March 26, March 26, 2015

Size: px
Start display at page:

Download "March 26, March 26, 2015"

Transcription

1 March 26, March 26, 2015 The regular meeting of the Ontario County Board of Supervisors was called to order at 6:30 p.m. at Ontario County Safety Training Facility, 2914 County Road 48 in the Town of Hopewell, with Chairman Marren presiding. Upon roll call, all Members of the Board were present. The Pledge of Allegiance was led by Supervisor Hilton. Minutes of the preceding session were approved without being read by motion of Supervisor Fafinski, seconded by Supervisor Cowley, and carried. Chairman Marren presented 5 years of service pins to Supervisors Gallahan, Sheppard, and Russell. He also presented County Attorney John Park with a pin for 35 years of service. Chairman Marren granted Privilege of the floor to Supervisor Crowley for Mr. Gary Hooper. Mr. Hooper is a member of the Ontario County Conservation Federation. This is a group made up of sporting and non-sporting members throughout the County. This group works with our Regions DEC office. Mr. Hooper wanted the Board of Supervisors to know that this group supports the rifle bill and is encouraging the Board to pass the resolution tonight to allow the use of rifles for hunting big game permanent. The last two years have been the Sta tes safest two hunting seasons. In Ontario County there were no rifle related hunting accidents in these two years. Supervisor Gallahan reported that the County Attorney search is going well. There were 14 applications received and interviews have started. They are hoping to have a decision soon. Supervisor Green reported that he and others have been working on a secondhand dealer s law. This will be presented at the next Public Safety Committee meeting. This will address how pawn shops work with law enforcement. The Clerk received copies of minutes of meetings held as follows: a. Inter-County Association of Western New York held on November 21, 2014 and February 4, b. VAVS/Community Council Committee held on February 11, 2015 c. Personnel Committee held on February 25, d. Governmental Operations & Improved Methods Committee held on February 24, e. Public Works Committee held on February 23, f. Health & Medical Services Committee held on February 25, g. Ontario County Planning Board held on March 11, Filed. The clerk presented a copy of the NYSAC State Budget Comparison Analysis. Filed. The Clerk received a l etter from NYSAC that they are in receipt of Resolutions No , , and Filed. The Clerk received a l etter from NYSAC regarding the St ate s tax freeze rebate program. Filed. The Clerk presented a c opy of Resolution No. IL from Niagara County regarding the SAFE Act. Filed.

2 Regular Meeting 2 The Clerk presented a c opy of Resolution from Delaware County regarding jail medical costs for providing HIV and Hepatitis C treatment for inmates. Filed. The Clerk presented a c opy of Resolution from Delaware County regarding management plan for the Upper Delaware River Tailwaters Coalition. Filed. The Clerk presented a c opy of Resolution from Delaware County regarding home rule revenue requests. Filed. The Clerk received Notification of Grant Award and approved application for the NY Connects Program. Filed. The Clerk received Notification of Grant Award for the NY Connects Expansion and Enhancement Program. Filed. The Clerk received a r evised Notification of Grant Award and Annual Implementation Plan for the HIICAP program. Filed. The Clerk presented a c opy of Assembly and Senate Announce General Conference Committee Appointments. Filed. The Clerk received a Notice of Obligational Authority for additional funds for the Trade Adjustment Assistance Program (TAA). Filed. The Clerk received a Notice of Cancellation of issues Conference for NYSDEC permit for landfill expansion. Filed. The Clerk presented NYSRPTL Correction of Errors which was received from Treasurer Gary Baxter. Filed. The Clerk received a Memorandum from Genesee Transportation Council regarding proposed resolution 15-1 (Adopting the FY Unified Planning Work Program). Filed. The Clerk received a c opy of Genesee Transportation Council 2015 Income and Expense Statement. Filed. The Clerk received a Memorandum from Genesee Transportation Council regarding Genesee-Finger Lakes Regional Bridge Network Needs Assessment and In vestment Strategy Briefing Book. Filed. The Clerk received a c opy of Genesee Transportation Council quarterly board meeting agenda and attachments. Filed. The Clerk presented the Ontario County Public Health Annual Report Filed. The Clerk received a c opy of Finger Lakes Health 2014 Report to the Community. Filed. The Clerk received a l etter received from NYSAC Board of Directors regarding partnership programs designed to provide unique solutions for NYSAC members. Filed.

3 March 26, The Clerk received l etters acknowledging receipt of Resolution Nos. 113, 118, 131, and received from NYS Assembly Minority Leader Brian Kolb. Filed. The Clerk received a l etter acknowledging receipt of Resolution Nos. 113, 118, 131, and received from NYS Senator Michael Nozzolio. Filed. The Clerk presented a l etter informing no further remedial action necessary on Court House Elevator received from New York State Department of Environmental Conservation. Filed. The Clerk received a l etter regarding deployment of Mutualink emergency incident collaboration technology, deploying to all counties across New York State, received from NYS Homeland Security and Emergency Services. Filed. The Clerk presented Notice of Obligational Authority #PY14-4 regarding Adult and Dislocated Worker Advance Funding, received from New York State Department of Labor. Filed. The Clerk received Key Events No received from County Administrator John Garvey. Filed. Supervisor Sheppard offered the following block of two resolutions and moved its adoption, seconded by Supervisor Baker: RESOLUTION NO TRANSFER OF FUNDS 2015 COUNTY BUDGET WHEREAS, Budget Transfer Request Forms have been received by the Financial Management Committee after being reviewed and approved by the appropriate standing committee overseeing each department; and WHEREAS, The Financial Management Committee has reviewed and approved the following transfers; now, therefore, be it RESOLVED, That the following transfers be made: 2015 Budget FROM TO NET

4 Regular Meeting 4 and further, be it RESOLVED, That the County s Department of Finance is authorized to make the necessary budgetary and accounting entries to effect the intent of this resolution; and RESOLVED, That certified copies of this resolution be transmitted by the Clerk of this Board to the Director of Finance. RESOLUTION NO AUTHORIZATION TO UPDATE ONTARIO COUNTY DEBT MANAGEMENT POLICY WHEREAS, The Board of Supervisors approved Resolution No , thereby establishing the Ontario County Debt Management Policy; and WHEREAS, The language in the Policy needs to be edited to reflect current County administration offices and titles; and WHEREAS, The Financial Management Committee has reviewed the policy and recommends the approval of the updated Policy; now, therefore, be it RESOLVED, That the attached Ontario County Debt Management Policy be approved as revised, and shall be effective on the date of this adoption; and further RESOLVED, That copies of this resolution be sent by the Clerk of this Board to the Finance Department. The foregoing block of two resolutions was adopted. Supervisor Angelo offered the following block of four resolutions and moved its adoption, seconded by Supervisor Hilton: RESOLUTION NO AUTHORIZING INTERMUNICIPAL COOPERATION AGREEMENT WITH SCHOOL DISTRICTS FOR PROVISION OF SCHOOL TAX BILL PREPARATION SERVICES WHEREAS, Certain school districts have requested the assistance of the Ontario County Real Property Tax Services Agency in connection with preparation of school tax bills; and WHEREAS, The Real Property Tax Services Agency possesses the requisite equipment, personnel, and expertise to perform such services; and WHEREAS, This Board of Supervisors has determined that it is in the best interest of the County of Ontario to provide such services; now, therefore, be it RESOLVED, That the County of Ontario be, and hereby is, authorized and empowered to enter into intermunicipal cooperation agreements with the school districts listed below for performance of school tax preparation services:

5 March 26, Bloomfield Central School District Canandaigua City School District Geneva City School District Honeoye Central School District Honeoye Falls-Lima Central School District Livonia Central School District Marcus Whitman Central School District Naples Central School District Phelps-Clifton Central School District Pittsford Central School District Red Jacket Central School District Victor Central School District Wayland-Cohocton Central School District and further RESOLVED, That said agreement shall be for a term of one year commencing April 1, 2015, and terminating March 31, 2016; and further RESOLVED, That the description of services and schedule of fees annexed hereto as Schedule "A" shall be incorporated in said agreements; and further RESOLVED, That the County Administrator be, and hereby is, authorized and empowered to execute said agreements on behalf of the County of Ontario; and further RESOLVED, That copies of this resolution be forwarded to the County Treasurer and the school districts listed herein; and further RESOLVED, That this resolution shall take effect immediately. RESOLUTION NO RENEWAL OF BID FOR PRINTING OF ENVELOPES, LETTERHEAD, AND FOLDERS WHEREAS, The Purchasing Department received sealed bids for the Printing of Envelopes, Letterhead and Folders (B14040); and WHEREAS, Said contract was awarded (Res ) in part to Buffalo Envelope, 2914 Walden Ave, Depew, NY 14043, for items #1, 2, 5, 9, 10, 16, 17 and 19; and WHEREAS, Moore Printing Co. Inc., 9 Coy Street, Canandaigua, NY 14424, for items #3, 4, 6-8, 11-15, 18, 17 and 20-22; and WHEREAS, The County anticipates and ha s budgeted for expenditures of approximately $10,000 for these products over the next twelve (12) months; and WHEREAS, Buffalo Envelope and Moore Printing Co., Inc., have indicated a willingness to renew said contract at the current price structure; and WHEREAS, The Governmental Operations and Improved Methods Committee recommends the aforementioned awards; now, therefore, be it

