Motion: Ayes: Noes: Absent: Carried: Defeated: Referred to:
|
|
- Amberlynn Wade
- 5 years ago
- Views:
Transcription
1 HUMAN SERVICES COMMITTEE MEETING MINUTES Date: Tuesday, March 27, 10:30 AM Present: Grant, Ryan, Davis, Tallman, Vasile, Brunner, King, Copeland Absent: Hastings Also Present: C. Ketchum/Board Clerk; J. Cook/Budget Officer; A. D. Berwanger/Board Chair; B. Kehl, T/Attica; J. Brick, T/Perry; B. Becker, T/Sheldon Department Agenda Item Discussion Decision Action 10:30 AM Committee Chair s Agenda 1. Executive Session to discuss the Employment and Performance History of a particular employee Motion: Ayes: Noes: Absent: Carried: Defeated: Referred to: At 10:40 AM there was a motion by Supervisor Davis, T/Covington to enter an executive session to discuss the employment and performance history of a particular employee. This was seconded by Supervisor Brunner, T/Java and all voted aye. Clerk Ketchum and Budget Officer Cook were excused. At 11:03 AM there was a motion by Supervisor Copeland, T/Wethersfield to end the executive session and continue the regular meeting. This was seconded by Supervisor Ryan, T/Warsaw and all voted aye. 10:45 AM OFA & Youth w/a. Aldinger 1. OFA Advisory Council Reports: EISEP ~ 104 Participants / 78 Active Respite ~ o Life Line ~ 25 Private Pay ~ 22 o Adult Day Care ~ 5 o PCAI ~ 2 o PCA II ~ 1 HDM (Home Delivered Meals) ~ 251 active participants with 213 meals being served today Congregate Meal Sites ~ Avg. 12 /day o Pine Lounge ~ 52 /week o The Eagle Inn ~ 0 /month Closed and sold Negotiating 2. Permission to go out to bid for Catered Meals for OFA Congregate and Home Delivered Meal Program; effective 06/01/18 through 12/31/23 Motion: Ayes: Noes: Absent: Motion: Tallma Ayes: 8 Noes: Absent: 1 Hastings Carried: Defeated: Referred to: Carried: XXX Defeated: Referred to: 1 3. Grant Application and Acceptance: Authorize Chairman to sign a grant application and acceptance award with the P2 Collaborative of WNY, dba Population Health Collaborative 355 Harlem Rd Bldg C 2 nd Floor, West Seneca, NY 14224, for the provision of funding for the Aging mastery Program in a maximum amount of $30,000.00; effective May 15, 2018 through May 15, Motion: Tallma Ayes: 8 Noes: Absent: 1 Hastings APPROVED Carried: XXX Defeated: Referred to: *RESOLUTION Committee Chair Initials:
2 HUMAN SERVICES COMMITTEE MEETING MINUTES Date: Tuesday, March 27, 10:30 AM Present: Grant, Ryan, Davis, Tallman, Vasile, Brunner, King, Copeland Absent: Hastings Also Present: C. Ketchum/Board Clerk; J. Cook/Budget Officer; A. D. Berwanger/Board Chair; B. Kehl, T/Attica; J. Brick, T/Perry; B. Becker, T/Sheldon Department Agenda Item Discussion Decision Action 4. OFA Annual Report Reviewed and attached. Motion: Carried: Ayes: Defeated: Noes: Referred to: Absent: There was some discussion over the number of times Aids call off over the weekend and a little experiment the Director implemented with her family. Everyone is in new positions from latest restructuring. 5. Amend Res. No (as amended by Res. No ): Authorize Chairman to extend contract with Frontier Food Service, P.O. Box 903, West Seneca, NY from March 31, 2018 to May 31, All else remains the same. Walk-in item Motion: Copeland Ayes: 8 Noes: Absent: 1 Hastings Carried: XXX Defeated: Referred to: 2 Youth Bureau 5. Appointments/Reappointments: Wyoming County Youth Board Youth Members One (1) year term effective February 1, 2018 through December 31, 2018 Alyssa Wright 2234 Route 98 Attica, NY replacing Brieanna Omans Alexis Wright 2234 Route 98 Attica, NY Professional Service Contract $5,001 or greater: Authorize Chairman and/or Director to sign a contract pursuant to General Municipal Law 104(b)with NYS Dept of Health, Bureau of Early Intervention Emp State Plaza Corning Twr, Rm 287 Albany, NY for a revenue contract to provide service coordination for Early Intervention; effective 4/1/18 through 3/31/ Youth Bureau Annual Report Reviewed and attached. Motion: Ayes: Noes: Absent: 8. Overnight Travel Authorization: A. Aldinger and A. Fialkowski to attend the New York Statewide Early Intervention Meeting on April 25, Total cost approximately $ Budgeted This is a duplicate request of the overnight travel authorization approved at the Feb. 27, 2018 committee Motion: Ryan Ayes: 8 Noes: Absent: 1 Hastings Motion: Davis Ayes: 8 Noes: Absent: 1 Hastings Motion: King Ayes: 8 Noes: Absent: 1 Hastings *RESOLUTION Carried: XXX Defeated: Referred to: *RESOLUTION Carried: XXX Defeated: Referred to: *RESOLUTION Carried: Defeated: Referred to: Carried: XXX Defeated: Referred to: APPROVED Committee Chair Initials:
