FINANCE COMMITTEE MEETING MINUTES December 11, 2014

Size: px
Start display at page:

Download "FINANCE COMMITTEE MEETING MINUTES December 11, 2014"

Transcription

1 FINANCE COMMITTEE MEETING MINUTES December 11, 2014 The Finance Committee of the Broome County Legislature met on Thursday, December 11, 2014 in the Legislative Conference Room, Sixth Floor, Edwin L. Crawford County Office Building, Binghamton, New York. Members Present: R. Keibel (Chair), S. Baker G. Baldwin (Voting Representative for S. Flagg), D. J. Reynolds, Members Absent: D. D. Reynolds Others Present: D. O Keefe, K. Andrews, Info Tech; D. Hamlin, S. Pufky RPTS; J. Bernardo, County Exec s Office; J. Knebel, OMB, R. Behnke, Law; C. Beardsley, D. Hickling, Airport; G. Kilmer, Public Transit; T. Dellapenna, Risk & Insurance; T. Behan, Personnel; J. Roby, Press & Sun-Bulletin; R. Heebner, K. Bernhardsen, Legislators-elect; J. Garnar, K. Wildoner, C. Dziedzic, A. Martin, C. Hall, Legislature The Committee meeting was called to order by the Chairman at 4:22 p.m. Mr. D. J. Reynolds moved the agenda, seconded by Mr. Baker. The Committee took the following action with regard to the matters before it: #1 RESOLUTION AUTHORIZING ACCEPTANCE OF A NEW YORK STATE DEPARTMENT OF TRANSPORTATION (NYSDOT) GRANT FOR THE AIRPORT SUSTAINABLE MANAGEMENT PLAN #2 RESOLUTION AUTHORIZING ACCEPTANCE OF A NEW YORK STATE DEPARTMENT OF TRANSPORTATION (NYSDOT) GRANT FOR THE AIRPORT SECURITY IMPROVEMENTS AND TERMINAL BAGGAGE CAROUSEL REPLACEMENT PROJECTS #3 RESOLUTION AUTHORIZING ACCEPTANCE OF A NEW YORK STATE DEPARTMENT OF TRANSPORTATION (NYSDOT) GRANT FOR THE NORTH APRON REHABILITATION PROJECT #4 RESOLUTION AUTHORIZING AN AGREEMENT WITH THE UNITED STATES DEPARTMENT OF COMMERCE FOR LEASE OF SPACE FROM THE DEPARTMENT OF AVIATION FOR #5 RESOLUTION AUTHORIZING RENEWAL OF THE AGREEMENT WITH THE TOWN OF VESTAL FOR SNOW AND ICE REMOVAL ON CERTAIN COUNTY ROADS FOR

2 #6 RESOLUTION AUTHORIZING RENEWAL OF THE AGREEMENT WITH THE TOWN OF TRIANGLE FOR SNOW AND ICE REMOVAL ON CERTAIN COUNTY ROADS FOR 2015 #7 RESOLUTION AUTHORIZING AMENDMENT TO THE AGREEMENT WITH MCFARLAND-JOHNSON, INC., FOR PROFESSIONAL SERVICES FOR THE DEPARTMENT OF PUBLIC WORKS FOR #8 RESOLUTION AUTHORIZING RENEWAL OF THE AGREEMENT WITH CORNELL COOPERATIVE EXTENSION OF BROOME COUNTY FOR SOLID WASTE EDUCATION FOR THE DEPARTMENT OF PUBLIC WORKS-DIVISION OF SOLID WASTE MANAGEMENT FOR 2015 #9 RESOLUTION AUTHORIZING RENEWAL OF THE AGREEMENT WITH THE SOS SHELTER, INC. FOR DOG BOARDING AT THE BROOME COUNTY FRONT STREET DOG SHELTER FOR 2015 #10 RESOLUTION AUTHORIZING RENEWAL OF THE AGREEMENT WITH THE BROOME COUNTY INDUSTRIAL DEVELOPMENT AGENCY (IDA) FOR SECURITY SERVICES PROVIDED BY THE DEPARTMENT OF PUBLIC WORKS SECURITY DIVISION FOR 2015 #11 RESOLUTION AUTHORIZING RENEWAL OF THE AGREEMENT WITH THE CITY OF BINGHAMTON FOR BROOME COUNTY SECURITY TO PROVIDE SECURITY SERVICES AT BINGHAMTON CITY HALL FOR 2015 #12 RESOLUTION ADOPTING THE SPECIAL TRAFFIC OPTIONS PROGRAM FOR DRIVING WHILE INTOXICATED (STOP-DWI) PROGRAM PLAN FOR 2015 #13 RESOLUTION AUTHORIZING RENEWAL OF FUNDING AGREEMENTS WITH VARIOUS VENDORS, BROOME COUNTY DEPARTMENTS, OUTSIDE AGENCIES, AND MUNICIPALITIES FOR THE SPECIAL TRAFFIC OPTIONS PROGRAM FOR DRIVING WHILE INTOXICATED (STOP-DWI) PROGRAM FOR 2015 #14 RESOLUTION AUTHORIZING ACCEPTANCE OF THE HAZMAT EMERGENCY PREPAREDNESS PROGRAM GRANT FOR THE OFFICE OF EMERGENCY SERVICES AND ADOPTING A PROGRAM BUDGET FOR #15 RESOLUTION AUTHORIZING ACCEPTANCE OF THE TECHNICAL RESCUE AND URBAN SEARCH PROGRAM GRANT FOR THE OFFICE OF EMERGENCY SERVICES AND ADOPTING A PROGRAM BUDGET FOR

3 #19 RESOLUTION AUTHORIZING ACCEPTANCE OF THE TACTICAL TEAM PROGRAM GRANT FOR THE OFFICE OF THE SHERIFF AND ADOPTING A PROGRAM BUDGET FOR #20 RESOLUTION AUTHORIZING SUBMISSION OF AN APPLICATION FOR COMMUNITY DEVELOPMENT BLOCK GRANT (CBDG) FUNDS FROM THE NEW YORK STATE OFFICE OF HOMES AND COMMUNITY RENEWAL FOR THE DEPARTMENT OF PLANNING AND ECONOMIC DEVELOPMENT #21 RESOLUTION AUTHORIZING AN AGREEMENT WITH THE GREATER BINGHAMTON CONVENTION & VISITORS BUREAU FOR FUNDING FROM THE MARKETING AND ECONOMIC DEVELOPMENT ALLOCATION OF THE OCCUPANCY TAX FOR 2015 #22 RESOLUTION AUTHORIZING AN AGREEMENT WITH CATALOG AND COMMERCE SOLUTIONS, LLC FOR FUNDING FROM THE MARKETING AND ECONOMIC DEVELOPMENT ALLOCATION OF THE OCCUPANCY TAX FOR 2015 #25 RESOLUTION AUTHORIZING RENEWAL OF THE AGREEMENT WITH THE SOUTHERN TIER CHAPTER OF THE AMERICAN RED CROSS FOR SHOPPING SERVICES FOR THE OFFICE FOR AGING FOR 2015 #26 RESOLUTION AUTHORIZING RENEWAL OF THE AGREEMENT WITH THE JOHNSON CITY SENIOR CITIZENS CENTER, INC. FOR CONGREGATE NUTRITION PROGRAM SERVICES FOR THE OFFICE FOR AGING FOR 2015 #27 RESOLUTION AUTHORIZING RENEWAL OF THE AGREEMENT WITH LEGAL AID SOCIETY OF MID NEW YORK, INC. FOR LEGAL SERVICES FOR THE OFFICE FOR AGING FOR 2015 #28 RESOLUTION AUTHORIZING RENEWAL OF THE AGREEMENT WITH CATHOLIC CHARITIES OF BROOME COUNTY FOR CONGREGATE NUTRITION PROGRAM SERVICES FOR THE OFFICE FOR AGING FOR 2015 #29 RESOLUTION AUTHORIZING RENEWAL OF THE AGREEMENT WITH S.E.P.P., INC. FOR MEAL SERVICES THROUGH THE OFFICE FOR AGING S TITLE III-C-1 CONGREGATE MEALS PROGRAM FOR

