REGULAR MEETING OF THE PUTNAM COUNTY LEGISLATURE HELD IN THE HISTORIC COURTHOUSE CARMEL, NEW YORK Tuesday June 5, :00 P.M.

Size: px
Start display at page:

Download "REGULAR MEETING OF THE PUTNAM COUNTY LEGISLATURE HELD IN THE HISTORIC COURTHOUSE CARMEL, NEW YORK Tuesday June 5, :00 P.M."

Transcription

1 REGULAR MEETING OF THE PUTNAM COUNTY LEGISLATURE HELD IN THE HISTORIC COURTHOUSE CARMEL, NEW YORK Tuesday June 5, :00 P.M. The meeting was called to order at 7:00 P.M. by Chairwoman Conklin who led in the Pledge of Allegiance. Upon roll call, Legislators Tamagna, Oliverio, Othmer, Albano, Gross, Birmingham, LoBue and Chairwoman Conklin were present. Legislator DiCarlo was absent. Also present was Legislative Counsel Van Ross. Chairwoman Conklin introduced Reverend Maxwell who wore an authentic uniform from the war of 1812 which he handmade for this event. Reverend Maxwell presented some information regarding the war of 1812 and then asked the Legislature to join him in the patriotic song The Defense of Fort McHenry. He explained that in 1931 this song was renamed The National Anthem or The Star Spangled Banner. Chairwoman Conklin stated that the Legislature wanted to thank and recognize Mr. Robert Bennett for his service as Longest Tenure as Commissioner of Board of Elections in the State of New York. She stated that there were other proclamations and congratulatory letters from; Senator Kirsten Gillibrand, Senator Ball, Assemblywoman Galef, Assemblyman Katz, Victor Grossman and the State Board of Elections which were read and presented to Commissioner Bennett. Commissioner Bennett was deeply moved and thanked the many people who he stated have played a large part in his life and career as Commissioner of Board of Elections. He stated that his success was not achieved by him alone, but with the help of the many people that have touched his life throughout his career with the County. He also thanked his wife for her patience and tolerance during the many hours spent alone while he was working with the government that he loved so dearly. Commissioner of Board of Elections, Anthony Scannapieco thanked the Board of Election Staff for their support. Certificate RECOGNITION OF LONGEST TENURE AS COMMISSIONER OF BOARD OF ELECTIONS ROBERT BENNETT ROBERT J. BENNETT

2 PUTNAM COUNTY BOARD OF ELECTIONS DEMOCRAT ELECTION COMMISSIONER Respectfully as we, the Putnam County Legislature, recognize your starting employment date of June 1, 1976, you have set the bar as the longest continuous serving Election Commissioner in New York State. On behalf of the Putnam County Legislature, I congratulate and sincerely thank you for your thirty-six years (36) of loyal dedicated service to Putnam County and our Board of Elections as Democrat Election Commissioner. We look forward to working with you and wish you continued success! Legislator Birmingham made a motion to include the proclamations in the minutes; seconded by Legislators Oliverio and Tamagna. All in favor. Item #3 Approval of Minutes Regular Meeting May 1, 2012 The minutes were approved as submitted. Item #4 Correspondence a) County Auditor was duly noted. At 7:35 P.M., Chairwoman Conklin made a motion to go into executive session to confer with the County Attorney; seconded by Legislator Birmingham. All in favor. At 7:48 P.M., Chairwoman Conklin made a motion to come out of executive session; seconded by Legislator Oliverio. All in favor. No action was taken. Item #5 Pre-filed Resolutions: BUDGET & FINANCE COMMITTEE (All Members of the Legislature) Item #5a Approval/2013 Decentralized Budget Review Process for Preparation and Adoption of the 2013 County Budget was called first. Chairwoman Conklin moved the following: RESOLUTION #123

3 APPROVAL/DECENTRALIZED BUDGET REVIEW PROCESS FOR THE PREPARATION AND ADOPTION OF THE 2013 COUNTY BUDGET WHEREAS, since the adoption of the County Charter form of government there have been no change to the process and time sequence contained in Article 7 of the Putnam County Charter, and WHEREAS, there is presently pending a revised budget preparation and adoption schedule that is under consideration by the County, and WHEREAS, it is necessary for County Budget adoption procedure to accommodate whichever schedule is chosen by the County for this process, now therefore be it RESOLVED, that the Putnam County Legislature hereby adopts the review process contained in the attached Attachment A to commence the review process and adopts the adjustments necessary contained in Attachment B in the event the County changes the budget preparation schedule currently under consideration by the County. BY POLL VOTE: ALL AYES. LEGISLATOR DICARLO WAS ABSENT. MOTION CARRIES. HEALTH, SOCIAL, EDUCATIONAL & ENVIRONMENTAL COMMITTEE (Chairman Oliverio, Legislators Othmer & Tamagna) Item #5b Approval/Confirmation of Appointment/Commissioner of Health was next. Chairwoman Conklin recognized Legislator Oliverio, Chairman of the Health, Social, Educational & Environmental Committee. Legislator Oliverio requested that Chairwoman Conklin ask another member of the Committee to move this item. On behalf of the members of the Committee, Legislators Oliverio and Othmer, Legislator Tamagna moved the following: Legislator Tamagna stated that he is proud to know Dr. Beals. He is proficient and will be an asset to the Health Department and the health and environmental issues for the people of Putnam County. Legislator Birmingham stated that statutorily we are not required to have a Commissioner of Health with a population under 200,000 in Putnam County. However, we live in the New York City Metropolitan area and are surrounded by counties well over a population of 200,000. He has always been an advocate of staffing this position. He stated that he has reviewed Dr. Beals resume and has gotten to know him over the last few years. He stated that this candidate has been vetted by the NYS Department of Health and has been deemed to qualify for this position. He stated that he would support this confirmation and urged his colleagues to do the same.

4 Chairwoman Conklin stated that she would be a no vote and hoped that Dr. Beals would prove her wrong. She stated that she had a few reservations. One, that he has not practiced medicine for over ten years and two, that there were educational classes which he would be required to attend. She also believed that a person who had to oversee a staff of approximately 70 people needed to have a background in customer service. She was concerned that he may not have ever had to deal with this type of setting. Legislator Othmer stated that he had the privilege of working with Dr. Beals over the last 3½ years with the Soil & Water Committee. He believed he was a fine gentleman and had no problem with his creditability. RESOLUTION #124 APPROVAL/CONFIRMATION OF APPOINTMENT/COMMISSIONER OF HEALTH WHEREAS, pursuant to Charter Section the County Executive has appointed Dr. Allen Beals to be the Commissioner of Health for Putnam County; and WHEREAS, this appointment has been approved by the New York State Commissioner of Health for a period of two years; and WHEREAS, according to the New York State Commissioner of Health, renewal will be contingent upon satisfactory completion of certain graduate level courses from an accredited university; and WHEREAS, this appointment has been considered and approved by the Health Committee and the Personnel Committee of the Putnam County Legislature; now therefore be it RESOLVED, that the Putnam County Legislature hereby confirms the appointment of Dr. Allen Beals as Putnam County Commissioner of Health for a two year term as approved by the New York State Department of Health. BY ROLL CALL VOTE: SIX AYES. TWO NAYS, LEGISLATORS OLIVERIO & CONKLIN. LEGISLATOR DICARLO WAS ABSENT. MOTION CARRIES. Item #5c Approval/Memorialization/Support State Legislation/Banning the Sale and Distribution of Synthetic Cannabinoids/Substituted Cathinones as Controlled Substances was next. Chairwoman Conklin recognized Legislator Oliverio, Chairman of the Health, Social, Educational & Environmental Committee. On behalf of the members of the Committee, Legislators Othmer & Tamagna, Legislator Oliverio moved the following: RESOLUTION #125 APPROVAL/MEMORIALIZATION/SUPPORT STATE LEGISLATION/BANNING THE SALE AND DISTRIBUTION OF SYNTHETIC CANNABINOIDS/SUBSTITUTED CATHINONES AS CONTROLLED SUBSTANCES

5 WHEREAS, the County of Putnam recognizes the dangers and threats posed to the public health by human consumption of synthetic cannabinoids (herb-like products that encompass chemicals synthesized to mimic THC, a primary psychoactive constituent of marijuana) and substituted cathinones (often referred to as bath salts ), which are produced, distributed, marketed and sold in New York State; and WHEREAS, the New York State Commissioner of Health has declared that synthetic cannabinoids have become prevalent drugs of abuse amoung teenagers and young adults; and WHEREAS, the New York State Commissioner of Health issued and Order banning the sale and distribution of products containing synthetic cannabinoids, the human consumption of which has been linked to causing severe adverse reactions, including death and acute renal failure; and WHEREAS, despite the known harms to individuals who consume synthetic cannabinoids and substituted cathinones, these products are not prohibited or regulated by current New York statutory mandate; and WHEREAS, legislation introduced in the New York State Asssembly under Bill Number A proposes to amend New York General Business Law in relation to prohibiting the sale and distribution of synthetic cannabinoids; and WHEREAS, legislation introduced in the New York State Senate under Bill Number S proposes to amend New York Public Health Law and New York Penal law in relation to classification of synthetic cannabinoids and substituted cathinones as controlled substances and the establishment of a statewide amnesty and surrender program to allow for the surrender of such substances to the appropriate authorities; and WHEREAS, the County Executive has indicated her commitment to and support of the foregoing Bills before the Assembly and Senate; and WHEREAS, effectuating the foregoing amendments to established New York law will assist in realizing the County s goal to insure the health, safety and welfare of the people of Putnam County; now therefore be it RESOLVED, that the Putnam County Legislature commends the County Executive s efforts and support of the foregoing Bills in furtherance of the County s commitment to the public health, safety and welfare of the people of the County of Putnam; and be it further RESOLVED, that the Putnam County Legislature supports Assembly Bill Number A to amend New York General Business Law in relation to prohibiting the sale and distribution of synthetic cannabinoids; and be it further RESOLVED, that the Putnam County Legislature supports Senate Bill Number S to amend New York Public Health Law and New York Penal Law in relation to classification of synthetic cannabinoids and substituted cathinones as controlled substances and the establishment of a statewide amnesty and surrender program to allow for the surrender of such substances to the appropriate authorities. BY POLL VOTE: ALL AYES. LEGISLATOR DICARLO WAS ABSENT. MOTION CARRIES.

