ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 21, 2018
|
|
- Clare Dixon
- 5 years ago
- Views:
Transcription
1 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 OF ALLEGIANCE TO THE FLAG: The Pledge of Allegiance was led by former United States Army Sergeant Susan Bull. INVOCATION: The Invocation was given by Chairman Curtis Crandall. ROLL CALL: 12 Legislators Present: Gary Barnes, Janice Burdick, Curtis Crandall, David Decker, William Dibble, Dwight Fanton, Karl Graves, Brooke Harris, Dwight Mike Healy, John Ricci, Debra Root, Philip Stockin (Absent: Philip Curran, Steven Havey, Judith Hopkins) APPROVAL OF MINUTES: The Board meeting minutes of September 10, 2018, were approved on a motion made by Legislator Dibble, seconded by Legislator Fanton, and carried. PRIVILEGE OF THE FLOOR: Chairman Crandall presented a certificate to Susan Bull, former United States Army Sergeant, in grateful appreciation of her service to our country. Ms. Bull s service dates were from September 1, 1988, to September 3, Following Basic and Advanced Training at Ft. McClellan, AL, assignments included: Daegu City, South Korea; Panama; and Fort Leonard Wood, MO. Commendations she received included: Army Achievement Medal, Army Good Conduct Medal, National Defense Service Medal, Marksmanship Qualification Badge (M16 Rifle), Marksmanship Qualification Badge (45 Caliber Pistol), Marksmanship Qualification Badge (9 Millimeter Pistol), Marksmanship Qualification Badge (38 Caliber Pistol), Expert Qualification Badge (Hand Grenade), Army Service Ribbon, Overseas Service Ribbon, Non-Commissioned Officer Professional Development Badge, and Driver s Badge. Ms. Bull led the Pledge of Allegiance to the Flag at the beginning of the meeting as part of the Veterans Honorary Pledge of Allegiance Program. Tri-County Arts Council Executive Director Tina Hastings spoke to those in attendance to promote the organization and encourage the County to recognize the Tri-County Arts Council as the official arts council of Allegany County. The Tri-County Arts Council is located in Allegany, New York. They administer grants through the New York State Council on Arts (NYSCA) Decentralization Program for Cattaraugus, Allegany, and Chautauqua Counties.
2 Page 2 of 11 They also offer art classes, a consignment shop, and coordinate events such as Art in the Park. They advocate on behalf of arts in the region. Allegany Artisan s Publicity Chair Pat Gay addressed the audience in commemoration of Artisan s Month. She was joined by fellow Allegany Artisan s Member and County Treasurer Terri Ross. Ms. Gay stated that Allegany Artisans began as a way to bring people into artists studios. In 1987, we had 10 participants; this year we have 40 participating in our annual Allegany Artisan s Studio Tour. They are reaching out beyond Allegany County to bring people into the County. She thanked the Board for recognizing the Artisans and allowing her the opportunity to promote the organization. United Way Executive Director Susan Bull and United Way Board President Abbie Pritchard were granted privilege of the floor to speak about the United Way of Allegany County. Ms. Bull remarked that while she was recently named director, the United Way has been in the community for 60 years. She encouraged everyone to participate in the fundraising campaign taking place now until the end of December. It helps to build the budget for the upcoming year. United Way assists people of all ages from birth to the elderly. Ms. Bull stated that just under half of the population in Allegany County is struggling. United Way Board President Abbie Pritchard said, Give, advocate, volunteer. She said it s been an honor to be a part of the United Way. Even a donation of one dollar per week makes a difference. ACKNOWLEDGMENTS, COMMUNICATIONS, REPORTS, ETC.: 1. October 2018 Calendar 2. Invitation to attend the Allegany County Farm Bureau Annual Banquet on October 11, 2018, at the Wellsville American Legion. 3. Invitation to attend the Visiting Nursing Association of WNY and NWPA grand opening ribbon cutting celebration on September 28 at 11:00 a.m. APPOINTMENTS: Chairman Curtis W. Crandall appointed Scott Torrey of Belmont, New York, to fill the unexpired term of Rodney K. Bennett on the ALLEGANY COUNTY AGRICULTURAL AND FARMLAND PROTECTION BOARD conterminous with his designation as Executive Director of the Soil and Water Conservation District Board, for a one-year term expiring December 31, Chairman Curtis W. Crandall appointed Rodney K. Bennett of Dalton, New York, to serve on the ALLEGANY COUNTY AGRICULTURAL AND FARMLAND PROTECTION BOARD as an active farmer member for the remainder of a four-year term commencing immediately and expiring March 4, 2021.
