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

Size: px
Start display at page:

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

Transcription

1 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 Tabolt offered the Invocation followed by a moment of silence for those deceased, and led the Pledge of Allegiance to the Flag. There were 17 persons present. REPORT OF THE RULES AND LEGISLATION COMMITTEE: The Rules and Legislation Committee had met and recommended to waive the rules to allow action on late resolutions. Lawrence Dolhof, Chairman Bryan Moser Dated: December 2, 2014 Craig Brennan, Committee Legislator Moser made a motion to waive the rules, seconded by Legislator Dolhof, and carried. Chairman Tabolt opened the public hearing for comments on the 2015 Tentative County Budget; and Local Laws (Intro. No ) Providing for Increases to Salaries of Certain Local Officials; (Intro. No ) Rescinding Local Law No To Override the Tax Levy Limit Established by General Municipal Law Section 3-c (2% Tax Cap) for 2015 Budget; and (Intro. No ) Establishing Residency Requirements for Assistant District Attorney for the County of Lewis. No one wished to speak. PRESENTATION OF COMMUNICATIONS AND NOTICES: New York Assemblyman Brian Kolb acknowledged receipt of the Board s request for additional State Disaster Aid to cover expenses related to Lewis County s flood disaster in May The Hamilton and Warren County Board of Supervisors and the Town Council of Wells, each forwarded a Resolution supporting the Adirondack Park Local Government Review Board recommendations to amend the Adirondack State Land Master Plan. The Delaware County Board of Supervisors forwarded a Resolution calling upon the State to develop a 100 percent State funded indigent legal defense system as a way to provide mandate relief and lower property taxes.

2 The Fulton County Board of Supervisors forwarded a Resolution supporting repeal of the New York State Scaffold Law. REPORTS OF COUNTY OFFICERS AND DEPARTMENTS: The Clerk reported distributing copies to all Legislators of the Treasurer s November monthly report; the 12/1/14 Highway Audit Report, the 12/1/14 Solid Waste Audit Report; and minutes of the 10/21/14 Soil and Water Conservation District Board of Directors and the 11/25/14 Youth Bureau Advisory Board meetings. REPORTS OF STANDING COMMITTEES: Legislator Philip Hathway, Ways and Means Committee Chairman, commended Budget Officer Liz Swearingin and Deputy Budget Officer Patricia O Brien for their diligent work during preparation of the 2015 County Budget. Legislator Craig Brennan, Transportation/Solid Waste Committee Chairman, responded to Legislator Hathway that he anticipates the engineers will provide their recommendation next week after reviewing the bids submitted for the VanAmber Road Bridge. Legislator Richard Chartrand, Hospital Committee Chairman, announced the October employee-of-the month was Nancy Kovach, registered nurse and Infection Control nurse. She was commended for her professional and efficient response to develop protocols and policies in the event of an Ebola outbreak; and is diligent to listen and respond to various infectious incidents. Legislator Chartrand reported the resignation of Dr. Norman Neches; and that Dr. Carr and a partner from Fort Drum will commence practice next month. St. Joseph s Hospital is researching possible partnership with another north country facility to provide cardiology services at our Hospital, in an effort to reduce the number of emergency room patients transferred to Utica. Also, their clinic manager will report in January his recommendations to increase the utilization and cash flow of our clinics. The staff have reviewed the coding processes and are updating respective policies to positively impact profit and billing. The Hospital anticipates receipt of $1.3 Million IGT funds during December, as well as other grant funds of $625,000 by the end of January. Legislator Andrea Moroughan, Public Health/Community Services Committee Chair, reported review of the proposed public health resolutions, as well as an update from Fiscal Manager Paula Kaufmann on Pre-School Medicaid billing. Legislator Moroughan also reported that the NYS Dept. of Health had informed their approval to extend the term of Interim Director of Community Services Sarah Bullock to 4/30/16. Transitional Living Services has commenced services at the Beaver Falls and Lyons Falls clinic locations; and the Childrens Home of Jefferson County has opened an office at the Lowville Medical Center with Dr. Lyndaker. REPORT OF THE WAYS AND MEANS COMMITTEE

3 REPORT OF WAYS AND MEANS COMMITTEE ON THE EXAMINATION OF CLAIMS To: The Honorable County Legislators The Ways and Means Committee reports that they have examined the claims presented for payment in the total amount of $ 653, and recommend that they be audited and allowed for the amounts claimed. Dated: December 2, 2014 Philip Hathway, Chair Jerry King, Committee Richard Chartrand, Committee Approved on motion by Legislator Chartrand, seconded by Legislator Moser, and carried. RESOLUTION NO AUDITING AND ALLOWING CLAIMS Introduced by Legislator Philip Hathway, Chairman of the Ways and Means Committee. RESOLVED that the claims presented for payment in the total amount of $ 653, be and each is hereby audited and allowed for the amounts claimed, and that the Clerk is authorized and directed to draw checks for the County Treasurer for the amounts claimed, in favor of each of the claimants or their assigns. Moved by Legislator Brennan, seconded by Legislator Hathway, and adopted by roll call vote: YEAS: Brennan, Chartrand, Dolhof, Hathway, Kulzer, Moroughan, Moser, Pepper, Tabolt NAYS: None. ABSENT: King RESOLUTION NO RESOLUTION APPROVING APPLICATION FEE INCREASE CIVIL SERVICE EXAMINATIONS Introduced by Legislator Bryan Moser, Chairman of the County Officers Committee.

4 BE IT RESOLVED as follows: Section 1. That the Lewis County Board of Legislators hereby approves an increase of Uniformed Protective Services examinations (Police, Deputy Sheriff and Correction series) from $15.00 to $20.00 per candidate, effective January 1, 2015 Section 2. That the fee for all other Civil Service examinations shall be increased from $10.00 to $15.00 per candidate, effective January 1, Section 3. That the within resolution shall take effect immediately. Moved by Legislator Dolhof, seconded by Legislator Moser, and adopted. RESOLUTION NO RESOLUTION APPROVING INCREASE FOR CIVIL SERVICE EXAMINATION MONITORS Introduced by Legislator Bryan Moser, Chairman of the County Officers Committee. BE IT RESOLVED as follows: Section 1. That this Board of Legislators hereby approves an increase in the hourly rate for Civil Service examination monitors to coincide with the State minimum wage of $9.00 per hour, effective January 1, Section 2. That Civil Service examination monitors shall receive a minimum call-in fee of $27.00 (up to 3 hours) for said service, effective January 1, Section 3. That the within resolution shall take effect immediately. Moved by Legislator Moser, seconded by Legislator Dolhof, and adopted. RESOLUTION NO RESOLUTION TO EXTEND APPOINTMENT OF INTERIM ACTING DIRECTOR OF COMMUNITY SERVICES Introduced by Legislator Andrea Moroughan, Chair of the Community Services Committee. WHEREAS, Interim Acting Director of Community Services Sarah J. Bullock, M.P.A. will expire on December 31, 2014; and

5 WHEREAS, Ms. Bullock continues to have knowledgeable professionals Douglas Ort, LMHC and Philip McDowell, LCSW-R as clinical supervisors; and Dr. Daniel Pisaniello as the Examining Physician; and WHEREAS, the Lewis County Community Services Board requests that her appointment be extended to 4/30/2016 to allow her the opportunity to obtain the required years of experience to meet the qualifications for permanent appointment. WHEREAS, the Board of Legislators and the Community Services Board are both extremely satisfied with her performance. Now, Therefore, BE IT RESOLVED as follows: Section 1. That this Board of Legislators hereby authorizes to extend the appointment of Interim Acting Lewis County Director of Community Services Sarah J. Bullock, M.P.A., through April 30, Section 2. That this resolution shall take effect immediately. Moved by Legislator Moroughan, seconded by Legislator Kulzer, and adopted. RESOLUTION NO RESOLUTION TO AUTHORIZE PAYMENT OF ECONOMIC DEVELOPMENT FUNDS AND SUPPORT THE REDEVELOPMENT OF THE LYONS FALLS MILL SITE Introduced by Lawrence Dolhof, Chairman of the Economic Development Committee. WHEREAS, the Lewis County Development Corporation (LCDC) is in the midst of a community revitalization project to remediate and prepare the Lyons Falls mill site for redevelopment and; WHEREAS, a number of other private and public partners have invested in this project both financially and with in-kind support, including Kruger Energy, Empire State Development and others; and WHEREAS, the Lewis County Board of Legislators have provided support to this project in the past and understand the importance of redeveloping the site and working with Kruger Energy for the potential of low cost power; and WHEREAS, the Board of Legislators will continue to monitor the progress of the LCDC with this project and will entertain future requests for financial assistance as the redevelopment work continues; and WHEREAS, the 2014 County budget includes funding for economic development projects, which requires approval from the Board of Legislators to expend these funds.