3 HUMAN SERVICES COMMITTEE MEETING MINUTES Date: Tuesday, March 27, 10:30 AM Present: Grant, Ryan, Davis, Tallman, Vasile, Brunner, King, Copeland Absent: Hastings Also Present: C. Ketchum/Board Clerk; J. Cook/Budget Officer; A. D. Berwanger/Board Chair; B. Kehl, T/Attica; J. Brick, T/Perry; B. Becker, T/Sheldon Department Agenda Item Discussion Decision Action 11:30 AM Department of Social Services w/k. Barber 1. Overnight Travel Authorization: Motion: Brunner Carried: XXX K. Barber will travel to Hamilton to attend the NYPWA Local Ayes: 8 Defeated: District Social Services Commissioners Convening, White Noes: Referred to: Eagle Conference Center, 2910 Lake Moraine Road, Absent: 1 Hastings Hamilton, NY on 5/9/18 through 5/11/18. Total cost $0.00. County car and gas will be used. APPROVED 2. FYI WMS Contract ($3,000 and under): Wyoming County Animal Shelter, 4380 Route 19, Silver Springs, NY to provide Work Experience for TANF, Safety Net and SNAP participants. Effective 3/6/18 through 12/31/18. This is an original new service contract with no money involved, this is work experience only. Erie County Cremation Services, 873 Abbott Road, South Buffalo, NY to provide funeral payments for indigents; effective 3/1/18 through 12/31/18. This is an original new service contract with a variable amount depending on services provided. (likely only one burial) 3. FYI - Contract ($3,000 and under): Schindler Elevator Corporation, 80 Curtwright Drive, Suite 3, Williamsville, NY to provide an extended warranty for the Elevator at DSS in an amount not to exceed $1, for the first year; effective 4/1/18 through 3/31/23. This is a renewal contract with an annual price adjustment. Motion: Ayes: Noes: Absent: Motion: Ayes: Noes: Absent: Carried: Defeated: Referred to: Carried: Defeated: Referred to: 3 4. Proclamation: April is Child Abuse / Neglect Prevention Month Motion: Vasile Ayes: 8 Noes: Absent: 1 Hastings Carried: XXX Defeated: Referred to: 5. Monthly Report: Reviewed and attached. Motion: Ayes: Noes: Absent: *RESOLUTION Carried: Defeated: Referred to: 6. Overnight Travel Authorization: J. Gardner to attend the NYWFIA Executive Board Meeting on April 23-24, 2018 at the Crowne Plaza Hotel, 101 Olympic Dr., Lake Placid, NY NYWFIA provides the hotel; total cost is $40.00; budgeted, county car/gas and EZ pass will be used. Motion: Copeland Ayes: 8 Noes: Absent: 1 Hastings Carried: XXX Defeated: Referred to: APPROVED Committee Chair Initials:
4 HUMAN SERVICES COMMITTEE MEETING MINUTES Date: Tuesday, March 27, 10:30 AM Present: Grant, Ryan, Davis, Tallman, Vasile, Brunner, King, Copeland Absent: Hastings Also Present: C. Ketchum/Board Clerk; J. Cook/Budget Officer; A. D. Berwanger/Board Chair; B. Kehl, T/Attica; J. Brick, T/Perry; B. Becker, T/Sheldon Department Agenda Item Discussion Decision Action 10:30 AM Veterans Services w/l. Harvey 1. Jane Gaedeke Assistant Director of Veteran Services: Not eligible for accreditation with the American Legion 2. VETRASPEC: Discuss purchase of secure online veterans claim management software DataSpec, Inc. VETRASPEC Will discuss at next meeting. I have researched this and she can work on pension/claims, she just won t be able to submit them to the VA through the Legion. I will have to sign. I am looking into other options for accreditation AMVETS VVA so that she will still receive the correct training. Will discuss at next meeting. IT approved the implementation Motion: Ayes: Noes: Absent: Motion: Ayes: Noes: Absent: Carried: Defeated: Referred to: Carried: Defeated: Referred to: 4 3. New York State Veteran Service Officers Meeting: March 27, :00 3:30 New York State Veterans Home 4. Job Fair: March 16, :00 2:00 pm at the YMCA Notified March 21, 2018 of the meeting and it is mandatory. Veteran outreach was positive. Probably will not do another one. 5. Cong. Chris Collins meeting in Genesee County Very