6 Item #5d Approval/Bond Resolution/Purchase of an Adult Passenger Para-Bus was next. On behalf of the members of the Health, Social, Educational & Environmental Committee, Legislator Oliverio moved the following: Legislator Gross stated that the Veterans are looking forward to this and it will certainly get a lot of use. We appreciate your support on this important purchase. RESOLUTION #126 PUTNAM COUNTY RESOLUTION EXTRACT OF MINUTES Meeting of the County Legislature of the County of Putnam, New York June 5, 2012 * * * A regular meeting of the County Legislature of the County of Putnam, New York, was held at the Historic County Courthouse, Gleneida Avenue, Carmel, New York, on June 5, 2012, at 7 o clock P.M. (Prevailing Time). The following Legislators were present: Albano, Birmingham, Gross, LoBue, Oliverio, Othmer, Tamagna and Chairwoman Conklin. There were absent: Also present: Legislator DiCarlo Diane Schonfeld, Legislative Clerk Clement Van Ross, Legislative Counsel * * * Legislator Oliverio offered the following resolution and moved its adoption:

7 BOND RESOLUTION OF THE COUNTY OF PUTNAM, NEW YORK, ADOPTED JUNE 5, 2012, AUTHORIZING THE PURCHASE OF AN ADULT PASSENGER PARA-BUS FOR SAID COUNTY AT A MAXIMUM ESTIMATED COST OF $51,000; AND AUTHORIZING THE ISSUANCE OF NOT EXCEEDING $51,000 BONDS OF SAID COUNTY TO PAY THE COST THEREOF. THE COUNTY LEGISLATURE OF THE COUNTY OF PUTNAM, NEW YORK, HEREBY RESOLVES (by the favorable vote of not less than two-thirds of all the members of said Legislature) AS FOLLOWS: Section 1. The County of Putnam, New York (herein called County ), is hereby authorized to pay the cost of the purchase of an adult passenger para-bus, including incidental expenses in connection therewith, for said County. The maximum estimated cost thereof, including costs incidental thereto and the financing thereof, is $51,000 and said amount is hereby appropriated therefor. Section 2. The plan of financing is by the issuance of not exceeding $51,000 bonds of the County to finance said appropriation, and the levy and collection of taxes on all the taxable real property in the County to pay the principal of said bonds and the interest thereon as the same shall become due and payable. Section 3. There are hereby authorized to be issued bonds of the County in the principal amount of $51,000 pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York (herein called the Law ). Section 4. The period of probable usefulness of the specific object or purpose for which said bonds are authorized to be issued, within the limitations of Section a. 29 of the Law, is five (5) years. Section 5. The proceeds of the bonds herein authorized and any bond anticipation notes issued in anticipation of said bonds may be applied to reimburse the County for expenditures made after the effective date of this resolution for the purpose for which said bonds are authorized. The foregoing statement of intent with respect to reimbursement is made in conformity with Treasury Regulation Section of the United States Treasury Department. Section 6. Each of the bonds authorized by this resolution, and any bond anticipation notes issued in anticipation of the sale of said bonds, shall contain the recital of validity as prescribed by Section of the Law and said bonds, and any notes issued in anticipation of said bonds, shall be general obligations of the County, payable as to both principal and interest by general tax upon all the taxable real property within the County without limitation as to rate or amount. The faith and credit of the County are hereby irrevocably pledged to the punctual payment of the principal of and interest on said bonds, and any notes issued in anticipation of the sale of said bonds, and provision shall be made annually in the budget of the County by appropriation for (a) the amortization and redemption of the bonds and any notes in anticipation thereof to mature in such year and (b) the payment of interest to be due and payable in such year. Section 7. Subject to the provisions of this resolution and of the Law and pursuant to the provisions of Section thereof relative to the authorization of the issuance of bonds having substantially level or declining annual debt service, Section thereof relative to the authorization of the issuance of bond anticipation notes or the renewals thereof, and Sections 50.00, to and thereof, the powers and duties of the County Legislature relative to authorizing bond anticipation notes, or the renewals thereof, and relative to providing for substantially level or declining annual debt service, and prescribing the terms, form and contents, and as to the sale and issuance of

8 the bonds herein authorized, and of any bond anticipation notes issued in anticipation of said bonds, and the renewals of said notes, as well as to executing agreements for credit enhancements, are hereby delegated to the Commissioner of Finance, the chief fiscal officer of the County. Section 8. The validity of the bonds authorized by this resolution, and of any notes issued in anticipation of the sale of said bonds, may be contested only if: (a) such obligations are authorized for an object or purpose for which the County is not authorized to expend money, or (b) the provisions of law which should be complied with at the date of the publication of such resolution, or a summary thereof, are not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty days after the date of such publication, or (c) such obligations are authorized in violation of the provisions of the constitution. Section 9. This bond resolution shall take effect upon the approval of the Putnam County Executive, and the Clerk of the County Legislature is hereby authorized and directed to publish the foregoing resolution, in summary, together with a Notice attached in substantially the form prescribed by of the Law in The Putnam County Courier, The Putnam Press, and The Putnam County News & Recorder, three newspapers, each having a general circulation in the County and hereby designated as the official newspapers of the County for such publications. * * * * * The adoption of the foregoing resolution was duly put to a vote on roll call, which resulted as follows: AYES: EIGHT Legislators Albano, Birmingham, Gross, LoBue, Oliverio, Othmer, Tamagna and Chairwoman Conklin. NOES: NONE ABSENT: ONE Legislator DiCarlo The resolution was declared adopted. * * * * *

9 CERTIFICATE I, DIANE SCHONFELD, Clerk to the County Legislature of the County of Putnam, State of New York, HEREBY CERTIFY that the Resolution No contained in the foregoing annexed extract from the minutes of a meeting of the County Legislature of said County of Putnam duly called and held on June 5, 2012, has been compared by me with the original minutes as officially recorded in my office in the Minute Book of said County Legislature and is a true, complete and correct copy thereof and of the whole of said original Resolution, which was duly adopted by the County Legislature of the County of Putnam on June 5, 2012 and approved by the County Executive on, IN WITNESS WHEREOF, I have hereunto set my hand and affixed the corporate seal of said County of Putnam this day of, (SEAL) Diane Schonfeld Clerk to the County Legislature

10 LEGAL NOTICE The resolution, a summary of which is published herewith, has been adopted on the 5 th day of June, 2012, and the validity of the obligations authorized by such resolution may be hereafter contested only if such obligations were authorized for an object or purpose for which the COUNTY OF PUTNAM, New York, is not authorized to expend money or if the provisions of law which should have been complied with as of the date of publication of this Notice were not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty days after the publication of this Notice, or such obligations were authorized in violation of the provisions of the constitution. DIANE SCHONFELD Clerk to the County Legislature BOND RESOLUTION OF THE COUNTY OF PUTNAM, NEW YORK, ADOPTED JUNE 5, 2012, AUTHORIZING THE PURCHASE OF BUSES FOR SAID COUNTY AT A MAXIMUM ESTIMATED COST OF $51,000; AND AUTHORIZING THE ISSUANCE OF NOT EXCEEDING $51,000 BONDS OF SAID COUNTY TO PAY THE COST THEREOF. Specific object or purpose: Period of probable usefulness: Amount of obligations to be issued: Purchase of an adult passenger para-bus Five (5) years $51,000 Bonds A complete copy of the bond resolution summarized above shall be available for public inspection during normal business hours at the office of the Clerk to the Legislature, at the County Office Building, 40 Gleneida Avenue, Carmel, New York. Dated:, 2012 Carmel, New York PERSONNEL COMMITTEE (Chairman DiCarlo, Legislators LoBue & Oliverio)

11 Item #5e Approval/Re-Classification of Risk Manager Position was next. Chairwoman Conklin recognized Legislator LoBue, a member of the Personnel Committee. On behalf of the members of the Committee, Chairman DiCarlo and Legislator Oliverio, Legislator LoBue moved the following: RESOLUTION #127 APPROVAL/RE-CLASSIFICATION OF RISK MANAGER POSITION WHEREAS, the position Risk Manager became vacant due to the retirement of the individual holding that position, and WHEREAS, the County Attorney believes that the work activity of this position should be revised to create better efficiency and protect the County from being noncompliant with respect to applicable laws, regulations, contract requirements, grant agreement requirements and other statutory guidelines throughout our departments, and WHEREAS, the Personnel Committee has reviewed and recommends this change, now therefore be it RESOLVED, that position of Risk Manager is hereby changed to Senior Deputy County Attorney for Risk Compliance, and be it further RESOLVED, that the duties and responsibilities of this position are contained in the job description attached. BY POLL VOTE: ALL AYES. LEGISLATOR DICARLO WAS ABSENT. MOTION CARRIES. RULES, ENACTMENTS & INTERGOVERNMENTAL RELATIONS COMMITTEE (Chairman Othmer, Legislators Albano & Gross) Item #5f Approval/Fund Transfer (12T089)/County Clerk/Records Management/Records Center Video Surveillance System was next. Chairwoman Conklin recognized Legislator Othmer, Chairman of the Rules, Enactments & Intergovernmental Relations Committee. On behalf of the members of the Committee, Legislators Albano & Gross, Legislator Othmer moved the following: RESOLUTION #128 APPROVAL/FUND TRANSFER/COUNTY CLERK/RECORDS MANAGEMENT/RECORDS CENTER VIDEO SURVEILLANCE SYSTEM WHEREAS, the County Clerk has requested a fund transfer (12T089) for the Records Center Video Surveillance System; and WHEREAS, the Rules, Enactment & Intergovernmental Relations Committee and the Audit & Administration Committee have reviewed and approve said fund transfer; now therefore be it

12 RESOLVED, that the following fund transfer be made: Decrease: Contingency 3,400 Increase: Audio/Visual Equipment 3, Fiscal Impact $3, Fiscal Impact 0 BY POLL VOTE: ALL AYES. LEGISLATOR DICARLO WAS ABSENT. MOTION CARRIES. Item #5g Approval/Fund Transfer (12T092)/Board of Elections/Security Personnel At Board of Elections was next. On behalf of the members of the Rules, Enactments & Intergovernmental Relations Committee, Legislator Othmer moved the following: RESOLUTION #129 APPROVAL/FUND TRANSFER (12T092)/BOARD OF ELECTIONS/SECURITY PERSONNEL AT BOARD OF ELECTIONS WHEREAS, the Commissioner of Board of Elections has requested a fund transfer (12T092) to cover the cost of Security Personnel at the Board of Elections; and WHEREAS, the Rules, Enactments & Intergovernmental Relations Committee and the Audit & Administration Committee have reviewed and approve said fund transfer; now therefore be it RESOLVED, that the following fund transfer be made: Decrease: Temporary 20,000 Increase: Chargeback Contracts 20, Fiscal Impact Fiscal Impact 0 BY POLL VOTE: ALL AYES. LEGISLATOR DICARLO WAS ABSENT. MOTION CARRIES. Legislator Othmer requested that Item #5i be addressed before Item #5h. Item #5i Approval/Local Law to Amend Article 12, Title I, Section of the Putnam County Charter Entitled Coroner (Reducing Four Coroners to Two) was next. On

