Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING

Size: px
Start display at page:

Download "Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING"

Transcription

1 Ontario County Board of Supervisors Robert A. Green, Jr., Vice-Chairman Karen R. DeMay, Clerk Kristin A. Mueller, Deputy Clerk Jack F. Marren, Chairman Ontario County Municipal Building 20 Ontario Street Phone: AGENDA REGULAR BOARD MEETING September 14, 2017 Location: Ontario County Safety Training Facility 2914 County Road 48 Town of Hopewell Canandaigua, NY At 6:30 P.M REGULAR MEETING CALLED TO ORDER: PLEDGE OF ALLEGIANCE: led by Supervisor Campbell ROLL CALL: APPROVAL OF MINUTES: Minutes of the preceding session shall be approved without being read, unless the reading thereof is called for by a Member of the Board - - the minutes are available for review in the Supervisors' Committee Room. REPORTS OF COUNTY OFFICIALS: PRIVILEGE OF THE FLOOR: COMMUNICATIONS and REPORTS ON FILE WITH THE CLERK S OFFICE: 4. Copies received of minutes of meetings held as follows: a. Health & Human Services Committee held August 14, 2017 b. Planning & Environmental Quality Committee held August 14, 2017 c. Governmental Operations & Insurance Committee held on July 24, 2017 d. Finger Lakes Community College: Education & Planning Committee held on August 2, 2017 Finance & Facilities Committee held on August 2, 2017 Board of Trustees Meeting held on August 2, 2017 Audit & Enterprise Risk Managment Committee held on August 2, 2017 Board of Supervisors Meeting Agenda September 14, P a g e

2 5. List of certified 2017 State equalization rates 6. Notice of filing of Local Law No. 4 of 2017 received from New York State Department of State 7. Notice of filing of Local Law No. 5 of 2017 received from New York State Department of State 8. Notice that that Ontario Counties Resource Allocation Plan and Youth Bureau Narrative have been approved received from New York State Office of Children and Family Services 9. Notice of obligational authority updating funding for the Trade Adjustment Assistance Program received from the New York State Department of Labor 10. Letter from Mr. & Mrs. Helberg regarding Resolution No Semi-annual PCB report received from National Grid REPORTS OF SPECIAL COMMITTEES: REPORTS OF STANDING COMMITTEES: RESOLUTIONS: Records Conservation Services Records, Archives & Information Management Services and Kofile Technologies, Inc. Governmental Operations & Insurance 13. Erroneous and Refunded Taxes to be Charged to Certain Towns and Special Districts Governmental Operations & Insurance 14. Authority to Establish Charges for Flu Shots, Public Health 2017/2018 Health & Human Services 15. Authorization Agreement for Regional Public Health Emergency Planning Activities S2AY Rural Health Network, Inc Health & Human Services 16. Authorization for Services Jennifer Denysenko, Ontario County Children with Special Needs Program Health & Human Services 17. Amendment Authorization for Renewal of Professional Consultant Contract Finger Lakes Area Counseling and Recovery Agency, Mental Health 2017 Health & Human Services 18. Authority to Cancel Uncollectible Debts Ontario County Mental Health ~ 2017 Health & Human Services 19. Authorizing Contract with Wayne-Finger Lakes BOCES to Administer Casella Waste Management/Ontario County Scholarship Program Planning & Environmental Quality Board of Supervisors Meeting Agenda September 14, P a g e

3 20. Ontario County Agriculture Enhancement Board Appointment of Jason Weykman Planning & Environmental Quality 21. Renewal of Bids for Purchase of Prisoner Uniforms & Linens for the Ontario County Correctional Facility Public Safety 22. Authorization to Accept Donation for DARE Program Public Safety 23. Finger Lakes Radio Group Contract Ontario County STOP-DWI Public Safety 24. Authorization to Apply for a Grant from the New York State STOP-DWI Foundation to Supplement Existing Funding for DWI Crackdown Special Patrols and Drug Recognition Expert Overtime Callouts Public Safety 25. Acceptance of Grant from State Homeland Security Program (SHSP FY17~CFDA #97.067) Ontario County Emergency Management Office Public Safety 26. Acceptance of FY17 State Law Enforcement Terrorism Prevention Program (SLETPP) Grant Office of Sheriff Public Safety 27. Authorization to Accept Legislative Grant from New York State Division of Criminal Justice Services Public Safety 28. Resolution in Recognition of Sheriffs Week September 17-23, 2017 Public Safety 29. Authorization to Award Contract for Purchase of Natural Gas Department of Public Works Buildings and Grounds Public Works 30. Authorization to Apply New York State and Municipal Facilities Program Grant, Courthouse Grounds and Building Renovations Public Works 31. Authorize Amendment Agreement, GHD Consulting Services, Inc., Honeoye Lake Wastewater Treatment Plant Improvements Project Department of Public Works Honeoye Lake County Consolidated Sewer District Public Works 32. Authorization of No-Cost Time Extension, Kaplan-Schmidt Electric, Inc., Replacement of Standby Generators at Pump Stations 3E & 4E Department of Public Works Canandaigua Lake County Sewer District Public Works Board of Supervisors Meeting Agenda September 14, P a g e

4 33. Authorization to Accept Bid for Mechanical and Plumbing Services, Department of Public Works County Sewer Districts Public Works 34. Renewal of Quote Repair of Ford Vehicles, Department of Public Works Fleet Management Public Works 35. Renewal of Bid for the Purchase of Specialty Equipment for Sheriff Vehicles, Department of Public Works Fleet Management Public Works 36. Emergency Response On-Demand Contracts with Engineering Firms for Technical Assistance for Ontario County Department of Public Works Public Works 37. Setting of Contract Provisions for Removal of Snow and Ice from County Roadways within Certain Ontario County Towns Department of Public Works Bureau of Highways Public Works 38. Municipal Building (20 Ontario Street), County Court House (27 North Main), and Human Resources Building (3019 County Complex Drive) Award of Contract for Professional Engineering Services to C&S Companies Department of Public Works Public Works 39. Renewal of Bids for Electrical, HVAC, and Plumbing Projects Department of Public Works Public Works 40. Renewal of Bids for On-Demand General Construction Services Department of Public Works Public Works 41. Authorization to Execute Renewal of License Agreement with the City of Canandaigua for Temporary use of County Property, Department of Public Works Buildings and Grounds Public Works 42. Authorization to Accept Bid for the Maintenance and Repair of Overhead Doors, Department of Public Works Buildings and Grounds Public Works 43. Capital Project No , FLCC Greenhouse Replacement Project Amendment to Contract TY LIN International Public Works 44. Transfer of Funds 2017 County Budget Ways & Means 45. Creation of Position Assistant District Attorney (DBL) District Attorney s Office Ways & Means 46. Capital Project No , Correction to Budget, 74 Ontario Street Renovation Phase II Ways & Means Board of Supervisors Meeting Agenda September 14, P a g e

5 47. Resolution for Enrollment in IRS e-service Online TIN Matching Program Ways & Means UNFINISHED BUSINESS: Laid Over Resolution No entitled Approval to Negotiate Contract with Meals on Wheels and Visiting Nurse Services of Rochester and Monroe County, Inc. for Provision of Senior Nutrition Program Services ADJOURNMENT: Board of Supervisors Meeting Agenda September 14, P a g e

6 Supervisor Gallahan offered the following resolution and moved its adoption: RESOLUTION NO RECORDS CONSERVATION SERVICES RECORDS, ARCHIVES & INFORMATION MANAGEMENT SERVICES AND KOFILE TECHNOLOGIES, INC. WHEREAS, The Department of Records, Archives & Information Management Services needs to conserve, repair, de-acidify, encapsulate and rebind several manuscript volumes important to the County of Ontario; and WHEREAS, The Records Management Officer believes that Kofile Technologies, Inc., is the best available document conservation firm for this purpose; and WHEREAS, The quoted costs are as follows: Supervisor s Records , Supervisor s Records , Total 4, WHEREAS, The Department of Records, Archives & Information Management Services has sufficient funds in accounts A ; now, therefore, be it RESOLVED, That the quote of Kofile Technologies, Inc., for an amount not to exceed $4, be accepted and said firm be instructed to complete the conservation work on the above volumes and pages; and further RESOLVED, That Kofile Technologies, Inc., will repair, de-acidify, encapsulate in Mylar and rebind the above mentioned documents; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of the Board to Kofile Technologies, Inc., One Allen Martin Drive, Essex, VT

7 Supervisor Gallahan offered the following resolution and moved its adoption: RESOLUTION NO ERRONEOUS AND REFUNDED TAXES TO BE CHARGED TO CERTAIN TOWNS AND SPECIAL DISTRICTS WHEREAS, There has been a Report of Erroneous and Refunded Taxes filed with the Clerk of this Board by the Ontario County Treasurer stating said erroneous and refunded taxes be charged to the various Towns and Special Districts; and WHEREAS, The County has made the Towns whole for Town and/or Special District taxes levied and certain refunds have been made by the County on the Town s behalf; now, therefore, be it RESOLVED, That the Towns will pay the County directly for the recapture of such erroneous and refunded taxes by January 31, 2018, in the amounts listed below opposite the name of said Town and/or Special District as follows: and further Supervisor. Municipality Erroneous Taxes Refunded Taxes Combined Totals Canandaigua Geneva Town Phelps South Bristol Victor Town Totals $32.05 $ $ Special District Farmington US001- Unpaid Sewer Bill Geneva Town FD301 Geneva Fire Protection 3, , Richmond WD423- East Lake Water District South Bristol FD463 Cheshire Fire District Victor FD481-Victor Fire Protection FD482- Fishers Fire District WD481-Water Benefit Area Special District Total: $ $4, $5, GRAND TOTALS: $ $5, $5, RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to each Town