4 #30 RESOLUTION AUTHORIZING RENEWAL OF THE AGREEMENT WITH METRO INTERFAITH HOUSING MANAGEMENT CORPORATION FOR MEAL SERVICES THROUGH THE OFFICE FOR AGING S TITLE III-C-1 CONGREGATE MEAL PROGRAM FOR 2015 #31 RESOLUTION AUTHORIZING RENEWAL OF THE AGREEMENT WITH HARMONY INFORMATION SYSTEMS FOR SOFTWARE LICENSE, MAINTENANCE AND TECHNICAL SUPPORT FOR THE OFFICE FOR AGING AND THE COMMUNITY ALTERNATIVE SYSTEMS AGENCY FOR 2015 #32 RESOLUTION AUTHORIZING THE RENEWAL OF AGREEMENTS WITH VARIOUS VENDORS FOR LEASE OF SPACE FOR THE OFFICE FOR AGING S MEALS ON WHEELS SITES AND SENIOR CENTERS FOR 2015 #33 RESOLUTION AUTHORIZING RENEWAL OF THE AGREEMENT WITH THE FAMILY AND CHILDREN S SOCIETY OF BROOME COUNTY FOR SERVICES RELATED TO THE OFFICE FOR AGING S NURSING HOME TRANSITION AND DIVERSION MEDICAID WAIVER PROGRAM FOR 2015 #34 RESOLUTION AUTHORIZING RENEWAL OF THE AGREEMENT WITH INTERIM HEALTH CARE FOR SERVICES RELATED TO THE OFFICE FOR AGING S NURSING HOME TRANSITION AND DIVERSION MEDICAID WAIVER PROGRAM FOR 2015 #35 RESOLUTION AUTHORIZING RENEWAL OF THE AGREEMENT WITH LOURDES AT HOME FOR HOME DELIVERED MEALS AND ADULT DAY CARE SERVICES FOR LOURDES AT HOME LONG TERM HOME HEALTH CARE CLIENTS FOR THE OFFICE FOR AGING FOR 2015 #36 RESOLUTION MAINTAINING INDIGENT BURIAL RATES PAID TO FUNERAL HOMES FOR SERVICES PROVIDED TO THE BROOME COUNTY DEPARTMENT OF SOCIAL SERVICES FOR 2015 #38 RESOLUTION AUTHORIZING AN AGREEMENT WITH LOURDES HOSPITAL FOR MEDICAL LAB AND DIAGNOSITC TESTING AND SERVICES FOR THE WILLOW POINT NURSING HOME FOR 2015 #39 RESOLUTION AUTHORIZING RENEWAL OF THE COMPUTER PROGRAMMER ANALYST SUPPORT PROGRAM GRANT FOR DIVISION OF INFORMATION TECHNOLOGY AND ADOPTING A PROGRAM BUDGET FOR

5 #40 RESOLUTION AUTHORIZING AN AGREEMENT WITH TECHNOLOGY RESOURCES INC., FOR PEOPLESOFT CONSULTANT SERVICES FOR THE DIVISION OF INFORMATION TECHNOLOGY FOR 2015 #41 RESOLUTION AUTHORIZING AN AGREEMENT WITH EASTERN MANAGED PRINT NETWORK FOR LEASE OF EQUIPMENT FOR THE DIVISION OF INFORMATION TECHNOLOGY FOR #42 RESOLUTION AUTHORIZING RENEWAL OF THE AGREEMENT WITH FORWARD BUSINESS SOLUTIONS OF BINGHAMTON FOR DESKTOP SUPPORT SERVICES FOR THE DIVISION OF INFORMATION TECHNOLOGY AND THE DEPARTMENT OF SOCIAL SERVICES FOR 2015 Carried. Ayes-3, Nays-0, Absent-1 (D. D. Reynolds), Abstain-1 (D. J. Reynolds) #43 RESOLUTION AUTHORIZING AN AGREEMENT WITH THE TOWN OF CHENANGO FOR WEBSITE HOSTING AND MANAGEMENT PROVIDED BY THE BROOME COUNTY DIVISION OF INFORMATION TECHNOLOGY FOR 2015 #44 RESOLUTION AUTHORIZING AN INTERMUNICIPAL AGREEMENT BETWEEN THE BROOME COUNTY DIVISION OF INFORMATION TECHNOLOGY AND THE VILLAGE OF ENDICOTT FIRE DEPARTMENT FOR COMPUTER AND NETWORK MAINTENANCE SERVICES FOR 2015 #45 RESOLUTION AUTHORIZING ACCEPTANCE OF FUNDING FROM THE GOVERNOR S TRAFFIC SAFETY COMMITTEE FOR THE DEPARTMENT OF PROBATION S IGNITION INTERLOCK DEVICE MONITORING PROGRAM FOR #46 RESOLUTION AUTHORIZING RETENTION OF $410, BY THE COUNTY CLERK FOR THE COUNTY OF BROOME FROM MORTGAGE TAXES #47 RESOLUTION APPROVING SALE OF 2012 IN REM FORECLOSURE PROPERTIES TO FORMER OWNERS #48 RESOLUTION AUTHORIZING CANCELLATION OF REAL PROPERTY TAXES PLUS PENALTY AND INTEREST ON A PARCEL IN THE TOWN OF NANTICOKE #49 RESOLUTION AUTHORIZING AN AGREEMENT BETWEEN BROOME COUNTY AND THE TOWN OF BINGHAMTON FOR THE COLLECTION OF REAL PROPERTY TAXES 5