13 behalf of the members of the Rules, Enactments & Intergovernmental Relations Committee, Legislator Othmer moved the following: Legislator Birmingham believed that we would see over the next few years some significant change in the Office of Coroner. The County above us and County below us each have a Medical Examiner which can be quite pricey. Putnam is still a small County and he did not believe we were ready at this point for a Medical Examiner. Having said that, there is a Coroner that is retiring and the County is trying to reduce the number of Coroners to a more manageable amount. He believed four Coroners were too many, but at this point he believed two was not enough. He would rather reduce the number of Coroners to three. This change will necessitate all the Coroners terms. No matter when their term ends traditionally, they will all end December 31, Legislator Oliverio that the reason he would like to vote for reducing the number of Coroners to two is that presently the majority of the work is being performed by one Coroner. If there are three Coroners and we still have this unbalanced amount of responsibility and work being performed, he believed it would be a waste of taxpayer s money. Based on that, he would strongly support having two Coroners. Legislator LoBue stated that she supported having three Coroners. Reducing the number of Coroners from four to two would be irresponsible, expecting them to cover the entire County. She spoke with two of the Coroners and they stated that they were against reducing the number. Many of the Coroners have other full time positions, they are on call 24 hours a day and she believed it was a huge responsibility. She believed that the Coroners should have been invited to the Committee meeting to provide their input when the Legislature discussed these options. Legislator Albano believed that the records for the Coroners should be in a centralized location. He supported reducing the number of Coroners to three in order to get proper coverage especially if someone is on vacation. Legislator Gross supported three Coroners. As Legislator LoBue pointed out, he agreed that it was a safety valve to have a third Coroner. Legislator Othmer stated that he concurred with Legislator Oliverio. The majority of work has been performed by one Coroner. Legislator Tamagna stated that as Chairman of the Charter Review Commission, this topic was discussed. They spoke with hospital representatives about a Medical Examiner. As it stands now, the County pays a small amount of money to run an Office of Coroners. However, there is a great disparity with the number of cases they are handling. We need to take a closer look at making sure they are towing the line. At this point he did not want to move too fast and supported reducing the number of Coroners to three.

14 By Roll Call Vote: Two Ayes, Legislators Oliverio and Othmer. Six Nays, Legislators Albano, Birmingham, Gross, LoBue, Tamagna and Chairwoman Conklin. Motion Fails. A LOCAL LAW TO AMEND ARTICLE 12, TITLE I, SECTION OF THE PUTNAM COUNTY CHARTER ENTITLED CORONER (Reducing Four Coroners to Two) Be it enacted by the Legislature of the County of Putnam as follows: Section 1. Article 12, Title I, Section of the Putnam County Charter is hereby amended to read as follows: Coroner A. The office Office of Coroner in Putnam the County is hereby continued. The office shall be filled by the election of four two coroners to four-year terms, except as otherwise provided in this section. They shall have knowledge and/or experience in forensic medicine and shall either be licensed to practice medicine in the State of New York or shall have received a doctoral degree in biochemistry and/or other areas related to forensic medicine. Each coroner shall have the powers and perform all the duties now or hereafter conferred or imposed by law and perform such other and related duties as required by the County Executive and the County Legislature. There shall be a Coordinator of Coroners who shall be chosen annually from among the coroners by a majority voteby the County Executive, subject to a majority confirmation by the County Legislature. The duties of the Coordinating Coroner Coordinator of Coroners shall be: (a) 1. To coordinate the schedules of the coroners of the County of Putnam to insure that there is twenty-four (24) hour coverage, seven (7) days a week; (b) 2. To prepare and submit on behalf of the coroners the estimates of revenues and appropriations for the ensuing fiscal year as prescribed under 7.04A(3) of the Putnam County this Charter; (c) 3. To recommend to the County Executive standardized forms for use by all the coroners of the County of Putnam; (d) 4. To insure that the Office of the Coroners in the County of Putnam office is complying with all statutes, laws, rules and regulations of both the state and the county. B. The coroners shall be elected at general election and shall serve staggering terms of office as hereinafter provided: 1. The term of office of the coroner elected for a four-year term commencing on January 1, 2009 shall expire on December 31, At the general election to be held in November of 2012, the office shall be filled by the election of a coroner to a four-

15 year term commencing on January 1, 2013 and every fourth year thereafter. 2. The term of office of the coroner elected for a four-year term commencing on January 1, 2010 shall expire on December 31, At the general election to be held in November of 2012, the office shall be filled by the election of a coroner to a twoyear term commencing on January 1, 2013 and every fourth year thereafter. Section 2. This Local Law shall take effect forty-five (45) days after its adoption, subject to referendum on petition in accordance with the provisions of Section 24 of the New York State Municipal Home Rule Law. Item #5h Approval/Local Law to Amend Article 12, Title I, Section of the Putnam County Charter Entitled Coroner (Reducing Four Coroners to Three) was next. On behalf of the members of the Rules, Enactments & Intergovernmental Relations Committee, Legislator Othmer moved the following: RESOLUTION #130 A LOCAL LAW TO AMEND ARTICLE 12, TITLE I, SECTION OF THE PUTNAM COUNTY CHARTER ENTITLED CORONER (Reducing Four Coroners to Three) Be it enacted by the Legislature of the County of Putnam as follows: Section 1. Article 12, Title I, Section of the Putnam County Charter is hereby amended to read as follows: Coroner A. The Office of Coroner in the County is hereby continued. The office shall be filled by the election of three coroners to four-year terms, except as otherwise provided in this section. They shall have knowledge and/or experience in forensic medicine and shall either be licensed to practice medicine in the State of New York or shall have received a doctoral degree in biochemistry and/or other areas related to forensic medicine. Each coroner shall have the powers and perform all the duties now or hereafter conferred or imposed by law and perform such other and related duties as required by the County Executive and the County Legislature. There shall be a Coordinator of Coroners who shall be chosen annually from among the coroners by a majority vote. The duties of the Coordinator of Coroners shall be: 1. To coordinate the schedules of the coroners of the County to insure that there is twenty-four (24) hour coverage, seven (7) days a week; 2. To prepare and submit on behalf of the coroners the estimates of revenues and

16 appropriations for the ensuing fiscal year as prescribed under 7.04A(3) of this Charter; 3. To recommend to the County Executive standardized forms for use by all the coroners of the County; 4. To insure that the office is complying with all statutes, laws, rules and regulations of both the state and the county. B. The coroners shall be elected at general election and shall serve staggering terms of office as hereinafter provided: 1. The term of office of the coroner elected for a four-year term commencing on January 1, 2009 shall expire on December 31, At the general election to be held in November of 2012, the office shall be filled by the election of a coroner to a fouryear term commencing on January 1, 2013 and every fourth year thereafter. 2. The term of office of the coroner elected for a four-year term commencing on January 1, 2010 shall expire on December 31, At the general election to be held in November of 2012, the office shall be filled by the election of a coroner to a twoyear term commencing on January 1, 2013 and every fourth year thereafter. 3. The term of office of the coroner elected for a four-year term commencing on January 1, 2012 shall expire on December 31, At the general election to be held in November of 2012, the office shall be filled by the election of a coroner to a threeyear term commencing on January 1, 2013 and every fourth year thereafter. Section 2. This Local Law shall take effect forty-five (45) days after its adoption, subject to referendum on petition in accordance with the provisions of Section 24 of the New York State Municipal Home Rule Law. BY ROLL CALL VOTE: EIGHT AYES. LEGISLATOR DICARLO WAS ABSENT. MOTION CARRIES. PROTECTIVE SERVICES COMMITTEE (Chairman Albano, Legislators Gross & Oliverio) Item #5j Approval/Fund Transfer (12T087)/District Attorney/Costs Associated with People v. Anthony DiPippo Re-trial was next. Chairwoman Conklin recognized Legislator Albano, Chairman of the Protective Services Committee. On behalf of the members of the Committee, Legislators Gross & Oliverio, Legislator Albano moved the following: Legislator Birmingham stated that he would like to mention the amount time and resources that the District Attorney s office, particularly Chief Assistant District Attorney, Chris York, put into this case. It was a re-trial of a case which was almost over 20 years old. He thanked District Attorney Levy s office for a job well done.

17 RESOLUTION #131 APPROVAL/FUND TRANSFER /DISTRICT ATTORNEY/COSTS ASSOCIATION WITH PEOPLE v. ANTHONY DiPIPPO RE-TRIAL WHEREAS, the District Attorney has requested a fund transfer (12T087) to cover costs associated with the People v. Anthony DiPippo Retrial; and WHEREAS, the Health, Social, Educational & Environmental Committee and the Audit & Administration Committee have reviewed and approve said fund transfer; now therefore be it RESOLVED, that the following fund transfer be made: Increase Estimated Appropriations: Special Services $10,000 Decrease Estimated Appropriations: Contingency $10, Fiscal Impact $10, Fiscal Impact 0 BY POLL VOTE: ALL AYES. LEGISLATOR DICARLO WAS ABSENT. MOTION CARRIES. PHYSICAL SERVICES COMMITTEE (Chairwoman LoBue, Legislators Albano & Othmer) Item #5k Approval/Bond Resolution/Engineering Assessments on County Dams was next. Chairwoman Conklin recognized Legislator LoBue, Chairwoman of the Physical Services Committee. On behalf of the members of the Committee, Legislators Albano and Othmer, Legislator LoBue moved the following: RESOLUTION #132 PUTNAM COUNTY RESOLUTION EXTRACT OF MINUTES Meeting of the County Legislature of the County of Putnam, New York June 5, 2012 * * *

18 A regular meeting of the County Legislature of the County of Putnam, New York, was held at the Historic County Courthouse, Gleneida Avenue, Carmel, New York, on June 5, 2012, at 7 o clock P.M. (Prevailing Time). The following Legislators were present: Albano, Birmingham, Gross, LoBue, Oliverio, Othmer, Tamagna & Chairwoman Conklin. There were absent: Also present: Legislator DiCarlo Diane Schonfeld, Legislative Clerk Clement Van Ross, Legislative Counsel * * * Legislator LoBue offered the following resolution and moved its adoption: BOND RESOLUTION OF THE COUNTY OF PUTNAM, NEW YORK, ADOPTED JUNE 5, 2012, AUTHORIZING THE COST OF ENGINEERING ASSESSMENTS ON COUNTY DAMS, IN AND FOR SAID COUNTY AT A MAXIMUM ESTIMATED COST OF $133,650; AND AUTHORIZING THE ISSUANCE OF NOT EXCEEDING $133,650 BONDS OF SAID COUNTY TO PAY THE COST THEREOF. THE COUNTY LEGISLATURE OF THE COUNTY OF PUTNAM, NEW YORK, HEREBY RESOLVES (by the favorable vote of not less than two-thirds of all the members of said Legislature) AS FOLLOWS: Section 1. The County of Putnam, New York (herein called County ), is hereby authorized to pay all or a portion of the cost of engineering assessments on County dams, in and for said County, including incidental expenses in connection therewith. The maximum estimated cost thereof, including costs incidental thereto and the financing thereof, is $133,650 and said amount is hereby appropriated therefor. Section 2. The plan of financing is by the issuance of not exceeding $133,650 bonds of the County to finance said appropriation pursuant to the provisions of the Local Finance Law (the "Law"), and the levy and collection of taxes on all the taxable real property in the County to pay the principal of said bonds and the interest thereon as the same shall become due and payable. Section 3. There are hereby authorized to be issued bonds of the County in the principal amount of $133,650 pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York (herein called the Law ). Section 4. The period of probable usefulness of the specific object or purpose for which said bonds are authorized to be issued, within the limitations of Section a. 62(2nd) of the Law, is five (5) years. Section 5. The proceeds of the bonds herein authorized and any bond anticipation notes issued in anticipation of said bonds may be applied to reimburse the County for expenditures made after the effective date of this resolution for the purpose for which said bonds are authorized. The foregoing statement of intent with respect to

