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

Size: px
Start display at page:

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

Transcription

1 COUNTY New York Board of Legislators County Office Building, Room Court Street Belmont, New York Phone: REGULAR SESSION Allegany County Legislative Meeting Monday, April 23, :00 p.m. Legislative Chambers - Belmont, New York NOTICE IS HEREBY GIVEN, that in accordance with the Board Rules of the Allegany County Board of Legislators, the second regular scheduled monthly meeting of the Board will be held on Monday, April 23, 2018, at 2:00 p.m. in the Legislative Chambers, County Office Building, 7 Court Street, Belmont, New York PROPOSED RESOLUTIONS BOARD MEETING : April INTRO. NO. TITLE PAGE NO CREATING ONE FULL-TIME POSITION OF REGISTERED PROFESSIONAL NURSE AND ABOLISHING ONE FULL-TIME POSITION OF PUBLIC HEALTH NURSE IN THE DEPARTMENT OF SOCIAL SERVICES ACCEPTANCE AND APPROPRIATION OF USER FEES FOR THE ACT II BATTERERS PROGRAM APPROVAL OF AMENDED AGREEMENT WITH AIM INDEPENDENT LIVING CENTER FOR CONSUMER DIRECTED CARE FOR HOME CARE AIDES FOR THE EISEP AND lll-e GRANTS TO INCLUDE THE ALZHEIMER'S DISEASE CAREGIVERS SUPPORT INITIATIVEGRANT; AUTHORIZING BOARD CHAIRMAN TO EXECUTE SAID AGREEMENT APPROVAL OF AGREEMENT WITH PARENT EDUCATION PROGRAM FOR INVESTIGATIVE AND THERAPEUTIC SERVICES FOR CHILD PROTECTION SERVICES AT THE CHILD ADVOCACY CENTER; AUTHORIZING BOARD CHAIRMAN TO EXECUTE SAID AGREEMENT APPROVAL OF AGREEMENT WITH P 2 COLLABORATIVE OF WNY, D/B/A POPULATION HEALTH COLLABORATIVE FOR THE DELIVERY OF THE AGING MASTERY PROGRAM FOR THE OFFICE FOR THE AGING; ACCEPTANCE AND APPROPRIATION OF 2018 BUDGET YEAR GRANT FUNDS 10

2 Board Meeting Notice & Proposed Resolutions April 23, 2018 Page 2 of APPROVAL OF MEMORANDUM OF UNDERSTANDING BETWEEN ALLEGANY COUNTY OFFICE FOR THE AGING AND ALZHEIMER'S DISEASE AND RELATED DISORDERS ASSOCIATION, INC. D/B/A ALZHEIMER'S ASSOCIATION, WESTERN NEW YORK CHAPTER 13 APPROVING AGREEMENT BETWEEN COUNTY OF ALLEGANY AND NEW YORK STATE DEPARTMENT OF TRANSPORTATION FOR THE BRIDGE REPLACEMENT (BIN ) WEIDRICK ROAD OVER THE GENESEE RIVER, TOWN OF WELLSVILLE, COUNTY OF ALLEGANY; BUDGET ADJUSTMENT AND TRANSFER OF FUNDS FOR THE PROJECT 15

3 1 Intro. No RESOLUTION NO. _ Page _J of 1 pages County Attorney Q_LK. CREATING ONE FULL-TIME POSITION OF REGISTERED PROFESSIONAL NURSE AND ABOLISHING ONE FULL-TIME POSITION OF PUBLIC HEALTH NURSE IN THE DEPARTMENT OF SOCIAL SERVICES RESOLVED: Offered by: Human Services and Personnel Committees 1. That one position of full-time Registered Professional Nurse (NYSNA) in the Department of Social Services is created. 2. That one position of full-time Public Health Nurse (NYSNA) in the Department of Social Services is hereby abolished.. 3. This resolution shall take effect April 24, I, Brenda Rigby Riehle, Clerk of the Board of Legislators of the County of Allegany, State of New York, do hereby certify that the foregoing constitutes a correct copy of the original on file in my office and the whole thereof of a resolution passed by said Board on the day of, 20. Clerk, Board of Legislators, Allegany County Dated at Belmont, New York, this day of, 20_ Moved by Seconded by ; VOTE: Ayes Noes Absent Voice_

4 MEMORANDUM OF EXPLANATION Intro No. (Clerk's Use Only) COMMITTEE: Human Services Committee Date: 4/4/18 RE: Requesting permission to abolish the Public Health Nurse position. FISCAL IMPACT: Savings of $2, Vicki L.'Grant, Commissioner Allegany County Department of Social Services t

5 Permanent Create and Fill Position Form 3 Date: 4/4/18 Committee of Jurisdiction: Human Services Request to Fill: Title of Position: Registered Nurse Dept: Social Services Will any positions be eliminated? Yes If yes, which positions): Public Health Nurse This position is an: Existing position? Newly Created Position? x Created by Resolution #: This position will be: Full Time? x Part Time? Permanent? Temporary? This position will be: Nonunion? Union? x covered by the NYS Nurses Association bargaining unit. Grade: n/a Step: Base-Step 6 Hourly pay rate: $ $ Annual salary of position: $40, $49, Cost of benefits for position: 48% Does position support a mandated program/grant? X Name of program: Source of funding for position: 12.5% County 12.5% State 75% Federal Child Welfare & Medicaid % Other Source of funding for benefits: 12.5% County 12.5% State 75% Federal % Other *also subject to the Medicaid Cap Leg. Amount in current year's budget for this position: $55,290 Rationale justifying the need to fill this position at this time. Please include in your rational where applicable: 1. The specific duties that cannot be accomplished by another employee. Visiting patients in the home to assess health needs including foster care children and their caregivers. Coordinates care for patients with nutritionists, social workers, physical therapists, physicians and other professional health care workers. Counsels & guides individuals and families in the prevention of illness, prepares and maintains a variety of nursing care records and report. 2. The goals your organization will not be able to accomplish as a result of not filling this position. Ability to meet state and federal requirements. 3. The funding available to fill the position from external sources. 12.5% state and 75% federal. 4. The benefit to the County generated by this specific position. Ability to meet state and federal requirements. Vicki Grant, Social Services Commissioner April 4,2018 Approved by the Ways and Means Committee on Pursuant to Resolution No Form Amended April 18, 2007

6 4 Intro. No RESOLUTION NO Page _1 of 1 pages County Attorney ACCEPTANCE AND APPROPRIATION OF USER FEES FOR THE ACT II BATTERERS PROGRAM RESOLVED: Offered by: Public Safety and Ways & Means Committees 1. That the sum of $1,793 received in user fees for the ACT II Batterers Program is accepted. 2. The sum of $1,793 shall be placed in Account No. A (ACT II Batterers Program - Contractual) with a like sum credited to Revenue Account No. A (ACT II Batterers Program - Public Safety Services for Other Governments). I, Brenda Rigby Riehle, Clerk of the Board of Legislators of the County of Allegany, State of New York, do hereby certify that the foregoing constitutes a correct copy of the original on file in my office and the whole thereof of a resolution passed by said Board on the day of, 20. Clerk, Board of Legislators, Allegany County Dated at Belmont, New York, this day of,20. Moved by Seconded by VOTE: Ayes Noes Absent Voice