8 Supervisor Hilton offered the following resolution and moved its adoption: RESOLUTION NO AUTHORITY TO ESTABLISH CHARGES FOR FLU SHOTS PUBLIC HEALTH 2017/2018 WHEREAS, The Ontario County Public Health Department provides flu shots to community residents annually; and WHEREAS, The costs for the vaccine and administration of these shots is reimbursable from certain insurance companies; and WHEREAS, The Public Health Department is desirous of seeking reimbursement from insurance companies where possible; and WHEREAS, It is necessary to establish a yearly departmental charge for the administration of these shots in order to bill for these services; and WHEREAS, The Public Health Director and the Health and Human Services Committee recommend establishing these charges; now, therefore, be it RESOLVED, That the following fees be established for the administration of the flu vaccine for the flu season: and above. Vaccine Service Cost Flu Vaccine Administration $20.00 Cost of Vaccine $20.00 RESOLVED, That individuals without insurance will pay forty dollars ($40.00) per table

9 Supervisor Hilton offered the following resolution and moved its adoption: RESOLUTION NO AUTHORIZATION AGREEMENT FOR REGIONAL PUBLIC HEALTH EMERGENCY PLANNING ACTIVITIES S2AY RURAL HEALTH NETWORK, INC WHEREAS, Resolution No authorized a contract with the S2AY Rural Health Network for purposes of sharing in the cost of regional public health emergency planning activities for the Public Health Emergency Preparedness grant year; and WHEREAS, Ontario County s share shall be $2,000 for the grant year and funds have been budgeted; and WHEREAS, The Ontario County Public Health Director and Health and Human Services Committee are in agreement with renewing this contract; now, therefore, be it RESOLVED, That upon the review and approval of the County Attorney as to form, the Board of Supervisors hereby approves a contract with S2AY Rural Health Network, Inc., P.O. Box 97, Corning, NY 14830, for the purposes of sharing the cost of regional public health emergency planning activities for a term of July 1, 2017, to June 30, 2018, at a cost not to exceed $2,000; and further RESOLVED, That the County Administrator be, and hereby is, authorized and empowered to execute this agreement with S2AY Rural Health Network, Inc. and all other documents necessary to effectuate the purposes of this resolution.

10 Supervisor Hilton offered the following resolution and moved its adoption: RESOLUTION NO AUTHORIZATION FOR SERVICES JENNIFER DENYSENKO ONTARIO COUNTY CHILDREN WITH SPECIAL NEEDS PROGRAM WHEREAS, The following provider is authorized for payment of services for the period of September 1, 2017, through December 31, 2019: and Contractor Professional Services Rate Jennifer Denysenko 311 Franlee Lane Victor, NY Children With Special Needs Program Physical Therapy Services Per Schedule A WHEREAS, Funds have been appropriated in the budget to pay the provider; and WHEREAS, The Director of Public Health and the Health and Human Services Committee recommend this new contractor; now, therefore, be it RESOLVED, That upon the review and approval of the County Attorney as to form, the Board of Supervisors hereby approves a contract with Jennifer Denysenko for a term of September 1, 2017, through December 31, 2019; and further RESOLVED, That the County Administrator be, and hereby is, authorized and empowered to execute the agreement with Jennifer Denysenko and all other documents necessary to effectuate the purposes of this resolution.

11 Supervisor Hilton offered the following resolution and moved its adoption: RESOLUTION NO AMENDMENT - AUTHORIZATION FOR RENEWAL OF PROFESSIONAL CONSULTANT CONTRACT- FINGER LAKES AREA COUNSELING AND RECOVERY AGENCY MENTAL HEALTH 2017 WHEREAS, Pursuant to Resolution No , this Board approved the renewal of an agreement (the Agreement ) with Finger Lakes Area Counseling and Recovery Agency (the Consultant ) for an amount not to exceed $786,950 to provide professional services related to the provision of Community Alcoholism and Addictions Services; and WHEREAS, Additional Federal aid, designated for 2017, in the amount of $256,322 has been provided to the County, to be passed on to the Provider; and WHEREAS, It has been determined that the award of the Agreement was a sub-award and the Consultant is a sub-recipient of Federal funds requiring the Consultant to meet additional requirements; and WHEREAS, The Director of Community Mental Health Services, the Health and Human Services and Ways and Means Committees have reviewed this proposal and recommend its acceptance; now, therefore, be it RESOLVED, That upon the review and approval of the County Attorney as to form, this Board of Supervisors approves the attached amendment to the Agreement awarding Consultant an additional combined amount of $256,322 making the total not to exceed amount of the Agreement $1,043,272 and adding additional requirements due to the Consultant s status as a sub-recipient; RESOLVED, That the County Administrator be, and hereby is, authorized and directed to execute said amendment on behalf of the Board of Supervisors; and further RESOLVED, That the Department of Finance is authorized to make the necessary accounting and budget entries to effect the intent of this resolution; A 4310 R 4492 MH Federal Aid Revenues~ NYS OASAS + $ 256,322 A 4310 E 4530 Agency Contracts + $ 256,322 and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to Finger Lakes Area Counseling and Recovery Agency, 28 East Main Street, Clifton Springs, NY

12 Supervisor Hilton offered the following resolution and moved its adoption: RESOLUTION NO AUTHORITY TO CANCEL UNCOLLECTIBLE DEBTS ONTARIO COUNTY MENTAL HEALTH ~ 2017 WHEREAS, There are balances on the accounts receivable ledger of the Ontario County Department of Mental Health for specific patient services that were provided during the period of 2012 to 2017; and WHEREAS, Efforts have been made to collect these unpaid amounts, and they now have been determined to be uncollectible; and WHEREAS, The Health & Human Services Committee and the Ways & Means Committee recommend discharging the unpaid balances; now, therefore, be it RESOLVED, That said accounts totaling $ 33, be, and hereby are, deemed uncollectible, and the Ontario County Mental Health Department is hereby authorized to remove the unpaid balances from its books; and further RESOLVED, That the County Finance Department is authorized to make all necessary accounting entries to effect the intent of this resolution.

13 Supervisor Singer offered the following resolution and moved its adoption: RESOLUTION NO AUTHORIZING CONTRACT WITH WAYNE-FINGER LAKES BOCES TO ADMINISTER CASELLA WASTE MANAGEMENT/ONTARIO COUNTY SCHOLARSHIP PROGRAM WHEREAS, in November of 2003, Ontario County ("the County") and Casella Waste Services of Ontario, LLC, a New York limited liability corporation and successor in interest of New England Waste Services of N.Y., Inc. and Casella Waste Systems, Inc., a Delaware corporation (collectively "Casella") entered into an Operation, Management and Lease Agreement, as amended by the December 21, 2007 Restated First Amendment to the Ontario County Operation, Management & Lease Agreement (together comprising the "OMLA"); and WHEREAS, Said lease requires Casella to make an annual payment of $22, per year to fund a scholarship program for students pursuing post-secondary degrees in the areas of environmental science, agriculture, and/or agricultural related business curriculums, and who are residents of Ontario County; and WHEREAS, Pursuant to Resolution No and Resolution No the County entered into an agreement with Wayne-Finger Lakes Board of Cooperative Educational Services (BOCES) for the administration of said scholarship program; and WHEREAS, BOCES has administered said scholarship program in a professional exemplary fashion from 2006 until December 31, 2016; and WHEREAS, The Planning and Environmental Quality Committee recommends renewing said contract with BOCES for another 5 year term; now, therefore, be it RESOLVED, That this Board hereby approves the proposed contract between Wayne-Finger Lakes Board of Cooperative Educational Services on file with the Clerk of this Board for the administration of the scholarship program funded by Casella; and further RESOLVED, That the term of said contract shall commence on January 1, 2017 and terminate on December 31, 2022; and further RESOLVED, That the County Administrator be and hereby is authorized and empowered to execute said contract subject to review and approval by the County Attorney of said contract as to

14 form; and further RESOLVED, That the Finance Department is hereby directed to implement such accounting adjustments as are necessary to effect the intent and direction of this resolution; and further RESOLVED, That copies of this resolution be sent by the Clerk of this Board to Scott Bishoping, Wayne-Finger Lakes BOCES District Superintendent, 131 Drumlin Court, Newark, NY 14513, and Shelley Sayward, Vice President & Assistant General Counsel, Casella Waste Systems, Inc., 25 Greens Hill Lane, Rutland, VT

15 Supervisor Singer offered the following resolution and moved its adoption: RESOLUTION NO ONTARIO COUNTY AGRICULTURE ENHANCEMENT BOARD APPOINTMENT OF JASON WEYKMAN WHEREAS, Resolution No. l83-93 created the Agricultural and Farmland Protection Board and appointed members thereto; and WHEREAS, The four-year term previously held by Glen Shaw for a member who is an active farmer is vacant; and WHEREAS, Jason Weykman, who is the field team manager of Bonna Terra Farm in Bloomfield, NY, was recommended for consideration by the Agricultural Enhancement Board s nominating committee for the position and is willing to serve a four year term; and WHEREAS, The Ontario County Agricultural Enhancement Board (Board) by unanimous vote at its July 19, 2017 th meeting recommended the appointment of Mr. Weykman to the Board for a fouryear term; and WHEREAS, The Planning and Research Committee has reviewed and recommends appointment based on the understanding that failure to submit an Oath of Office within the required 30-day period would necessitate reconsidering this nomination; now, therefore, RESOLVED, That the following individual be appointed to the Ontario County Agriculture Enhancement Board: Jason Weykman 3443 Hopewell Manchester T.L. Rd. Clifton Springs, NY LENGTH OF TERM TERM EXPIRES 4 Years December 31, 2020 and further RESOLVED, That copies of this resolution be sent to Mr. Weykman and the County Clerk.