19 reimbursement is made in conformity with Treasury Regulation Section of the United States Treasury Department. Section 6. Each of the bonds authorized by this resolution, and any bond anticipation notes issued in anticipation of the sale of said bonds, shall contain the recital of validity as prescribed by Section of the Law and said bonds, and any notes issued in anticipation of said bonds, shall be general obligations of the County, payable as to both principal and interest by general tax upon all the taxable real property within the County without limitation as to rate or amount. The faith and credit of the County are hereby irrevocably pledged to the punctual payment of the principal of and interest on said bonds, and any notes issued in anticipation of the sale of said bonds, and provision shall be made annually in the budget of the County by appropriation for (a) the amortization and redemption of the bonds and any notes in anticipation thereof to mature in such year and (b) the payment of interest to be due and payable in such year. Section 7. Subject to the provisions of this resolution and of the Law and pursuant to the provisions of Section thereof relative to the authorization of the issuance of bonds having substantially level or declining annual debt service, Section thereof relative to the authorization of the issuance of bond anticipation notes or the renewals thereof, and Sections 50.00, to and thereof, the powers and duties of the County Legislature relative to authorizing bond anticipation notes, or the renewals thereof, and relative to providing for substantially level or declining annual debt service, and prescribing the terms, form and contents, and as to the sale and issuance of the bonds herein authorized, and of any bond anticipation notes issued in anticipation of said bonds, and the renewals of said notes, as well as to executing agreements for credit enhancements, are hereby delegated to the Commissioner of Finance, the chief fiscal officer of the County. Section 8. The validity of the bonds authorized by this resolution, and of any notes issued in anticipation of the sale of said bonds, may be contested only if: (a) such obligations are authorized for an object or purpose for which the County is not authorized to expend money, or (b) the provisions of law which should be complied with at the date of the publication of such resolution, or a summary thereof, are not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty days after the date of such publication, or (c) such obligations are authorized in violation of the provisions of the constitution. Section 9. This bond resolution shall take effect upon the approval of the Putnam County Executive, and the Clerk of the County Legislature is hereby authorized and directed to publish the foregoing resolution, in summary, together with a Notice attached in substantially the form prescribed by of the Law in The Putnam County Courier, The Putnam Press, and The Putnam County News & Recorder, three newspapers, each having a general circulation in the County and hereby designated as the official newspapers of the County for such publications. * * * * * The adoption of the foregoing resolution was duly put to a vote on roll call, which resulted as follows: AYES: EIGHT Legislators Albano, Birmingham, Gross, LoBue, Oliverio, Othmer, Tamagna and Chairwoman Conklin.

20 NOES: ABSENT: NONE ONE - Legislator DiCarlo. The resolution was declared adopted. * * * * * CERTIFICATE I, DIANE SCHONFELD, Clerk to the County Legislature of the County of Putnam, State of New York, HEREBY CERTIFY that the Resolution No contained in the foregoing annexed extract from the minutes of a meeting of the County Legislature of said County of Putnam duly called and held on June 5, 2012, has been compared by me with the original minutes as officially recorded in my office in the Minute Book of said County Legislature and is a true, complete and correct copy thereof and of the whole of said original Resolution, which was duly adopted by the County Legislature of the County of Putnam on June 5, 2012 and approved by the County Executive on June, IN WITNESS WHEREOF, I have hereunto set my hand and affixed the corporate seal of said County of Putnam this day of June, (SEAL) Diane Schonfeld Clerk to the County Legislature

21 LEGAL NOTICE The resolution, a summary of which is published herewith, has been adopted on the 5th day of June, 2012, and the validity of the obligations authorized by such resolution may be hereafter contested only if such obligations were authorized for an object or purpose for which the COUNTY OF PUTNAM, New York, is not authorized to expend money or if the provisions of law which should have been complied with as of the date of publication of this Notice were not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty days after the publication of this Notice, or such obligations were authorized in violation of the provisions of the constitution. DIANE SCHONFELD Clerk to the County Legislature BOND RESOLUTION OF THE COUNTY OF PUTNAM, NEW YORK, ADOPTED JUNE 5, 2012, AUTHORIZING THE COST OF ENGINEERING ASSESSMENTS ON COUNTY DAMS, IN AND FOR SAID COUNTY AT A MAXIMUM ESTIMATED COST OF $133,650; AND AUTHORIZING THE ISSUANCE OF NOT EXCEEDING $133,650 BONDS OF SAID COUNTY TO PAY THE COST THEREOF. Specific object or purpose: Period of probable usefulness: Amount of obligations to be issued: Engineering assessments of County dams Five (5) years $133,650 Bonds A complete copy of the bond resolution summarized above shall be available for public inspection during normal business hours at the office of the Clerk to the Legislature, at the County Office Building, 40 Gleneida Avenue, Carmel, New York. Dated:, 2012 Carmel, New York Item #5L Approval/Bond Resolution/Boiler Replacement/DSS/Donald B. Smith Campus was next. On behalf of the members of the Physical Services Committee, Legislators Albano and Othmer, Legislator LoBue moved the following: RESOLUTION #133

22 PUTNAM COUNTY RESOLUTION EXTRACT OF MINUTES Meeting of the County Legislature of the County of Putnam, New York June 5, 2012 * * * A regular meeting of the County Legislature of the County of Putnam, New York, was held at the Historic County Courthouse, Gleneida Avenue, Carmel, New York, on June 5, 2012, at 7 o clock P.M. (Prevailing Time). The following Legislators were present: Albano, Birmingham, Gross, LoBue, Oliverio, Othmer, Tamagna and Chairwoman Conklin. There were absent: Also present: Legislator DiCarlo. Diane Schonfeld, Legislative Clerk Clement Van Ross, Legislative Counsel * * * Legislator LoBue offered the following resolution and moved its adoption: BOND RESOLUTION OF THE COUNTY OF PUTNAM, NEW YORK, ADOPTED JUNE 5, 2012, AUTHORIZING THE BOILER REPLACEMENT AT DBS SMITH CAMPUS, IN AND FOR SAID COUNTY AT A MAXIMUM ESTIMATED COST OF $75,000; AND AUTHORIZING THE ISSUANCE OF NOT EXCEEDING $75,000 BONDS OF SAID COUNTY TO PAY THE COST THEREOF. THE COUNTY LEGISLATURE OF THE COUNTY OF PUTNAM, NEW YORK, HEREBY RESOLVES (by the favorable vote of not less than two-thirds of all the members of said Legislature) AS FOLLOWS: Section 1. The County of Putnam, New York (herein called County ), is hereby authorized to pay the cost of the boiler replacement at DBS Smith Campus, including incidental expenses in connection therewith, for said County. The maximum estimated cost thereof, including costs incidental thereto and the financing thereof, is $75,000 and said amount is hereby appropriated therefor.

23 Section 2. The plan of financing is by the issuance of not exceeding $75,000 bonds of the County to finance said appropriation, and the levy and collection of taxes on all the taxable real property in the County to pay the principal of said bonds and the interest thereon as the same shall become due and payable. Section 3. There are hereby authorized to be issued bonds of the County in the principal amount of $75,000 pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York (herein called the Law ). Section 4. The period of probable usefulness of the specific object or purpose for which said bonds are authorized to be issued, within the limitations of Section a. 13 of the Law, is ten (10) years. Section 5. The proceeds of the bonds herein authorized and any bond anticipation notes issued in anticipation of said bonds may be applied to reimburse the County for expenditures made after the effective date of this resolution for the purpose for which said bonds are authorized. The foregoing statement of intent with respect to reimbursement is made in conformity with Treasury Regulation Section of the United States Treasury Department. Section 6. Each of the bonds authorized by this resolution, and any bond anticipation notes issued in anticipation of the sale of said bonds, shall contain the recital of validity as prescribed by Section of the Law and said bonds, and any notes issued in anticipation of said bonds, shall be general obligations of the County, payable as to both principal and interest by general tax upon all the taxable real property within the County without limitation as to rate or amount. The faith and credit of the County are hereby irrevocably pledged to the punctual payment of the principal of and interest on said bonds, and any notes issued in anticipation of the sale of said bonds, and provision shall be made annually in the budget of the County by appropriation for (a) the amortization and redemption of the bonds and any notes in anticipation thereof to mature in such year and (b) the payment of interest to be due and payable in such year. Section 7. Subject to the provisions of this resolution and of the Law and pursuant to the provisions of Section thereof relative to the authorization of the issuance of bonds having substantially level or declining annual debt service, Section thereof relative to the authorization of the issuance of bond anticipation notes or the renewals thereof, and Sections 50.00, to and thereof, the powers and duties of the County Legislature relative to authorizing bond anticipation notes, or the renewals thereof, and relative to providing for substantially level or declining annual debt service, and prescribing the terms, form and contents, and as to the sale and issuance of the bonds herein authorized, and of any bond anticipation notes issued in anticipation of said bonds, and the renewals of said notes, as well as to executing agreements for credit enhancements, are hereby delegated to the Commissioner of Finance, the chief fiscal officer of the County. Section 8. The validity of the bonds authorized by this resolution, and of any notes issued in anticipation of the sale of said bonds, may be contested only if: (a) such obligations are authorized for an object or purpose for which the County is not authorized to expend money, or (b) the provisions of law which should be complied with at the date of the publication of such resolution, or a summary thereof, are not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty days after the date of such publication, or (c) such obligations are authorized in violation of the provisions of the constitution.