7 MEMORANDUM OF EXPLANATION For acceptance and budgeting of GRANTS INTRODUCTION NO: (Clerk's use only) Committee of Jurisdiction: Public Safety Date: April 4,2018 Explanation of Grant: (please attach award letter and/or renewal letter with original resolution # and list any future requirements of the grant after expiration) Request the acceptance and appropriation of $1, in user fees for ACT II Batterers Program. FISCAL IMPACT: Total Grant: $1, Local county share: $0.00 State Grant? X Revenue# A $ Federal Grant Revenue # $ grants. X Department HeaiySignature

8 'S 6 Intro. No RESOLUTION NO. _ Page _1, of 1 pages County Attorney. CK APPROVAL OF AMENDED AGREEMENT WITH AIM INDEPENDENT LIVING CENTER FOR CONSUMER DIRECTED CARE FOR HOME CARE AIDES FOR THE EISEP AND lll-e GRANTS TO INCLUDE THE ALZHEIMER'S DISEASE CAREGIVERS SUPPORT INITIATIVE GRANT; AUTHORIZING BOARD CHAIRMAN TO EXECUTE SAID AGREEMENT Offered by: Human Services Committee WHEREAS, that the County of Allegany entered into an agreement with AIM Independent Living Center, Inc., approved by Resolution 37-18, and WHEREAS, the original agreement was to provide consumer directed care for Home Care Aides for the EISEP and lll-e grants, and WHEREAS, the agreement has been amended to include the Alzheimer's Disease Caregivers Support Initiative grant (ADCSI), now, therefore, be it RESOLVED: 1. That the AIM Independent Living Center, Inc. amended agreement for Consumer Directed Care for home care aides for the EISEP and lll-e grants and the ADCSI grant, for the Office for the Aging effective January 1, 2018, through December 31, 2018, is approved. 2. That the Chairman of this Board is authorized to execute said contract. I, Brenda Rigby Riehle, Clerk of the Board of Legislators of the County of Allegany, State of New York, do hereby certify that the foregoing constitutes a correct copy of the original on file in my office and the whole thereof of a resolution passed by said Board on the day of, 20. Clerk, Board of Legislators, Allegany County Dated at Belmont, New York, this day of, 20 Moved by Seconded by VOTE: Ayes Noes Absent Voice

9 7 MEMORANDUM OF EXPLANATION Intro. No. (Clerk's use only) Committee of Jurisdiction: Human Services Pate: 4/4/2018 The Allegany County Office for the Aging requests permission to amend the contract with AIM Independent Living Center in Corning, NY for Consumer Directed Care for home care aides for the EISEP and III-E grants to include the Alzheimer's Disease Caregivers Support Initiative grant. AIM will act as Fiscal Intermediary, and ACOFA will pay AIM $15.84/hour for aide service (up from $15.33/hour in 2017). FISCAL IMPACT: This expense has been included in the 2018 budget. For further information regarding this matter, contact: Madeleine M. Gasdik, Director Office for the Aging Telephone

10 8 Intro. No RESOLUTION NO. _ Page _J of 1 pages County Attorney C j/c. APPROVAL OF AGREEMENT WITH PARENT EDUCATION PROGRAM FOR INVESTIGATIVE AND THERAPEUTIC SERVICES FOR CHILD PROTECTION SERVICES AT THE CHILD ADVOCACY CENTER; AUTHORIZING BOARD CHAIRMAN TO EXECUTE SAID AGREEMENT Offered by: Human Services Committee WHEREAS, the Department of Social Services desires to enter into an agreement for the provision of investigative and therapeutic services for open child protection cases at the Child Advocacy Center, and WHEREAS, the Parent Education Program can provide investigative and therapeutic services for open child protection cases at the Child Advocacy Center, and RESOLVED: 1. That the Agreement for investigative and therapeutic services between the County of Allegany and the Parent Education Program for the period of May 1, 2018, through April 30,2019, is approved. 2. That the provider agrees to accept, and the County agrees to pay for such care for an amount not to exceed $5, That the Chairman of this Board is authorized to execute the Agreement upon the review and approval of such agreement by the County Attorney. I, Brenda Rigby Riehle, Clerk of the Board of Legislators of the County of Allegany, State of New York, do hereby certify that the foregoing constitutes a correct copy of the original on file in my office and the whole thereof of a resolution passed by said Board on the day of, 20. Clerk, Board of Legislators, Allegany County Dated at Belmont, New York, this day of, 20_ Moved by Seconded by VOTE: Ayes Noes Absent Voice_

11 9 MEMORANDUM OF EXPLANATION Intro No. (Clerk's Use Only) COMMITTEE: Human Services Committee Date: 4/4/18 RE: Requesting a resolution to allow Social Services to execute a contract with Parent Education Program to provide investigative and therapeutic services for Child Protective Services at the Child Advocacy Center. FISCAL IMPACT: $5,000 '. Grant, Commissioner Allegany County Department of Social Services

12 10 Intro. No RESOLUTION NO. _ Page _1 of 1_ pages County Attorney. APPROVAL OF AGREEMENT WITH P 2 COLLABORATIVE OF WNY, D/B/A POPULATION HEALTH COLLABORATIVE FOR THE DELIVERY OF THE AGING MASTERY PROGRAM FOR THE OFFICE FOR THE AGING; ACCEPTANCE AND APPROPRIATION OF 2018 BUDGET YEAR GRANT FUNDS RESOLVED: Offered by: Human Services Committee 1. That the agreement with P 2 Collaborative of WNY, d/b/a Population Health Collaborative for the delivery of the Aging Mastery Program for the Office for the Aging, for the term of May 15,2018, through May 15, 2020, is hereby approved. 2. That the Chairman of this Board is authorized to execute said Agreement. 3. That the sum of $7,400 is accepted for the 2018 budget year. 4. That the sum of $7,400 shall be appropriated as follows: ADDroDriations: Amount: A AMP - Regular Pay $3,566 A AMP - General Supplies 1,000 A AMP - Fees 1,275 A AMP - Telephone 261 A AMP - Retirement 357 A AMP - FICA 273 A AMP - Workers Comp. 46 A AMP - Hosp/Med 622 Total: $7,400 Revenues: Amount: A AMP $7,400 I, Brenda Rigby Riehle, Clerk of the Board of Legislators of the County of Allegany, State of New York, do hereby certify that the foregoing constitutes a correct copy of the original on file in my office and the whole thereof of a resolution passed by said Board on the day of, 20. Clerk, Board of Legislators, Allegany County Dated at Belmont, New York, this day of -. 20_ Moved by Seconded by VOTE: Ayes Noes Absent Voice