informative. Many different agencies had tables and I was able to take back to the office a lot of brochures from the VA. 6. Overnight Travel Authorization approved Human Services / CANCELLED: L. Harvey to attend the American Legion Hill Day 2018 in Albany on March 12 & 13. I would arrive Sunday, March 11 th and travel back Tuesday, March 13 th after 1pm. Cost would be travel, hotel and meals. Room rate $ per night. See attached. Cancelled due to not being able to set up specific appointments with local representatives. Decided since I could not get all the meetings to cancel and instead set up meetings here locally. Motion: Ayes: Noes: Absent: Motion: Ayes: Noes: Absent: Motion: Ayes: Noes: Absent: Motion: Ayes: Noes: Absent: Carried: Defeated: Referred to: Carried: Defeated: Referred to: Carried: Defeated: Referred to: Carried: Defeated: Referred to: Chairman Berwanger read into the minutes the about the American Legion Dir. Harvey sent out. At 11:46 AM there was a motion by Supervisor Davis, T/Covington to enter an executive session to discuss the employment and performance history of a particular employee. This was seconded by Supervisor Vasile, T/Genesee Falls and all voted aye. Clerk Ketchum and Budget Officer Cook remained. At 11:52 AM there was a motion by Supervisor Davis, T/Covington to end the executive session and continue the regular meeting. This was seconded by Supervisor Tallman, T/Gainesville and all voted aye. Committee Chair Initials:
5 HUMAN SERVICES COMMITTEE MEETING MINUTES Date: Tuesday, March 27, 10:30 AM Present: Grant, Ryan, Davis, Tallman, Vasile, Brunner, King, Copeland Absent: Hastings Also Present: C. Ketchum/Board Clerk; J. Cook/Budget Officer; A. D. Berwanger/Board Chair; B. Kehl, T/Attica; J. Brick, T/Perry; B. Becker, T/Sheldon Department Agenda Item Discussion Decision Action 7. Miscellaneous:: Reviewed and attached. Motion: Carried: Chairman Berwanger read an from M. Rieman in Ayes: Defeated: Senator Gallivan s office regarding $180,000 the Senator Noes: Referred to: is aggressively pursuing for inclusion in the state budget Absent: to support the Jos. Dwyer Pier to Pier Veterans Programs for Wyoming, Genesee & Orleans Counties. Wyo. Co. Community Action New Director coming on April 9 th ~Nothing to Report~ Motion: Ayes: Noes: Absent: Carried: Defeated: Referred to: 5 Signature of Committee Chairman: p/e. Grant (minutes prepared by C. Ketchum). Next Human Services Committee Meeting scheduled for Tuesday, April 24, 10:30 AM. Committee Chair Initials:
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
29
30
31
32
33
34
35
36
37
38
39
40
41
42
43
44
45
46
47 Veterans Forms Sent to BRO - Open Form Description Nov-17 Dec-17 Jan Feb Mail order medications d CHAMPVA Benefits Dependent EZ Health App Veteran Health release of info c CHAMPVA OHI Certification Change of address/dd Aid & Attendance PTSD Claim Form rd Party Release NOD f f p Intent to File POA House bound completed by MD MD House bound sent to MD General form nd condition Add Dependents Appeal - Add info Audit financial DIC DIC Additional Info DIC Cancelled Check DIC Direct Deposit DIC Education I/U Inc Comp Letter iso claim Medical Records Pension Supportive Info SS a I/U filled out by Employer Employer I/U to Employer b Supplemental claim form EZ Compensation Claim c Dependents P-8416 Req. For Information I/U EZ Veteran Pension P-530 Burial Allowance EZ Spouse Pension Dependent EDU Benefits 1 1 Created By Lisa M. Siemer-Harvey VSO Wyoming County 3/23/2018
48 Veterans Forms Sent to BRO - Open Direct Deposit Medical Release Medical Release Private 1 38 SUC 5103 Notice Presidentail Memorial Cert Grave Marker Grave Marker NPRC Online Records Release 2 RAMP Rapid Processing 1 SF 180 Req Military Records Military Records NA Form Awards Nov-17 Dec-17 Jan-18 Feb-18 Compensation percentage Veteran Pension 2 Surviving Spouse DIC Pension 1 1 Jan-00 Dec-17 Jan Feb VSO Office Appointments/WI Created By Lisa M. Siemer-Harvey VSO Wyoming County 3/23/2018
49
2018 County-wide Shared Services Initiative (CWSSI)
2018 County-wide Shared Services Initiative (CWSSI) August 07, 2018 @ 1:00 PM Wyo. Co. Ag. & Business Center 36 Center Street, Warsaw New York Towns: 1. A. D. Berwanger T/Arcade 2. B. Kehl T/Attica 3.
