AGENDA MANAGEMENT & FINANCE COMMITTEE TUESDAY, DECEMBER 18, 2018 AT 1:00 P.M. (Legislative Chambers)

Size: px
Start display at page:

Download "AGENDA MANAGEMENT & FINANCE COMMITTEE TUESDAY, DECEMBER 18, 2018 AT 1:00 P.M. (Legislative Chambers)"

Transcription

1 AGENDA MANAGEMENT & FINANCE COMMITTEE TUESDAY, DECEMBER 18, 2018 AT 1:00 P.M. (Legislative Chambers) COMMITTEE MEMBERS: ALSO PRESENT: STAFF ADVISOR/MINUTES: Barnes-Chair, Howell, Blowers, Rondinaro. Timothy O Hearn, County Administrator Stacy Husted, Clerk I. TREASURER Holley Sokolowski A. Sales Tax Report (see attached) B. Resolution Authorize the creation and filling of one full-time Sr. Account Clerk-Keyboard Specialist position (see attached) C. Resolution Authorize transfer of funds - various departments (see attached) D. Resolution Unpaid School Taxes Assessed and Relevied for ( City Schools) (see attached) II. III. IV. REAL PROPERTY TAX AGENCY Tom Bloodgood A. Report of the corrections, refunds and credits processed. LEGISLATURE Stacy Husted A. Resolution Dedication of 2018 Proceedings (see attached) A. Motion Authorize renewing the contract with Catholic Charities for RSVP Services, in the amount of $7,500 plus mileage reimbursement to employees, for the term January 1, 2019 through December 31, COUNTY CLERK/DMV Theresa Philbin A. Resolution Acknowledge appointment and set salary for Assistant Deputy County Clerk (see attached) V. PERSONNEL OFFICE - Lorry Johnson A. Resolution Authorize name change and appointment to the Schuyler County Risk Management Committee (see attached) VI. INFORMATION TECHNOLOGY Chris Caccia A. Staffing update. VII. PURCHASING Elizabeth Guild A. No business. VIII. ELECTIONS Carolyn Elkins & Joseph Fazzary A. Nothing submitted. IX. RECORDS MANAGEMENT Peggy Tomassi A. Nothing submitted. X. COUNTY ATTORNEY Steven J. Getman A. Nothing submitted. XI. CO UNTY ADMINISTRATOR Timothy O Hearn

2 Schuyler County Prepared: 12/06/18 Sales Tax History 2018 By: H. Sokolowski County Share of Sales Tax (80%) Budget #'s are previous Actual Payments from NYS for Sales Tax Revenues 2018 County Share year's actual % of year X Budgeted Tax Revenues BUDGET % TO BUDGET JANUARY 419, , , , , , , , , , , , TOTAL JANUARY 547, , , , , , , % FEBRUARY 373, , , , , , , , , , , , TOTAL FEBRUARY 478, , , , , , , % MARCH 91, , , , , , , , , , , , TOTAL MARCH 905, , , , , , , % TOTAL 1ST QTR 1,930, ,011, ,086, ,001, ,156, ,725, ,602, APRIL 513, , , , , , , , , , , , TOTAL APRIL 653, , , , , , , % MAY 517, , , , , , , , , , , , TOTAL MAY 638, , , , , , , % JUNE 318, , , , , , , , , , , , , , , , , , TOTAL JUNE 1,155, ,116, ,102, ,198, ,287, ,029, , % TOTAL 2ND QTR 2,447, ,421, ,426, ,560, ,756, ,204, ,050, TOTAL YEAR TO DATE 4,378, ,433, ,513, ,561, ,912, ,930, ,653, JULY 703, , , , , , , , , , , , TOTAL JULY 912, , , , ,101, , , % AUGUST 732, , , , , , , , , , , , TOTAL AUGUST 917, , , , ,033, , , % SEPTEMBER 659, , ,096, ,175, ,226, , , , , , , , TOTAL SEPTEMBER 1,328, ,499, ,407, ,544, ,601, ,281, ,236, % TOTAL 3RD QTR 3,157, ,437, ,329, ,489, ,736, ,988, ,795, TOTAL YEAR TO DATE 7,536, ,870, ,842, ,050, ,648, ,919, ,448, OCTOBER 561, , , , , , , , , , , , TOTAL OCTOBER 715, , , , , , , % NOVEMBER 560, , , , , , , , , , TOTAL NOVEMBER 720, , , , , , , % DECEMBER 315, , , , , , , , , , , , TOTAL DECEMBER 1,097, , ,101, ,131, , % TOTAL 4TH QTR 2,533, ,391, ,480, ,653, ,514, ,211, ,125, GRAND TOTAL 10,070, ,262, ,322, ,704, ,163, ,130, ,574, BUDGET ESTIMATE 10,200, ,200, ,450, ,400, ,718, ,574, % OF GRAND TOTAL 98.73% % 98.78% % 94.82% 94.82% County Sales Tax Comparison

3 AUTHORIZE THE CREATION AND FILLING OF ONE FULL-TIME SR. ACCOUNT CLERK- KEYBOARD SPECIALIST POSITION TREASURER WHEREAS, the Treasurer Elect has determined that the title of Sr. Bookkeeper is no longer the appropriate title for the position within the Treasurer s Office, and WHEREAS, the needs of the of the office can best be met with abolishing the Sr. Bookkeeper position and creating a Sr. Account Clerk-Keyboard Specialist, and WHEREAS, the Treasurer Elect is requesting to create this position upon the approval of the County Administrator, and WHEREAS, funding for this position is included in the 2019 budget. NOW, THEREFORE, BE IT RESOLVED, that the Treasurer s Department is hereby authorized to create and fill one full-time Sr. Account Clerk-Keyboard Specialist position to be hired after January 1, 2019, at an hourly rate of $17.89 to be placed in Grade 5, as set forth in the CSEA Administrative Unit Contract, effective immediately, and BE IT FURTHER RESOLVED, that the Sr. Bookkeeper position be abolished effective January 1, 2019.