13 MEMORANDUM OF EXPLANATION Intro. No. (Clerk's use only) Committee of Jurisdiction: Human Services Date: 4/4/2018 The Allegany County Office for the Aging requests permission to enter into a Memorandum of Understanding with the P 2 Collaborative of WNY, dba Population Health Collaborative, to deliver the Aging Mastery Program (AMP), an evidence-based 10 week program to promote healthy aging that includes exercise, sleep, healthy eating and hydration, financial fitness, advance planning, healthy relationships, medication management, community engagement and fall prevention. Contract Dates: May 15, 2018 to May 15, 2020 Contract Deliverables: Minimum of 2 AMP sessions every 12 months for 2 years (total of 4 times over the life of the grant) and up to a maximum of 8 sessions. Costs: Operational costs of $11,800 (personnel and administrative costs) are fixed and Program Costs of $18,200 (curriculum and training materials) are incremental based on number of sessions offered. Total Income: $30,000 for 2 years. FISCAL IMPACT: This income has NOT been included in the 2018 budget. For further information regarding this matter, contact: Madeleine M. Gasdik, Director, Office for the Aging

14 MEMORANDUM OF EXPLANATION For acceptance and budgeting of GRANTS 12 INTRODUCTION NO: (Clerk's use only) Committee of Jurisdiction: Human Services Date: April Explanation of Grant. (please attach copy of grant application and award letter and/or renewal letter with original resolution # and list any future requirements of the grant after expiration). Page 2 Continued Aging Mastery Program (AMP) The Office for the Aging is asking to appropriate $7, of the grant for 5/15/18-12/31/18. Please appropriate as follows: Appropriations ($7,400.00) A Regular Pay A General Supplies A Fees A Telephone A Retirement A F.I.C.A. A Worker's Comp. A Hosp/Med $3, $1, $1, $ $ $ $ $ Revenues ($7,400.00) A AMP $7, FISCAL IMPACT: Total grant: $7, Local county share: 0.00 Federal Grant? No Revenue # $ if Federal, please list Federal Catalog of Federal Domestic Assistance (CFDA) number - This grant is renewal of existing grant funded program or _X_ new grant fund program. Grant Fiscal Year - 5/15/18-12/31/18 Grant Period runs from 5/15/18-5/15/20 Obligation of County after grant expires: None Major benefits of accepting this grant are: Providing programs that promote healthy aging with grant funding covering 100% of costs. Department Head Signature

15 13 Intro. No RESOLUTION NO. _ Page _1 of 1 pages County Attorney APPROVAL OF MEMORANDUM OF UNDERSTANDING BETWEEN ALLEGANY COUNTY OFFICE FOR THE AGING AND ALZHEIMER'S DISEASE AND RELATED DISORDERS ASSOCIATION, INC. D/B/A ALZHEIMER'S ASSOCIATION, WESTERN NEW YORK CHAPTER RESOLVED: Offered by: Human Services Committee 1. That the Memorandum of Understanding between Allegany County Office for the Aging and Alzheimer's Disease and Related Disorders Association, Inc. d/b/a Alzheimer's Association, Western New York Chapter, is hereby approved. 2. No budget adjustments are necessary as the funds are already included in the 2018 budget. 3. That the Chairman of this Board is authorized to execute the Memorandum of Understanding. I, Brenda Rigby Riehle, Clerk of the Board of Legislators of the County of Allegany, State of New York, do hereby certify that the foregoing constitutes a correct copy of the original on file in my office and the whole thereof of a resolution passed by said Board on the day of, 20_ Clerk, Board of Legislators, Allegany County Dated at Belmont, New York, this day of, 20_ Moved by Seconded by VOTE: Ayes Noes Absent Voice_

16 14 MEMORANDUM OF EXPLANATION Intro. No. (Clerk's use only) Committee of Jurisdiction: Human Services Date: 4/4/2018 The Allegany County Office for the Aging requests permission to enter into a Memorandum of Understanding with the Alzheimer's Disease and Related Disorders Association, Inc. d/b/a Alzheimer's Association, Western New York Chapter, to provide care consultation, respite services, and safety services in Allegany County through the Alzheimer's Disease Caregiver Support Initiative grant Income for the ADCSI grant (included in the 2018 Budget): $115,800 FISCAL IMPACT: This income has been included in the 2018 budget. For further information regarding this matter, contact: Madeleine M. Gasdik, Director, Office for the Aging Telephone

17 15 Intro. No RESOLUTION NO. _ Page _J of 2 pages County Attorney. CLC APPROVING AGREEMENT BETWEEN COUNTY OF ALLEGANY AND NEW YORK STATE DEPARTMENT OF TRANSPORTATION FOR THE BRIDGE REPLACEMENT (BIN ) WEIDRICK ROAD OVER THE GENESEE RIVER, TOWN OF WELLSVILLE, COUNTY OF ALLEGANY; BUDGET ADJUSTMENT AND TRANSFER OF FUNDS FOR THE PROJECT Offered by: Public Works and Ways & Means Committees WHEREAS, a Project for the Bridge Replacement (BIN ) Weidrick Road over the Genesee River in the Town of Wellsville, Allegany County, P.I.N (the "Project") is eligible for funding under Title 23 U.S. Code, as amended, that calls for the apportionment of the costs of such program to be borne at the ratio of 80 percent federal funds and 20 percent non-federal funds; and WHEREAS, the County of Allegany desires to advance the Project by making a commitment of 100 percent of the non-federal share of the costs of Bridge Replacement (BIN ) Weidrick Road over the Genesee River in the Town of Wellsville, Allegany County, now, therefore, be it RESOLVED: 1. That the Allegany County Board of Legislators hereby approves the Project. 2. That this Board hereby authorizes the County of Allegany to pay in the first instance 100 percent of the federal and non-federal share of the cost of Design phase work for the Project or portions thereof. 3. That the following adjustments shall be made to the 2018 budget: Appropriation Amount H Wellsville, Weidrick Rd BR $263,110 Funding From: Amount H Federal Aid - 80 percent $253,600 H Town Revenue Total: $263, That the sum of $53,890 shall be transferred from Capital Account No. H (Angelica, CR43 Bridge) to Capital Account No. H (Wellsville, Weidrick Rd BR) to cover the County's share of the cost. 5. That the total sum of $317,000 is hereby appropriated from Account No. H (Wellsville, Weidrick Rd BR) and made available to cover the cost of participation in the above phase project.

