County of Schenectady NEW YORK

Size: px
Start display at page:

Download "County of Schenectady NEW YORK"

Transcription

1 County of Schenectady NEW YORK ANTHONY JASENSKI CHAIR OF THE LEGISLATURE GEOFFREY T. HALL CLERK OF THE LEGISLATURE SCHENECTADY COUNTY LEGISLATURE County Office Building 620 State Street 6 th Floor Schenectady, New York Tel: (518) Fax: (518) Website: NOVEMBER 2017 COMMITTEE MEETING SCHEDULE DATE: 6 November 2017 TO: Honorable Schenectady County Legislators FROM: Geoffrey T. Hall; Clerk of the Legislature SUBJECT: Committee Meetings Wednesday, November 8, State Street Legislative Chambers Sixth Floor 7:00 PM 7:00 P.M. Committee on Education and Libraries page 1 Legislator Vellano, Chair Followed by: Committee on Health and Human Services page 9 Legislator Johnson, Chair Followed by: Committee on Labor and Civil Service page 15 Legislator Socha, Chair Followed by: Committee on Public Safety and Firefighting page 17 Legislator Constantine, Chair Followed by: Committee on Ways and Means page 26 Legislator Fields, Chair

2 Schenectady County Legislature Committee on Education and Libraries Hon. Hollv Vellano, Chair 6th Floor County Office Building 620 State Street, Schenectady, New York Phone: (518) Fax: (518) DA TE: November 6, 2017 TO: Honorable Schenectady County Legislators FROM: Geoffrey T. Hall, Clerk of the Legislature SUBJECT: COMMITTEE AGENDA Committee on Education and Libraries Honorable Holly Vellano, Chair Wednesday, November 8, 2017 at 7:00 p.m Schenectady County Office Building, Legislative Chambers, Sixth Floor Item Title Sponsor Co-Sponsor EL 8 A RESOLUTION TO ACCEPT MONIES FROM THE MORA WK VALLEY LIBRARY SYSTEM FOR CERTAIN PURCHASES FOR THE GLENVILLE, ROTTERDAM AND QUAKER STREET LIBRARIES Legislator Vellano Friday, November OJ, 2017 Page I of I 1

3 LEGISLATIVE INITIATIVE FORM Date: Reference: Dual Reference: Initiative: 11/3/2017 Education and Libraries Ways and Means ELS Title of Proposed Resolution: A RESOLUTION TO ACCEPT MONIES FROM THE MOHAWK VALLEY LIBRARY SYSTEM FOR CERTAIN PURCHASES FOR THE GLENVILLE, ROTTERDAM AND QUAKER STREET LIBRARIES Purpose and General Idea: Provides authorization to accept funding from New York State for the Schenectady County Public Library. Summary of Specific Provisions: The Schenectady County Public Library has received a check for $16,000 from the Mohawk Valley Library System, which represents $4,000 in Bullet Aid from Senators James Tedisco and George Amedore, to benefit the Glenville, Rotterdam and Quacker Street Libraries. Effects Upon Present Law: The proposed amendment to the Library's 2017 Operating Budget to accept New York State funding to support the purchase of furniture and equipment for the Glenville, Rotterdam, and Quaker Street branch libraries would be as follows: Increase A12Propriation Code: L Library -Office & Service Equipment $ Increase Revenue Code: L Library -State Aid $ Justification: The Schenectady County Public Library has received a check for $16,000 from the Mohawk Valley Library System, which represents $4,000 in Bullet Aid from Senators James Tedisco and George Amedore, to benefit the Glenville, Rotterdam and Quacker Street Libraries. 2

4 Education and Libraries 8 Pagc2 The 2017 library budget will need to be amended to include these funds that will be used for the purchase of furniture and equipment for these branches. Sponsor: Legislator Vellano Co-Sponsor: 3

5 COUNTY OF SCHENECTADY KATHLEEN ROONEY COUNTY MANAGER OFFICE OF THE COUNTY M ANAGER 620 STATE STREET SCHENECTADY, NEW YORK TELEPHONE: (518) FAX: (518) To: From: CC: Date: Re: Honorable Chairperson and Members of the Legislature Kathleen Rooney, County Manager Geoffrey T. Hall, Clerk of the Legislature Karen Bradley, Library Director Deborah Mancini, Commissioner of Finance November 1, 2017 Authorization to Accept Funding from New York State for the Schenectady County Public Library Attached is a memorandum from Karen Bradley, Library Director, requesting authorization to accept New York State funding. The additional funding will be used to purchase Library furniture and equipment at the Glenville, Rotterdam and Quaker St. branches. At this time we are requesting authorization to accept these two grants and to make the corresponding budget amendment as outlined in the attached memorandum from Deborah Mancini, Commissioner of Finance. I recommend your approval. 4

6 Memo TO: Kathy Rooney, County Manager FROM: Karen Bradley, Library Director RE: Bullet Aid from Senator George Amedore and Senator James Tedisco DATE: October 23, 2017 We have received a check for $16,000 from the Mohawk Valley Library System which represents $4,000 in Bullet Aid from Senator James Teclisco and $12,000 in Bullet Aid from Senator George Amedore, to benefit our Glenville, Rotterdam and Quaker Street libraries. The 2017 library budget will need to be amended to include these funds that will be used for the purchase of furniture and equipment for these branches. Cc: Deb Mancini Ryan Gregoire SCPL Board of Trustees 5

7 - County of Schenectady 620 State Street, 3rt1 Floor, Schenectady, N. Y (518) (518) Fax County Finance Memo To: From: Date: Re: Kathleen Rooney, County Manager flt'/ Deborah M. Mancini, Commissioner of Finance R" October 30, 2017 Library- Grant Fmiding The proposed amendment to the Library's 2017 Operating Budget to accept New York State fimcling to support the purchase of furniture and equipment for the Glenville, Rotterdam, and Quaker Street branch libraries would be as follows: Increase Appropriation Code: L Library -Office & Service Equipment $ Increase Revenue Code: L3840.0l Library -State Aid $

8 Chalrman Social Services Committees: Banks Codes Crime Victims, Crime and Correction Elections Environmental Conservation Health Libraries Select Committee JUL 1' 2017"' THE SENATE STATE OF NEW YORK JAMES N. TEDISCO Senator, 49th District July7, 2017 Alba1J1 Office: eii5latlV1! Office Bulldl!li Albany, New York ( Fax (518142~21 Dl8a!ct Office: 636 Plank Road, #205 Clifton Parlt, New York (518) Fax (518) 371 '2649 Satellite Office! Fulton County Office Buildinl 223 West Main Street Johnstown, New York (518) FaX (518] Karen Bradley Schenectady County Public Library 99 elinton Street Schenectady, NY Dear Karen Bradley: I am pleased to infonn you that I have secured Senate approval of a $4,000 ''Bullet Aid" grant for the Schenectady County Public Library. I want to make sure you are aware that this bullet aid grant will be separate from your regular state funding, and that your library system will distribute these funds to you, hopefully within the next few months. In addition to the Bullet Aid I secured, I was able to help obtain $95.6 million in Library funding in this year's state budget, as well as $24 million for Library Construction Aid (a $5 million increase from last year). As a member of the Senate Select Committee on Libraries, I will continue to fight for ad4itional fonding, as I know there is always a need for resources. As you are well aware, libraries play an integral role in our communities' quality of life, and our efforts to ensure that citizens have the tools they need to strive for success. On behalf of the 4~ Senate District, I would -like to personally thank you for your bar~ :work and your continued dedication to promoting literacy and a lifelong love of.reading and learning. Best wishes for a safe and happy Summer. ~cerely, '---- c.~==2::-i. (Ul;;~ Senator James N. Tedisco Sen~torial Di~ct tedisco@nysenate.gov Website: 7

9 CHAIR 111.COHOUSM' DRUG ABUSE $EU:CTCOMMIT1U OH TEClfNOLOOY l\pioihnovl\tlon MEMl!f;R CONSUMER PROT6C'llON <Xlftl'0Rlll10NS EIZCllONS SOCIAL SEIMCES YE1'ERANS, HOMEIMD SECURITY AND MILJl'ARY /\FfAIRS,t.IAll..ADD-: MIEOOl!Elffll'SENl\'TE.OOV WEBSITE: AMEDOAE.HYSENlll'E.OOV THE SENATE STATE OF NEW YORK GEORGE A. AMEDORE, JR. Senator, 46"" District ALBllNY OfFIC : ROOMIO'l l..e.cis\a11ve OFflCt Bl/ILl>ING ALBANY, NEW YORK IJM7 I'll) 455 2J50 PllX:l'l&l4-7'1 OLSUROfflCE< 711BROADW/\Y,SUITE100 KlllOS'IQN. HY IM513JM810 MONTGOM6RY OFPICE: 20 PARKS'IREEt ROoM ll I FONDA, NEW YORK I 2D611 l'11118,h401 Director Karen Bradley Schenectady County Public Library 99 Clinton st. Schenectady, NY June 26, 2017 Dear Director Bradley: I am pleased to inform you that I have been able to obtain a "bullet aid" grant for your library. The grant is for $12,000, which shall be divided evenly between the Rotterdam Branch and the Quaker Street Branch. There is no guarantee from year to year that these types of grants will be available, so I was pleased to be able to obtain this funding. I know that these grants can be very helpful to our llbraries. This bullet aid grant is separate from your regular State funding. Your library system will be distributing these funds to you, hopefully within the next couple of months. As you probably know, this year's State B~dget included $95 million in funding for public libraries. The Senate was successful in restoring $4 million in funding cuts that had been proposed in the Governor's original budget. The budget also included $24 million In capital funding for library improvement projects and facility upgrades. I will continue to seek additional increases in library funding in future budgets. I appreciate all that your library does for the community. Please feel free to contact my office or myself at any time. Sincerely, ~Of::A George Am.edore State Senator 8