More information2018 County-wide Shared Services Initiative (CWSSI)
2018 County-wide Shared Services Initiative (CWSSI) August 07, 2018 @ 1:00 PM Wyo. Co. Ag. & Business Center 36 Center Street, Warsaw New York Towns: 1. A. D. Berwanger T/Arcade 2. B. Kehl T/Attica 3.
More informationOrganizational Meeting Supervisors Government Center 143 N. Main St., Warsaw, NY
Wed., Jan. 02, 2019 Thu., Jan. 03, 2019 Tue., Jan. 08, 2019 ~ Access updates to this calendar at www.wyomingco.net under Calendars ~ AGENDA Special Session ~ Annual Organizational Meeting Wednesday, January
More informationCarried: Defeated: Referred to: Motion: Authorize Chairman to sign Sublease agreement with Wyo.
PLANNING COMMITTEE MEETING Date: Wednesday, January 24, 2018 @ 1:00 PM Planning Committee Members Present: Leuer, Davis, Granger, Hastings, Brunner, Brick, King, Ryan Also Present: Department Agenda Item
More informationPUBLIC SAFETY COMMITTEE MEETING AGENDA
PUBLIC SAFETY COMMITTEE MEETING AGENDA Date: Thursday, December 20, 2018 @ 9:00 AM Present: Copeland, May, Kehl, Granger, Davis, Tallman, Vasile, Brick, Becker Also Present: Department Agenda Item Discussion
More informationOrganizational Meeting Supervisors Government Center 143 N. Main St., Warsaw, NY
Tue., Jan. 02, 2018 Wed., Jan. 03, 2018 Organizational Meeting Supervisors Chambers @ Government Center 143 N. Main St., Warsaw, NY Finance Committee Meeting 2:00 PM 9:00 AM Tue., Jan. 09, 2018 Audit Committee
More informationDate change is the privilege of the Committee Motion: Defeated: Meeting to Thursday, December 20, 2018 at 1:00 p.m. due to
Grant, Brick Committee Chair s Agenda 1. FYI: Date change is the privilege of the Committee Change the date of the December 27, 2018 Committee Chair ~ no action required. Meeting to Thursday, December
More informationPUBLIC WORKS COMMITTEE MEETING MINUTES
PUBLIC WORKS COMMITTEE MEETING MINUTES Date: Thursday, December 20, 2018 @ 1:00 PM Present: Davis, Grant, Kehl, Tallman, Leuer, May, Brick (2:00 PM), Ryan A. D. Berwanger/Board Chair Also Present: C. Ketchum/Board
More informationDate change is the privilege of the Committee Motion: Defeated: Meeting to Tuesday, December 18, 2018 at 9:00 a.m. due to
HUMAN RESOURCE COMMITTEE MEETING MINUTES Date: Tuesday, November 27, 2018 @ 9:00 AM Present: Tallman, King, Kehl (9:08 AM), Grant (9:08 AM), Granger, Brunner (exit meeting at 10:17 AM), Leuer, Becker (9:02
More informationAGENDA Regular Session Tuesday, February 12, 2019 Wyoming County Government Center Warsaw, New York
Tue., Feb. 12, 2019 Audit Committee Immediately before Committee of the Whole Committee of the Whole 1:00 PM Board Meeting Supervisors Chambers @ Government Center 143 N. Main St., Warsaw, NY 2:30 PM Thu.,
More informationMotion: 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 informationSEVENTH DAY GENESEE COUNTY LEGISLATURE Wednesday April 10, 2013 Batavia, New York The Genesee County Legislature met in Regular Session on Wednesday,
SEVENTH DAY GENESEE COUNTY LEGISLATURE Wednesday April 10, 2013 Batavia, New York The Genesee County Legislature met in Regular Session on Wednesday, April 10, 2013 at 7PM in the Old Courthouse, 7 Main
More information2018 REGULAR SESSION Allegany County Legislative Meeting Monday, April 23, :00 p.m. Legislative Chambers - Belmont, New York
COUNTY New York Board of Legislators County Office Building, Room 201 7 Court Street Belmont, New York 14813 Phone: 585-268-9222 2018 REGULAR SESSION Allegany County Legislative Meeting Monday, April 23,
More informationREGULAR SESSION (February 13, 2018) At 2:31 PM Chairman Berwanger, T/Arcade, called the meeting to order.