24 Section 9. This bond resolution shall take effect upon the approval of the Putnam County Executive, and the Clerk of the County Legislature is hereby authorized and directed to publish the foregoing resolution, in summary, together with a Notice attached in substantially the form prescribed by of the Law in The Putnam County Courier, The Putnam Press, and The Putnam County News & Recorder, three newspapers, each having a general circulation in the County and hereby designated as the official newspapers of the County for such publications. * * * * * The adoption of the foregoing resolution was duly put to a vote on roll call, which resulted as follows: AYES: EIGHT Legislators Albano, Birmingham, Gross, LoBue, Oliverio, Othmer, Tamagna and Chairwoman Conklin. NOES: ABSENT: NONE ONE Legislator DiCarlo. The resolution was declared adopted. * * * * * CERTIFICATE I, DIANE SCHONFELD, Clerk to the County Legislature of the County of Putnam, State of New York, HEREBY CERTIFY that the Resolution No contained in the foregoing annexed extract from the minutes of a meeting of the County Legislature of said County of Putnam duly called and held on June 5, 2012, has been compared by me with the original minutes as officially recorded in my office in the Minute Book of said County Legislature and is a true, complete and correct copy thereof and of the whole of said original Resolution, which was duly adopted by the County Legislature of the County of Putnam on June 5, 2012 and approved by the County Executive on, IN WITNESS WHEREOF, I have hereunto set my hand and affixed the corporate seal of said County of Putnam this day of, 2012.

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

REGULAR MEETING OF THE PUTNAM COUNTY LEGISLATURE TO BE HELD IN THE HISTORIC COURTHOUSE CARMEL, NEW YORK Tuesday August 5, :00 P.M.

REGULAR MEETING OF THE PUTNAM COUNTY LEGISLATURE TO BE HELD IN THE HISTORIC COURTHOUSE CARMEL, NEW YORK Tuesday August 5, :00 P.M. REGULAR MEETING OF THE PUTNAM COUNTY LEGISLATURE TO BE HELD IN THE HISTORIC COURTHOUSE CARMEL, NEW YORK 10512 Tuesday August 5, 2014 7:00 P.M. The meeting was called to order at 7:00 P.M. by Chairman Albano

More information

Recognizing Red Ribbon Week

Recognizing Red Ribbon Week REGULAR MEETING OF THE PUTNAM COUNTY LEGISLATURE HELD IN THE HISTORIC COURTHOUSE CARMEL, NEW YORK 10512 Tuesday October 2, 2012 7:00 P.M. The meeting was called to order at 7:00 P.M. by Chairwoman Conklin

More information

REGULAR MEETING OF THE PUTNAM COUNTY LEGISLATURE HELD IN THE HISTORIC COURTHOUSE CARMEL, NEW YORK Tuesday September 4, :00 P.M.

REGULAR MEETING OF THE PUTNAM COUNTY LEGISLATURE HELD IN THE HISTORIC COURTHOUSE CARMEL, NEW YORK Tuesday September 4, :00 P.M. REGULAR MEETING OF THE PUTNAM COUNTY LEGISLATURE HELD IN THE HISTORIC COURTHOUSE CARMEL, NEW YORK 10512 Tuesday September 4, 2012 7:00 P.M. The meeting was called to order at 7:00 P.M. by Chairwoman Conklin

More information

REGULAR MEETING OF THE PUTNAM COUNTY LEGISLATURE HELD IN THE HISTORIC COURTHOUSE CARMEL, NEW YORK Wednesday February 4, :00 P.M.

REGULAR MEETING OF THE PUTNAM COUNTY LEGISLATURE HELD IN THE HISTORIC COURTHOUSE CARMEL, NEW YORK Wednesday February 4, :00 P.M. REGULAR MEETING OF THE PUTNAM COUNTY LEGISLATURE HELD IN THE HISTORIC COURTHOUSE CARMEL, NEW YORK 10512 Wednesday February 4, 2015 7:00 P.M. The meeting was called to order at 7:00 P.M. by Deputy Chairwoman

More information

WHEREAS, the Sublease Agreement requires the City to pay rent to the Corporation;

WHEREAS, the Sublease Agreement requires the City to pay rent to the Corporation; NEW ROCHELLE LEGAL NOTICE NOTICE IS HEREBY GIVEN that the resolution summarized below has been adopted by the City Council of the City of New Rochelle, Westchester County, New York, on April 20, 2011 and

More information

TOWNSHIP OF FAIRFIELD ORDINANCE #

TOWNSHIP OF FAIRFIELD ORDINANCE # Intro: 7-20-2015 Adopt: 8-18-2015 TOWNSHIP OF FAIRFIELD ORDINANCE #2015-10 BOND ORDINANCE PROVIDING AN APPROPRIATION OF $230,000 FOR VARIOUS CAPITAL IMPROVEMENTS FOR THE WATER UTILITY SYSTEM FOR AND BY

More information

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements)

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements) BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements) At a regular meeting of the Board of Trustees of the Village of Pawling, Dutchess County, New York, held at the

More information

BE IT ORDAINED BY THE CITY COUNCIL. LAMBERTVILLE, IN THE COUNTY OF HUNTERDON, NEW JERSEY (not less than

BE IT ORDAINED BY THE CITY COUNCIL. LAMBERTVILLE, IN THE COUNTY OF HUNTERDON, NEW JERSEY (not less than City of Lambertville ORDINANCE NO. 10-2015 AN ORDINANCE OF THE CITY OF LAMBERTVILLE, IN THE COUNTY OF HUNTERDON, NEW JERSEY, PROVIDING FOR IMPROVEMENTS TO PORTIONS OF UPPER YORK STREET AND UPPER WASHINGTON

More information

AUDIT & ADMINISTRATION COMMITTEE MEETING Held In Room 318 of the PUTNAM COUNTY OFFICE BUILDING CARMEL, NEW YORK 10512

AUDIT & ADMINISTRATION COMMITTEE MEETING Held In Room 318 of the PUTNAM COUNTY OFFICE BUILDING CARMEL, NEW YORK 10512 AUDIT & ADMINISTRATION COMMITTEE MEETING Held In Room 318 of the PUTNAM COUNTY OFFICE BUILDING CARMEL, NEW YORK 10512 Members: Chairwoman Conklin, Legislators Birmingham, & LoBue Monday April 23, 2012

More information

VIA Mr. Anthony Bates Clerk/Treasurer Village of Endicott 1009 East Main Street Endicott, NY 13760

VIA  Mr. Anthony Bates Clerk/Treasurer Village of Endicott 1009 East Main Street Endicott, NY 13760 Orrick, Herrington & Sutcliffe LLP 51 West 52nd Street New York, NY 10019-6142 +1 212 506 5000 orrick.com VIA E-MAIL (voetreasurer@endicottny.com) Mr. Anthony Bates Clerk/Treasurer Village of Endicott

More information

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) County, New York, held at the Village Hall, in Larchmont, New York, in said Village, on the

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) County, New York, held at the Village Hall, in Larchmont, New York, in said Village, on the 754308079.01 42352-2-28 BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) At a regular meeting of the Board of Trustees of the Village of Larchmont, Westchester County, New York, held at the Village Hall,

More information

TOWNSHIP OF ROCKAWAY MORRIS COUNTY, NEW JERSEY ORDINANCE NO. O-13-12

TOWNSHIP OF ROCKAWAY MORRIS COUNTY, NEW JERSEY ORDINANCE NO. O-13-12 TOWNSHIP OF ROCKAWAY MORRIS COUNTY, NEW JERSEY ORDINANCE NO. O-13-12 AN ORDINANCE OF THE TOWNSHIP OF ROCKAWAY, IN THE COUNTY OF MORRIS, NEW JERSEY, PROVIDING FOR VARIOUS WATER UTILITY IMPROVEMENTS FOR

More information

ORDINANCE NO OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE

ORDINANCE NO OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE ORDINANCE NO. 15-2016 OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE BOND ORDINANCE PROVIDING FOR VARIOUS 2016 WATER AND SEWER UTILITY IMPROVEMENTS BY AND IN THE BOROUGH OF BLOOMINGDALE, IN THE COUNTY

More information

BOROUGH OF FLORHAM PARK MORRIS COUNTY, NEW JERSEY ORDINANCE # 17-14

BOROUGH OF FLORHAM PARK MORRIS COUNTY, NEW JERSEY ORDINANCE # 17-14 BOROUGH OF FLORHAM PARK MORRIS COUNTY, NEW JERSEY ORDINANCE # 17-14 AN ORDINANCE OF THE BOROUGH OF FLORHAM PARK, IN THE COUNTY OF MORRIS, NEW JERSEY, PROVIDING FOR VARIOUS IMPROVEMENTS FOR THE SEWER UTILITY

More information

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO. 2014-24 BOND ORDINANCE PROVIDING FOR CAPITAL IMPROVEMENTS AND EXTRAORDINARY REPAIRS IN AND BY THE CITY OF MARGATE CITY, IN THE

More information

Egg Harbor Township. Ordinance No

Egg Harbor Township. Ordinance No Egg Harbor Township Ordinance No. 18 2018 An ordinance appropriating $3,565,000 and authorizing the issuance of $3,090,000 bonds or notes of the Township for various improvements or purposes authorized

More information

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO. 2014-04 BOND ORDINANCE PROVIDING FOR VARIOUS WATER UTILITY CAPITAL IMPROVEMENTS IN AND BY THE CITY OF MARGATE CITY, IN THE COUNTY

More information

Organizational Meeting Of the Putnam County Legislature Held in the Historic Courthouse Carmel, New York Tuesday January 8, :00 P.M.

Organizational Meeting Of the Putnam County Legislature Held in the Historic Courthouse Carmel, New York Tuesday January 8, :00 P.M. Organizational Meeting Of the Putnam County Legislature Held in the Historic Courthouse Carmel, New York 10512 Tuesday January 8, 2013 7:00 P.M. County Clerk Dennis Sant stated that he wanted to say a

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2018-12 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 APPROPRIATING

More information

Public Hearing June 21, 2004 S-6100 South Park Avenue Hamburg, New York 14075

Public Hearing June 21, 2004 S-6100 South Park Avenue Hamburg, New York 14075 Public Hearing June 21, 2004 S-6100 South Park Avenue Hamburg, New York 14075 Supervisor Hoak comments they have come out of Executive Session to hold the following public hearing and will go back into

More information

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions CARLISLE HOME RULE CHARTER We, the people of Carlisle, under the authority granted the citizens of the Commonwealth of Pennsylvania to adopt home rule charters and exercise the rights of local self-government,

More information

RULES, ENACTMENTS & INTERGOVERNMENTAL RELATIONS COMMITTEE Held In Room 318 PUTNAM COUNTY OFFICE BUILDING CARMEL, NEW YORK 10512

RULES, ENACTMENTS & INTERGOVERNMENTAL RELATIONS COMMITTEE Held In Room 318 PUTNAM COUNTY OFFICE BUILDING CARMEL, NEW YORK 10512 RULES, ENACTMENTS & INTERGOVERNMENTAL RELATIONS COMMITTEE Held In Room 318 PUTNAM COUNTY OFFICE BUILDING CARMEL, NEW YORK 10512 Members: Chairwoman LoBue, Legislators Tartaro & Wright Tuesday February