6 #50 RESOLUTION AUTHORIZING SALE OF COUNTY PROPERTIES FROM THE 2014 TAX SALE AUCTION #51 RESOLUTION AUTHORIZING CANCELLATION OF REAL PROPERTY TAXES PLUS PENALTY AND INTEREST ON A PARCEL IN THE TOWN OF UNION VILLAGE OF JOHNSON CITY #52 RESOLUTION AUTHORIZING AGREEMENT WITH THE GUARDIAN LIFE INSURANCE COMPANY OF NEW YORK FOR ADMINISTRATION OF BROOME COUNTY S DENTAL INSURANCE PLAN FOR THE OFFICE OF RISK AND INSURANCE FOR 2015 Responding to a question from Mr. D. J. Reynolds, Mr. Dellapenna stated that this is the third renewal with Guardian Life to administer the County s dental insurance plan. #53 RESOLUTION AUTHORIZING AMENDMENT TO THE AGREEMENT WITH CORNELL COOPERATIVE EXTENSION FOR SERVICES FOR THE DEPARTMENT OF SOCIAL SERVICES FOR 2014 #54 RESOLUTION AUTHORIZING AN INTERMUNICIPAL AGREEMENT BETWEEN THE BROOME COUNTY DIVISION OF INFORMATION TECHNOLOGY AND THE VILLAGE OF ENDICOTT POLICE DEPARTMENT FOR COMPUTER AND NETWORK MAINTENANCE, AND MOBILE BROADBAND SERVICES FOR 2015 #55 RESOLUTION AUTHORIZING AMENDMENT TO THE AGREEMENT WITH ARCADIS OF NEW YORK, INC. FOR PROFESSIONAL ENGINEERING SERVICES AT THE COLESVILLE LANDFILL FOR THE DIVISION OF SOLID WASTE MANAGEMENT FOR #56 RESOLUTION AUTHORIZING AGREEMENTS WITH LOCAL LIBRARIES FOR THE DISTRIBUTION OF COUNTY LIBRARY AID FOR 2015 #57 RESOLUTION AMENDING THE 2012 CAPITAL IMPROVEMENT PROGRAM BCC FLOOD PROJECT #58 RESOLUTION AUTHORIZING THE HOURLY RATE SCHEDULE FOR NON-UNION, TEMPORARY AND SEASONAL EMPLOYEES #59 RESOLUTION AUTHORIZING TRANSFER OF FUNDS TO BALANCE 2014 ACCOUNTS 6

7 #60 RESOLUTION AUTHORIZING EXECUTION OF AGREEMENT WITH A CONTRACT AGENCY SUPPORTED BY BROOME COUNTY FOR 2015 #61 RESOLUTION AUTHORIZING EXECUTION OF AGREEMENTS WITH SEVERAL CONTRACT AGENCIES SUPPORTED BY BROOME COUNTY FOR 2015 #62 RESOLUTION AMENDING THE 2012 CAPITAL IMPROVEMENT PROGRAM RENTAL CAR FACILITY PROJECT #64 BOND RESOLUTION DATED DECEMBER 18, 2014 RESOLUTION AUTHORIZING THE ISSUANCE OF $27,419,000 BONDS OF THE COUNTY OF BROOME, NEW YORK TO PAY THE COST OF VARIOUS CAPITAL PROJECTS #65 RESOLUTION AUTHORIZING THE WILLOW POINT NURSING HOME TO WRITE OFF UNCOLLECTIBLE ACCOUNTS #66 RESOLUTION AUTHORIZING AMENDMENT TO THE INTERMUNICIPAL AGREEMENT BETWEEN BROOME COUNTY AND THE VILLAGE OF ENDICOTT FOR MANAGEMENT OF ENJOIE GOLF COURSE AND RELATED FACILITIES #67 RESOLUTION AUTHORIZING AMENDMENT TO THE AGREEMENT WITH HERTZ CORPORATION, AVIS RENT-A-CAR SYSTEM LLC AND BUDGET RENT-A-CAR SYSTEM INC., FOR CAR RENTAL CONCESSIONS AT THE GREATER BINGHAMTON AIRPORT FOR #68 RESOLUTION AUTHORIZING AGREEMENT WITH VSP FOR ADMINISTRATION OF BROOME COUNTY S VISION INSURANCE PLAN FOR THE OFFICE OF RISK AND INSURANCE FOR 2015 #69 RESOLUTION AUTHORIZING ACCEPTANCE OF FEDERAL TRANSPORTATION ADMINISTRATION FUNDS FOR THE BROOME COUNTY DEPARTMENT OF PUBLIC TRANSPORTATION #70 RESOLUTION AUTHORIZING A LEASE AGREEMENT WITH CATERING BY DAVID FOR FOOD CONSESSION SERVICES AT THE GREATER BINGHAMTON AIRPORT FOR #71 RESOLUTION AUTHORIZING AN AGREEMENT WITH SOLAR CITY CORPORATION FOR A SOLAR POWER PROJECT FOR

8 #74 RESOLUTION ADOPTING LOCAL LAW INTRO. NO. 8 OF 2014, ENTITLED: "A LOCAL LAW AMENDING CHAPTER 144 OF THE BROOME COUNTY CHARTER AND CODE REGARDING SALARIES AND COMPENSATION" #75 RESOLUTION AUTHORIZING AMENDMENT TO THE AGREEMENT WITH BLACK CREEK INTEGRATED SYSTEMS FOR MONITORING AND ACCESS CONTROL SYSTEMS FOR THE OFFICE OF THE SHERIFF FOR 2014 Mr. Keibel thanked Mr. Beardsley for his service and wished him well in his new position at the Wilkes-Barre Scranton International Airport. There being no further business to come before the Committee at this time, Mr. Baker made a motion to adjourn, seconded by Mr. Baldwin. The meeting adjourned at 4:32 p.m. 8

FINANCE COMMITTEE PREFERRED AGENDA December 11, 2014

FINANCE COMMITTEE PREFERRED AGENDA December 11, 2014 FINANCE COMMITTEE PREFERRED AGENDA December 11, 2014 Preferred #1 RESOLUTION AUTHORIZING ACCEPTANCE OF A NEW YORK STATE DEPARTMENT OF TRANSPORTATION (NYSDOT) GRANT FOR THE AIRPORT SUSTAINABLE MANAGEMENT

More information

FINANCE COMMITTEE MEETING MINUTES DECEMBER 10, 2015

FINANCE COMMITTEE MEETING MINUTES DECEMBER 10, 2015 FINANCE COMMITTEE MEETING MINUTES DECEMBER 10, 2015 The Finance Committee of the Broome County Legislature met on Thursday, December 10, 2015 in the Legislative Conference Room, Sixth Floor, Edwin L. Crawford

More information

FINANCE COMMITTEE MEETING MINUTES NOVEMBER 14, 2013

FINANCE COMMITTEE MEETING MINUTES NOVEMBER 14, 2013 FINANCE COMMITTEE MEETING MINUTES NOVEMBER 14, 2013 The Finance Committee of the Broome County Legislature met on Thursday, November 14, 2013 in the Legislative Conference Room, Sixth Floor, Edwin L. Crawford

More information

Office of the Broome County Legislature Jerry F. Marinich, Chair Aaron M. Martin, Clerk

Office of the Broome County Legislature Jerry F. Marinich, Chair Aaron M. Martin, Clerk Office of the Broome County Legislature Jerry F. Marinich, Chair Aaron M. Martin, Clerk STANDING COMMITTEES MEETING SCHEDULE FOR DECEMBER 17, 2015 REGULAR LEGISLATIVE SESSION Committee meetings will be

More information

FINANCE COMMITTEE MEETING MINUTES OCOBER 9, 2014

FINANCE COMMITTEE MEETING MINUTES OCOBER 9, 2014 FINANCE COMMITTEE MEETING MINUTES OCOBER 9, 2014 The Finance Committee of the Broome County Legislature met on Thursday, October 9, 2014 in the Legislative Conference Room, Sixth Floor, Edwin L. Crawford