18 16 Intro. No Page _2 of 2 pages 6. That in the event the full federal and non-federal share of the costs of the project exceeds the amount appropriated above, this Board shall convene as soon as possible to appropriate said excess amount immediately upon the notification by the New York State Department of Transportation thereof. 7. That the Chairman be and is hereby authorized to execute all necessary Agreements, certifications, or reimbursement requests for Federal Aid and/or Marchiselli Aid on behalf of the County of Allegany with NYSDOT in connection with the advancement or approval of the Project and providing for the administration of the Project and the municipality's first instance funding of project costs and permanent funding of the local share of federal aid and state aid eligible Project costs and all Project costs within appropriations therefore that are not so eligible. 8. That a certified copy of this resolution be. filed with the New York State Commissioner of Transportation by attaching it to any necessary Agreement in connection with the Project. 9. This resolution shall take effect immediately. I, Brenda Rigby Riehle, Clerk of the Board of Legislators of the County of Allegany, State of New York, do hereby certify that the foregoing constitutes a correct copy of the original on file in my office and the whole thereof of a resolution passed by said Board on the day of, 20. Clerk, Board of Legislators, Allegany County. Dated at Belmont, New York, this day of, 20_ Moved by Seconded by VOTE: Ayes Noes Absent Voice_

19 17 MEMORANDUM OF EXPLANATION Intro. No. (Clerk's Use Only) NAME OF COMMITTEE MEETING DATE: PUBLIC WORKS PATE: April RE: NYSDOT Agreement for PIN , D Bridge Replacement (BIN ) Weidrick Road, over Genesee River, Town of Wellsville Public Works requests a Resolution be prepared approving an Agreement with NYS Department of Transportation for the Replacement of Bridge BIN , Weidrick Road, over Genesee River, Town of Wellsville. Resolution will fund 20% of the non-federal share of the cost of Design Work. The local share is broken down into 85% County, 15% Town. The county share will be transferred from remaining funds from Capital Project H5935, CR43 Bridge. Funding should be appropriated from the following accounts: Total Appropriation to: H Wellsville, Weidrick Rd BR $317,000 Funding From: H Federal Aid - 80% $253,600 H Town Revenue $ 9,510 Transfer (county share) From H Angelica, CR43 Bridge $ 53,890 To H Wellsville, Weidrick Rd BR $53,890 Fiscal Impact - $53,890 county share For further information regarding this matter, contact: Guy R. James, Superintendent X9234 Department of Public Works Telephone Number

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

2018 REGULAR SESSION Allegany County Legislative Meeting Monday, January 22, :00 p.m. Legislative Chambers - Belmont, New York Allegany OC0UNTY New York Board of Legislators County Office Building, Room 201 7 Court Street Belmont, New York 14813 Phone: 585-268-9222 2018 REGULAR SESSION Allegany County Legislative Meeting Monday,

More information

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

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

More information

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

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

More information

WAYS AND MEANS AGENDA August 14, 2017

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

More information

HUMAN SERVICES March 1, 2017 AMENDED

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

More information

HUMAN SERVICES COMMITTEE MEETING June 7, 2017 NOT APPROVED

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

More information

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

AGENDA CONTINUED NOVEMBER 6, No. 22 Authorizing ROOST to Implement Resolution No for 2015

AGENDA CONTINUED NOVEMBER 6, No. 22 Authorizing ROOST to Implement Resolution No for 2015 AGENDA CONTINUED NOVEMBER 6, 2014 RESOLUTIONS: No. 21 Authorizing Change of Date for Annual Session No. 22 Authorizing ROOST to Implement Resolution No. 141-44 for 2015 No. 23 No. 24 No. 25 No. 26 No.

More information

WAYS & MEANS COMMITTEE October 10, 2017 NOT APPROVED

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

More information

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 jrsearles@cattco.org Contingent Fund Balance: $237,737 The

More information

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

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

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION AUGUST 13, 2018

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

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION FEBRUARY 27, 2017

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

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION NOVEMBER 13, 2018

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

More information

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

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag. MINUTES OF THE REGULAR MEETING OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, JANUARY 22, 2018 AT 7:00 PM PRESENT: SUPERVISOR AILEEN ROHR

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 21, 2018

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

More information

City of Westminster 2018Page

City of Westminster 2018Page City of Westminster 8200 Westminster Boulevard Westminster, California 92683 Staff Report File #: 18-58, Item #: 8.1 Meeting Date: 2/28/2018 Westminster City Council To: Thru: From: Reviewed by: Prepared

More information

Rider Comparison Packet General Appropriations Bill

Rider Comparison Packet General Appropriations Bill Rider Comparison Packet Conference Committee on Bill 1 2016-17 General Appropriations Bill Article II - Health and Human Services Prepared by the Legislative Budget Board Staff 4/21/2015 ARTICLE II - HEALTH

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION JANUARY 8, 2018

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

More information

Butte County Board of Supervisors Agenda Transmittal

Butte County Board of Supervisors Agenda Transmittal Butte County Board of Supervisors Agenda Transmittal Clerk of the Board Use Only Agenda Item: Subject: Department: Meeting Date Requested: Contact: Phone: Regular Agenda Consent Agenda Department Summary:

More information

NINETEENTH DAY GENESEE COUNTY LEGISLATURE Thursday, November 12, 2015 Batavia, New York The Genesee County Legislature met in Regular Session on

NINETEENTH DAY GENESEE COUNTY LEGISLATURE Thursday, November 12, 2015 Batavia, New York The Genesee County Legislature met in Regular Session on NINETEENTH DAY GENESEE COUNTY LEGISLATURE Thursday, November 12, 2015 Batavia, New York The Genesee County Legislature met in Regular Session on Thursday, November 12, 2015 at 5:30pm at the Old Courthouse,

More information

Resolution No. 86 April 19, 2019 By Supervisors LaPointe, Idleman, Campbell, Skellie, Ferguson, Middleton, Clary

Resolution No. 86 April 19, 2019 By Supervisors LaPointe, Idleman, Campbell, Skellie, Ferguson, Middleton, Clary Resolution No. 86 April 19, 2019 By Supervisors LaPointe, Idleman, Campbell, Skellie, Ferguson, Middleton, Clary TITLE: Appoint Members to the Office for the Aging Advisory Council WHEREAS, Judith Stevens

More information

AGENDA CONTINUED MARCH 5, 2015

AGENDA CONTINUED MARCH 5, 2015 AGENDA CONTINUED MARCH 5, 2015 RESOLUTIONS: No. 20 Resolution in Support of Senate Bill #S.3594 and Assembly Bill #A.5176 Continuation of Hamilton County s Current Sales Tax Rate No. 21 Resolution in Support

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT SUBJECT / TITLE: AN ORDINANCE AUTHORIZING AN AMENDMENT TO THE CONTRACT BETWEEN THE CITY COUNCIL OF THE CITY OF PISMO BEACH AND THE BOARD OF ADMINISTRATION OF THE CALIFORNIA

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS ORGANIZATION MEETING JANUARY 4, 2016

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

More information

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 Committee Work Session Tuesday, June 3, 2014 at 6:00 p.m. at The

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

TOWN OF HOLLAND TOWN BOARD MINUTES February 10, TOWN OF HOLLAND TOWN BOARD MINUTES February 10, 2016

TOWN OF HOLLAND TOWN BOARD MINUTES February 10, TOWN OF HOLLAND TOWN BOARD MINUTES February 10, 2016 TOWN OF HOLLAND TOWN BOARD MINUTES February 10, 2016 Regular Town Board Meeting - Holland Town Supervisor Michael Kasprzyk called the Regular Town Board Meeting to order at 8:00 p.m., at the Holland Town

