deductible $5,000 deductible $0 deductible $250,000 per occur. (SIR) Renewal Quote $ 62, $ 24, Liability $ 10, Physical Damage $ 36, $ 20, $ 9, $ 10, $ 22, Crime $100,000 Employee dishonesty Capitalization Fee Public Officials Liability $1mm occurrence/$2mm aggregate Commercial Excess Liability $10mm occurrence/$20mm aggregate $250 (Employee Dishonesty/Forgery Bond ded) $50,000 (Theft Disappearance Coverage) Allegany County recovered 100 percent of the capitalization fees paid, with interest. $250,000 per claim (SIR) $250,000 per occur. (SIR) $ 2, $ 17, $ 17, Agency Fees (Richardson & Stout Commission) $ 26, NY$ Motor Vehicle Fee/NYS Fire Fee $ TOTAL: $259, FISCAL IMPACT: $259, (In 2018 budget under Acct. A ) Fiscal impact is approximate; premium adjustments are processed for changes in vehicles, equipment, property, etc. Allocated Loss Adjustment Expense (ALAE) is included within the SIR so attorney and investigator fees will be applied toward the SIR. Heavy trucks and equipment ten years old or newer that are insured on the Inland Marine, are valued on a replacement cost basis, and private passenger type autos and light trucks that are on the Auto Physical Damage portion of the policy are insured on an actual cash value basis regardless of age. For further information regarding this matter, contact: Brenda Rigby Riehle, Clerk Allegany County Board of Legislators

10 7 Intro. No RESOLUTION NO. Page _J of 1 pages. County Attorney. m- CREATION OF ONE TEMPORARY POSITION OF DIRECTOR OF PATIENT SERVICES AND ONE TEMPORARY POSITION OF NURSE PRACTIONER IN THE HEALTH DEPARTMENT RESOLVED: Offered by: Human Services Committee 1. That one temporary position of Director of Patient Services (PEF, Grade 9) is created. 2. That one temporary position of Nurse Practitioner (NYSNA) is created. 3. That the temporary position of Director of Patient Services shall be effective March 1, 2018, and abolished June 11, 2018, and the temporary position of Nurse Practitioner shall be effective May 1, 2018, and abolished June 4,2018. I, Brenda Rigby Riehle, Clerk of the Board of Legislators of the County of Allegany, State of New York, do hereby certify that the foregoing constitutes a correct copy of the original on file in my office and the whole thereof of a resolution passed by said Board on the day of, 20. Clerk, Board of Legislators, Allegany County Dated at Belmont, New York, this day of, 20_ Moved by Seconded by, ^ VOTE: Ayes Noes Absent Voice_

11 MEMORANDUM OF EXPLANATION INTRODUCTION NO: (Clerk's use only) Committee of Jurisdiction: Human Services Date: January Explanation: The Health Department Director of Patient Services has officially announced June 9,2018 as her retirement date. The Health Department Nurse Practitioner has given the same date as her unofficial retirement date, but it may be sooner. The Public Health Nurse has unofficially announced her retirement date as May 1,2018. With three of the four Medical Clinical Staff unofficially retiring within a month of each other, I am requesting the ability to create a temporary Director of Patient Services position and temporary Nurse Practitioner position so they can be oriented and trained by existing staff. These positions will be no more than 3 months and then will be abolished as the permanent position holders retire and the temporary, new staff will move into those permanent positions. These are both critical, medical positions that require orientation and training. These temporary positions will insure smooth transition for our patients, other agencies and staff. Both of these positions are 100% reimbursable through Article 6 funds. No county tax dollars will be utilized. Department Head Signature: Date: 01/03/2018

12 9 Intro. No RESOLUTION NO. _ Page J ofj pages County Attorney. CREATING ONE PART-TIME POSITION OF ACCOUNT CLERK TYPIST AND ABOLISHING ONE PART-TIME POSITION OF SENIOR ACCOUNT CLERK TYPIST FOR THE YOUTH BUREAU/STOP DWI PROGRAM RESOLVED: Offered by: Resource Management and Personnel Committees 1. That one position of part-time Account Clerk Typist (AFSCME, Grade 7) is created in the Youth Bureau/Stop DWI program. 2. That one position of part-time Senior Account Clerk Typist (AFSCME, Grade 10) in the Youth Bureau/Stop DWI program is hereby abolished. 3. This resolution shall take effect January 23,2018. I, Brenda Rigby Riehle, Clerk of the Board of Legislators of the County of Allegany, State of New York, do hereby certify that the foregoing constitutes a correct copy of the original on file in my office and the whole thereof of a resolution passed by said Board on the day of, 20. Clerk, Board of Legislators, Allegany County Dated at Belmont, New York, this day of, 20_ Moved by Seconded by VOTE: Ayes Noes Absent Voice_

13 , 10 MEMORANDUM OF EXPLANATION Intro. No. (Clerk's Use Only) COMMITTEE: Resource Management and Ways & MeansDATE: 1/8/18 My secretary has notified me of her intent to retire effective January 20, Therefore I am requesting permission to abolish a Senior Account Clerk Typist position arid create and fill an Account Clerk Typist position. This position will be filled at the current part-time position of fifteen (15) hours per week. FISCAL IMPACT: 0 For further information regarding this matter, contact: A i rvho trit?w»ai Linda Edwards, Director Youth Bureau Department (585) Telephone Number

14 11 Intro. No RESOLUTION NO Page _i of 1 pages County Attorney. A RESOLUTION IN RELATION TO THE CONSTRUCTION OF TOWN BRIDGE NO , HIGGINS CREEK ROAD IN TOWN OF CENTERVILLE Offered by: Public Works Committee Pursuant to Highway Law 238 and Resolution No WHEREAS, the County Public Works Department has submitted a report to this Board stating its reasons why Town Bridge No (BIN ) on Higgins Creek Road in the Town of Centerville should be constructed, and WHEREAS, the County Public Works Department has submitted plans, maps, and specifications for the construction of such Bridge and estimated the project costs at $450,000, and WHEREAS, such Bridge qualifies under the Cost Sharing Plan set forth in Resolution No , now, therefore, be it RESOLVED: 1. That this Board of Legislators does determine that it considers Town Bridge No (BIN ) on Higgins Creek Road in the Town of Centerville to be of sufficient importance to be constructed. 2. That the plans, maps, and specifications prepared by the County Public Works Department are approved and the County Public Works Department is directed to construct such Bridge in accordance with such plans, maps, and specifications. 3. That the authorized cost for the construction of such Bridge shall not exceed $450, That in accordance with Resolution No , the County's share of such cost is estimated to be $382,500 and shall be transferred to a Capital Project Account No. H That the Town's share of such cost, estimated to be $67,500, shall be paid to the County pursuant to the provisions of section 1 g. of Resolution No That such Bridge shall not be constructed until the Town of Centerville files the appropriate Town Board resolution in accordance with Resolution No I, Brenda Rigby Riehle, Clerk of the Board of Legislators of the County of Allegany, State of New York, do hereby certify that the foregoing constitutes a correct copy of the original on file in my office and the whole thereof of a resolution passed by said Board on the day of, 20. Clerk, Board of Legislators, Allegany County Dated at Belmont, New York, this day of 20. Moved by Seconded by VOTE: Ayes Noes Absent Voice

15 i 3 I Z 12 MEMORANDUM OF EXPLANATION INTRODUCTION NO: (CLERK'S USE ONLY) COMMITTEE: PUBLIC WORKS DATE: January Resolution is required to approve the attached bridge for funding under the County/Town Bridge Cost Share Program- Resolution No Higgins Creek Road, Town of Centerville, B.I.N , Local Bridge #13-06 Estimated Cost: $ 450, Total County Share 85% $ 382, Total Town Share 15% $ 67, FISCAL IMPACT: $ 0.00 Already in 2018 Budget Capital # H5955 For further information regarding this matter, contact: Guy R. James (585) Superintendent GRJ:lrd

16 13 New York Department of Public Works 7 Court Street, Room 210 Belmont, NY Phone Fax: TO: FROM: RE: The Members of the Allegany County Board of Legislators Guy R. James, Superintendent 2018 County/Town Bridge Cost-Sharing Program DATE: January 3,2018 In accordance with Section 238 of the New York State Highway Law, this Department is submitting to the Board for its review a condition and feasibility report on the following Town system bridge, to be constructed under the County/Town Bridge Cost-Sharing Program: as per County Resolution No LOCATION/STRUCTURE NUMBER: Location: Higgins Creek Road, Town of Centerville, B.I.N , Local Bridge #13-06 DESCRIPTION OF PROJECT EXISTING CONDITIONS: The present structure consists of a severely deteriorated corrugated steel deck with an asphalt overlay on steel "I" beams supported by laid up stone abutments and wing-walls. This structure is 60 feet long, 20 feet wide, has a 0 degree skew and was built in PROPOSED CORRECTIVE ACTION: It is proposed to replace the entire structure utilizing two recycled Tappan Zee panels for the superstructure, new concrete abutments and wing walls, upgrading the guide rail system to current standards and applying a new asphalt overlay on the bridge approaches. JUSTIFICATION: The corrugated steel deck is severely deteriorated and the steel girders can no longer carry loads as originally designed. This road serves as a school bus route, a collector for area businesses, a U.S. mail route and as an emergency access for local residents. The bridge has been closed to all traffic since October of DETOUR: There will not be an on-site detour as determined by Kaleb Armison - Town of Centerville Highway Superintendent. Estimated Cost: $ 450, County Share: (85%) $ 382, Town Share: (15%) $ 67, GRJ/grj 01/03/2018 Legislative Memo Centerville Bridge #13-06