4 AUTHORIZE TRANSFER OF FUNDS- VARIOUS DEPARTMENTS BE IT RESOLVED, that the Schuyler County Treasurer be hereby authorized to make the following account transfers in order to balance out the 2018 accounts, to wit: * *To be filled in after the books are officially closed in February 2019.

5 UNPAID SCHOOL TAXES ASSESSED AND RELEVIED FOR ( CITY SCHOOLS) WHEREAS, the County Treasurer submitted to this County Legislature, pursuant to Section 1330 (5) of the Real Property Tax Law, a certified list of unpaid school taxes as of November 15th, which will be assessed and relevied, and WHEREAS, pursuant to Section 1330 (4) of the Real Property Tax Law, this Board is required to pay the various Districts the amount of unpaid school taxes, as certified. NOW, THEREFORE, BE IT RESOLVED, that the unpaid school taxes for the year ( City Schools), as they appear on said certified list be, and the same hereby are, approved as of December 30, 2018, and the real property named in said certification any items of unpaid taxes therein set forth.

6 Relevied School Town School District Return & Penalty Taxes Paid (on WG 2nds 7% Total ReLevy Catharine OdessaMontour 119, , , Cayuta Horseheads 1, , OdessaMontour 39, , , SpencerVanEtten 2, , Dix Corning City School , , , OdessaMontour Watkins Glen 251, , , Hector OdessaMontour 43, , , South Seneca 4, , Trumansburg 107, , , Watkins Glen 216, , , Montour OdessaMontour 129, , , Orange Bradford 89, , , Corning City School , , Watkins Glen 17, , , Reading Dundee 14, , , Watkins Glen 189, , , Tyrone Bradford 39, , , Dundee 91, , , Hammondsport 28, , , Watkins Glen 14, , , ,462, , ,564,737.60

7 DEDICATION OF 2018 PROCEEDINGS WHEREAS, it has been the custom to give tribute in the Proceedings of the Schuyler County Legislature to employees who retire from county service or elected officials who leave office, as recognition for their dedication and service. NOW, THEREFORE, BE IT RESOLVED, that the Proceedings of the County Legislature of the County of Schuyler for the year 2018" contain a tribute to Carl F. Scott (Automotive Mechanic Foreperson Highway), Lester J. Miller (Correction Officer Sheriff), Marcia O. Kasprzyk (Public Health Director), Vicky L. Flynn (Assessor Real Property Tax), Linda S. Packer (Cleaner Buildings and Grounds), and Harriett E. Vickio (County Treasurer).

8 ACKNOWLEDGE APPOINTMENT AND SET SALARY FOR ASSISTANT DEPUTY COUNTY CLERK COUNTY CLERK WHEREAS, the current Assistant Deputy County Clerk has resigned effective December 21, NOW, THEREFORE, BE IT RESOLVED, that this Legislature acknowledge the appointment by Theresa Philbin, Schuyler County Clerk, of Helen M. Specchio, as Assistant Deputy County Clerk, effective December 31, 2018 at an annual salary of $41,000.

9 AUTHORIZE NAME CHANGE AND APPOINTMENT TO THE SCHUYLER COUNTY RISK MANAGEMENT COMMITTEE - HUMAN RESOURCES WHEREAS, the Schuyler County Safety Committee is also charged with Risk Management assessment/oversight, and WHEREAS, there is also a need to redefine the appointments to reflect Titles versus individual names. NOW, THEREFORE, BE IT RESOLVED, that the Schuyler County Legislature acknowledges the name change of the Schuyler County Safety Committee to the Schuyler County Risk Management Committee and the following list of titles, or office representatives where applicable, to be appointed with no term. SCHUYLER COUNTY RISK MANAGEMENT COMMITTEE Emergency Management Coordinator Deputy Emergency Management Coordinator County Administrator Representative from the Legislature Personnel Officer Highway Superintendent Sheriff s Department representative President, Road Patrol Union or designee President, Correction Officer s Benevolent Association, or designee President, CSEA Administrative Unit, or designee President, CSEA Highway Unit, or designee Representative from Mill Creek Center Representative from Human Services Complex

PROCEEDINGS OF THE YEAR 2015 ORGANIZATIONAL MEETING JANUARY 7, 2015

PROCEEDINGS OF THE YEAR 2015 ORGANIZATIONAL MEETING JANUARY 7, 2015 PROCEEDINGS OF THE YEAR 2015 1 ORGANIZATIONAL MEETING JANUARY 7, 2015 The January 7, 2015 Organizational Meeting of the Schuyler County Legislature was called to order at 9:15 a.m. by Stacy B. Husted,

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

ORLEANS COMMUNITY SCHOOLS 173 W Marley St.; Orleans, IN

ORLEANS COMMUNITY SCHOOLS 173 W Marley St.; Orleans, IN ORLEANS COMMUNITY SCHOOLS 173 W Marley St.; Orleans, IN 47452-9767 JANUARY 15, 2018 Vol. 2017-18 No. 8 President Vice President Secretary Member Member Member Member Page 2 ORLEANS COMMUNITY SCHOOLS January

More information

AGREEMENT. -between- BOARD OF EDUCATION OF NORTH SHORE CENTRAL SCHOOL DISTRICT. -and- UNITED PUBLIC SERVICE EMPLOYEES UNION (PART-TIME CLEANERS UNIT)

AGREEMENT. -between- BOARD OF EDUCATION OF NORTH SHORE CENTRAL SCHOOL DISTRICT. -and- UNITED PUBLIC SERVICE EMPLOYEES UNION (PART-TIME CLEANERS UNIT) AGREEMENT -between- BOARD OF EDUCATION OF NORTH SHORE CENTRAL SCHOOL DISTRICT -and- UNITED PUBLIC SERVICE EMPLOYEES UNION (PART-TIME CLEANERS UNIT) July 1, 2016 June 30, 2020 TABLE OF CONTENTS Article

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

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

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

More information

Regular School Board Meeting, July 16, 2018

Regular School Board Meeting, July 16, 2018 Regular School Board Meeting, July 16, 2018 The regular meeting of the Board of Education of Independent School District No. 32 was held on Monday, July 16, 2018 at 7:00 in the Media Center. Members present:

More information

January 3, Town of Albion Town Board Organizational meeting held in the Town hall, 3665 Clarendon Rd.