More information

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

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

More information

Prosecuting Attorneys Council of Georgia

Prosecuting Attorneys Council of Georgia 1. Authority. This policy is adopted pursuant to O.C.G.A. 15-18-20.1, as amended, which authorizes the governing authority of a county or municipality to contract with the Prosecuting Attorneys Council

More information

WAYS & MEANS COMMITTEE January 11, 2016 NOT APPROVED

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

More information

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

I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES

I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES AGENDA Personnel Committee June 25, 2018 7:00 PM I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES 1. Resolution authorizing Occupational Health Agreement with Arnot Medical Services on behalf of

More information

158 REPORT OF THE SUPERVISORS PROCEEDINGS

158 REPORT OF THE SUPERVISORS PROCEEDINGS 158 REPORT OF THE SUPERVISORS PROCEEDINGS REGULAR BOARD MEETING WEDNESDAY, JULY 12, 2017 1:30 P.M. ROLL CALL The roll was called showing all members present except Mr. Schuster (Sparta) and Mrs. Babbitt

More information

POSTED AGENDA PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. ROLL CALL III. ADJOURN TO CLOSED

More information

Unified Operations Plan. Approved by the Binghamton Metropolitan Transportation Study Policy Committee June 2016

Unified Operations Plan. Approved by the Binghamton Metropolitan Transportation Study Policy Committee June 2016 Unified Operations Plan 2016 Approved by the Binghamton Metropolitan Transportation Study Policy Committee June 2016 I. DEFINITION AND PURPOSE OF THE METROPOLITAN PLANNING ORGANIZATION The purposes of

More information

BYLAWS OF THE GWINNETT COUNTY DEVELOPMENT ADVISORY COMMITTEE

BYLAWS OF THE GWINNETT COUNTY DEVELOPMENT ADVISORY COMMITTEE BYLAWS OF THE GWINNETT COUNTY DEVELOPMENT ADVISORY COMMITTEE SECTION 1. PURPOSE, DUTIES, AND RESPONSIBILITIES. The purpose, duties, and responsibilities of the Development Advisory Committee shall be as

More information

THIRD DAY ANNUAL SESSION. Dated: December 2, The meeting was called to order at 5:00 p.m. by Chairman Michael A. Tabolt.

THIRD DAY ANNUAL SESSION. Dated: December 2, The meeting was called to order at 5:00 p.m. by Chairman Michael A. Tabolt. THIRD DAY ANNUAL SESSION December 2, 2014 The meeting was called to order at 5:00 p.m. by Chairman Michael A. Tabolt. Roll Call: All Legislators were present, except Legislator King whom was excused. Chairman

More information

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

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

More information

THE COUNTY OF MIDLAND APPLICATION FOR EMPLOYMENT AN EQUAL OPPORTUNITY/AFFIRMATIVE ACTION EMPLOYER

THE COUNTY OF MIDLAND APPLICATION FOR EMPLOYMENT AN EQUAL OPPORTUNITY/AFFIRMATIVE ACTION EMPLOYER THE COUNTY OF MIDLAND APPLICATION FOR EMPLOYMENT AN EQUAL OPPORTUNITY/AFFIRMATIVE ACTION EMPLOYER Please answer all questions and return to: Human Resources Department Midland County Services Building

More information

LFN CY 2016 Municipal Levy Cap Referendum Procedures. January 25, 2016

LFN CY 2016 Municipal Levy Cap Referendum Procedures. January 25, 2016 LFN 2016-01 January 25, 2016 Contact Information Director's Office V. 609.292.6613 F. 609.292.9073 Local Government Research V. 609.292.6110 F. 609.292.9073 Financial Regulation and Assistance V. 609.292.4806

More information

Table of Contents. SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.1 LEGAL STATUS OF THE BOARD OF DIRECTORS BOARD ORGANIZATION and VACANCIES 2

Table of Contents. SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.1 LEGAL STATUS OF THE BOARD OF DIRECTORS BOARD ORGANIZATION and VACANCIES 2 Table of Contents SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.1 LEGAL STATUS OF THE BOARD OF DIRECTORS 1 1.2 BOARD ORGANIZATION and VACANCIES 2 1.3 DUTIES OF THE PRESIDENT 4 1.4 DUTIES OF THE VICE-PRESIDENT

More information

TABLE OF CONTENTS. SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.1 LEGAL STATUS OF THE BOARD OF DIRECTORS. 1.2 BOARD ORGANIZATION and VACANCIES

TABLE OF CONTENTS. SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.1 LEGAL STATUS OF THE BOARD OF DIRECTORS. 1.2 BOARD ORGANIZATION and VACANCIES TABLE OF CONTENTS SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.1 LEGAL STATUS OF THE BOARD OF DIRECTORS 1.2 BOARD ORGANIZATION and VACANCIES 1.3 DUTIES OF THE PRESIDENT 1.4 DUTIES OF THE VICE-PRESIDENT

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 17-18.18 RESOLUTION OF THE GOVERNING BOARD OF THE ACTON-AGUA DULCE UNIFIED SCHOOL DISTRICT APPROVING AN INCREASE IN STATUTORY SCHOOL FEES IMPOSED ON NEW RESIDENTIAL AND COMMERCIAL/INDUSTRIAL

More information

Michigan Association of Community Mental Health Boards. Spring Conference. Tuesday May 20, 2014 Boardworks 2.0: Leadership: Legal

Michigan Association of Community Mental Health Boards. Spring Conference. Tuesday May 20, 2014 Boardworks 2.0: Leadership: Legal Michigan Association of Community Mental Health Boards Spring Conference Tuesday May 20, 2014 Boardworks 2.0: Leadership: Legal Leadership: Legal Overview Mental Health Code Contractual Arrangement Open

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

Agenda Item No. 6B August 9, Honorable Mayor and City Council Members Laura C. Kuhn, City Manager. Michelle A. Thornbrugh, City Clerk

Agenda Item No. 6B August 9, Honorable Mayor and City Council Members Laura C. Kuhn, City Manager. Michelle A. Thornbrugh, City Clerk Agenda Item No. 6B August 9, 2016 TO: FROM: SUBJECT: Honorable Mayor and City Council Members Laura C. Kuhn, City Manager Michelle A. Thornbrugh, City Clerk RESOLUTION OF THE CITY COUNCIL OF THE CITY OF

More information

Motion: Ayes: Noes: Absent: Carried: Defeated: Referred to:

Motion: Ayes: Noes: Absent: Carried: Defeated: Referred to: HUMAN SERVICES COMMITTEE MEETING MINUTES Date: Tuesday, March 27, 2018 @ 10:30 AM Present: Grant, Ryan, Davis, Tallman, Vasile, Brunner, King, Copeland Absent: Hastings Also Present: C. Ketchum/Board Clerk;