16 Supervisor Bendzlowicz offered the following resolution and moved its adoption: RESOLUTION NO RENEWAL OF BIDS FOR PURCHASE OF PRISONER UNIFORMS & LINENS FOR THE ONTARIO COUNTY CORRECTIONAL FACILITY WHEREAS, The Purchasing Department advertised for and received, per the tabulation sheet on file with the Clerk of the Board, sealed bids for the Purchase of Prisoner Uniforms and Linens (B16066): and WHEREAS, Said contract was awarded per RES and The County currently spends approximately $10,000 per year on prison uniforms and linens; and WHEREAS, The bid offered the option of two (2) twelve (12) month renewals if mutually agreeable by both parties, this being the first renewal; and the following vendors have indicated a willingness to renew said contract at the current pricing structure, which is within the bid guidelines; and WHEREAS, The Purchasing Department recommends a renewal of one year beginning September 16, 2017 through September 15, 2018 with the following vendors: and therefore, be it Items 1-3 Items 4 & 5 Items 6 10 & Items 11,12,18-25 Charm-Tex 1618 Coney Island Ave Brooklyn, NY Perfect Comfort, Inc. 2 Lennon Lane Wilton, CT Uniforms Manufacturing, Inc. PO Box Scottsdale, AZ Bob Barker Company, Inc. 134 N. Main Street Fuquay Varina, NC WHEREAS, The Public Safety Committee recommends that the bid renewal be accepted; now, RESOLVED, That bid (B16066) be renewed for twelve (12) months starting September 16, 2017, and ending September 15, 2018, with the aforementioned vendors; and further RESOLVED, The Clerk of the Board shall provide certified copies of this resolution to, Bob Barker Company, Inc., Charm-Tex, Perfect Comfort, Inc., and Uniforms Manufacturing, Inc.

17 Supervisor Bendzlowicz offered the following resolution and moved its adoption: RESOLUTION NO AUTHORIZATION TO ACCEPT DONATION FOR DARE PROGRAM WHEREAS, Ontario County Office of Sheriff has been notified of a contribution from Generations Bank in support of the DARE Program sponsored by the Ontario County Office of Sheriff; and WHEREAS, It is advantageous for Ontario County to accept these funds to support the students through Ontario County Office of Sheriff DARE Program; and WHEREAS, The Public Safety and Ways and Means Committees have reviewed this request and recommend the Ontario County Office of Sheriff be given authorization to accept to these contributions; now, therefore, be it RESOLVED, That the County of Ontario be, and hereby is, authorized to accept the contribution from Generations Bank in the amount of $ ; and further RESOLVED, That the following budget revenue and appropriation is hereby approved: TO: Revenue Appropriation A 2989 R 2705 Gifts and Donations +$ 1,000 A 2989 E 4770 Instructional Expenses +$ 1,000 and further RESOLVED, That the County s Department of Finance is authorized to make the necessary budgetary and accounting entries to effect the intent of this resolution; and further RESOLVED, That certified copies of this resolution be sent to Generations Bank, 20 E. Bayard Street, Seneca Falls, NY

18 Supervisor Bendzlowicz offered the following resolution and moved its adoption: RESOLUTION NO FINGER LAKES RADIO GROUP CONTRACT ONTARIO COUNTY STOP-DWI WHEREAS, Ontario County s STOP-DWI program has found it beneficial to utilize radio advertising for back to school campaigns; and WHEREAS, Finger Lakes Radio Group is a local radio advertiser is able to reach the affected demographic; and and further WHEREAS, There are existing funds in the STOP-DWI budget; now, therefore, be it RESOLVED, That the contract period will be January 1, 2017, through December 31, 2017; RESOLVED, That upon review and approval by the County Attorney as to form; the Board of Supervisors hereby approves an agreement with the Finger Lakes Radio Group at a cost not to exceed $11,000.00; and further RESOLVED, That the County Administrator is authorized to sign the agreement; and further RESOLVED, That the Department of Finance is authorized to make the necessary budgetary and accounting entries to effect the intent of this resolution.

19 Supervisor Bendzlowicz offered the following resolution and moved its adoption: RESOLUTION NO AUTHORIZATION TO APPLY FOR A GRANT FROM THE NEW YORK STATE STOP-DWI FOUNDATION TO SUPPLEMENT EXISTING FUNDING FOR DWI CRACKDOWN SPECIAL PATROLS AND DRUG RECOGNITION EXPERT OVERTIME CALLOUTS WHEREAS, The New York State STOP-DWI Foundation has notified the Ontario County STOP-DWI Program that the County is eligible for funding to supplement our DWI Special Patrols and Drug Recognition Expert(DRE) Overtime Callouts; and WHEREAS, It is desirable for the Ontario County STOP-DWI Program to apply for this grant from the NYS STOP-DWI Foundation; and WHEREAS, Funding from this grant would allow funding for combined enforcement hours and DRE callout hours in an amount up to $10,000 with no match required from Ontario County; and WHEREAS, The Public Safety and Ways and Means Committees have reviewed this grant application request and recommend the participation of the STOP-DWI Program in this opportunity; now, therefore, be it RESOLVED, That this Board of Supervisors authorizes and directs the Ontario County STOP-DWI Program to apply for this grant from the New York State STOP-DWI Foundation.

20 Supervisor Bendzlowicz offered the following resolution and moved its adoption: RESOLUTION NO ACCEPTANCE OF GRANT FROM STATE HOMELAND SECURITY PROGRAM (SHSP FY17 ~ CFDA # ) ONTARIO COUNTY EMERGENCY MANAGEMENT OFFICE WHEREAS, Pursuant to Resolution No , this Board of Supervisors authorized the Office of Emergency Management to apply for assistance under the New York State Division of Homeland Security and Emergency Services; and WHEREAS, Ontario County has been awarded a grant of $149,956 from the FY17 State Homeland Security Program (SHSP); and WHEREAS, The State has assigned DHSES Project Number SH D00, CFDA Number ; and WHEREAS, Funding for this grant is provided by the Federal Emergency Management Agency s (FEMA) National Preparedness Directorate; and WHEREAS, These grant funds may support planning, equipment, training and exercises associated with specific Office of Homeland Security Priority Projects; and WHEREAS, It is advantageous for Ontario County to accept these funds to support the prevention of terrorism activities; and WHEREAS, The initial contract period expires August 31, 2020; and WHEREAS, The Public Safety and Ways and Means Committees have reviewed and recommend acceptance of the SHSP FY17 grant to support the prevention of terrorism activities; now, therefore, be it RESOLVED, That the Ontario County Board of Supervisors, hereby accepts the $149,956 award for the FY17 SHSP Grant; and further RESOLVED, That the following budget transfer is hereby approved: Revenue Appropriation TO: A R 4389 Federal Aid +149,956 A E 2300 Computer Equipment Universal Power Source batteries, including installation & testing +35,581 A E 4610 Operating Supplies +34,175 A E 4621 PC Software +80,200 TOTAL: +149, ,956 and further RESOLVED, That the County s Department of Finance is authorized to make the necessary budgetary and accounting entries to effect the intent of this resolution, and further RESOLVED, That the County Administrator be authorized to sign contract documents with the New York State Office of Homeland Security.

21 Supervisor Bendzlowicz offered the following resolution and moved its adoption: RESOLUTION NO ACCEPTANCE OF FY17 STATE LAW ENFORCEMENT TERRORISM PREVENTION PROGRAM (SLETPP) GRANT OFFICE OF SHERIFF WHEREAS, Ontario County has been awarded a grant of $49,986 from New York State Division of Homeland Security and Emergency Services (DHSES), the FY17 State Law Enforcement Terrorism Prevention Program (SLETPP)(CFDA #97.067) (DHSES Project #LE D00, Contract #T972272); and WHEREAS, Authorization to participate in the funding was previously approved pursuant to Resolution No ; and WHEREAS, It is advantageous for Ontario County to accept these funds to support the Office of Sheriff for which there is no county match requirement; and WHEREAS, The initial contract period expires August 31, 2020; and WHEREAS, The Public Safety and Ways and Means Committees recommend acceptance of the FY17 SLETPP grant for the purchase of night vision goggles, a license plate reader and dive team dry suits; now, therefore, be it RESOLVED, That the Ontario County Board of Supervisors, on the recommendation of the Public Safety and Ways and Means Committees, hereby accepts the $49,986 award for the FY17 SLETPP Grant; and further RESOLVED, That the following budget transfer is hereby approved, with unused portions flowing into future years: Revenue Appropriation TO: A R 4389 Homeland Security Grant Program +49,986 A E 2500 Law Enforcement Equipment +20,000 License Plate Reader A E 4900 Law Enforcement Supplies + 29,986 TOTAL: +49, ,986 and further RESOLVED, That the County s Department of Finance is authorized to make the necessary budgetary and accounting entries to effect the intent of this resolution, and further RESOLVED, That the County Administrator be authorized to sign contract documents with the New York State Office of Homeland Security; and RESOLVED, That certified copies of this resolution be sent to the Office of Sheriff.

22 Supervisor Bendzlowicz offered the following resolution and moved its adoption: RESOLUTION NO AUTHORIZATION TO ACCEPT LEGISLATIVE GRANT FROM NEW YORK STATE DIVISION OF CRIMINAL JUSTICE SERVICES WHEREAS, The New York State Division of Criminal Justice Services has notified Ontario County of a $ 10,000 award from the FY Legislative Grant Program (Contract T102569, DCJS Project LG D00); and WHEREAS, This grant funding may support the purchase of automated external defibrillator (AED) equipment for the Ontario County Office of Sheriff; and WHEREAS, There is no guarantee of ongoing funding beyond this project; and WHEREAS, It is advantageous for Ontario County to accept these funds, which currently there is no county match requirement; and WHEREAS, The Public Safety and Ways and Means Committees have reviewed this request and recommend the Office of Sheriff authorization to accept this funding; now, therefore, be it RESOLVED, That the following budget revenue and appropriation is hereby approved, with the unused portions flowing into future years, TO: Revenue Appropriation A R 3389 Other Public Safety + $ 10,000 A E 4900 Law Enforcement Supplies + $ 10,000 and further further RESOLVED, That this grant is to purchase AED equipment at a cost not to exceed $10,000; and RESOLVED, That the County s Department of Finance is authorized to make the necessary budgetary and accounting entries to effect the intent of this resolution; and further RESOLVED, That the County Board of Supervisors authorizes and directs the Office of Sheriff to accept this grant from the FY Legislative Grant Program; and further RESOLVED, That the County Administrator be authorized to electronically sign and execute contract documents with the New York State Division of Criminal Justice Services; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Office of Sheriff, and the New York State Division of Criminal Justice Services.