17 14 Intro. No RESOLUTION NO Page _J ofj pages County Attorney m- A RESOLUTION IN RELATION TO THE CONSTRUCTION OF TOWN BRIDGE NO , PURDY ROAD IN TOWN OF HUME Offered by: Public Works Committee Pursuant to Highway Law 238 and Resolution No WHEREAS, the County Public Works Department has submitted a report to this Board stating its reasons why Town Bridge No (BIN ) on Purdy Road in the Town of Hume should be constructed, and WHEREAS, the County Public Works Department has submitted plans, maps and specifications for the construction of such Bridge and estimated the project costs at $300,000, and WHEREAS, such Bridge qualifies under the Cost Sharing Plan set forth in Resolution No , now, therefore, be it RESOLVED: 1. That this Board of Legislators does determine that it considers Town Bridge No, (BIN ) on Purdy Road in the Town of Hume to be of sufficient importance to be constructed. 2. That the plans, maps, and specifications prepared by the County Public Works Department are approved and the County Public Works Department is directed to construct such Bridge in accordance with such plans, maps, and specifications. 3. That the authorized cost for the construction of such Bridge shall not exceed $300, That in accordance with Resolution No , the County's share of such cost is estimated to be $255,000 and shall be transferred to a Capital Project Account No. H That the Town's share of such cost, estimated to be $45,000, shall be paid to the County pursuant to the provisions of section 1 g. of Resolution No That such Bridge shall not be constructed until the Town of Hume files the appropriate Town Board resolution in accordance with Resolution No I, Brenda Rigby Riehle, Clerk of the Board of Legislators of the County of Allegany, Stateof New York, do hereby certify that the foregoing constitutes a correct copy of the original on file in my office and the whole thereof of a resolution passed by said Board on the day of 20. Clerk, Board of Legislators, Allegany County Dated at Belmont, New York, this day of,20. Moved by Seconded by VOTE: Ayes Noes Absent Voice

18 15 MEMORANDUM OF EXPLANATION INTRODUCTION NO: (CLERK'S USE ONLY) COMMITTEE: PUBLIC WORKS DATE: January Resolution is required to approve the attached bridge for funding under the County/Town Bridge Cost Share Program- Resolution No Purdy Road, Town of Hume, B.I.N , Local Bridge #20-01 Estimated Cost: $ 300,000.00, Total County Share 85% $ 255, Total Town Share 15% $ 45, FISCAL IMPACT: $0.00 Already in 2018 Budget Capital # H5956 For further information regarding this matter, contact: Guy R. James (585) Superintendent GRJ:lrd

19 16 'COUNTY' New York Department of Public Works 7 Court Street, Room 210 Belmont, NY Phone Fax: TO: FROM: RE: The Members of the Allegany County Board of Legislators Guy R. James, Superintendent 2018 County/Town Bridge Cost-Sharing Program DATE: January 3, 2018 In accordance with Section 238 of the New York State Highway Law, this Department is submitting to the Board for its review a condition and feasibility report on the following Town system bridge, to be constructed under the County/Town Bridge Cost-Sharing Program: as per County Resolution No LOCATION/STRUCTURE NUMBER: Location: Purdy Road, Town of Hume, B.I.N , Local Bridge #20-01 DESCRIPTION OF PROJECT EXISTING CONDITIONS: The present structure consists of a severely deteriorated corrugated steel deck with an asphalt overlay on steel "I" beams supported by steel sheet piling abutments and wing-walls. This structure is 50 feet long, 23 feet wide, has a 0 degree skew and was built in PROPOSED CORRECTIVE ACTION: It is proposed to replace the entire superstructure with two recycled Tappan Zee panels for the superstructure, re-using the existing sheet piling abutments and wing walls, upgrading the guide rail system to current standards and applying a new asphalt overlay on the bridge approaches. JUSTIFICATION: The corrugated steel deck is severely deteriorated and the steel girders can no longer carry loads as originally designed. This road serves as a school bus route, a collector for area businesses, a U.S. mail route and as an emergency access for local residents. The bridge has been structurally flagged (Red and/or Yellow) or Safety Flagged for the last 3 inspections. DETOUR: There will not be an on-site detour as determined by Kevin Peet - Town of Hume Highway Superintendent, Estimated Cost: $ 300, County Share: (85%) $ 255, Town Share: (15%) $ 45, GRJ/grj 01/03/2018 Legislative Memo Hume Bridge #20-01

20 17 Intro. No RESOLUTION NO Page _1 of 1 pages County Attorney A RESOLUTION IN RELATION TO THE CONSTRUCTION OF TOWN BRIDGE NO , SAUNDERS ROAD IN TOWN OF AMITY Offered by: Public Works Committee Pursuant to Highway Law 238 and Resolution No WHEREAS, the County Public Works Department has submitted a report to this Board stating its reasons why Town Bridge No (BIN ) on Saunders Road in the Town of Amity should be constructed, and WHEREAS, the County Public Works Department has submitted plans, maps, and specifications for the construction of such Bridge and estimated the project costs at $280,000, and WHEREAS, such Bridge qualifies under the Cost Sharing Plan set forth in Resolution No , now, therefore, be it RESOLVED: 1. That this Board of Legislators does determine that it considers Town Bridge No (BIN ) on Saunders Road in the Town of Amity to be of sufficient importance to be constructed. 2. That the plans, maps, and specifications prepared by the County Public Works Department are approved and the County Public Works Department is directed to construct such Bridge in accordance with such plans, maps, and specifications. 3. That the authorized cost for the construction of such Bridge shall not exceed $280, That in accordance with Resolution No, 65-95, the County's share of such cost is estimated to be $238,000 and shall be transferred to a Capital Project Account No. H That the Town's share of such cost, estimated to be $42,000, shall be paid to the County pursuant to the provisions of section 1 g, of Resolution No That such Bridge shall not be constructed until the Town of Amity files the appropriate Town Board resolution in accordance with Resolution No I, Brenda Rigby Riehle, Clerk of the Board of Legislators of the County of Allegany, State of New York, do hereby certify that the foregoing constitutes a correct copy of the original on file in my office and the whole thereof of a resolution passed by said Board on the day of, 20. Clerk, Board of Legislators, Allegany County Dated at Belmont, New York, this day of,20. Moved by Seconded by VOTE: Ayes Noes Absent Voice

21 18 1 MEMORANDUM OF EXPLANATION INTRODUCTION NO: (CLERK'S USE ONLY) COMMITTEE: PUBLIC WORKS DATE: January Resolution is required to approve the attached bridge for funding under the County/Town Bridge Cost Share Program- Resolution No Saunders Road, Town of Amity, B.I.N , Local Bridge #05-09 Estimated Cost: $ 280, Total County Share 85% $ 238, Total Town Share 15% $ 42, FISCAL IMPACT: $0.00 Already in 2018 Budget - Capital # H5957 For further information regarding this matter, contact: Guy R. James (585) Superintendent GRJ:lrd

22 19 'COUNTY New York Department of Public Works 7 Court Street, Room 210 Belmont, NY Phone Fax: TO: FROM: RE: The Members of the Allegany County Board of Legislators Guy R. James, Superintendent 2018 County/Town Bridge Cost-Sharing Program DATE: January 3,2018 In accordance with Section 238 of the New York State Highway Law, this Department is submitting to the Board for its review a condition and feasibility report on the following Town system bridge, to be constructed under the County/Town Bridge Cost-Sharing Program: as per County Resolution No LOCATION/STRUCTURE NUMBER: Location: Saunders Road, Town of Amity, B.I.N , Local Bridge #05-09 DESCRIPTION OF PROJECT EXISTING CONDITIONS: The present structure consists of a severely deteriorated corrugated steel deck with an asphalt overlay on steel "\" beams supported by steel sheet piling abutments and wing-walls. This structure is 30 feet long, 23 feet wide, has a 0 degree skew and was built in PROPOSED CORRECTIVE ACTION: It is proposed to replace the entire superstructure with a concrete superstructure on the existing sheet piling abutments along with upgrading the guide rail system to current standards and applying a new asphalt overlay on the bridge and approaches. JUSTIFICATION: The corrugated steel deck is severely deteriorated and the steel girders can no longer carry loads as originally designed. This road serves as a school bus route, a collector for area businesses, a U.S. mail route and as an emergency access for local residents. The bridge has been structurally flagged (Red and/or Yellow) or Safety Flagged for the last three inspections. DETOUR: There will not be an on-site detour as determined by Bill Bigelow -Town of Amity Highway Superintendent. Estimated Cost: $ 280, County Share: (85%) $ 238, Town Share: (15%) $ 42, GRJ/grj 01/03/2018 Legislative Memo Amity Bridge #05-09

23 20 Intro. No R ESOLUTION NO... Page. 1 of 1 pages County Attorney. OK APPOINTMENT OF JUDITH D. HOPKjNS AS THE LEGISLATIVE REPRESENTATIVE TO THE COUNTY BOARD OF HEALTH RESOLVED; Offered by: Human Services Committee Pursuant to Public Health Law 343 and That Judith D, Hopkins of Fillmore, New York, is appointed to fill the remainder of Kevin LaForge's six-year term, commencing January 1, 2018, and expiring July 7, 2019, as the Legislative Representative on the Board of Health. I, Brenda Rigby Riehle, Clerk of the Board of Legislators of the County of Allegany, State of New York, do hereby certify that the foregoing constitutes a correct copy of the original on file in my office and the whole thereof of a resolution passed by said Board on the day of _^ _., _ Dated at Belmont, New York, this day of. 20 Clerk, Board of Legislators, Allegany County Moved by Seconded by VOTE: Ayes Noes Absent Voice