More information

STANDING COMMITTEES MEETING SCHEDULE FOR DECEMBER 20, 2012 REGULAR LEGISLATIVE SESSION

STANDING COMMITTEES MEETING SCHEDULE FOR DECEMBER 20, 2012 REGULAR LEGISLATIVE SESSION STANDING COMMITTEES MEETING SCHEDULE FOR DECEMBER 20, 2012 REGULAR LEGISLATIVE SESSION Committee meetings will be held at the days and times listed below in the various Legislative Meeting Rooms, 6 th

More information

Office of the Broome County Legislature Daniel J. Reynolds, Chair Aaron M. Martin, Clerk

Office of the Broome County Legislature Daniel J. Reynolds, Chair Aaron M. Martin, Clerk Office of the Broome County Legislature Daniel J. Reynolds, Chair Aaron M. Martin, Clerk STANDING COMMITTEES MEETING SCHEDULE FOR FEBRUARY 18, 2016 REGULAR LEGISLATIVE SESSION Committee meetings will be

More information

FINANCE COMMITTEE AGENDA October 9, 2014

FINANCE COMMITTEE AGENDA October 9, 2014 FINANCE COMMITTEE AGENDA October 9, 2014 Finance Preferred #3 RESOLUTION AUTHORIZING A MEMORANDUM OF UNDERSTANING AGREEMENT WITH BROOME-TIOGA BOCES FOR LEASE OF SPACE FROM THE OFFICE OF EMPLOYMENT AND

More information

BROOME COUNTY LEGISLATURE REGULAR SESSION FEBRUARY 21, 2013

BROOME COUNTY LEGISLATURE REGULAR SESSION FEBRUARY 21, 2013 BROOME COUNTY LEGISLATURE REGULAR SESSION FEBRUARY 21, 2013 The Legislature convened at 5:00 p.m. with a call to order by the Chair, Jerry F. Marinich. The Clerk, Aaron M. Martin, read the fire exit announcement

More information

Office of the Broome County Legislature Jerry F. Marinich, Chair Aaron M. Martin, Clerk

Office of the Broome County Legislature Jerry F. Marinich, Chair Aaron M. Martin, Clerk Office of the Broome County Legislature Jerry F. Marinich, Chair Aaron M. Martin, Clerk STANDING COMMITTEES MEETING SCHEDULE FOR SEPTEMBER 24, 2015 REGULAR LEGISLATIVE SESSION Committee meetings will be

More information

BROOME COUNTY LEGISLATURE REGULAR SESSION JULY 17, 2014

BROOME COUNTY LEGISLATURE REGULAR SESSION JULY 17, 2014 BROOME COUNTY LEGISLATURE REGULAR SESSION JULY 17, 2014 The Legislature convened at 5:00 p.m. with a call to order by the Chair, Jerry F. Marinich. The Clerk, Aaron M. Martin, read the fire exit announcement

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

STANDING COMMITTEES MEETING SCHEDULE FOR July 16, 2009 REGULAR LEGISLATIVE SESSION

STANDING COMMITTEES MEETING SCHEDULE FOR July 16, 2009 REGULAR LEGISLATIVE SESSION STANDING COMMITTEES MEETING SCHEDULE FOR July 16, 2009 REGULAR LEGISLATIVE SESSION Committee meetings will be held at the days and times listed below in the various Legislative Conference Rooms, 6th Floor,

More information

BROOME COUNTY LEGISLATURE REGULAR SESSION FEBRUARY 19, 2015

BROOME COUNTY LEGISLATURE REGULAR SESSION FEBRUARY 19, 2015 BROOME COUNTY LEGISLATURE REGULAR SESSION FEBRUARY 19, 2015 The Legislature convened at 5:00 p.m. with a call to order by the Chair, Jerry F. Marinich. The Second Deputy Clerk, Robert J. O Donnell, read

More information

2017 Journal of Proceedings

2017 Journal of Proceedings BROOME COUNTY LEGISLATURE REGULAR SESSION DECEMBER 27, 2017 The Legislature convened at 6:25 p.m. with a call to order by the Chairman, Daniel J. Reynolds. The Clerk, Aaron M. Martin, read the fire exit

More information

2017 Journal of Proceedings

2017 Journal of Proceedings BROOME COUNTY LEGISLATURE REGULAR SESSION APRIL 13, 2017 The Legislature convened at 5:02 p.m. with a call to order by the Chairman, Daniel J. Reynolds. The Clerk, Aaron M. Martin, read the fire exit announcement

More information

1998 JOURNAL OF PROCEEDINGS

1998 JOURNAL OF PROCEEDINGS FURTHER RESOLVED, that the County Executive or his duly authorized representative is hereby empowered to execute any such agreements, documents, or papers, approved as to form by the Department of Law,

More information

2016 Journal of Proceedings

2016 Journal of Proceedings BROOME COUNTY LEGISLATURE REGULAR SESSION AUGUST 18, 2016 The Legislature convened at 4:45 p.m. with a call to order by the Chairman, Daniel J. Reynolds. The Clerk, Aaron M. Martin, read the fire exit

More information

2015 Journal of Proceedings

2015 Journal of Proceedings BROOME COUNTY LEGISLATURE REGULAR SESSION SEPTEMBER 24, 2015 The Legislature convened at 5:00 p.m. with a call to order by the Chair, Jerry F. Marinich. The Clerk, Aaron M. Martin, read the fire exit announcement

More information

BROOME COUNTY LEGISLATURE REGULAR SESSION DECEMBER 17, 2009

BROOME COUNTY LEGISLATURE REGULAR SESSION DECEMBER 17, 2009 BROOME COUNTY LEGISLATURE REGULAR SESSION DECEMBER 17, 2009 The Legislature convened at 5:04 p.m. with a call to order by the Chair, Daniel D. Reynolds. The Clerk, Eric S. Denk, read the fire exit announcement

More information

BROOME COUNTY LEGISLATURE BUDGET SESSION NOVEMBER 9, 2009

BROOME COUNTY LEGISLATURE BUDGET SESSION NOVEMBER 9, 2009 BROOME COUNTY LEGISLATURE BUDGET SESSION NOVEMBER 9, 2009 The Legislature convened at 5:02 p.m. with a call to order by the Chair, Daniel D. Reynolds. The Clerk, Eric S. Denk, read the fire exit announcement

More information

BROOME COUNTY LEGISLATURE REGULAR SESSION THURSDAY, JUNE 19, 2003

BROOME COUNTY LEGISLATURE REGULAR SESSION THURSDAY, JUNE 19, 2003 BROOME COUNTY LEGISLATURE REGULAR SESSION THURSDAY, JUNE 19, 2003 The Legislature convened at 4:04 p.m. with a call to order by the Chair, Daniel A. Schofield. The Clerk, Louis P. Augostini, read the fire