23 Supervisor Bendzlowicz offered the following resolution and moved its adoption: RESOLUTION NO RESOLUTION IN RECOGNITION OF SHERIFFS WEEK SEPTEMBER 17-23, 2017 WHEREAS, The Office of Sheriff has been an integral part of the criminal justice system in New York State and in Ontario County throughout our history, having been established in the State s first constitution in 1777 and having been continued in every succeeding constitution, and having been one of the original constitutional offices of our County; and WHEREAS, Despite changes in its function, status and powers during its long history, the Office of Sheriff has maintained a continuous existence, preserved its distinguishing heritage, and continued to be an essential component of our criminal justice community; and WHEREAS, The Office of Sheriff has evolved into a modern, professional, full-service law enforcement agency, manned by fully trained police officers, using state-of-the-art technology and applying the latest and most advanced theories and practices in the criminal justice field; and WHEREAS, The Office of Sheriff is unique in the community, and the duties of the Office go far beyond the traditional role of Keeper of the Peace, and extend into many facets of public service, including maintaining the county jail, providing security in our courts, dispatching emergency services, and serving and executing civil process for our courts; and WHEREAS, As a constitutionally empowered entity directly responsible to the People, the Office of Sheriff remains responsive and accountable to the public it serves; and WHEREAS, It is fitting to celebrate the historical contributions of the Office of Sheriff and the significant role that the Sheriffs play in our modern criminal justice system; now, therefore, be it RESOLVED, That the Ontario County Board of Supervisors does hereby proclaim September 17-23, 2017 as Sheriffs Week in Ontario County and further, RESOLVED, That a certified copy of this resolution be sent by the Clerk of this Board to the Office of Sheriff.

24 Supervisor Lightfoote offered the following resolution and moved its adoption: RESOLUTION NO AUTHORIZATION TO AWARD CONTRACT FOR PURCHASE OF NATURAL GAS DEPARTMENT OF PUBLIC WORKS BUILDINGS AND GROUNDS WHEREAS, Ontario County has a need for natural gas for various purposes; and WHEREAS, Ontario County contracts with Wayne Finger Lakes BOCES for the Brokerage of natural gas: and WHEREAS, Wayne Finger Lakes BOCES recommends purchasing the natural gas from National Fuel Resources, Inc., 165 Lawrence Bell Dr., Suite 120, Williamsville, New York 14221, for a 12 -month period; now, therefore, be it RESOLVED, That on the recommendation of the Public Works Committee, the Ontario County Board of Supervisors hereby authorizes the award of contract to National Fuel Resources, Inc. starting on October 1, 2017, and ending on September 30, 2018, pursuant to the schedule on file with Clerk of the Board; and further RESOLVED, That upon review and approval by the County Attorney, as to form, that the County Administrator be, and hereby is, authorized and empowered to execute any and all documents necessary or appropriate to effectuate the purposes hereof, subject to the review and approval by the Office of the County Attorney; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to National Fuel Resources, Inc.

25 Supervisor Lightfoote offered the following resolution and moved its adoption: RESOLUTION NO AUTHORIZATION TO APPLY NEW YORK STATE AND MUNICIPAL FACILITIES PROGRAM GRANT COURTHOUSE GROUNDS AND BUILDING RENOVATIONS WHEREAS, Ontario County has the opportunity to apply for a New York State and Municipal Facilities Program Grant; and WHEREAS, It is advantageous for Ontario County to apply for this grant to support Courthouse Grounds and Building Renovations which will include renovation to exterior lighting, public bathroom updates, historic staircase restoration, and fire alarm upgrades; and WHEREAS, This work complements the recently completed Courthouse renovation project that added a new courtroom and court offices; and WHEREAS, The total estimated cost of this project is $200,000; and WHEREA, Funding anticipated to be received from the State and Municipal Facilities Program for this project is $100,000; and WHEREAS, It is anticipated that the remaining funding will come from the Unified Court System Court Cleaning & Minor Repairs Contract ($38,000) and Building and Grounds Capital Improvement Plan budget ($62,000); and WHEREAS, The Public Works and Ways and Means Committees have reviewed this request and recommend that Ontario County be authorized to apply for this grant; now, therefore, be it RESOLVED, That the Ontario County Board of Supervisors authorizes and directs the County Administrator s Office to apply for this New York State and Municipal Facilities Program Grant to be used for said Courthouse Grounds and Buildings Renovation Project; and further RESOLVED, That the County Administrator be authorized to execute any necessary documents as may be required by New York State to effect the intent of this resolution.

26 Supervisor Lightfoote offered the following resolution and moved its adoption: RESOLUTION NO AUTHORIZE AMENDMENT AGREEMENT GHD CONSULTING SERVICES, INC. HONEOYE LAKE WASTEWATER TREATMENT PLANT IMPROVEMENTS PROJECT DEPARTMENT OF PUBLIC WORKS HONEOYE LAKE COUNTY CONSOLIDATED SEWER DISTRICT WHEREAS, Resolution No authorized an agreement with GHD Consulting Services, Inc. (GHD) for preparing an engineering report in connection with the Honeoye Lake Wastewater Treatment Plant Improvements Project (the Project ); and WHEREAS, The scope of said Project includes improvements to the rotating biological contactors, upgrades to eliminate overflows from the flow equalization basins, and the addition of effluent disinfection; and WHEREAS, The preliminary engineering analysis has identified a need to evaluate upgrading the plant s sand filter process to accommodate additional flow; and WHEREAS, GHD has submitted a proposal for additional services to evaluate improvements to the sand filter process; and WHEREAS, The Commissioner of Public Works has reviewed said proposal and recommends its acceptance with a fee not to exceed $8,200.00; and WHEREAS, Sufficient funding is available in the Honeoye Lake County Consolidated Sewer District 2017 budget line G to pay for said additional services; and WHEREAS, The Public Works Committee has reviewed this resolution and recommends its adoption; now, therefore, be it RESOLVED, That upon review and approval by the County Attorney as to form, the Ontario County Board of Supervisors hereby authorizes an amendment agreement with GHD Consulting Services, Inc., One Remington Park Drive, Cazenovia, New York 13035, for additional professional services to evaluate improvements to the sand filter process at the Honeoye Lake Wastewater Treatment Plant for a cost not to exceed $8,200.00; that the total amended contract sum is not to exceed $74,340.00; and the term of the contract is extended to January 31, 2018; and further RESOLVED, That the County Administrator is authorized to sign the amendment agreement; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to GHD Consulting Services, Inc., the President and CEO of the New York State Environmental Facilities Corporation, 625 Broadway, Albany, New York , and the Commissioner of the New York State Department of Environmental Conservation, 625 Broadway, Albany, New York

27 Supervisor Lightfoote offered the following resolution and moved its adoption: RESOLUTION NO AUTHORIZATION OF NO-COST TIME EXTENSION KAPLAN-SCHMIDT ELECTRIC, INC. REPLACEMENT OF STANDBY GENERATORS AT PUMP STATIONS 3E & 4E DEPARTMENT OF PUBLIC WORKS CANANDAIGUA LAKE COUNTY SEWER DISTRICT WHEREAS, Resolution No authorized an agreement with Kaplan-Schmidt Electric, Inc., for the Replacement of Standby Generators at Pump Stations 3E & 4E with a completion date of September 30, 2017; and WHEREAS, Additional time is needed to complete the work; and WHEREAS, The Public Works Committee has reviewed this resolution and recommends its adoption; now, therefore, be it RESOLVED, That upon review and approval by the County Attorney as to form, the Ontario County Board of Supervisors hereby approves a no-cost time extension agreement with Kaplan- Schmidt Electric, Inc., 50 Saginaw Drive, Rochester, New York 14623, for the Replacement of Standby Generators at Pump Stations 3E & 4E through December 31, 2017; and further and further RESOLVED, That the County Administrator is authorized to sign said extension agreement; RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to Kaplan-Schmidt Electric, Inc.

28 Supervisor Lightfoote offered the following resolution and moved its adoption: RESOLUTION NO AUTHORIZATION TO ACCEPT BID FOR MECHANICAL AND PLUMBING SERVICES DEPARTMENT OF PUBLIC WORKS - COUNTY SEWER DISTRICTS WHEREAS, Bids were received for Mechanical and Plumbing Services (B17081) for on demand small projects at County sewer district facilities; and WHEREAS, The Public Works Committee has reviewed and recommends award of this bid; now, therefore, be it RESOLVED, That the Ontario County Board of Supervisors hereby authorizes the acceptance of the bid from Monroe Piping and Sheet Metal, LLC, 68 Humboldt Street, Rochester, New York 14609, for a period of 12-months from date of award with up to two (2) 12-month renewals upon agreement of all parties; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to Monroe Piping & Sheet Metal, LLC.

29 Supervisor Lightfoote offered the following resolution and moved its adoption: vehicles; and RESOLUTION NO RENEWAL OF QUOTE REPAIR OF FORD VEHICLES DEPARTMENT OF PUBLIC WORKS FLEET MANAGEMENT WHEREAS, Resolution No accepted the quote (Q15091) for the repair of Ford WHEREAS, Genesee Valley Ford, 1675 Interstate Drive, Avon, New York 14414, has agreed to renew the quote at the current price structure; now, therefore, be it RESOLVED, After discussion between the Ontario County Commissioner of Public Works and the Purchasing Department, it was deemed to be in the County s best interest to renew this quote with Genesee Valley Ford; and further RESOLVED, That said renewal shall be effective starting on September 15, 2017, and ending on September 14, 2018; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to Genesee Valley Ford.