10 Schenectady County Legislature Committee on Health and Human Services Hon. Karen Johnson, Chair 6th Floor County Office Building 620 State Street, Schenectady, New York Phone: (518) Fax: (518) DATE: November 6, 2017 TO: Honorable Schenectady County Legislators FROM: Geoffrey T. Hall, Clerk of the Legislature SUBJECT: COMMITTEE AGENDA Committee on Health and Human Services Honorable Karen Johnson, Chair Wednesday, November 8, 2017 at 7:00 p.m Schenectady County Office Building, Legislative Chambers, Sixth Floor Item Title Sponsor Co-Sponsor HHS 11 A RESOLUTION REGARDING AN AMENDMENT TO THE OPERATING BUDGET FOR THE SSCCORE SUMMER LEARING CAMP Legislator Johnson Friday, November 03, Page I of l

11 LEGISLATIVE INITIATIVE FORM Date: Reference: Dual Reference: Initiative: 1113/2017 Health and Hwnan Services Ways and Means HHS 11 Title of Proposed Resolution: A RESOLUTION REGARDING AN AMENDMENT TO THE OPERA TING BUDGET FOR THE SSCCORE SUMMER LEARING CAMP Purpose and General Idea: Provides authorization to accept funding for the Youth Bureau from the Schenectady City School District. Summary of Specific Provisions: The Department of Social Services through the Schenectady County Youth Bureau has entered into a contract with the Schenectady City School District to support the Schenectady Schools County/City Outreach Recreation and Education Summer Camp for The 2017 County Budget did not have the revenue, nor an appropriation for the program. The amount of revenue from the School District is $18, Effects Upon Present Law: The proposed amendment to the Youth Services 2017 Operating Budget to include funding to be received from the Schenectady City School District to support summer youth employment opportunity at the SSCCORE Swnmer Learning Camp would be as follows: Establish Appropriation Code: A Youth Services -SSCCORE Summer Learning Camp $ Establish Revenue Code: A2313 Schenectady City School District - SSCCORE Summer Learning Camp $ Justification: Paul Brady, Commissioner of Social Services, is requesting authorization to modify the Youth Bureau budget to reflect additional funding from the Schenectady City School District to support the Schenectady Schools County/City Outreach Recreation and Education Summer Camp (SSCCORE) for

12 Heal.th 111d Human Services l J Pagel Sponsor: Legislator Johnson Co-Sponsor: 11

13 COUNTY OF SCHENECTADY KATHLEEN ROONEY COUNTY MANAGER OFFICE OF THE COUNTY MANAGER 620 STATE STREET SCHENECTADY, NEW YORK TELEPHONE: 1518) FAX: 1518) To: From: CC: Date: Re: Honorable Chairperson and Members of the Legislature Kathleen Rooney, County Manager Geoffrey T. Hall, Clerk of the Legislature Deborah M. Mancini, Commissioner of Finance Paul J. Brady, Commissioner of Social Services Ed Kosiur, Special Assistant to the Commissioner of Social Services November 1, 2017 Authorization to Accept Funding for the Youth Bureau from the Schenectady City School District Attached is a memorandum from Paul Brady, Commissioner of Social Services, requesting authorization to modify the 2017 Youth Bureau budget to reflect additional funding from the Schenectady City School District. The modification would reflect the $18,900 in revenue from the School District that was used for the SSCCORE Summer Leaming Camp. Attached is a memorandum from Deborah Mancini, Commissioner of Finance, outlining the requisite budget amendment. I recommend your approval. 12

14 SCHENECTADY COUNTY DEPARTMENT OF SOCIAL SERVICES 797 Broadway, Suite 301 Schenectady, NY (FAX) PAUL J. BRADY Commissioner MEMORANDUM TO: Kathleen Rooney, County Manager FROM: Paul J. Brady DATE: October 27, 2017 RE: Budget Amendment Request The Department of Social Services through the Schenectady County Youth Bureau has entered into a contract with the Schenectady City School District to support the Schenectady Schools County/City Outreach Recreation and Education Summer Camp (SSCCORE) for The 2017 County Budget did not have the revenue, nor an appropriation for the program. The amount of the revenue from the School District is $18,900. I would respectfully request we amend the 2017 Schenectady County Operating Budget to reflect the additional revenue to A.2313 SCSD-SSCCORE Swnmer Leaming Camp in the aforementioned amount and that we also amend the appropriation to A SSCCORE Summer Learning Camp in the amount of $18,900. Thank you. 13

15 County of Schenectady 620 State Street, 3r<1 Floor, Schenectady,N. Y (518) (518) Fax County Finance Memo To: Kathleen Rooney, County From: Deborah M. Mancini, Commissioner offinancef,r Date: October 30, 2017 Re: Budget Amendment-Youth Services - SSCCORE Smmner Leaming Camp The proposed amenchnent to the Youth Services 2017 Operating Budget to include funding to be received fi:om the Schenectady City School District to support summer youth employment opportunity at the SSCCORE Smnmer Leaming Camp would be as follows: Establish Appro_priation Code: A YouthServices -SSCCORE Summer Leaming Camp $ Establish Revenue Code: A2313 Schenectady City School District-SSCCORE Smnmer Leaming Camp $

16 Schenectady County Legislature Committee on Labor and Civil Service Hon. Grant Socha. Chair 6th Floor County Office Building 620 State Street, Schenectady, New York Phone: (518) Fax: (518) DATE: November 6, 2017 TO: Honorable Schenectady County Legislators FROM: Geoffrey T. Hall, Clerk of the Legislature SUBJECT: COMMITTEE AGENDA Committee on Labor and Civil Service Honorable Grant Socha, Chair Wednesday, November 8, 2017 at 7:00 p.m Schenectady County Office Building, Legislative Chambers, Sixth Floor Item Title Sponsor LCS 0 WORKPLACE VIOLENCE PREVENTION Legislator Socha TRAINING Co-Sponsor Friday, November 03, 2017 Page I of! 15

17 LEGISLATIVE INITIATIVE FORM Date: 11/3/2017 Reference: Labor and Civil Service Dual Reference: Initiative: LCS 0 Title of Proposed Resolution: WORKPLACE VIOLENCE PREVENTION TRAINING Purpose and General Idea: WORKPLACE VIOLENCE PREVENTION TRAINING Summary of Specific Provisions: WORKPLACE VIOLENCE PREVENTION TRAINING Effects Upon Present Law: Justification: WORKPLACE VIOLENCE PREVENTION TRAINING Sponsor: Legislator Socha 16

18 Schenectady County Legislature Committee on Public Safety and Firefighting Hon. Thomas Constantine, Chair 6th Floor County Office Building 620 State Street, Schenectady, New York Phone: (518) Fax: (518) DATE: November 6, 2017 TO: Honorable Schenectady County Legislators FROM: Geoffrey T. Hall, Clerk of the Legislature SUBJECT: COMMITTEE AGENDA Public Safety and Firefighting Honorable Thomas Constantine, Chair Wednesday, November 8, 2017 at 7:00 p.m Schenectady County Office Building, Legislative Chambers, Sixth Floor Item Title Sponsor PSF 7 A RESOLUTION TO ACCEPT MONIES FROM THE NEW YORK Legislator Constantine STATE OFFICE OF INDIGENT LEGAL SERVICES FOR LEGAL REPRESENTATION OF INDIGENT CLIENTS PSF 8 A RESOLUTION TO CREATE Legislator Constantine AND ELIMINATE CERTAIN POSITIONS AT THE OFFICE OF THE SCHENECTADY COUNTY... - DISTRICT ATTORNEY v.. Co-Sponsors Friday, November 03, 2017 Page I of I 17

19 LEGISLATIVE INITIATIVE FORM Date: Reference: Dual Reference: Initiative: 11/3/2017 Public Safety and Firefighting Ways and Means PSF 7 Title of Proposed Resolution: A RESOLUTION TO ACCEPT MONIES FROM THE NEW YORK STATE OFFICE OF INDIGENT LEGAL SERVICES FOR LEGAL REPRESENTATION OF INDIGENT CLIENTS Purpose and General Idea: Provides authorization to accept grant funding from the Office of Indigent Legal Service (OILS) for the Second Counsel at First Appearances Grant. Summary of Specific Provisions: Stephen Signore, Public Defender, and Tracey Chance, Conflict Defender, have secured a $505,875 grant to enhance indigent legal services in Schenectady County over a three year period. Specifically, the grant will be used to provide legal representation of indigent clients at first appearance in criminal cases. Effects Upon Present Law: None. Justification: Schenectady County has been awarded $505, over three years, effective January I, 2017 and continuing to December 31, The funding of these plans advances OILS progress toward full compliance with the law and the 2010 Court of Appeals decision in Hurrell-Harring v. The State of New York that representation by counsel at first appearance in every criminal case is a legal right and a core governmental responsibility. Sponsor: Legislator Constantine Co-Sponsor: 18