Tuesday REGULAR SESSION 2:30 PM The regular session of the Wyoming County Board of Supervisors was held at the Wyoming County Government Center in the Board of Supervisors Chambers located at 143 North
More informationCarried: Defeated: Referred to: 1:00 PM Highway & Bridges w/t. Gadd. Motion: Ayes: Noes: Absent: 2. FYI ~ Referred to Finance Committee from
PUBLIC WORKS COMMITTEE MEETING AGENDA Date: Thursday, February 28, 2019 @ 1:00 PM Present: Davis, Grant, Kehl, Tallman, Leuer, May, Brick, Ryan Also Present: Department Agenda Item Discussion Decision
More informationOffice 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 informationCATTARAUGUS COUNTY John R. Searles, County Administrator
CATTARAUGUS COUNTY John R. Searles, County Administrator 303 Court Street Little Valley, New York 14755 Phone: (716) 938-2577 Fax (716) 938-2760 jrsearles@cattco.org Contingent Fund Balance: $237,737 The
More informationPUBLIC WORKS COMMITTEE MEETING AGENDA
Committee Chair s Agenda 1. FYI: Date change is the privilege of the Committee Change the date of the December 27, 2018 Committee Chair ~ no action required. Meeting to Thursday, December 20, 2018 at 1:00
More informationPUBLIC HEALTH COMMITTEE MEETING
PUBLIC HEALTH COMMITTEE MEETING Date: Wednesday, September 27, 2017 @ 9:00 AM Present: Ryan, Grant, Kehl, Granger, Hastings, McCormick, May, Becker Absent: King Also Present: C. Ketchum/Board Clerk; J.
More informationWHEELING TOWNSHIP MINUTES OF REGULAR MEETING AUGUST 25, 2015
CALL TO ORDER The regular meeting of the Supervisor and Board of Trustees of Wheeling Township, for August 25, 2015 was held in the Paula Ulreich Meeting Room, in the Township of Wheeling, 1616 North Arlington
More informationAGENDA TENTH SESSION OCTOBER 3, Accepting Minutes of September 5, 2013
AGENDA TENTH SESSION OCTOBER 3, 2013 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of September 5, 2013 Public Comment Period Reports of Standing/Special Committees 10:45
More informationEvans-Brant Central School District
O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Evans-Brant Central School District Travel Expenditures and Reimbursements Report of Examination Period Covered:
More information(Here will be the names of each Plaintiff) - Plaintiffs,
STATE OF NEW YORK SUPREME COURT - ALBANY COUNTY (Here will be the names of each Plaintiff) -against - Plaintiffs, VERIFIED COMPLAINT RJI No. Index No. (Here will be the names of Defendants and all others
More informationHEALTH AND HUMAN SERVICES COMMITTEE
HEALTH AND HUMAN SERVICES COMMITTEE Location: 3019 County Complex Drive 2 nd Floor, Room 204 Canandaigua, NY 14424 Monday, December 10, 2018 - Time: 11:00 am 1. APPROVAL OF MINUTES November 26, 2018 2.
More informationCITY OF ZEELAND, MICHIGAN MUNICIPAL CEMETERIES RULES AND REGULATIONS
CITY OF ZEELAND, MICHIGAN MUNICIPAL CEMETERIES RULES AND REGULATIONS Adopted: May 23, 1983 Last Revision: November 17, 2016 SECTION I IN GENERAL R-101 AUTHORITY Pursuant to the authority contained in Ordinance
More informationTown of Oppenheim. Town Clerk Operations. Report of Examination. Thomas P. DiNapoli. Period Covered: January 1, 2013 March 31, M-248
O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Town of Oppenheim Town Clerk Operations Report of Examination Period Covered: January 1, 2013 March 31, 2014
More informationFINANCE 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 informationPROCEEDINGS BOARD OF SUPERVISORS
PROCEEDINGS OF THE BOARD OF SUPERVISORS Volume I WYOMING COUNTY NEW YORK 2015 CERTIFICATE OF CHAIRMAN AND CLERK State of New York County of Wyoming Chambers of Board of Supervisors Pursuant to Article
More informationMinutes of the Meeting of the Bergen County Board of Social Services August 16, 2018
Minutes of the Meeting of the Bergen County Board of Social Services August 16, 2018 PRESENT: William E. Connelly, Jr., Chairperson (Arrived Late) Ritzy A. Moralez-Diaz, Secretary Treasurer Erin N. Delaney,
More informationDIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY REPORT OF EXAMINATION 2017M-226. Town of Bethany. Town Clerk Fees MARCH 2018
DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY REPORT OF EXAMINATION 2017M-226 Town of Bethany Town Clerk Fees MARCH 2018 Contents Report Highlights............................ 1 Town Clerk Fees.............................