3 Page 3 of 11 Chairman Curtis W. Crandall re-appointed Brian Loucks, of Black Creek, New York, as a member of the ALLEGANY COUNTY LAND BANK CORPORATION BOARD OF DIRECTORS for another two-year term effective October 1, 2018, and expiring September 30, 2020, subject to confirmation by the Board of Legislators. Chairman Curtis W. Crandall in a joint measure with James Snyder, Chairman of the Cattaraugus County Board of Legislators, has appointed Brian George to fill the remainder of Carrie Childs three-year term on the CATTARAUGUS-ALLEGANY WORKFORCE DEVELOPMENT BOARD effective immediately and expiring December 31, Chairman Curtis W. Crandall in a joint measure with James Snyder, Chairman of the Cattaraugus County Board of Legislators, has appointed Mary Trzcinski to fill the remainder of Chris Luly s three-year term on the CATTARAUGUS-ALLEGANY WORKFORCE DEVELOPMENT BOARD effective immediately and expiring December 31, PROCLAMATIONS: Chairman Crandall proclaimed September 24 through September 30, 2018, as ALLEGANY COUNTY HISTORY AWARENESS WEEK in Allegany County. Chairman Crandall proclaimed October 2018 as ALLEGANY COUNTY ARTISAN S MONTH. RESOLUTIONS: RESOLUTION NO APPROVING CONSOLIDATION OF THE VITAL STATISTICS REGISTRATION DISTRICTS OF THE TOWN OF ALMOND AND THE VILLAGE OF ALMOND Offered by: Ways & Means Committee WHEREAS, New York State previously assigned Vital Statistics Registration District 0253 to the Town of Almond and Vital Statistics Registration District 0230 to the Village of Almond, and WHEREAS, the Town of Almond and the Village of Almond desire to consolidate their Vital Statistics Registration Districts into one primary district under the Town of Almond s registration number, and
4 Page 4 of 11 WHEREAS, on June 12, 2018, the Town Board and the Village Board approved the consolidation of the Vital Statistics Registration Districts of the Town of Almond and Village of Almond, and WHEREAS, pursuant to Public Health Law Section 4120, the combination of two primary Vital Statistics Registration Districts into a single primary Vital Statistics Registration District also requires the approval of the legislative body of the county in which each affected district is located, now, therefore, be it 1. That the Allegany County Board of Legislators hereby approves the consolidation of Vital Statistics Registration District 0253 in the Town of Almond and Vital Statistic Registration District 0230 in the Village of Almond into one primary Vital Statistics Registration District (0253). 2. That the Clerk of the Board is directed to mail a certified copy of this resolution to the Town of Almond, Village of Almond, and the New York State Department of Health. Moved by: Mr. Stockin Seconded by: Mr. Fanton RESOLUTION NO APPROVAL OF GRANT APPLICATION FOR THE 2018 STATEWIDE INTEROPERABLE COMMUNICATIONS TARGETED GRANT FOR THE SHERIFF S OFFICE WHEREAS, the Sheriff s Office is requesting approval to apply for grant money through the 2018 Statewide Interoperable Communications Targeted Grant (2018 SICG- Targeted), and WHEREAS, the grant funds would be used to continue enhancing the 911 public safety radio communications, and WHEREAS, the grant is awarded yearly in the amount of $65 million shared throughout the 57 counties and the City of New York, now, therefore, be it 1. That the Sheriff s Office is authorized to act on behalf of the County of Allegany to apply for grant funds through the 2018 Statewide Interoperable Communications Targeted Grant.
5 Page 5 of 11 RESOLUTION NO CORRECTING WHITESVILLE CENTRAL SCHOOL TAX BILL FOR PROPERTY OWNED BY PLANTS & GOODWIN, INC., DIRECTING MAILING OF NOTICE OF APPROVAL OF APPLICATION FOR CORRECTED TAX ROLLS AND ORDERING THE SCHOOL TAX COLLECTOR TO CORRECT THE TAX ROLLS; PROVIDING FOR CHARGEBACKS OR CREDITS Offered by: Ways & Means Committee Pursuant to Real Property Tax Law 554 WHEREAS, an application for the taxpayer hereafter described, has been made to the County s Director of Real Property Tax Service Agency, for the correction of a certain error affecting their real property on the various tax rolls, and WHEREAS, the Director has transmitted to this Board the application, in duplicate, together with a written report of his investigation of the claimed error and his written recommendation for action thereon by this Board as to the application, and WHEREAS, this Board has examined the application and report to determine whether the claimed error exists, now, therefore, be it 1. That with regard to the application for the named taxpayer pertaining to claimed errors regarding their real property on the tax roll of the Whitesville Central School, this Board of Legislators does determine that the claimed error as alleged in the application exists and does approve the application. 2. That the Chairman of this Board is authorized and directed to make a notation on the application and the duplicates thereof that it is approved, to enter thereon the respective correct extension of taxes as set forth by the Director in his report, to enter thereon the respective date of mailing of a notice of approval, to enter thereon the date of mailing of a certified copy of this resolution to the proper Tax Collector, and to sign thereon as Chairman. 3. That the Clerk of this Board is directed to mail to the below listed taxpayer a notice of approval stating, in substance, that their application made has been approved, to inform the Chairman of this Board of the date of the mailing thereof, and to inform the taxpayer of the applicable provisions of subdivision seven of Section 554 of the Real Property Tax Law.