20 COUNTY OF SCHENECTADY KATHLEEN ROONEY COUNTY MANAGER OFFICE OF THE COUNTY MANAGER 620 STATE STREET SCHENECTADY, NEW YORK TELEPHONE: (518) FAX: (518) To: From: CC: Date: Re: Honorable Chairperson and Members of the Legislature Kathleen Rooney, County Manager Geoffrey T. Hall, Clerk of the Legislature Stephen M. Signore, Public Defender Tracey J. Chance, Conflict Defender Deborah M. Mancini, Commissioner of Finance November 1, 2017 Authorization to Accept Grant Funding from the Office of Indigent Legal Service (OILS) for the Second Counsel at First Appearances Grant Attached is a memorandum from Stephen Signore, Public Defender and Tracey Chance, Conflict Defender, requesting authorization to accept grant funding from the Office of Indigent Legal Service's (OILS). Stephen Signore and Tracey Chance secured a $505,875 grant to enhance indigent legal services in Schenectady County over a three year period. Specifically, the grant will be used to provide legal representation of indigent clients at first appearance in criminal cases. The first year grant funds were included in the 2018 budget. I recommend your approval. 19

21 MEMORANDUM To: From: Subject: Kathy Rooney /County Legislatures Stephen M. Signore, Public Defender Tracey J. Chance, Conflict Defender Second Counsel at First Appearance RFP (CAFA241) Kathy, the tentative award list for those counties who were provisionally awarded grants under the Office of Indigent Legal Service's (OILS) Second Counsel at First Appearance RFP has now been approved by the Office of State Comptroller. Schenectady County has been awarded $505, over three years, effective January 1, 2017 and continuing to December 31, The funding of these plans advances OILS progress toward full compliance with the law and the 2010 Court of Appeals decision in Hurrell Harring v. The State of New York that representation by counsel at first appearance in every criminal case is a legal right and a core governmental responsibility. Therefore, I believe that legislative approval is necessary in order to accept this three-year award per contract number CAF A241. I believe it will also need to be added to the legislature's agenda. If you have any questions or require additional information please feel free to let me know. Thank you Stephen M. Signore & Tracey J. Chance 20

22 LEGISLATIVE INITIATIVE FORM Date: 11/3/2017 Reference: Public Safety and Firefighting Dual Reference: Initiative: PSF8 Title of Proposed Resolution: A RESOLUTION TO CREATE AND ELIMINATE CERTAIN POSITIONS AT THE OFFICE OF THE SCHENECTADY COUNTY DISTRICT ATTORNEY Purpose and General Idea: Provides authorization to eliminate a Senior Assistant District Attorney, JC-9, and create a Deputy Assistant District Attorney, JC-6. Summary of Specific Provisions: Provides authorization to eliminate a Senior Assistant District Attorney, JC-9, and create a Deputy Assistant District Attorney, JC-6. Legislative approval is necessary to amend the 2017 Operating Budget to transfer monies that are currently appropriated to fund a Senior Assistant District Attorney to a lower-paying position of Deputy Assistant District Attorney. There is a candidate for this position, contingent upon successful passage of the July 2017 Bar Exam. Effects Upon Present Law: None. Justification: Robert Camey, Schenectady County District Attorney, is requesting authorization to eliminate a Senior Assistant District Attorney, JC-9, and create a Deputy Assistant District Attorney, JC-6. The Senior Assistant District Attorney position has been vacant since June 9, 2017, following the resignation of Senior Assistant District Attorney Ramy Louis. The position of Senior Assistant District Attorney is salaried at $72,634, while the position of Deputy Assistant District Attorney is salaried at $53,403. This amendment will create cost savings for the county, which has been carried over in the proposed 2018 Operating Budget. 21

23 Public Sa!tty imd Firdighting 8 Poge2 Sponior: Legislator ConstAntiqc Co-Sponsor: 22

24 COUNTY OF SCHENECTADY KATHLEEN ROONEY COUNTY MANAGER OFFICE OF THE COUNTY MANAGER 620 STATE STREET SCHENECTADY, NEW YORK TELEPHONE: (518) FAX: (518) To: From: CC: Date: Re: Honorable Chairperson and Members of the Legislature Kathleen Rooney, County Manager Geoffrey T. Hall, Clerk of the Legislature Robert Camey, District Attorney Jaclyn Falotico, Director of Human Resources November 1, 2017 Authorization to Create and Eliminate Certain Positions in the Office of the District Attorney Attached is a memorandum from Robert Camey, District Attorney, requesting authorization to eliminate a Senior Assistant District Attorney, JC-9, and create a Deputy Assistant District Attorney, JC-6. There are no necessary Schenectady County Civil Service Commission actions to be taken, as stated in the attached memo from Jaclyn Falotico, Director of Human Resources. I recommend your approval. 23

25 County of Schenectady Office of the District Attorney :MEMORANDUM TO: FROM: DATE: SUBJECT: Kathleen Rooney, County Manager Deborah Mancini, Commissioner of Finance Anthony Jasenski, Chair, County Legislature Robert M. Carney, District Attome~.ll C. October 20, 2017 Hiring of a Deputy Assistant District Attorney ******************************************************************* We need Legislative approval to amend our 2017 Operating Budget to transfer monies that are currently appropriated to fund a Senior Assistant District Attorney to a lower-paying position of Deputy Assistant District Attorney. The Senior Assistant District Attorney position has been vacant since June 9, 2017, following the resignation of Senior Assistant District Attorney Ramy Louis. The position of Senior Assistant District Attorney is salaried $72,634, while the position of Deputy Assistant District Attorney is salaried at $53,403. Obviously, this amendment will create cost savings for the County which has been carried over in the proposed 2017 Operating Budget. We have a candidate for this position, contingent upon successful passage of the bar exam which she took in July. She should.know the results before the month is over. dh 24

26 Department <>if Human Resources I Memo To: Kathleen Rooney, County Manager From: Jaclyn Falotico, Director of Human Resources Date: 10/30/2017 Re: Elimination and Creation of a Position at the Schenectady County District Attorney's Office The Schenectady County Office of the District Attorney has requested the elimination of a Senior Assistant District Attorney position and the creation of a Deputy Assistant District Attorney position. I recommend the creation of the Deputy Assistant District Attorney position at a JC 6. There is no action necessary by the Schenectady County Civil Service Commission. Thank you. 25

27 Schenectady County Legislature Committee on Ways and Means Hon. Philip Fields, Chair 6th Floor County Office Building 620 State Street, Schenectady, New York Phone: (518) Fax: (518) DATE: November 6, 2017 TO: Honorable Schenectady County Legislators FROM: Geoffrey T. Hall, Clerk of the Legislature SUBJECT: COMMITTEE AGENDA Committee on Ways and Means Honorable Philip Fields, Chair Wednesday, November 8, 2017 at 7:00 p.m Schenectady County Office Building, Legislative Chambers, Sixth Floor Item WM Title 13 A RESOLUTION AUTHORIZING ACCEPTANCE OF BIDS RECEIVED AT PUBLIC AUCTION FOR SALE OF REAL PROPERTY OWNED BY THE COUNTY OF SCHENECTADY AND AUTHORIZATION TO EXECUTE AND DELIVER QUITCLAIM DEEDS Sponsor Legislator Fields Co-Sponsors WM 14 A RESOLUTION AUTHORIZING A MORTGAGE TAX DISTRIBUTION OF $1,556, TO THE VARIOUS MUNICIPALITIES OF SCHENECTADY COUNTY FOR THE PERIOD APRIL 1, 2017 TO SEPTEMBER30, 2017 Legislator Fields Friday, November 03, 2017 Page 1 of2 26

28 Item Title Sponsor c~sponsors PSF 7 A RESOLUTION TO ACCEPT Legislator Constantine MONIES FROM THE NEW YORK STATE OFFICE OF INDIGENT LEGAL SERVICES FOR LEGAL REPRESENTATION OF INDIGENT CLIENTS HHS 11 A RESOLUTION REGARDING Legislator Johnson AN AMENDMENT TO THE OPERA TING BUDGET FOR THE SSCCORE SUMMER LEARING CAMP EL 8 A RESOLUTION TO ACCEPT Legislator Vellano MONIES FROM THE MOHAWK VALLEY LIBRARY SYSTEM FOR CERTAIN PURCHASES FOR THE GLENVILLE, ROTTERDAM AND QUAKER STREET LIBRARIES Friday,NovemberOJ,2017 Pagc2of2 27

29 LEGISLATIVE INITIATIVE FORM Date: Reference: Dual Reference: Initiative: 11/3/2017 Ways and Means Ways and Means WM13 Title of Proposed Resolution: A RESOLUTION AUTHORIZING ACCEPTANCE OF BIDS RECEIVED AT PUBLIC AUCTION FOR SALE OF REAL PROPERTY OWNED BY THE COUNTY OF SCHENECTADY AND AUTHORIZATION TO EXECUTE AND DELIVER QUITCLAIM DEEDS Purpose and General Idea: Provides authorization to sell county-owned property pursuant to the terms and conditions of the October 28, Public Auction. Summary of Specific Provisions: Provides authorization to sell county-owned property pursuant to the terms and conditions of the October 28, 2017 Public Auction. As Finance Commissioner Deborah Mancini's memorandum states, these properties were acquired through foreclosure procedures and one county owned property. This was a very successful auction, which put a number of commercial and residential properties back on the tax rolls. Effects Upon Present Law: None. Justification: On October 28, 2017 the Finance Department held a public auction of county owned properties acquired through the foreclosure procedures and one county owned property. Of the 22 properties offered for sale, the county received bids on all 22, resulting in a total bid sale of $568, The proceeds from the auction will be used to offset prior delinquencies owed on these properties. As set forth in the Public Auction's Terms and Conditions of Sales, authorization is being requested from the County Legislature to accept the bids set forth, and to finalize the sale of the 22 properties to the highest bidder, returning the properties to the tax rolls. Sponsor: Legislator Fields Co-Sponsor: 28