6 Regular Meeting 6 RESOLVED, That the contract renewals submitted by Buffalo Envelope and Moore Printing Co., be accepted as per noted above for a period of twelve (12) months beginning on April 1, 2015, and running through March 31, 2016; and further RESOLVED, that certified copies of this resolution be sent by the Clerk of this Board to the Department of Finance, Buffalo Envelope, and Moore Printing Co., Inc. RESOLUTION NO APPROVAL OF CONTRACT WITH KEY GOVERNMENT FINANCE, INC. FOR FINANCING OF NEW CISCO PHONE SYSTEM WHEREAS, Ontario County has a need for telephone and telecommunications services; and WHEREAS, Resolution No approved the purchase of a new Cisco phone system from Finger Lakes Technologies Group, Inc., on NYS Contract # PT64525 for a total price not to exceed $454,299.45; and WHEREAS, Resolution No also approved paying for the system through a 3 year 0% financing plan provided by Cisco Systems, Inc.; and WHEREAS, Cisco Systems, Inc. uses Key Government Finance, Inc. to offer 0% financing plans; and WHEREAS, Key Government Finance, Inc. has proposed a financing plan comprising 3 payments in the amounts of $200,000 (May 1, 2015), $127, (March 1, 2016), and $127, (March 1, 2017) totaling $454, which is consistent with Resolution No ; and WHEREAS, The Chief Information Officer recommends proceeding with the financing contract with Key Government Finance, Inc.; and WHEREAS, The financing contract has been reviewed with the Governmental Operations and Improved Methods Committee which agrees with the recommendation; now, therefore, be it RESOLVED, That the Ontario County Board of Supervisors authorizes the Chief Information Officer to proceed with the financing contract with Key Government Finance, Inc. for the purchase of a Cisco phone system; and further RESOLVED, That the County Administrator be, and hereby is, authorized and empowered to execute any and all documents necessary or appropriate to effectuate the purposes hereof, subject to the review and approval of the Office of the County Attorney; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance Department and Finger Lakes Technologies Group. RESOLUTION NO AUTHORIZATION OF GRANT EXTENSION AGREEMENTS WITH THE NYS BOARD OF ELECTIONS FOR HELP AMERICA VOTE ACT FUNDS

7 March 26, WHEREAS, The New York State Board of Elections has provided several contract extensions to the Ontario County Board of Elections for the following contracts: Contract # Title Amount Period T NYS Voting Access $26,078 April 1, 2015 for Persons with March 31, 2016 Disabilities Poll Place Access Improvement C And Voter Education / Poll Worker Training Program $62,874 April 1, 2015 March 31, 2016 WHEREAS, Resolution No and Resolution No authorized the original acceptance of said grants; and WHEREAS, The Commissioners of Elections are willing to accept the terms of the contract extension agreements with the New York State Board of Elections; and WHEREAS, Authorization by the Ontario County Board of Supervisors is required for the County Administrator to sign said contract extension agreements; now, therefore be it RESOLVED, That the County Administrator is hereby authorized to sign contract extension agreements with the NYS Board of Elections for contracts T002674, C002558; and further RESOLVED, that certified copies of this resolution be forwarded by the Clerk of this Board, to the Board of Elections, and the Department of Finance. The foregoing block of four resolutions was adopted. Supervisor Angelo offered the following resolution and moved its adoption, seconded by Supervisor Vedora: RESOLUTION NO APPROVAL OF INTERMUNICIPAL AGREEMENT BETWEEN THE TOWN OF SENECA AND THE COUNTY OF ONTARIO FOR INFORMATION TECHNOLOGY SERVICES WHEREAS, Ontario County has a robust Information Technology infrastructure including hosting, network storage, backup and recovery, and network security; and WHEREAS, Ontario County has an Information Services Department staffed with experienced employees; and WHEREAS, the Town of Seneca seeks a provider for technology services; and WHEREAS, Ontario County is willing and able to provide technology services to Town of Seneca per the attached inter-municipal agreement and fee schedule; and

8 Regular Meeting 8 WHEREAS, this agreement is considered a pilot program for any future shared technology services between Ontario County and local municipalities; and WHEREAS, The Chief Information Officer recommends proceeding with the intermunicipal agreement with the Town of Seneca; and WHEREAS, The inter-municipal agreement has been reviewed with the Government Operations Committee which agrees with the recommendation; now, therefore, be it RESOLVED, That the Ontario County Board of Supervisors authorizes the Chief Information Officer to proceed with the inter-municipal agreement with Town of Seneca for technology services; and further RESOLVED, That the County Administrator be, and hereby is, authorized and empowered to execute any and all documents necessary or appropriate to effectuate the purposes hereof, subject to the review and approval of the Office of the County Attorney; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance Department and the Town of Seneca. Adopted. Supervisor Angelo offered the following block of three resolutions and moved its adoption, seconded by Supervisor Bendzlowicz: RESOLUTION NO RESOLUTION SUPPORTING REQUEST THAT NEW YORK STATE INCREASE THE SHARE OF REVENUE COUNTIES RETAIN FOR PROVIDING STATE DMV SERVICES WHEREAS, 51 of the 62 New York Counties are mandated by the State to operate a local Department of Motor Vehicles (DMV) Office; and WHEREAS, This local DMV operation is one of many examples of shared services that counties provide for the state; and WHEREAS, Under current law the State of New York takes 87.3% of all fees collected from the work performed by the county operated DMV; and WHEREAS, The remaining 12.7% county share has not been increased since 1999, yet the amount of work required by the local DMV offices has increased in that same time period; and WHEREAS, This local DMV operation processes many no fee transactions on behalf of the state; and WHEREAS, The Governor has repeatedly stated that lowering the property tax burden on local residents is a key priority; and WHEREAS, Increasing the county DMV revenue sharing rate with the state will not result in any increased costs or fees to local residents or taxpayers and will provide counties with needed revenue to continue to provide necessary local government services; and

9 March 26, WHEREAS, There is a clear inequity present when a county DMV provides all the services, including overhead and staffing needs to fulfill these DMV requirements for state residents, yet the State takes 87.3% of the revenue generated from providing said services; and WHEREAS, The New York State Association of Counties (NYSAC) and the New York State Association of County Clerks (NYSACC) have passed resolutions calling on Governor Andrew M. Cuomo and members of the State Legislature to require a substantial increase of the county DMV revenue share with the State; now, therefore, be it RESOLVED, That the Ontario County Board of Supervisors supports the NYSAC and NYSACC resolutions requiring a substantial increase of the county DMV revenue share with New York State; and further RESOLVED, That the Clerk of the Board forward certified copies of this resolution to Department of Finance, Governor Andrew M. Cuomo, Senator Michael Nozzolio, Senator Rich Funke, Assembly Minority Leader Brian Kolb and the New York State Association of Counties. RESOLUTION NO RESOLUTION SUPPORTING REQUIREMENT THAT DRIVER S LICENSE PHOTOS BE UPDATED WHEREAS, Currently New York State law and regulations require that all New York driver s licenses are renewed and updated at a minimum of every eight years; and WHEREAS, This requirement for updated license information is for safety precautions and the required updates include listing changes in height, residential address and listing eye examination results; and WHEREAS, Under current state law and regulations there is the requirement to obtain an eye exam every eight years which can be achieved at county and state operated Departments of Motor Vehicles; and WHEREAS, New York and Nevada are the only two states in the country that lack the requirement to update photos on driver s licenses; and WHEREAS, Due to this inconsistency with all other states, many New York driver s license photos are decades old; and WHEREAS, The intent of requiring a picture on a driver s license is to help verify identity and prevent fraud, identity theft and to increase public safety; and WHEREAS, Allowing license holders to have photos and signatures that are decades old may work against the goals identified above; and WHEREAS, The requirement to get an updated photo on a driver s license would not have to include an additional cost to the state resident license holder; and WHEREAS, The requirement to get an updated photo on a driver s license should not be an inconvenience for the license holder as they can get the updated photo in the same DMV and at the same time as taking the state law required eye exam; and