30 Supervisor Lightfoote offered the following resolution and moved its adoption: RESOLUTION NO RENEWAL OF BID FOR THE PURCHASE OF SPECIALTY EQUIPMENT FOR SHERIFF VEHICLES DEPARTMENT OF PUBLIC WORKS FLEET MANAGEMENT WHEREAS, The Purchasing Department advertised for and received, per tabulation sheets on file with the Clerk of the Board, bid (B16046) for the purchase of specialty equipment for sheriff vehicles; and WHEREAS, After discussion, it has been determined that it is in the County s best interest to award this bid to Beyer Fleet, 31 Williams Parkway, East Hanover, New Jersey 07936, General Sales Administration t/a Major Police Supply, 47 North Dell Avenue, Kenvil, New Jersey 07847, Comprosec Corporation, 8201 Main Street, Suite 14, Buffalo, New York , East Coast Emergency Lighting, Inc., 200 Meco Drive, Millstone TWP, New Jersey 08535, and New York State Public Emergency Lighting, 229 Charlotte Street, Newark, New York 14513, for the following items: and; Vendor Items Beyer Fleet 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14 General Sales Administration, Inc. t/a Major Police Supply 2, 3, 4, 5, 6, 8, 9, 10, 12 Comprosec Corp. 3, 4, 5, 6, 7, 9, 10, 11, 12,14 East Coast Emergency Lighting 5, 8, 10, 14 New York Public Safety Emergency Lighting 12 WHEREAS, There was no bidder for Item #15; now, therefore, be it RESOLVED, Upon recommendation of the Public Works Committee, the Ontario County Board of Supervisors hereby renews the bid to the above vendors; and further RESOLVED, That said renewal shall be effective beginning on August 5, 2017, and ending on August 4, 2018; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to all successful vendors.

31 Supervisor Lightfoote offered the following resolution and moved its adoption: RESOLUTION NO EMERGENCY RESPONSE ON-DEMAND CONTRACTS WITH ENGINEERING FIRMS FOR TECHNICAL ASSISTANCE FOR ONTARIO COUNTY DEPARTMENT OF PUBLIC WORKS WHEREAS, Technical/investigative and engineering services may be required to respond to emergency conditions resulting from weather damage, terrorism and other natural disasters; and contracts; WHEREAS, The following firms are qualified to perform such services under on-demand now, therefore, be it Stantec Consulting Services 61 Commercial Street Rochester, NY LU Engineers 339 East Avenue, Suite 200 Rochester, NY HUNT Engineers, P.C. 4 Commercial St., Suite 300 Rochester, NY C&S Companies 150 State St., Suite 120 Rochester, NY The Popli Group 555 Penbrooke Drive Penfield, NY Bergmann Associates 280 East Broad St, Suite 200 Rochester, NY Barton & Loguidice, D.P.C. 443 Electronics Parkway Liverpool, NY RESOLVED, The Board of Supervisors approves a two-year on-demand contract covering the period September 14, 2017, through September 13, 2019, with an option for a one year renewal to be established with the above mentioned firms; and further RESOLVED, Under an emergency situation, the Commissioner of Public Works in close cooperation with the County s Emergency Management office may order such services to begin and

32 to immediately notify the County Administrator and Chairman of the Public Works Committee that a situation has arisen where these services must begin immediately; and further RESOLVED, The firms will provide a yearly rate table for each discipline and position anticipated to apply for emergency services with the understanding that other technical positions may be necessary depending on the emergency; and further RESOLVED, The Commissioner of Public Works, is hereby authorized to establish the scope of work and fees on a time/material basis with these firms and order the services under advisement and concurrence of the County Administrator; and further RESOLVED, That Public Works Committee will be fully engaged in the progress and projected costs through frequent update by the Commissioner of Public Works; and further RESOLVED, The County Administrator be, and hereby is, authorized and empowered to execute any and all documents necessary or appropriate to effectuate the purposes hereof, subject to the review and approval of the County Attorney, as to form; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Engineering Firms approved herein.

33 Supervisor Lightfoote offered the following resolution and moved its adoption: RESOLUTION NO SETTING OF CONTRACT PROVISIONS FOR REMOVAL OF SNOW AND ICE FROM COUNTY ROADWAYS WITHIN CERTAIN ONTARIO COUNTY TOWNS DEPARTMENT OF PUBLIC WORKS - BUREAU OF HIGHWAYS WHEREAS, Resolution No established contract provisions with various towns for removing snow and ice from county roads for the 2016/2017 season; and WHEREAS, The County has proposed new contract terms for the 2017/2018 season for the 15 towns offering to provide snow/ice services which will include a one year contract with an increase in the base contract rate from $5,500 per mile to $5,600 per mile, a 1.8% increase; and WHEREAS, The County has worked with the town supervisors and town highway superintendents to develop and evaluate a formula that can be applied to each town s snow and ice removal costs from 2011 through 2015 (five years) to provide a cost per mile based on town expenditures; and WHEREAS, The results of the five-year analysis of snow and ice removal costs for each town has been completed; and WHEREAS, The annual average five-year Town cost for snow/ice control on County roads is $4, per centerline mile with 8 of 15 towns exceeding the average but only 2 towns exceeding the yearly reimbursement rates offered by the County; and WHEREAS, The Public Works and Ways and Means Committee recommend adoption of the resolution; now, therefore, be it RESOLVED, The Ontario County Board of Supervisors hereby authorizes a contract with each town providing snow and ice control services on County roadways within their town boundaries at a rate of $5,600 per mile; and further RESOLVED, That the County Administrator is hereby authorized and directed to sign these contracts; subject to review and approval of the Office of the County Attorney as to form; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Towns having agreements.

34 Supervisor Lightfoote offered the following resolution and moved its adoption: RESOLUTION NO MUNICIPAL BUILDING (20 ONTARIO STREET) COUNTY COURT HOUSE (27 NORTH MAIN) AND HUMAN RESOURCES BUILDING (3019 COUNTY COMPLEX DRIVE) AWARD OF CONTRACT FOR PROFESSIONAL ENGINEERING SERVICES TO C&S ENGINEERS, INC. DEPARTMENT OF PUBLIC WORKS systems; and WHEREAS, The County has responsibilities for the maintenance, repair, and replacement of HVAC WHEREAS, The County has already identified the need to replace the chiller systems of the Municipal Building, the County Courthouse and its Human Resources Building due to age and performance issues; and WHEREAS, The 2017 Capital Improvement Plan includes funding for Chiller Replacement Design (B01-15 & B04-15); and WHEREAS, Proposals for HVAC Consultants for conceptual design to address the above were solicited; and WHEREAS, The proposed conceptual design, to be complete in 2017, will be used to set up a design and construction project starting in 2018; and WHEREAS, Four proposals from qualified consultants were received, evaluated and ranked; and WHEREAS, The proposal submitted by C&S Companies for a cost not to exceed $15,460.00, was selected from the entries; and and WHEREAS, The total cost is estimated to be $17, which includes contingency of $1,540.00; WHEREAS, Sufficient funding exists in the 2017 Buildings & Grounds CIP account to cover this contract; and WHEREAS, The Public Works Committee has reviewed this resolution and recommends its approval; now, therefore, be it RESOLVED, That upon review and approval by the County Attorney, as to form, the Ontario County Board of Supervisors hereby approves an agreement with C&S Companies, 499 Eileen Collins Blvd., Syracuse, NY 13212, for professional services related to Chiller Conceptual Design and related engineering services for a cost not to exceed $15,460.00; and further

August 3, A Public Hearing to consider all matters relevant to Local Law No. 6 (Intro.) of 2017

August 3, A Public Hearing to consider all matters relevant to Local Law No. 6 (Intro.) of 2017 AUGUST 3, 2017 1 August 3, 2017 A Public Hearing to consider all matters relevant to Local Law No. 5 (Intro.) of 2017 entitled A Local Law of the Board of Supervisors of the County of Ontario, repealing

More information

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING Ontario County Robert A. Green, Jr., Vice-Chairman Karen R. DeMay, Clerk Kristin A. Haremza, Deputy Clerk Jack F. Marren, Chairman Ontario County Municipal Building 20 Ontario Street Phone: 585-396-4447

More information

Ontario County Board of Supervisors

Ontario County Board of Supervisors Robert A. Green, Jr., Vice-Chairman Karen R. DeMay, Clerk Kristin A. Haremza, Deputy Clerk Ontario County Board of Supervisors Jack F. Marren, Chairman Ontario County Municipal Building 20 Ontario Street

More information

October 4, The following communications and reports are on file in the Clerk s Office:

October 4, The following communications and reports are on file in the Clerk s Office: October 4, 2018 1 October 4, 2018 The regular meeting of the Ontario County Board of Supervisors was called to order at 6:31 p.m. at the Ontario County Safety Training Facility, 2914 County Road 48 in

More information

Board of Supervisors Canandaigua, New York 14424

Board of Supervisors Canandaigua, New York 14424 Supervisor Huber offered the following resolution and moved its adoption: RESOLUTION NO. 494-2013 TRANSFER OF FUNDS 2013 COUNTY BUDGET WHEREAS, Budget Transfer Request Forms have been received by the Financial

More information

MINUTES FINANCIAL MANAGEMENT COMMITTEE 3019 County Complex Drive, Canandaigua, New York. November 5, 2014

MINUTES FINANCIAL MANAGEMENT COMMITTEE 3019 County Complex Drive, Canandaigua, New York. November 5, 2014 MINUTES FINANCIAL MANAGEMENT COMMITTEE 3019 County Complex Drive, Canandaigua, New York November 5, 2014 MEMBERS PRESENT OTHERS PRESENT CALL TO ORDER John Sheppard, David Baker, Ted Fafinski, Bob Green,