30 COUNTY OF SCHENECTADY KATHLEEN ROONEY COUNTY MANAGER OFFICE OF THE COUNTY MANAGER 620 STATE STREET SCHENECTADY, NEW YORK TELEPHONE: {518) FAX: {518) To: From: CC: Date: Re: Honorable Chairperson and Members of the Legislature Kathleen Rooney, County Manager Geoffrey T. Hall, Clerk of the Legislature Deborah M. Mancini, Commissioner of Finance November 1, 2017 Authorization to Sell County-Owned Property Pursuant to the Terms and Conditions of the October 28, 2017 Public Auction On October 28, 2017 the Finance Department held a successful public auction of County owned properties acquired through the foreclosure procedures and one County owned property. Of the 22 properties offered for sale, 22 properties sold resulting in a total bid sale of $568,100. The proceeds from the auction will be used to offset prior delinquencies owed on these properties. The attached listing details the properties auctioned, bidder's name and bid price for each of the properties that received bids. As set forth in the Public Auction's Terms and Conditions of Sales, I am requesting authorization from the County Legislature to accept the bids set forth and finalize the sale of the 22 properties to the highest bidder resulting in the properties return to the tax rolls. This was a very successful auction. I recommend your approval. 29

31 County of Schenectady 620 State Street, 3rd Floor, Schenectady, N. Y {518) {518) Fax County Finance Memo TO: FROM: DATE: RE: Kathleen Rooney, County Manager Deborah M. Mancini, Commissioner of Finance, Dir~~ Terry Mariano, First Deputy Commissioner of Finan~ October 31, Public Auction - County Owned Properties On October 28, 2017 the Finance Department held a successful public auction of County owned properties. Of the 22 properties offered for sale, the County received bids on all 22 resulting in a total bid sale of $568, The monies will be used to offset the prior delinquencies owed on these properties. The attached listing details the properties auctioned, winning bidder's name and bid price for each property. As set forth in the Public Auction's Terms and Condition of Sale, we are requesting authorization from the County Legislature to accept the bids set forth and finalize the sale of the 22 properties resulting in the properties return to the tax rolls. 30

32 2017 SCHENECTADY COUNTY PUBLIC AUCTION BIDDER'S LIST TRACT# SBL/ ADDRESS BIDDER WINNING SALE PRICE TOWN OF DUANESBURG State Highway Mott Road Duanesburg Road Michael J. Behrman Christopher Delaney, Rhea A. Viscia & Douglas Thorpe Shantee D. Tewari , , VILLAGE OF SCOTIA Holly Boulevard Holly Boulevard Vley Road Spindle City Market Jesse Grace Gema Ody 30, , TOWN OF GLENVILLE Amsterdam Road Amsterdam Road Lorwood/Maywood Drive Hill Street Ashley Hurlburt AbdelgeliJ Amer Jeffrey Kephart Bob Brown 8, , , , TOWN OF NISKAYUNA Ravine Road Mohegan Road River Road Adam A. El Ghazaoui Mohammed Y. Faqiry Abdelgelil Amer 6, , , TOWN OF PRINCETOWN Reynolds Road Mariaville Road Shantee D. Tewari Adam A. El Ghazaoui 2, TOWN OF ROTTERDAM Main Street Gardinier Street South Thompson Street Draper Avenue Bernice Street Riggi Avenue John E. Shatraw Jr. Shantee D. Tewari Diane Rich Jason Desslngue Sr. Gregory J. Baumgartner Westview Development LLC 42, , , , , , CITY OF SCHENECTADY State Street Dharam Singh 80, TOTAL $ 568,

33 LEGISLATIVE INITIATIVE FORM Date: Reference: Dual Reference: Initiative: 11/3/2017 Ways and Means Ways and Means WM14 Title of Proposed Resolution: A RESOLUTION AUTHORIZING A MORTGAGE TAX DISTRIBUTION OF $1,556, TO THE VARIOUS MUNICIPALITIES OF SCHENECTADY COUNTY FOR THE PERIOD APRIL 1, 2017 TO SEPTEMBER 30, 2017 Purpose and General Idea: Provides authorization to distribute the semi-annual mortgage tax. Summary of Specific Provisions: Provides authorization to distribute the semi-annual mortgage tax. Effects Upon Present Law: None. Justification: Attached is a memorandum from Deborah Mancini, Commissioner of Finance, requesting authorization to distribute $1,556, in semi-annual mortgage tax proceeds to the City, Towns, and Villages for the period of April I, 2017 to September 30, Commissioner Mancini's memorandum details the revenue distribution to each municipality. Sponsor: Legislator Fields Co-Sponsor: 32

34 COUNTY OF SCHENECTADY KATHLEEN ROONEY COUNTY MANAGER OFFICE OF THE COUNTY MANAGER 620 STATE STREET SCHENECTADY, NEW YORK TELEPHONE: (518) FAX: (518) To: From: CC: Date: Re: Honorable Chairperson and Members of the Legis~ature Kathleen Rooney, County Manager Geoffrey T. Hall, Clerk of the Legislature Deborah M. Mancini, Commissioner of Finance November 1, 2017 Authorization to Distribute the Semi-Annual Mortgage Tax Collections Attached is a memorandum from Deborah Mancini, Commissioner of Finance, requesting authorization to distribute $1,556, in semi-annual mortgage tax proceeds to the City, Towns, and Villages for the period of April 1, 2017 to September 30, Commissioner Mancini's memorandum details the revenue distribution to each municipality. I recommend your approval. 33

35 County of Schenectady 620 State Street, 3n1 Floor, Schenectady, New Yori< (518) (518) Fax County Finance Memo To: Kathleen Rooney, County Manager ~ From: CC: Deborah M. Mancini, Commissioner of Finance ~ John Woodward, County Clerk Robert Zych, Director of Treaswy Systems Date: October 20, 2017 Re: Semi-Annual Mortgage Recording Tax Distribution Calculation of the Semi-Annual Mortgage Recording Tax Distribution to the City, Towns and Villages for the period of April 1, 2017 to September 30, 2017 has been completed by the County Clerk and Finance Department Staff. The tentative distribution, pending State approval, is as follows: Village of Delanson $ 1, Town of Duanesburg 64, Village of Scotia 30, Town of Glenville 314, Town ofniskayuna 393, Town of Princetown 20, Town of Rotterdam 420, City of Schenectady $ Total $1,556,

County of Schenectady NEW YORK

County of Schenectady NEW YORK 7/6/20187/6/2018111 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

County of Schenectady NEW YORK

County of Schenectady NEW YORK 8/10/20188/10/2018111 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

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

Schenectady County Legislature

Schenectady County Legislature Schenectady County Legislature Committee on Rules Hon. Philip Fields, Chair 6th Floor County Office Building 620 State Street, Schenectady, New York 12305 Phone: (518) 388-4280 Fax: (518) 388-4591 DATE:

More information

SCHENECTADY COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES MEETING January 22, 2015 Central Library

SCHENECTADY COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES MEETING January 22, 2015 Central Library SCHENECTADY COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES MEETING January 22, 2015 Central Library PRESENT: ABSENT & EXCUSED: FRIENDS BOARD: GUEST: Cheryl Cufari, Camille Siano Enders, Randy Fine, Anthony Gaddy,

More information

SCHENECTADY COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES MEETING November 29, 2012 Central Library

SCHENECTADY COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES MEETING November 29, 2012 Central Library SCHENECTADY COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES MEETING November 29, 2012 Central Library Present: Absent and Excused: Friends Board: Guests: Tina Chericoni Versaci, Cheryl H. Cufari, Rory Fluman,

More information

SEVENTH DAY GENESEE COUNTY LEGISLATURE Wednesday April 10, 2013 Batavia, New York The Genesee County Legislature met in Regular Session on Wednesday,

SEVENTH DAY GENESEE COUNTY LEGISLATURE Wednesday April 10, 2013 Batavia, New York The Genesee County Legislature met in Regular Session on Wednesday, SEVENTH DAY GENESEE COUNTY LEGISLATURE Wednesday April 10, 2013 Batavia, New York The Genesee County Legislature met in Regular Session on Wednesday, April 10, 2013 at 7PM in the Old Courthouse, 7 Main

More information

Hon. Sheldon Silver Speaker New York State Assembly Legislative Office Building 932 Albany, NY 12248

Hon. Sheldon Silver Speaker New York State Assembly Legislative Office Building 932 Albany, NY 12248 COMMITTEE ON STATE AFFAIRS LOREN GESINSKY CHAIR Phone: (212) 613-2017 Fax: (212) 333-5980 lgesinsky@gibbonslaw.com LAURIE ELIZABETH HOLSEY SECRETARY Phone: (212) 613-2053 Fax: (212) 554-9673 lholsey@gibbonslaw.com

More information

COUNTY OF OSWEGO HEALTH AND HUMAN SERVICES COMMITTEE. February 23, :00 a.m. County Office Building, Oswego, NY 4 th Floor Conference Room E