January 3, Town of Albion Town Board Organizational meeting held in the Town hall, 3665 Clarendon Rd. Town of Albion Town Board Organizational meeting held in the Town hall, 3665 Clarendon Rd. Meeting began at 7:00 pm. Pledge was said and the exit message was given. Present was Councilperson Timothy Neilans,

More information

Arlington Fire District 11 Burnett Boulevard Poughkeepsie, NY

Arlington Fire District 11 Burnett Boulevard Poughkeepsie, NY Arlington Fire District 11 Burnett Boulevard Poughkeepsie, NY 12603 www.afd.org Business: (845) 486-6300 Fax: (845) 486-6322 For Emergencies DIAL 911 Safeguarding Our Community BOARD OF FIRE COMMISSIONERS

More information

I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES

I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES AGENDA Personnel Committee October 22, 2018 7:00 PM I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES 1. Resolution adopting the 2019 Health Insurance Rates including the proposal to move retirees

More information

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions Resolution # 1 The 2019 calendar for the Town of Minerva s Town Board, Planning Board, Zoning Board of Appeals, Youth Commission and Parks and Recreation Committees shall be as follows. All meetings shall

More information

ORGANIZATIONAL MEETING Morning Session. Tuesday, January 2, Legislative Chambers, Bath, New York

ORGANIZATIONAL MEETING Morning Session. Tuesday, January 2, Legislative Chambers, Bath, New York ORGANIZATIONAL MEETING Morning Session Legislative Chambers, Bath, New York Pursuant to Section 151 of the County Law and the Rules of Procedure of the County Legislature adopted August 23, 1993, the Legislators

More information

SEVENTEENTH DAY GENESEE COUNTY LEGISLATURE

SEVENTEENTH DAY GENESEE COUNTY LEGISLATURE SEVENTEENTH DAY GENESEE COUNTY LEGISLATURE Wednesday, October 8, 2014 Batavia, New York The Genesee County Legislature met in Regular Session on Wednesday, October 8, 2014 at 5:30PM at the Old Courthouse,

More information

CHAPTER 6 COUNTY OFFICERS AND EMPLOYEES ARTICLE A. COUNTY CLERK

CHAPTER 6 COUNTY OFFICERS AND EMPLOYEES ARTICLE A. COUNTY CLERK 1-6A-1 1-6A-2 ARTICLE A. COUNTY CLERK 1-6A-1: 1-6A-2: 1-6A-3: Office Established; Election And Term s Duties 1-6A-1: OFFICE ESTABLISHED; ELECTION AND TERM: There is hereby established the office of the

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

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

RIVERSIDE LOCAL BOARD OF EDUCATION. Regular Meeting Riverside High School January 14, 2014 at the conclusion of the Organizational Meeting AGENDA

RIVERSIDE LOCAL BOARD OF EDUCATION. Regular Meeting Riverside High School January 14, 2014 at the conclusion of the Organizational Meeting AGENDA RIVERSIDE LOCAL BOARD OF EDUCATION Regular Meeting Riverside High School January 14, 2014 at the conclusion of the Organizational Meeting AGENDA I. Call to Order II. III. IV. Roll Call "Notice of this

More information

MINUTES OF THE MEETING OF THE BOARD OF EDUCATION SANDY CREEK CENTRAL SCHOOL DISTRICT SALISBURY STREET SANDY CREEK, NEW YORK

MINUTES OF THE MEETING OF THE BOARD OF EDUCATION SANDY CREEK CENTRAL SCHOOL DISTRICT SALISBURY STREET SANDY CREEK, NEW YORK MINUTES OF THE MEETING OF THE BOARD OF EDUCATION SANDY CREEK CENTRAL SCHOOL DISTRICT SALISBURY STREET SANDY CREEK, NEW YORK Date: August 13, 2015 Meeting: Regular Place: Sandy Creek Board Room Board Members

More information

C. Approve Agenda D. Approve Minutes from the December 10, 2018 Regular Board Meeting and the January 14, 2019 Work Session.

C. Approve Agenda D. Approve Minutes from the December 10, 2018 Regular Board Meeting and the January 14, 2019 Work Session. Regular Board Meeting AGENDA 7:00 p.m. Wattsburg Area Elementary School I. Call to Order Dr. Andy Pushchak, Board President A. Pledge B. Roll Call: Mr. Eric Duda Dr. Bill Hallock Mr. Josh Paris Mrs. Julie

More information

SIXTY-FOURTH LEGISLATURE OF THE STATE OF WYOMING 2018 BUDGET SESSION

SIXTY-FOURTH LEGISLATURE OF THE STATE OF WYOMING 2018 BUDGET SESSION AN ACT relating to controlled substances; creating an opioid addiction task force; specifying task force duties, membership and staffing; requiring coordination between the advisory council on palliative

More information

PARISH OF JEFFERSON ******************************************************************************

PARISH OF JEFFERSON ****************************************************************************** CONTRACT BY AND BETWEEN JEFFERSON PARISH SCHOOL BOARD AND ISAAC G. JOSEPH UNITED STATES OF AMERICA STATE OF LOUISIANA PARISH OF JEFFERSON ******************************************************************************

More information

BYRON-BERGEN CENTRAL SCHOOL REORGANIZATIONAL MEETING/ BOARD OF EDUCATION MEETING Thursday, July 12, :30 p.m. Board Conference Room

BYRON-BERGEN CENTRAL SCHOOL REORGANIZATIONAL MEETING/ BOARD OF EDUCATION MEETING Thursday, July 12, :30 p.m. Board Conference Room BYRON-BERGEN CENTRAL SCHOOL REORGANIZATIONAL MEETING/ BOARD OF EDUCATION MEETING Thursday, July 12, 2018 4:30 p.m. Board Conference Room Reorganizational Meeting Call to Order: Members Present: Members