10 Regular Meeting 10 WHEREAS, In New York and throughout the country a driver s license is the leading document provided to public safety officials, government workers, and private businesses when picture identification is needed; and WHEREAS, An updated photo is necessary to provide accurate information to police officers in the field, and strengthen homeland security efforts; and WHEREAS, The New York State Association of Counties (NYSAC) and the New York State Association of County Clerks (NYSACC) have passed resolutions calling on Governor Cuomo and members of the State Legislature to require an updated photo on all driver s licenses in keeping with 48 other states in our nation; now, therefore, be it RESOLVED, That the Ontario County Board of Supervisors supports the NYSAC and NYSACC resolutions requiring that driver s license photos be updated every eight years; and further RESOLVED, That the Clerk of the Board forward certified copies of this resolution to the Department of Finance, Governor Andrew M. Cuomo, Senator Michael Nozzolio, Senator Rich Funke, Assembly Minority Leader Brian Kolb, and the New York State Association of Counties. RESOLUTION NO RESOLUTION URGING GOVERNOR CUOMO AND THE STATE LEGISLATURE TO DELAY IMPLEMENTATION OF THE TRANSITION OF THE STAR PROPERTY TAX EXEMPTION TO A PERSONAL INCOME TAX CREDIT WHEREAS, The 2015/2016 New York State Budget proposal includes a plan to convert the STAR real property tax exemption to a Personal Income Tax (PIT) credit; and WHEREAS, This transition is supported by both the New York State Assessors Association and the New York State Association of County Directors of Real Property Tax Services as New York State is better equipped to ensure the accuracy of this exemption; and WHEREAS, The transition to a PIT credit would begin for property owners that were not eligible as of March 3, 2014, regardless of any subsequent application and approval notice; and WHEREAS, Effecting this transition as of March 3, 2014 would result in much confusion to the local property owner who has been under the assumption that they would be eligible for the exemption pursuant to legislation that has been in effect for eighteen years; and WHEREAS, When additional confusion is added to an already complicated property tax system taxpayers become more frustrated with the whole tax system; and WHEREAS, The timing of this transition will require the Assessor offices in Ontario County to send out approximately 1,275 denial letters for this exemption which will increase the amount of phone calls, letters, and foot traffic to explain why the denial has occurred when a notice of approval was already sent out; and

11 March 26, WHEREAS, The timing of this transition may result in either a shortage in escrow accounts which would have to be made up in the next escrow payment year or anticipated tax bills will be approximately $600 more for a lost Basic STAR and $1,400 more for a lost Enhanced STAR than was budgeted; now therefore be it RESOLVED, That the Ontario County Board of Supervisors on recommendation of the Governmental Operations & Improved Methods Committee urges New York State to delay the implementation of the transition to properties transferred or constructed after March 1, 2015, to adequately inform the public of this important change in their property tax liability; and further RESOLVED, That the Clerk of this Board shall forward copies of this resolution to Governor Andrew M. Cuomo, New York State Senators Rich Funke and Michael Nozzolio, New York State Assemblyman Brian Kolb, and the New York State Association of Counties. The foregoing block of three resolutions was adopted. Supervisor Angelo offered the following resolution and moved its adoption, seconded by Supervisor Hilton: RESOLUTION NO REAPPOINTMENT OF SEAN BARRY CHIEF INFORMATION OFFICER WHEREAS, Mr. Sean Barry s appointment as Chief Information Officer is to expire on June 12, 2015; and WHEREAS, The County Administrator has reviewed the performance of the Chief Information Officer and recommends reappointment to the Governmental Operations and Improved Methods Committee; and WHEREAS, The Governmental Operations and Improved Methods Committee supports the County Administrator s recommendation and recommends reappointment of Mr. Sean Barry to the Board of Supervisors effective June 13, 2015, through June 12, 2017; now, therefore, be it RESOLVED, That the Board of Supervisors hereby reappoints Mr. Sean Barry to the position of Chief Information Officer for a term of two year to commence June 13, 2015; and further RESOLVED, That certified copies of this resolution be sent to the County Clerk, the County Finance Department, and Mr. Sean Barry by the Clerk of this Board. Adopted. County Administrator John Garvey noted that Sean has done tremendous things for the County with keeping the County updated with the technology world. He has

12 Regular Meeting 12 worked with RIT to keep our data secure. Also he is working on bring a new telephone system to the County and was part of the team that updated the new 911 system. Supervisor Hilton offered the following block of five resolutions and moved its adoption, seconded by Supervisor Helming: RESOLUTION NO AUTHORIZATION OF SLIDING FEE SCHEDULES FOR 2015 DEPARTMENT OF PUBLIC HEALTH EFFECTIVE 3/27/15 WHEREAS, The Department of Public Health establishes sliding fee schedules annually based on current year federal poverty guidelines for services provided for services such as the administration of immunizations and lead testing; and WHEREAS, The Department utilizes these schedules to determine whether a client is eligible for sliding fee payments; and WHEREAS, The Director of Public Health and the Health & Medical Services Committee have reviewed and recommend the use of updated sliding fee schedules as are on file with the Department of Public Health for services provided by the Department during 2015 and until such time as updated federal poverty guideline information is available to update the schedules for future year services; now, therefore, be it RESOLVED, That the sliding fee schedules on file with the Department be utilized for the determination of appropriate charges to clients for services such as the administration of immunizations and lead testing effective March 27, 2015, and until such time as federal poverty guideline information is updated; and further RESOLVED, That certified copies of this resolution be forwarded by the Clerk of this Board to the Department of Finance. RESOLUTION NO AMENDMENT TO AGREEMENT WITH FINGER LAKES ADDICTIONS COUNSELING AND REFERRAL AGENCY ~ 2014 WHEREAS, Resolution No authorized an agreement with Finger Lakes Addictions Counseling and Referral Agency (FLACRA) for professional services related to the provision of Community Alcoholism and Substance Abuse Services in 2014; and WHEREAS, Additional funding has been awarded to FLACRA by the New York State Office of Alcoholism and Substance Abuse Services (OASAS) for the fiscal year of 2014 to reflect a one-time funding for to cover food stamp shortfalls experienced by providers during 2014; and WHEREAS, This funding is in the form of $3,500 in State funds; and

13 March 26, WHEREAS, The Health and Medical Services and Financial Management Committees support acceptance of the additional funding to be passed through to FLACRA; now, therefore, be it RESOLVED, The contract with Finger Lakes Addictions Counseling and Referral Agency be increased for 2015 to allow for the provision of the additional state funding; and further RESOLVED, That the Department of Finance is authorized to make the necessary budgetary and accounting entries to effect the intent of this resolution; and further RESOLVED, That the County Administrator be, and hereby is, authorized and directed to execute the necessary amendment agreement after review by the County Attorney; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance Department. RESOLUTION NO AMENDMENT TO AGREEMENT WITH FINGER LAKES ADDICTIONS COUNSELING AND REFERRAL AGENCY FOR ALCOHOLISM CLINIC SERVICES WHEREAS, Resolution No authorized an agreement with Finger Lakes Addictions Counseling and Referral Agency (FLACRA) for professional services related to the provision of Community Alcoholism and Substance Abuse Services in 2013; and WHEREAS, Due to a change in the scope of the provision of services, FLACRA has been awarded an additional $15,077 by New York State Office of Alcoholism and Substance Abuse Services ( OASAS ) for the fiscal year of 2013 for one time funding for startup costs related to taking over services for Ontario County Substance Abuse Services ~ Turnings as of January 1, 2014; and WHEREAS, The Health and Medical Services and Financial Management Committees support acceptance of the additional funding to be passed through to FLACRA, therefore be it RESOLVED, The contract with Finger Lakes Addictions Counseling and Referral Agency be increased for 2015 to allow for the provision of the additional state funding; and further RESOLVED, That the Department of Mental Health budget be realigned to appropriately effect the intent of this resolution; and further RESOLVED, That the County Administrator be, and hereby is, authorized and directed to execute the necessary amendment agreement after review by the County Attorney; and further

14 Regular Meeting 14 RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance Department. RESOLUTION NO CONTRACT AUTHORIZATION P&NP COMPUTER SERVICE, INC. WHEREAS, P&NP Computer Service, Inc., has provided computer software, the RMS System, to Ontario County for its operations of the Ontario County Health Facility; and WHEREAS, It is necessary for Ontario County to maintain access to its historical records for the Ontario County Health Facility for a period of time for purposes of compliance and collection of accounts receivable; and WHEREAS, P&NP Computer Service, Inc., 66 North Main Street, Brockport, New York 14420, will provide a historical license to enable Ontario County to access the clinical and financial records in the RMS System for an amount not to exceed $1,500 annually; and WHEREAS, It is the recommendation of the Health and Medical Services Committee to accept the proposal; now, therefore, be it RESOLVED, That this Board of Supervisors accepts the contract submitted by P&NP Computer Service, Inc., historical license to enable Ontario County to access the clinical and financial records in the RMS System for an amount not to exceed $1,500; and further RESOLVED, That said contract term is January 1, 2015, through December 31, 2015; and further RESOLVED, That the County Administrator is authorized to sign the necessary agreement with P&NP Computer Service, Inc., 66 North Main Street, Brockport, New York 14420, in acceptance of the contract; and further RESOLVED, That the Department of Finance is authorized to make the necessary accounting and budget entries to effect the intent of this resolution; and further RESOLVED, That certified copies of this resolution be transmitted by the Clerk of this Board to the County Department of Finance and to P&NP Computer Service, Inc. RESOLUTION NO REAPPOINTMENTS TO THE COMMUNITY SERVICES BOARD WHEREAS, Ms. Mary Beer, 1675 Lillybrook Ct., Farmington, NY 14425; Ms. Mary Gleason, 119 Park Avenue, Canandaigua, NY 14424; Mr. Scott Laycock, 1421 Olde Park Square, Farmington, NY 14425; Ms. Susan McGowan, 175 White Springs