More information

BROOME COUNTY LEGISLATURE REGULAR SESSION JULY 19, 2007

BROOME COUNTY LEGISLATURE REGULAR SESSION JULY 19, 2007 BROOME COUNTY LEGISLATURE REGULAR SESSION JULY 19, 2007 The Legislature convened at 5:00 p.m. with a call to order by the Chair, Mark R. Whalen. The Clerk, Eric S. Denk, read the fire exit announcement

More information

BROOME COUNTY LEGISLATURE REGULAR SESSION AUGUST 23, 2007

BROOME COUNTY LEGISLATURE REGULAR SESSION AUGUST 23, 2007 BROOME COUNTY LEGISLATURE REGULAR SESSION AUGUST 23, 2007 The Legislature convened at 5:00 p.m. with a call to order by the Chair, Mark R. Whalen. The Clerk, Eric S. Denk, read the fire exit announcement

More information

BROOME COUNTY LEGISLATURE REGULAR SESSION May 19, 2010

BROOME COUNTY LEGISLATURE REGULAR SESSION May 19, 2010 2011 Journal of Proceedings BROOME COUNTY LEGISLATURE REGULAR SESSION May 19, 2010 The Legislature convened at 5:00 p.m. with a call to order by the Chair, Jerry F. Marinich. The Clerk, Aaron M. Martin,

More information

The Legislature convened at 6:00 p.m. with a call to order by the Chair, Mark R. Whalen.

The Legislature convened at 6:00 p.m. with a call to order by the Chair, Mark R. Whalen. BROOME COUNTY LEGISLATURE REGULAR SESSION FEBRUARY 15, 2007 The Legislature convened at 6:00 p.m. with a call to order by the Chair, Mark R. Whalen. The Chair, Mr. Whalen, led the members of the Legislature

More information

BROOME COUNTY LEGISLATURE REGULAR SESSION THURSDAY, OCTOBER 16, 2003

BROOME COUNTY LEGISLATURE REGULAR SESSION THURSDAY, OCTOBER 16, 2003 BROOME COUNTY LEGISLATURE REGULAR SESSION THURSDAY, OCTOBER 16, 2003 The Legislature convened at 5:02 p.m. with a call to order by the Chair, Daniel A. Schofield. The Clerk, Louis P. Augostini, read the

More information

JOURNAL OF PROCEEDINGS

JOURNAL OF PROCEEDINGS RESOLVED, that this County Legislature hereby authorizes the sale of the former Chenango Bridge Nursing Home to William R. Maines and David J. Maines, 11 Terrace Drive, Conklin, New York, for the amount

More information

BROOME COUNTY LEGISLATURE REGULAR SESSION WEDNESDAY, DECEMBER 28, 2005

BROOME COUNTY LEGISLATURE REGULAR SESSION WEDNESDAY, DECEMBER 28, 2005 BROOME COUNTY LEGISLATURE REGULAR SESSION WEDNESDAY, DECEMBER 28, 2005 The Legislature convened at 5:02 p.m. with a call to order by the Chair, Daniel A. Schofield. The Clerk, Louis P. Augostini, read

More information

JOURNAL OF PROCEEDINGS

JOURNAL OF PROCEEDINGS FURTHER RESOLVED, that in accordance with a request from the Department of Mental Health, in order to provide funds for the aforementioned PCR# 92-260, as requested by BT# 4133, this County Legislature

More information

BROOME COUNTY LEGISLATURE REGULAR SESSION AUGUST 19, 2009

BROOME COUNTY LEGISLATURE REGULAR SESSION AUGUST 19, 2009 BROOME COUNTY LEGISLATURE REGULAR SESSION AUGUST 19, 2009 The Legislature convened at 5:00 p.m. with a call to order by the Chair, Daniel D. Reynolds. The Clerk, Eric S. Denk, read the fire exit announcement

More information

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017

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

More information

AGENDA 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

1994 JOURNAL OF PROCEEDINGS OF THE BROOME COUNTY LEGISLATURE

1994 JOURNAL OF PROCEEDINGS OF THE BROOME COUNTY LEGISLATURE WHEREAS, during his course of service as a member of the Board of Supervisors and County Legislature, James E. Wahl was an instrumental and driving force for the construction of the Broome County Veterans

More information

RESOLUTION BROOME COUNTY LEGISLATURE BINGHAMTON, NEW YORK RESOLUTION LEVYING RETURNED SCHOOL AND VILLAGE TAXES FOR 2018

RESOLUTION BROOME COUNTY LEGISLATURE BINGHAMTON, NEW YORK RESOLUTION LEVYING RETURNED SCHOOL AND VILLAGE TAXES FOR 2018 Intro No. I I ~:...,by 'J.:ff~/l! Co. Attorney,iUI!"""--'~==-----., v\~\\( LEVYING RETURNED SCHOOL AND VILLAGE TAXES FOR 2018 RESOLVED, that the Certificate of Returned School Taxes as reported by the

More information

RESOLUTION BROOME COUNTY LEGISLATURE BINGHAMTON, NEW YORK

RESOLUTION BROOME COUNTY LEGISLATURE BINGHAMTON, NEW YORK Intro No. JI Permanent No G//Ct/!L{ Reviewed by 7~ /11 S Co. Attorney,.,4,L"-'--""'------+-- S. 3o f Ii I I RESOLUTION 2_0_1_4_-2_0_8 Adopted Effective Seconded by: Health & Human Services, Personnel and

More information

BROOME COUNTY LEGISLATURE REGULAR SESSION THURSDAY, JANUARY 20, 2005

BROOME COUNTY LEGISLATURE REGULAR SESSION THURSDAY, JANUARY 20, 2005 BROOME COUNTY LEGISLATURE REGULAR SESSION THURSDAY, JANUARY 20, 2005 The Legislature convened at 5:00 p.m. with a call to order by the Chair, Daniel A. Schofield. The Clerk, Louis P. Augostini, read the

More information

Mr. Malley moved, seconded by Mr. Yeager to adjourn to the call of the Clerk at 7:58 p.m. Carried.

Mr. Malley moved, seconded by Mr. Yeager to adjourn to the call of the Clerk at 7:58 p.m. Carried. FURTHER RESOLVED, that this County Legislature hereby authorizes the acquisition by purchase or condemnation of the real property necessary to undertake and perform the aforesaid reconstruction project

More information

Town of Union AGENDA TOWN OF UNION BOARD MEETING. December 6, 2017

Town of Union AGENDA TOWN OF UNION BOARD MEETING. December 6, 2017 Town Clerk Leonard J. Perfetti Town of Union AGENDA TOWN OF UNION BOARD MEETING December 6, 2017 Town Board Rose A. Sotak, Supervisor Thomas R. Augostini, Councilman Frank J. Bertoni, Councilman Robert

More information

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1 PAGE 1 MEETING CALLED TO ORDER: P.M. MEETING ADJOURNED: P.M. CALL MEETING TO ORDER: Flag Salute ROLL CALL OF ATTENDANCE: SUNSHINE LAW: MAYOR S REPORT: PUBLIC HEARING: This meeting is being held in compliance

More information

JOURNAL OF PROCEEDINGS

JOURNAL OF PROCEEDINGS WHEREAS, this County Legislature has previously supported the installation of an enhanced 9-1-1 emergency system throughout Broome County, and WHEREAS, in order to implement the said system, it was necessary