6 Now, Therefore, BE IT RESOLVED as follows: Section 1. That the Board hereby authorizes payment in the amount of $50,000, from Planning Department account A , to be made to the Lewis County Development Corporation for the purposes of economic development activities, and specifically to support the on-going demolition project at the Lyons Falls mill site. Section 2. That the County Attorney shall ensure a contract is in place with the LCDC for this investment in economic development activities. Section 3. That the within resolution shall take effect immediately. Moved by Legislator Dolhof, seconded by Legislator Moser. Legislator Kulzer questioned the need for additional County funding for the mill site, especially when there is no real vision for the property, citing investments by the Development Authority of the North Country (DANC) and the State. Instead, he would support appropriating funds to enhance development of a commerce park. Legislator Dolhof submits that those investors would like to see County commitment of funds for the project. Krueger, he said, has invested $650,000 and the IDA $100,000, and the project will enhance economic development and jobs for the County. In his opinion, there are adequate County funds to support development of the commerce park simultaneously. Legislator Kulzer distinguished that County appropriations for the mill site have exceeded the amount invested in the commerce park. Repeating a quote by Legislator Dolhof There really isn t a vision of what s going to be there, he proclaimed his support of the commerce park with a clear vision to attract commercial business. DANC and the other stakeholders have adequate resources to progress the mill site project. Assuming the advantages to Krueger, Legislator Kulzer suggested they could increase their investment. In response to Legislator Kulzer s inquiry about the Lewis County Development Corporation s financial resources, Legislator Dolhof offered to provide him financial information at a convenient time. Legislator Dolhof reported that Phase I of the rehabilitation project would provide Krueger with access from the north and the additional space they need to progress their $30 Million project, which would ultimately increase the County s property tax base. Acknowledging the additional tax base, Legislator Hathway affirmed his support of the $50,000 appropriation to assist with cleaning up the blight, while unsure of the potential economic development impact of the 8-acre site. He queried why the DANC investment is structured as a loan, while the County contributions are a grant, further inquiring if the IDA had been approached for assistance.

7 Legislator Brennan confirmed the IDA Board of Directors had discussed funding, but are legally prohibited to grant funds to any specific entity. The County appropriation is a good faith effort, he said, to progress a worthy rehabilitation project, which property would enhance the County s tax base, thereby benefiting all taxpayers. Legislator Hathway posed whether the County s contributions could be structured for reimbursement, dependent on project completion. In response to Legislator Hathway s concerns, Legislator Brennan could not predict, but anticipated future funding requests. He supports leveraging up to $200,000 for completion of a $4 Million environmental clean-up project, dependent upon revenue availability. Legislator Hathway agreed the public-private partnership was an example of good government practice. However, he asserted his future support would be predicated on a reimbursed loan structure. Referencing Legislator Kulzer s earlier lack of vision comment, Legislator Dolhof hailed the tremendous assets of the Lyons Falls mill site; being water, natural gas, low cost power, and close proximity to a major highway and railway. The LCDC is confident about potential economic opportunity, but cannot currently recite specifics. Legislator Pepper supports the $50,000 immediate appropriation, while encouraging the LCDC to obtain alternate investors to complete the $4 Million project, terming it beyond the County s fiscal capabilities. He did acknowledge the ultimate benefit to the property tax base and potential low power costs from Krueger, at the same time encouraging increased investment by the company. In closing, he strongly advised speaking with Clayton officials to discern how they managed the environmental clean-up of a closed industrial business in their area. Legislator Dolhof recognized and commended DANC for their commitment to provide the enabling line-of-credit so the LCDC could commence the project, particularly because the results will not benefit their agency. The benefactors will be the County and its taxpayers, he exclaimed. Legislator Moser strongly believes the County should support the environmental clean-up with an annual appropriation, if necessary, citing the increased assessment and taxes on the Krueger property. However, he professed that development of a commerce park was his number one priority, anxiously awaiting receipt of the conceptual architectural designs. The resolution was adopted by the following roll call vote: YEAS: Brennan, Chartrand, Dolhof, Hathway, Moser, Pepper, Tabolt NAYS: Kulzer, Moroughan ABSENT: King

8 It being 5:31 p.m., Chairman Tabolt closed the public hearing after assuring that no one wished to comment. RESOLUTION NO RESOLUTION APPOINTING REPUBLICAN COMMISSIONER OF ELECTIONS Introduced by Legislator Gregory Kulzer, Chairman of the Elections Committee. WHEREAS, the term of Ann M. Nortz as Republican Commissioner of Elections is due to expire on December 31, 2014; and WHEREAS, Lewis County Republican Committee Chairman Michael F. Young, has submitted a letter recommending her re-appointment. Now, Therefore, BE IT RESOLVED as follows: Section 1. That this Board of Legislators hereby re-appoints ANN M. NORTZ, a resident of the Town of Lowville, Lewis County, New York as the Republican Commissioner of Elections, in and for the County of Lewis. Section 2. That the term of said appointment shall commence on January 1, 2015 and terminate on December 31, Section 3. That this resolution shall take effect immediately. Moved by Legislator Brennan, seconded by Legislator Moroughan, and adopted. RESOLUTION NO RESOLUTION APPOINTING DEMOCRATIC COMMISSIONER OF ELECTIONS Introduced by Legislator Gregory Kulzer, Chairman of the Elections Committee. WHEREAS, the term of Lindsay Burriss as Democratic Commissioner of Elections is due to expire on December 31, 2014; and WHEREAS, Lewis County Democratic Committee Chairperson Linda Sandri has submitted a letter recommending her appointment. Now, Therefore, BE IT RESOLVED as follows:

9 Section 1. That this Board of Legislators hereby re-appoints LINDSAY BURRISS, a resident of the Town of Croghan, Lewis County, New York, as Democratic Commissioner of Elections, in and for the County of Lewis. Section 2. That the term of said appointment shall commence on January 1, 2015 and terminate on December 31, Section 3. That this resolution shall take effect immediately. Moved by Legislator Moser, seconded by Legislator Pepper, and adopted. RESOLUTION NO RESOLUTION APPOINTING MEMBER TO LEWIS COUNTY ETHICS BOARD Introduced by Legislator Michael A. Tabolt, Chairman of the Board of Legislators. BE IT RESOLVED as follows: Section 1. That pursuant to Local Law No Lewis County Ethics Law the Board of Legislators hereby re-appoints BART PLESKACH of 5955 Main Street, Post Office Box 184, Glenfield, New York 13343, as a member of the Lewis County Ethics Board. Section 2. That the term of said appointment shall be for the period commencing on January 1, 2015 through December 31, Section 3. That the within resolution shall take effect immediately. Moved by Legislator Dolhof, seconded by Legislator Brennan, and adopted. RESOLUTION NO RESOLUTION TO APPROPRIATE FUNDS FIRE & EMERGENCY MANAGAGEMENT DEPARTMENT Introduced by Legislator Jerry King, Chairman of the Fire & Emergency Managment Committee. BE IT RESOLVED as follows: Section l. That the following appropriation is hereby approved for the Emergency Management Fire Training Tower with contributions from the Lewis County Fireman s Association: Increase Revenues Amount:

10 A27064 (Contributions Emerg Management) $2, Increase Expense: Amount A (Fire Training Tower) $2, Section 2. That the within resolution shall take effect immediately. Moved by Legislator Brennan, seconded by Legislator Dolhof, and adopted. RESOLUTION NO RESOLUTION AUTHORIZING THE IMPLEMENTATION AND FUNDING IN THE FIRST INSTANCE 100% OF THE FEDERAL-AID MARCHISELLI PROGRAM-AID ELIGIBLE COSTS, OF A TRANSPORTATION FEDERAL-AID PROJECT FOR PIN , AND APPROPRIATING FUNDS THEREFOR Introduced by Legislator Craig Brennan, Chairman of the Transportation Committee. WHEREAS, a project for replacement of bridge on County Route 33 over the Beaver River (PIN ; BIN ) (the Project ) is eligible for funding under Title 23 U.S. Code, as amended, that calls for the apportionment of the costs such a program to be borne at the ratio of 80% Federal funds and 20% non-federal funds; and WHEREAS, the County of Lewis desires to advance the above Project by making a commitment of 100% of the non-federal share of the costs of the Construction/CI/CS (321) Phase of the Project or portion. Now, Therefore, BE IT RESOLVED by the Lewis County Board of Legislators, duly convened, as follows: Section 1. That the Lewis County Board of Legislators hereby approves the abovesubject Project. Section 2. That the Lewis County Board of Legislators hereby authorizes the Chairman of the Lewis County Board of Legislators, to pay in the first instance 100% of the Federal and non-federal share of the cost of the Construction/CI/CS (321) Phase for the Project or portions thereof. Section 3. That the sum of $2,216, is hereby appropriated from County general funds, and made available to cover the cost of participation in the Construction/CI/CS (321) Phase of the Project. Section 4. That in the event the full federal and non-federal share costs of the project exceeds the amount appropriated above, the Lewis County Board of Legislators shall convene as soon as possible to appropriate said excess amount immediately upon the notification by the Chairman of the Board of Legislators, thereof.