COUNTY OF OSWEGO HEALTH AND HUMAN SERVICES COMMITTEE. February 23, :00 a.m. County Office Building, Oswego, NY 4 th Floor Conference Room E COUNTY OF OSWEGO HEALTH AND HUMAN SERVICES COMMITTEE February 23, 2011 10:00 a.m. County Office Building, Oswego, NY 4 th Floor Conference Room E PRESENT: Leg. John Proud, Chair Leg. Jacob Mulcahey, Vice

More information

CITY OFFICIALS. Agenda-Council Meeting 06/28/16

CITY OFFICIALS. Agenda-Council Meeting 06/28/16 AGENDA FOR A REGULAR MEETING OF THE GLOVERSVILLE COMMON COUNCIL TUESDAY, JUNE 28, 2016 6:00PM/COUNCIL CHAMBERS CITY OFFICIALS Mayor Dayton J. King-Presiding Councilman-At-Large James H. Robinson Ward 1

More information

1 TOWN BOARD COUNTY OF ALBANY 3 ******************************************************* 5 *******************************************************

1 TOWN BOARD COUNTY OF ALBANY 3 ******************************************************* 5 ******************************************************* 1 TOWN BOARD COUNTY OF ALBANY 1 2 TOWN OF COLONIE 3 ******************************************************* 4 TOWN BOARD MEETING 5 ******************************************************* 6 THE STENOGRAPHIC

More 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

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

BOARD COORDINATOR GENESEE COUNTY BOARD OF COMMISSIONERS 1101 BEACH STREET, ROOM 312 FLINT, MICHIGAN 48502

BOARD COORDINATOR GENESEE COUNTY BOARD OF COMMISSIONERS 1101 BEACH STREET, ROOM 312 FLINT, MICHIGAN 48502 BOARD COORDINATOR GENESEE COUNTY BOARD OF COMMISSIONERS 1101 BEACH STREET, ROOM 312 FLINT, MICHIGAN 48502 TELEPHONE: (810) 257-3020 FAX: (810) 257-3008 JON CARE COORDINATOR GOVERNMENTAL OPERATIONS COMMITTEE

More information

M I N U T E S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL CHAMBERS. Monday, October 1, 2012 at 7:00 p.m.

M I N U T E S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL CHAMBERS. Monday, October 1, 2012 at 7:00 p.m. CITY OF PARK RIDGE 505 BUTLER PLACE PARK RIDGE, IL 60068 TEL: 847-318-5200 FAX: 847-318-5300 TDD: 847-318-5252 www.parkridge.us M I N U T E S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL

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

Village of Ellenville Board Meeting Monday, February 27, 2017

Village of Ellenville Board Meeting Monday, February 27, 2017 1 Village of Ellenville Board Meeting Monday, February 27, 2017 The regular meeting was called to order with the Pledge of Allegiance by Mayor Kaplan at 6:00 p.m. ROLL CALL Mayor Jeffrey Kaplan Deputy

More information

360 Madison Avenue New York, NY Telephone Fax

360 Madison Avenue New York, NY Telephone Fax 1399 New York Avenue, NW Washington, DC 20005-4711 Telephone 202.434.8400 Fax 202.434.8456 www.bondmarkets.com 360 Madison Avenue New York, NY 10017-7111 Telephone 646.637.9200 Fax 646.637.9126 St. Michael

More information

Please contact Kim Holland at (850) or if you have any questions.

Please contact Kim Holland at (850) or if you have any questions. June 20, 2017 The Honorable Jeffrey R. Smith Clerk of Circuit Court Indian River County 2000 16 th Avenue Vero Beach, Florida 32960 Dear Mr. Smith: We completed our Article V Clerk of the Circuit Court

More information

County of Santa Clara Code Enforcement Appeals Board

County of Santa Clara Code Enforcement Appeals Board Commission Agenda Code Enforcement Appeals Board, County of Santa Clara September 8, 2010 County of Santa Clara Code Enforcement Appeals Board County Government Center - 70 West Hedding Street San Jose,

More information

SUBJECT: PROHIBITION OF EXCAVATION MEASURE A GROUP 8 & 9 PAVEMENT REHABILITATION CIP &

SUBJECT: PROHIBITION OF EXCAVATION MEASURE A GROUP 8 & 9 PAVEMENT REHABILITATION CIP & STAFF REPORT MEETING DATE: October 11, 2016 TO: FROM: City Council Russ Thompson, Public Works Director Jason Bustos, Engineering Aide PRESENTER: Russ Thompson, Public Works Director 922 Machin Avenue

More information

Agenda. Meeting will begin at 1:30 pm Executive Session from 2:00pm to 2:45pm Regular Agenda will resume at 3:00pm

Agenda. Meeting will begin at 1:30 pm Executive Session from 2:00pm to 2:45pm Regular Agenda will resume at 3:00pm Agenda 1:30 pm Governmental Center, 301 North Olive Avenue, 6 th Floor Commissioners Chambers Palm Beach County Commission on Ethics 300 North Dixie Highway West Palm Beach, FL 33401 561.355.1915 FAX:

More information

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

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan E. Baldwin, Town Clerk TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: 518-587-1939 FAX: 518-587-2837 Susan E. Baldwin, Town Clerk sbaldwin@townofwilton.com 11/5/2015 7:00 P.M. Public Hearing: Preliminary Budget 2016 The

More information

Village of Ellenville Board Meeting Monday, April 24, 2017

Village of Ellenville Board Meeting Monday, April 24, 2017 1 Village of Ellenville Board Meeting Monday, April 24, 2017 The regular meeting was called to order with the Pledge of Allegiance by Mayor Kaplan at 6:09 p.m. ROLL CALL Mayor Jeffrey Kaplan Deputy Mayor

More information

Minutes of the Council of the City of Easton, Pa. February 13, 2019 Easton, Pa Wednesday

Minutes of the Council of the City of Easton, Pa. February 13, 2019 Easton, Pa Wednesday Easton, Pa Wednesday 6:00 p.m. City Council met in stated session at the above date and time, in Council Chambers, located on the Third floor of City Hall, 123 S. Third Street, to consider any business

More information

Rotterdam Town Board Meeting. October 10, 2018

Rotterdam Town Board Meeting. October 10, 2018 Rotterdam Town Board Meeting October 10, 2018 5:30 p.m. AGENDA REVIEW EECUTIVE SESSION: Medical issue regarding Employee No. 10102018 MISCELLANEOUS 7:00 p.m. CALL TO ORDER ROLL CALL PLEDGE OF ALLEGIANCE

More information

RESOLUTION NO. #17-7 OF THE VILLAGE BOARD OF TRUSTEES

RESOLUTION NO. #17-7 OF THE VILLAGE BOARD OF TRUSTEES MINUTES OF A BOARD MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF WELLSVILLE HELD ON August 22, 2016 AT 7:00 PM IN THE TRUSTEES ROOM OF THE MUNICIPAL BUILDING, 156 NORTH MAIN STREET, ALLEGANY COUNTY,

More information

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday October 16, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday October 16, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board AGENDA NAPA COUNTY BOARD OF SUPERVISORS Tuesday October 16, 2018 9:00 A.M. Brad Wagenknecht District 1 Ryan Gregory District 2 Diane Dillon District 3 Alfredo Pedroza District 4 Belia Ramos District 5

More information

At the regular meeting held June 15, 2010 at Hutchinson Hall, Newark Valley at 7:00 P.M. the following were

At the regular meeting held June 15, 2010 at Hutchinson Hall, Newark Valley at 7:00 P.M. the following were At the regular meeting held June 15, 2010 at Hutchinson Hall, Newark Valley at 7:00 P.M. the following were PRESENT: Stuart Yetter, Jr., Supervisor Donald Thomas, Councilman Ronald Graham, Councilman Joe

More information

MINUTES. (Audio and audio/video copies of the meeting are available at the Office of the Clerk and Recorder.)

MINUTES. (Audio and audio/video copies of the meeting are available at the Office of the Clerk and Recorder.) COMMISSIONERS: DENNIS HISEY (CHAIR) AMY LATHEN (VICE CHAIR) BOARD OF COUNTY COMMISSIONERS MINUTES SALLIE CLARK WAYNE WILLIAMS JIM BENSBERG (Audio and audio/video copies of the meeting are available at

More information

AGENDA CONTINUED APRIL 5, 2018

AGENDA CONTINUED APRIL 5, 2018 AGENDA CONTINUED APRIL 5, 2018 RESOLUTIONS: No. 19 Supporting the Police Benevolent Association of New York State, Inc. (PBA of NYS) Proposal to Increase Department of Environmental Conservation Forest

More information

Case 1:13-cv WMS Document 138 Filed 11/26/13 Page 1 of 2 STATE OF NEW YORK OFFICE OF THE ATTORNEY GENERAL

Case 1:13-cv WMS Document 138 Filed 11/26/13 Page 1 of 2 STATE OF NEW YORK OFFICE OF THE ATTORNEY GENERAL Case 1:13-cv-00291-WMS Document 138 Filed 11/26/13 Page 1 of 2 STATE OF NEW YORK OFFICE OF THE ATTORNEY GENERAL ERIC T. SCHNEIDERMAN Attorney General Via ECF Writer s Direct Dial: (212) 416-8426 November

More information

MINUTES OF THE BOARD OF TRUSTEES THE VILLAGE OF CHESTNUT RIDGE FEBRUARY 18, 2016

MINUTES OF THE BOARD OF TRUSTEES THE VILLAGE OF CHESTNUT RIDGE FEBRUARY 18, 2016 MINUTES OF THE BOARD OF TRUSTEES THE VILLAGE OF CHESTNUT RIDGE FEBRUARY 18, 2016 The Board of Trustees of the Village of Chestnut Ridge convened in regular session on February 18, 2016 at the Village Hall,