15 March 26, Road, Geneva, NY 14456; and Dr. Joseph Perillo, 708 White Springs Rd., Geneva, NY have completed terms on the Community Services Board as of December 31, 2014; and WHEREAS, Ms. Beer, Ms. Gleason, Mr. Laycock, Ms. McGowan, and Dr. Perillo are eligible and willing to serve another term; and WHEREAS, The County Administrator, the Community Services Board, and The Health and Medical Services Committee recommend their reappointments, now, therefore, be it RESOLVED, That Ms. Mary Beer, 1675 Lillybrook Ct., Farmington, NY 14425; Ms. Mary Gleason, 119 Park Avenue, Canandaigua, NY 14424; Mr. Scott Laycock, 1421 Olde Park Square, Farmington, NY 14425; Ms. Susan McGowan, 175 White Springs Road, Geneva, NY 14456; and Dr. Joseph Perillo, 708 White Springs Rd., Geneva, NY 14456, are hereby appointed to another term on the Ontario County Community Services Board, said term beginning January 1, 2015, and ending December 31, 2018; and further RESOLVED, That a certified copy of this resolution be transmitted by the Clerk of the Board to the appointees, the County Clerk, and to Diane Johnston, Director of Community Mental Health Services. The foregoing block of five resolutions was adopted. Supervisor Cowley offered the following block of eleven resolutions and moved its adoption, seconded by Supervisor Bendzlowicz: RESOLUTION NO APPROVAL AGREEMENT: OFFICE FOR THE AGING AND COUNTY AREA TRANSIT SERVICE, INC., d/b/a RTS-Ontario, 2015 WHEREAS, The Ontario County Office for the Aging receives the AAA Transportation Grant from the New York State Office for the Aging to provide subsidized transportation to Ontario County residents age 60 or over who require transportation to and from dialysis centers; and WHEREAS, The Ontario County Transportation Department provided this service through a Memorandum of Understanding with the Office for the Aging until April 1, 2015; and WHEREAS, The Ontario County Office for the Aging has determined that the most efficient and convenient way to provide dialysis transportation services to older adults is through a contract with the County Area Transit Service, Inc., d/b/a RTS-Ontario, 2930 County Road 48, Canandaigua, NY through its Dial a Ride service; and WHEREAS, The Ontario County Office for the Aging will pay RTS Ontario the sum of $5.00 per one way trip when travel is within one zone and the sum of $10 per one way trip when travel includes two zones, per the CATS Zone map, which is attached to the agreement on file with the Clerk of the Board; and

16 Regular Meeting 16 WHEREAS, The Human Services Committee has reviewed and approves this resolution; now, therefore, be it RESOLVED, That this Board of Supervisors does hereby authorize entering into an agreement for the period of April 1, 2015 March 31, 2016 with County Area Transit Service, Inc., d/b/a RTS-Ontario at a cost not to exceed $6,693.00; and further RESOLVED, That the County Administrator is hereby authorized and directed to sign said agreement on behalf of the County; and further RESOLVED, That certified copies of this resolution be sent to RTS-Ontario, the NYS Office for the Aging and the County Finance Office. RESOLUTION NO APPROVAL AGREEMENT OFFICE FOR THE AGING AND HOME MAKERS OF THE GENESEE DBA CAREGIVERS WHEREAS, The County desires to enter into an agreement with Homemakers of the Genesee DBA Caregivers, 2465 Sheridan Drive, PO Box 1264, Buffalo, New York for Personal Care Level I (Housekeeper/Chore Services) and Personal Care Level II (Homemaker/Personal Care) to provide services for EISEP (Expanded In Home Services for the Elderly Program); and WHEREAS, The purpose of the EISEP program is to assist older adults remain independent as long as possible by providing assistance with activities of daily living; and WHEREAS, The County finds it necessary to contract with multiple providers to meet the needs of EISEP clients and Home Makers of the Genesee DBA Caregivers is one of those providers; now, therefore, be it RESOLVED, That reimbursement to all EISEP providers, including Homemakers of the Genesee DBA Caregivers will not exceed a total cost of $388,391.00; and further RESOLVED, That this Board of Supervisors does hereby authorize a contract between the Office for the Aging and Homemakers of the Genesee DBA Caregivers at the rate of $23.50 for Personal Care Level I and $23.50 for Personal Care Level II per hour; and further RESOLVED, That this Board of Supervisors does hereby authorize a contract for the period April 01, 2015, to March 31, 2016, with the aforementioned agency, with a copy of said agreement being on file in the Office of the Clerk of this board; and further RESOLVED, That the County Administrator is hereby authorized and directed to sign said agreement; and further RESOLVED, That certified copies of this resolution be sent to Homemakers of the Genesee DBA Caregivers and to the New York State Office for the Aging.

17 March 26, RESOLUTION NO APPROVAL AGREEMENT OFFICE FOR THE AGING AND HAFLER CORPORATION DBA COMFORT KEEPERS # WHEREAS, The County desires to enter into an agreement with the Hafler Corporation, DBA Comfort Keepers #476, 1163 Pittsford-Victor Road, Suite 215, Pittsford, New York for Personal Care Level I (Housekeeper/Chore Services) to provide services for EISEP (Expanded In Home Services for the Elderly Program); and WHEREAS, The purpose of the EISEP program is to assist older adults remain independent as long as possible by providing assistance with activities of daily living; and WHEREAS, The County finds it necessary to contract with multiple providers to meet the needs of EISEP clients and Hafler Corporation DBA Comfort Keepers #476 is one of those providers; now, therefore, be it RESOLVED, That reimbursement to all EISEP providers including Hafler Corporation DBA Comfort Keepers will not exceed a total cost of $388,391.00; and further RESOLVED, That this Board of Supervisors does hereby authorize a contract between the Office for the Aging and Hafler Corporation DBA Comfort Keepers #476, at a cost of $22.00 per hour for Level I Housekeeper/Chore services plus mileage reimbursement of.60 cents per mile when authorized by the Office for the Aging; and further RESOLVED, That this Board of Supervisors does hereby authorize a contract for the period April 01, 2015, to March 31, 2016, with the aforementioned agency, with a copy of said agreement being on file in the Office of the Clerk of this board; and further RESOLVED, That the County Administrator is hereby authorized and directed to sign said agreement; and further RESOLVED, That certified copies of this resolution be sent to Hafler Corporation DBA Comfort Keepers #476 and to the New York State Office for the Aging. RESOLUTION NO APPROVAL AGREEMENT: OFFICE FOR THE AGING DOYLE SECURITY SYSTEMS, INC WHEREAS, The County desires to enter into an agreement for Personal Emergency Response System (PERS) services with Doyle Security Systems, Inc., 792 Calkins Road, Rochester, New York 14623; now, therefore, be it RESOLVED, That this Board of Supervisors does hereby authorize a contract for the period April 1, 2015 March 31, 2016 between the Office for the Aging and Doyle Security Systems, Inc. authorizing funding for the Personal Emergency Response

18 Regular Meeting 18 System known as "Help Link" at a cost not to exceed $41, subject to the funds being available in the 2015 County Budget; and further RESOLVED, That the County Administrator is hereby authorized and directed to sign said contract on behalf of the County; and further RESOLVED, That certified copies of this resolution be sent to the Doyle Security Systems, Inc., County Finance Office and to NYS Office for the Aging. RESOLUTION NO APPROVAL AGREEMENT: OFFICE FOR THE AGING DOYLE SECURITY SYSTEMS, INC DISPENSE A PILL (DAP) WHEREAS, The County desires to enter into an agreement with Doyle Security Systems, Inc., 792 Caulkins Road, Rochester, New York for five (5) Dispense a Pill Electronic Medication Dispensing Systems; and WHEREAS, The DAP is for anyone who is having difficulty managing their medications everyday, and WHEREAS, The DAP allows clients and families the advantage of not having to worry about sorting medications or remembering to take them on time, and; WHEREAS, The DAP system will be an added component to helping people remain independently at home for a longer period of time; now, therefore, be it RESOLVED, That this Board of Supervisors does hereby authorize a contract for the period April 1, 2015 March 31, 2016 between the Office for the Aging and Doyle Security Systems, Inc. authorizing funding for five (5) DAP units at a cost of $49.95 per month not to exceed a total cost of $3, subject to the funds being available in the 2015 County Budget; and further RESOLVED, That the County Administrator is hereby authorized and directed to sign said contract on behalf of the County; and further RESOLVED, That certified copies of this resolution be sent to Doyle Security Systems, Inc., NYS Office for the Aging and the County Finance Office RESOLUTION NO APPROVAL AGREEMENT: OFFICE FOR THE AGING AND G & J ENTERPRISES of Ontario County LLC WHEREAS, The County desires to enter into an agreement for Janitorial Services with G & J Enterprises of Ontario County, LLC, 940 Yellow Mills Road, Shortsville, New York for provision of heavy cleaning/janitorial services for its Expanded in Home Services for the Elderly Program (EISEP); now, therefore, be it