More information

Personnel Committee MINUTES OF MEETING January 7, 2019

Personnel Committee MINUTES OF MEETING January 7, 2019 Personnel Committee MINUTES OF MEETING January 7, 2019 Items related to the personnel of Chemung County Minutes of a meeting of the Personnel Committee of the Chemung County Legislature held in the Legislative

More information

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

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

More information

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE The purpose of the following By-laws is to establish the rules of operation for the Board of Directors. In

More information

Myrtle Lodge No. 145 A.F.&A.M. Bylaws

Myrtle Lodge No. 145 A.F.&A.M. Bylaws Myrtle Lodge No. 145 A.F.&A.M. Bylaws Myrtle Lodge No. 145 Ancient Free and Accepted Masons Bylaws Article I Name and Authority A. Name: The name of this lodge shall be Myrtle Lodge No. 145, Ancient Free

More information

5. ON MOTION by Councilman Salerno, seconded by Councilwoman Carpenter, the following

5. ON MOTION by Councilman Salerno, seconded by Councilwoman Carpenter, the following The 209 th ORGANIZATIONAL MEETING of the Town Board of the Town of Moriah was held at the Town Hall, 38 Park Place, Port Henry, NY on Thursday, January 5, 2017 at 6:00 P.M. Present: Thomas Scozzafava Supervisor

More information

Mark Brant Henry Lievens Al Potratz

Mark Brant Henry Lievens Al Potratz Page 1 I. CALL TO ORDER A regular meeting of the Monroe County Board of Commissioners was held in the Board Chambers in the City of Monroe on Tuesday,, the meeting was called to order by Chairman Lievens

More information

REGULAR MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF WATKINS GLEN HELD MONDAY, FEBRUARY 4, 2019

REGULAR MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF WATKINS GLEN HELD MONDAY, FEBRUARY 4, 2019 REGULAR MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF WATKINS GLEN HELD MONDAY, FEBRUARY 4, 2019 PLEDGE OF ALLEGIANCE The public session of the meeting was called to order at 6:00pm by Mayor Samuel

More information

NORTH SHORE SCHOOLS BOARD OF EDUCATION REGULAR MEETING MARCH 15, 2018 HIGH SCHOOL LIBRARY

NORTH SHORE SCHOOLS BOARD OF EDUCATION REGULAR MEETING MARCH 15, 2018 HIGH SCHOOL LIBRARY NORTH SHORE SCHOOLS BOARD OF EDUCATION REGULAR MEETING MARCH 15, 2018 HIGH SCHOOL LIBRARY 6:30 P.M. I EXECUTIVE SESSION Earth Science Room H-4 It is anticipated that the Board will convene an executive

More information

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on October 9, 2018.

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on October 9, 2018. October 9, 2018 Regular Meeting Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on October 9, 2018. Members Present: Others

More information

Montague Board of Education Meeting Organization Meeting Agenda January 2, :00 pm

Montague Board of Education Meeting Organization Meeting Agenda January 2, :00 pm Montague Board of Education Meeting 6:00 pm I. The Secretary shall call the meeting to order. II. Flag Salute III. Mission Statement The mission of the Montague School District is to provide the best educational

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

P a g e 1. Newfield Town Board 2017 Organizational Meeting January 12, 2017

P a g e 1. Newfield Town Board 2017 Organizational Meeting January 12, 2017 Newfield Town 2017 Organizational Meeting P a g e 1 The regular Meeting of the Newfield Town was held at the Town Hall Room at 7:00 p.m. The meeting was called to order by Supervisor Jeffrey Hart and opened

More information

ORGANIZATIONAL MEETING JANUARY 6, 2014

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

More information

Hudson City School District Hudson, Ohio. Board of Education Regular Meeting January 23, :00 P.M.

Hudson City School District Hudson, Ohio. Board of Education Regular Meeting January 23, :00 P.M. Hudson City School District Hudson, Ohio Board of Education Regular Meeting January 23, 2017 7:00 P.M. I. Opening of the Meeting Call to Order II. Pledge of Allegiance III. Roll Call Mr. DiMauro Mrs. Engelman

More information

NYS PERB Contract Collection Metadata Header

NYS PERB Contract Collection Metadata Header NYS PERB Contract Collection Metadata Header This contract is provided by the Martin P. Catherwood Library, ILR School, Cornell University. The information provided is for noncommercial educational use

More information

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

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

More information

B. Spotlight on Staff for February 2019 ~ Green Schools Foundation ~ Bulldog Strong. Intervention Specialist

B. Spotlight on Staff for February 2019 ~ Green Schools Foundation ~ Bulldog Strong. Intervention Specialist GREEN LOCAL SCHOOL DISTRICT BOARD OF EDUCATION Regular Meeting March 18, 2019 6:30 p.m. Regular Meeting Central Administration Building Council Chambers AGENDA ITEMS ACTION I. ROLL CALL II. PLEDGE OF ALLEGIANCE

More information

Discussion: Art Morgan Water & Sewer Superintendent would like to attend the Association of Towns Meeting in February.