More information

BOND ORDINANCE 2110 BOND ORDINANCE PROVIDING FOR VARIOUS ROAD IMPROVEMENTS IN AND BY THE BOROUGH OF SOUTH

BOND ORDINANCE 2110 BOND ORDINANCE PROVIDING FOR VARIOUS ROAD IMPROVEMENTS IN AND BY THE BOROUGH OF SOUTH BOND ORDINANCE 2110 BOND ORDINANCE PROVIDING FOR VARIOUS ROAD IMPROVEMENTS IN AND BY THE BOROUGH OF SOUTH PLAINFIELD, IN THE COUNTY OF MIDDLESEX, NEW JERSEY, APPROPRIATING $870,000 THEREFOR AND AUTHORIZING

More information

BOROUGH OF PENNINGTON COUNTY OF MERCER ORDINANCE

BOROUGH OF PENNINGTON COUNTY OF MERCER ORDINANCE BOROUGH OF PENNINGTON COUNTY OF MERCER ORDINANCE 2012-1 BOND ORDINANCE PROVIDING FOR ROADWAY IMPROVEMENTS TO PROVIDE SAFE ROUTES TO SCHOOLS AND TO RECONSTRUCT LOWER KING GEORGE ROAD IN AND BY THE BOROUGH

More information

BOND ORDINANCE 2071 BOND ORDINANCE PROVIDING FOR VARIOUS CAPITAL IMPROVEMENTS IN AND BY THE BOROUGH OF SOUTH PLAINFIELD, IN THE COUNTY OF

BOND ORDINANCE 2071 BOND ORDINANCE PROVIDING FOR VARIOUS CAPITAL IMPROVEMENTS IN AND BY THE BOROUGH OF SOUTH PLAINFIELD, IN THE COUNTY OF BOND ORDINANCE 2071 BOND ORDINANCE PROVIDING FOR VARIOUS CAPITAL IMPROVEMENTS IN AND BY THE BOROUGH OF SOUTH PLAINFIELD, IN THE COUNTY OF MIDDLESEX, NEW JERSEY, APPROPRIATING $280,000 THEREFOR AND AUTHORIZING

More information

BOROUGH OF RED BANK MONMOUTH COUNTY, NEW JERSEY ORDINANCE NUMBER

BOROUGH OF RED BANK MONMOUTH COUNTY, NEW JERSEY ORDINANCE NUMBER ORDINANCE NUMBER 2018-27 BOND ORDINANCE OF THE BOROUGH OF RED BANK, COUNTY OF MONMOUTH, STATE OF NEW JERSEY, AMENDING AND SUPPLEMENTING BOND ORDINANCE NUMBER 2017-21 FINALLY ADOPTED ON JULY 26, 2017 AND

More information

BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO

BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO. 2018-5 BOND ORDINANCE AUTHORIZING THE RECONSTRUCTION OF STATE STREET IN THE BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY; APPROPRIATING THE

More information

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O:

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O: TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O: 2014-11 BOND ORDINANCE PROVIDING FOR VARIOUS 2014 CAPITAL IMPROVEMENTS, BY AND IN THE TOWN OF PHILLIPSBURG, IN THE COUNTY OF WARREN, STATE OF NEW JERSEY;

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

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

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

ORDINANCE NO. 12 of 2014

ORDINANCE NO. 12 of 2014 ORDINANCE NO. 12 of 2014 A BOND ORDINANCE APPROPRIATING SIX HUNDRED THIRTY- EIGHT THOUSAND DOLLARS ($638,000) AND AUTHORIZING THE ISSUANCE OF SIX HUNDRED SIX THOUSAND DOLLARS ($606,000) IN BONDS OR NOTES

More information

TOWNSHIP OF HARRISON, NEW JERSEY ORDINANCE NO

TOWNSHIP OF HARRISON, NEW JERSEY ORDINANCE NO TOWNSHIP OF HARRISON, NEW JERSEY ORDINANCE NO. 16-2017 BOND ORDINANCE AUTHORIZING THE COMPLETION OF VARIOUS CAPITAL IMPROVEMENTS AND THE ACQUISITION OF VARIOUS CAPITAL EQUIPMENT FOR THE SEWER UTILITY IN

More information

NOW, THEREFORE, BE IT ORDAINED, BY THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF SOMERSET, NEW JERSEY

NOW, THEREFORE, BE IT ORDAINED, BY THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF SOMERSET, NEW JERSEY ORD18-544 BOND ORDINANCE APPROPRIATING $3,200,000.00 FOR THE IMPROVEMENT OF RARITAN VALLEY COMMUNITY COLLEGE IN THE TOWNSHIP OF BRANCHBURG, AND AUTHORIZING THE ISSUE OF $3,200,000.00 COUNTY COLLEGE BONDS

More information

TOWNSHIP OF FAIRFIELD ORDINANCE #

TOWNSHIP OF FAIRFIELD ORDINANCE # TOWNSHIP OF FAIRFIELD ORDINANCE #2015-12 BOND ORDINANCE PROVIDING AN APPROPRIATION OF $1,316,950 FOR VARIOUS CAPITAL IMPROVEMENTS AND PURPOSES FOR AND BY THE TOWNSHIP OF FAIRFIELD, IN THE COUNTY OF ESSE,

More information

MINUTES OF THE 1092 nd MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF KINGS POINT July 17, 2017 Adopted on September 14, 2017

MINUTES OF THE 1092 nd MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF KINGS POINT July 17, 2017 Adopted on September 14, 2017 The 1092 nd meeting of the Board of Trustees of the Village of Kings Point was called to order by Mayor Michael C. Kalnick at 8:15 p.m. on July 19, 2016, at the Village Hall of the Village of Kings Point,

More information

BOROUGH OF WOODBINE COUNTY OF CAPE MAY ORDINANCE NO

BOROUGH OF WOODBINE COUNTY OF CAPE MAY ORDINANCE NO BOROUGH OF WOODBINE COUNTY OF CAPE MAY ORDINANCE NO. 561-2017 BOND ORDINANCE APPROPRIATING THREE MILLION NINETY THOUSAND SEVEN HUNDRED THIRTY DOLLARS ($3,090,730) AND AUTHORIZING THE ISSUANCE OF UP TO

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 138 *** Requires 2/3 Affirmative Confirmation O # 29 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER

More information

AUDIT & ADMINISTRATION COMMITTEE MEETING Held In Room 318 of the PUTNAM COUNTY OFFICE BUILDING CARMEL, NEW YORK 10512

AUDIT & ADMINISTRATION COMMITTEE MEETING Held In Room 318 of the PUTNAM COUNTY OFFICE BUILDING CARMEL, NEW YORK 10512 AUDIT & ADMINISTRATION COMMITTEE MEETING Held In Room 318 of the PUTNAM COUNTY OFFICE BUILDING CARMEL, NEW YORK 10512 Members: Chairwoman Conklin, Legislators Birmingham & LoBue Thursday February 23, 2012

More information

BOROUGH OF HOPATCONG ORDINANCE NUMBER

BOROUGH OF HOPATCONG ORDINANCE NUMBER BOROUGH OF HOPATCONG ORDINANCE NUMBER 12-2018 CAPITAL ORDINANCE PROVIDING FOR THE ACQUISITION OF A BUS FOR TRANSPORTATION BY AND IN THE BOROUGH OF HOPATCONG, IN THE COUNTY OF SUSSEX, STATE OF NEW JERSEY;

More information

Supervisor Shannon Harris Councilperson Gloria Van Vliet Councilperson Jared Geuss Councilperson Kathie Quick Councilperson Chris Farrell

Supervisor Shannon Harris Councilperson Gloria Van Vliet Councilperson Jared Geuss Councilperson Kathie Quick Councilperson Chris Farrell SPECIAL MEETING AND PUBLIC HEARING ON PROPOSAL FOR INCREASE AND IMPROVEMENT OF FACILITIES OF PORT EWEN WATER DISTRICT TOWN BOARD MEETING SEPTEMBER 4, 2018 A Public Hearing and Special Town Board Meeting

More information

REGULAR MEETING OF THE PUTNAM COUNTY LEGISLATURE HELD IN THE HISTORIC COURTHOUSE CARMEL, NEW YORK Tuesday March 6, :00 P.M.

REGULAR MEETING OF THE PUTNAM COUNTY LEGISLATURE HELD IN THE HISTORIC COURTHOUSE CARMEL, NEW YORK Tuesday March 6, :00 P.M. REGULAR MEETING OF THE PUTNAM COUNTY LEGISLATURE HELD IN THE HISTORIC COURTHOUSE CARMEL, NEW YORK 10512 Tuesday March 6, 2012 7:00 P.M. The meeting was called to order at 7:00 P.M. by Chairwoman Conklin

More information

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O:

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O: TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O:2016-13 BOND ORDINANCE PROVIDING FOR VARIOUS 2016 CAPITAL IMPROVEMENTS, BY AND IN THE TOWN OF PHILLIPSBURG, IN THE COUNTY OF WARREN, STATE OF NEW JERSEY;

More information

ORDINANCE undertaken by the Borough of Beachwood, in the County of Ocean and State of New Jersey. For said

ORDINANCE undertaken by the Borough of Beachwood, in the County of Ocean and State of New Jersey. For said ORDINANCE 2014-05 AN ORDINANCE OF THE BOROUGH OF BEACHWOOD, OCEAN COUNTY, NEW JERSEY AUTHORIZING GENERAL IMPROVEMENTS INCLUDING VARIOUS DRAINAGE IMPROVEMENTS AND ROADWAY REPAIRS IN AND FOR THE BOROUGH;

More information

CITY OF WOODBURY, NEW JERSEY ORDINANCE

CITY OF WOODBURY, NEW JERSEY ORDINANCE CITY OF WOODBURY, NEW JERSEY ORDINANCE 2130-11 BOND ORDINANCE AUTHORIZING THE CONSTRUCTION AND INSTALLATION OF A NEW WATER MAIN SYSTEM TO REPLACE EXISTING WATER MAINS IN AND FOR THE CITY OF WOODBURY, COUNTY

More information

ORDINANCE BE IT ORDAINED by the Borough Council of the Borough of Beachwood,

ORDINANCE BE IT ORDAINED by the Borough Council of the Borough of Beachwood, ORDINANCE 2013-08 ORDINANCE OF THE BOROUGH OF BEACHWOOD, OCEAN COUNTY, NEW JERSEY AUTHORIZING THE ACQUISITION OF AN EMERGENCY GENERATOR AND RELATED EQUIPMENT FOR THE PUBLIC WORKS FACILITY, THE PURCHASE

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

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 17, 2014

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 17, 2014 MINUTES - TOWN COUNCIL MEETING WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 17, 2014 Mayor Stettler opened the regular meeting of the Belvidere Town Council with the Pledge of Allegiance and read