More informationHuntington Manor Fire District
O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Huntington Manor Fire District Cash Disbursements Report of Examination Period Covered: January 1, 2013 December
More informationKings Park Central School District
O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Kings Park Central School District Fuel Inventory Report of Examination Period Covered: July 1, 2014 July
More informationCopiague Union Free School District
O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Copiague Union Free School District Check Signing Report of Examination Period Covered: July 1, 2013 April
More informationMiller Place Union Free School District
O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Miller Place Union Free School District Check Signing Report of Examination Period Covered: July 1, 2015 November
More informationTOWN OF PORTLAND RE-ORANIZATIONAL MEETING REGULAR BOARD MEETING PORTLAND TOWN HALL JANUARY 09, :00 P.M.
BOARD MEMBERS PRESENT: Daniel Schrantz Jerry Boltz Patti Farrell Rick Manzella BOARD MEMBERS ABSENT: Gary Miller OTHERS PRESENT: Ken Becker Roxane Sobecki 5 Town Residents Supervisor Council Council Council
More informationTENTATIVE CALENDAR OF EVENTS
Los Angeles County Registrar-Recorder/County Clerk TENTATIVE CALENDAR OF PRESIDENTIAL PRIMARY ELECTION MARCH 3, 2020 IMPORTANT NOTICE All documents are to be filed with and duties performed by the Registrar-Recorder/County
More informationOrchard Park Public Library
O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Orchard Park Public Library Audit of Claims Report of Examination Period Covered: January 1, 2015 May 6, 2016
More information2018 Election Calendar Wyoming Secretary of State s Office Election Division -
2018 Election Calendar Wyoming Secretary of State s Office Election Division - elections@wyo.gov Updated 5/14/2018 NOVEMBER 2017 Mon Nov 20, 2017 March Special District Election Proclamation (Begins; ends
More informationACMA Chapter Advisory Council March 2016
ACMA Chapter Advisory Council March 2016 Treasurer Responsibilities Treasurer Important Due Dates Treasurer General Information NRAI (National Registered Agent) 501c3 Implications Transfer of financial
More informationTown of Kiantone. Town Clerk. Report of Examination. Thomas P. DiNapoli. Period Covered: January 1, 2013 August 1, M-273
O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Town of Kiantone Town Clerk Report of Examination Period Covered: January 1, 2013 August 1, 2014 2014M-273
More informationAGENDA SIXTH SESSION JUNE 7, Accepting Minutes of April 17, 2018 and May 3, Reports of Standing/Special Committees
AGENDA SIXTH SESSION JUNE 7, 2018 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of April 17, 2018 and May 3, 2018 Public Comment Period Reports of Standing/Special Committees
More informationCATTARAUGUS COUNTY John R. Searles, County Administrator
CATTARAUGUS COUNTY John R. Searles, County Administrator 303 Court Street Little Valley, New York 14755 (716) 938-2577 Fax (716) 938-2760 Contingent Fund Balance: $84,240 The following committees will
More information2018 Election Calendar Wyoming Secretary of State s Office Election Division -
2018 Election Calendar Wyoming Secretary of State s Office Election Division - elections@wyo.gov NOVEMBER 2017 Mon Nov 20, 2017 March Special District Election Proclamation (Begins; ends on Mon, Dec 11
More informationTENTATIVE CALENDAR OF EVENTS
Los Angeles County Registrar-Recorder/County Clerk TENTATIVE CALENDAR OF EVENTS PRESIDENTIAL PRIMARY ELECTION JUNE 7, 2016 IMPORTANT NOTICE All documents are to be filed with and duties performed by the
More informationMINUTES. The meeting was called to order by President Frank Pocci followed by the Pledge of Allegiance.
American Legion American Veterans Disabled American Veterans Veterans of Foreign Wars Vietnam Veterans of America MEL BAHER FRANK POCCI DANIEL T. WEIST THOMAS T. K. ZUNG BOB POTTS COMMISSIONER COMMISSIONER
More informationWESTERN REGIONAL OFF-TRACK BETTING CORPORATION
Meeting # 449 WESTERN REGIONAL OFF-TRACK BETTING CORPORATION Minutes of the regular meeting of Board of Directors of the Western Regional Off- Track Betting Corporation, held on the 26th day of June 2014,
More informationTENTATIVE CALENDAR OF EVENTS
Los Angeles County Registrar-Recorder/County Clerk TENTATIVE CALENDAR OF STATEWIDE DIRECT PRIMARY ELECTION JUNE 5, 2018 IMPORTANT NOTICE All documents are to be filed with and duties performed by the Registrar-Recorder/County
More informationTown Board Regular Meetings March 15, 2017
Town Board Regular Meetings The Town Board of the Town of Chester convened at the Town of Chester Municipal Center, 6307 State Route 9, Chestertown, New York, at 7:00 pm. Roll Call: Supervisor Craig Leggett,
More informationJanuary 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 informationWhere can I get help? SNAP Facts by Population
Where can I get help? Any time you have questions about the application process or your SNAP benefits, call the URI SNAP Outreach Project Hotline at 1-866-306-0270, or visit online at www.eatbettertoday.com.