11 Section 5. That the Chairman of the Lewis County Board of Legislators, be and he hereby is authorized to execute all necessary Agreements, on behalf of the Lewis County Board of Legislators, with the New York State Department of Transportation, 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 the Project costs and permanent funding of the local share of federal-aid-eligible Project costs and all Project costs within appropriations therefore that are not so eligible. Section 6. That the Lewis County Highway Superintendent, or in his absence the deputy superintendent, be and the same is hereby authorized to execute all necessary consultant agreements, right-of-way certifications, reimbursement requests for Federal Aid on behalf of the Lewis County and any other document, not including the Agreement with NYS DOT, that may be necessary to carry out the terms of this Resolution. Section 7. That a certified copy of this Resolution shall be filed with the New York State Commissioner of Transportation by attaching it to any necessary Agreement in connection with the Project. Section 8. That the within Resolution shall take effect immediately. Moved by Legislator Brennan, seconded by Legislator Moser, and adopted. RESOLUTION NO RESOLUTION AUTHORIZING THE IMPLEMENTATION AND FUNDING IN THE FIRST INSTANCE 100% OF THE FEDERAL-AID MARCHISELLI PROGRAM-AID ELIGIBLE COSTS, OF A TRANSPORTATION FEDERAL-AID PROJECT FOR PIN , AND APPROPRIATING FUNDS THEREFOR Introduced by Legislator Craig Brennan, Chairman of the Transportation Committee. WHEREAS, a project for replacement of bridge on County Route 33 over the Beaver River (PIN ; BIN ) (the Project ) is eligible for funding under Title 23 U.S. Code, as amended, that calls for the apportionment of the costs such a program to be borne at the ratio of 80% Federal funds and 20% non-federal funds; and WHEREAS, the County of Lewis desires to advance the above Project by making a commitment of 100% of the non-federal share of the costs of the Right-of-Way (221) Phase of the Project or portion; and Now, Therefore, BE IT RESOLVED by the Lewis County Board of Legislators, duly convened, as follows: Section 1. That the Lewis County Board of Legislators hereby approves the abovesubject Project.

12 Section 2. That the Lewis County Board of Legislators hereby authorizes the Chairman of the Lewis County Board of Legislators, to pay in the first instance 100% of the Federal and non-federal share of the cost of the Right-of-Way (221) Phase for the Project or portions thereof. Section 3. That the sum of $19, is hereby appropriated from County general funds, and made available to cover the balance of the $23, full cost of participation in the Right-of-Way (221) Phase of the Project; that the County has previously provided advanced funding of $4, to cover the Non-Federal share of the funds for the Right-of-Way (221) Phase of the Project. Section 4. That in the event the full federal and non-federal share costs of the project exceeds the amount appropriated above, the Lewis County Board of Legislators shall convene as soon as possible to appropriate said excess amount immediately upon the notification by the Chairman of the Board of Legislators, thereof. Section 5. That the Chairman of the Lewis County Board of Legislators, be and he hereby is authorized to execute all necessary Agreements, on behalf of the Lewis County Board of Legislators, with the New York State Department of Transportation, 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 the Project costs and permanent funding of the local share of federal-aid-eligible Project costs and all Project costs within appropriations therefore that are not so eligible. Section 6. That the Lewis County Highway Superintendent, or in his absence the deputy superintendent, be and the same is hereby authorized to execute all necessary consultant agreements, right-of-way certifications, reimbursement requests for Federal Aid on behalf of the Lewis County and any other document, not including the Agreement with NYS DOT, that may be necessary to carry out the terms of this Resolution. Section 7. That a certified copy of this Resolution shall be filed with the New York State Commissioner of Transportation by attaching it to any necessary Agreement in connection with the Project. Section 8. That the within Resolution shall take effect immediately. Moved by Legislator Moser, seconded by Legislator Brennan, and adopted. RESOLUTION NO RESOLUTION AUTHORIZING LEVYING HUDSON RIVER-BLACK RIVER REGULATING DISTRICT ASSESSMENTS Introduced by Legislator Michael A. Tabolt, Chairman of the Board of Legislators

13 WHEREAS, the Board of the Hudson River-Black River Regulating District, pursuant to provisions of the Environmental Conservation Law, has filed a certified statement with the Clerk of the County of Lewis showing the name of each public corporation or a brief description of each parcel of real estate and the name of the owner, or owners, so far as can be ascertained, and the proportionate amount of the cost of storage reservoirs and the expense of maintenance and operation of such reservoirs to be borne by each parcel of real estate during the year ending June 30, 2015; and WHEREAS, pursuant to Subdivision Six of Section of the Environmental Conservation Law, signed into law on August 8, 1983 All moneys required to be collected and not paid directly to the River Regulating District by the thirty-first day of October of the year in which the assessment is levied shall be payable to the County Treasurer as provided under subdivision four of this Section and shall be subject to a service fee of one percent of the total amount assessed which shall be added to the amount to be collected and which shall be in addition to any penalties which may be imposed in the case of failure to pay general taxes within the time prescribed by law, and when collected, such penalties shall be deemed part of the assessment ; Now, Therefore, BE IT RESOLVED, as follows: Section 1. That, in accordance with the certified statement of annual assessment received from the Regulating District dated October 31, 2014, the sum set after the description of each parcel of real estate in the following list is hereby levied and assessed against said parcel of real estate to wit: Parcel No.: 38 Town of Croghan Tax Map No.: Vaughn E. Zehr $ 2, % Fee Total $ 2, Parcel No.: 39 Town of Croghan Tax Map No.: Croghan Island Mill Lumber Co. $ 2, % Fee Total $ 2, Parcel No.: Town of Croghan Tax Map No.: Beaverite Products, Inc. $ 4, % Fee Total $ 4, Parcel No.: 50 Town of Lyonsdale Tax Map No.: Niagara Mohawk-National Grid $ % Fee 5.02 Total $ Section 2. That the collector of taxes and assessments in each town or city in which any such parcel of real estate is situated be and is hereby directed and commanded to collect said sum set forth after the description of each such parcel of real estate in the forgoing list, or in case the

14 property is situated in more than one town, to collect the sum set forth after the name of each town following said description, in the same manner and by the same procedure as general taxes are collected and to pay the same to the County Treasurer of Lewis County. Section 3. That the Clerk of the Board of Legislators be and is hereby directed to furnish a certified copy of this resolution to the Chief Fiscal Officer, Richard J. Ferrara, of the Board of Hudson River-Black River Regulating District. Moved by Legislator Brennan, seconded by Legislator Moser, and adopted. RESOLUTION NO RESOLUTION AUTHORIZING ADDENDUM TO AGREEMENT BETWEEN LEWIS COUNTY PROBATION DEPARTMENT AND CHILDREN S HOME OF JEFFERSON COUNTY Introduced by Legislator Jerry King, Chairman of the Courts and Law Enforcement Committee. WHEREAS, the County of Lewis, by and through the Lewis County Probation entered into an agreement with Children s Home of Jefferson County dated June 4, 2014 for the provision of non-secure detention services for the temporary boarding and care of juveniles placed into the custody of the County by the Family Court for the term beginning January 1, 2014 through December 31, 2014 at a cost of $ per day; and WHEREAS, the per diem rate was erroneously stated in the agreement as $ and the correct amount per diem is $298.50; and WHEREAS, the County desires to amend the contract to reflect the correct per diem rate. Now, Therefore, BE IT RESOLVED, as follows: Section 1. That the Board of Legislators hereby approves an Addendum to the Agreement dated June 4, 2014 between the County of Lewis, by and through the Lewis County Probation Department and Children s Home of Jefferson County for the provision of non-secure detention services for the temporary boarding and care of juveniles placed into the custody of the County by the Family Court for the term beginning January 1, 2014 through December 31, 2014 at a cost of $ per day. Section 2. That the Chairman, or Vice-Chairman, of the Board of Legislators is hereby authorized to make, execute, seal and deliver such Addendum to the Agreement, pending approval by the County Attorney. Section 3. That the within Resolution shall take effect immediately. Moved by Legislator Moroughan, seconded by Legislator Moser, and adopted.

15 RESOLUTION NO RESOLUTION TO TRANSFER FUNDS PUBLIC HEALTH Introduced by Legislator Andrea Moroughan, Chair of the Public Health Committee. BE IT RESOLVED, as follows: Section l. That the following budget transfer is hereby approved in the Public Health accounts to allow for payment for the 2013 AHCF (D&TC) Cost Report: From: Account: Amount: A Chargeback Adjustment $ 7, To: A Professional Services $ 7, Section 2. That the within resolution shall take effect immediately. Moved by Legislator Moser, seconded by Legislator Moroughan, and adopted. RESOLUTION NO RESOLUTION TO APPROPRIATE FUNDS PUBLIC HEALTH Introduced by Legislator Andrea Moroughan, Chair of the Public Health Committee. BE IT RESOLVED, as follows: Section l. That the following budget appropriation increase is hereby approved for the COLA (Cost of Living) Funds: Account Description Amount A34461 COLA-PH $ A COLA-Misc. $ Programs providing COLA funds are as follows: CSHCN - $ Section 2. That the within resolution shall take effect immediately. Moved by Legislator Pepper, seconded by Legislator Moroughan, and adopted.