Discussion: Art Morgan Water & Sewer Superintendent would like to attend the Association of Towns Meeting in February. The 208 th ORGANIZATIONAL MEETING of the Town Board of the Town of Moriah was held at the Town Hall, 38 Park Place, Port Henry, NY on Thursday, January 7, 2016 at 6:00 P.M. Present: Thomas Scozzafava Supervisor

More information

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS I. Name The name of this body is the Independent School District 279 School Board. II. Purpose School board members have the duty of the care, management,

More information

Present: Thomas Gifford, John VanDenHurk, Margaret Starbuck, J.P. Coleman, Carl Blowers, Fagan, Tim O Hearn, Peggy Tomassi, Mark Gorgos

Present: Thomas Gifford, John VanDenHurk, Margaret Starbuck, J.P. Coleman, Carl Blowers, Fagan, Tim O Hearn, Peggy Tomassi, Mark Gorgos January 17, 2007 Present: Thomas Gifford, John VanDenHurk, Margaret Starbuck, J.P. Coleman, Carl Blowers, Fagan, Tim O Hearn, Peggy Tomassi, Mark Gorgos Dennis Guests: Glenn Larison, Daniel Cleveland,

More information

II. RECOMMENDED MOTION: To move into executive session to discuss the employment history of particular individuals.

II. RECOMMENDED MOTION: To move into executive session to discuss the employment history of particular individuals. Call to Order District Clerk I. Quorum Check Rondout Valley Central School District Accord, New York BOARD OF EDUCATION ANNUAL ORGANIZATIONAL MEETING AND PUBLIC WORK MEETING (Proposed Executive Session

More information

ROANOKE VALLEY BROADBAND AUTHORITY Adoption of Bylaws

ROANOKE VALLEY BROADBAND AUTHORITY Adoption of Bylaws 1 c/o P.O. Box 2569, Roanoke, VA 24010 Ph: 540.343.4417 highspeedroanoke.net MEMBERS: Kevin Boggess, City of Salem Tom Gates, Roanoke County Kathleen Guzi, Botetourt County Mike McEvoy, Citizen Chris Morrill,

More information

AGENDA CONTINUED MARCH 2, Authorizing a Hamilton County Smart Growth Application for a Great South Woods Bike Plan

AGENDA CONTINUED MARCH 2, Authorizing a Hamilton County Smart Growth Application for a Great South Woods Bike Plan AGENDA CONTINUED MARCH 2, 2017 RESOLUTIONS: No. 9 Honoring William J. Faro No. 10 No. 11 No. 12 No. 13 No. 14 No. 15 No. 16 Authorizing a Hamilton County Smart Growth Application for a Great South Woods

More information

Allamuchy Township Board of Education

Allamuchy Township Board of Education Allamuchy Township Board of Education The scheduled regular meeting of the Allamuchy Township Board of Education held on September 27, 2010 was called to order at 7:38 p.m. in Room 149 by Francis Gavin.

More information

Beaver Township Regular Board Meeting Minutes

Beaver Township Regular Board Meeting Minutes I. Call to order Beaver Township Regular Board Meeting Minutes January 8, 2018 The regular meeting was called to order at 6:32 p.m. on January 8, 2018 at the Beaver Township Hall, 1850 S. Garfield Rd.,

More information

Organizational Meeting

Organizational Meeting Organizational Meeting Town of Mohawk Richard A. Papa Office Building 2-4 Park Street Fonda, New York January 10 th, 2019 Thursday 7:00 PM I. Call the meeting to order. Salute to the flag: Edward Bishop.

More information

Town Board Minutes January 8, 2019

Town Board Minutes January 8, 2019 Town Board Minutes January 8, 2019 The reorganizational meeting of the Torrey Town Board was held on January 8, 2019 at 56 Geneva St. Dresden New York and called to order by Supervisor Flynn at 7:30PM.

More information

COUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, November 21, :30 p.m.

COUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, November 21, :30 p.m. COUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, 6:30 p.m., Brookens Administrative Center, 1776 East Washington Street, Urbana, Illinois I. Call To Order 6:30 p.m. II. *Roll Call 21

More information

January 4, Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd.

January 4, Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd. Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd. Meeting called to order at 7:00 pm. Pledge of Allegiance was said and the exit message was given. Present were Councilperson

More information

K-State Research and Extension Meadowlark District

K-State Research and Extension Meadowlark District K-State Research and Extension Meadowlark District OPERATIONAL AGREEMENT This is an operational agreement between Jackson, Jefferson, and Nemaha County Extension Councils and K-State Research and Extension

More information

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

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the Flag. MINUTES OF THE SPECIAL MEETING OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON WEDNESDAY, JANUARY 30, 2013 AT 6:00 PM. PRESENT: SUPERVISOR AILEEN ROHR

More information

Pro Se Defendants Subpoena Information

Pro Se Defendants Subpoena Information IN THE MUNICIPAL COURT FOR THE CITY OF AMERICUS, GEORGIA ) To Whom It May Concern, ) Defendant ) ) Pro Se Defendants Subpoena Information You have requested and received subpoenas for your use in your

More information

Arlington Fire District 11 Burnett Boulevard Poughkeepsie, NY

Arlington Fire District 11 Burnett Boulevard Poughkeepsie, NY Arlington Fire District 11 Burnett Boulevard Poughkeepsie, NY 12603 www.afd.org Safeguarding Our Community Business: (845) 486-6300 Fax: (845) 486-6322 For Emergencies DIAL 911 BOARD OF FIRE COMMISSIONERS

More information

Ways and Means Committee Meeting March 27, 2018

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

More information

City of Fairfax, Virginia City Council Regular Meeting

City of Fairfax, Virginia City Council Regular Meeting City of Fairfax, Virginia City Council Regular Meeting Agenda Item # 7a City Council Meeting 12/19/2017 TO: FROM: SUBJECT: ISSUE(S): SUMMARY: FISCAL IMPACT: RECOMMENDATION: ALTERNATIVE COURSE OF ACTION:

More information

REVISED: 2/16/10. WHEREAS, the District is now faced with the most severe fiscal emergency of the post-proposition 13 era; and

REVISED: 2/16/10. WHEREAS, the District is now faced with the most severe fiscal emergency of the post-proposition 13 era; and REVISED: 2/16/10 RESOLUTION OF THE BOARD OF EDUCATION OF THE LOS ANGELES UNIFIED SCHOOL DISTRICT ORDERING AN ELECTION TO AUTHORIZE A QUALIFIED SPECIAL TAX, ESTABLISHING SPECIFICATIONS OF THE ELECTION ORDER,

More information

Massachusetts State Council Knights of Columbus. BY-LAWS (as amended May 1, 1994)

Massachusetts State Council Knights of Columbus. BY-LAWS (as amended May 1, 1994) Massachusetts State Council Knights of Columbus BY-LAWS (as amended May 1, 1994) ARTICLE I. NAME Section 1. NAME This organization shall be known as the Massachusetts State Council Knights of Columbus