19 March 26, RESOLVED, That this Board of Supervisors does hereby authorize a contract for the period April 1, 2015 to March 31, 2016 with the aforementioned agency, with a copy of said agreement being on file in the Office of the Clerk of the Board; and further RESOLVED, That reimbursement to the provider will not exceed $2, for the provision of deep cleaning services for EISEP clients; and further RESOLVED, That the County Administrator is hereby authorized and directed to sign said agreement; and further RESOLVED, That certified copies of this resolution be sent to G & J Enterprises of Ontario County LLC, the Ontario County Finance Office and to New York State Office for the Aging. RESOLUTION NO AUTHORIZATION AGREEMENT OFFICE FOR THE AGING MR. GRAB BAR, LLC 2015 WHEREAS, The Office for the Aging wishes to enter into an agreement with Mr. Grab Bar, LLC for the purchase and installation of ancillary equipment for the Expanded In-Home Services Program (EISEP) clients to help them remain living independently in their own homes; and WHEREAS, The total cost for a one year agreement starting April 1, 2015 and concluding on March 31, 2016 will be Two Thousand Eight Hundred Dollars ($2,800.00) which is present in the Office for the Aging 2015 budget; and WHEREAS, Reimbursement for services to the Contractor will be in an amount not to exceed $45.00 per hour for labor, 40% above cost for ancillary equipment and $ cost for a home inspection; and WHEREAS, The Human Services Committee has reviewed and recommended that this proposal be accepted; now, therefore, be it RESOLVED, That the County will enter into an agreement with Mr. Grab Bar, LLC for the purchase and installation of ancillary equipment for EISEP Clients at a cost not to exceed $2,800.00; and further RESOLVED, That this Board of Supervisors does hereby authorize an agreement for the period April 1, 2015 to March 31, 2016 with Mr. Grab Bar, LLC with a copy of said agreement being on file in the Office of the Clerk of this Board; and further RESOLVED, That the County Administrator is hereby authorized to execute, on behalf of the County, said agreement as described in the contract on file with the Clerk of this Board; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to Mr. Grab Bar, LLC, New York State Office for the Aging and the Ontario County Department of Finance.

20 Regular Meeting 20 RESOLUTION NO REAPPOINTMENTS 2015 OFFICE FOR THE AGING ADVISORY COUNCIL BE IT RESOLVED, That this Board of Supervisors does hereby make the following reappointments to the Office for the Aging Advisory Council: Philip Alamond 4405 Harvey Rd. Rushville, NY RESOLVED, That terms of appointment shall expire on July 01, 2017; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the aforementioned persons, the County Clerk, and the County Finance Office. RESOLUTION NO APPOINTMENT OFFICE FOR THE AGING ADVISORY COUNCIL BE IT RESOLVED, That Supervisor, Dianne G. Crowley, 7506 Woolston Road, Bloomfield, NY 14469, be and hereby is appointed to serve on the Office for the Aging Advisory Council, as liaison between the Ontario County Board of Supervisors and the Advisory Council; and further RESOLVED, That Supervisor Crowley s term of appointment shall be for one (1) year, with said term to expire on April 17, 2016; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the County Clerk, the County Finance Office, and Supervisor Crowley. RESOLUTION NO APPOINTMENT 2015 OFFICE FOR THE AGING ADVISORY COUNCIL BE IT RESOLVED, That Dr. Nathan R. Kollar, 5244 Overlook Lane, Canandaigua, NY be and hereby is appointed to serve on the Office for the Aging Advisory Council; and further RESOLVED, That Dr. Nathan R. Kollar s term of appointment shall be for three (3) years, with said term to expire on March 26, 2018; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the aforementioned person and the County Clerk. RESOLUTION NO APPOINTMENT - ONTARIO COUNTY YOUTH BOARD BE IT RESOLVED, that this Board of Supervisors does hereby approve the following appointment to the Ontario County Youth Board:

21 March 26, I mani Bryan, 19 North Morrell Avenue, Geneva, New York, 14456; for a three-year term to expire February 28, 2018; and further RESOLVED, that certified copies of this resolution be sent to Ms. Bryan, Youth Bureau and the County Clerk. The foregoing block of eleven resolutions was adopted. Supervisor Singer offered the following block of three resolutions and moved its adoption, seconded by Supervisor Sheppard: RESOLUTION NO ABOLISHMENT OF POSITION MOTOR EQUIPMENT OPERATOR IV ONTARIO COUNTY LANDFILL WHEREAS, There exists a vacant position of Motor Equipment Operator IV at the Ontario County Landfill resulting from a retirement; and WHEREAS, This position is no longer needed and should be abolished in preparation for the 2016 Budget process; and WHEREAS, The Personnel Committee has reviewed and recommends abolishment of this vacant position, effective upon adoption; now, therefore, be it RESOLVED, That one vacant position of Motor Equipment Operator IV (02559/#9) at the Ontario County Landfill be abolished, effective upon adoption; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Department of Finance. RESOLUTION NO CREATION OF POSITION BUILDING MAINTENANCE ASSISTANT (DBL) ONTARIO COUNTY DEPARTMENT OF PUBLIC WORKS WHEREAS, Mr. William Wright, has filed a New Position Duties Statement with the Director of Human Resources for a position he would like to create temporarily during the disability of a Building Maintenance Assistant in the Department of Public Works; and WHEREAS, Said position has been classified as Building Maintenance Assistant (DBL) by Personnel Officer Certification No ; and WHEREAS, The County Administrator and the Personnel Committee recommend the creation of this position; now, therefore, be it

22 Regular Meeting 22 RESOLVED, That the position of Building Maintenance Assistant (DBL) (02097/#7) be created effective upon the first day of the disability and until such time as the incumbent returns from disability; and further RESOLVED, That sufficient funding exists within the Department of Public Works budget for this position; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Department of Finance. RESOLUTION NO AMENDMENTS TO RESOLUTION NO AND NO STANDARD WORK DAYS FOR ELECTED AND APPOINTED OFFICIALS FOR RETIREMENT PURPOSES WHEREAS, The New York State and Local Employees Retirement System requires that a standard workday be established for retirement credit purposes; and WHEREAS, Records of activities were incorrectly reported on two elected officials; and WHEREAS, The calculations have been corrected at the request of the State Comptroller s Office; and WHEREAS, The Personnel Committee has reviewed and approves these corrections; now, therefore, be it RESOLVED, That this Board hereby approves these corrections and amends Resolutions No and No as follows, for subsequent submission to the State Comptroller; and further RESOLVED, That this Board will report the following days worked in the New York State Employees Retirement System based on the record of activities maintained and submitted by these officials, who are members of the Retirement System, to the Clerk to the Board: Title Elected Official Standard Work Day County Clerk 7.5 Elected Official District Attorney and further 7.5 Name First and Last Matthew J. Hoose R. Michael Tantillo Current Term Begins/Ends 1/1/ /31/2015 1/1/ /31/2017 Employee Participates in Time Keeping System No Record of Activities Result No 31.16