16 RESOLUTION NO RESOLUTION AUTHORIZING AGREEMENT BETWEEN LEWIS COUNTY PUBLIC HEALTH AGENCY ON BEHALF OF THE COUNTY OF LEWIS AND EPOCH HEALTH SOLUTIONS, LLC Introduced by Legislator Andrea Moroughan, Chair of the Public Health Committee. WHEREAS, the Lewis County Public Health Department ( Public Health ) wishes to enter into an Agreement with Epoch Health Solutions, LLC ( Consultant ) to provide generalized medical record consulting services to include the review of medical record management, auditing, storage and provision of annual updates. Additionally, the consultant will, at a minimum, conduct annual medical record audits and provide a report to the Public Health Quality Assurance Committee; and WHEREAS, the Board of Legislators wishes to accept such services; and Now, Therefore, BE IT RESOLVED, as follows: Section 1. That the Lewis County Board of Legislators hereby authorizes an Agreement between Lewis County Public Health Department and Epoch Health Solutions, LLC Agreement to provide generalized medical record consulting services to include the review of medical record management, auditing, storage and provision of annual updates and conduct medical record audits and provide a report to the Public Health Quality Assurance Committee. Section 2. That the term of this service shall be from December 3, 2014 through December 31, 2016 at a cost not to exceed $4, per year. Professional fees will be hourly at the rate of $ per hour, billed in fifteen (15) minute increments, and shall include travel time. Notwithstanding the aforementioned, when working less than an eight hour day on site, billing time (inclusive of travel) shall not exceed an eight (8) hour day. Section 3. That the Chairman, or Vice-Chairman, of the Board of Legislators is hereby authorized to make, execute, seal and deliver such Agreement, pending approval by the County Attorney. Section 4. That the within resolution shall take effect immediately. Moved by Legislator Moroughan, seconded by Legislator Pepper, and adopted. RESOLUTION NO RESOLUTION AUTHORIZING AGREEMENT BETWEEN LEWIS COUNTY PUBLIC HEALTH AGENCY ON BEHALF OF THE COUNTY OF LEWIS AND EXCELLUS HEALTH PLAN, INC. FOR THE HOME CARE-LICENSED PARTICIPATING PROVIDER

17 Introduced by Legislator Andrea Moroughan, Chair of the Public Health Committee. WHEREAS, the Lewis County Public Health Department wishes to enter into a Home Care-Licensed Participating Provider Agreement with Excellus Health Plan, Inc. and each of its subsidiaries and affiliates to participate in the various health benefit programs offered to obtain reimbursement for services provided for eligible participants; and WHEREAS, the Board of Legislators wishes to accept such services. Now, Therefore, BE IT RESOLVED, as follows: Section 1. That the Lewis County Board of Legislators hereby authorizes a Home Care- Licensed Participating Provider Agreement between Lewis County Public Health Department and Excellus Health Plan, Inc. and each of its subsidiaries and affiliates to participate in the various health benefit programs offered to obtain reimbursement for services provided for eligible participants beginning December 3, Section 2. That the Chairman, or Vice-Chairman, of the Board of Legislators is hereby authorized to make, execute, seal and deliver such Agreement, pending approval by the County Attorney. Section 3. That the within resolution shall take effect immediately. Moved by Legislator Hathway, seconded by Legislator Pepper, and adopted. RESOLUTION NO RESOLUTION AUTHORIZING AGREEMENT BETWEEN LEWIS COUNTY PUBLIC HEALTH AGENCY ON BEHALF OF THE COUNTY OF LEWIS AND EXCELLUS HEALTH PLAN, INC. FOR THE PARTICIPATING PHYSICAIN GROUP Introduced by Legislator Andrea Moroughan, Chair of the Public Health Committee. WHEREAS, the Lewis County Public Health Department wishes to enter into a Participating Physician Group Agreement with Excellus Health Plan, Inc. and each of its subsidiaries and affiliates to participate in the various health benefit programs offered to obtain reimbursement for services provided for eligible participants; and WHEREAS, the Board of Legislators wishes to accept such services. Now, Therefore, BE IT RESOLVED, as follows: Section 1. That the Lewis County Board of Legislators hereby authorizes a Participating Physician Group Agreement between Lewis County Public Health Department and Excellus Health Plan, Inc. and each of its subsidiaries and affiliates to participate in the various health

18 benefit programs offered to obtain reimbursement for services provided for eligible participants beginning December 3, Section 2. That the Chairman, or Vice-Chairman, of the Board of Legislators is hereby authorized to make, execute, seal and deliver such Agreement, pending approval by the County Attorney. Section 3. That the within resolution shall take effect immediately. Moved by Legislator Moroughan, seconded by Legislator Pepper, and adopted. RESOLUTION NO RESOLUTION AUTHORIZING AGREEMENT BETWEEN LEWIS COUNTY PUBLIC HEALTH AND JULIA IELFIELD Introduced by Legislator Andrea Moroughan, Chair of the Public Health Committee. WHEREAS, Lewis County Public Health wishes to renew their agreement with Julia Ielfield as a Child Safety Seat Technician for the purpose of checking, installing and replacing child and infant safety seats in motor vehicles as part of the required basic prevention for public health work; and WHEREAS, the Board of Legislators wishes to accept such services. Now, Therefore, BE IT RESOLVED, as follows: Section 1. That the Lewis County Board of Legislators hereby authorizes an agreement between the Lewis County Public Health Agency and Julia Ielfield, Child Safety Seat Technician, for the purpose of checking, installing and replacing child and infant safety seats in motor vehicles as part of the required basic prevention for public health work. Section 2. That said Agreement is for the period beginning January 1, 2015 through December 31, 2015 at a cost of $45.00 per hour in addition to the cost to attend an annual Tri- State Conference for Child Passenger Safety, which is mandatory for re-certification as a Car Seat Technician and Instructor, at a flat rate of $ plus mileage at the current IRS rate. Section 3. That the Chairman, or Vice-Chairman, of the Board of Legislators is hereby authorized to make, execute, seal and deliver such Agreement, pending approval by the County Attorney. Section 4. That the within resolution shall take effect immediately. Moved by Legislator Moroughan, seconded by Legislator Hathway, and adopted.

19 RESOLUTION NO RESOLUTION AUTHORIZING MEMORANDUM OF UNDERSTANDING BETWEEN LEWIS COUNTY PUBLIC HEALTH AGENCY AND COMMUNITY ACTION PLANNING COUNCIL (JEFFERSON-LEWIS CHILD CARE PROJECT) Introduced by Legislator Andrea Moroughan, Chair of the Public Health Committee. BE IT RESOLVED as follows: Section 1. That the Board of Legislators hereby authorizes a Memorandum of Understanding between the County of Lewis, by and through the Lewis County Public Health Agency, and Community Action Planning Council (Jefferson-Lewis Child Care Project) for the purpose of implementing health care consultant services. Section 2. That the term of this Memorandum of Understanding shall be from October 1, 2014 through September 30, 2015 at a rate of $40.00 per unit of service. Section 3. That the Chairman, or Vice-Chairman, of the Board of Legislators is hereby authorized to make, execute, seal and deliver said Agreement, pending approval by the County Attorney. Section 4. That the within Resolution shall take effect immediately. Moved by Legislator Pepper, seconded by Legislator Moroughan, and adopted. RESOLUTION NO RESOLUTION AUTHORIZING AGREEMENT BETWEEN LEWIS COUNTY PUBLIC HEALTH DEPARTMENT AND LEWIS COUNTY GENERAL HOSPITAL FOR MEDICAL CONSULTANT/DIRECTOR Introduced by Legislator Andrea Moroughan, Chair of the Public Health Committee. WHEREAS, Lewis County acting by and through the Lewis County Public Health Department desires to enter into an Agreement with Lewis County General Hospital ( LCGH ) to provide the services of a Medical Consultant to the Public Health Director and Medical Director for the Physically Handicapped Children s Program and for the Diagnostic and Treatment Center Programs; and WHEREAS, LCGH has a physician employee, Daniel T. Root, MD, who is licensed to practice in New York State and meets the New York State Department of Health requirements to

20 function as Medical Consultant to the Public Health Director and as Medical Director for the County s programs; and WHEREAS, the Board of Legislators wishes to accept such services. Now, Therefore, BE IT RESOLVED as follows: Section 1. That the Board of Legislators hereby authorizes an Agreement between the County of Lewis, by and through the Lewis County Public Health Department, and Lewis County General Hospital to provide the services of a Medical Consultant to the Public Health Director and Medical Director for the Physically Handicapped Children s Program and for the Diagnostic and Treatment Center Programs; and LCGH has a physician employee, Daniel T. Root, MD, who is licensed to practice in New York State and meets the New York State Department of Health requirements. Section 2. That said Agreement is for the term commencing effective October 1, 2014 and terminating on December 31, 2016 at a cost not to exceed $6, per year, or $ per month. Section 3. That the Chairman, or Vice-Chairman, of the Board of Legislators is hereby authorized to make, execute, seal and deliver such Agreement, pending approval by the County Attorney. Section 4. That the within resolution shall take effect immediately. Moved by Legislator Hathway, seconded by Legislator Moser, and adopted. RESOLUTION NO RESOLUTION TO APPROPRIATE FUNDS PUBLIC HEALTH Introduced by Legislator Andrea Moroughan, Chair of the Public Health Committee. BE IT RESOLVED, as follows: Section l. That the following budget appropriation increase is hereby approved for the 2014 Article 6 State Aid Performance Incentive Award: Account Description Amount A34450 Article 6 Health Dept. $ 12,000 A Performance Incentive Award $ 12,000 Section 2. That the within resolution shall take effect immediately. Moved by Legislator Moroughan, seconded by Legislator Moser, and adopted.