6 Page 6 of That the Tax Assessor for the Town of Independence is ordered and directed to correct in the Whitesville Central School Tax Roll the assessment or taxes, or both, of the properties assessed to the following taxpayer and described as follows: Plants & Goodwin, Inc.: Parcel Assessment: $191,100 In that the assessment on this parcel was incorrect due to clerical error, thereby reducing the Total Taxable Value to $35,920, and correcting the taxes as follows; School $ Library $24.41 Total $ Plants & Goodwin, Inc.: Parcel Assessment: $338,251 In that the assessment on this parcel was incorrect due to the clerical error, thereby reducing the Total Taxable Value to $38,933, and correcting the taxes as follows; School $ Library $26.45 Total $ That the Clerk of this Board is directed to forthwith mail a certified copy of this resolution to the Tax Collector for the Whitesville Central School District together with the original copy of the application completed in accordance with section two of this resolution. 6. That the Clerk of this Board shall mail a copy of this resolution to the above named school and the amount to be charged to the school shall not be charged until 10 days after such mailing. Such amount shall be deducted by the County Treasurer from the money payable to the school as a result of school taxes returned after the date such amount is charged and which shall be paid to the school after May 1, The County Treasurer shall send a written notice to the school of the amount of such deduction prior to May 1, Moved by: Mr. Stockin Seconded by: Mr. Fanton RESOLUTION NO ACCEPTANCE OF GRANT FUNDS RECEIVED FROM NYS STOP-DWI FOUNDATION FOR CRACKDOWN ENFORCEMENT FOR THE FEDERAL FISCAL YEAR OCTOBER 1, 2018, TO SEPTEMBER 30, 2019
7 Page 7 of That the sum of $10,850 in grant funds from NYS STOP-DWI Foundation for Crackdown Enforcement for the federal fiscal year of October 1, 2018, to September 30, 2019, is accepted. 2. No budget adjustment is necessary as these funds will be included in the 2019 Budget. RESOLUTION NO ACCEPTANCE OF FUNDS RECEIVED FROM THE GOVERNOR S TRAFFIC SAFETY PROGRAM, STEPS IN SAFETY GRANT (SAFETY ON WHEELS), FROM OCTOBER 1, 2018, THROUGH SEPTEMBER 30, That the sum of $3,000 from the STEPS in Safety Grant (Safety on Wheels) from the Governor s Traffic Safety Program, is accepted. 2. No budget adjustment is necessary as these funds will be included in the 2019 Budget. RESOLUTION NO ACCEPTANCE OF FUNDS RECEIVED FROM THE SHSP 18 GRANT FOR THE OFFICE OF EMERGENCY SERVICES 1. That the sum of $52,485 from the SHSP 18 Grant for the Office of Emergency Services is accepted.
8 Page 8 of No budget adjustment is necessary as these funds will be included in the 2019 Budget. 11 Ayes, 1 No, 3 Absent Voting No: Decker RESOLUTION NO ACCEPTANCE AND APPROPRIATION OF ADDITIONAL REVENUE RECEIVED FROM TITLE III FEDERAL GRANTS FOR THE OFFICE FOR THE AGING Offered by: Human Services and Ways & Means Committees 1. The sum of $8,575 in additional revenue from Title III federal grants (III C-2, III- D, and III-E) is accepted and appropriated as follows: Appropriations: Amount: A OFA Nutrition Mileage $1,266 A OFA Nutrition Gas & Oil 1,000 A OFA Title III-D General Supplies 347 A OFA III-E Family Caregiver Homecare 5,962 Total: $8,575 Revenues: A OFA Nutrition III C-2 $2,266 A OFA Title III-D 347 A OFA Title III-E Family Caregiver 5,962 Total: $8,575 Moved by: Mrs. Burdick Seconded by: Mrs. Root RESOLUTION NO ACCEPTANCE AND APPROPRIATION OF INCREASED FUNDING FROM THE DEPARTMENT OF SOCIAL SERVICES FOR CERTIFYING HEAP CLAIMS FOR THE OFFICE FOR THE AGING Offered by: Human Services and Ways & Means Committees
9 Page 9 of That the sum of $2,000 in additional funding from the Department of Social Services to the Office for the Aging for certifying HEAP claims, is accepted. 2. The sum of $2,000 shall be placed in Account No. A (OFA Home Energy Assistance Program Regular Pay), with a like sum credited to Revenue Account No. A (OFA Home Energy Assistance Program). Moved by: Mrs. Burdick Seconded by: Mrs. Root RESOLUTION NO ACCEPTANCE AND APPROPRIATION OF NEW YORK STATE 2019 PUBLIC SAFETY ANSWERING POINTS SUSTAINMENT GRANT 1. That the sum of $156,944 from New York State for the 2019 Public Safety Answering Points Sustainment Grant, is accepted. 2. That the sum of $156,944 shall be placed in Account No. H (Public Safety CAD) with a like sum credited to Revenue Account No. H (Public Safety 911 CAD State Aid). RESOLUTION NO BUDGET TRANSFER WITHIN DEPARTMENT OF PUBLIC WORKS ACCOUNTS Offered by: Public Works and Ways & Means Committees 1. That the sum of $108,800 shall be transferred from Account No. H (CR43 Bridge - Angelica) with $15,810 transferred to Account No. H (Weidrick Road Wellsville Bridge) and $92,990 transferred to Account No. H (Madison Street Wellsville Bridge) to cover the County share on the Wellsville Bridge projects being constructed with Federal and Marchiselli Aid.
10 Page 10 of 11 Moved by: Mr. Fanton RESOLUTION NO APPROVAL OF THE 2019 ALLEGANY COUNTY PLAN UNDER COUNTY SPECIAL TRAFFIC OPTIONS PROGRAM FOR DRIVING WHILE INTOXICATED; AUTHORIZING STOP-DWI COORDINATOR TO ENTER INTO AGREEMENTS FOR SERVICES Pursuant to Vehicle and Traffic Law That the Allegany County 2019 STOP-DWI Plan is approved. 2. That the Chairman of this Board is authorized to sign the Allegany County 2019 STOP-DWI Plan. 3. That the STOP-DWI Coordinator is authorized to enter into agreements with Towns and Villages who wish to participate in the STOP-DWI Program; all such agreements to be in accordance with the approved Plan. Seconded by: Mr. Stockin RESOLUTION NO RATIFYING AGREEMENT WITH MAXIMUS, INC. TO PREPARE COUNTY-WIDE COST ALLOCATION PLANS AND RELATED INDIRECT COST RATE PROPOSALS FOR CALENDAR YEARS 2017, 2018 AND 2019 Offered by: Ways & Means Committee 1. That a three-year Agreement with MAXIMUS, Inc., at a total cost of $27,000, covering calendar years 2017, 2018 and 2019, to prepare the annual Federal (OMB A-87) cost allocation plan for Allegany County as a condition for receipt of Federal aid, is approved. 2. That the signature of the County Treasurer on said Agreement is hereby ratified. An executed copy of the Agreement shall be filed with the Clerk of this Board and one sent to MAXIMUS, Inc.