24 21 Intro. No RESOLUTION NO. _ Page _J of 1 pages County Attorney. APPOINTMENT OF ONE MEMBER TO THE ALLEGANY COUNTY COMMUNITY SERVICES BOARD RESOLVED: Offered by: Human Services Committee 1. That Janice L. Burdick of Alfred Station, New York is appointed to the Allegany County Community Services Board with term of office commencing January 1, 2018, and expiring December 31,2021. I, Brenda Rigby Riehle, Clerk of the Board of Legislators of the County of Allegany, State of New York, do hereby certify that the foregoing constitutes a correct copy of the original on file in my office and the whole thereof of a resolution passed by said Board on the day of, 20. Clerk, Board of Legislators, Allegany County Dated at Belmont, New York, this day of, 20 Moved by Seconded by VOTE: Ayes Noes Absent Voice

25 22 Intro. No RESOLUTION NO. _ Page _J of 1 pages ACCEPTANCE OF INSURANCE PAYMENT FROM NYMIR Offered by: Ways & Means Committee County Attorney WHEREAS, a check in the amount of $230, representing the cost to replace a windshield on a 2014 Jeep Patriot (#4808) assigned to the Office for the Aging, has been offered by NYMIR in settlement for such damage, now, therefore, be it RESOLVED: 1. That the amount of $230 from NYMIR, representing the cost to replace a windshield on a 2014 Jeep Patriot (#4808), is accepted. 2. These funds will be credited as a refund of expense for 2017, no budget adjustment is necessary. I, Brenda Rigby Riehle, Clerk of the Board of Legislators of the County of Allegany, State of New York, do hereby certify that the foregoing constitutes a correct copy of the original on file in my office and the whole thereof of a resolution passed by said Board on the day of, 20. Clerk, Board of Legislators, Allegany County Dated at Belmont, New York, this day of, 20_ Moved by Seconded by VOTE: Ayes Noes Absent Voice_

26 23 MEMORANDUM OF EXPLANATION Intro. No. (Clerk's Use Only) COMMITTEE: Ways and Means DATE: January 8, 2018 RE: Appropriation of Insurance Recovery Clerk of the Board Brenda Rigby Riehle requests a resolution accepting a check in the amount of $230 from New York Municipal Insurance Reciprocal (NYMIR) representing the cost to replace the windshield on our 2014 Jeep Patriot (#4808) assigned to our Office for the Aging. A small chip in the windshield caused it to crack across the entire windshield on or around December 5, These funds will be credited as a refund of expense for No budget adjustment is necessary. OFA2014 Jeep Patriot VIN: #1C4NJRBB1ED FISCAL IMPACT: None For further information regarding this matter, contact: Brenda Rigby Riehle, Clerk of the Board

27 24 Intro. No RESOLUTION NO. _ Page _J. of 1 pages County Attorney Qj ACCEPTANCE AND APPROPRIATION OF NEW YORK STATE COMMUNITY DEVELOPMENT BLOCK GRANT; AUTHORIZING BOARD CHAIRMAN TO EXECUTE SAID AGREEMENT RESOLVED: Offered by: Ways & Means Committee 1. That the New York State Community Development Block Grant (CDBG) Housing Award in the amount of $850,000 in partnership with Cattaraugus Community Action Agency, is accepted. 2. That the sum of $850,000, CDBG Housing Award funds shall be appropriated to the following accounts: CB Fees - Admin $42,500 CB Contractual - Loans/Grants 705,500 CB Contractual - Program Delivery Costs Total: $850,000 with a like sum of $850,000 credited to Revenue Account No. CB CDMH (State Aid - CDBG NYS Housing Project #20MH309-17). 3. That the Chairman of this Board is authorized to execute said contract. I, Brenda Rigby Riehle, Clerk of the Board of Legislators of the County of Allegany, State of New York, do hereby certify that the foregoing constitutes a correct copy of the original on file in my office and the whole thereof of a resolution passed by said Board on the day of, 20., Dated at Belmont, New York, this day of, 20_ Clerk, Board of Legislators, Allegany County Moved by Seconded by VOTE: Ayes Noes Absent Voice

28 25 MEMORANDUM OF EXPLANATION Intro. No. (Clerk's Use Only) COMMITTEE: Ways and Means DATE: January 8, 2018 RE: NYS CDBG Project #20MH Manufactured Housing Replacement Program Clerk of the Board Brenda Rigby Riehle requests a resolution authorizing the Chairman of the Board of Legislators to enter into a contract with the state Office of Community Renewal in order to receive a NYS Community Development Block Grant (CDBG) Housing award in the amount of $850,000 in partnership with Cattaraugus Community Action Agency. Allegany County will serve as the grantee and Cattaraugus Community Action Agency will administer the grant. The funds should be accepted and appropriated as follows: Appropriation: Amount: CB (Fees-Admin) $ 42,500 CB (Contractual- Loans/Grants) $705,500 CB (Contractual- Program Delivery Costs) $102,000 Total: $850,000 Revenue: Amount: CB CDMH (State Aid - CDBG NYS Housing Project #20MH309-17) $850,000 FISCAL IMPACT: Total Grant: $850,000 Local County Share: $0 State Grant? Yes Revenue#: Amount: $ This grant is a X renewal of existing grant funded program or NEW grant fund program. Grant Fiscal Year: 12/14/ /13/2019 Obligation of County after grant expires: None Major benefits of accepting this this grant are: The improved health safety and living standards by replacing 7 to 8 manufactured homes in Allegany County targeting vulnerable populations included the elderly, disabled, and Veterans. For further information regarding this matter, contact: Timothy Boyde, County Administrator

29 26 Intro. No RESOLUTION NO Page _1 of 1 pages County Attorney TERMINATION OF SOLAR POWER PURCHASE AGREEMENT BETWEEN COUNTY OF ALLEGANY AND SOLARCITY CORPORATION ORIGINALLY APPROVED BY RESOLUTION NO AND FURTHER AMENDED BY RESOLUTION NO Offered by: Ways & Means Committee WHEREAS, by mutual agreement the County of Allegany and Solarcity Corporation have decided to terminate the Solar Power Purchase agreement previously passed by Resolution No further amended by Resolution No , now, therefore, be it RESOLVED: 1. The Solar Power Purchase Agreement between the County Of Allegany and Solarcity Corporation is terminated. 2. That the Chairman of this Board shall execute all necessary documents to terminate said agreement. I, Brenda Rigby Riehle, Clerk of the Board of Legislators of the County of Allegany, State of New York, do hereby certify that the foregoing constitutes a correct copy of the original on file in my office and the whole thereof of a resolution passed by said Board on the day of, 20. Clerk, Board of Legislators, Allegany County Dated at Belmont, New York, this day of,20. Moved by Seconded by VOTE: Ayes Noes Absent Voice.

30 ] I! 27 December 15,2017 Allegany County 7 Court St - Room 207 Belmont, NY Attn: Timothy Boyde, County Administrator RE: Termination of Solar Power Purchase Agreement dated August (the "Agreements This letter is to memorialize our mutual agreement to terminate the Solar Power Purchase Agreement between Allegany County and SolarCity Corporation, for the Angelica ~ Ground Mount project, effective as of the date first set forth above. By signing this letter, each of the parties below acknowledges and agrees with the termination of the Agreement, and subsequent to this termination the Solar Power Purchase Agreement shall not have any force or effect. Acknowledged and Agreed: SOLARCITY CORPORATION By: Name: Title: Allegany County By: Name: Title: 3055 Clearview Way, San Mateo, CA T (650) (888) SOL-CITY

31 Intro. No RESOLUTION NO. 19,4-16 Page_1_ of 2 pages County Attorney TV*" 1 APPROVING POWER PURCHASE AGREEMENT WITH SOLARCITY TOGETHER WITH A RELATED PERFORMANCE GUARANTEE AND LIMITED WARRANTY AGREEMENT; AUTHORIZING CHAIRMAN TO EXECUTE THESE AGREEMENTS Offered by: Ways and Means Committee WHEREAS, Allegany County participates with the Municipal Electric and Gas Alliance (MEGA) to facilitate procurement of gas and electric Power Purchase Agreements as authorized pursuant to New York law, and WHEREAS, MEGA has chosen SolarCity as the preferred provider for solar energy procurement, and WHEREAS, SolarCity is the recognized national leader in the provision of clean energy services, and WHEREAS, SolarCity is currently involved in constructing the largest solar panel manufacturing plant in the Western Hemisphere in Buffalo, New York, and WHEREAS, Allegany County has reviewed a proposal from SolarCity to install and maintain a solar system on County property under a Power Purchase Agreement which will lock in electricity rates for the next twenty years, and WHEREAS, all costs related to the engineering, permitting, installation and maintenance of the solar system on County property will be paid by SolarCity, and WHEREAS, due to substantial government incentives currently in place related to solar energy projects, the guaranteed electric rates under a Power Purchase Agreement with SolarCity are estimated to result in a savings of more than two million dollars over the twenty year term of the proposed Power Purchase Agreement, and WHEREAS, upon a thorough review of both the economic and environmental benefits resulting from the installation of a solar system by SolarCity on County property, this Board finds that entering into a Power Purchase Agreement with SolarCity is in the best interests of the residents and taxpayers of Allegany County, now therefore, be it RESOLVED: 1. That subject to final review and approval of the terms thereof by the County Attorney, the proposed Power Purchase Agreement with SolarCity for an initial term of twenty years together with a related Performance Guarantee Agreement and Limited Warranty Agreement are hereby approved.