More informationTown of Genesee. Disbursements. Report of Examination. Thomas P. DiNapoli. Period Covered: January 1, 2015 December 2, M-433
O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Town of Genesee Disbursements Report of Examination Period Covered: January 1, 2015 December 2, 2016 2016M-433
More informationCALENDAR OF EVENTS MARCH 3, 2015 CONSOLIDATION OF ELECTIONS
Los Angeles County Registrar-Recorder/County Clerk CALENDAR OF EVENTS MARCH 3, 2015 CONSOLIDATED ELECTIONS (Bell City General Municipal, Cudahy City General Municipal, Huntington Park City General Municipal)
More informationJanuary 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 informationHamilton College Sewer District
O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Hamilton College Sewer District Internal Controls Over Sewer District Financial Operations Report of Examination
More informationEast Moriches Union Free School District
O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY East Moriches Union Free School District Claims Processing Report of Examination Period Covered: July 1, 2014
More informationNew York State JCI Senate By-Laws. New York State JCI Senate By-Laws. New York State JCI Senate 2004 By-Laws
New York State JCI Senate By-Laws New York State JCI Senate By-Laws ARTICLE I NAME AND AFFILIATION ARTICLE I NAME AND AFFILIATION This organization shall be known as the New York State JCI Senate. The
More informationOrange County Soil & Water Conservation District
O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of Local Government & School Accountability Orange County Soil & Water Conservation District Financial Operations Report of
More informationTHIRD DAY GENESEE COUNTY LEGISLATURE Wednesday, February 11, 2015 Batavia, New York The Genesee County Legislature met in Regular Session on
THIRD DAY GENESEE COUNTY LEGISLATURE Wednesday, February 11, 2015 Batavia, New York The Genesee County Legislature met in Regular Session on Wednesday February 11, 2015 at 5:30PM at the Old Courthouse,
More informationROCHESTER-GENESEE REGIONAL TRANSPORTATION AUTHORITY COMPLIANCE WITH FREEDOM OF INFORMATION LAW REQUIREMENTS. Report 2007-S-47
Thomas P. DiNapoli COMPTROLLER OFFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF STATE GOVERNMENT ACCOUNTABILITY Audit Objective... 2 Audit Results - Summary... 2 Background... 3 Audit Findings and
More informationPURPOSE AND OBJECTIVE OF THE ORGANIZATION.
PALM VALLEY POST 233, THE AMERICAN LEGION, INC. NORTH WILDERNESS TRAIL PONTE VEDRA BEACH, FLORIDA 32004 (Revised February 2010) (Department Approved November 17, 2010 ) BY-LAWS ARTICLE I. PURPOSE OF BY-LAWS
More informationAGENDA SIXTH SESSION JUNE 1, Reports of Standing/Special Committees
AGENDA SIXTH SESSION JUNE 1, 2017 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of May 4, 2017 Public Comment Period Reports of Standing/Special Committees 10:40 AM Hamilton
More informationTown of Berkshire. Town Clerk. Report of Examination. Thomas P. DiNapoli. Period Covered: January 1, 2013 June 13, M-230
O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Town of Berkshire Town Clerk Report of Examination Period Covered: January 1, 2013 June 13, 2014 2014M-230
More informationNote the following Position is a continuing Appointment for a 4 year term Norman R. Loomis, M.D. (1/1/13 to 12/31/16) 4 Year Term
AGENDA ONTARIO TOWN BOARD 2014 ORGANIZATIONAL MEETING DATE: January 6, 2014 TIME: 7:00pm LOCATION: Ontario Town Hall I. Call to Order II. Pledge of Allegiance III. Revisions to agenda 2014 Organizational
More informationRhinebeck Central School District
Rhinebeck Central School District Towns of Rhinebeck, Clinton, Milan, Red Hook, Hyde Park and Stanford Dutchess County, New York BOARD OF EDUCATION P.O. Box 351 Rhinebeck, N.Y. 12572 Tel: 845-871-5520,
More informationCOUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK IMPERIAL HWY., NORWALK, CA TELEGRAPH RD. SANTA ANA FWY. ATLANTIC BL.