11 Page 11 of 11 Moved by: Mr. Stockin Seconded by: Mr. Fanton RESOLUTION NO APPROVAL OF RENEWAL AGREEMENT BETWEEN THE NEW YORK STATE UNIFIED COURT SYSTEM AND THE COUNTY OF ALLEGANY FOR SFY MAINTENANCE AND OPERATION OF COURT FACILITIES Offered by: Public Works Committee 1. That the Renewal Agreement between the New York State Unified Court System and County of Allegany, in relation to cleaning services for the interior of the Allegany County Courthouse as well as minor and emergency repairs to that facility for the period April 1, 2018, to March 31, 2019, is approved. 2. That the Chairman of this Board is authorized to execute said Agreement. Moved by: Mr. Fanton Seconded by: Mr. Ricci AUDITS: A motion was made by Legislator Stockin, seconded by Legislator Healy, and carried, that the audits be acted upon collectively and by totals. A motion was made by Legislator Root, seconded by Legislator Barnes, and adopted on a roll call vote of, that the audit of claims, totaling $3,354, including prepaid expenses, be approved for payment as recommended by the County Administrator. (Allegany County s Local Dollar Share of the NYS Medicaid Program paid year-to-date is $6,979,162.) ADJOURNMENT: The meeting was adjourned at 2:50 p.m. on a motion made by Legislator Graves, seconded by Legislator Fanton, and carried.
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 informationALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 10, 2018
ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 10, 2018 CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:12 p.m. by Chairman Curtis W. Crandall. PLEDGE
More informationALLEGANY 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 informationALLEGANY 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 informationALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION AUGUST 14, 2017
ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION AUGUST 14, 2017 CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:09 p.m. by Chairman Curtis W. Crandall. PLEDGE
More informationALLEGANY 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 informationALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION OCTOBER 23, 2017
ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION OCTOBER 23, 2017 CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:05 p.m. by Chairman Curtis W. Crandall. PLEDGE
More informationALLEGANY COUNTY BOARD OF LEGISLATORS ORGANIZATION MEETING JANUARY 2, 2018
ALLEGANY COUNTY BOARD OF LEGISLATORS ORGANIZATION MEETING JANUARY 2, 2018 CALL TO ORDER: The organization meeting of the Board of Legislators was called to order at 2:03 p.m. by Clerk of the Board Brenda
More informationALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION FEBRUARY 13, 2017
ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION FEBRUARY 13, 2017 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 informationALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 12, 2016
ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 12, 2016 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 informationALLEGANY 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 informationBoard 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 informationALLEGANY 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 informationWAYS & 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 informationHUMAN 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 informationHUMAN 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 informationSEVENTH 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 informationREGULAR 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 informationREGULAR 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 informationCATTARAUGUS 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 information2018 REGULAR SESSION Allegany County Legislative Meeting Monday, April 23, :00 p.m. Legislative Chambers - Belmont, New York
COUNTY New York Board of Legislators County Office Building, Room 201 7 Court Street Belmont, New York 14813 Phone: 585-268-9222 2018 REGULAR SESSION Allegany County Legislative Meeting Monday, April 23,
More informationAGENDA 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 informationKing and Queen County Board of Supervisors Meeting. Monday, August 11, 2014
King and Queen County Board of Supervisors Meeting Monday, August 11, 2014 King and Queen County Courts and Administration Building General District Courtroom 7:00 P.M. Minutes of the Meeting INVOCATION
More informationRICHARDSON COUNTY BOARD OF COMMISSIONERS DECEMBER 13, 2011
RICHARDSON COUNTY BOARD OF COMMISSIONERS DECEMBER 13, 2011 CALL TO ORDER The regular meeting of the Richardson County Board of Commissioners was called to order by Chairman Sickel at 9:00 a.m. on Tuesday,
More informationBoard 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 informationClerk paid to Supervisor $ for November 2017 fees and commissions.
The December meeting of the East Otto Town Board was called to order at 6:00 PM by Deputy Supervisor Dave Forster on Tuesday December 12, 2017. Dave led the pledge to the Flag. Present were councilmen:
More informationCOUNTY BOARD PROCEEDINGS. March 21, Chairman Anderson asked Mr. Ken Andersen to lead the pledge to the flag.
COUNTY BOARD PROCEEDINGS March 21, 2012 The County Board met in regular session at the Legislative Center Wednesday, March 21, 2012. The Chair called the meeting to order and the Clerk called the roll.