21 RESOLUTION NO RESOLUTION TO AMEND COMPENSATION PLAN WITH REFERENCE TO REAL PROPERTY TAX DEPARTMENT Introduced by Legislator Gregory Kulzer, Chairman of the Taxation Committee. WHEREAS, the Tax Map Technician at Grade B21, Step 6 ($19.81/hr.) in the Real Property Tax Department has been re-classified by Civil Service as a Geographic Information Specialist. Now, Therefore, BE IT RESOLVED as follows: Section 1. That the Board of Legislators hereby amends the 2014 Compensation Plan of the County of Lewis with reference to the Real Property Tax Department, to approve the Civil Service re-classification of the Tax Map Technician (B21) to a Geographic Information Specialist at Grade B27, Step 1 ($20.32/hr.), effective immediately. Section 2. That the within resolution shall take effect immediately. Moved by Legislator Moser, seconded by Legislator Pepper, and adopted. RESOLUTION NO RESOLUTION AMENDING THE 2015 TENTATIVE COUNTY BUDGET TO AMEND COMPENSATION PLAN WITH REFERENCE TO REAL PROPERTY TAX DEPARTMENT Introduced by Legislator Gregory Kulzer, Chairman of the Taxation Committee. WHEREAS, the Board of Legislators has ratified the title change of the Tax Map Technician at Grade B21 in the Real Property Tax Department as re-classified by Civil Service to a Geographic Information Specialist at Grade B27. Now, Therefore, BE IT RESOLVED as follows: Section 1. That the Board of Legislators hereby amends the 2015 Tentative County Budget to amend the Compensation Plan of the County of Lewis with reference to the Real Property Tax Department, to amend Schedule 5, to create a Geographic Information Specialist at Grade B27, Step 1 ($20.73/hr.). Section 2. That the County Treasurer is hereby directed to increase Account No. A to $197,565.00, and reduce Account No. A to $189,596.00, to effectuate the above amendment.

22 Section 3. That the within resolution shall take effect immediately. Moved by Legislator Moser, seconded by Legislator Brennan, and adopted. RESOLUTION NO RESOLUTION AMENDING THE 2015 TENTATIVE COUNTY BUDGET TO AMEND COMPENSATION PLAN WITH REFERENCE TO REAL PROPERTY TAX DEPARTMENT Introduced by Legislator Gregory Kulzer, Chairman of the Taxation Committee. BE IT RESOLVED as follows: Section 1. That the Board of Legislators hereby amends the 2015 Tentative County Budget to amend the Compensation Plan of the County of Lewis with reference to the Real Property Tax Department, to amend Schedule 5, to abolish the Tax Map Technician (C21) and create a Tax Map Technician Trainee at Grade C19, Step 1 ($16.77/hr.). Section 2. That the County Treasurer is hereby directed to decrease Account No. A by $1,681.00, and increase Account No. A by $1,681.00, to effectuate the above amendment. Section 3. That the within resolution shall take effect immediately. Moved by Legislator Dolhof, seconded by Legislator Brennan, and adopted. RESOLUTION NO RESOLUTION TO APPROPRIATE FUNDS SHERIFF S DEPARTMENT Introduced by Legislator Jerry King, Chairman of the Courts & Law Enforcement Committee. BE IT RESOLVED, as follows: Section l. That the following appropriation of contributions is hereby approved in the Sheriff s Department Shop with a Cop account: Increase Revenue: A (Shop with a Cop) $2, Increase Expense: A (Misc) $2,512.60

23 Section 2. That the within resolution shall take effect immediately. Moved by Legislator Pepper, seconded by Legislator Brennan, and adopted. RESOLUTION NO RESOLUTION AUTHORIZING MORTGAGE SUBORDINATION AGREEMENT (COUNTY OF LEWIS TO CHRISTOPHER L. BOWHALL) Introduced by Michael A. Tabolt, Chairman of the Lewis County Board of Legislators. WHEREAS, Christopher L. Bowhall (the Borrower ) received a housing Grant in the amount of $33, secured by a mortgage for the benefit of the County of Lewis, recorded in the Lewis County Clerk s Office on October 26, 2007 as Instrument Number , which provides for recapture obligations, pursuant to a program administered by Snow Belt Housing Company, Inc.; said mortgage instrument acknowledges that it is subject to the lien of a first mortgage made by Wells Fargo Bank, N.A.; and WHEREAS, the Borrower seeks to refinance its loan with Wells Fargo Bank, N.A. by execution of a new mortgage in the amount of $88, plus interest, which requires the County to provide a subordination agreement; and WHEREAS, pursuant to the terms of the Grant, the County s security under its mortgage is now reduced to $20,308.00; Now, Therefore, BE IT RESOLVED as follows: Section 1. That the Chairman of the Lewis County Board of Legislators is hereby authorized and directed to issue and sign a Mortgage Subordination Agreement for the afore described Mortgage, upon such terms as may be acceptable to the County Attorney. Section 2. That the within Resolution shall take effect immediately. Moved by Legislator Dolhof, seconded by Legislator Chartrand, and adopted. RESOLUTION NO RESOLUTION TO IMPOSE HANDLING FEE FOR CERTAIN RECYCLABLES GENERATED AT TRANSFER STATION Introduced by Legislator Craig Brennan, Chairman of the Solid Waste Committee. WHEREAS, a recycling company had been paying the County $.05 per pound to take CRT televisions and computer monitors generated at the Lewis County Transfer Station, but

24 recently starting charging the County $.20 per pound to take these items, because there is no longer a market for disposition; and WHEREAS, to offset the additional cost, it is recommended that the County impose a handling fee for certain items collected at the Lewis County Transfer Station. Now, Therefore, BE IT RESOLVED as follows: Section 1. That the Board of Legislators hereby imposes the following handling fees for said recycling items accepted at the Lewis County Transfer Station: $10.00 for any CRT unit up to 20 inches in size, to include computer monitors and televisions $20.00 for any CRT unit over 20 inches in size, to include computer monitors and televisions Section 2. That said handling fees shall be effective December 3, Section 3. That this resolution shall take effect immediately. Moved by Legislator Dolhof, seconded by Legislator Pepper, and adopted. RESOLUTION NO RESOLUTION TO APPROPRIATE FUNDS STOP DWI Introduced by Legislator Jerry King, Chairman of the Courts & Law Enforcement Committee. BE IT RESOLVED, as follows: Section l. That the following appropriation is hereby approved in the STOP DWI accounts for additional NYS STOP-DWI Crackdown grant funds: Increase Revenue: A33110 (DWI Grant) $6, Increase Expense: A (DWI Grant) $6, Section 2. That the within resolution shall take effect immediately. Moved by Legislator Pepper, seconded by Legislator Chartrand, and adopted. RESOLUTION NO

25 RESOLUTION AUTHORIZING SECTION 5311 CONSOLIDATED GRANT APPLICATIONS FOR SPONSORS WITH CONTINUING AGREEMENTS: LEWIS COUNTY PUBLIC TRANSPORTATION SYSTEM Introduced by Legislator Lawrence Dolhof, Chairman of the Economic Development Committee. WHEREAS, the County of Lewis is submitting a request for a consolidated grant of funds to the New York State Department of Transportation, pursuant to Section 5311, Title 49 United States Code, for a project to provide public mass transportation service within the greater Lewis County area provided by a third party contractor on behalf of Lewis County Public Transportation for the fiscal years; WHEREAS, the County of Lewis and the State of New York have entered into a continuing agreement which authorizes the undertaking of the project and payment of the Federal Share; and WHEREAS, the County of Lewis resolved, that the Chairman of the Board of Legislators is authorized to act on behalf of the County of Lewis to sign the application and progress and complete the above named project; and WHEREAS, the County of Lewis is contracting with a third party subcontractor (Birnie Bus Inc.) for the project described above. Now, Therefore, BE IT RESOLVED, as follows: Section 1. That the Chairman of the Board of Legislators is hereby authorized to sign any contracts or agreements between Lewis County and any third party subcontractor necessary to complete the public transportation project, subject to the approval of the County Attorney. Section 2. That said Resolution shall take effect immediately. Moved by Legislator Brennan, seconded by Legislator Pepper, and adopted. RESOLUTION NO RESOLUTION ADOPTING THE BUDGET FOR THE FISCAL YEAR COMMENCING JANUARY 1, 2015 MAKING APPROPRIATIONS FOR THE CONDUCT OF COUNTY GOVERNMENT AND ESTABLISHING RATES OF COMPENSATION FOR OFFICERS AND EMPLOYEES FOR FISCAL YEAR 2015 Introduced by Legislator Philip Hathway, Chairman of the Ways and Means Committee.

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

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

More information

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

REGULAR MEETING March 4, The meeting was called to order at 5:00 p.m. by Chairman Michael A. Tabolt.