More information

CITY OF DANA POINT AGENDA REPORT

CITY OF DANA POINT AGENDA REPORT 07/5/16 Page 1 Item #1 CITY OF DANA POINT AGENDA REPORT Reviewed By: DH _X_ CM _X_ CA _X_ DATE: JULY 5, 2016 TO: FROM: CITY MANAGER/CITY COUNCIL KATHY M. WARD, CITY CLERK SUBJECT: RESOLUTION CERTIFYING

More information

HOW TO PLACE A MEASURE ON THE BALLOT

HOW TO PLACE A MEASURE ON THE BALLOT HOW TO PLACE A MEASURE ON THE BALLOT A GUIDE FOR THE COUNTY, CITIES, SCHOOL DISTRICTS AND SPECIAL DISTRICTS PREPARED BY THE MONTEREY COUNTY ELECTIONS DEPARTMENT 1370-B South Main Street Salinas, CA 93901

More information

TECHNOLOGY COMMITTEE. January 30, 2002

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

More information

AGENDA CONTINUED MARCH 3, RESOLUTIONS: No. 19 Resolution in Support of Senate Bill #S.6869 and Assembly Bill #A.9407

AGENDA CONTINUED MARCH 3, RESOLUTIONS: No. 19 Resolution in Support of Senate Bill #S.6869 and Assembly Bill #A.9407 AGENDA CONTINUED MARCH 3, 2016 RESOLUTIONS: No. 19 Resolution in Support of Senate Bill #S.6869 and Assembly Bill #A.9407 No. 20 No. 21 No. 22 No. 23 No. 24 No. 25 No. 26 No. 27 No. 28 No. 29 No. 30 No.

More information

CITY OF TREASURE ISLAND, FLORIDA BOARD OF COMMISSIONERS REGULAR WORKSHOP JUNE 2, 2015 IMMEDIATELY FOLLOWING THE COMMISSION MEETING

CITY OF TREASURE ISLAND, FLORIDA BOARD OF COMMISSIONERS REGULAR WORKSHOP JUNE 2, 2015 IMMEDIATELY FOLLOWING THE COMMISSION MEETING CITY OF TREASURE ISLAND, FLORIDA BOARD OF COMMISSIONERS REGULAR WORKSHOP JUNE 2, 2015 IMMEDIATELY FOLLOWING THE COMMISSION MEETING I. DISCUSSION 1. Consideration of Ord.-15-10, Ballot Questions on PD Zoning

More information

BYLAWS OF THE EDGAR J. (GUY) PARADIS CANCER FUND. Article I General

BYLAWS OF THE EDGAR J. (GUY) PARADIS CANCER FUND. Article I General BYLAWS OF THE EDGAR J. (GUY) PARADIS CANCER FUND Article I General Section 1.1 Name. The name of the corporation shall be the EDGAR J. (GUY) PARADIS CANCER FUND [hereafter called The Fund or The Corporation].

More information

UNIFIED OPERATIONS PLAN

UNIFIED OPERATIONS PLAN BINGHAMTON METROPOLITAN TRANSPORTATION STUDY UNIFIED OPERATIONS PLAN Approved by the Binghamton Metropolitan Transportation Study Policy Committee February 11, 2009 BMTS UNIFIED OPERATIONS PLAN I DEFINITION

More information

BYLAWS OF SILVER RIDGE SUBDIVISIONS HOMEOWNERS ASSOCIATION

BYLAWS OF SILVER RIDGE SUBDIVISIONS HOMEOWNERS ASSOCIATION BYLAWS OF SILVER RIDGE SUBDIVISIONS HOMEOWNERS ASSOCIATION ARTICLE I MEETINGS Meetings of the Association shall be held at the principal office of the Association or at such other suitable place convenient

More information

BY-LAWS OF AMERICAN SOCIETY OF BOTANICAL ARTISTS

BY-LAWS OF AMERICAN SOCIETY OF BOTANICAL ARTISTS BY-LAWS OF AMERICAN SOCIETY OF BOTANICAL ARTISTS Article I Name The name of the corporation is the American Society of Botanical Artists (the "Corporation"). The Corporation is a Type B New York nonprofit

More information

may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council.

may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council. Page 2 of 2 may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council. BOARD/ COMMISSION Design Review Board Design

More information

SUPERINTENDENT'S CONTRACT

SUPERINTENDENT'S CONTRACT STATE OF TEXAS COUNTY OF LYNN SUPERINTENDENT'S CONTRACT THIS AGREEMENT is made and entered into by and between the Board of Trustees (the "Board") of the O Donnell Independent School District (the "District")

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO 2019-238 AN ORDINANCE MAKING A COMBINED ANNUAL BUDGET AND APPROPRIATION OF FUNDS FOR HICKORY HILLS PARK DISTRICT, COOK COUNTY, ILLINOIS FOR THE FISCALYEAR BEGINNING MAY 1, 2019 ENDING APRIL

More information

COMPTON CITY COUNCIL AGENDA 01/02/2019 5:30 PM OPENING PUBLIC COMMENTS ON AGENDA ITEMS AND NON-AGENDA MATTERS CONSENT AGENDA

COMPTON CITY COUNCIL AGENDA 01/02/2019 5:30 PM OPENING PUBLIC COMMENTS ON AGENDA ITEMS AND NON-AGENDA MATTERS CONSENT AGENDA Members of the public may address the City Council on any item shown on the agenda or matter of the Council s authority after completion of Request to Address the Council Form available in the lobby of

More information

EST TRANSMITTAL

EST TRANSMITTAL C2 I EST. 1883 TRANSMITTAL BOCC Agenda Item # MEETING DATE 12/07/15 Name: Dept: Kristin Pulatie Health & Human Services Date Submitted: 12/01/15 Phone: 252-5032 STRATEGIC PLAN PRIORITY #: STRATEGIC BUSINESS

More information

PHYSICIAN AND CLINICAL ASSISTANTS OF MANITOBA (PCAM) «the Association» BY-LAW #1

PHYSICIAN AND CLINICAL ASSISTANTS OF MANITOBA (PCAM) «the Association» BY-LAW #1 PHYSICIAN AND CLINICAL ASSISTANTS OF MANITOBA (PCAM) «the Association» BY-LAW #1 PHYSICIAN AND CLINICAL ASSISTANTS OF MANITOBA (PCAM) «the Association» BY-LAW #1 Table of Contents ARTICLE 1: CORPORATE

More information

NOTICE. URBAN COMMUNITY DEVELOPMENT COMMISSION AGENDA Tuesday, January 26, :50 PM WORKSHOP(S) HEARING(S)

NOTICE. URBAN COMMUNITY DEVELOPMENT COMMISSION AGENDA Tuesday, January 26, :50 PM WORKSHOP(S) HEARING(S) -1- Tuesday, January 26, 2010 NOTICE The Urban Community Development Commission (UCDC) was established by Ordinance August 15, 1975 to function as the governing body of the Community Redevelopment Agency.