More information

NORMANDY PARK METROPOLITAN PARK DISTRICT MEETING AGENDA TUESDAY, MAY 10, 2016 AT CITY HALL SW 174TH ST CITY COUNCIL CHAMBERS

NORMANDY PARK METROPOLITAN PARK DISTRICT MEETING AGENDA TUESDAY, MAY 10, 2016 AT CITY HALL SW 174TH ST CITY COUNCIL CHAMBERS NORMANDY PARK METROPOLITAN PARK DISTRICT MEETING AGENDA TUESDAY, MAY 10, 2016 AT CITY HALL - 801 SW 174TH ST CITY COUNCIL CHAMBERS Page I. CALL TO ORDER & FLAG SALUTE 6:30 p.m. II. ROLL CALL III. APPROVAL

More information

Valley Stream Union Free School District Thirteen 585 N. Corona Avenue Valley Stream, NY

Valley Stream Union Free School District Thirteen 585 N. Corona Avenue Valley Stream, NY Valley Stream Union Free School District Thirteen 585 N. Corona Avenue Valley Stream, NY 11580-2099 AGENDA FOR BOARD OF EDUCATION MEETING Tuesday, January 24, 2017 James A. Dever School The Board of Education

More information

AIDSNET BYLAWS ARTICLE I - NAME ARTICLE II - ORGANIZATION ARTICLE III - PURPOSE MISSION

AIDSNET BYLAWS ARTICLE I - NAME ARTICLE II - ORGANIZATION ARTICLE III - PURPOSE MISSION AIDSNET BYLAWS ARTICLE I - NAME 1.1 The name of this organization shall be AIDSNET. ARTICLE II - ORGANIZATION 2.1 The organization shall be a voluntary, not for profit corporation incorporated under the

More information

PINE RIVER AREA SCHOOLS BOARD OF EDUCATION REGULAR MEETING MINUTES January 9, 2017

PINE RIVER AREA SCHOOLS BOARD OF EDUCATION REGULAR MEETING MINUTES January 9, 2017 PINE RIVER AREA SCHOOLS BOARD OF EDUCATION REGULAR MEETING MINUTES January 9, 2017 A Regular Meeting of the Pine River Area Schools Board of Education was held Monday, January 9, 2017 at Pine River Middle/High

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

RIVERDALE BOARD OF EDUCATION RIVERDALE, NEW JERSEY. April 5, :30 p.m. AGENDA FOR WORKSHOP/ACTION MEETING

RIVERDALE BOARD OF EDUCATION RIVERDALE, NEW JERSEY. April 5, :30 p.m. AGENDA FOR WORKSHOP/ACTION MEETING I. Call meeting to order RIVERDALE BOARD OF EDUCATION RIVERDALE, NEW JERSEY April 5, 2017 7:30 p.m. AGENDA FOR WORKSHOP/ACTION MEETING FORMAL ACTION MAY BE TAKEN AT THIS MEETING II. III. Flag Salute Presiding

More information

Valley Stream Union Free School District Thirteen 585 N. Corona Avenue Valley Stream, NY AGENDA FOR BOARD OF EDUCATION MEETING

Valley Stream Union Free School District Thirteen 585 N. Corona Avenue Valley Stream, NY AGENDA FOR BOARD OF EDUCATION MEETING Valley Stream Union Free School District Thirteen 585 N. Corona Avenue Valley Stream, NY 11580-2099 AGENDA FOR BOARD OF EDUCATION MEETING Tuesday, April 19, 2016 James A. Dever School I II III IV V VI

More information

Cashion Board of Education Minutes of the Regular Meeting June 26, 2018

Cashion Board of Education Minutes of the Regular Meeting June 26, 2018 Cashion Board of Education Minutes of the Regular Meeting June 26, 2018 1. The Cashion School Board met in Regular Session on June 26, 2018, Vice President Miller called the meeting to order at 6:03p.m.

More information

B O A R D O F E D U C A T I O N SHEBOYGAN AREA SCHOOL DISTRICT Sheboygan, Wisconsin. REGULAR MEETING AGENDA Tuesday, April 24, :30 p.m.

B O A R D O F E D U C A T I O N SHEBOYGAN AREA SCHOOL DISTRICT Sheboygan, Wisconsin. REGULAR MEETING AGENDA Tuesday, April 24, :30 p.m. Office of the Superintendent SHEBOYGAN AREA SCHOOL DISTRICT Sheboygan, WI 53081 B O A R D O F E D U C A T I O N SHEBOYGAN AREA SCHOOL DISTRICT Sheboygan, Wisconsin REGULAR MEETING AGENDA Tuesday, April

More information

NORWICH CITY SCHOOL DISTRICT BOARD OF EDUCATION REORGANIZATION MEETING WEDNESDAY, JULY 5, 2017 DISTRICT OFFICE CONFERENCE ROOM 6:00 pm

NORWICH CITY SCHOOL DISTRICT BOARD OF EDUCATION REORGANIZATION MEETING WEDNESDAY, JULY 5, 2017 DISTRICT OFFICE CONFERENCE ROOM 6:00 pm 1. Oaths of Office Superintendent of Schools Newly Elected Board Members 2. Appointment of Vacant Seats 3. Election of Board of Education Officers President Vice President NORWICH CITY SCHOOL DISTRICT

More information

Motion: Carried: Defeated: Referred to:

Motion: Carried: Defeated: Referred to: HUMAN RESOURCE COMMITTEE MEETING AGENDA Date: Tuesday, November 27, 2018 @ 9:00 AM Present: Tallman, King, Kehl, Grant, Granger, Brunner, Leuer, Becker, Copeland Also Present: Department Agenda Item Discussion

More information

Dunellen Board of Education September 6,

Dunellen Board of Education September 6, - 1 - The Regular meeting of the Dunellen Board of Education was held in the Dunellen High School Library on Tuesday, September 6, 2016. The meeting was called to order at 7:30 p.m. by Board Secretary,

More information

PUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015

PUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015 BYLAWS PUBLIC AGENCY RISK SHARING AUTHORITY OF CALIFORNIA ( PARSAC ) Adopted May 27, 2015 Adopted May 27, 2015 14 INDEX ARTICLE I PURPOSES... 1 ARTICLE II OFFICES... 1 ARTICLE III BOARD OF DIRECTORS...