More information

CITY CALLS FOR REQUESTS TO MAKE BALLOT MEASURE ARGUMENTS 2011 PRIMARY NOMINATING ELECTION

CITY CALLS FOR REQUESTS TO MAKE BALLOT MEASURE ARGUMENTS 2011 PRIMARY NOMINATING ELECTION FOR IMMEDIATE RELEASE For Media Inquiries: (213) 978-3281 CITY CALLS FOR REQUESTS TO MAKE BALLOT MEASURE ARGUMENTS 2011 PRIMARY NOMINATING ELECTION LOS ANGELES (November 24, 2010) Los Angeles City Clerk

More information

John Walker, Trustee. Also Present: Cheryl Sacco, Legal Counsel Cindy Kennerup, Clerk/Treasurer

John Walker, Trustee. Also Present: Cheryl Sacco, Legal Counsel Cindy Kennerup, Clerk/Treasurer VILLAGE OF JOHNSON CITY MUNICIPAL BUILDING 243 MAIN STREET, JOHNSON CITY, NY 13790 www.villageofjc.com Village Board Gregory Deemie, Mayor Bruce King, Deputy Mayor Richard Balles, Trustee Clark Giblin,

More information

Minutes of the Town of Johnsburg Regular Board Meeting November 18, 2014 Tannery Pond Community Center North Creek, New York

Minutes of the Town of Johnsburg Regular Board Meeting November 18, 2014 Tannery Pond Community Center North Creek, New York Page 1 of 9 Minutes of the Town of Johnsburg Regular Board Meeting November 18, 2014 Tannery Pond Community Center North Creek, New York Minutes of the regular meeting of the Town Board of the Town of

More information

November 12, William Moehle Attorney for the Town. Town Clerk Susan Kramarsky

November 12, William Moehle Attorney for the Town. Town Clerk Susan Kramarsky 161 MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK November 25, 2008 Sandra Frankel Councilmember

More information

JOURNAL OF THE COUNCIL OF THE CITY OF NORWICH NOVEMBER 6, 2017

JOURNAL OF THE COUNCIL OF THE CITY OF NORWICH NOVEMBER 6, 2017 A regular meeting of the Council of the City of Norwich was held November 6, 2017 at 7:30 PM in Council Chambers. Present: Mayor Hinchey, Aldermen Nystrom, Philbrick, Braddock, Gould, Martin and Nash.

More information

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MAY 18, 2010-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27 th

More information

As required by Minn. Stat , Subd. 5, please find enclosed the Obsolete Rules report to the Minnesota Legislature, for 2018.

As required by Minn. Stat , Subd. 5, please find enclosed the Obsolete Rules report to the Minnesota Legislature, for 2018. This document is made available electronically by the Minnesota Legislative Reference Library as part of an ongoing digital archiving project. http://www.leg.state.mn.us/lrl/lrl.asp November 30, 2018 Legislative

More information

RULE I MEETINGS, ELECTION AND DUTIES OF CHAIR; ORDER OF BUSINESS

RULE I MEETINGS, ELECTION AND DUTIES OF CHAIR; ORDER OF BUSINESS RULE I MEETINGS, ELECTION AND DUTIES OF CHAIR; ORDER OF BUSINESS The Douglas County Board of Commissioners shall adhere to Nebraska Statutes which govern meeting sessions, joint sessions 23-153, special

More information

City of Stockton Page 1

City of Stockton Page 1 City of Stockton Concurrent Civil Service/Equal Employment Commission Meeting Meeting Agenda - Final Civil Service/Equal Employment Commission Concurrent Pamela Sloan, Chair Annette Sanchez, Vice Chair

More information

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, March 28, 2016 Commissioner Terry Roland, Chairman Commissioner George B.

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, March 28, 2016 Commissioner Terry Roland, Chairman Commissioner George B. BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, March 28, 2016 Commissioner Terry Roland, Chairman Commissioner George B. Chism, Sr. Commissioner Van D. Turner, Jr., Chairman Pro

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 REGULAR TOWN BOARD MEETING-October 4, 2018 Supervisor Johnson called

More information

THE CITIZEN LOBBYIST. Making Your Voice Heard: How you can influence government decisions

THE CITIZEN LOBBYIST. Making Your Voice Heard: How you can influence government decisions THE CITIZEN LOBBYIST Making Your Voice Heard: How you can influence government decisions Of the people, by the people, for the people. Democracy is not a spectator sport. Acting as participants, rather

More information

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 20, :00 A.M.

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 20, :00 A.M. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 20, 2016-9:00 A.M. Commission Chambers Indian River County Administration Complex 1801 27 th

More information

AGENDA ORGANIZATION MEETING JANUARY 5, First Order of Business Selection of Temporary Chairman

AGENDA ORGANIZATION MEETING JANUARY 5, First Order of Business Selection of Temporary Chairman AGENDA ORGANIZATION MEETING JANUARY 5, 2017 2:00 PM Call to Order Pledge to Flag Opening Prayer Roll Call First Order of Business Selection of Temporary Chairman Appointment of Permanent Chairman for the

More information

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JULY 20, 2010-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27

More information

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on October 9, 2018.

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on October 9, 2018. October 9, 2018 Regular Meeting Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on October 9, 2018. Members Present: Others

More information

TOWN OF COLONIE. Phone (518) Paula A. Mahan, Supervisor Town of Colonie April 30, 2015 Memorial Town Hall Newtonville, NY 12128

TOWN OF COLONIE. Phone (518) Paula A. Mahan, Supervisor Town of Colonie April 30, 2015 Memorial Town Hall Newtonville, NY 12128 TOWN OF COLONIE Justice Court Town Justice: Public Safety Center Peter G. Crummey 312 Wolf Rd. Senior Town Justice Latham, New York 12110 Phone (518) 783-2738 Paula A. Mahan, Supervisor Town of Colonie

More information

TOWN OF CORTLANDT. OFFICE OF THE SUPERVISOR Town Hall 1 Heady Street Cortlandt Manor, NY Main #: Fax #:

TOWN OF CORTLANDT. OFFICE OF THE SUPERVISOR Town Hall 1 Heady Street Cortlandt Manor, NY Main #: Fax #: Town Supervisor LINDA D. PUGLISI TOWN OF CORTLANDT OFFICE OF THE SUPERVISOR Town Hall 1 Heady Street Cortlandt Manor, NY 10567 Main #: 914-734-1002 Fax #: 914-734-1003 Town Board Members RICHARD H. BECKER

More information

Town Board Minutes January 8, 2019

Town Board Minutes January 8, 2019 Town Board Minutes January 8, 2019 The reorganizational meeting of the Torrey Town Board was held on January 8, 2019 at 56 Geneva St. Dresden New York and called to order by Supervisor Flynn at 7:30PM.

More information

2017 SPECIAL & DEDICATED FUNDS TEXAS ASSOCIATION OF COUNTIES

2017 SPECIAL & DEDICATED FUNDS TEXAS ASSOCIATION OF COUNTIES 2017 SPECIAL & DEDICATED FUNDS TEXAS ASSOCIATION OF COUNTIES 1210 San Antonio Street Austin, Texas 78701 Honorable Joyce Hudman Brazoria County Clerk & Association President Gene Terry Executive Director

More information

APPLICATION to Committees/Commissions/Boards ( CCBs )

APPLICATION to Committees/Commissions/Boards ( CCBs ) APPLICATION to Committees/Commissions/Boards ( CCBs ) (First Name) (Middle) (Last Name) Address: Telephone #s Residence Res. _ Bus. _ Mailing Fax. _ Name and Address of Employer e-mail _ Present Occupation

More information

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001 AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER PUBLIC COMMENTS ON CLOSED SESSION ITEMS ROLL CALL CLOSED SESSION - 6:00 P.M. A Closed Session of the City Council of the City of Moreno Valley

More information

BOARD OF EDUCATION ISLAND PARK UNION FREE SCHOOL DISTRICT ISLAND PARK, NEW YORK

BOARD OF EDUCATION ISLAND PARK UNION FREE SCHOOL DISTRICT ISLAND PARK, NEW YORK BOARD OF EDUCATION ISLAND PARK UNION FREE SCHOOL DISTRICT ISLAND PARK, NEW YORK MINUTES OF SPECIAL BUSINESS MEETING OF THE BOARD OF EDUCATION, duly called and held on Wednesday, August 1, 2018 in the LOMS

More information

Special Meeting Thursday 3 March 2016

Special Meeting Thursday 3 March 2016 Agenda Item # 4 A M E N D E D w w w. B a t a v i a P u b l i c L i b r a r y. o r g MINUTES Standing Committee on Services Board of Trustees Batavia Public Library District 1. Call to Order Special Meeting

More information

MINUTES - TILLAMOOK COUNTY BOARD OF COMMISSIONERS MEETING Wednesday, November 27, 1996 (Filed 3/19/97) Page 1

MINUTES - TILLAMOOK COUNTY BOARD OF COMMISSIONERS MEETING Wednesday, November 27, 1996 (Filed 3/19/97) Page 1 Page 1 COMMISSIONERS PRESENT: STAFF PRESENT: Ken Burdick, Chairperson Gina Firman, Vice Chairperson Jerry A. Dove, Commissioner Sue Cameron, Commissioner Elect William K. Sargent, County Counsel Paul Levesque,

More information

August 24, Dear Ms. Kale:

August 24, Dear Ms. Kale: A CMS Energy Company August 24, 2017 Ms. Kavita Kale Executive Secretary Michigan Public Service Commission 7109 West Saginaw Highway Post Office Box 30221 Lansing, MI 48909 General Offices: LEGAL DEPARTMENT

More information

MEMORANbUM TO: Hon. Michael V. Foreclosure Action Surplus Monies form

MEMORANbUM TO: Hon. Michael V. Foreclosure Action Surplus Monies form state OF NEW YORK UNIFIED COURT SYSTEM j;mpire STATE PlJ\ZA 4 ESP, SUITE 2001 ALBANY, NEW YORK 12ll3 14$0 (513) 474 3828 A. GAIL PRUD 1m l'tlicuael V. COCCOMA OUEf IWMJNISTIIAlWI!JVOOE Dfl'lfTY ClflEI'.WMlNISTRA

More information

Thereafter, a quorum was declared present for the transaction of business.