More informationSEVENTEENTH DAY GENESEE COUNTY LEGISLATURE
SEVENTEENTH DAY GENESEE COUNTY LEGISLATURE Wednesday, October 8, 2014 Batavia, New York The Genesee County Legislature met in Regular Session on Wednesday, October 8, 2014 at 5:30PM at the Old Courthouse,
More informationALLEGANY COUNTY LANK BANK BOARD MEETING. January 9, 2017 NOT APPROVED
ALLEGANY COUNTY LANK BANK BOARD MEETING January 9, 2017 NOT APPROVED Committee Directors Present: C. Crandall, Dwight Fanton, Darwin Fanton, K. Dirlam, T. Boyde, K. LaForge, M. Healy, T. Ross, J. Budinger,
More informationBorough of Elmer Minutes January 3, 2018
12 Borough of Elmer Minutes January 3, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:38 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:
More informationChairman Vaughn called the meeting to order at 7:00 p.m. Chairman Vaughn asks if there are any delegations from the public;
AT THE REGULAR MEETING OF THE BOARD OF SUPERVISORS OF NOTTOWAY COUNTY, VIRGINIA, HELD AT THE COURTHOUSE THEREOF, ON THURSDAY, THE 15 TH DAY OF FEBRUARY IN THE YEAR OF OUR LORD TWO THOUSAND EIGHTEEN AND
More informationRESOLUTION NO. #17-7 OF THE VILLAGE BOARD OF TRUSTEES
MINUTES OF A BOARD MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF WELLSVILLE HELD ON August 22, 2016 AT 7:00 PM IN THE TRUSTEES ROOM OF THE MUNICIPAL BUILDING, 156 NORTH MAIN STREET, ALLEGANY COUNTY,
More informationORGANIZATIONAL MEETING Morning Session. Tuesday, January 2, Legislative Chambers, Bath, New York
ORGANIZATIONAL MEETING Morning Session Legislative Chambers, Bath, New York Pursuant to Section 151 of the County Law and the Rules of Procedure of the County Legislature adopted August 23, 1993, the Legislators
More informationDATE: April 10, 2017 KIND OF MEETING: Public Hearing/Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor
DATE: April 10, 2017 KIND OF MEETING: Public Hearing/Regular Town Board Meeting WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Supervisor MEMBERS PRESENT MEMBERS Supervisor - Councilor - Councilor - Councilor
More informationCHRISTIAN COUNTY FISCAL COURT
476 ORDERS CHRISTIAN COUNTY FISCAL COURT 23rd Day of January 2018 The Fiscal Court in and for Christian County met for regular session at 8:30 a.m. at the Christian County Courthouse and the following
More informationRAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana (318)
RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana 71301 (318) 473-6660 Posted November 8, 2018 REGULAR SESSION 3:00 P.M. CALL TO ORDER
More informationTOWN OF AMITY MINUTES
Present: Supervisor Dana Ross, Councilpersons, Jeff Zenoski, Josh Brown, and Miranda VanDyke Clerk: Highway Superintendent: Richard Winterhalter Bill Bigelow Deputy Highway Superintendent: Mark Bliven
More informationCommissioners gave the opening invocation and said the Pledge of Allegiance.
***Monday, October 30, 2017, at 9:00 a.m., Commissioners met in regular session with Chairman Dan Dinning, Commissioner LeAlan Pinkerton, Commissioner Walt Kirby, Clerk Glenda Poston, and Deputy Clerk
More informationCASS COUNTY BOARD OF COMMISSIONERS REGULAR MEETING. January 5, 2017
CASS COUNTY BOARD OF COMMISSIONERS REGULAR MEETING January 5, 2017 The County Board of Commissioners met in regular session on Thursday, January 5, 2017 in the Commission Chambers. Clerk/Register Monica
More informationCONSTITUTION AND BY-LAWS THE TAX ASSESSOR-COLLECTORS ASSOCIATION OF TEXAS
CONSTITUTION AND BY-LAWS OF THE TAX ASSESSOR-COLLECTORS ASSOCIATION OF TEXAS RE-PRINT NOVEMBER 2018 1 CONSTITUTION OF THE TAX ASSESSOR-COLLECTORS ASSOCIATION OF TEXAS ARTICLE I THE NAME OF THE ORGANIZATION:
More informationBOOK 22 PAGE 321 REGULAR MEETING OF THE BOARD, AUGUST 28, 2012
BOOK 22 PAGE 321 REGULAR MEETING OF THE BOARD, AUGUST 28, 2012 1. The meeting was called to order at 5:00 p.m. in the Board of County Commission Chambers at 600 S. Commerce Ave., Sebring, Florida, with
More information***************************************************************************************
At 5:04pm: Motion to enter Executive Session to discuss matter of Settlement of Pending Article 7 Real Property Assessment cases filed by Samuel F. Vilas Home. By Councilor Armstrong; Seconded by Councilor
More informationCounty Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order.
JANUARY SESSION Organizational Session of the Board of County Commissioners for the County of St. Joseph, State of Michigan, was held in the Commissioners' Room, Courthouse at the Village of Centreville,
More informationTOWN OF FOSTER ADOPTED CONSTITUTIONAL CHARTER PREAMBLE
TOWN OF FOSTER ADOPTED CONSTITUTIONAL CHARTER PREAMBLE The people of the Town of Foster in the State of Rhode Island in order to secure for themselves the right of self-government in all local matters,
More informationAugust 12, 2014 Seward County Board of Equalization State of Nebraska) County of Seward) ss.