32 29 Intro. No., n> H5 Page _2 of 2_ pages 2. That the Chairman of this Board is authorized to execute these Agreements. I, Brenda Rigby Riehle, Clerk of the Board of Legislators of the County of Allegany, State of New York, do hereby certify that the foregoing constitutes a correct copy of the original on file in my office and the whole thereof of a resolution passed by said Board on the 3^ day of /Wjttd:. 20 (5. ^ ~ IfUWii uicu/kjcj) Dated at Belmont, New York this V day of _ I. 20 / ^! Clerk, Board of Lejgslatdfts, Allegany County j Moved by Ohkfeftufi Seconded by VOTE: Ayes. JA Noes 0 Absent 1 Voice (\teara Mcfiravi

33 30 Intro. No RESOLUTION NO Page _1 of 1 pages County Attorney. Ok APPROVAL OF AGREEMENT BETWEEN JOSEPH P. MILLER, ESQ., AND THE COUNTY OF ALLEGANY FOR LEGAL SERVICES FOR ALLEGANY COUNTY RESIDENTS RESOLVED: Offered by: Human Services Committee 1. That the Agreement for legal services to residents of Allegany County aged sixty and over between the County of Allegany and Joseph P Miller, Esq., for the period of January 1,2018, to December 31,2018, is approved. 2. That the Chairman of this Board is authorized to execute said Agreement, I, Brenda Rigby Riehle, Clerk of the Board of Legislators of the County of Allegany, State of New York, do hereby certify that the foregoing constitutes a correct copy of the original on file in my office and the whole thereof of a resolution passed by said Board on the day of, 20. Clerk, Board of Legislators, Allegany County Dated at Belmont, New York, this day of,20. Moved by Seconded by VOTE: Ayes Noes Absent Voice.

34 31 MEMORANDUM OF EXPLANATION Intro. No. (Clerk's use only) Committee of Jurisdiction: Human Services Date: 1/3/2018 The Allegany County Office for the Aging requests permission to enter into a contract with Joseph P. Miller, Attorney at Law, to provide legal services to residents of Allegany County who are sixty years of age or older in the form of legal advice, representation, assisted referral, on-site training, public education, and the preparation of legal service for the elderly news articles for the elderly residents of Allegany County who have need for such services and whose needs cannot be met by other appropriate resources in the community. Services will be paid at the rate of $75.00 per unit of service up to a maximum amount of $3, This is the same rate as was paid in FISCAL IMPACT: This expense has been included in the 2018 budget. For further information regarding this matter, contact: Madeleine M. Gasdik, Director Office for the Aging Telephone

35 32 Intro. No RESOLUTION NO. _ Page _J of 1 pages County Attorney. APPROVAL OF AGREEMENT BETWEEN THE CENTER FOR ELDER LAW & JUSTICE AND THE COUNTY OF ALLEGANY FOR LEGAL SERVICES FOR ALLEGANY COUNTY RESIDENTS RESOLVED: Offered by: Human Services Committee 1. That the Agreement for legal services to residents of Allegany County aged sixty and over between the County of Allegany and Center for Elder Law & Justice, for the period of January 1, 2018, to December 31,2018, is approved. 2. That the Chairman of this Board is authorized to execute said Agreement. I, Brenda Rigby Riehle, Clerk of the Board of Legislators of the County of Allegany, State of New York, do hereby certify that the foregoing constitutes a correct copy of the original on file in my office and the whole thereof of a resolution passed by said Board on the day of, 20. Clerk, Board of Legislators, Allegany County Dated at Belmont, New York, this day of, 20_ Moved by Seconded by VOTE: Ayes Noes Absent Voice_

36 33 MEMORANDUM OF EXPLANATION Intro. No. (Clerk's use only) Committee of Jurisdiction: Human Services Date: 1/3/2018 The Allegany County Office for the Aging requests permission to enter into a contract with Center for Elder Law & Justice in Buffalo, NY to provide legal services to residents of Allegany County who are sixty years of age or older in the form of legal advice, representation, assisted referral, on-site training, public education, and the preparation of legal service for the elderly news articles for the elderly residents of Allegany County who have need for such services and whose needs cannot be met by other appropriate resources in the community. Services will be paid at the rate of $55.00 per unit of service up to a maximum amount of $4, This is the same rate as was paid in FISCAL IMPACT: This expense has been included in the 2018 budget. For further information regarding this matter, contact: Madeleine M. Gasdik, Director Office for the Aging Telephone

37 Intro. No RESOLUTION NO. _ Page 1_ of 1 pages County Attorney. CA APPROVAL OF CONTRACT WITH JAN & BEV'S HOME CARE, INC., FOR HOME CARE SERVICES FOR THE EISEP AND lll-e GRANTS; AUTHORIZING BOARD CHAIRMAN TO EXECUTE SAID AGREEMENT RESOLVED: Offered by: Human Services Committee 1. That the Jan & Bev's Home Care Inc., contract for home care services for the EISEP and lll-e grants, for the Office for the Aging effective January 1, 2018, through December 31,2018, is approved. 2. That the Chairman of this Board is authorized to execute said contract. I, Brenda Rigby Riehle, Clerk of the Board of Legislators of the County of Allegany, State of New York, do hereby certify that the foregoing constitutes a correct copy of the original on file in my office and the whole thereof of a resolution passed by said Board on the day of, 20. Clerk, Board of Legislators, Allegany County Dated at Belmont, New York, this day of, 20_ Moved by Seconded by VOTE: Ayes Noes Absent Voice_

38 35 MEMORANDUM OF EXPLANATION Intro. No. (Clerk's use only) Committee of Jurisdiction: Human Services Date: 1/3/2018 The Allegany County Office for the Aging requests permission to enter into a contract with Jan & Bev's Home Care, Inc. for home care services for the EISEP and III-E grants. Payments for services will be $23.00/hour (up from $22.00/hour in 2017). FISCAL IMPACT: This expense has been included in the 2018 budget. For further information regarding this matter, contact: Madeleine M. Gasdik, Director Office for the Aging Telephone

39 36 Intro. No RESOLUTION NO Page J of 1 pages County Attorney. CA APPROVAL OF AGREEMENT BETWEEN HIGHLAND PARK REHABILITATION AND NURSING CENTER AND THE COUNTY OF ALLEGANY FOR SKILLED NURSING RESPITE CARE RESOLVED: Offered by: Human Services Committee 1. That the Agreement for skilled respite services between the County of Allegany and Highland Park Rehabilitation and Nursing Center, for the period of January 1, 2018, to December 31,2018, is approved. 2. That the Chairman of this Board is authorized to execute said Agreement. I, Brenda Rigby Riehle, Clerk of the Board of Legislators of the County of Allegany, State of New York, do hereby certify that the foregoing constitutes a correct copy of the original on file in my office and the whole thereof of a resolution passed by said Board on the day of, 20. Clerk, Board of Legislators, Allegany County Dated at Belmont, New York, this day of,20. Moved by Seconded by VOTE: Ayes Noes Absent Voice.

40 37 MEMORANDUM OF EXPLANATION Intro. No. (Clerk's use only) Committee of Jurisdiction: Human Services Date: 1/3/2018 The Allegany County Office for the Aging requests permission to enter into a contract with Highland Park Rehabilitation and Nursing Center for skilled nursing respite care. The daily rate (24 hour stay) will be $ for a private room and $ for a semi-private room. This is a new contract. FISCAL IMPACT: This expense has been included in the 2018 budget. For further information regarding this matter, contact: Madeleine M. Gasdik, Director Office for the Aging Telephone

41 38 Intro. No RESOLUTION NO. _ Page _1 of 1 pages County Attorney. APPROVAL OF AGREEMENT BETWEEN TOTAL SENIOR CARE AND THE COUNTY OF ALLEGANY FOR SOCIAL DAY SERVICES FOR CLIENTS THROUGH THE ALZHEIMER'S CAREGIVER RESPITE GRANT RESOLVED: Offered by: Human Services Committee 1. That the Agreement for social day services for clients through the Alzheimer's Caregiver Respite grant between the County of Allegany and Total Senior Care, for the period of January 1,2018, to December 31,2018, is approved. 2. That the Chairman of this Board is authorized to execute said Agreement. I, Brenda Rigby Riehle, Clerk of the Board of Legislators of the County of Allegany, State of New York, do hereby certify that the foregoing constitutes a correct copy of the original on file in my office and the whole thereof of a resolution passed by said Board on the day of, 20. Clerk, Board of Legislators, Allegany County Dated at Belmont, New York, this day of, 20_ Moved by Seconded by VOTE: Ayes Noes Absent Voice

2018 REGULAR SESSION Allegany County Legislative Meeting Monday, April 23, :00 p.m. Legislative Chambers - Belmont, New York

2018 REGULAR SESSION Allegany County Legislative Meeting Monday, April 23, :00 p.m. Legislative Chambers - Belmont, New York COUNTY New York Board of Legislators County Office Building, Room 201 7 Court Street Belmont, New York 14813 Phone: 585-268-9222 2018 REGULAR SESSION Allegany County Legislative Meeting Monday, April 23,

More information

2018 REGULAR SESSION Allegany County Legislative Meeting Thursday, December 20, :00 p.m. Legislative Chambers - Belmont, New York

2018 REGULAR SESSION Allegany County Legislative Meeting Thursday, December 20, :00 p.m. Legislative Chambers - Belmont, New York Allegany OCOUNTY New York Board of Legislators County Office Building, Room 201 7 Court Street Belmont, New York 14813 Phone: 585-268-9222 2018 REGULAR SESSION Allegany County Legislative Meeting Thursday,