Thereafter, a quorum was declared present for the transaction of business. REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF NEW HARTFORD, NEW YORK HELD AT BUTLER MEMORIAL HALL IN SAID TOWN ON WEDNESDAY, SEPTEMBER 24, 2014, AT 7:00 P.M. Town Supervisor Patrick Tyksinski called

More information

DIVISION OF ADMINISTRATION OFFICE OF COMMUNITY DEVELOPMENT ROAD HOME PROGRAM CONTRACTOR INVOICE REVIEW JANUARY 2010 THROUGH JUNE 2010

DIVISION OF ADMINISTRATION OFFICE OF COMMUNITY DEVELOPMENT ROAD HOME PROGRAM CONTRACTOR INVOICE REVIEW JANUARY 2010 THROUGH JUNE 2010 DIVISION OF ADMINISTRATION OFFICE OF COMMUNITY DEVELOPMENT ROAD HOME PROGRAM CONTRACTOR INVOICE REVIEW JANUARY 2010 THROUGH JUNE 2010 AGREED-UPON PROCEDURES REPORT ISSUED JANUARY 12, 2011 LEGISLATIVE AUDITOR

More information

THE VILLAGE OF CORNWALL-ON-HUDSON BOARD OF TRUSTEES. April 3, 2017

THE VILLAGE OF CORNWALL-ON-HUDSON BOARD OF TRUSTEES. April 3, 2017 THE VILLAGE OF CORNWALL-ON-HUDSON BOARD OF TRUSTEES April 3, 2017 A Special Meeting of the Board of Trustees was called to order at 6:00 P.M. The meeting was then adjourned into closed session at 6:01

More information

Public Safety Committee

Public Safety Committee Public Safety Committee Special Committee Meeting http://greenegovernment.com/ 411 Main Street Catskill, N.Y. 12414 ~ Agenda ~ Monday, June 19, 2017 6:00 PM Caucus Room 468 Public Safety Members: Chairperson

More information

Town of Union AGENDA TOWN OF UNION BOARD MEETING. December 6, 2017

Town of Union AGENDA TOWN OF UNION BOARD MEETING. December 6, 2017 Town Clerk Leonard J. Perfetti Town of Union AGENDA TOWN OF UNION BOARD MEETING December 6, 2017 Town Board Rose A. Sotak, Supervisor Thomas R. Augostini, Councilman Frank J. Bertoni, Councilman Robert

More information

Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building. March 12, :00 pm

Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building. March 12, :00 pm Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building Final Agenda Issued 3/9/2019 at 6:00 PM Order of Business March 12, 2019 6:00 pm

More information

VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW September 24, :00PM

VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW September 24, :00PM MEETINGS: 13 NO. OF REGULAR: 11 VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW September 24, 2018 7:00PM ROLL CALL: Trustee Bukowiecki - Here Trustee Hamernik - Here Trustee Peterson - Here Mayor Nikonowicz

More information

RESOLUTION NO. 06:01:16 1 (62) RE: Approval of Past Town Board Minutes

RESOLUTION NO. 06:01:16 1 (62) RE: Approval of Past Town Board Minutes The Regular Meeting of the Beekman Town Board was called to order at 7:05PM with Supervisor Barbara Zulauf presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: SUPERVISOR BARBARA

More information

Rotterdam Town Board Meeting. April 25, 2018

Rotterdam Town Board Meeting. April 25, 2018 Rotterdam Town Board Meeting 5:30 p.m. April 25, 2018 AGENDA REVIEW EECUTIVE SESSION: Promotion of Employee 04252018 MISCELLANEOUS 7:00 p.m. CALL TO ORDER ROLL CALL PLEDGE OF ALLEGIANCE SUPERVISOR S REPORT

More information

The meeting was called to order by Sheila Marshall, President of the Board of Education at 7:00 PM.

The meeting was called to order by Sheila Marshall, President of the Board of Education at 7:00 PM. Board of Education Meeting (Tuesday, April 19, 2016) 1. Call to Order The meeting was called to order by Sheila Marshall, President of the Board of Education at 7:00 PM. 2. Public Comments Vice President

More information

KRAKOW TOWNSHIP. The meeting was called to order at 7:00 p.m. by Supervisor Michael Grohowski.

KRAKOW TOWNSHIP. The meeting was called to order at 7:00 p.m. by Supervisor Michael Grohowski. 196 A regular monthly meeting of the Board of Trustees of Krakow Township was held on March 10, 2015, at the Krakow Township Hall, 12022 Bolton Road, Posen, Michigan. The meeting was called to order at

More information

THE UNIVERSITY OF TENNESSEE BOARD OF TRUSTEES MINUTES OF THE EXECUTIVE AND COMPENSATION COMMITTEE. March 3, 2017 Knoxville, Tennessee

THE UNIVERSITY OF TENNESSEE BOARD OF TRUSTEES MINUTES OF THE EXECUTIVE AND COMPENSATION COMMITTEE. March 3, 2017 Knoxville, Tennessee THE UNIVERSITY OF TENNESSEE BOARD OF TRUSTEES MINUTES OF THE EXECUTIVE AND COMPENSATION COMMITTEE Knoxville, Tennessee The of The University of Tennessee Board of Trustees met at 11:00 a.m. EDT on Friday,,

More information

AGENDA CUYAHOGA COUNTY COUNCIL REGULAR MEETING WEDNESDAY, OCTOBER 10, 2018 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C

AGENDA CUYAHOGA COUNTY COUNCIL REGULAR MEETING WEDNESDAY, OCTOBER 10, 2018 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C AGENDA CUYAHOGA COUNTY COUNCIL REGULAR MEETING WEDNESDAY, OCTOBER 10, 2018 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR 3:00 PM 1. CALL TO ORDER 2. ROLL CALL

More information

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m.

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m. Page 1 Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m. 1. Pledge of Allegiance. Vice-Mayor Pearce led the Pledge of Allegiance. Paulekas entered at 6:47 PM 2.

More information

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MARCH 3, :00 A.M.

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MARCH 3, :00 A.M. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MARCH 3, 2015-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27

More information

Annual Report of the Broome County Legislature and Office of the Clerk of the Legislature for the year 2007

Annual Report of the Broome County Legislature and Office of the Clerk of the Legislature for the year 2007 Annual Report of the Broome County Legislature and Office of the Clerk of the Legislature for the year 2007 LEGISLATIVE BRANCH The Broome County Legislature and the Office of the Clerk of the Legislature

More information

Minutes of Regular Meeting June 12, 2013

Minutes of Regular Meeting June 12, 2013 Minutes of Regular Meeting June 12, 2013 PRESENT: Commissioners Murray, Daly, Weitz and Chairman Woehrle. Also Present: Treasurer Splendido, Secretary Versocki, Chief Lingenfelter and Attorney Hayner.

More information

OCEAN COUNTY LIBRARY COMMISSION MINUTES OF REGULAR MEETING Tuesday, January 17, 2017

OCEAN COUNTY LIBRARY COMMISSION MINUTES OF REGULAR MEETING Tuesday, January 17, 2017 1 OCEAN COUNTY LIBRARY COMMISSION MINUTES OF REGULAR MEETING Tuesday, January 17, 2017 Attendees: Other Attendees: Ocean County Library Commission Susan Hutler, Chair Ruthanne Scaturro, Vice Chair Sal

More information

Cassia County Board of Commissioners Commissioner Chambers 1459 Overland Ave. Burley, ID

Cassia County Board of Commissioners Commissioner Chambers 1459 Overland Ave. Burley, ID Cassia County Board of Commissioners Commissioner Chambers 1459 Overland Ave. Burley, ID 83318 www.cassiacounty.org Board Chairman: Phone: (208) 878-7302 Dennis Crane Fax: (208) 878-9109 Board Members:

More information

Louis Bay 2 nd Public Library Board of Trustees Regular Monthly Meeting Minutes. Minutes March 9, :00 P.M.

Louis Bay 2 nd Public Library Board of Trustees Regular Monthly Meeting Minutes. Minutes March 9, :00 P.M. MEETING CALLED TO ORDER: Louis Bay 2 nd Public Library PUBLIC PORTION OF MEETING BEGINS: Minutes March 9, 2016 4:00 P.M. Time: 4:05 pm Per the New Jersey Open Public Meeting Law adequate notice of this

More information

NOVEMBER 13, 2018 ONTARIO TOWN BOARD MEETING A special meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 6:15 p.m.