August 12, 2014 Seward County Board of Equalization A regular meeting of the Seward County Board of Equalization was convened in open and public session at 8:30 a.m. on August 12, 2014 in the Commissioner
More informationTABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4
1 TABLE OF CONTENTS PREAMBLE ARTICLE I Name; Boundaries; Form of Government Section Page 1.01 Name and Boundary 4 1.02 Form of Government 4 ARTICLE II Corporate Powers 2.01 Powers Granted 4 2.02 Exercise
More informationWHEELING TOWNSHIP MINUTES OF REGULAR MEETING AUGUST 23, 2016
CALL TO ORDER The regular meeting of the Supervisor and Board of Trustees of Wheeling Township, for August 23, 2016 was held in the Paula Ulreich Meeting Room, in the Township of Wheeling, 1616 North Arlington
More informationMRS. REBECCA HITCHCOCK, COUNCILWOMAN. BOARD MEETING: The regular town board meeting was called to order by Evelyn Wood, Supervisor.
MINUTES OF THE FISCAL AND REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF THURMAN HELD AT THE TOWN HALL, 311 ATHOL ROAD, ATHOL NEW YORK, COMMENCING AT 6:30 P.M PRESENT: MRS. EVELYN WOOD, SUPERVISOR MR.
More informationNOTICE OF SPECIAL BOARD OF DIRECTORS MEETING AND AGENDA Foresthill Fire Protection District Office Main Street, Foresthill, CA 95631
BOARD OF DIRECTORS Foresthill Fire Protection District P.O. Box 1099 Foresthill, CA 95631 Office: (530) 367-2465 Fax: (530) 367-3498 www.foresthillfire.org DISTRICT BOARD JOHN MICHELINI PRESIDENT TROY
More informationAPPLICATION FOR PUBLIC PROPERTY DESIGNATION ****** Street, Facility, Park, Building or Property
APPLICATION FOR PUBLIC PROPERTY DESIGNATION ****** Street, Facility, Park, Building or Property APPLICANT INFORMATION for the person, group, or organization seeking to honor a post or current resident,
More information2018 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 informationPROCEEDINGS OF THE COUNTY BOARD KNOX COUNTY, ILLINOIS. May 27, 2015
STATE OF ILLINOIS ) ) SS COUNTY OF KNOX ) PROCEEDINGS OF THE COUNTY BOARD KNOX COUNTY, ILLINOIS May 27, 2015 Proceedings of the Regular Meeting of the Knox County Board held at the Knox County Courthouse,
More informationSecretary s Handbook GFWC Florida Federation of Women s Clubs
Secretary s Handbook 2016 GFWC Florida Federation of Women s Clubs Revised June 2016 Page2 Secretary s Handbook Congratulations! You are the SECRETARY! An organization may have as many officers as it considers
More informationThe Municipal Unit and Country Act
The Municipal Unit and Country Act UNEDITED being Chapter 160 of The Revised Statutes of Saskatchewan, 1965 (effective February 7, 1966). NOTE: This consolidation is not official. Amendments have been
More informationAGENDA 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 informationWHEELING TOWNSHIP MINUTES OF REGULAR MEETING AUGUST 25, 2015
CALL TO ORDER The regular meeting of the Supervisor and Board of Trustees of Wheeling Township, for August 25, 2015 was held in the Paula Ulreich Meeting Room, in the Township of Wheeling, 1616 North Arlington
More informationRULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN
RULES OF ORDER 2015-2016 COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN DANIEL J. REYNOLDS MAJORITY LEADER JASON T. GARNAR MINORITY LEADER AARON M. MARTIN
More informationBOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. May 9, 2017
BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL May 9, 2017 PRESENT: Mayor John Coiro, presiding, Council President Lou D Angelo, Councilwoman Carolyn Fontanella, Councilwoman Debra Andriani, Councilman
More informationOrganizational Meeting of the Town Board January 3, 2017
Organizational Meeting of the Town Board January 3, 2017 Supervisor Snow called the meeting to order with the pledge to the flag at 7:09 P.M. Present were Councilwoman Kathleen Stanton, Councilman Stevan
More informationNOVEMBER 13, 2018 ONTARIO TOWN BOARD MEETING A special meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 6:15 p.m.
Agenda: Ontario Town Board Meeting Time: November 26, 2018 7:00 P.M Location: Ontario Town Hall Please silence all mobile devices until adjournment. I. Call to Order/Pledge of Allegiance II. III. Revisions
More informationIBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, AUGUST 18, 2015 PROPOSED ORDINANCES
IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, AUGUST 18, 2015 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting Room,
More informationFREEHOLD TOWNSHIP COMMITTEE MINUTES REGULAR MEETING. May 23, 2017
FREEHOLD TOWNSHIP COMMITTEE MINUTES REGULAR MEETING May 23, 2017 At 7:15 p.m. the Township Committee met in Room 114 of the municipal building. read the following statement: In accordance with the Open
More informationHancock County Council
Hancock County Council July 11, 2018 COUNTY COMMISSIONERS COURTROOM 111 American Legion Place Greenfield, Indiana 46140 The County Council of Hancock County, Indiana, met in the Commissioner Court in the
More informationStudent Liaison Chuck Stiver: numerous students received certificates in recognition of their achievements in FCCLA, Power of the Pen and Wrestling.
The meeting was called to order at 7:03 p.m. by President Janet Eichel. Members present were: Bruce Goff, Dan Sexton, Chuck Stiver, Jody Weidrick and Janet Eichel. Reports followed the Pledge of Allegiance.