More information

AGENDA CONTINUED NOVEMBER 1, 2018

AGENDA CONTINUED NOVEMBER 1, 2018 AGENDA CONTINUED NOVEMBER 1, 2018 RESOLUTIONS: No. 27 Continuation of Tourist Promotion Agency for Hamilton County and Authorizing Submission of Application to New York State Department of Economic Development

More information

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING Ontario County Board of Supervisors Robert A. Green, Jr., Vice-Chairman Karen R. DeMay, Clerk Kristin A. Haremza, Deputy Clerk Jack F. Marren, Chairman Ontario County Municipal Building 20 Ontario Street

More information

MINUTES FINANCIAL MANAGEMENT COMMITTEE 3019 County Complex Drive, Canandaigua, New York. September 2, 2015

MINUTES FINANCIAL MANAGEMENT COMMITTEE 3019 County Complex Drive, Canandaigua, New York. September 2, 2015 MINUTES FINANCIAL MANAGEMENT COMMITTEE 3019 County Complex Drive, Canandaigua, New York September 2, 2015 MEMBERS PRESENT OTHERS PRESENT CALL TO ORDER MINUTES John Sheppard, Geoff Astles, David Baker,

More information

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING Ontario County Board of Supervisors Robert A. Green, Jr., Vice-Chairman Karen R. DeMay, Clerk Kristin A. Mueller, Deputy Clerk Jack F. Marren, Chairman Ontario County Municipal Building 20 Ontario Street

More information

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING Ontario County Board of Supervisors Robert A. Green, Jr., Vice-Chairman Karen R. DeMay, Clerk Kristin A. Haremza, Deputy Clerk Jack F. Marren, Chairman Ontario County Municipal Building 20 Ontario Street

More information

AGENDA ELEVENTH SESSION NOVEMBER 1, Accepting Minutes of September 6, 2012 & October 4, Reports of Standing/Special Committees

AGENDA ELEVENTH SESSION NOVEMBER 1, Accepting Minutes of September 6, 2012 & October 4, Reports of Standing/Special Committees AGENDA ELEVENTH SESSION NOVEMBER 1, 2012 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of September 6, 2012 & October 4, 2012 Public Comment Period Reports of Standing/Special

More information

TOWN OF FARMINGTON. August 14, EXECUTIVE SESSION: The Board will enter into an executive session to discuss pending litigation.

TOWN OF FARMINGTON. August 14, EXECUTIVE SESSION: The Board will enter into an executive session to discuss pending litigation. TOWN OF FARMINGTON ***DRAFT*** TOWN BOARD AGENDA EXECUTIVE SESSION: The Board will enter into an executive session to discuss pending litigation. WORKSHOP: PUBLIC HEARINGS: None CALL TO ORDER PLEDGE OF

More information

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING Ontario County Robert A. Green, Jr., Vice-Chairman Kristin A. Mueller, Clerk Diane R. Foster, Deputy Clerk Jack F. Marren, Chairman Ontario County Municipal Building 20 Ontario Street Phone: 585-396-4447

More 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

VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET

VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET Town Board Draft Resolutions are in draft form and are subject to change prior to or during the public meeting. REGULAR MEETING

More information

The regular meeting of the Ontario County Board of Supervisors was called to order at 6:30 p.m. with Chairman Fafinski presiding.

The regular meeting of the Ontario County Board of Supervisors was called to order at 6:30 p.m. with Chairman Fafinski presiding. 1 The regular meeting of the Ontario County Board of Supervisors was called to order at 6:30 p.m. with Chairman Fafinski presiding. Upon roll call, all Members of the Board were present, with the exception

More information

AGENDA EIGHTH SESSION AUGUST 2, Accepting Minutes of July 5, 2018 and July 23, Reports of Standing/Special Committees

AGENDA EIGHTH SESSION AUGUST 2, Accepting Minutes of July 5, 2018 and July 23, Reports of Standing/Special Committees AGENDA EIGHTH SESSION AUGUST 2, 2018 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of July 5, 2018 and July 23, 2018 Public Comment Period Reports of Standing/Special

More information

TOWN OF FARMINGTON. ***DRAFT*** TOWN BOARD AGENDA November 13, 2012

TOWN OF FARMINGTON. ***DRAFT*** TOWN BOARD AGENDA November 13, 2012 TOWN OF FARMINGTON ***DRAFT*** TOWN BOARD AGENDA WORKSHOP: PUBLIC HEARINGS: 2013 Fire Contracts 7 p.m. - Farmington; 7:02 p.m. - Manchester; 7:04 p.m. - Shortsville CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL

More information

AGENDA SIXTH SESSION JUNE 7, Accepting Minutes of April 17, 2018 and May 3, Reports of Standing/Special Committees

AGENDA SIXTH SESSION JUNE 7, Accepting Minutes of April 17, 2018 and May 3, Reports of Standing/Special Committees AGENDA SIXTH SESSION JUNE 7, 2018 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of April 17, 2018 and May 3, 2018 Public Comment Period Reports of Standing/Special Committees

More information

AGENDA TENTH SESSION OCTOBER 5, Reports of Standing/Special Committees

AGENDA TENTH SESSION OCTOBER 5, Reports of Standing/Special Committees AGENDA TENTH SESSION OCTOBER 5, 2017 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Public Comment Period Reports of Standing/Special Committees 10:45 AM Caitlyn Wargo - ANCA RESOLUTIONS:

More information

CANADICE REGULAR TOWN BOARD MEETING June 13, 2016

CANADICE REGULAR TOWN BOARD MEETING June 13, 2016 A. CONVOCATION: 1. The Canadice Town Board Meeting was held on June 13, 2016 at 7:30 pm at the Canadice Town Hall. 2. Roll call showed the following- Present: Supervisor Kristine Singer Councilman John

More information

VICTOR TOWN BOARD MEETING MONDAY, JANUARY 7, 2019 DRAFT RESOLUTION PACKET

VICTOR TOWN BOARD MEETING MONDAY, JANUARY 7, 2019 DRAFT RESOLUTION PACKET VICTOR TOWN BOARD MEETING MONDAY, JANUARY 7, 2019 DRAFT RESOLUTION PACKET Town Board Draft Resolutions are in draft form and are subject to change prior to or during the public meeting. PUBLIC HEARINGS

More information

AGENDA THIRD SPECIAL SESSION AUGUST 28, Reports of Standing/Special Committees

AGENDA THIRD SPECIAL SESSION AUGUST 28, Reports of Standing/Special Committees AGENDA THIRD SPECIAL SESSION AUGUST 28, 2017 10:45 AM Call to Order Pledge to Flag Opening Prayer Roll Call Public Comment Period Reports of Standing/Special Committees 10:50 AM Bid Opening Public Health

More information

PUBLIC SAFETY COMMITTEE Time: 11:00 AM Location: Municipal Building 2 nd Floor, Room Ontario Street Canandaigua, NY 14424

PUBLIC SAFETY COMMITTEE Time: 11:00 AM Location: Municipal Building 2 nd Floor, Room Ontario Street Canandaigua, NY 14424 NOVEMBER 28, 2018 MEMBERS PRESENT OTHERS PRESENT CALL TO ORDER MINUTES PUBLIC SAFETY COMMITTEE Time: 11:00 AM Location: Municipal Building 2 nd Floor, Room 200 20 Ontario Street Canandaigua, NY 14424 Chairman

More information

AGENDA SIXTH ANNUAL SESSION DECEMBER 19, Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014

AGENDA SIXTH ANNUAL SESSION DECEMBER 19, Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014 AGENDA SIXTH ANNUAL SESSION DECEMBER 19, 2014 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014 Public Comment Period Reports

More information

PUBLIC SERVICE COMMITTEE PAGE 1 September 16, 2013

PUBLIC SERVICE COMMITTEE PAGE 1 September 16, 2013 PUBLIC SERVICE COMMITTEE PAGE 1 September 16, 2013 PRESENT: Chairman Cianfrini, Legislators Bausch, Clattenberg, Stein, DeJanerio, Ferrando and Leadley. Clerk-Typist Fiorentino, County Manager Gsell. Also

More information

AGENDA THIRD SESSION MARCH 1, Accepting Minutes of Nov. 27, Dec. 7, Dec. 15, 2017 & Jan. 4, Jan. 22, Feb. 1, 2018

AGENDA THIRD SESSION MARCH 1, Accepting Minutes of Nov. 27, Dec. 7, Dec. 15, 2017 & Jan. 4, Jan. 22, Feb. 1, 2018 AGENDA THIRD SESSION MARCH 1, 2018 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of Nov. 27, Dec. 7, Dec. 15, 2017 & Jan. 4, Jan. 22, Feb. 1, 2018 Public Comment Period

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

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

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

More information

Board of Supervisors Canandaigua, New York 14424

Board of Supervisors Canandaigua, New York 14424 Supervisor Huber offered the following resolution and moved its adoption: RESOLUTION NO. 258-2012 TRANSFER OF FUNDS 2012 COUNTY BUDGET WHEREAS, Budget Transfer Request Forms have been received by the Financial

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

Ontario County Board of Supervisors. AGENDA REGULAR BOARD MEETING January 24, 2019

Ontario County Board of Supervisors. AGENDA REGULAR BOARD MEETING January 24, 2019 Ontario County Board of Supervisors Robert A. Green, Jr., Vice-Chairman Kristin A. Mueller, Clerk Diane R. Foster, Deputy Clerk Jack F. Marren, Chairman Ontario County Municipal Building 20 Ontario Street

More information

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA June 4, 2018

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA June 4, 2018 CAUCUS: COUNCIL MEETING: 4:30 PM COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA June 4, 2018 Rochelle Sibbio, President and CEO of Habitat for Humanity of Summit County, will present a letter of support

More 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

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, The Clerk called the roll and all Supervisors were present.