More information

ORDINANCE NO. 965 BE IT ORDAINED BY THE BOROUGH COUNCIL OF THE BOROUGH OF OCEANPORT, IN THE COUNTY OF MONMOUTH, NEW JERSEY (NOT LESS THAN

ORDINANCE NO. 965 BE IT ORDAINED BY THE BOROUGH COUNCIL OF THE BOROUGH OF OCEANPORT, IN THE COUNTY OF MONMOUTH, NEW JERSEY (NOT LESS THAN ORDINANCE NO. 965 AN ORDINANCE OF THE BOROUGH OF OCEANPORT, IN THE COUNTY OF MONMOUTH, NEW JERSEY, PROVIDING FOR VARIOUS CAPITAL IMPROVEMENTS AND RELATED EXPENSES FOR THE BOROUGH OF OCEANPORT AND APPROPRIATING

More information

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION [Note: This Charter supersedes the School District Charter as enacted by the New Hampshire Legislature,

More information

ORDINANCE NO

ORDINANCE NO TOWNSHIP OF GREENWICH, NEW JERSEY ORDINANCE NO. 5-2015 BOND ORDINANCE AUTHORIZING VARIOUS WATER UTILITY IMPROVEMENTS IN AND FOR THE TOWNSHIP OF GREENWICH, COUNTY OF GLOUCESTER, NEW JERSEY; APPROPRIATING

More information

APPOINT AUTO MECHANIC CREW CHIEF HEAD MECHANIC

APPOINT AUTO MECHANIC CREW CHIEF HEAD MECHANIC MEETINGS: 12 NO. OF REGULAR: 12 NO. OF SPECIAL MEETINGS: 0 VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW ROLL CALL: Trustee Fusani Trustee Hammer Trustee Keefe Trustee Maryniewski Trustee Monti Mayor

More information

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and AN ORDINANCE OF THE TOWNSHIP OF WEST ORANGE, IN THE COUNTY OF ESSEX, NEW JERSEY, PROVIDING FOR CERTAIN IMPROVEMENTS WITHIN THE DOWNTOWN REDEVELOPMENT AREA, APPROPRIATING $6,300,000 THEREFOR, AND AUTHORIZING

More information

ORDINANCE NO. 9, 2019

ORDINANCE NO. 9, 2019 ORDINANCE NO. 9, 2019 A BOND ORDINANCE APPROPRIATING ONE HUNDRED EIGHTY THOUSAND DOLLARS ($180,000) AND AUTHORIZING THE ISSUANCE OF ONE HUNDRED SEVENTY-ONE THOUSAND DOLLARS ($171,000) IN BONDS OR NOTES

More information

BOND ORDINANCE PROVIDING AN APPROPRIATION OF $2,468,000 FOR VARIOUS CAPITAL IMPROVEMENTS BY AND FOR THE BOROUGH OF ROSELLE PARK IN THE COUNTY

BOND ORDINANCE PROVIDING AN APPROPRIATION OF $2,468,000 FOR VARIOUS CAPITAL IMPROVEMENTS BY AND FOR THE BOROUGH OF ROSELLE PARK IN THE COUNTY ORDINANCE NO. 2494 BOND ORDINANCE PROVIDING AN APPROPRIATION OF $2,468,000 FOR VARIOUS CAPITAL IMPROVEMENTS BY AND FOR THE BOROUGH OF ROSELLE PARK IN THE COUNTY OF UNION, NEW JERSEY AND AUTHORIZING THE

More information

Harnett County Board of Commissioners. Special Session. Tuesday, January 15, :00 am

Harnett County Board of Commissioners. Special Session. Tuesday, January 15, :00 am Harnett County Board of Commissioners Special Session Tuesday, January 15, 2013 9:00 am 9:00 am 9:15 am 9:45 am 10:15 am 10:45 am 11:00 am 11:15am 11 :45 am Approval of Resolution of the Board of Commissioners

More information

HEALTH, SOCIAL, EDUCATIONAL & ENVIRONMENTAL COMMITTEE MEETING Held in Room 318 Putnam County Office Building Carmel, New York 10512

HEALTH, SOCIAL, EDUCATIONAL & ENVIRONMENTAL COMMITTEE MEETING Held in Room 318 Putnam County Office Building Carmel, New York 10512 HEALTH, SOCIAL, EDUCATIONAL & ENVIRONMENTAL COMMITTEE MEETING Held in Room 318 Putnam County Office Building Carmel, New York 10512 (Chairman Oliverio, Legislators Othmer & Tamagna) Tuesday August 14,

More information

AUDIT & ADMINISTRATION COMMITTEE MEETING HELD IN ROOM #318 OF THE COUNTY OFFICE BUILDING CARMEL, NEW YORK 10512

AUDIT & ADMINISTRATION COMMITTEE MEETING HELD IN ROOM #318 OF THE COUNTY OFFICE BUILDING CARMEL, NEW YORK 10512 AUDIT & ADMINISTRATION COMMITTEE MEETING HELD IN ROOM #318 OF THE COUNTY OFFICE BUILDING CARMEL, NEW YORK 10512 Members: Chairman Castellano, Legislators Gross & Nacerino Monday September 28, 2015 (Immediately

More information

ORDINANCE NO. 2 SEWER DISPOSAL

ORDINANCE NO. 2 SEWER DISPOSAL ORDINANCE NO. 2 SEWER DISPOSAL An Ordinance to provide for establishing Sewer Disposal District No. 1 in the Township of Plainfield; to provide for a sewage disposal system to serve said district; to provide

More information

REGULAR MEETING OF THE PUTNAM COUNTY LEGISLATURE HELD IN THE HISTORIC COURTHOUSE CARMEL, NEW YORK Wednesday August 7, :00 P.M.

REGULAR MEETING OF THE PUTNAM COUNTY LEGISLATURE HELD IN THE HISTORIC COURTHOUSE CARMEL, NEW YORK Wednesday August 7, :00 P.M. REGULAR MEETING OF THE PUTNAM COUNTY LEGISLATURE HELD IN THE HISTORIC COURTHOUSE CARMEL, NEW YORK 10512 Wednesday August 7, 2013 7:00 P.M. The meeting was called to order at 7:00 P.M. by Chairman Othmer

More information

TOWNSHIP OF WOOLWICH ORDINANCE NUMBER

TOWNSHIP OF WOOLWICH ORDINANCE NUMBER TOWNSHIP OF WOOLWICH ORDINANCE NUMBER 2017-19 BOND ORDINANCE PROVIDING FOR VARIOUS SEWER IMPROVEMENTS, BY AND IN THE TOWNSHIP OF WOOLWICH, IN THE COUNTY OF GLOUCESTER, STATE OF NEW JERSEY, APPROPRIATING

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2016-1534 AN ORDINANCE OF THE BOROUGH OF EDGEWATER, IN THE COUNTY OF BERGEN, NEW JERSEY, AMENDING ORDINANCE NO. 1474-2012 OF THE BOROUGH FINALLY ADOPTED ON MAY 24, 2012, AS AMENDED BY ORDINANCE

More information

Tuesday May 13, 2014 (Immediately following Health & Protective Mtgs. 6:30 P.M.)

Tuesday May 13, 2014 (Immediately following Health & Protective Mtgs. 6:30 P.M.) SPECIAL MEETING OF THE PUTNAM COUNTY LEGISLATURE CALLED BY THE CLERK AT THE REQUEST OF THE CHAIRMAN TO BE HELD IN ROOM 318 PUTNAM COUNTY OFFICE BUILDING CARMEL, NEW YORK 10512 Tuesday May 13, 2014 (Immediately

More information

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York PRESENT: ABSENT: ALSO PRESENT: Philip Crandall, Supervisor James C. Youmans, Councilman

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 OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, JANUARY 22, 2018 AT 7:00 PM PRESENT: SUPERVISOR AILEEN ROHR

More information

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 Philadelphia, June 9, 1965 This is to certify the following is a true and correct copy of Charter

More information

City ofpickens } Ordinance , Issuance of General Obligation Bond State of South Carolina } Ordinance Number CountyofPickens }

City ofpickens } Ordinance , Issuance of General Obligation Bond State of South Carolina } Ordinance Number CountyofPickens } Ordinance 2017-04, Issuance of General Obligation Bond State of South Carolina } Ordinance Number 20 17-04 CountyofPickens } City ofpickens } ORDINANCE NO. 2017-04 AUTHORIZING THE ISSUANCE AND SALE OF

More information

THE BOROUGH OF GLEN RIDGE Essex County, New Jersey ORDINANCE NO BOND ORDINANCE PROVIDING FOR VARIOUS CAPITAL

THE BOROUGH OF GLEN RIDGE Essex County, New Jersey ORDINANCE NO BOND ORDINANCE PROVIDING FOR VARIOUS CAPITAL THE BOROUGH OF GLEN RIDGE Essex County, New Jersey ORDINANCE NO. 1612 BOND ORDINANCE PROVIDING FOR VARIOUS CAPITAL IMPROVEMENTS IN AND BY THE BOROUGH OF GLEN RIDGE, IN THE COUNTY OF ESSEX, NEW JERSEY,

More information

Jersey (not less than two-thirds of all members thereof affirmatively concurring), do hereby

Jersey (not less than two-thirds of all members thereof affirmatively concurring), do hereby BOND ORDINANCE NO. 2203-18 BOND ORDINANCE PROVIDING FOR RECONSTRUCTION OR REPLACEMENT OF SIDEWALKS AND DRIVEWAY APRONS ON IDENTIFIED SITES ON NORTH WATCHUNG DRIVE, CEDAR AVENUE, IVAN PLACE AND EIGHTH AVENUE

More information

CODE OF PUTNAM COUNTY NEW YORK, v22 Updated

CODE OF PUTNAM COUNTY NEW YORK, v22 Updated CODE OF PUTNAM COUNTY NEW YORK, v22 Updated 12-01-2013 OFFICIALS OF PUTNAM COUNTY County Offices 40 Gleneida Avenue Carmel, New York 10512 (845) 808-1158 Fax: (845) 808-1933 2013 County Executive MARYELLEN

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

BOROUGH OF NORTH HALEDON ORDINANCE #

BOROUGH OF NORTH HALEDON ORDINANCE # BOROUGH OF NORTH HALEDON ORDINANCE #11-2018 BOND ORDINANCE PROVIDING FOR THE 2018 CAPITAL IMPROVEMENT PROGRAM BY AND IN THE BOROUGH OF NORTH HALEDON, IN THE COUNTY OF PASSAIC, STATE OF NEW JERSEY; APPROPRIATING