More information

Town of Tonawanda Board Town Board

Town of Tonawanda Board Town Board Town of Tonawanda Board Town Board 2919 Delaware Ave Kenmore, NY 14217 Organizational (716)877-8800 www.tonawanda.ny.us ~ Agenda ~ Marguerite Greco Town Clerk Monday, January 4, 2016 5:00 PM Council Chambers

More information

WAYS & MEANS COMMITTEE MEETING MINUTES MONDAY, MARCH 6, :30 P.M.

WAYS & MEANS COMMITTEE MEETING MINUTES MONDAY, MARCH 6, :30 P.M. WAYS & MEANS COMMITTEE MEETING MINUTES MONDAY, MARCH 6, 2017 1:30 P.M. PRESENT: D. Pangrazio, D. Mahus, D. Fanaro, D. Knapp, W. Wadsworth, E. Gott, D. LeFeber, P. Yendell, B. Donohue, I. Coyle, H. Grant,

More information

BROOKFIELD BOARD OF EDUCATION MINUTES

BROOKFIELD BOARD OF EDUCATION MINUTES BROOKFIELD BOARD OF EDUCATION MINUTES Regular Meeting of the Board LIBRARY I. Call to order: Work Session - Time: 6:30 pm a. Committees will be determined at the Feb meeting b. Mrs. Taylor present Board

More information

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

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

More information

of Seneca Post No. 555 The American Legion, Schuyler County, Department of New York CONSTITUTION AND BY-LAWS

of Seneca Post No. 555 The American Legion, Schuyler County, Department of New York CONSTITUTION AND BY-LAWS CONSTITUTION AND BY-LAWS of Seneca Post No. 555 The American Legion, Schuyler County, Department of New York CONSTITUTION PREAMBLE For God and Country, we associate ourselves together for the following

More information

BY-LAWS OF ST. HELEN S KNIGHTS OF COLUMBUS, A NOT-FOR-PROFIT CORPORATION. 1. The name of the organization shall be ST. HELEN S KNIGHTS OF COLUMBUS.

BY-LAWS OF ST. HELEN S KNIGHTS OF COLUMBUS, A NOT-FOR-PROFIT CORPORATION. 1. The name of the organization shall be ST. HELEN S KNIGHTS OF COLUMBUS. BY-LAWS OF ST. HELEN S KNIGHTS OF COLUMBUS, A NOT-FOR-PROFIT CORPORATION ARTICLE I ORGANIZATION 1. The name of the organization shall be ST. HELEN S KNIGHTS OF COLUMBUS. 2. The organization shall have

More information

WARREN COUNTY VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING. Thursday, January 12, 2017 Administrative Office Boardroom

WARREN COUNTY VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING. Thursday, January 12, 2017 Administrative Office Boardroom WARREN COUNTY VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING Thursday, January 12, 2017 Administrative Office Boardroom Organizational Board Meeting 6:00 p.m. I. Call to Order by President Pro Tempore

More information

CONSTITUTION RECIPROCAL ELECTRICAL COUNCIL, INCORPORATED STATE OF MICHIGAN

CONSTITUTION RECIPROCAL ELECTRICAL COUNCIL, INCORPORATED STATE OF MICHIGAN CONSTITUTION RECIPROCAL ELECTRICAL COUNCIL, INCORPORATED STATE OF MICHIGAN ARTICLE I - NAME The Corporation shall be known as the Reciprocal Electrical Council, Inc. and abbreviated as the RECI. ARTICLE

More information

COUNTY OF CAYUGA LOCAL LAW NO. OF THE YEAR 2018

COUNTY OF CAYUGA LOCAL LAW NO. OF THE YEAR 2018 COUNTY OF CAYUGA LOCAL LAW NO. OF THE YEAR 2018 A LOCAL LAW ESTABLISHING THE POSITION OF DIRECTOR OF PUBLIC WORKS AND REPEALING LOCAL LAW NO. 4 OF THE YEAR OF 2014 AND LOCAL LAW NO. 1 OF THE YEAR 2005.

More information

Bylaws for the Arkansas Local Section of the American Industrial Hygiene Association

Bylaws for the Arkansas Local Section of the American Industrial Hygiene Association Bylaws for the Arkansas Local Section of the American Industrial Hygiene Association Contents ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE IX ARTICLE

More information

MINUTES OF REORGANIZATIONAL MEETING HELD ON JANUARY 4, 2017 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK

MINUTES OF REORGANIZATIONAL MEETING HELD ON JANUARY 4, 2017 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK MINUTES OF REORGANIZATIONAL MEETING HELD ON JANUARY 4, 2017 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK CALL TO ORDER SALUTE TO THE FLAG ROLL CALL OF TOWN BOARD: PRESENT: Supervisor

More information

WADSWORTH CITY BOARD OF EDUCATION WADSWORTH, OHIO

WADSWORTH CITY BOARD OF EDUCATION WADSWORTH, OHIO WADSWORTH, OHIO SPECIAL MEETING MONDAY, JULY 28, 2014, 5:30 P.M. CHARLES R. PARSONS ADMINISTRATION BUILDING, 524 BROAD STREET I. Call to Order AGENDA II. III. IV. Pledge of Allegiance Roll Call Motion

More information

Jeremy Putorti, James Brooks, Samantha Kingsley, Pat Norton, Virginia Rivette, Michael Rocque & Tony Scrimo

Jeremy Putorti, James Brooks, Samantha Kingsley, Pat Norton, Virginia Rivette, Michael Rocque & Tony Scrimo MINUTES Board of Education Meeting Monday, March 21, 2016 6 p.m. Jr-Sr High School LGI PRESENT: ABSENT: ALSO PRESENT: Jeremy Putorti, James Brooks, Samantha Kingsley, Pat Norton, Virginia Rivette, Michael

More information

Arlington Fire District 11 Burnett Boulevard Poughkeepsie, NY

Arlington Fire District 11 Burnett Boulevard Poughkeepsie, NY Arlington Fire District 11 Burnett Boulevard Poughkeepsie, NY 12603 www.afd.org Business: (845) 486-6300 Fax: (845) 486-6322 For Emergencies DIAL 911 Safeguarding Our Community BOARD OF FIRE COMMISSIONERS

More information

TOWN OF PERTH Organizational Meeting January 11, :30 p.m.