More information

HUMAN SERVICES March 1, 2017 AMENDED

HUMAN SERVICES March 1, 2017 AMENDED HUMAN SERVICES AMENDED Members Present: K. LaForge, D. Pullen, D. Decker, J. Hopkins, C. Jessup, D. Root, T. O Grady, C. Crandall (Absent: S. Burt) Others Present: B. Budinger, L. Ballengee, T. Boyde,

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION NOVEMBER 13, 2018

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION NOVEMBER 13, 2018 ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION NOVEMBER 13, 2018 CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:02 p.m. by Chairman Curtis W. Crandall. PLEDGE

More information

Board of Legislators County Office Building, Room Court Street Belmont, New York Phone:

Board of Legislators County Office Building, Room Court Street Belmont, New York Phone: Board of Legislators County Office Building, Room 201 7 Court Street Belmont, New York 14813 Phone: 585-268-9222 1. Approval of Minutes - November 15, 2017 - December 11, 2017 2. Board of Elections - Budget

More information

WAYS & MEANS COMMITTEE October 10, 2017 NOT APPROVED

WAYS & MEANS COMMITTEE October 10, 2017 NOT APPROVED WAYS & MEANS COMMITTEE NOT APPROVED Committee Members Present: C. Jessup, D. Fanton, P. Curran, D. Healy, J. Hopkins, K. LaForge, D. Root, C. Crandall (Absent: T. O Grady) Others Present: L. Ballengee,

More information

WAYS AND MEANS AGENDA August 14, 2017

WAYS AND MEANS AGENDA August 14, 2017 WAYS AND MEANS AGENDA August 14, 2017 1. Approval of Minutes - July 19, 2017 with the following amendment: The tire disposal fees need to be corrected as follows: Tires up to 20 inches will cost $2.50

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION JANUARY 8, 2018

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION JANUARY 8, 2018 ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION JANUARY 8, 2018 CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:02 p.m. by Chairman Curtis W. Crandall. PLEDGE

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION AUGUST 13, 2018

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION AUGUST 13, 2018 ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION AUGUST 13, 2018 CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:08 p.m. by Chairman Curtis W. Crandall. PLEDGE

More information

CATTARAUGUS COUNTY John R. Searles, County Administrator

CATTARAUGUS COUNTY John R. Searles, County Administrator CATTARAUGUS COUNTY John R. Searles, County Administrator 303 Court Street Little Valley, New York 14755 (716) 938-2577 Fax (716) 938-2760 Contingent Fund Balance: $84,240 The following committees will

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 21, 2018

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 21, 2018 ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 21, 2018 CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:07 p.m. by Chairman Curtis W. Crandall. PLEDGE

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION FEBRUARY 27, 2017

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION FEBRUARY 27, 2017 ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION FEBRUARY 27, 2017 CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:12 p.m. by Chairman Curtis W. Crandall. PLEDGE

More information

HUMAN SERVICES COMMITTEE MEETING June 7, 2017 NOT APPROVED

HUMAN SERVICES COMMITTEE MEETING June 7, 2017 NOT APPROVED HUMAN SERVICES COMMITTEE MEETING NOT APPROVED Members Present: K. LaForge, J. Hopkins, S. Burt, D. Decker, C. Jessup, T. O Grady, D. Root, P. Stockin, C. Crandall Others Present: L. Ballengee, M. Biddle,

More information

Board of Legislators County Office Building, Room Court Street Belmont, New York Phone:

Board of Legislators County Office Building, Room Court Street Belmont, New York Phone: 1. Approval of Minutes - December 20, 2017 - January 8, 2018 2. County Historian-Craig Braack - Monthly Report RESOURCE MANAGEMENT COMMITTEE AGENDA January 17, 2018 3. Scott Torrey, Soil & Water Conservation

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION AUGUST 14, 2017

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION AUGUST 14, 2017 ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION AUGUST 14, 2017 CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:09 p.m. by Chairman Curtis W. Crandall. PLEDGE

More information

CITY OF RUSTON. Inspection Department Fax: OFF-PREMISE SIGN PERMIT APPLICATION SITE PLAN MUST BE INCLUDED WITH APPLICATION

CITY OF RUSTON. Inspection Department Fax: OFF-PREMISE SIGN PERMIT APPLICATION SITE PLAN MUST BE INCLUDED WITH APPLICATION Permit # CITY OF RUSTON Inspection Department 318-251-8640 Fax: 318-251-8650 OFF-PREMISE SIGN PERMIT APPLICATION SITE PLAN MUST BE INCLUDED WITH APPLICATION APPLICANT/PERSON ENTITLED TO POSSESSION OF SIGN:

More information

PUBLIC WORKS COMMITTEE January 6, 2016 NOT APPROVED

PUBLIC WORKS COMMITTEE January 6, 2016 NOT APPROVED PUBLIC WORKS COMMITTEE January 6, 2016 NOT APPROVED Committee Members Present: D. Fanton, A. McGraw, P. Curran, D. Decker, K. Graves, J. Hopkins, C. Crandall Others Present: L. Ballengee, S. Burt, G. James,

More information

Supervisor Richard Keaveney opened the meeting at 7:00 p.m. with the Pledge of Allegiance to the Flag followed by a moment of silence.

Supervisor Richard Keaveney opened the meeting at 7:00 p.m. with the Pledge of Allegiance to the Flag followed by a moment of silence. November 12 th, 2018 Town Board Meeting Supervisor Richard Keaveney opened the meeting at 7:00 p.m. with the Pledge of Allegiance to the Flag followed by a moment of silence. PRESENT: Supervisor Richard

More information

Massachusetts Lemon Law Statute

Massachusetts Lemon Law Statute Massachusetts Lemon Law Statute Summary of the Massachusetts Lemon Law For Free Massachusetts Lemon Law Help, Click Here Chapter 90: Section 7N Voiding contracts of sale. Notwithstanding any disclaimer

More information

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1 PAGE 1 MEETING CALLED TO ORDER: P.M. MEETING ADJOURNED: P.M. CALL MEETING TO ORDER: Flag Salute ROLL CALL OF ATTENDANCE: SUNSHINE LAW: MAYOR S REPORT: PUBLIC HEARING: This meeting is being held in compliance

More information

NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF ANAHEIM DOES ORDAIN AS FOLLOWS:

NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF ANAHEIM DOES ORDAIN AS FOLLOWS: ORDINANCE NO. AN ORDINANCE OF THE CITY OF ANAHEIM AMENDING CHAPTER 14.32 (PARKING AND STOPPING) TO ADD SECTION 14.32.206 (PARKING OVERSIZED VEHICLES RESTRICTED); TO AMEND SECTION 14.32.205 (LIMITATION

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 10, 2018

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 10, 2018 ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 10, 2018 CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:12 p.m. by Chairman Curtis W. Crandall. PLEDGE

More information

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag. The regular meeting of the Town of Cambridge duly called and held the 8 th day of January at the Town Hall, the following were present: Supervisor Catherine Fedler Councilman Douglas Ford Councilman Brian

More information

SCC NO. AN ORDINANCE OF THE SACRAMENTO COUNTY CODE RELATING TO THE REGULATION OF SHOPPING CARTS

SCC NO. AN ORDINANCE OF THE SACRAMENTO COUNTY CODE RELATING TO THE REGULATION OF SHOPPING CARTS SCC NO. AN ORDINANCE OF THE SACRAMENTO COUNTY CODE RELATING TO THE REGULATION OF SHOPPING CARTS The Board of Supervisors of the County of Sacramento, State of California, ordains as follows: SECTION 1.

More information

Minutes of the December 5, 1994 meeting were approved by motion from Alton Sylor, seconded by Curtis Corkey and carried.

Minutes of the December 5, 1994 meeting were approved by motion from Alton Sylor, seconded by Curtis Corkey and carried. PERSONNEL COMMITTEE January 5, 1995 Present: Curtis Corkey, Alton Sylor, William Dibble, John Walchli, John Margeson, Doug Dillon and Jack Rosell Minutes of the December 5, 1994 meeting were approved by

More information

SAN RAFAEL CITY COUNCIL AGENDA REPORT

SAN RAFAEL CITY COUNCIL AGENDA REPORT Agenda Item No: 5.a Meeting Date: February 16, 2016 Department: LIBRARY SAN RAFAEL CITY COUNCIL AGENDA REPORT Prepared by: SARAH HOUGHTON, LIBRARY DIRECTOR City Manager Approval: TOPIC: SUBJECT: AUTHORIZE

More information

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * *

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * * EXTRACT OF MINUTES Meeting of the Town Board of the Town of Woodbury, in the County of Orange, New York June 16, 2016 * * * A regular meeting of the Town Board of the Town of Woodbury, in the County of

More information

ARTICLE 8. SECTION 1. Section of the General Laws in Chapter entitled "Size,

ARTICLE 8. SECTION 1. Section of the General Laws in Chapter entitled Size, ======= art.00/ ======= ARTICLE 0 0 0 SECTION. Section -- of the General Laws in Chapter - entitled "Size, Weight, and Load Limits" is hereby amended to read as follows: --. Power to permit excess size

More information

Revocable Annual Valet Parking Permit Application

Revocable Annual Valet Parking Permit Application TOWN OF PALM BEACH Palm Beach Police Department Revocable Annual Valet Parking Permit Application Town Ordinance 15-02, Chapter 118 Articles V - Valet Parking Regulations, Sections: 145 through 160. For