More information

BOARD OF EDUCATION RED CREEK CENTRAL SCHOOL RED CREEK, NEW YORK SUMMARY OF THE REGULAR MEETING MINUTES

BOARD OF EDUCATION RED CREEK CENTRAL SCHOOL RED CREEK, NEW YORK SUMMARY OF THE REGULAR MEETING MINUTES BOARD OF EDUCATION RED CREEK CENTRAL SCHOOL RED CREEK, NEW YORK 13143 SUMMARY OF THE REGULAR MEETING MINUTES MONDAY, MARCH 28, 2016 6:30 P.M. DISTRICT OFFICE Board Members Present: Board Members Excused:

More information

ITEM R1104. STATE OF MONTANA ) : ss COUNTY OF LEWIS AND CLARK )

ITEM R1104. STATE OF MONTANA ) : ss COUNTY OF LEWIS AND CLARK ) ITEM 125-2003-R1104 STATE OF MONTANA ) : ss COUNTY OF LEWIS AND CLARK ) The Board of Regents of Higher Education for the State of Montana held a lawful and regular meeting of the Board on the campus of

More information

BOROUGH OF OCEANPORT ORDINANCE #1001

BOROUGH OF OCEANPORT ORDINANCE #1001 BOROUGH OF OCEANPORT ORDINANCE #1001 BOND ORDINANCE PROVIDING FOR VARIOUS 2019 GENERAL CAPITAL IMPROVEMENTS, BY AND IN THE BOROUGH OF OCEANPORT, IN THE COUNTY OF MONMOUTH, STATE OF NEW JERSEY; APPROPRIATING

More information

ORDINANCE # BE IT ORDAINED by the Borough Council of the Borough of Beachwood, County of

ORDINANCE # BE IT ORDAINED by the Borough Council of the Borough of Beachwood, County of ORDINANCE #2010-11 AN ORDINANCE OF THE BOROUGH OF BEACHWOOD, OCEAN COUNTY, NEW JERSEY AUTHORIZING THE ACQUISITION OF ONE NEW 25 YARD REFUSE COMPACTING TRUCK AND RELATED EQUIPMENT; THE ACQUISTION OF IN-CAR

More information

BOARD OF EDUCATION AGENDA

BOARD OF EDUCATION AGENDA MIDDLEBURGH CENTRAL SCHOOL DISTRICT Middleburgh, New York 12122 BOARD OF EDUCATION AGENDA Date: January 8, 2014 High School/Middle School Library Information Center 7:00 p.m. I. Call to order and roll

More information

Town Board Meeting of March 6, 2014 East Hampton, New York

Town Board Meeting of March 6, 2014 East Hampton, New York East Hampton Town Board Carole Brennan 159 Pantigo Road Telephone: East Hampton, NY 11937 Town Board Meeting of March 6, 2014 East Hampton, New York I. Call to Order 6:30 PM Meeting called to order on

More information

CLAY COUNTY HOME RULE CHARTER Interim Edition

CLAY COUNTY HOME RULE CHARTER Interim Edition CLAY COUNTY HOME RULE CHARTER 2009 Interim Edition TABLE OF CONTENTS PREAMBLE... 1 ARTICLE I CREATION, POWERS AND ORDINANCES OF HOME RULE CHARTER GOVERNMENT... 1 Section 1.1: Creation and General Powers

More information

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE Pursuant to the statues of the State of North Dakota, we the people of Richland County do hereby establish and ordain this Home Rule Charter. Article

More information

MONROE TOWNSHIP, MIDDLESEX COUNTY ORDINANCE NUMBER

MONROE TOWNSHIP, MIDDLESEX COUNTY ORDINANCE NUMBER MONROE TOWNSHIP, MIDDLESEX COUNTY ORDINANCE NUMBER BOND ORDINANCE PROVIDING FOR VARIOUS 2014 CAPITAL IMPROVEMENTS, ALL LAWFUL AND PUBLIC PURPOSES, BY AND IN THE TOWNSHIP OF MONROE, IN THE COUNTY OF MIDDLESEX,

More information

HORNELL CITY SCHOOL DISTRICT BOARD OF EDUCATION MEETING MARCH 18, 2015

HORNELL CITY SCHOOL DISTRICT BOARD OF EDUCATION MEETING MARCH 18, 2015 President Scavo opened the meeting at 5:00 PM and led the Board in the Pledge of Allegiance ROLL CALL PRESENT: ABSENT: Richard Scavo, Kerry Davis, Joshua DeLany, Judith Rose John McNelis (delayed arrived

More information

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM This Notice is being sent to you, for reference purposes, as per the Open Public Meetings Act Requirements, N.J.S.A. 10:4-8 and N.J.S.A. 10:4-18. ROLL CALL: AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD

More information

ORDER AUTHORIZING THE ISSUANCE OF EL PASO COUNTY HOSPITAL DISTRICT GENERAL OBLIGATION REFUNDING BONDS

ORDER AUTHORIZING THE ISSUANCE OF EL PASO COUNTY HOSPITAL DISTRICT GENERAL OBLIGATION REFUNDING BONDS ORDER AUTHORIZING THE ISSUANCE OF EL PASO COUNTY HOSPITAL DISTRICT GENERAL OBLIGATION REFUNDING BONDS Adopted: December 12, 2016 22206809.5/11610988 TABLE OF CONTENTS Page SECTION 1: Recitals and Considerations...

More information

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio August 10, 2009

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio August 10, 2009 MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750 August 10, 2009 The Marietta City School District Board of Education held a special meeting on Monday, August 10,

More information

WORK SESSION January 24, 2017

WORK SESSION January 24, 2017 WORK SESSION January 24, 2017 MUNICIPAL BUILDING DELRAN, NJ Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance with the sunshine law in the following

More information

MISSISSIPPI LEGISLATURE REGULAR SESSION 2018

MISSISSIPPI LEGISLATURE REGULAR SESSION 2018 MISSISSIPPI LEGISLATURE REGULAR SESSION 2018 By: Representatives Gibbs (72nd), Bell (65th), Clarke, Dortch, Holloway, Sykes, Wooten To: Local and Private Legislation HOUSE BILL NO. 1637 (As Sent to Governor)

More information

RIDGEFIELD SCHOOL DISTRICT NO. 122 CLARK COUNTY, WASHINGTON GENERAL OBLIGATION BONDS RESOLUTION NO

RIDGEFIELD SCHOOL DISTRICT NO. 122 CLARK COUNTY, WASHINGTON GENERAL OBLIGATION BONDS RESOLUTION NO RIDGEFIELD SCHOOL DISTRICT NO. 122 CLARK COUNTY, WASHINGTON GENERAL OBLIGATION BONDS RESOLUTION NO. 2016-2017-004 A RESOLUTION of the Board of Directors of the Ridgefield School District No. 122, Clark

More information

TO THE RESIDENT, QUALIFIED VOTERS OF THE

TO THE RESIDENT, QUALIFIED VOTERS OF THE NOTICE OF ELECTION THE STATE OF TEXAS COUNTY OF FAYETTE LA GRANGE INDEPENDENT SCHOOL DISTRICT ----------0--------- TO THE RESIDENT, QUALIFIED VOTERS OF THE LA GRANGE INDEPENDENT SCHOOL DISTRICT ----------0----------

More information

The Municipal Unit and Country Act

The Municipal Unit and Country Act The Municipal Unit and Country Act UNEDITED being Chapter 160 of The Revised Statutes of Saskatchewan, 1965 (effective February 7, 1966). NOTE: This consolidation is not official. Amendments have been

More information

RESOLUTION NO. RESOLUTION AWARDING THE SALE OF $3,970,000 GENERAL OBLIGATION PROMISSORY NOTES, SERIES 2018A

RESOLUTION NO. RESOLUTION AWARDING THE SALE OF $3,970,000 GENERAL OBLIGATION PROMISSORY NOTES, SERIES 2018A RESOLUTION NO. RESOLUTION AWARDING THE SALE OF $3,970,000 GENERAL OBLIGATION PROMISSORY NOTES, SERIES 2018A WHEREAS, on June 11, 2018, the School Board of the Germantown School District, Washington County,

More information

ARTICLE XIV. - WATER DEPARTMENT

ARTICLE XIV. - WATER DEPARTMENT Section 1400. - ESTABLISHMENT OF WATER DEPARTMENT. Sec. 1401. - RULES OF PROCEDURE. Sec. 1402. - WATER RIGHTS. Sec. 1403. - POWERS AND DUTIES. Sec. 1404. - DEMANDS AGAINST WATER DEPARTMENT FUNDS. Sec.

More information

Coalville, Utah. March 30, 2016

Coalville, Utah. March 30, 2016 Coalville, Utah March 30, 2016 A regular meeting of the County Council of Summit County, Utah (the Council ), acting as the governing board of the North Summit Recreation Special Service District (the

More information

TABLE OF CONTENTS. Code Instructions City Charter. General Provisions Administration and Personnel Revenue and Finance

TABLE OF CONTENTS. Code Instructions City Charter. General Provisions Administration and Personnel Revenue and Finance TABLE OF CONTENTS Code Instructions City Charter Title 1 Title 2 Title 3 Title 4 Title 5 Title 6 Title 7 Title 8 Title 9 Title 10 Title 11 Title 12 Title 13 Title 14 Title 15 Title 16 Title 17 General

More information

LOCAL AUTHORITIES FISCAL CONTROL LAW. This act shall be known and may be cited as the "Local Authorities Fiscal Control Law."

LOCAL AUTHORITIES FISCAL CONTROL LAW. This act shall be known and may be cited as the Local Authorities Fiscal Control Law. 40A:5A-1. Short title This act shall be known and may be cited as the "Local Authorities Fiscal Control Law." P.L 1983, c. 313, s. 1. 40A:5A-2. Legislative findings and declarations The Legislature declares

More information

SEPTEMBER SESSION SEPTEMBER 18, 2018

SEPTEMBER SESSION SEPTEMBER 18, 2018 Regular 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, Michigan on September

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. AN ORDINANCE OF THE CITY OF PASADENA AUTHORIZING THE ISSUANCE BY THE CITY OF NOT TO EXCEED $15,000,000 AGGREGATE PRINCIPAL AMOUNT OF CITY OF PASADENA ELECTRIC REVENUE REFUNDING BONDS, 2012A

More information

S 2807 S T A T E O F R H O D E I S L A N D

S 2807 S T A T E O F R H O D E I S L A N D ======== LC00 ======== 01 -- S 0 S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 01 A N A C T RELATING TO TOWNS AND CITIES -- INTERLOCAL CONTRACTING AND JOINT ENTERPRISES,

More information

BOROUGH OF BARRINGTON, NEW JERSEY ORDINANCE

BOROUGH OF BARRINGTON, NEW JERSEY ORDINANCE BOROUGH OF BARRINGTON, NEW JERSEY ORDINANCE 2012-987 BOND ORDINANCE AUTHORIZING THE ACQUISITION OF VARIOUS PIECES OF CAPITAL EQUIPMENT AND THE COMPLETION OF VARIOUS CAPITAL IMPROVEMENTS IN AND FOR THE

More information