REGULAR MEETING March 4, The meeting was called to order at 5:00 p.m. by Chairman Michael A. Tabolt. REGULAR MEETING March 4, 2014 The meeting was called to order at 5:00 p.m. by Chairman Michael A. Tabolt. Roll Call: All Legislators were present. The Invocation was offered by Legislator Hathway, followed

More information

SPECIAL MEETING May 28, The meeting was called to order at 10:05 a.m. by Chairman Michael A. Tabolt.

SPECIAL MEETING May 28, The meeting was called to order at 10:05 a.m. by Chairman Michael A. Tabolt. SPECIAL MEETING May 28, 2013 The meeting was called to order at 10:05 a.m. by Chairman Michael A. Tabolt. Roll Call: All Legislators were present, except Legislators Fanning and King, whom had been excused.

More information

ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING

ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING Please note that the contents of this document are not intended to be all-inclusive, but rather an example of the types of

More information

REGULAR MEETING March 3, The meeting was called to order at 5:09 p.m. by Chairman Michael A. Tabolt.

REGULAR MEETING March 3, The meeting was called to order at 5:09 p.m. by Chairman Michael A. Tabolt. REGULAR MEETING March 3, 2015 The meeting was called to order at 5:09 p.m. by Chairman Michael A. Tabolt. Roll Call: All Legislators were present, except Legislators Chartrand and Kulzer, whom had each

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

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

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

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

More information

IC 36-3 ARTICLE 3. GOVERNMENT OF INDIANAPOLIS AND MARION COUNTY (UNIGOV) IC Chapter 1. Consolidation and Transfer of Powers

IC 36-3 ARTICLE 3. GOVERNMENT OF INDIANAPOLIS AND MARION COUNTY (UNIGOV) IC Chapter 1. Consolidation and Transfer of Powers IC 36-3 ARTICLE 3. GOVERNMENT OF INDIANAPOLIS AND MARION COUNTY (UNIGOV) IC 36-3-1 Chapter 1. Consolidation and Transfer of Powers IC 36-3-1-0.3 General assembly findings Sec. 0.3. The general assembly

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

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

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

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

More information

O.C.G.A GEORGIA CODE Copyright 2013 by The State of Georgia All rights reserved. *** Current Through the 2013 Regular Session ***

O.C.G.A GEORGIA CODE Copyright 2013 by The State of Georgia All rights reserved. *** Current Through the 2013 Regular Session *** O.C.G.A. 36-62-3 O.C.G.A. 36-62- 3 (2013) 36-62-3. Constitutional authority for chapter; finding of public purposes; tax exemption This chapter is passed pursuant to authority granted the General Assembly

More information

Article 1 Organization & General Administration Name of Association Objects Resolutions... 4

Article 1 Organization & General Administration Name of Association Objects Resolutions... 4 AMBA BYLAWS AMBA BYLAWS Table of Contents Article 1 Organization & General Administration... 4 1.01 Name of Association... 4 1.02 Objects... 4 1.03 Resolutions... 4 Article 2 Financial Procedures... 5

More information

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT Page 1 of 17 CHARTER OF THE CITY OF MT. HEALTHY, OHIO PREAMBLE We, the people of the City of Mt. Healthy, in order to fully secure and exercise the benefits of self-government under the Constitution and

More information

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

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

More information

ORGANIZATIONAL MEETING January 8, The meeting was called to order at 5:00 p.m. by Clerk of the Board Teresa Clark.

ORGANIZATIONAL MEETING January 8, The meeting was called to order at 5:00 p.m. by Clerk of the Board Teresa Clark. ORGANIZATIONAL MEETING January 8, 2013 The meeting was called to order at 5:00 p.m. by Clerk of the Board Teresa Clark. Roll Call: All Legislators were present. There were 28 persons present. Mrs. Clark

More information

Ways and Means Committee Meeting March 27, 2018

Ways and Means Committee Meeting March 27, 2018 Ways and Means Committee Meeting March 27, 2018 Members present: Legislator King, Legislator Chartrand, Legislator Kulzer, Legislative Chairman Dolhof, County Treasurer Patty O Brien, County Manager Ryan

More information

AGENDA ORGANIZATION MEETING JANUARY 4, First Order of Business Selection of Temporary Chairman

AGENDA 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 information

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman December 26, 2018 Annual Meeting Minutes of the Annual Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on December 26, 2018. Members Present:

More information

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

2018 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 information

CHARTER OF THE COUNTY OF FRESNO

CHARTER OF THE COUNTY OF FRESNO CHARTER OF THE COUNTY OF FRESNO STATE OF CALIFORNIA RATIFIED APRIL 10, 1933 APPROVED APRIL 19, 1933 Amended November 3, 1936 Amended November 3, 1942 Amended November 7, 1944 Amended November 2, 1948 Amended

More information

CHAPTER Committee Substitute for House Bill No. 259

CHAPTER Committee Substitute for House Bill No. 259 CHAPTER 2017-195 Committee Substitute for House Bill No. 259 An act relating to Martin County; creating the Village of Indiantown; providing a charter; providing legislative intent; providing for a councilmanager

More information

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN

RULES 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 information

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

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

More information

CHAPTER House Bill No. 999

CHAPTER House Bill No. 999 CHAPTER 2005-315 House Bill No. 999 An act relating to the Lake Shore Hospital Authority, Columbia County; amending, codifying, reenacting, and repealing chapters 24443 (1947), 25736 (1949), 30264 (1955),

More information

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

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

More information

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

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

More information

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

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

More information

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

REGULAR MEETING June 3, The meeting was called to order at 5:00 p.m. by Chairman Michael A. Tabolt.

REGULAR MEETING June 3, The meeting was called to order at 5:00 p.m. by Chairman Michael A. Tabolt. REGULAR MEETING June 3, 2014 The meeting was called to order at 5:00 p.m. by Chairman Michael A. Tabolt. Roll Call: All Legislators were present. The Invocation was offered by Legislator Hathway, followed

More information

O.C.G.A GEORGIA CODE Copyright 2013 by The State of Georgia All rights reserved. *** Current Through the 2013 Regular Session ***

O.C.G.A GEORGIA CODE Copyright 2013 by The State of Georgia All rights reserved. *** Current Through the 2013 Regular Session *** O.C.G.A. 36-63-1 O.C.G.A. 36-63- 1 (2013) 36-63-1. Short title This chapter may be referred to as the "Resource Recovery Development Authorities Law." O.C.G.A. 36-63-2 O.C.G.A. 36-63- 2 (2013) 36-63-2.

More information

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION 2.01. AUTHORITY AND PURPOSE SECTION 2.02. COUNCIL MEETINGS - TIME AND PLACE SECTION 2.03. SPECIAL MEETINGS SECTION 2.04. COUNCIL PROCEDURE AT REGULAR

More information

CHAPTER 31: VILLAGE OFFICIALS. General Provisions. President. Clerk. Treasurer. Village Administrator

CHAPTER 31: VILLAGE OFFICIALS. General Provisions. President. Clerk. Treasurer. Village Administrator CHAPTER 31: VILLAGE OFFICIALS Section General Provisions 31.01 Qualifications 31.02 Oath; bond 31.03 Further duties 31.04 Compensation 31.05 Removal from office 31.06 Resignation 31.07 Date of inauguration

More information

AGENDA CONTINUED FEBRUARY 7, RESOLUTIONS: No. 17 Funding County Historian s NYSA Grant in 2019 County Budget

AGENDA CONTINUED FEBRUARY 7, RESOLUTIONS: No. 17 Funding County Historian s NYSA Grant in 2019 County Budget AGENDA CONTINUED FEBRUARY 7, 2019 RESOLUTIONS: No. 17 Funding County Historian s NYSA Grant 0580-19-7584 in 2019 County Budget No. 18 No. 19 No. 20 No. 21 No. 22 No. 23 No. 24 No. 25 No. 26 No. 27 No.

More information

CHAPTER Senate Bill No. 388

CHAPTER Senate Bill No. 388 CHAPTER 97-271 Senate Bill No. 388 An act relating to court costs; providing legislative intent; creating chapter 938, F.S.; providing for certain mandatory costs in all cases; providing for certain mandatory

More information

REGULAR MEETING August 2, The meeting was called to order at 9:00 a.m. by Chairman Michael A. Tabolt.