NOVEMBER 13, 2018 ONTARIO TOWN BOARD MEETING A special meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 6:15 p.m. Agenda: Ontario Town Board Meeting Time: November 26, 2018 7:00 P.M Location: Ontario Town Hall Please silence all mobile devices until adjournment. I. Call to Order/Pledge of Allegiance II. III. Revisions

More information

Town of Union AGENDA TOWN OF UNION BOARD MEETING. April 20, 2016

Town of Union AGENDA TOWN OF UNION BOARD MEETING. April 20, 2016 Town Clerk Gail L. Springer, RMC AGENDA TOWN OF UNION BOARD MEETING April 20, 2016 Town Board Rose A. Sotak, Supervisor Thomas R. Augostini, Councilman Frank J. Bertoni, Councilman Leonard J. Perfetti,

More information

C I T Y O F C H E S A P E A K E CITY COUNCIL MEETING AGENDA February 26, :30 P.M. City Hall Council Chamber 306 Cedar Road

C I T Y O F C H E S A P E A K E CITY COUNCIL MEETING AGENDA February 26, :30 P.M. City Hall Council Chamber 306 Cedar Road C I T Y O F C H E S A P E A K E CITY COUNCIL MEETING AGENDA February 26, 2008 6:30 P.M. City Hall Council Chamber 306 Cedar Road ALL PRESENTATION MATERIALS MUST BE REVIEWED BY THE CITY CLERK PRIOR TO 6:30

More information

City of Mesquite, Texas Page 1

City of Mesquite, Texas Page 1 City of Mesquite, Texas Monday, 5:00 PM City Hall Council Chamber 757 N. Galloway Mesquite, Texas STREET SIGN DEDICATION - HONORARY ROAD AND MILITARY PARKWAY - 4:30 P.M. Street Sign Dedication honoring

More information

CASS COUNTY BOARD OF COMMISSIONERS MEETING

CASS COUNTY BOARD OF COMMISSIONERS MEETING CASS COUNTY BOARD OF COMMISSIONERS MEETING The County Board of Commissioners met in regular session on Thursday, March 5, 2009 in the Commission Chambers. Chairperson Robert Wagel called the meeting to

More information

January 26, Re: 97-F-27

January 26, Re: 97-F-27 H. CARL McCALL STATE COMPTROLLER A.E. SMITH STATE OFFICE BUILDING ALBANY, NEW YORK 12236 STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER January 26, 1998 Mr. George Sinnott President Civil Service Commission

More information

Alaska Municipal League 64 th Annual Local Government Legislative Strategy Packet. Resolution Procedures. Draft 2015 State & Federal Priorities

Alaska Municipal League 64 th Annual Local Government Legislative Strategy Packet. Resolution Procedures. Draft 2015 State & Federal Priorities Alaska Municipal League 64 th Annual Local Government Legislative Strategy Packet Resolution Procedures Draft 2015 State & Federal Priorities Draft 2015 Resolutions ALASKA MUNICIPAL LEAGUE AML RESOLUTIONS

More information

POSTED IN ACCORDANCE WITH THE PROVISIONS OF M.G.L. CHAPTER 39 SECTIO:t>{Jl3jAj~ ~l '1It~ED. TOWH f:lerl'\ Board of Selectmen. Board or Committee

POSTED IN ACCORDANCE WITH THE PROVISIONS OF M.G.L. CHAPTER 39 SECTIO:t>{Jl3jAj~ ~l '1It~ED. TOWH f:lerl'\ Board of Selectmen. Board or Committee POSTED: MEETING NOTICE ZO 18 MAR 2 3 P l: 0 2 POSTED IN ACCORDANCE WITH THE PROVISIONS OF M.G.L. CHAPTER 39 SECTIO:t>{Jl3jAj~ ~l '1It~ED. TOWH f:lerl'\ Board of Selectmen Board or Committee PLACE OF MEETING

More information

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319, Mason, Michigan Telephone (517) Fax (517)

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319, Mason, Michigan Telephone (517) Fax (517) CHAIRPERSON SARAH ANTHONY VICE-CHAIRPERSON CAROL KOENIG VICE-CHAIRPERSON PRO-TEM RANDY MAIVILLE LAW & COURTS COMMITTEE KARA HOPE, CHAIR TERI BANAS VICTOR CELENTINO CAROL KOENIG BRYAN CRENSHAW RANDY SCHAFER

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 5, 2015

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 5, 2015 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 5, 2015 The City of Signal Hill appreciates your attendance.

More information

Case 2:13-cv Document Filed in TXSD on 06/04/14 Page 1 of 18 EXHIBIT 5

Case 2:13-cv Document Filed in TXSD on 06/04/14 Page 1 of 18 EXHIBIT 5 Case 2:13-cv-00193 Document 315-6 Filed in TXSD on 06/04/14 Page 1 of 18 EXHIBIT 5 Case 1:12-cv-00128-RMC-DST-RLW 2:13-cv-00193 Document 315-6 Document Filed in 154 TXSD Filed on 06/04/14 05/28/12 Page

More information

Also attending were Muskingum Township Trustee Gary Doan, Karen Doan, Erin O Neill from The Marietta Times and Clerk Rick Peoples.

Also attending were Muskingum Township Trustee Gary Doan, Karen Doan, Erin O Neill from The Marietta Times and Clerk Rick Peoples. THE DULY ELECTED MEMBERS OF THE BOARD OF COUNTY COMMISSIONERS OF WASHINGTON COUNTY, OHIO, MET IN REGULAR SESSION ON MAY 11, 2017 IN ACCORDANCE WITH OHIO REVISED CODE 305.05, WITH THE FOLLOWING MEMBERS

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 SPECIAL MEETING OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON WEDNESDAY, JANUARY 30, 2013 AT 6:00 PM. PRESENT: SUPERVISOR AILEEN ROHR

More information

BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan FAX macombcountymi.gov/boardofcommissioners

BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan FAX macombcountymi.gov/boardofcommissioners BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan 48043 586.469.5125 FAX 586.469.5993 macombcountymi.gov/boardofcommissioners BOARD OF COMMISSIONERS REGULAR SESSION THURSDAY, MAY

More information

MEETING OF THE COMMISSIONERS OF ELECTIONS HELD ON TUESDAY, JANUARY 9, 2007 AT 4:00 P.M. 42 BROADWAY, 7th FLOOR HEARING ROOM NEW YORK, NY 10004

MEETING OF THE COMMISSIONERS OF ELECTIONS HELD ON TUESDAY, JANUARY 9, 2007 AT 4:00 P.M. 42 BROADWAY, 7th FLOOR HEARING ROOM NEW YORK, NY 10004 Approved # 990 MEETING OF THE COMMISSIONERS OF ELECTIONS HELD ON TUESDAY, JANUARY 9, 2007 AT 4:00 P.M. 42 BROADWAY, 7th FLOOR HEARING ROOM NEW YORK, NY 10004 P R E S E N T: Anthony Como, Secretary Commissioners

More information

NOTICE TO ALL CANDIDATES

NOTICE TO ALL CANDIDATES JOHN Wm. ZACCONE PRESIDENT MARIA R. GUASTELLA SECRETARY MICHAEL J. RYAN EXECUTIVE DIRECTOR DAWN SANDOW DEPUTY EXECUTIVE DIRECTOR JOSE MIGUEL ARAUJO JOHN FLATEAU, PH.D. MICHAEL MICHEL ALAN SCHULKIN SIMON

More information

ANNOUNCEMENTS May 14 Friends of the Library Annual Plant Sale at the Gardiner Town Hall May 14 Gardiner Cupcake Festival May 15 Burning Ban ends

ANNOUNCEMENTS May 14 Friends of the Library Annual Plant Sale at the Gardiner Town Hall May 14 Gardiner Cupcake Festival May 15 Burning Ban ends May 10, 2016 Regular Meeting The regular meeting of the Gardiner Town Board was held this evening at the Gardiner Town Hall at 7 PM. Supervisor Majestic presided with Councilwoman Walls and Councilmen

More information

TOWN OF PITTSFORD TOWN BOARD July 21, 2009

TOWN OF PITTSFORD TOWN BOARD July 21, 2009 TOWN OF PITTSFORD TOWN BOARD July 21, 2009 Proceedings of a regular meeting of the Pittsford Town Board held on Tuesday, July 21, 2009 at 7:00 P.M. local time in Pittsford Town Hall. PRESENT: Town Board:

More information

COUNTY OF OSWEGO FINANCE AND PERSONNEL COMMITTEE. August 6, :00 p.m. County Office Building, Oswego, NY 4 th Floor Conference Room E

COUNTY OF OSWEGO FINANCE AND PERSONNEL COMMITTEE. August 6, :00 p.m. County Office Building, Oswego, NY 4 th Floor Conference Room E PRESENT: Leg. James Oldenburg, Chair, Leg. Daniel Chalifoux, Vice Chair Leg. John Martino Leg. Amy Tresidder Leg. Louella LeClair Leg. Robert Hayes EXCUSED: Leg. Michael Kunzwiler MEDIA: Andrew Poole,

More information

President Ashmore called the meeting to order at 7:30 p.m.

President Ashmore called the meeting to order at 7:30 p.m. 09/09/2013 MINUTES OF A MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES HELD AT MATTESON VILLAGE HALL COUNCIL CHAMBERS 4900 VILLAGE COMMONS, MATTESON, ILLINOIS ON THIS 9 th DAY OF SEPTEMBER, 2013 President

More information