23 March 26, RESOLVED, That a certified copy of this resolution be transmitted by the Clerk of the Board to the Director of Finance, Director of Human Resources, and the New York State Comptroller. The foregoing block of three resolutions was adopted. Supervisor Singer offered the following block of two resolutions and moved its adoption, seconded by Supervisor Fafinski: RESOLUTION NO RECOGNITION OF BARGAINING UNIT AND CERTIFICATION OF EMPLOYEE ORGANIZATION ONTARIO COUNTY SHERIFF S GENERAL UNIT WHEREAS, The Ontario County Sheriff s General Unit has petitioned this Board for recognition as the sole and exclusive bargaining representative for all full time and regularly scheduled part time employees of the Office of the Sheriff, except the titles of Sheriff, Undersheriff, Chief Deputy Sheriff, Lieutenant, Chief Correction Officer, Chief Dispatcher, Nursing Director Correctional Facility, Civil Deputy, Civil Sergeant, Senior Stenographer/Secretary to the Sheriff, County Police Officer, County Police Sergeant, Criminal Investigator and seasonal employees; and WHEREAS, The aforesaid employees and the civil officers excluded above were heretofore recognized as the Ontario County Sheriff s Unit # , Local 835, CSEA, Inc. until decertified by order of the NY Public Employment Relations Board on October 15, 2013; and WHEREAS, This Board has established terms and conditions of employment for these employees by Resolutions 397, 398, 399 and 400 of 2014, adopted July 11, 2014; and WHEREAS, Documentation provided to this Board indicates that a majority of the aforesaid employees now desire to be represented by the Ontario County Sheriff s General Unit; and WHEREAS, The Ontario County Sheriff s General Unit has affirmed that it does not assert the right to strike, to assist or participate in a strike, or to impose an obligation to assist, or participate, in a strike against this or any government; and WHEREAS, The Personnel Committee recommends the approval of this resolution; now therefore, be it RESOLVED, That this Board of Supervisors hereby 1. Defines the Ontario County Sheriff s General Unit as consisting of all full time and regularly scheduled part time employees within the same titles of the Office of the Sheriff, except the titles of Sheriff, Undersheriff, Chief Deputy Sheriff, Lieutenant, Chief Correction Officer, Chief Dispatcher, Nursing Director Correctional Facility, Civil Deputy, Civil Sergeant, Senior Stenographer/Secretary to the

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING

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

More information

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING

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

More information

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

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

More information

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

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

More information

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

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

More information

Ontario County Board of Supervisors

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

More information

HEALTH AND HUMAN SERVICES COMMITTEE

HEALTH AND HUMAN SERVICES COMMITTEE HEALTH AND HUMAN SERVICES COMMITTEE Location: 3019 County Complex Drive 2 nd Floor, Room 204 Canandaigua, NY 14424 Monday, December 10, 2018 - Time: 11:00 am 1. APPROVAL OF MINUTES November 26, 2018 2.

More information

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

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

More information

JUNE 21, Mr. Theodore M. Fafinski, Chairman of the Board of Supervisors, presided. As no one wished to speak, the public hearing was closed.

JUNE 21, Mr. Theodore M. Fafinski, Chairman of the Board of Supervisors, presided. As no one wished to speak, the public hearing was closed. JUNE 21, 2012 1 A Public Hearing concerning Local Law No. 2 (Intro.) of 2012 entitled, A Local Law Applying the Management Compensation Program to Certain County Officers Appointed for Definite Terms for

More information

Board of Supervisors Canandaigua, New York 14424

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

More information

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING

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

More information

AGENDA THIRD ANNUAL SESSION NOVEMBER 20, Reports of Standing/Special Committees

AGENDA THIRD ANNUAL SESSION NOVEMBER 20, Reports of Standing/Special Committees AGENDA THIRD ANNUAL SESSION NOVEMBER 20, 2015 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Public Comment Period Reports of Standing/Special Committees 10:45 AM Public Hearing on Tentative

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

Board of Supervisors Canandaigua, New York 14424

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

More information

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

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

More information

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

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

More information

May 11, 2015 Town of Albion Regular Meeting

May 11, 2015 Town of Albion Regular Meeting May 11, 2015 Town of Albion Regular Meeting Agenda: 1. Call Meeting to Order 2. Pledge of Allegiance 3. Exit Message 4. FYI: Remind residents to sign attendance sheet 5. Roll Call 6. Public Comment 7.

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

Assembly Bill No. 45 Committee on Legislative Operations and Elections

Assembly Bill No. 45 Committee on Legislative Operations and Elections Assembly Bill No. 45 Committee on Legislative Operations and Elections CHAPTER... AN ACT relating to public office; requiring a nongovernmental entity that sends a notice relating to voter registration

More information

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING

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

More information

December 17, As no one wished to speak the Public Hearing was closed at 6:31 p.m.

December 17, As no one wished to speak the Public Hearing was closed at 6:31 p.m. December 17, 2015 1 December 17, 2015 A Public Hearing concerning proposed Local Law No. 9 (Intro.) of 2015 entitled A Local Law to Repeal Local Law No. 3 of 2015, A Local Law Pursuant to Chapter 97-2011

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

[Second Reprint] SENATE COMMITTEE SUBSTITUTE FOR. SENATE, No. 533 STATE OF NEW JERSEY. 215th LEGISLATURE ADOPTED FEBRUARY 27, 2012

[Second Reprint] SENATE COMMITTEE SUBSTITUTE FOR. SENATE, No. 533 STATE OF NEW JERSEY. 215th LEGISLATURE ADOPTED FEBRUARY 27, 2012 [Second Reprint] SENATE COMMITTEE SUBSTITUTE FOR SENATE, No. STATE OF NEW JERSEY th LEGISLATURE ADOPTED FEBRUARY, 0 Sponsored by: Senator DONALD NORCROSS District (Camden and Gloucester) Senator STEVEN

More information

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

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

More information

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

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

More information

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

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

PUBLIC SAFETY COMMITTEE Time: 11:00 AM Location: Municipal Building 2 nd Floor, Room Ontario Street Canandaigua, NY 14424 JANUARY 17, 2018 MEMBERS PRESENT OTHERS PRESENT CALL TO ORDER MINUTES CAMPBELL COMMISSION PUBLIC SAFETY COMMITTEE Time: 11:00 AM Location: Municipal Building 2 nd Floor, Room 200 20 Ontario Street Canandaigua,

More information

The regular meeting of the Ontario County Board of Supervisors was called to order at 6:30 p.m. for special recognition. Chairman Fafinski presided.

The regular meeting of the Ontario County Board of Supervisors was called to order at 6:30 p.m. for special recognition. Chairman Fafinski presided. 165 The regular meeting of the Ontario County Board of Supervisors was called to order at 6:30 p.m. for special recognition. Chairman Fafinski presided. Upon roll call, all Members of the Board were present,

More information

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

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

More information

INTERLOCAL AGREEMENT FOR HAZARDOUS MATERIALS EMERGENCY RESPONSE SERVICES AND FUNDING BY AND BETWEEN PALM BEACH COUNTY AND THE CITY OF DELRAY BEACH

INTERLOCAL AGREEMENT FOR HAZARDOUS MATERIALS EMERGENCY RESPONSE SERVICES AND FUNDING BY AND BETWEEN PALM BEACH COUNTY AND THE CITY OF DELRAY BEACH INTERLOCAL AGREEMENT FOR HAZARDOUS MATERIALS EMERGENCY RESPONSE SERVICES AND FUNDING BY AND BETWEEN PALM BEACH COUNTY AND THE CITY OF DELRAY BEACH THIS INTERLOCAL AGREEMENT is made and entered into this

More information

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M.

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M. AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M. CALL TO ORDER PLEDGE OF ALLEGIANCE ACCEPT MINUTES OF OCTOBER 15 TH & 22 ND OF 2018 PUBLIC COMMENT

More information

SENATE BILL By Hensley BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE:

SENATE BILL By Hensley BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE: HOUSE BILL 1188 By Hill M SENATE BILL 1145 By Hensley AN ACT to amend Tennessee Code Annotated, Title 3; Title 4; Title 40; Title 41 and Title 71, relative to legislative oversight committees. BE IT ENACTED

More information

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

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

More information

AGENDA CONTINUED APRIL 5, 2018

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

More information

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

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

More information

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

REGULAR MEETING OF THE PUTNAM COUNTY LEGISLATURE HELD IN THE HISTORIC COURTHOUSE CARMEL, NEW YORK Wednesday November 8, :00 P.M.