REGULAR MEETING August 2, The meeting was called to order at 9:00 a.m. by Chairman Michael A. Tabolt. REGULAR MEETING August 2, 2016 The meeting was called to order at 9:00 a.m. by Chairman Michael A. Tabolt. Roll Call: All Legislators were present. Chairman Tabolt offered the Invocation, and led the Pledge

More information

AGENDA CONTINUED NOVEMBER 1, 2018

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

More information

LABOR CODE SECTION

LABOR CODE SECTION LABOR CODE SECTION 1770-1781 1770. The Director of the Department of Industrial Relations shall determine the general prevailing rate of per diem wages in accordance with the standards set forth in Section

More information

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

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

More information

ORGANIZATIONAL MEETING JANUARY 6, 2014

ORGANIZATIONAL MEETING JANUARY 6, 2014 ORGANIZATIONAL MEETING JANUARY 6, 2014 The Organizational Meeting of the Town Board of the Town of New Bremen, County of Lewis and the State of New York was held at the Town Municipal Office Building,

More information

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

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

More information

82. TREASURY B-185. Total Appropriation, Support to Independent Institutions... 19,628

82. TREASURY B-185. Total Appropriation, Support to Independent Institutions... 19,628 30. EDUCATIONAL, CULTURAL, AND INTELLECTUAL DEVELOPMENT 36. HIGHER EDUCATIONAL SERVICES 2155. HIGHER EDUCATION ADMINISTRATION 47. SUPPORT TO INDEPENDENT INSTITUTIONS NJCFS Account No. IPB Account No. Grants

More information

IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS

IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS Adopted January 18, 1997 Effective October 31, 1997 TABLE OF CONTENTS ARTICLE I. INCORPORATION, FORM OF GOVERNMENT, BOUNDARIES,

More information

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE

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

More information

County of Schenectady NEW YORK

County of Schenectady NEW YORK 7/7/20177/7/2017111 ANTHONY JASENSKI CHAIR OF THE LEGISLATURE GEOFFREY T. HALL CLERK OF THE LEGISLATURE County of Schenectady NEW YORK SCHENECTADY COUNTY LEGISLATURE County Office Building 620 State Street

More information

HOUSE BILL NO By Representatives Curtiss, Shaw, Fincher, Jim Cobb. Substituted for: Senate Bill No By Senators Burks, Lowe Finney

HOUSE BILL NO By Representatives Curtiss, Shaw, Fincher, Jim Cobb. Substituted for: Senate Bill No By Senators Burks, Lowe Finney Public Chapter No. 1092 PUBLIC ACTS, 2008 1 PUBLIC CHAPTER NO. 1092 HOUSE BILL NO. 3958 By Representatives Curtiss, Shaw, Fincher, Jim Cobb Substituted for: Senate Bill No. 4028 By Senators Burks, Lowe

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

AMENDMENT AND RESTATEMENT OF THE CHARTER OF THE HILLSBOROUGH TRANSIT AUTHORITY

AMENDMENT AND RESTATEMENT OF THE CHARTER OF THE HILLSBOROUGH TRANSIT AUTHORITY AMENDMENT AND RESTATEMENT OF THE CHARTER OF THE HILLSBOROUGH TRANSIT AUTHORITY WHEREAS, the constituent members of the Hillsborough Transit Authority have heretofore adopted and executed the Charter of

More information

PUBLIC SAFETY AND WELFARE

PUBLIC SAFETY AND WELFARE TITLE XII PUBLIC SAFETY AND WELFARE CHAPTER 162 L COMMUNITY DEVELOPMENT FINANCE AUTHORITY Section 162 L:1 162 L:1 Definitions. In this chapter, the following terms shall have the following meanings, unless

More information

Borough of Elmer Minutes January 3, 2018

Borough 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 information

Heather Gardens Metropolitan District

Heather Gardens Metropolitan District Heather Gardens Metropolitan District BYLAWS OF THE HEATHER GARDENS METROPOLITAN DISTRICT APRIL 14, 2016 Amended 11.17.2016 Article II. Organization, Section 4. Meetings, Items C&D & Article IV. Standing

More information

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS April 28, 2015 HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS Section 1. Authority Highlands Ranch Metropolitan District (hereinafter referred to as District ) is a governmental subdivision of the State

More information

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

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

More information

Chapter 159I. Solid Waste Management Loan Program and Local Government Special Obligation Bonds. 159I-1. Short title. 159I-2. Findings and purpose.

Chapter 159I. Solid Waste Management Loan Program and Local Government Special Obligation Bonds. 159I-1. Short title. 159I-2. Findings and purpose. Chapter 159I. Solid Waste Management Loan Program and Local Government Special Obligation Bonds. 159I-1. Short title. This Chapter may be cited as the Solid Waste Management Loan Program and Local Government

More information

AS AMENDED THROUGH DECEMBER

AS AMENDED THROUGH DECEMBER BY-LAWS AS AMENDED THROUGH DECEMBER 17, 2015 TABLE OF CONTENTS ARTICLE PAGE I PREAMBLE 3 II STATEMENT OF PURPOSES 4 III OFFICES 5 IV BOARD OF DIRECTORS 6 V OFFICERS OF THE BOARD 10 VI COMMITTEES 11 VII

More information

AGENDA EIGHTH SESSION AUGUST 3, Accepting Minutes of June 26, 2017 and July 6, Reports of Standing/Special Committees

AGENDA EIGHTH SESSION AUGUST 3, Accepting Minutes of June 26, 2017 and July 6, Reports of Standing/Special Committees AGENDA EIGHTH SESSION AUGUST 3, 2017 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of June 26, 2017 and July 6, 2017 Public Comment Period Reports of Standing/Special

More information

AGENDA CONTINUED FEBRUARY 6, RESOLUTIONS: No. 22 Authorizing Payment for Software Support to Systems East, Inc.

AGENDA CONTINUED FEBRUARY 6, RESOLUTIONS: No. 22 Authorizing Payment for Software Support to Systems East, Inc. AGENDA CONTINUED FEBRUARY 6, 2014 RESOLUTIONS: No. 22 Authorizing Payment for Software Support to Systems East, Inc. County Treasurer No. 23 No. 24 No. 25 No. 26 No. 27 No. 28 No. 29 Authorizing Appropriation

More information

Page 1 of 9 CALIFORNIA GOVERNMENT CODE. TITLE 5. DIVISION 2. PART 1. CHAPTER 4. - ARTICLE 2. Deposit of Funds [ ]

Page 1 of 9 CALIFORNIA GOVERNMENT CODE. TITLE 5. DIVISION 2. PART 1. CHAPTER 4. - ARTICLE 2. Deposit of Funds [ ] CALIFORNIA GOVERNMENT CODE TITLE 5. DIVISION 2. PART 1. CHAPTER 4. - ARTICLE 2. Deposit of Funds [53649-53665] 53649. The treasurer is responsible for the safekeeping of money in his or her custody and

More information

SAMPLE: BYLAWS OF DUPAGE HEALTH COALITION

SAMPLE: BYLAWS OF DUPAGE HEALTH COALITION SAMPLE: BYLAWS OF DUPAGE HEALTH COALITION RETURN TO TOC Name The name of the organization is DuPage Health Coalition. Purpose The purpose of the DuPage Health Coalition (hereinafter referred to as the

More information

BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC.

BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC. BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC. Section 1. Identification of Corporation These are the By-Laws of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC., (hereinafter referred to as

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

NAME. 1 The name of the incorporated association shall be The Lions Club of Inc.(in these Rules called the association ). SLOGAN MOTTO OBJECTS

NAME. 1 The name of the incorporated association shall be The Lions Club of Inc.(in these Rules called the association ). SLOGAN MOTTO OBJECTS LIONS CLUB RULES NAME 1 The name of the incorporated association shall be The Lions Club of Inc.(in these Rules called the association ). SLOGAN 2 Its Slogan shall be: Liberty, Intelligence, Our Nations

More information

HOUSE ENROLLED ACT No. 1264

HOUSE ENROLLED ACT No. 1264 First Regular Session of the 119th General Assembly (2015) PRINTING CODE. Amendments: Whenever an existing statute (or a section of the Indiana Constitution) is being amended, the text of the existing

More information

City of Kingston Kingston Common Council Meeting Agenda Tuesday, December 19, 2017

City of Kingston Kingston Common Council Meeting Agenda Tuesday, December 19, 2017 City of Kingston Kingston Common Council Meeting Agenda Tuesday, December 19, 2017 A B C D E F G CALL TO ORDER PLEDGE OF ALLEGIANCE TO THE FLAG MOMENT OF SILENCE ROLL CALL PUBLIC SPEAKING - A Maximum of

More information

The Assessment Management Agency Act

The Assessment Management Agency Act 1 The Assessment Management Agency Act being Chapter A-28.1 of the Statutes of Saskatchewan, 1986 (consult Table of Saskatchewan Statutes for effective date) as amended by the Statutes of Saskatchewan,

More information

Assembly Bill No. 517 Committee on Ways and Means

Assembly Bill No. 517 Committee on Ways and Means Assembly Bill No. 517 Committee on Ways and Means CHAPTER... AN ACT relating to public employees; establishing the maximum allowed salaries for certain employees in the classified and unclassified service

More information

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I 2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I Meetings 1. The annual organization meeting of the Board of Chosen Freeholders of the County

More information

REYNOLDSBURG CHARTER TABLE OF CONTENTS

REYNOLDSBURG CHARTER TABLE OF CONTENTS REYNOLDSBURG CHARTER EDITOR'S NOTE: The Reynoldsburg Charter was adopted by the voters on June 5, 1979. Dates appearing in parentheses following section headings indicate that those provisions were subsequently

More information

ST. TAMMANY PARISH COUNCIL ORDINANCE ON THE 1 DAY OF SEPTEMBER, 2011 ***PLEASE SEE ATTACHED FOR COMPLETE DOCUMENT***

ST. TAMMANY PARISH COUNCIL ORDINANCE ON THE 1 DAY OF SEPTEMBER, 2011 ***PLEASE SEE ATTACHED FOR COMPLETE DOCUMENT*** ST. TAMMANY PARISH COUNCIL ORDINANCE ORDINANCE CALENDAR NO: 4645 COUNCIL SPONSOR: MR. BILLIOT INTRODUCED BY: ORDINANCE COUNCIL SERIES NO: PROVIDED BY: COUNCIL ATTORNEY SECONDED BY: ON THE 1 DAY OF SEPTEMBER,