More information

DATE: August 14, 2017 KIND OF MEETING: Public Hearing & Regular Town Board Meeting

DATE: August 14, 2017 KIND OF MEETING: Public Hearing & Regular Town Board Meeting DATE: August 14, 2017 KIND OF MEETING: Public Hearing & Regular Town Board Meeting WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Supervisor MEMBERS PRESENT MEMBERS ABSENT Supervisor - () ( ) Councilor

More information

MENTAL HEALTH PROCEDURES ACT OF 1976 (SECTION 306)

MENTAL HEALTH PROCEDURES ACT OF 1976 (SECTION 306) PETITION TO TRANSFER FOR PERSONS IN INVOLUNTARY TREATMENT MENTAL HEALTH PROCEDURES ACT OF 1976 (SECTION 306) (FILL IN ALL APPLICABLE BLANKS.) NAME: (LAST, FIRST, MIDDLE) AGE: SEX: NAME OF COUNTY PROGRAM:

More information

WHEREAS, the Community Facilities District has determined that it would be advantageous to refund the outstanding Prior Bonds;

WHEREAS, the Community Facilities District has determined that it would be advantageous to refund the outstanding Prior Bonds; ATTACHMENT A RESOLUTION AUTHORIZING THE ISSUANCE OF CITY OF LOS ANGELES COMMUNITY FACILITIES DISTRICT NO.4 (PLAYA VISTA - PHASE 1) SPECIAL TAX REFUNDINGS BONDS, SERIES 2014 A RESOLUTION OF THE COUNCIL

More information

NC General Statutes - Chapter 115C Article 18 1

NC General Statutes - Chapter 115C Article 18 1 SUBCHAPTER V. PERSONNEL. Article 18. Superintendents. 115C-271. Selection by local board of education, term of office. (a) It is the policy of the State that each local board of education has the sole

More information

SEPTEMBER 14, September 14, The meeting was called to order by Chairman Paula J. Stockman.

SEPTEMBER 14, September 14, The meeting was called to order by Chairman Paula J. Stockman. SEPTEMBER 14, 2016 491 September 14, 2016 The meeting was called to order by Chairman Paula J. Stockman. The invocation was given by Rev. lefeber. The Attendance Roll Call disclosed two Legislators absent

More information

RESOLUTION NO. 15/16-37

RESOLUTION NO. 15/16-37 RESOLUTION NO. 15/16-37 RESOLUTION OF THE BOARD OF EDUCATION OF THE MT. DIABLO UNIFIED SCHOOL DISTRICT ACTING AS THE LEGISLATIVE BODY OF THE MT. DIABLO UNIFIED SCHOOL DISTRICT COMMUNITY FACILITIES DISTRICT

More information

Agenda. Public Facilities Committee. October 15, :00 p.m., Room 331. Gerace Office Building, Mayville, NY

Agenda. Public Facilities Committee. October 15, :00 p.m., Room 331. Gerace Office Building, Mayville, NY Agenda Public Facilities Committee October 15, 2018. 4:00 p.m., Room 331 Gerace Office Building, Mayville, NY A. Call to Order B. Approval of Minutes (09/17/18) C. Privilege of the Floor 1. Proposed Resolution-

More information

RESOLUTION NUMBER 4919

RESOLUTION NUMBER 4919 RESOLUTION NUMBER 4919 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS ACTING FOR THE CITY AND IN ITS CAPACITY AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2005-4 (STRATFORD RANCH)

More information

Frequently Asked Questions Regarding New School Election Law (P.L. 2011, c. 202)

Frequently Asked Questions Regarding New School Election Law (P.L. 2011, c. 202) Frequently Asked Questions Regarding New School Election Law (P.L. 2011, c. 202) P.L. 2011, c. 202, signed into law on January 17, 2012, permits a board of education, a municipal governing body, or voters

More information

CHAPTER Senate Bill No. 2668

CHAPTER Senate Bill No. 2668 CHAPTER 99-431 Senate Bill No. 2668 An act relating to Baker County; providing for codification of special laws regarding special districts pursuant to chapter 97-255, Laws of Florida, relating to Baker

More information

WHEREAS, the area is located within the boundaries of County Lighting Maintenance District 1687; and

WHEREAS, the area is located within the boundaries of County Lighting Maintenance District 1687; and JOINT RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF LOS ANGELES AND THE CITY COUNCIL OF THE CITY OF LOS ANGELES APPROVING AND ACCEPTING THE NEGOTIATED EXCHANGE OF PROPERTY TAX REVENUE RESULTING

More information

COUNTY OF SONOMA AGENDA ITEM SUMMARY REPORT

COUNTY OF SONOMA AGENDA ITEM SUMMARY REPORT COUNTY OF SONOMA AGENDA ITEM SUMMARY REPORT Department: Community Development Commission Contact: Phone: Board Date: Carol Turner (707) 565-7520 4/07/09 Clerk of the Board Use Only Meeting Date Held Until

More information

How to Place a Measure on the Ballot

How to Place a Measure on the Ballot How to Place a Measure on the Ballot Ventura County Elections Division MARK A. LUNN Clerk-Recorder, Registrar of Voters 800 South Victoria Avenue Ventura, CA 93009-1200 (805) 654-2664 venturavote.org Revised

More information

Title 20-A: EDUCATION

Title 20-A: EDUCATION Title 20-A: EDUCATION Chapter 103-A: REGIONAL SCHOOL UNITS Table of Contents Part 2. SCHOOL ORGANIZATION... Subchapter 1. GENERAL PROVISIONS... 3 Section 1451. REGIONAL SCHOOL UNITS... 3 Section 1452.

More information

CHAPTER 2 THE GOVERNING BODY

CHAPTER 2 THE GOVERNING BODY CHAPTER 2 THE GOVERNING BODY 2.01 Meetings 2.02 Quorum and Attendance 2.03 Order of Business 2.04 Committees 2.05 Ordinances and Resolutions 2.06 Parliamentary Rules 2.07 Officers and Employees' Expenses

More information

City of Attleboro, Massachusetts

City of Attleboro, Massachusetts City of Attleboro, Massachusetts CITY CHARTER TABLE OF CONTENTS ARTICLE 1 - INCORPORATION; SHORT TITLE; FORM OF GOVERNMENT; POWERS Section 1-1 Incorporation 1-2 Short Title 1-3 Form of Government 1-4 Powers

More information

TAHOE-TRUCKEE UNIFIED SCHOOL DISTRICT RESOLUTION NO. # 17-08/09

TAHOE-TRUCKEE UNIFIED SCHOOL DISTRICT RESOLUTION NO. # 17-08/09 TAHOE-TRUCKEE UNIFIED SCHOOL DISTRICT RESOLUTION NO. # 17-08/09 RESOLUTION OF THE GOVERNING BOARD OF THE TAHOE-TRUCKEE UNIFIED SCHOOL DISTRICT TO INCREASE STATUTORY SCHOOL FEES IMPOSED ON RESIDENTIAL AND