More information

(No ) (Approved March 13, 2015) AN ACT

(No ) (Approved March 13, 2015) AN ACT (S. B. 1301) (Conference) (No. 29-2015) (Approved March 13, 2015) AN ACT To amend subsections (a), (b), (e), and (h) of Section 12A of Act No. 74 of June 23, 1965, as amended; amend subsections (a), (c),

More information

PUBLIC WORKS DEPARTMENT

PUBLIC WORKS DEPARTMENT LOCAL LAW NO. 2 OF THE YEAR 1974 A Local Law Establishing and Providing for a Department of Public Works of the Town of Kirkwood Adopted December 6, 1974 Be it enacted by the Town Board of the Town of

More information

EXTENDED VACATION OCCUPANCY AGREEMENT (For Recreational Vehicle Space)

EXTENDED VACATION OCCUPANCY AGREEMENT (For Recreational Vehicle Space) EXTENDED VACATION OCCUPANCY AGREEMENT (For Recreational Vehicle Space) Occupancy Agreement made this day of, 20, between ( Company ) and the member or members signing below (collectively, Members ). The

More information

CITY OF ALAMEDA ORDINANCE NO. New Series

CITY OF ALAMEDA ORDINANCE NO. New Series CITY OF ALAMEDA ORDINANCE NO. New Series CALLING A SPECIAL ELECTION AND ORDERING THE SUBMISSION OF A PROPOSITION INCURRING BONDED DEBT FOR THE PURPOSE OF FINANCING CLEAN WATER, STREET INFRASTRUCTURE AND

More information

Chapter 132 STREETS AND SIDEWALKS. ARTICLE I Street Openings and Excavations

Chapter 132 STREETS AND SIDEWALKS. ARTICLE I Street Openings and Excavations Chapter 132 STREETS AND SIDEWALKS ARTICLE I Street Openings and Excavations 132-1. Definitions. 132-2. Permits required. 132-3. Permits not transferable. 132-4. Application for permit; fee. 132-5. Conditions

More information

FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP

FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP COMMISSIONERS Act of Oct. 24, 2012, P.L. 1478, No. 188 Cl.

More information

MONTHLY BOARD MEETING & PUBLIC HEARING, TOWN OF WOODHULL September 12, 2012

MONTHLY BOARD MEETING & PUBLIC HEARING, TOWN OF WOODHULL September 12, 2012 & PUBLIC HEARING, TOWN OF WOODHULL September 12, 2012 The regular monthly meeting of the Town Board of the Town of Woodhull, County of Steuben and State of New York held at the Town Hall, 1585 Academy

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS ORGANIZATION MEETING JANUARY 3, 2017

ALLEGANY COUNTY BOARD OF LEGISLATORS ORGANIZATION MEETING JANUARY 3, 2017 ALLEGANY COUNTY BOARD OF LEGISLATORS ORGANIZATION MEETING JANUARY 3, 2017 CALL TO ORDER: The organization meeting of the Board of Legislators was called to order at 2:00 p.m. by Clerk of the Board Brenda

More information

AGREEMENT BETWEEN THE TOWNS OF FREETOWN AND LAKEVILLE, MASSACHUSETTS WITH RESPECT TO THE FORMATION OF A PK-12 REGIONAL SCHOOL DISTRICT

AGREEMENT BETWEEN THE TOWNS OF FREETOWN AND LAKEVILLE, MASSACHUSETTS WITH RESPECT TO THE FORMATION OF A PK-12 REGIONAL SCHOOL DISTRICT AGREEMENT BETWEEN THE TOWNS OF FREETOWN AND LAKEVILLE, MASSACHUSETTS WITH RESPECT TO THE FORMATION OF A PK-12 REGIONAL SCHOOL DISTRICT This Agreement is entered into pursuant to Chapter 71 of the General

More information

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: 518-587-1939 FAX: 518-587-2837 Susan Baldwin, Town Clerk sbaldwin@townofwilton.com Public Hearing: Local Law #3 of 2014 Veterans Disability Income

More information

CATTARAUGUS COUNTY John R. Searles, County Administrator

CATTARAUGUS COUNTY John R. Searles, County Administrator CATTARAUGUS COUNTY John R. Searles, County Administrator 303 Court Street Little Valley, New York 14755 Phone: (716) 938-2577 Fax (716) 938-2760 The Legislature of Cattaraugus County will meet in adjourned

More information

VILLAGE OF PORT DICKINSON Special Meeting Agenda April 28, :00pm at Port Dickinson Village Hall

VILLAGE OF PORT DICKINSON Special Meeting Agenda April 28, :00pm at Port Dickinson Village Hall VILLAGE OF PORT DICKINSON Special Meeting Agenda April 28, 2015 5:00pm at Port Dickinson Village Hall 1. Road Use Agreement 2. Driveway Width 3. Consideration of Establishing a Line Item in future Annual

More information

Bowen Island Municipality. Snug Cove Sewer Regulation Bylaw No. 46, 2002

Bowen Island Municipality. Snug Cove Sewer Regulation Bylaw No. 46, 2002 Bowen Island Municipality Snug Cove Sewer Regulation Bylaw No. 46, 2002 CONSOLIDATED FOR CONVENIENCE JULY 2005 Amendment Bylaw Date of Adoption Bylaw No. 106, 2004 November 8, 2004 The amendment bylaws

More information

County of Schenectady NEW YORK

County of Schenectady NEW YORK 7/7/20177/7/2017111 ANTHONY JASENSKI CHAIR OF THE LEGISLATURE GEOFFREY T. HALL CLERK OF THE LEGISLATURE County of Schenectady NEW YORK SCHENECTADY COUNTY LEGISLATURE County Office Building 620 State Street

More information

2018 STREET REPAIR PROGRAM PRELIMINARY ESTIMATE OF PROBABLE COSTS CITY OF FAIRVIEW PARK, OHIO 2/12/2018

2018 STREET REPAIR PROGRAM PRELIMINARY ESTIMATE OF PROBABLE COSTS CITY OF FAIRVIEW PARK, OHIO 2/12/2018 STREET Story Road and West 220th Street (Lorain to North Corporation Line) West 210th Street (Lorain Road to Mastick Road) West 220th Street (Lorain Road to Mastick Road) 2018 STREET REPAIR PROGRAM PRELIMINARY

More information

ARCHULETA COUNTY ORDINANCE ORDINANCE OF THE BOARD OF COUNTY COMISSIONERS OF THE COUNTY OF ARCHULETA, STATE OF COLORADO

ARCHULETA COUNTY ORDINANCE ORDINANCE OF THE BOARD OF COUNTY COMISSIONERS OF THE COUNTY OF ARCHULETA, STATE OF COLORADO ARCHULETA COUNTY ORDINANCE 19-2018 ORDINANCE OF THE BOARD OF COUNTY COMISSIONERS OF THE COUNTY OF ARCHULETA, STATE OF COLORADO AN ORDINANCE ESTABLISHING OFF-HIGHWAY VEHICLE ROUTES, AND REGULATING THE OPERATION

More information

ORDINANCE NO. N.C. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF VALLEJO CONCERNING THE MAINTENANCE SIDEWALKS

ORDINANCE NO. N.C. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF VALLEJO CONCERNING THE MAINTENANCE SIDEWALKS ORDINANCE NO. N.C. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF VALLEJO CONCERNING THE MAINTENANCE SIDEWALKS WHEREAS, the Improvement Act of 1911 (California Streets and Highway Code 5610) currently

More information

COMMONWEALTH OF PENNSYLVANIA POSTING AUTHORITY EXCESS MAINTENANCE AGREEMENT

COMMONWEALTH OF PENNSYLVANIA POSTING AUTHORITY EXCESS MAINTENANCE AGREEMENT Agreement Number Executed Date / / This Excess Maintenance Agreement ( Agreement ) is made and entered into, by, and between the and the USER,, FID/SS Number, with offices located at. DEFINITIONS Appurtenance

More information

T/Board Regular Meeting T/Chazy Monday, March 13, 2017

T/Board Regular Meeting T/Chazy Monday, March 13, 2017 DATE: March 13, 2017 WHERE HELD: Chazy Town Hall KIND OF MEETING: Regular Town Board Meeting PRESIDING OFFICER: Supervisor MEMBERS PRESENT MEMBERS Supervisor - Councilor - Councilor - Councilor - Councilor

More information

Act upon building, construction and use applications which are under the jurisdiction of the Code Enforcement Officer.

Act upon building, construction and use applications which are under the jurisdiction of the Code Enforcement Officer. SECTION 2 2.1 Code Enforcement Officer 2.1.1 Unless otherwise provided in this Ordinance, the Code Enforcement Officer (CEO), as duly appointed by the City Manager and confirmed by the Gardiner City Council,

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS ORGANIZATION MEETING JANUARY 4, 2016

ALLEGANY COUNTY BOARD OF LEGISLATORS ORGANIZATION MEETING JANUARY 4, 2016 ALLEGANY COUNTY BOARD OF LEGISLATORS ORGANIZATION MEETING JANUARY 4, 2016 CALL TO ORDER: The organization meeting of the Board of Legislators was called to order at 2:03 p.m. by Clerk of the Board Brenda

More information

The Board of Commissioners met this date with all members present.