More information

MAY 30, Referred to Committee on Ways and Means. SUMMARY Provides for compensation of state employees. (BDR S-1188)

MAY 30, Referred to Committee on Ways and Means. SUMMARY Provides for compensation of state employees. (BDR S-1188) EXEMPT A.B. ASSEMBLY BILL NO. COMMITTEE ON WAYS AND MEANS MAY 0, 0 Referred to Committee on Ways and Means SUMMARY Provides for compensation of state employees. (BDR S-) FISCAL NOTE: Effect on Local Government:

More information

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA Pursuant to law, the Board of Commissioners met on Tuesday, January 20, 2009, at 9:00 a.m. in the Board of Commissioner s Room and were called to order by the Chairperson. Pledge of Allegiance. Invocation

More information

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

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

More information

HOUSE OF REPRESENTATIVES LOCAL BILL STAFF ANALYSIS REFERENCE ACTION ANALYST STAFF DIRECTOR

HOUSE OF REPRESENTATIVES LOCAL BILL STAFF ANALYSIS REFERENCE ACTION ANALYST STAFF DIRECTOR HOUSE OF REPRESENTATIVES LOCAL BILL STAFF ANALYSIS BILL #: HB 845 North River Fire District, Manatee County SPONSOR(S): Reagan TIED BILLS: IDEN./SIM. BILLS: REFERENCE ACTION ANALYST STAFF DIRECTOR 1) Committee

More information

SOCIETIES ACT CFA SOCIETY VANCOUVER BYLAWS Amended and Restated July 12, 2018 BYLAWS

SOCIETIES ACT CFA SOCIETY VANCOUVER BYLAWS Amended and Restated July 12, 2018 BYLAWS SOCIETIES ACT CFA SOCIETY VANCOUVER BYLAWS Amended and Restated July 12, 2018 BYLAWS Bylaws relating generally to the conduct of the affairs of CFA Society Vancouver. ARTICLE 1 - INTERPRETATION 1.1 Definitions.

More information

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

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

More information

Montgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes

Montgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes Montgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes MEMBERS PRESENT: John McGlone, Chairman Matthew Beck, Vice-Chair Carol Shineman, Secretary Robert Harris, Treasurer

More information

The Brooks Act: Federal Government Selection of Architects and Engineers

The Brooks Act: Federal Government Selection of Architects and Engineers The Brooks Act: Federal Government Selection of Architects and Engineers Public Law 92-582 92nd Congress, H.R. 12807 October 27, 1972 An Act To amend the Federal Property and Administrative Services Act

More information

The Municipal Unit and Country Act

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

More information

Home Rule Charter. Approved by Hillsborough County Voters September Amended by Hillsborough County Voters November 2002, 2004, and 2012

Home Rule Charter. Approved by Hillsborough County Voters September Amended by Hillsborough County Voters November 2002, 2004, and 2012 Home Rule Charter Approved by Hillsborough County Voters September 1983 Amended by Hillsborough County Voters November 2002, 2004, and 2012 P.O. Box 1110, Tampa, FL 33601 Phone: (813) 276-2640 Published

More information

Subject: Municipal government; municipal charters; amendment; 5town of. Statement of purpose: This bill proposes to approve amendments 7to the charter

Subject: Municipal government; municipal charters; amendment; 5town of. Statement of purpose: This bill proposes to approve amendments 7to the charter Page 4 H. Introduced by Representative Scheuermann of Stowe Referred to Committee on Government Operations Date: Subject: Municipal government; municipal charters; amendment; town of Stowe Statement of

More information

TITLE 24 GOVERNMENT STATE. ARTICLE 90 Libraries PART 1 LIBRARY LAW

TITLE 24 GOVERNMENT STATE. ARTICLE 90 Libraries PART 1 LIBRARY LAW TITLE 24 GOVERNMENT STATE ARTICLE 90 Libraries PART 1 LIBRARY LAW 24-90-101. Short title. This part 1 shall be known and may be cited as the "Colorado Library Law". 24-90-102. Legislative declaration.

More information

The Tuberculosis Sanatoria and Hospitals Act

The Tuberculosis Sanatoria and Hospitals Act The Tuberculosis Sanatoria and Hospitals Act UNEDITED being Chapter T-24 of The Revised Statutes of Saskatchewan, 1978 (effective February 26, 1979). NOTE: This consolidation is not official. Amendments

More information

THIRD AMENDED AND RESTATED AGREEMENT FOR INDIGENT CARE SERVICES BETWEEN INDIAN RIVER COUNTY HOSPITAL DISTRICT AND INDIAN RIVER MEMORIAL HOSPITAL, INC.

THIRD AMENDED AND RESTATED AGREEMENT FOR INDIGENT CARE SERVICES BETWEEN INDIAN RIVER COUNTY HOSPITAL DISTRICT AND INDIAN RIVER MEMORIAL HOSPITAL, INC. THIRD AMENDED AND RESTATED BETWEEN INDIAN RIVER COUNTY HOSPITAL DISTRICT AND INDIAN RIVER MEMORIAL HOSPITAL, INC. THIS THIRD AMENDED AND RESTATED AGREEMENT FOR INDIGENT CARE SERVICES (this Agreement or

More information

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California All members of the public are encouraged to participate in the discussion

More information

Article 1-Scope and Operation LABOR CODE SECTION

Article 1-Scope and Operation LABOR CODE SECTION Article 1-Scope and Operation LABOR CODE SECTION 1720-1743 1720. (a) As used in this chapter, "public works" means: (1) Construction, alteration, demolition, installation, or repair work done under contract

More information

CHAPTER Committee Substitute for House Bill No. 1345

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

More information

IBERIA PARISH HOME RULE CHARTER FOR A COUNCIL-PRESIDENT GOVERNMENT

IBERIA PARISH HOME RULE CHARTER FOR A COUNCIL-PRESIDENT GOVERNMENT IBERIA PARISH HOME RULE CHARTER FOR A COUNCIL-PRESIDENT GOVERNMENT AUGUST 1, 1996 I do hereby certify that the attached is a true and correct copy of the Iberia Parish Home Rule Charter, as adopted and

More information

Miccosukee Literature

Miccosukee Literature Miccosukee Literature Constitution of the Miccosukee Nation PREAMBLE We, the members of the Miccosukee Tribe of Indians of Florida, in order to establish an organization, promote the general welfare, conserve

More information

Montgomery County Industrial Development Agency Meeting November 15, 2018 Meeting Minutes

Montgomery County Industrial Development Agency Meeting November 15, 2018 Meeting Minutes Montgomery County Industrial Development Agency Meeting November 15, 2018 Meeting Minutes MEMBERS PRESENT: John McGlone, Chairman Matthew Beck, Vice-Chair Carol Shineman, Secretary Robert Harris, Treasurer

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

CONSTITUTION AND BYLAWS

CONSTITUTION AND BYLAWS International Military Community Executives Association CONSTITUTION AND BYLAWS Article I NAME The name of the Association shall be: International Military Community Executives Association, Incorporated.

More information

IC Chapter 3. Regional Transportation Authorities

IC Chapter 3. Regional Transportation Authorities IC 36-9-3 Chapter 3. Regional Transportation Authorities IC 36-9-3-0.5 Expired (As added by P.L.212-2013, SEC.2. Expired 3-15-2014 by P.L.212-2013, SEC.2.) IC 36-9-3-1 Application of chapter Sec. 1. This

More information

THIRD SCHEDULE North Queensland Underwater Explorers Club Inc. RULES

THIRD SCHEDULE North Queensland Underwater Explorers Club Inc. RULES THIRD SCHEDULE North Queensland Underwater Explorers Club Inc. RULES NAME 1. The name of the incorporated association shall be North Queensland Underwater Explorers Club Inc. (in these Rules called "the

More information

THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM

THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM Meeting No. 895 THE MINUTES OF THE BOARD OF REGENTS OF THE UNIVERSITY OF TEXAS SYSTEM Pages 1-41 August 29, 1996 Austin, Texas MEETING NO. 895 THURSDAY, AUGUST 29, 1996.--The members of the Board of Regents

More information

SENATE, No. 876 STATE OF NEW JERSEY. 218th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2018 SESSION

SENATE, No. 876 STATE OF NEW JERSEY. 218th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2018 SESSION SENATE, No. STATE OF NEW JERSEY th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 0 SESSION Sponsored by: Senator STEPHEN M. SWEENEY District (Cumberland, Gloucester and Salem) Senator STEVEN V. OROHO District

More information

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia December 19, 2017

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia December 19, 2017 City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Doug Fleenor, Council Member Bill Hartley, Council Member Archie Hubbard III, Council Member BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street,

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

SEPTEMBER SESSION SEPTEMBER 18, 2018

SEPTEMBER SESSION SEPTEMBER 18, 2018 Regular Session of the Board of County Commissioners for the County of St. Joseph, State of Michigan, was held in the Commissioners' Room, Courthouse at the Village of Centreville, Michigan on September

More information