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, The Clerk called the roll and all Supervisors were present. REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, 2016 The regular meeting of the Delaware County Board of Supervisors was held Wednesday, July 27, 2016 at 5:30 p.m. in the Supervisors Room

More information

J. 25, /22/2012 1:15 PM 1:30 PM COMMISSION CONVENES CALL TO ORDER

J. 25, /22/2012 1:15 PM 1:30 PM COMMISSION CONVENES CALL TO ORDER BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, June 25, 2012 Commissioner Sidney Chism, Chairman Commissioner Steve Mulroy Commissioner Wyatt Bunker, Chairman Pro Tempore Commissioner

More information

CATTARAUGUS COUNTY John R. Searles, County Administrator

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

More information

TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, January 15, 2019

TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, January 15, 2019 TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, January 15, 2019 This Town Board Meeting was opened at p.m. Councilman Denis Troy Councilman Thomas Diviny Councilman Paul Valentine Councilman Jerry Bottari

More information

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017 REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017 The regular meeting of the Delaware County Board of Supervisors was held Wednesday, May 24, 2017 at 4:00 p.m. in the Supervisors Room of

More information

MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM

MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, 2015 Regular Meeting County Board Conference Room 7:00 PM 667 Ware Rd, Administration Building, Woodstock, IL 60098 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE

More information

NEW YORK STATE PUBLIC AUTHORITIES LAW TITLE 5 MONROE COUNTY WATER AUTHORITY

NEW YORK STATE PUBLIC AUTHORITIES LAW TITLE 5 MONROE COUNTY WATER AUTHORITY NEW YORK STATE PUBLIC AUTHORITIES LAW TITLE 5 MONROE COUNTY WATER AUTHORITY Section 1093 Short title. 1094 Definitions. 1095 Monroe county water authority. 1096 Powers of the authority. 1096-a Additional

More information

BOARD OF COOPERATIVE EDUCATIONAL SERVICES SECOND SUPERVISORY DISTRICT COUNTIES OF MONROE AND ORLEANS

BOARD OF COOPERATIVE EDUCATIONAL SERVICES SECOND SUPERVISORY DISTRICT COUNTIES OF MONROE AND ORLEANS BOARD OF COOPERATIVE EDUCATIONAL SERVICES SECOND SUPERVISORY DISTRICT COUNTIES OF MONROE AND ORLEANS There will be a Regular Meeting of the Board of Cooperative Educational Services on Wednesday, November

More information

Bath Electric Gas & Water Systems

Bath Electric Gas & Water Systems Call to order Vice Chairman Austin called to order the regular meeting of the at 4:42 PM on at BEGWS Small Conference Room. Roll call Vice Chairman Austin conducted a roll call. The following persons were

More information

Resolution No. of 2015

Resolution No. of 2015 By Sec d by : Mr. Fafinski Mr. Ingalsbe Mr. Mickelsen Mr. Holtz Dr. Casale Total - CONFIRMING RESOLUTION ACKNOWLEDGING THE ATTENDANCE OF THE TOWN CLERK TO THE 2015 NEW YORK STATE TOWN CLERKS ASSOCIATION

More information

AGENDA CONTINUED APRIL 4, RESOLUTIONS: No. 14 Authorizing Board of Elections Computer Upgrade and Payment to Prism technology and Support

AGENDA CONTINUED APRIL 4, RESOLUTIONS: No. 14 Authorizing Board of Elections Computer Upgrade and Payment to Prism technology and Support AGENDA CONTINUED APRIL 4, 2013 RESOLUTIONS: No. 14 Authorizing Board of Elections Computer Upgrade and Payment to Prism technology and Support No. 15 No. 16 No. 17 No. 18 No. 19 No. 20 No. 21 No. 22 Authorizing

More information

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018 SENATE, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED FEBRUARY, 0 Sponsored by: Senator PATRICK J. DIEGNAN, JR. District (Middlesex) SYNOPSIS Renames county vocational school districts as county career

More information

Supervisor Verno made a motion, seconded by Councilman Gowan, to return to Open Session at 7:10 PM. The motion was carried.

Supervisor Verno made a motion, seconded by Councilman Gowan, to return to Open Session at 7:10 PM. The motion was carried. A Work Session of the Town Board of the Town of Williamson, County of Wayne and State of New York was held in the Town Complex Court Room located at 6380 Route 21, Suite II, at 7:00 PM on Tuesday, October

More information

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING Ontario County Board of Supervisors Robert A. Green, Jr., Vice-Chairman Karen R. DeMay, Clerk Kristin A. Haremza, Deputy Clerk Jack F. Marren, Chairman Ontario County Municipal Building 20 Ontario Street

More information

Commonwealth of Massachusetts Town of Essex. Warrant for Annual Town Meeting and Election

Commonwealth of Massachusetts Town of Essex. Warrant for Annual Town Meeting and Election 2015 Commonwealth of Massachusetts Town of Essex Warrant for Annual Town Meeting and Election Essex, ss: To either of the Constables of the Town of Essex; GREETINGS: In the name of the Commonwealth of

More information

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON TOWN BOARD AGENDA TOWN OF FARMINGTON TOWN BOARD AGENDA PUBLIC HEARINGS: 2017 Preliminary Budget A Local Law Establishing a Moratorium on Solar Collection Systems and Solar Farms A Local Law to provide that the exemption

More information

COMMONWEALTH OF MASSACHUSETTS TOWN OF MANCHESTER-BY-THE-SEA ANNUAL TOWN MEETING WARRANT. Per petition of the Board of Selectmen

COMMONWEALTH OF MASSACHUSETTS TOWN OF MANCHESTER-BY-THE-SEA ANNUAL TOWN MEETING WARRANT. Per petition of the Board of Selectmen COMMONWEALTH OF MASSACHUSETTS TOWN OF MANCHESTER-BY-THE-SEA ANNUAL TOWN MEETING WARRANT Essex, ss. To any of the Constables of the Town of Manchester-by-the-Sea: Greetings: In the name of the Commonwealth

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

GUESTS: Heather Briggs; The Bonadio Group, Earl Makatura, Ed Bronson, John Christensen; Chronicle Express Reporter

GUESTS: Heather Briggs; The Bonadio Group, Earl Makatura, Ed Bronson, John Christensen; Chronicle Express Reporter Minutes of the regular monthly meeting of the Jerusalem Town Board held on at 7:00 P.M. PRESENT were: Councilors Anderson, Jones, Sisson, Stewart, Town Clerk McMichael, Highway Superintendent Martin, Town

More information

Town. 2. Shall appoint a fire district secretary.

Town. 2. Shall appoint a fire district secretary. Town 176. Powers and duties of fire district commissioners. Subject to law and the provisions of this chapter, the fire district commissioners of every fire district shall constitute and be known as the

More information

SENECA TOWN BOARD ORGANIZATIONAL MEETING

SENECA TOWN BOARD ORGANIZATIONAL MEETING SENECA TOWN BOARD ORGANIZATIONAL MEETING January 5, 2015 6:00 p.m. Oath of Office; Justice Paul Hood given by Supervisor Sheppard 6:03 p.m. Public Hearing, Local Law #1 of 2015, Override 2016 Tax Cap no

More information

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 9 th day of October, 2018. The meeting

More information

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES March 22, :30 PM

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES March 22, :30 PM JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES March 22, 2018 5:30 PM The Public Meeting of March 22, 2018 was called to order by William Allmann, Chairman PLEDGE OF ALLEGIANCE Chairman Allmann

More information

WHEREAS, The Committee on Public Service did review this request and does recommend approval at this time. Now, therefore, Be it

WHEREAS, The Committee on Public Service did review this request and does recommend approval at this time. Now, therefore, Be it RESOLUTION NO. 1 GRANT ACCEPTANCE - EMERGENCY MANAGEMENT SERVICES/HAZMAT GRANT PROGRAM APPROVAL OF Legislator Clattenburg offered the following resolution: WHEREAS, The Emergency Management Services Coordinator

More information

THE TOWN OF FARMINGTON TOWN BOARD

THE TOWN OF FARMINGTON TOWN BOARD Theodore M Fafinski Timothy P Mickelsen Michael J. Casale RESOLUTION AUTHORIZING BUDGET AMENDMENTS NOW THEREFORE BE IT RESOLVED that the Town Board hereby authorizes the following budget amendment and

More information

A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY.

A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY. A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY. PRESENT: ABSENT: John D. Moffitt, Supervisor Cynthia

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, FEBRUARY 20, 2018 PROPOSED ORDINANCES

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, FEBRUARY 20, 2018 PROPOSED ORDINANCES IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, FEBRUARY 20, 2018 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting

More information

MINUTES FINANCIAL MANAGEMENT COMMITTEE 3019 County Complex Drive, Canandaigua, New York. July 1, 2015

MINUTES FINANCIAL MANAGEMENT COMMITTEE 3019 County Complex Drive, Canandaigua, New York. July 1, 2015 MINUTES FINANCIAL MANAGEMENT COMMITTEE 3019 County Complex Drive, Canandaigua, New York July 1, 2015 MEMBERS PRESENT OTHERS PRESENT CALL TO ORDER MINUTES John Sheppard, Geoff Astles, David Baker, John

More information

ARTICLE I. ESTABLISHMENT AND OPERATION OF THE BINGHAMTON-JOHNSON CITY JOINT SEWAGE TREATMENT FACILITIES.