More information

Chatham County, NC Page 1

Chatham County, NC Page 1 Chatham County, NC Meeting Agenda - Final Board of Commissioners Monday, December 1, 2014 5:00 PM Historic Courthouse Courtroom Regular Session - 5:00 PM - Historic Courthouse Courtroom INVOCATION and

More information

BILLS ENACTED BY THE HAWAII STATE LEGISLATURE REGULAR SESSION OF 2017

BILLS ENACTED BY THE HAWAII STATE LEGISLATURE REGULAR SESSION OF 2017 BILLS ENACTED BY THE HAWAII STATE LEGISLATURE REGULAR SESSION OF 2017 (Includes: Bill Number, Act Number, Title, and Effective Date) as of July 12, 2017 Prepared by the: Legislative Reference Bureau Systems

More information

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR SAN FRANCISCO AIRPORT COMMISSION CALENDAR August 7, 2012 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco EDWIN M. LEE, MAYOR COMMISSIONERS

More information

A G E N D A. October 26, :00 AM. Will Rogers World Airport Wiley Post Airport Clarence E. Page Airport

A G E N D A. October 26, :00 AM. Will Rogers World Airport Wiley Post Airport Clarence E. Page Airport A G E N D A 9:00 AM Will Rogers World Airport Wiley Post Airport Clarence E. Page Airport Trustees: Larry McAtee, Chairman, Trustee-Council Member Kirk Humphreys, Vice Chairman, Independent Trustee Mick

More information

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015 TOWN OF BINGHAMTON TOWN BOARD November 17, 2015 Page 2 Public Hearing Zoning Changes PDDs Public Hearing Fire Department Contract Page 3 Approval of Audited Claims Approval of Minutes Voice of the Public

More information

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 10, :00 PM

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 10, :00 PM CALL TO ORDER City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA 98402 City Council Chambers April 10, 2018 5:00 PM Mayor Woodards called the meeting to order at 5:04 p.m. ROLL

More information

Town of Union DRAFT AGENDA TOWN OF UNION BOARD MEETING. January 17, Charter Communications Notices of Upcoming Changes January 5 & 11, 2018.

Town of Union DRAFT AGENDA TOWN OF UNION BOARD MEETING. January 17, Charter Communications Notices of Upcoming Changes January 5 & 11, 2018. Town Clerk Leonard J. Perfetti Town of Union DRAFT AGENDA TOWN OF UNION BOARD MEETING January 17, 2018 Town Board Rose A. Sotak, Supervisor Thomas R. Augostini, Councilman Frank J. Bertoni, Councilman

More information

MEMORANDUM OF UNDERSTANDING (POLICE PROTECTION)

MEMORANDUM OF UNDERSTANDING (POLICE PROTECTION) MEMORANDUM OF UNDERSTANDING (POLICE PROTECTION) THIS AGREEMENT, effective as of between the VILLAGE OF JOHNSON CITY, a municipal corporation duly organized and existing under the laws of the State of New

More information

City of San Marcos Page 1

City of San Marcos Page 1 City of San Marcos 630 East Hopkins San Marcos, TX 78666 Tuesday, 5:30 PM Chambers 630 E. Hopkins I. Call To Order II. Roll Call III. Invocation IV. Pledges Of Allegiance - United States And Texas EXECUTIVE

More information

BROOME COUNTY LEGISLATURE REGULAR SESSION JANUARY 20, 2010

BROOME COUNTY LEGISLATURE REGULAR SESSION JANUARY 20, 2010 BROOME COUNTY LEGISLATURE REGULAR SESSION JANUARY 20, 2010 The Legislature convened at 5:00 PM with a call to order by the Chair, Jerry F. Marinich. The Clerk, Aaron M. Martin, read the fire exit announcement

More information

DES MOINES AIRPORT AUTHORITY BOARD SUMMARY MINUTES OF REGULAR MEETING Des Moines International Airport Board Room July 14, 2015

DES MOINES AIRPORT AUTHORITY BOARD SUMMARY MINUTES OF REGULAR MEETING Des Moines International Airport Board Room July 14, 2015 DES MOINES AIRPORT AUTHORITY BOARD SUMMARY MINUTES OF REGULAR MEETING Des Moines International Airport Board Room July 14, 2015 Call to Order and Roll Call: Present: Christensen, Feldmann, Hansell, Levy

More information

CHAUTAUQUA COUNTY ADMINISTRATIVE CODE Amended - 9/25/2015

CHAUTAUQUA COUNTY ADMINISTRATIVE CODE Amended - 9/25/2015 CHAUTAUQUA COUNTY ADMINISTRATIVE CODE Amended - 9/25/2015 Article 1 SHORT TITLE, EFFECT AND DEFINITIONS Section 1.00 Title This Code and all amendments hereto shall be known and may be cited as the Chautauqua

More information

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

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

More information

SPECIAL BOARD MEETING OF DECEMBER 29, 2011

SPECIAL BOARD MEETING OF DECEMBER 29, 2011 SPECIAL BOARD MEETING OF DECEMBER 29, 2011 The Board of County Commissioners of Chippewa County, Minnesota, met in special session on Thursday, December 29, 2011, at 11:00 a.m. in the Courthouse in Montevideo,

More information

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

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

More information

Also Present: Cheryl Sacco, Legal Counsel Cindy Kennerup, Clerk/Treasurer Chief Dodge

Also Present: Cheryl Sacco, Legal Counsel Cindy Kennerup, Clerk/Treasurer Chief Dodge VILLAGE OF JOHNSON CITY MUNICIPAL BUILDING 243 MAIN STREET, JOHNSON CITY, NY 13790 www.villageofjc.com Village Board Gregory Deemie, Mayor Bruce King, Deputy Mayor Richard Balles, Trustee Clark Giblin,

More information

BROOME COUNTY INDUSTRIAL DEVELOPMENT AGENCY BOARD MEETING FIVE South College Drive Binghamton, New York Wednesday, October 18, 2017, 12:00 pm

BROOME COUNTY INDUSTRIAL DEVELOPMENT AGENCY BOARD MEETING FIVE South College Drive Binghamton, New York Wednesday, October 18, 2017, 12:00 pm BROOME COUNTY INDUSTRIAL DEVELOPMENT AGENCY BOARD MEETING FIVE South College Drive Binghamton, New York 13905 Wednesday, October 18, 2017, 12:00 pm SYNOPSIS OF MEETING PRESENT: T. Kane, W. Howard, J. Bernardo,

More information

COUNTY OF OSWEGO STRATEGIC PLANNING AND GOVERNMENT COMMITTEE

COUNTY OF OSWEGO STRATEGIC PLANNING AND GOVERNMENT COMMITTEE COUNTY OF OSWEGO STRATEGIC PLANNING AND GOVERNMENT COMMITTEE October 24, 2011 10:00 a.m. County Office Building, Oswego, NY 4 th Floor Conference Room E PRESENT: Leg. Milferd Potter, Chair Leg. Robert

More information

MINUTES ORANGEBURG COUNTY COUNCIL JUNE 18, :30 P.M.