The Board of Commissioners met this date with all members present. Vol ume 75- -Page 229 The Board of Commissioners met this date with all members present. Mr. Maple moved the minutes of the meeting held December 20, 2018, be approved as read. Mr. Gentile seconded. Roll

More information

Resolution calling special election on the question of levying a voter approved physical plant and equipment property tax

Resolution calling special election on the question of levying a voter approved physical plant and equipment property tax A G E N D A I T E M S Resolution calling special election on the question of levying a voter approved physical plant and equipment property tax This Agenda Item must be posted pursuant to Iowa Code Chapter

More information

MINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, JUNE 11, :00 PM TOWN HALL

MINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, JUNE 11, :00 PM TOWN HALL PRESENT WERE: Supervisor Hare Councilman Koebelin Councilman O Dell Councilman Hitchcock Councilman Allen Hwy Superintendent Moshier Attorney W. Tuttle Comptroller C. Hemphill Town Clerk M. Peck ALSO PRESENT:

More information

Procedures for Development of State Aid Construction Projects for Cities

Procedures for Development of State Aid Construction Projects for Cities Procedures for Development of State Aid Construction Projects for Cities S TAT E A I D CITY STR EET P R O G R A M July 2016 Table of Contents THE STATE AID STREET PROGRAM.... 2 THE STATE AID STREET COMMITTEE....

More information

SUPERINTENDENT S CONTRACT

SUPERINTENDENT S CONTRACT SUPERINTENDENT S CONTRACT This superintendent s contract (the Contract ) is made and entered into as of the 1st day of July, 2014, by and between INDEPENDENT SCHOOL DISTRICT NO. 3 OF TULSA COUNTY, OKLAHOMA,

More information

West Virginia Manufactured Housing Construction Safety Standards Act. Chapter 21, Article 9 Code of West Virginia and Legislative Rule

West Virginia Manufactured Housing Construction Safety Standards Act. Chapter 21, Article 9 Code of West Virginia and Legislative Rule West Virginia Manufactured Housing Construction Safety Standards Act Chapter 21, Article 9 Code of West Virginia and Legislative Rule CHAPTER 21. LABOR. ARTICLE 9. MANUFACTURED HOUSING CONSTRUCTION AND

More information

CITY OF NORTH LAS VEGAS 2250 Las Vegas Boulevard North, Suite 200, North Las Vegas, Nevada (702) Fax(702) TDD(800)

CITY OF NORTH LAS VEGAS 2250 Las Vegas Boulevard North, Suite 200, North Las Vegas, Nevada (702) Fax(702) TDD(800) CITY OF NORTH LAS VEGAS 2250 Las Vegas Boulevard North, Suite 200, North Las Vegas, Nevada 89030 (702)633-1200 Fax(702)649-4696 TDD(800)326-6868 SUBDIVISION OFF-SITE IMPROVEMENTS AGREEMENT EXHIBIT "A"

More information

CHAPTER House Bill No. 763

CHAPTER House Bill No. 763 CHAPTER 2001-297 House Bill No. 763 An act relating to Monroe County; amending chapter 69-1191, Laws of Florida, as amended; revising provisions relating to the Utility Board of the City of Key West; authorizing

More information

TOWN 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, :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 information

1 HB By Representative Johnson (R) 4 RFD: Public Safety and Homeland Security. 5 First Read: 09-APR-15. Page 0

1 HB By Representative Johnson (R) 4 RFD: Public Safety and Homeland Security. 5 First Read: 09-APR-15. Page 0 1 HB458 2 165874-2 3 By Representative Johnson (R) 4 RFD: Public Safety and Homeland Security 5 First Read: 09-APR-15 Page 0 1 165874-2:n:04/09/2015:JET/agb LRS2015-956R1 2 3 4 5 6 7 8 SYNOPSIS: Under

More information

Montgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes

Montgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes Montgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes MEMBERS PRESENT: John McGlone, Chairman Matthew Beck, Vice-Chair Carol Shineman, Secretary Robert Harris, Treasurer

More information

AGENDA ALBANY COUNTY LEGISLATURE

AGENDA ALBANY COUNTY LEGISLATURE SHAWN M. MORSE CHAIRMAN ALBANY COUNTY LEGISLATURE HAROLD L. JOYCE OFFICE BUILDING 112 STATE STREET, ROOM 710 ALBANY, NEW YORK 12207 (518) 447-7168 - FAX (518) 447-5695 WWW.ALBANYCOUNTY.COM PAUL T. DEVANE

More information

The Corporation of the Municipality of West Grey By-law Number

The Corporation of the Municipality of West Grey By-law Number The Corporation of the Municipality of West Grey By-law Number 29-2016 Being a By-law under the Building Code Act Respecting Construction, Demolition and Change of Use Permits and Inspections, and Establishing

More information

201 S. Anaheim Blvd. Page No Anaheim, CA RULE NO. 15 MAIN EXTENSIONS AND ENLARGEMENTS

201 S. Anaheim Blvd. Page No Anaheim, CA RULE NO. 15 MAIN EXTENSIONS AND ENLARGEMENTS 201 S. Anaheim Blvd. Page No. 3.15.1 A. DISTRIBUTION SYSTEM The cost of all Main Extensions and Main Enlargements shall be paid for by the owner or developer of the properties served by these mains in

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2016-09 BOND ORDINANCE OF THE BOROUGH OF ISLAND HEIGHTS, IN THE COUNTY OF OCEAN, NEW JERSEY, PROVIDING FOR VARIOUS WATER AND SEWER IMPROVEMENTS IN AND FOR THE BOROUGH OF ISLAND HEIGHTS AND

More information

Page 1 of 5 Redwood City, California, Zoning >> Article 15 - CG (GENERAL COMMERCIAL) DISTRICT >> ARTICLE 15 - CG (GENERAL COMMERCIAL) DISTRICT Sections: 15.1 - Purpose. 15.2 - Permitted Uses. 15.3 - Accessory

More information

ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES

ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES SECTION 1101. ENFORCEMENT. A. Zoning Officer. The provisions of this Ordinance shall be administered and enforced by the Zoning Officer of the Township

More information

CHAPTER House Bill No. 7025

CHAPTER House Bill No. 7025 CHAPTER 2018-111 House Bill No. 7025 An act relating to the Florida Statutes; repealing ss. 39.0011, 161.143(5)(e), 193.1552, 216.292(8), 218.417, 218.418, 218.421, 218.422, 259.105(3)(m), 272.136(7),

More information

WAYS & MEANS COMMITTEE January 11, 2016 NOT APPROVED

WAYS & MEANS COMMITTEE January 11, 2016 NOT APPROVED WAYS & MEANS COMMITTEE January 11, 2016 NOT APPROVED Committee Members Present: C. Jessup, D. Fanton, P. Curran, K. Graves, D. Healy, K. LaForge, T. O Grady, D. Root, C. Crandall (Absent: D. Pullen) Others

More information

Reference: Article XII, Section 9. Ballot Title: Public Education Capital Outlay Bonds. Ballot Summary:

Reference: Article XII, Section 9. Ballot Title: Public Education Capital Outlay Bonds. Ballot Summary: Reference: Article XII, Section 9 Ballot Title: Public Education Capital Outlay Bonds Ballot Summary: Proposing an amendment to the State Constitution to provide for the levy on gross receipts pursuant

More information

Driveway Crossings Bylaw No. 3748, 1992

Driveway Crossings Bylaw No. 3748, 1992 District of West Vancouver Driveway Crossings Bylaw No. 3748, 1992 Effective Date June 3, 1992 Consolidated for Convenience Only This is a consolidation of the bylaws below. The amendment bylaws have been

More information

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag. MINUTES OF THE REGULAR MEETING AND WORKSHOP OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, FEBRUARY 11, 2019 AT 7:00 PM PRESENT: SUPERVISOR

More information

STATE OF KANSAS SENATE CHAMBER. I move to amend SB 104, as amended by Senate Committee, on page 1, in line 8, before "Section"

STATE OF KANSAS SENATE CHAMBER. I move to amend SB 104, as amended by Senate Committee, on page 1, in line 8, before Section fa_2019_sb104_s_1652 STATE OF KANSAS SENATE CHAMBER MADAM PRESIDENT: I move to amend SB 104, as amended by Senate Committee, on page 1, in line 8, before "Section" by inserting "New"; in line 11, before

More information

Statutory Installment Bond Resolution

Statutory Installment Bond Resolution Statutory Installment Bond Resolution OF THE TOWN OF HANCOCK AUTHORIZING ISSUANCE OF STATUTORY INSTALLMENT BOND OF THE TOWN OF HANCOCK, DELAWARE COUNTY, NEW YORK IN THE AMOUNT OF ONE HUNDRED EIGHTY-FIVE

More information

NC General Statutes - Chapter 20 Article 16 1

NC General Statutes - Chapter 20 Article 16 1 Article 16. Professional Housemoving. 20-356. Definitions. As used in this Article, the following terms mean: (1) Department. The Department of Transportation. (2) House. A dwelling, building, or other

More information

TECHNOLOGY COMMITTEE. January 30, 2002

TECHNOLOGY COMMITTEE. January 30, 2002 NOT APPROVED Committee Members Present TECHNOLOGY COMMITTEE January 30, 2002 RECEIVED ALLEGANY COUNTY BOARD OF LEGISLATORS C. Crandall, E. Burdick, J. Palmer, R. Sobeck, E. Sherman Others Present D. Button,

More information

ROAD USE AGREEMENT. WHEREAS, Operator intends to engage in Natural Gas Activities at various locations in the Municipality; and

ROAD USE AGREEMENT. WHEREAS, Operator intends to engage in Natural Gas Activities at various locations in the Municipality; and ROAD USE AGREEMENT This ROAD USE AGREEMENT ( Agreement ) is entered into this day of, 2011 by and between, a municipal corporation in the State of New York having a mailing address of ( Municipality )