TOWN OF PERTH Organizational Meeting January 11, :30 p.m. TOWN OF PERTH Organizational Meeting January 11, 2018 6:30 p.m. PRESENT: Supervisor Fagan, Councilman Korona, Councilman Lewandowski, Councilman Betz, and Councilman Kowalczyk ALSO PRESENT: Town Clerk,

More information

At the regular meeting held June 15, 2010 at Hutchinson Hall, Newark Valley at 7:00 P.M. the following were

At the regular meeting held June 15, 2010 at Hutchinson Hall, Newark Valley at 7:00 P.M. the following were At the regular meeting held June 15, 2010 at Hutchinson Hall, Newark Valley at 7:00 P.M. the following were PRESENT: Stuart Yetter, Jr., Supervisor Donald Thomas, Councilman Ronald Graham, Councilman Joe

More information

By-Laws East Coast Shellfish Growers Association

By-Laws East Coast Shellfish Growers Association Adopted: January 2005 Amended February 2010 By-Laws East Coast Shellfish Growers Association Article I. Name The name of the association shall be the East Coast Shellfish Growers Association. (Referred

More information

RECORD OF PROCEEDINGS. West Metro Fire Protection District Regular Board of Directors Meeting Tuesday, January 20, 2009

RECORD OF PROCEEDINGS. West Metro Fire Protection District Regular Board of Directors Meeting Tuesday, January 20, 2009 RECORD OF PROCEEDINGS West Metro Fire Protection District Regular Board of Directors Meeting Tuesday, January 20, 2009 I. CALL TO ORDER: The regular meeting of the West Metro Fire Protection District Board

More information

WYANDANCH UNION FREE SCHOOL DISTRICT BOARD OF EDUCATION COMBINED WORK & VOTING SESSION MEETING

WYANDANCH UNION FREE SCHOOL DISTRICT BOARD OF EDUCATION COMBINED WORK & VOTING SESSION MEETING WYANDANCH UNION FREE SCHOOL DISTRICT BOARD OF EDUCATION COMBINED WORK & VOTING SESSION MEETING December 13, 2017 Central Administration Building 1445 Dr. Martin L. King, Jr. Boulevard Wyandanch, NY 11798

More information

Boone County Commission Minutes 1 April April Session of the January Adjourned Term

Boone County Commission Minutes 1 April April Session of the January Adjourned Term TERM OF COMMISSION: PLACE OF MEETING: PRESENT WERE: April Session of the January Adjourned Term Roger B. Wilson Boone County Government Center Commission Chambers Presiding Commissioner Keith Schnarre

More information

I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES

I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES AGENDA Personnel Committee January 7, 2019 7:00 PM I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES 1. Resolution confirming appointment to the Southern Tier Economic Growth Project Review Committee

More information

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Wednesday, October 10, 9:00 a.m.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Wednesday, October 10, 9:00 a.m. GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Wednesday, October 10, 2012, @ 9:00 a.m. 2012-23 I. CALL TO ORDER II. III. IV. ROLL CALL INVOCATION PLEDGE TO THE FLAG V. APPROVAL OF MINUTES

More information

Mrs. Faith Albert, Youngstown, NY, spoke of her 30+ years as a teacher at BOCES.

Mrs. Faith Albert, Youngstown, NY, spoke of her 30+ years as a teacher at BOCES. The regular meeting of the Orleans/Niagara BOCES Board of Education was held on January 11, 2017 at the Orleans/Niagara BOCES, 4232 Shelby Basin Road, Medina, New York. The meeting was called to order

More information

MARSHALL COUNTY COMMISSION JUNE 2, 2015 NOTICE OF REGULAR SESSION

MARSHALL COUNTY COMMISSION JUNE 2, 2015 NOTICE OF REGULAR SESSION NOTICE OF REGULAR SESSION The County Commission of Marshall County, West Virginia convened this day pursuant to the following call: Robert A Miller, President; Stanley C. Stewart, Commissioner; Scott G.

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

North of England Institute of Mining and Mechanical Engineers

North of England Institute of Mining and Mechanical Engineers SUPPLEMENTAL CHARTER ELIZABETH THE SECOND by the Grace of God of the United Kingdom of Great Britain and Northern Ireland and of Our other Realms and Territories Queen, Head of the Commonwealth, Defender

More information

MAINE REPUBLICAN PARTY BYLAWS. Adopted March 11, 1985 Amended June 14, 2014

MAINE REPUBLICAN PARTY BYLAWS. Adopted March 11, 1985 Amended June 14, 2014 MAINE REPUBLICAN PARTY BYLAWS Adopted March 11, 1985 Amended June 14, 2014 ARTICLE I NAME This organization shall be known as the Maine Republican Party and shall be the official statewide organization

More information

BY-LAWS OF THE HOUSING TRUST FUND CORPORATION. (as Amended through September 6, 2018) ARTICLE I THE CORPORATION

BY-LAWS OF THE HOUSING TRUST FUND CORPORATION. (as Amended through September 6, 2018) ARTICLE I THE CORPORATION BY-LAWS OF THE HOUSING TRUST FUND CORPORATION (as Amended through September 6, 2018) ARTICLE I THE CORPORATION Section 1. Name of the Corporation. The name of the Corporation shall be the Housing Trust

More information