More information

Carried: Defeated: Referred to: 1:00 PM Highway & Bridges w/t. Gadd. Motion: Ayes: Noes: Absent: 2. FYI ~ Referred to Finance Committee from

Carried: Defeated: Referred to: 1:00 PM Highway & Bridges w/t. Gadd. Motion: Ayes: Noes: Absent: 2. FYI ~ Referred to Finance Committee from PUBLIC WORKS COMMITTEE MEETING AGENDA Date: Thursday, February 28, 2019 @ 1:00 PM Present: Davis, Grant, Kehl, Tallman, Leuer, May, Brick, Ryan Also Present: Department Agenda Item Discussion Decision

More information

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 BOARD OF TRUSTEES MINUTES DATE: JANUARY 14, 2016 TIME: 7:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://flushingtownship.com

More information

TOWN BOARD AUGUST 28, 1996

TOWN BOARD AUGUST 28, 1996 TOWN BOARD AUGUST 28, 1996 A regular meeting of the Town Board of the Town of Bethlehem was held on the above date at the Town Hall, 445 Delaware Avenue, Delmar, NY. The meeting was called to order by

More information

TOWN OF POMPEY BOARD MINUTES

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

More information

Municipal Annexation Procedure in West Virginia

Municipal Annexation Procedure in West Virginia WV Municipal League Municipal Annexation Procedure in West Virginia Reference WV Code Chapter 8, Article 6, Sections 1-6 Three Ways to Annex 1. Annexation with election. 2. Annexation without an election.

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 601-96 A RESOLUTION OF THE CITY OF SEDRO-WOOLLEY TO ESTABLISH POLICY TO ENSURE COMPLIANCE WITH AND SETTING THE POLICY FOR IMPLEMENTING THE LAWS OF THE STATE OF WASHINGTON WITH REGARD TO

More information

ORDINANCE ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS

ORDINANCE ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS ORDINANCE 2017-5 ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS BE IT ORDAINED BY THE BOARD OF LIBRARY TRUSTEES OF THE GRAYSLAKE AREA

More information

CONSTITUTION and BYLAWS of the FACULTY SENATE of the TEXAS WOMAN'S UNIVERSITY PREAMBLE

CONSTITUTION and BYLAWS of the FACULTY SENATE of the TEXAS WOMAN'S UNIVERSITY PREAMBLE CONSTITUTION and of the FACULTY SENATE of the TEXAS WOMAN'S UNIVERSITY PREAMBLE The Texas Woman's University, a multi-campus institution, is a community of educators engaged in the pursuit and sharing

More information

AMENDED AND RESTATED BY-LAWS ROCHESTER GENESEE REGIONAL TRANSPORTATION AUTHORITY

AMENDED AND RESTATED BY-LAWS ROCHESTER GENESEE REGIONAL TRANSPORTATION AUTHORITY AMENDED AND RESTATED BY-LAWS OF ROCHESTER GENESEE REGIONAL TRANSPORTATION AUTHORITY As amended, restated and adopted at a meeting of the Board of Commissioners on April 7, 2011 BY-LAWS OF ROCHESTER GENESEE

More information

IN THE FAMILY DIVISION OF THE SECOND JUDICIAL DISTRICT COURT OF THE STATE OF NEVADA IN AND FOR THE COUNTY OF WASHOE COUNTY

IN THE FAMILY DIVISION OF THE SECOND JUDICIAL DISTRICT COURT OF THE STATE OF NEVADA IN AND FOR THE COUNTY OF WASHOE COUNTY Code: Name: Address: Telephone No. Appearing in Proper Person IN THE FAMILY DIVISION OF THE SECOND JUDICIAL DISTRICT COURT OF THE STATE OF NEVADA IN AND FOR THE COUNTY OF WASHOE COUNTY IN THE MATTER OF

More information

WYCKOFF SCHOOL DISTRICT. AGENDA FOR REGULAR BUSINESS MEETING January 22, 2018

WYCKOFF SCHOOL DISTRICT. AGENDA FOR REGULAR BUSINESS MEETING January 22, 2018 WYCKOFF SCHOOL DISTRICT 241 MORSE AVENUE WYCKOFF, NEW JERSEY 07481 WWW.WYCKOFFPS.ORG January 19, 2018 This is a formal notification that a Regular Business Meeting of the Board of Education of the Township

More information

n f COUNTY OF SACRAMENTO 4 20% tdoi tz CALIFORNIA

n f COUNTY OF SACRAMENTO 4 20% tdoi tz CALIFORNIA APPROVED (apoo BOARD OF STRVISORS n f 0 0 7 COUNTY OF SACRAMENTO 4 20% tdoi tz CALIFORNIA Clerk he Board For the Agenda of: January 14, 2014 To: From: Subject: Supervisorial District(s): Board of Supervisors

More information

AGENDA FIFTH ANNUAL SESSION DECEMBER 5, Reports of Standing/Special Committees

AGENDA FIFTH ANNUAL SESSION DECEMBER 5, Reports of Standing/Special Committees AGENDA FIFTH ANNUAL SESSION DECEMBER 5, 2013 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Public Comment Period Reports of Standing/Special Committees Bid Opening Spec. 16-2013 One 11

More information

SPECIAL EXCESS LEVY WAYNE BOE AMOUNT PURPOSE TOTAL 8,997,628. Yes. Entity. Rate: Expires: Term (in years): 5 NOTE: May reduce rate

SPECIAL EXCESS LEVY WAYNE BOE AMOUNT PURPOSE TOTAL 8,997,628. Yes. Entity. Rate: Expires: Term (in years): 5 NOTE: May reduce rate SPECIAL EXCESS LEVY WAYNE BOE Entity Rate: 22.95 Expires: 2019 Term (in years): 5 NOTE: May reduce rate using reduced values PURPOSE AMOUNT Textbooks, materials & supplies 328,443 Heating, lighting, construction

More information

WELLSVILLE CENTRAL SCHOOL DISTRICT BOARD OF EDUCATION

WELLSVILLE CENTRAL SCHOOL DISTRICT BOARD OF EDUCATION WELLSVILLE CENTRAL SCHOOL DISTRICT BOARD OF EDUCATION RE-ORGANIZATIONAL MEETING MINUTES July 11, 2017 Meeting Start Time 6 p.m. 1. CALL TO ORDER at 6:00 p.m. by Kimberly Mueller, Superintendent. The following

More information

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

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

More information

APNA Arkansas Chapter Governance Policies (Formerly Bylaws) (Adopted September 29, 2013) ARTICLE I: NAME

APNA Arkansas Chapter Governance Policies (Formerly Bylaws) (Adopted September 29, 2013) ARTICLE I: NAME APNA Arkansas Chapter Governance Policies (Formerly Bylaws) (Adopted September 29, 2013) ARTICLE I: NAME The name of the association shall be the American Psychiatric Nurses Association Arkansas Chapter,

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS ORGANIZATION MEETING JANUARY 3, 2017

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

More information