More information

Province of Alberta RAILWAY (ALBERTA) ACT RAILWAY REGULATION. Alberta Regulation 177/2002

Province of Alberta RAILWAY (ALBERTA) ACT RAILWAY REGULATION. Alberta Regulation 177/2002 Province of Alberta RAILWAY (ALBERTA) ACT RAILWAY REGULATION Alberta Regulation 177/2002 With amendments up to and including Alberta Regulation 132/2017 Office Consolidation Published by Alberta Queen

More information

TOWN OF POMPEY BOARD MINUTES

TOWN OF POMPEY BOARD MINUTES TOWN OF POMPEY BOARD MINUTES The Town of Pompey Town Board held their monthly meeting on July 6, 2016. In attendance: Supervisor Carole Marsh; Councilors Carl Dennis, Greg Herlihy and Victor Lafrenz; Attorney

More information

WHEREAS, Hal Kreter retired as the Director of Veterans Services Agency on August 30, 2012, and

WHEREAS, Hal Kreter retired as the Director of Veterans Services Agency on August 30, 2012, and RESOLUTION NO: APPOINTMENT/SALARY SCHEDULE AMENDMENT DSS/ DIRECTOR OF VETERANS SERVICES AGENCY- APPROVAL OF Legislator Lawrence offered the following resolution: WHEREAS, Hal Kreter retired as the Director

More information

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 2, 2018

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 2, 2018 BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 2, 2018 The Harrison Township Trustees met in regular session on January 2, 2018 at the Township

More information

PORTLAND PUBLIC SCHOOLS 1100 Ionia Road Portland, MI 48875

PORTLAND PUBLIC SCHOOLS 1100 Ionia Road Portland, MI 48875 PORTLAND PUBLIC SCHOOLS 1100 Ionia Road Portland, MI 48875 THIS AGREEMENT, entered into this 10 1 h day of February 2016, between the Board of Education, Portland Public Schools, "Board" herein, and William

More information

CHANGES TO LOCAL PUBLIC CONTRACTS LAW AND REGULATION REFERENCE MANUAL

CHANGES TO LOCAL PUBLIC CONTRACTS LAW AND REGULATION REFERENCE MANUAL (Changes Identified by Chapter Section and Underlined) C.40A:11-4.1: Purposes for which competitive contracting may be used by local units Notwithstanding the provisions of any law, rule or regulation

More information

CORPORATION OF THE TOWNSHIP OF ESQUIMALT PARKING BYLAW 1992 BYLAW NO. 2011

CORPORATION OF THE TOWNSHIP OF ESQUIMALT PARKING BYLAW 1992 BYLAW NO. 2011 CORPORATION OF THE TOWNSHIP OF ESQUIMALT PARKING BYLAW 1992 BYLAW NO. 2011 MAY, 2003 Consolidated for convenience. In case of discrepancy the original Bylaw or Amending Bylaws must be consulted. PARKING

More information

ORDINANCE NO. BE IT ORDAINED by the Council of the City of Waukee:

ORDINANCE NO. BE IT ORDAINED by the Council of the City of Waukee: ORDINANCE NO. AN ORDINANCE TO AMEND CHAPTER 301, ZONING ORDINANCE, CITY OF WAUKEE, IOWA, BY CHANGING CERTAIN PROPERTY THEREIN FROM C- 4/PD-1 [OFFICE PARK COMMERCIAL DISTRICT/PLANNED DEVELOPMENT OVERLAY

More information

REGULAR MEETING AUGUST 21, :00 P.M.

REGULAR MEETING AUGUST 21, :00 P.M. REGULAR MEETING AUGUST 21, 2018 7:00 P.M. SUBJECT TO CHANGE ORDINANCES - SECOND READING: A. AN ORDINANCE ADOPTING THE OAK TREE ROAD REHABILITATION PLAN. B. SFY 2019 ORDINANCE TO EXCEED THE MUNICIPAL BUDGET

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS ORGANIZATION MEETING JANUARY 2, 2018

ALLEGANY COUNTY BOARD OF LEGISLATORS ORGANIZATION MEETING JANUARY 2, 2018 ALLEGANY COUNTY BOARD OF LEGISLATORS ORGANIZATION MEETING JANUARY 2, 2018 CALL TO ORDER: The organization meeting of the Board of Legislators was called to order at 2:03 p.m. by Clerk of the Board Brenda

More information

CITY OF YORKTON BYLAW NO. 9/1997

CITY OF YORKTON BYLAW NO. 9/1997 CITY OF YORKTON BYLAW NO. 9/1997 Disclaimer: This information has been provided solely for research convenience. Official bylaws are available from the Office of the City Clerk and must be consulted for

More information

SAN RAFAEL CITY COUNCIL AGENDA REPORT

SAN RAFAEL CITY COUNCIL AGENDA REPORT Agenda Item No: 5.d Meeting Date: March 6, 2017 Department: CITY ATTORNEY SAN RAFAEL CITY COUNCIL AGENDA REPORT Prepared by: Robert Epstein, City Attorney Lisa Goldfien, Asst. City Attorney City Manager

More information

LOCAL LAWS AS FILED WITH THE SECRETARY OF STATE 1951 TO PRESENT

LOCAL LAWS AS FILED WITH THE SECRETARY OF STATE 1951 TO PRESENT LOCAL LAWS AS FILED WITH THE SECRETARY OF STATE 1951 TO PRESENT 1951 One Organization Meeting Setting Date Reso 80 12/12/51 Two Fixing Term of Chairman Reso 81 12/12/51 1952 One Limiting Term of Chairman

More information

Organizational Meeting of the Town Board January 3, 2017

Organizational Meeting of the Town Board January 3, 2017 Organizational Meeting of the Town Board January 3, 2017 Supervisor Snow called the meeting to order with the pledge to the flag at 7:09 P.M. Present were Councilwoman Kathleen Stanton, Councilman Stevan

More information

Appendix A: Draft Billboard Ordinance

Appendix A: Draft Billboard Ordinance Appendix A: Draft Billboard Ordinance THIS PAGE INTENTIONALLY LEFT BLANK DRAFT ORDINANCE NO. 11-18 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ORANGE ADOPTING MITIGATED NEGATIVE DECLARATION NO. 1860-18,

More information

WHEREAS, after proper notice and public hearing, the Planning Commission recommended City Council approval of Conditional Use Permit 10-04; and

WHEREAS, after proper notice and public hearing, the Planning Commission recommended City Council approval of Conditional Use Permit 10-04; and RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, APPROVING CONDITIONAL USE PERMIT 10-04, A REQUEST TO CONSTRUCT AND OPERATE A ROOFTOP WIRELESS TELECOMMUNICATION FACILITY

More information

The Supervisor called the meeting to order and immediately led in the Pledge Allegiance to Flag.

The Supervisor called the meeting to order and immediately led in the Pledge Allegiance to Flag. The regular meeting of the Town of Cambridge duly called and held the 14 th day of May at the Town Hall, the following were present: Supervisor Catherine Fedler Councilman Brian Harrington Councilman Douglas

More information

ORDINANCE NO. 193 AN ORDINANCE RELATIVE TO THE ADMINISTRATION AND CONDUCT OF THE WATER DEPARTMENT OF THE VILLAGE OF DECATUR.

ORDINANCE NO. 193 AN ORDINANCE RELATIVE TO THE ADMINISTRATION AND CONDUCT OF THE WATER DEPARTMENT OF THE VILLAGE OF DECATUR. ORDINANCE NO. 193 AN ORDINANCE RELATIVE TO THE ADMINISTRATION AND CONDUCT OF THE WATER DEPARTMENT OF THE VILLAGE OF DECATUR. THE VILLAGE OF DECATUR ORDAINS: Section 1. Administration. (a) The Water Superintendent,

More information

TABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4

TABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4 1 TABLE OF CONTENTS PREAMBLE ARTICLE I Name; Boundaries; Form of Government Section Page 1.01 Name and Boundary 4 1.02 Form of Government 4 ARTICLE II Corporate Powers 2.01 Powers Granted 4 2.02 Exercise

More information

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman December 26, 2018 Annual Meeting Minutes of the Annual Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on December 26, 2018. Members Present:

More information

SAN FRANCISCO UNIFIED SCHOOL DISTRICT San Francisco, California. Regular Board Meeting of March 9, 2010

SAN FRANCISCO UNIFIED SCHOOL DISTRICT San Francisco, California. Regular Board Meeting of March 9, 2010 SAN FRANCISCO UNIFIED SCHOOL DISTRICT San Francisco, California Regular Board Meeting of March 9, 2010 SUBJECT: PROTEST HEARING AND RESOLUTION OF THE BOARD OF EDUCATION OF THE SAN FRANCISCO UNIFIED SCHOOL

More information

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M.

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M. AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M. CALL TO ORDER PLEDGE OF ALLEGIANCE ACCEPT MINUTES OF OCTOBER 15 TH & 22 ND OF 2018 PUBLIC COMMENT

More information

ROAD PRESERVATION LOCAL LAW* Law Form. Sample LOCAL LAW NO. - This local law may be cited as the of Road Preservation Law.

ROAD PRESERVATION LOCAL LAW* Law Form. Sample LOCAL LAW NO. - This local law may be cited as the of Road Preservation Law. ROAD PRESERVATION LOCAL LAW* *Prepared by Coughlin & Gerhart, LLP, Binghamton, NY as a short version of Road Preservation Local Law Form Section 1. Title LOCAL LAW NO. - This local law may be cited as

More information