More informationAGENDA SIXTH SESSION JUNE 1, Reports of Standing/Special Committees
AGENDA SIXTH SESSION JUNE 1, 2017 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of May 4, 2017 Public Comment Period Reports of Standing/Special Committees 10:40 AM Hamilton
More informationMINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, JUNE 11, :00 PM TOWN HALL
PRESENT WERE: Supervisor Hare Councilman Koebelin Councilman O Dell Councilman Hitchcock Councilman Allen Hwy Superintendent Moshier Attorney W. Tuttle Comptroller C. Hemphill Town Clerk M. Peck ALSO PRESENT:
More informationThe 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 informationPierce Township Board of Trustees Meeting. 950 Locust Corner Road. Wednesday, March 14, :30pm AGENDA
BOARD OF TRUSTEES Allen M. Freeman Bonnie J. Batchler Nicholas J. Kelly Fiscal Officer Debbie S. Schwey Administrator Loretta E. Rokey 950 Locust Corner Road Cincinnati, Ohio 45245 (513) 752.6262 Fax #
More informationTOWNSHIP COMMITTEE TOWNSHIP OF MENDHAM April 9, 2018 Regular Session 7:30 PM
TOWNSHIP COMMITTEE TOWNSHIP OF MENDHAM April 9, 2018 Regular Session 7:30 PM ROLL CALL: Mr. Cioppettini Ms. Duarte Mr. Gisser Ms. Neibart Mayor Diegnan (By Conference Call) Also : Deborah Bonanno, Administrator
More informationBEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 13, 2015
BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF The Board of Supervisors of the County of Sutter, State of California, met on the above date at 5:20 p.m. in Closed Session,
More informationCounty of Schenectady NEW YORK
7/7/20177/7/2017111 ANTHONY JASENSKI CHAIR OF THE LEGISLATURE GEOFFREY T. HALL CLERK OF THE LEGISLATURE County of Schenectady NEW YORK SCHENECTADY COUNTY LEGISLATURE County Office Building 620 State Street
More informationWAYNESVILLE CITY COUNCIL MARCH 15, :30 P.M. MINUTES
WAYNESVILLE CITY COUNCIL MARCH 15, 2018 5:30 P.M. MINUTES CALL TO ORDER: Mayor Hardman called the March 2018 meeting of the Waynesville City Council to order at 5:30 p.m. ROLL CALL: On roll call, Mayor
More informationA Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding.
41 April 10, 2013 A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding. Invocation was given by Mayor Stemberger, followed by the pledge of
More informationBrad 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 informationTOWN HIGHWAY SUPERINTENDENTS ASSOCIATION OF WARREN COUNTY 4028 MAIN ST WARRENSBURG, NY 12885
TOWN HIGHWAY SUPERINTENDENTS ASSOCIATION OF WARREN COUNTY 4028 MAIN ST WARRENSBURG, NY 12885 Town Highway Superintendents- Warren County Revised: February 6, 2018 Constitution -And- By-laws Article #1
More informationCONTINUING BYLAWS YAVAPAI COUNTY REPUBLICAN COMMITTEE
CONTINUING BYLAWS OF THE YAVAPAI COUNTY REPUBLICAN COMMITTEE APPROVED AND ADOPTED January 11, 2014 Page 1 Table of Contents 1 NAME AND PURPOSE... 5 2 AUTHORITY AND MEMBERSHIP... 5 2.1 Authority... 5 2.2
More informationHenry County 4-H Club President
Henry County 4-H Club President Resource & Record Book Club Name President s Name Authors Kara Colvin, Extension Educator, 4-H Youth Development, Ohio State University Extension Ken LaFontaine, Extension
More informationTooele City Council Business Meeting Minutes. Since Chairman Pruden was excused from the meeting Councilman Pratt acted as the Chair of the meeting.
Date: Wednesday, June 6, 2018 Time: 7:00 p.m. Place: Tooele City Hall, Council Chambers 90 North Main Street, Tooele, Utah City Council Members Present: Brad Pratt Dave McCall Melodi Gochis City Council
More informationMINUTES OF THE MEETING OF THE OSWEGO COUNTY LEGISLATURE HELD DECEMBER 13, 2007.
MINUTES OF THE PUBLIC HEARING HELD ON DECEMBER 13, 2007 RELATIVE TO THE COUNTY OF OSWEGO LOCAL LAW #2 OF THE YEAR 2007 ENTITLED A LOCAL LAW PERMITTING SNOWMOBILE OPERATION ON CERTAIN ROADS WITHIN THE COUNTY
More informationCONSTITUTION, BY-LAWS & STANDING RULES OF ORDER
CONSTITUTION, BY-LAWS & STANDING RULES OF ORDER NCAI CONSTITUTION PREAMBLE We, the members of Indian and Alaska Native Tribes of the United States of America invoking the Divine guidance of Almighty God
More informationGENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 H 3 HOUSE BILL 488 Committee Substitute Favorable 4/9/13 Third Edition Engrossed 4/11/13
GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 0 H HOUSE BILL Committee Substitute Favorable // Third Edition Engrossed // Short Title: Regionalization of Public Utilities. (Public) Sponsors: Referred to:
More informationTOWN HIGHWAY SUPERINTENDENTS ASSOCIATION OF WARREN COUNTY 4028 MAIN ST WARRENSBURG, NY 12885
TOWN HIGHWAY SUPERINTENDENTS ASSOCIATION OF WARREN COUNTY 4028 MAIN ST WARRENSBURG, NY 12885 Town Highway Superintendents- Warren County Revised: April 1, 2014 Constitution -And- By-laws Article #1 Name
More informationITEM 10.B. Moorpark. California May
ITEM 10.B. MINUTES OF THE MEETINGS OF THE MOORPARK CITY COUNCIL AND SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF MOORPARK ("SUCCESSOR AGENCY") Moorpark. California May 6. 2015 A Regular
More informationALLEGANY COUNTY BOARD OF LEGISLATORS COMMITTEE OF THE WHOLE March 11, 2013 ** APPROVED **
ALLEGANY COUNTY BOARD OF LEGISLATORS COMMITTEE OF THE WHOLE March 11, 2013 ** APPROVED ** LEGISLATORS PRESENT: Chairman C. Crandall, D. Burdick, D. Cady, P. Curran, K. Graves, M. Healy, K. LaForge, A.
More informationLAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING. August 20, 2018
LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING A regular meeting of the Lapeer City Commission was held at Lapeer City Hall, 576 Liberty Park, Lapeer, Michigan. The meeting was called to order at
More informationCounty Extension Councils and District Governing Bodies
Handbook for County Extension Councils and District Governing Bodies Includes 1991 enabling legislation for Extension Districts and amendments Includes information on alternative organizational arrangements
More informationWAYNESVILLE CITY COUNCIL APRIL 20, :30 P.M. MINUTES
WAYNESVILLE CITY COUNCIL APRIL 20, 2017 5:30 P.M. MINUTES CALL TO ORDER: Mayor Hardman called the April meeting of the Waynesville City Council to order at 5:30 p.m. INVOCATION & PLEDGE OF ALLEGIANCE:
More informationCLINTON COUNTY BOARD OF COMMISSIONERS
CLINTON COUNTY BOARD OF COMMISSIONERS Chairperson Robert Showers Vice-Chairperson Adam C. Stacey Members Kam J. Washburn David W. Pohl Bruce DeLong Kenneth B. Mitchell Dwight Washington COURTHOUSE 100
More informationPLANNING AND ECONOMIC DEVELOPMENT January 18, 2017 Not Approved
PLANNING AND ECONOMIC DEVELOPMENT January 18, 2017 Not Approved Members Present: D. Pullen, M. Healy, J. Hopkins, C. Jessup, K. LaForge, C. Crandall (Absent: D. Root) Others Present: T. Boyde, S. Burt,
More informationMINUTES of the Regular Meeting of the Pembroke Town Board held on February 10, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.
MINUTES of the Regular Meeting of the Pembroke Town Board held on February 10, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. PRESENT: ABSENT: James H. Tuttle, Supervisor John Worth, Councilman
More informationOrganizational Meeting Supervisors Government Center 143 N. Main St., Warsaw, NY
Wed., Jan. 02, 2019 Thu., Jan. 03, 2019 Tue., Jan. 08, 2019 ~ Access updates to this calendar at www.wyomingco.net under Calendars ~ AGENDA Special Session ~ Annual Organizational Meeting Wednesday, January
More informationBUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS
BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS November 7, 2016 A meeting of the Board of Supervisors of Butler County, Nebraska was held on the 7 th day of November, 2016 at the Butler County Courthouse
More informationKathy T. Greene, Clerk to the Board David S. Lackey, County Attorney. Chairman Bollinger called the meeting to order and welcomed everyone.
Caldwell County BOARD OF COMMISSIONERS Lenoir, North Carolina August 4, 2014 6:00 pm Present: Absent: Staff Present: Clay Bollinger, Chairman Jeff Branch Chris Barlowe Randy T. Church Mike LaBrose None
More informationAGENDA 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 informationAGENDA ORGANIZATION MEETING JANUARY 4, First Order of Business Selection of Temporary Chairman
AGENDA ORGANIZATION MEETING JANUARY 4, 2018 2:00 PM Call to Order Pledge to Flag Opening Prayer Roll Call First Order of Business Selection of Temporary Chairman Appointment of Permanent Chairman for the
More informationCITY COUNCIL MINUTES. May 14, 2012
CITY COUNCIL MINUTES May 14, 2012 Mayor LaCascia called the meeting to order at 7:00 p.m. Invocation was given by Mr. Phillip Hunt, New Life Community Church Those present recited the Pledge of Allegiance
More informationBEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 24, 2017
BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF The Board of Supervisors of the County of Sutter, State of California, met on the above date at 3:00 p.m. in Regular Session
More informationRICHARDSON COUNTY BOARD OF COMMISSIONERS AUGUST 16, 2016
RICHARDSON COUNTY BOARD OF COMMISSIONERS AUGUST 16, 2016 CALL TO ORDER The regular meeting of the Richardson County Board of Commissioners was called to order by Chairman Sickel at 9:00 a.m. on Tuesday,
More informationRE: BUDGET COMMITTEE REPORT SHERIFF & CLERK S BUDGET
HENRY COUNTY FISCAL COURT REGULAR MEETING DECEMBER 18, 2012 The Henry County Fiscal Court met in a Regular Session on December 18, 2012 at the Henry County Courthouse in New Castle, Kentucky with the following
More informationSCHOOLCRAFT COUNTY BOARD OF COMMISSIONERS
SCHOOLCRAFT COUNTY BOARD OF COMMISSIONERS The Schoolcraft County Board of Commissioners met on Tuesday, August 20, 2013 in District Court room of the Schoolcraft County Building, City of Manistique, Michigan,
More information