REGULAR MEETING OF THE PUTNAM COUNTY LEGISLATURE HELD IN THE HISTORIC COURTHOUSE CARMEL, NEW YORK Wednesday November 8, :00 P.M. REGULAR MEETING OF THE PUTNAM COUNTY LEGISLATURE HELD IN THE HISTORIC COURTHOUSE CARMEL, NEW YORK 10512 Wednesday November 8, 2017 7:00 P.M. The meeting was called to order at 7:01 P.M. by Chairwoman Nacerino

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

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions CARLISLE HOME RULE CHARTER We, the people of Carlisle, under the authority granted the citizens of the Commonwealth of Pennsylvania to adopt home rule charters and exercise the rights of local self-government,

More information

Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board GENERAL INFORMATION

Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board GENERAL INFORMATION Brad Wagenknecht District 1 AGENDA SPECIAL MEETING NAPA COUNTY BOARD OF SUPERVISORS Tuesday March 10, 2015 9:00 A.M. Napa Valley Unified School District District Auditorium 2475 Jefferson Street Napa,

More information

Field Hockey Federation, Inc. Bylaws ARTICLE I: ORGANIZATION

Field Hockey Federation, Inc. Bylaws ARTICLE I: ORGANIZATION SECTION 1.01 MISSION STATEMENT ARTICLE I: ORGANIZATION The Field Hockey Federation, represented by volunteers, will promote the growth of the sport of Field Hockey by organizing and sustaining League Play,

More information

CHAPTER 5.14 PUBLIC RECORDS

CHAPTER 5.14 PUBLIC RECORDS CHAPTER 5.14 PUBLIC RECORDS SECTIONS: 5.14.010 Purpose 5.14.020 Public Records--Court Documents--Not Applicable 5.14.030 Definitions 5.14.040 County Formation and Organization 5.14.050 County Procedures--Laws--Benton

More information

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING

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

More information

AYSO National Bylaws

AYSO National Bylaws AYSO National Bylaws (10/2013) i ii AYSO National Bylaws (10/2013) Table of Contents AYSO NATIONAL BYLAWS 1 ARTICLE I: AYSO PHILOSOPHY AND STRUCTURE 1 SECTION 1.01 PHILOSOPHY 1 SECTION 1.02 GENERAL STRUCTURE

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

WAYS AND MEANS AGENDA August 14, 2017

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

More information

National Bylaws 08/2015

National Bylaws 08/2015 AYSO National Bylaws National Bylaws 08/2015 ii National Bylaws 08/2015 Content AYSO National Bylaws 1 ARTICLE I: AYSO PHILOSOPHY AND STRUCTURE 1 SECTION 1.01 PHILOSOPHY 1 SECTION 1.02 GENERAL STRUCTURE

More information

Wyoming Search and Rescue Program

Wyoming Search and Rescue Program Wyoming Search and Rescue Program Policies and Procedures Updated 7/05 PURPOSE This manual shall define the responsibilities of the Wyoming Search and Rescue Council as established by W.S. Title 19 Chapter

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

VOTE BY MAIL - CLERK S PROCEDURE

VOTE BY MAIL - CLERK S PROCEDURE 1 1 INTRODUCTION VOTE BY MAIL - CLERK S PROCEDURE 1.1 The following procedures are provided for the alternative voting method as approved through by-law 4739-14 by the Council of The Corporation of the

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, August 5, 2014 9:00 A.M. Note: Members of the Board of Supervisors may

More information

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

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: 518-587-1939 FAX: 518-587-2837 Susan Baldwin, Town Clerk sbaldwin@townofwilton.com Public Hearing: Local Law #3 of 2014 Veterans Disability Income

More information

REPORT TO MAYOR AND COUNCIL RESOLUTION AUTHORIZING THE EXTENSION OF THE ABANDONED VEHICLE ABATEMENT PROGRAM UNTIL 2022

REPORT TO MAYOR AND COUNCIL RESOLUTION AUTHORIZING THE EXTENSION OF THE ABANDONED VEHICLE ABATEMENT PROGRAM UNTIL 2022 AGENDA ITEM NO._2.b REPORT TO MAYOR AND COUNCIL TO THE HONORABLE MAYOR AND COUNCIL: DATE: February 7, 2012 SUBJECT: RESOLUTION AUTHORIZING THE EXTENSION OF THE ABANDONED VEHICLE ABATEMENT PROGRAM UNTIL

More information

City of Hollywood Staff Summary Request

City of Hollywood Staff Summary Request #6 City of Hollywood Staff Summary Request R-2011-201 Title: A Resolution Of The City Commission Of The City Of Hollywood, Florida, Calling For A Special Referendum Election To Be Held On August 30, 2011

More information

ALL AGENCY PROCUREMENT GUIDELINES

ALL AGENCY PROCUREMENT GUIDELINES March 2013 ALL AGENCY PROCUREMENT GUIDELINES These guidelines apply to the Metropolitan Transportation Authority ("MTA"), the New York City Transit Authority ("Transit"), the Long Island Rail Road Company

More information

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D.

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D. TOWN OF SANDWICH Town Charter As Adopted by Town Meeting May 2013 and approved by the Legislature February 2014 Taylor D. White Town Clerk 1 SB 1884, Chapter 22 of the Acts of 2014 THE COMMONWEALTH OF

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

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

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

More information

ADMINISTRATIVE CODE OF OMNIBUS AMENDMENTS Act of Jul. 9, 2010, P.L. 348, No. 50 Cl. 71 Session of 2010 No

ADMINISTRATIVE CODE OF OMNIBUS AMENDMENTS Act of Jul. 9, 2010, P.L. 348, No. 50 Cl. 71 Session of 2010 No ADMINISTRATIVE CODE OF 1929 - OMNIBUS AMENDMENTS Act of Jul. 9, 2010, P.L. 348, No. 50 Cl. 71 Session of 2010 No. 2010-50 HB 1186 AN ACT Amending the act of April 9, 1929 (P.L.177, No.175), entitled "An

More information

National Fire Sprinkler Association By Laws (last revised June 2015 )

National Fire Sprinkler Association By Laws (last revised June 2015 ) National Fire Sprinkler Association By Laws (last revised June 2015 ) Article I Mission and Purpose The mission statement of the Corporation shall be To protect lives and property from fire through the

More information

SENATE BILL No service, wireless telecommunications service, VoIP

SENATE BILL No service, wireless telecommunications service, VoIP SENATE BILL No. 284 AN ACT concerning 911 emergency services; relating to the 911 coordinating council, composition, contracting authority, expenses; amending K.S.A. 2013 Supp. 12-5363, 12-5364, 12-5367

More information

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

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

More information

N.C. HOUSE OF REPRESENTATIVES APPROPRIATIONS COMMITTEE REPORT ON THE BASE AND EXPANSION BUDGET. Senate Bill 257 ON TRANSPORTATION

N.C. HOUSE OF REPRESENTATIVES APPROPRIATIONS COMMITTEE REPORT ON THE BASE AND EXPANSION BUDGET. Senate Bill 257 ON TRANSPORTATION N.C. HOUSE OF REPRESENTATIVES APPROPRIATIONS COMMITTEE ON TRANSPORTATION REPORT ON THE BASE AND EXPANSION BUDGET Senate Bill May, 01 Budget Code 10 Highway Fund Budget 1 FY 01-1 FY 01-19 Base Budget Requirements

More information

SAN RAFAEL CITY COUNCIL AGENDA REPORT

SAN RAFAEL CITY COUNCIL AGENDA REPORT Agenda Item No: 5.a Meeting Date: February 16, 2016 Department: LIBRARY SAN RAFAEL CITY COUNCIL AGENDA REPORT Prepared by: SARAH HOUGHTON, LIBRARY DIRECTOR City Manager Approval: TOPIC: SUBJECT: AUTHORIZE

More information

WAYS & MEANS COMMITTEE MEETING MINUTES MONDAY, NOVEMBER 16, :30 P.M.

WAYS & MEANS COMMITTEE MEETING MINUTES MONDAY, NOVEMBER 16, :30 P.M. WAYS & MEANS COMMITTEE MEETING MINUTES MONDAY, NOVEMBER 16, 2015 1:30 P.M. PRESENT: D. Pangrazio, D. Mahus, T. Baldwin, M. Schuster, D. Cosimano, E. Gott, D. LeFeber, Other P. Yendell, I. Coyle & C. Baker-Genesee

More information

National Fire Sprinkler Association By-Laws (last revised June 2018)

National Fire Sprinkler Association By-Laws (last revised June 2018) National Fire Sprinkler Association By-Laws (last revised June 2018) Article I Mission and Purpose The mission statement of the Corporation shall be To protect lives and property from fire through the

More information

Mike Wymer CALL TO ORDER PLEDGE TO THE FLAG

Mike Wymer CALL TO ORDER PLEDGE TO THE FLAG MINUTES of the ANNUAL MEETING of the ERIE COUNTY WATER AUTHORITY held in the office, 295 Main Street, Room 350, Buffalo, New York, on the 3 rd day of May 2018. 345 PRESENT: Jerome D. Schad, Commissioner

More information

180 April 14,2015. Special Meeting Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY

180 April 14,2015. Special Meeting Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY 180 April 14,2015 Special Meeting Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY Present: Supervisor: Council Persons: Also, Present: Absent: Robert Carney

More information

S S S1627-3

S S S1627-3 1.26 ARTICLE 1 1.27 APPROPRIATIONS 2.1 ARTICLE 1 2.2 APPROPRIATIONS S1627-3 1.30 ARTICLE 1 1.31 APPROPRIATIONS S0802-2 1.28 Section 1. SUMMARY OF APPROPRIATIONS. 2.3 Section 1. SUMMARY OF APPROPRIATIONS.