MINUTES ORANGEBURG COUNTY COUNCIL JUNE 18, :30 P.M. MINUTES ORANGEBURG COUNTY COUNCIL JUNE 18, 2012 5:30 P.M. Pursuant to the Freedom of Information Act, the news media was notified and notice was posted on the bulletin board 24 hours prior to the meeting.

More information

Bell County, Texas. Proposed Budget

Bell County, Texas. Proposed Budget , Texas 2015 2016 Proposed Budget This budget will raise more total property taxes than last year s budget by $3,215,969 (4.75%), and of that amount $1,666,219 is tax revenue to be raised from new property

More information

MERCER COUNTY BOARD OF CHOSEN FREEHOLDERS FORMAL MEETING OF JANUARY 11, 2018 JOYCE L. MCDADE ADMINISTRATION BUILDING ROOM 211

MERCER COUNTY BOARD OF CHOSEN FREEHOLDERS FORMAL MEETING OF JANUARY 11, 2018 JOYCE L. MCDADE ADMINISTRATION BUILDING ROOM 211 MERCER COUNTY BOARD OF CHOSEN FREEHOLDERS FORMAL MEETING OF JANUARY 11, 2018 JOYCE L. MCDADE ADMINISTRATION BUILDING ROOM 211 640 SOUTH BROAD STREET, TRENTON, NEW JERSEY AGENDA A. ROLL CALL: B. INVOCATION:

More information

AGENDA SUMMARY. September 12, 2016 Government Center 4:00 P.M. INVOCATION BY Pastor Lia Scholl, Wake Forest Baptist Church, Winston-Salem, NC

AGENDA SUMMARY. September 12, 2016 Government Center 4:00 P.M. INVOCATION BY Pastor Lia Scholl, Wake Forest Baptist Church, Winston-Salem, NC BOARD OF COMMISSIONERS DAVID R. PLYLER Chairman DON MARTIN Vice Chairman TED KAPLAN RICHARD V. LINVILLE WALTER MARSHALL GLORIA D. WHISENHUNT EVERETTE WITHERSPOON AGENDA SUMMARY September 12, 2016 Government

More information

Regular Meeting of the Vestal Town Board DECEMBER 12, 2012

Regular Meeting of the Vestal Town Board DECEMBER 12, 2012 The Regular Meeting of the Town Board of the Town of Vestal, County of Broome and the State of New York was held at the Town Hall, 605 Vestal Parkway W, Vestal, NY on December 12, 2012. TOWN BOARD PRESENT:

More information

BELL COUNTY Fiscal Year Budget Cover Page August 11, 2017

BELL COUNTY Fiscal Year Budget Cover Page August 11, 2017 BELL COUNTY Fiscal Year 2017-2018 Budget Cover Page August 11, 2017 This budget will raise more revenue from property taxes than last year s budget by an amount of $3,249,431, which is a 4.30 percent increase

More information

COUNTY OF MERCER McDADE ADMINISTRATION BUILDING 640 SOUTH BROAD STREET P.O. BOX 8068 TRENTON, NEW JERSEY (609) Fax: (609)

COUNTY OF MERCER McDADE ADMINISTRATION BUILDING 640 SOUTH BROAD STREET P.O. BOX 8068 TRENTON, NEW JERSEY (609) Fax: (609) COUNTY OF MERCER McDADE ADMINISTRATION BUILDING 640 SOUTH BROAD STREET P.O. BOX 8068 TRENTON, NEW JERSEY 08650-0068 (609) 989-6584 Fax: (609) 392-0488 JERLENE H. WORTHY, CLERK BOARD OF CHOSEN FREEHOLDERS

More information

Regular Meeting of the Vestal Town Board November 16, 2016

Regular Meeting of the Vestal Town Board November 16, 2016 The Regular Meeting of the Town Board of the Town of Vestal, County of Broome and the State of New York was held at the Town Hall, 605 Vestal Parkway West, Vestal, NY on. TOWN BOARD PRESENT: Supervisor

More information

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting July 31, 2018

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting July 31, 2018 ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey 08225 ~ ~ ~ Minutes of Meeting July 31, 2018 CALL TO ORDER OPEN PUBLIC MEETING STATEMENT PRAYER AND

More information

UNIFIED OPERATIONS PLAN

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

More information

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers November 13, :00 PM

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers November 13, :00 PM Page No. 1 City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA 98402 City Council Chambers November 13, 2018 5:00 PM CALL TO ORDER Mayor Woodards called the meeting to order at

More information

REGULAR MEETING AGENDA OF THE VESTAL TOWN BOARD January 24, :00 PM We kindly request that you turn off all cell phones.

REGULAR MEETING AGENDA OF THE VESTAL TOWN BOARD January 24, :00 PM We kindly request that you turn off all cell phones. 1. PLEDGE OF ALLEGIANCE 2. APPROVAL OF MINUTES 2.1 Motion approving the January 8th, 2018 Minutes of the Regular Meeting of the Town Board. 3. BID OPENINGS 4. PUBLIC HEARINGS 5. PRIVILEGE OF THE FLOOR

More information

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647 Official 00.00.15 COUNTY OF OSCODA Board of Commissioners Telephone (989) 826-1130 Fax Line (989) 826-1173 Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647 Oscoda County

More information

March 11, 2019 REGULAR MEETING

March 11, 2019 REGULAR MEETING The Regular Meeting of the Town of Dickinson Town Board was called to order with the pledge of allegiance by Supervisor Michael A. Marinaccio at 6:00 PM on Monday, March 11, 2019 in the Town Hall, 531

More information

MINUTES OF THE FREEHOLD TOWNSHIP COMMITTEE WORKSHOP MEETING, SEPTEMBER 9, At 5:30 P.M. the Township Committee met in the municipal building.

MINUTES OF THE FREEHOLD TOWNSHIP COMMITTEE WORKSHOP MEETING, SEPTEMBER 9, At 5:30 P.M. the Township Committee met in the municipal building. MINUTES OF THE FREEHOLD TOWNSHIP COMMITTEE WORKSHOP MEETING, SEPTEMBER 9, 2008 At 5:30 P.M. the Township Committee met in the municipal building. Mayor Golub read the following statement: 1. Announcement

More information

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA April 27, 2015

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA April 27, 2015 CAUCUS: COUNCIL MEETING: 4:30 PM COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA April 27, 2015 175th Anniversary of Summit County - Community Recognition of Springfield Township. The ADM and DD Boards

More information

BOROUGH OF MIDLAND PARK 280 GODWIN AVENUE MIDLAND PARK, NJ :00 P.M. Open Public Meeting Minutes January 25, 2018

BOROUGH OF MIDLAND PARK 280 GODWIN AVENUE MIDLAND PARK, NJ :00 P.M. Open Public Meeting Minutes January 25, 2018 BOROUGH OF MIDLAND PARK 280 GODWIN AVENUE MIDLAND PARK, NJ 07432 8:00 P.M. Open Public Meeting Minutes January 25, 2018 The Mayor called upon a Councilwoman DeLuca to give this evening s Invocation, and