ARTICLE I. ESTABLISHMENT AND OPERATION OF THE BINGHAMTON-JOHNSON CITY JOINT SEWAGE TREATMENT FACILITIES. BINGHAMTON-JOHNSON CITY JOINT SEWAGE TREATMENT FACILITIES INTERMUNICIPAL AGREEMENT [HISTORY: IMA I adopted 7-14-1965 by the City of Binghamton and the Village of Johnson City; amended 12-7-1967 by IMA

More information

March 26, March 26, 2015

March 26, March 26, 2015 March 26, 2015 1 March 26, 2015 The regular meeting of the Ontario County Board of Supervisors was called to order at 6:30 p.m. at Ontario County Safety Training Facility, 2914 County Road 48 in the Town

More 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

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

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, OCTOBER 16, 2017

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, OCTOBER 16, 2017 MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, OCTOBER 16, 2017 The Lincoln County Board of County Commissioners met at the Citizens Center, Commissioners Room, 115 West Main Street, Lincolnton,

More information

CARSON CITY CONSOLIDATED MUNICIPALITY NOTICE OF MEETING OF THE BOARD OF SUPERVISORS AGENDA

CARSON CITY CONSOLIDATED MUNICIPALITY NOTICE OF MEETING OF THE BOARD OF SUPERVISORS AGENDA CARSON CITY CONSOLIDATED MUNICIPALITY NOTICE OF MEETING OF THE BOARD OF SUPERVISORS Day: Thursday Date: March 7, 2019 Time: Beginning at 8:30 am Location: Community Center, Sierra Room 851 East William

More information

Regular Meeting of the Town Board February 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

Regular Meeting of the Town Board February 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865 1 Regular Meeting of the Town Board February 13, 2019 7:00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865 Supervisor Price pointed out the exits in the room. MEETING CALLED TO ORDER by

More information

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy . Livingston, New Jersey May 7, 2018 Meeting #11 The Regular meeting of the Township Council of the Township of Livingston was held on the above date at 7:30 p.m. at Town Hall, 357 Livingston Avenue, Livingston,

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

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

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

More information

OLD BRIDGE MUNICIPAL UTILITIES AUTHORITY REGULAR MEETING July 17, 2013

OLD BRIDGE MUNICIPAL UTILITIES AUTHORITY REGULAR MEETING July 17, 2013 OLD BRIDGE MUNICIPAL UTILITIES AUTHORITY REGULAR MEETING July 17, 2013 Call to Order: The Regular Meeting of July 17, 2013 was called to order at 7:00 p.m. with the Pledge of Allegiance by Thomas Galante,

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

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA Page 1 THE FOLLOWING IS A PRELIMINARY AGENDA AND THERE MAY BE CHANGES MADE TO THE AGENDA BEFORE OR AT THE MEETING, AS PROVIDED BY LAW. 1. Call to Order. (7:00 p.m.) 2. Salute to the Flag. 3. ROLL CALL:

More information

Commissioners Board Meeting Minutes April 18, 2013

Commissioners Board Meeting Minutes April 18, 2013 Commissioners Board Meeting Minutes The Berks County Board of Commissioners met in regular session on Thursday, April 18, 2013, at 10:00 A.M. in the Boardroom on the 13th floor of the Berks County Services

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

ROCHESTER-GENESEE REGIONAL TRANSPORTATION AUTHORITY BOARD OF COMMISSIONERS AGENDA ITEM COVER SHEET. Board Meeting Date: June 7, 2012

ROCHESTER-GENESEE REGIONAL TRANSPORTATION AUTHORITY BOARD OF COMMISSIONERS AGENDA ITEM COVER SHEET. Board Meeting Date: June 7, 2012 ROCHESTER-GENESEE REGIONAL TRANSPORTATION AUTHORITY BOARD OF COMMISSIONERS AGENDA ITEM COVER SHEET Board Meeting Date: June 7, 2012 Presenter: David Cook Subject: Resolution authorizing the disposal of

More information

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 24 th day of July, 2017. The meeting

More information

CHAPTER Committee Substitute for House Bill No. 951

CHAPTER Committee Substitute for House Bill No. 951 CHAPTER 2017-204 Committee Substitute for House Bill No. 951 An act relating to the City of Key West, Monroe County; amending ch. 69-1911, Laws of Florida, as amended; providing for board members to be

More information

Town of Amherst 5583 Main Street Williamsville, NY Regular Meeting of the Town Board

Town of Amherst 5583 Main Street Williamsville, NY Regular Meeting of the Town Board 5583 Main Street Williamsville, NY 14221 Regular Meeting of the Town Board www.amherst.ny.us Agenda Marjory Jaeger Town Clerk In the event of a fire or other emergency, please follow the exit signs that

More 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

CHAPTER Committee Substitute for House Bill No. 1345

CHAPTER Committee Substitute for House Bill No. 1345 CHAPTER 2011-263 Committee Substitute for House Bill No. 1345 An act relating to the Charlotte County Airport Authority, Charlotte County; amending chapter 98-508, Laws of Florida, as amended; revising

More information

LAPEER COUNTY BOARD OF COMMISSIONERS REGULAR BOARD MEETING September 28, :00 P.M.

LAPEER COUNTY BOARD OF COMMISSIONERS REGULAR BOARD MEETING September 28, :00 P.M. LAPEER COUNTY BOARD OF COMMISSIONERS REGULAR BOARD MEETING September 28, 2006 4:00 P.M. Chairman Taylor called the meeting to order at 4:05 p.m. at Seven Ponds Nature Center, 3854 Crawford Road, Dryden,

More information

Town of Thurman. Resolution # 1 of 2018

Town of Thurman. Resolution # 1 of 2018 P a g e 1 Resolution # 1 of 2018 Resolution to Make Appointments, List Salaries, Establish Petty Cash, Authorize Yearly Contracts, Set Mileage Rate, Set Official Holidays, Establish Returned Check Fee,

More information

MINUTES FOR BOARD OF ALDERMEN MEETING November 18 th, :00 PM

MINUTES FOR BOARD OF ALDERMEN MEETING November 18 th, :00 PM MINUTES FOR BOARD OF ALDERMEN MEETING November 18 th, 2014 6:00 PM The following elected officials were present: Mayor Coleman, Alderman Cearley, Alderwoman Duff, Alderman Huggins, Alderwoman Morrow, and

More information

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES October 18, :30 PM

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES October 18, :30 PM JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES October 18, 2018 5:30 PM The Public Meeting of October 18, 2018 was called to order by William Allmann, Chairman PLEDGE OF ALLEGIANCE Chairman

More information

PUBLIC WORKS DEPARTMENT

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

More information

2007 SESSION (74th) A SB Senate Amendment to Senate Bill No. 45 (BDR )

2007 SESSION (74th) A SB Senate Amendment to Senate Bill No. 45 (BDR ) 00 SESSION (th) A SB Amendment No. Senate Amendment to Senate Bill No. (BDR -) Proposed by: Senate Committee on Judiciary Amends: Summary: Yes Title: Yes Preamble: No Joint Sponsorship: No Digest: Yes

More information

BEEKMAN TOWN BOARD REGULAR MEETING JANUARY 24, 2018

BEEKMAN TOWN BOARD REGULAR MEETING JANUARY 24, 2018 The Regular Meeting of the Beekman Town Board was called to order at 7:01PM with Supervisor Mary Covucci presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: SUPERVISOR MARY

More information

COUNTY OF SUMMIT COMMITTEE ASSIGNMENTS AGENDA December 11, 2018 PERSONNEL COMMITTEE

COUNTY OF SUMMIT COMMITTEE ASSIGNMENTS AGENDA December 11, 2018 PERSONNEL COMMITTEE Paula Prentice Gloria Rodgers PERSONNEL COMMITTEE SECOND READINGS 2018-462 A Resolution authorizing the County Executive to execute, subject to the approval of the Board of Control, a professional service

More information

AGENDA CONTINUED JANUARY 5, Appointments to the Fish and Wildlife Management Board

AGENDA CONTINUED JANUARY 5, Appointments to the Fish and Wildlife Management Board AGENDA CONTINUED JANUARY 5, 2017 RESOLUTIONS: No. 23 Authorization to Pay TAMCO January 2017 Invoice No. 24 No. 25 No. 26 No. 27 No. 28 No. 29 No. 30 No. 31 No. 32 No. 33 No. 34 No. 35 Appointments to

More information

TOWN OF FARMINGTON **DRAFT** TOWN BOARD AGENDA

TOWN OF FARMINGTON **DRAFT** TOWN BOARD AGENDA TOWN OF FARMINGTON **DRAFT** TOWN BOARD AGENDA PUBLIC HEARINGS: Local Law to override the tax levy limit CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF MINUTES: Town Board Meeting January 13, 2015 PRIVILEGE

More information

On call of the roll the following answered present: Commissioners Rogers, Bennett, Monk and Mayor Harrison. Commissioner Taylor was absent.

On call of the roll the following answered present: Commissioners Rogers, Bennett, Monk and Mayor Harrison. Commissioner Taylor was absent. Council Minutes March 20, 2001 MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, MARCH 20, 2001, AT 7:01 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Chief LaBelle

More information

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, MAY 4, 2009

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, MAY 4, 2009 MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, MAY 4, 2009 MEETING TO ORDER Mayor Jenkins called the meeting to order at 6:02 p.m. PLEDGE TO THE FLAG Roll Call Upon

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

Mayor & Council, Borough of Mantoloking Regular Meeting Agenda, October 20, 2015

Mayor & Council, Borough of Mantoloking Regular Meeting Agenda, October 20, 2015 DRAFT # 4 10/19/2015 MAYOR AND COUNCIL BOROUGH OF MANTOLOKING OCEAN COUNTY, NEW JERSEY AGENDA REGULAR BUSINESS MEETING October 20, 2015 5:30 p.m. Mantoloking Yacht Club 1224 Bay Avenue Mantoloking, New

More information

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT The state of New Hampshire enters into the following compact with the state of Vermont subject to the terms and conditions therein stated. NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT Article I General

More information

NORTH HUDSON SEWERAGE AUTHORITY MINUTES OF REGULAR MEETING. February 19, 2015

NORTH HUDSON SEWERAGE AUTHORITY MINUTES OF REGULAR MEETING. February 19, 2015 NORTH HUDSON SEWERAGE AUTHORITY MINUTES OF REGULAR MEETING February 19, 2015 At approximately 6:30 p.m., Chairman Raia called the meeting to order. Counsel Covello advised that this was a regular meeting

More information