More information

EL DORADO COUNTY CHARTER. Birthplace of the Gold Rush

EL DORADO COUNTY CHARTER. Birthplace of the Gold Rush EL DORADO COUNTY CHARTER Birthplace of the Gold Rush Charter Ratified November 8, 1994-Effective December 27, 1994 Includes Amendments through 2016 EL DORADO COUNTY CHARTER (As Amended Through 2016) The

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

240 S. Route 59, Bartlett, Illinois Regular Meeting of Town Board November 3, :00 PM AGENDA

240 S. Route 59, Bartlett, Illinois Regular Meeting of Town Board November 3, :00 PM AGENDA 240 S. Route 59, Bartlett, Illinois 60103 Regular Meeting of Town Board November 3, 2009 7:00 PM AGENDA I. Call to Order II. III. IV. Pledge of Allegiance Roll Call Town Hall (Public Comments) V. Presentations

More information

LEGISLATIVE RESEARCH COMMISSION PDF VERSION

LEGISLATIVE RESEARCH COMMISSION PDF VERSION CHAPTER 63 PDF p. 1 of 13 CHAPTER 63 (HB 32) AN ACT relating to elections. Be it enacted by the General Assembly of the Commonwealth of Kentucky: Section 1. KRS 116.025 is amended to read as follows: (1)

More information

COMMON COUNCIL AGENDA REGULAR STATED MEETING JANUARY 7, :30 PM

COMMON COUNCIL AGENDA REGULAR STATED MEETING JANUARY 7, :30 PM COMMON COUNCIL AGENDA REGULAR STATED MEETING JANUARY 7, 2019 7:30 PM PLEDGE TO THE FLAG: Hon. Milagros Lecuona ROLL CALL: City Clerk APPOINTMENTS: 1. Communication from the Mayor in relation to the appointment

More information

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 5, 2016

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 5, 2016 29925 MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 5, 2016 ITEM 1 Call to Order: The Regular Meeting of the Board of Commissioners was called to order by Chairperson Taylor, at

More information

BY-LAWS OF COLORADO HEALTH INSURANCE COOPERATIVE, INC. Doing Business As: Colorado HealthOP

BY-LAWS OF COLORADO HEALTH INSURANCE COOPERATIVE, INC. Doing Business As: Colorado HealthOP BY-LAWS OF COLORADO HEALTH INSURANCE COOPERATIVE, INC. Doing Business As: Colorado HealthOP PREAMBLE. The Cooperative shall serve as a qualified nonprofit health insurance issuer under Section 1322(c)(1)

More information

RESOLUTION NO

RESOLUTION NO BE IT REMEMBERED THE HENRY COUNTY COUNCIL OF HENRY COUNTY, INDIANA, met in regular session in the Courthouse Circuit Courtroom, in the City of New Castle, Indiana, on Wednesday, December 17, 2014, at 3:30

More information

HARVEY CEDARS, NJ Tuesday, December 20, 2016

HARVEY CEDARS, NJ Tuesday, December 20, 2016 HARVEY CEDARS, NJ Tuesday, December 20, 2016 The regular meeting of the Board of Commissioners of the Borough of Harvey Cedars, NJ was called to order by Mayor Oldham at 4:30pm. Commissioners Gerkens and

More information

VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH REGULAR COUNCIL MEETING OF October 13, :00 PM

VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH REGULAR COUNCIL MEETING OF October 13, :00 PM VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH 44236 REGULAR COUNCIL MEETING OF October 13, 20108:00 PM AGENDA ROLL CALL PLEDGE OF ALLEGIANCE APPROVAL OF AGENDA MINUTES PRESENTED FOR CHANGE

More information

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

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

More information

Bylaws of the Henrico County Republican Committee

Bylaws of the Henrico County Republican Committee Bylaws of the Henrico County Republican Committee Article I Name The name of this organization shall be Henrico County Republican Committee, hereinafter called the Committee. Article II Definitions The

More information

MASSACHUSETTS YOUTH SOCCER ASSOCIATION, INCORPORATED BYLAWS

MASSACHUSETTS YOUTH SOCCER ASSOCIATION, INCORPORATED BYLAWS MASSACHUSETTS YOUTH SOCCER ASSOCIATION, INCORPORATED BYLAWS Last Revised: January, 2018 TABLE OF CONTENTS 1. BOARD OF DIRECTORS... 4 1.01. Powers, Functions and Actions.... 4 1.02. Composition of Board

More information

SENECA TOWN BOARD ORGANIZATIONAL MEETING

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

More information

EXHIBIT "A" BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC.

EXHIBIT A BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC. EXHIBIT "A" BY-LAWS OF SUTHERLAND HOMEOWNERS ASSOCIATION, INC. Prepared By: Erin Murray O Connell DOROUGH & DOROUGH, LLC Attorneys at Law 160 Clairemont Avenue Suite 650 Decatur, Georgia 30030 (404) 687-9977

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

THIRD SUPPLEMENTAL SYSTEM REVENUE BOND RESOLUTION. Approved July 25, 2013

THIRD SUPPLEMENTAL SYSTEM REVENUE BOND RESOLUTION. Approved July 25, 2013 THE BOARD OF TRUSTEES OF THE UNIVERSITY OF ILLINOIS THIRD SUPPLEMENTAL SYSTEM REVENUE BOND RESOLUTION Approved July 25, 2013 Supplementing Resolution Approved January 22, 1997, as supplemented and amended

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

HOUSE BILL By McCormick BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE:

HOUSE BILL By McCormick BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE: HOUSE BILL 2387 By McCormick AN ACT to amend Tennessee Code Annotated, Title 4; Title 11; Title 16; Title 37; Title 38; Title 41; Title 49; Title 60; Title 62; Title 63; Title 64; Title 68; Title 69 and

More information

Constitutional Amendment Language. Be it resolved by the people of the state of Missouri that the Constitution be amended:

Constitutional Amendment Language. Be it resolved by the people of the state of Missouri that the Constitution be amended: Constitutional Amendment Language Be it resolved by the people of the state of Missouri that the Constitution be amended: Article VI of the Constitution is revised by repealing Sections 30(a), 30(b), 31,

More information

mew Doc 303 Filed 10/19/17 Entered 10/19/17 13:17:41 Main Document Pg 1 of 7

mew Doc 303 Filed 10/19/17 Entered 10/19/17 13:17:41 Main Document Pg 1 of 7 17-11906-mew Doc 303 Filed 10/19/17 Entered 10/19/17 13:17:41 Main Document Pg 1 of 7 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK - - - - - - - - - - - - - - - - - - - - - - - - - - -

More information

A REPORT BY THE NEW YORK STATE OFFICE OF THE STATE COMPTROLLER

A REPORT BY THE NEW YORK STATE OFFICE OF THE STATE COMPTROLLER A REPORT BY THE NEW YORK STATE OFFICE OF THE STATE COMPTROLLER Alan G. Hevesi COMPTROLLER DEPARTMENT OF MOTOR VEHICLES CONTROLS OVER THE ISSUANCE OF DRIVER S LICENSES AND NON-DRIVER IDENTIFICATIONS 2001-S-12

More information

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization Regular Meeting of the New Rochelle Industrial Development Agency November 29, 2017 at 7:30 PM 515 North Ave. City Hall, Conf. Rm. B-1, New Rochelle, New York 10801 Public Hearings in connection with the

More information

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

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

More information

THE CITY OF DAYTONA BEACH REGULAR MEETING CITY COMMISSION JUNE 20, 2012 CITY COMMISSION CHAMBERS 6:00 P.M.

THE CITY OF DAYTONA BEACH REGULAR MEETING CITY COMMISSION JUNE 20, 2012 CITY COMMISSION CHAMBERS 6:00 P.M. THE CITY OF DAYTONA BEACH REGULAR MEETING CITY COMMISSION JUNE 20, 2012 CITY COMMISSION CHAMBERS 6:00 P.M. AGENDA Website Address www.codb.us (City Clerk) NOTICE- If any person decides to appeal any decision

More information

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009 TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009 TOWN BOARD MEMBERS JOEL R. BARTLETT, SUPERVISOR STEPHEN L. RICH, COUNCILMAN PAUL V. DESORMO, COUNCILMAN DAVID D. PROSSER, COUNCILMAN

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

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

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 20, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

INSTRUCTIONS & INFORMATION (Unincorporated Home Locations)

INSTRUCTIONS & INFORMATION (Unincorporated Home Locations) INSTRUCTIONS & INFORMATION (Unincorporated Home Locations) ATTENTION Your application for Brevard County Business Tax Receipt cannot be processed until the requirements have been met and proof submitted

More information

AGENDA ALBANY COUNTY LEGISLATURE

AGENDA ALBANY COUNTY LEGISLATURE SHAWN M. MORSE CHAIRMAN ALBANY COUNTY LEGISLATURE HAROLD L. JOYCE OFFICE BUILDING 112 STATE STREET, ROOM 710 ALBANY, NEW YORK 12207 (518) 447-7168 - FAX (518) 447-5695 WWW.ALBANYCOUNTY.COM PAUL T. DEVANE

More information