More information

BROOME COUNTY LEGISLATURE REGULAR SESSION THURSDAY, JANUARY 22, 2004

BROOME COUNTY LEGISLATURE REGULAR SESSION THURSDAY, JANUARY 22, 2004 BROOME COUNTY LEGISLATURE REGULAR SESSION THURSDAY, JANUARY 22, 2004 The Legislature convened at 5:05 p.m. with a call to order by the Chair, Daniel A. Schofield. The Clerk, Louis P. Augostini, read the

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

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

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

More information

OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, September 18, 2014 The meeting was called to order by t

OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, September 18, 2014 The meeting was called to order by t OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, September 18, 2014 The meeting was called to order by the Honorable Mayor Marc D. Tall at 7:00 p.m. in the

More information

January 7, 2014 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS

January 7, 2014 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS COUNCIL PROCEEDINGS January 7, 2014 The City Council of Thief River Falls, Minnesota, met in regular session at 5:05 p.m. on January 7, 2014 in the Council Chambers of City Hall. The following Councilmembers

More information

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, NOVEMBER 16, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, NOVEMBER 16, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M. MEETING CALLED TO ORDER: FLAG SALUTE: BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, NOVEMBER 16, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ 08009 7:00 P.M. SUNSHINE NOTICE: Adequate

More information

Pinellas County. Staff Report. Subject: Receipt and file of non-procurement items delegated to the County Administrator.

Pinellas County. Staff Report. Subject: Receipt and file of non-procurement items delegated to the County Administrator. Pinellas County 315 Court Street, 5th Floor Assembly Room Clearwater, Florida 33756 Staff Report File #: 15-1066, Version: 1 Agenda : 1/26/2016 Subject: Receipt and file of non-procurement items delegated

More information

Agenda. 2. Pave Interior Service Road Construction Project (Director of Engineering)

Agenda. 2. Pave Interior Service Road Construction Project (Director of Engineering) Notice of Public Meeting of the DES MOINES AIRPORT AUTHORITY BOARD DATE: December 11, 2018 TIME: 9:00 a.m. PLACE: Airport Board Room, 2nd Floor, Airport Terminal Call to Order and Roll Call Agenda 1. Consider

More information

BID OPENING-HIGHWAY SAND Supervisor Geraghty asked for the legal notice for the Highway Sand Bids to be read.

BID OPENING-HIGHWAY SAND Supervisor Geraghty asked for the legal notice for the Highway Sand Bids to be read. The regular meeting of the Warrensburg Town Board was held on Wednesday, April 11, 2018 at the Albert Emerson Town Hall at 7:00 p.m. with the following members present: PRESENT: Supervisor Kevin B. Geraghty

More information

CHAPTER Committee Substitute for House Bill No. 2281

CHAPTER Committee Substitute for House Bill No. 2281 CHAPTER 2000-191 Committee Substitute for House Bill No. 2281 An act relating to the Department of Business and Professional Regulation; amending s. 509.049, F.S.; revising language with respect to food

More information

TRINITY COUNTY. Board Item Request Form Phone

TRINITY COUNTY. Board Item Request Form Phone County Contract No. Department County Counsel TRINITY COUNTY 7.03 Board Item Request Form 2011-06-07 Contact Derek Cole Phone 623-1382 Reqested Agenda Location County Matters Requested Board Action: Waive

More information

NOVEMBER 13, 2018 ONTARIO TOWN BOARD MEETING A special meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 6:15 p.m.

NOVEMBER 13, 2018 ONTARIO TOWN BOARD MEETING A special meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 6:15 p.m. Agenda: Ontario Town Board Meeting Time: November 26, 2018 7:00 P.M Location: Ontario Town Hall Please silence all mobile devices until adjournment. I. Call to Order/Pledge of Allegiance II. III. Revisions

More 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

Petition for Occupational Driver s License

Petition for Occupational Driver s License Ex Parte Cause No: The clerk fills out below Print your name First Middle Last District County Justice Court of: County, Texas Petition for Occupational Driver s License Print your answers: My name is:.

More information

Expenditure Account Codes for FY Reporting

Expenditure Account Codes for FY Reporting Expenditure s for FY 13-14 Reporting 511 512 513 514 515 516 517 518 519 521 522 523 524 525 526 527 528 529 531 532 533 534 535 536 537 538 539 541 542 543 544 545 549 551 552 553 Legislative Executive

More information

CATTARAUGUS COUNTY John R. Searles, County Administrator

CATTARAUGUS COUNTY John R. Searles, County Administrator CATTARAUGUS COUNTY John R. Searles, County Administrator 303 Court Street Little Valley, New York 14755 Phone: (716) 938-2577 Fax (716) 938-2760 The Legislature of Cattaraugus County will meet in adjourned

More information

MINUTES FOR THE BONNER COUNTY BOARD OF COMMISSIONERS' MEETING

MINUTES FOR THE BONNER COUNTY BOARD OF COMMISSIONERS' MEETING Bonner County Board of Commissioners Glen Bailey Daniel McDonald Jeff Connolly 1907 MINUTES FOR THE BONNER COUNTY BOARD OF COMMISSIONERS' MEETING June 20, 2017-9:00 A.M. Bonner County Administration Building

More information

BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, March 17, :00 A.M.

BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, March 17, :00 A.M. BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, March 17, 2014 9:00 A.M. NOTE TO THE PUBLIC: Prior to consideration of business items, the Authority invites comment on airport-related

More information

Mr. TeWinkle led the Pledge of Allegiance.

Mr. TeWinkle led the Pledge of Allegiance. MAY 14, 2018 ONTARIO TOWN BOARD MEETING & PUBLIC HEARING A regular meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 7:00 p.m. in the Ontario Town Hall. Present were

More information

AN ACT RELATING TO DRIVING UNDER THE INFLUENCE OF INTOXICATING LIQUOR OR DRUGS; INCREASING THE PENALTY FOR HOMICIDE BY

AN ACT RELATING TO DRIVING UNDER THE INFLUENCE OF INTOXICATING LIQUOR OR DRUGS; INCREASING THE PENALTY FOR HOMICIDE BY AN ACT RELATING TO DRIVING UNDER THE INFLUENCE OF INTOXICATING LIQUOR OR DRUGS; INCREASING THE PENALTY FOR HOMICIDE BY VEHICLE WHILE UNDER THE INFLUENCE OF INTOXICATING LIQUOR OR DRUGS; INCREASING PENALTIES

More information

The Rehabilitation Act

The Rehabilitation Act 1 REHABILITATION c. R-17 The Rehabilitation Act being Chapter R-17 of The Revised Statutes of Saskatchewan, 1978 (effective February 26, 1979) as amended by the Statutes of Saskatchewan, 1979-80, c.m-32.01;

More information

SYNOPSIS OF MEETING. J. Bernardo, W. Howard, J. Stevens, S. Feehan, R. Bucci, M. Pinker, D. Crocker and J. Peduto

SYNOPSIS OF MEETING. J. Bernardo, W. Howard, J. Stevens, S. Feehan, R. Bucci, M. Pinker, D. Crocker and J. Peduto BOARD MEETING FIVE South College Drive; Suite 201, 2nd Floor BROOME COUNTY INDUSTRIAL DEVELOPMENT AGENCY Binghamton, New York 13905 Wednesday, December 19, 2018, 12:00 pm SYNOPSIS OF MEETING PRESENT: ABSENT:

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

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