SOTO ST. COUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK 12400 IMPERIAL HWY., NORWALK, CA 90650 LOS ANGELES POMONA FWY. 60 5 WHITTIER BL. 605 110 HARBOR FWY FLORENCE AVE. MANCHESTER BL. ATLANTIC
More informationMay 9, 2015 Election Law Calendar
May 9, 2015 Election Law Calendar Notes: 1. Download Outlook or PDF version of Calendar 2. Note on Campaign Information 3. Note on Submissions to the U.S. Department of Justice 4. Note on Statutory References
More informationMotion by Quam, second White, to approve August 17, 2017, meeting minutes. Motion carried. CLAIMS CORRESPONDENCE
PROCEEDINGS OF THE DOUGLAS COUNTY BOARD OF SUPERVISORS Thursday, September 21, 2017, 6:00 p.m., Board Room, Second Floor, Government Center 1316 North 14 th Street, Superior, Wisconsin Meeting called to
More informationFirst day for May special district subsequent director election proclamation. W.S (c).
January 2010 2010 Election Calendar Max Maxfield Wyoming Secretary of State Note: Computing periods of time is outlined in W.S. 22-2-110 Monday, 4 th First day for May special district subsequent director
More informationSUGGESTED TOWNSHIP CAUCUS GUIDELINES (Consolidated El/Caucus/TownshipCaucus guidelines16)
SUGGESTED TOWNSHIP CAUCUS GUIDELINES (Consolidated El/Caucus/TownshipCaucus guidelines16) COUNTY CLERK DISCLAIMER: These guidelines are provided to you as a courtesy by the County Clerk s office; however,
More informationThe SEQR Cookbook. A Step-by-Step Discussion of the Basic SEQR Process
The SEQR Cookbook A Step-by-Step Discussion of the Basic SEQR Process State Environmental Quality Review Act New York State Department of Environmental Conservation Division of Environmental Permits Revised
More informationOFFICIAL MINUTES. Call to Order Supervisor Yendell called the meeting to order at 10:00 am with the Pledge of Allegiance.
OFFICIAL MINUTES A Regular meeting of the Town Board of the Town of Lima, County of Livingston and the State of New York was held at the Town Hall, 7329 East Main Street, Lima, NY on the 29th day of December
More informationDunham Public Library
O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Dunham Public Library Claims Processing Report of Examination Period Covered: October 1, 2013 September 30,
More informationMINUTES of the Regular Meeting of the Pembroke Town Board held on February 10, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.
MINUTES of the Regular Meeting of the Pembroke Town Board held on February 10, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. PRESENT: ABSENT: James H. Tuttle, Supervisor John Worth, Councilman
More informationVietnam Veterans of America Membership Procedures Guide
Vietnam Veterans of America Membership Procedures Guide A Reference Guide to VVA and AVVA Membership Administration For Use by VVA Chapters and State Councils Membership Eligibility Who can be a member
More informationAGENDA EIGHTH SESSION AUGUST 2, Accepting Minutes of July 5, 2018 and July 23, Reports of Standing/Special Committees
AGENDA EIGHTH SESSION AUGUST 2, 2018 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of July 5, 2018 and July 23, 2018 Public Comment Period Reports of Standing/Special
More informationLFN CY 2016 Municipal Levy Cap Referendum Procedures. January 25, 2016
LFN 2016-01 January 25, 2016 Contact Information Director's Office V. 609.292.6613 F. 609.292.9073 Local Government Research V. 609.292.6110 F. 609.292.9073 Financial Regulation and Assistance V. 609.292.4806
More informationC-1. Abdulhamid Ali; Lauren Baker; David Dull; Melanie Holmes; Grace Maizonet; José Pérez; Kurt Wachholz and Ann Wilson.
C-1 MILWAUKEE AREA TECHNICAL COLLEGE DISTRICT BOARD MILWAUKEE, WISCONSIN CALL TO ORDER The regular monthly meeting of the Milwaukee Area Technical College District Board was held in Open Session on Tuesday,,
More informationNiagara Falls Housing Authority
O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Niagara Falls Housing Authority Compensation-Related Payments to the Executive Director Report of Examination
More informationTown of Berlin. Internal Controls Over Water District No. 2 Operations. Report of Examination
O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of Local Government & School Accountability Town of Berlin Internal Controls Over Water District No. 2 Operations Report of
More informationREGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, The Clerk called the roll and all Supervisors were present.
REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, 2016 The regular meeting of the Delaware County Board of Supervisors was held Wednesday, July 27, 2016 at 5:30 p.m. in the Supervisors Room
More informationCRAIN S CLEVELAND BUSINESS
PAID CIRCULATION CRAIN S CLEVELAND BUSINESS Cleveland, Ohio 44113 FIELD SERVED: CRAIN S CLEVELAND BUSINESS serves the general business information needs of executives, managers and professionals in the
More informationWhereas the Cuba Joint Fire District must hold an organizational meeting in January of each year:
The Cuba Joint Fire District held its annual organizational meeting on Wednesday, January 9, 2019 at 6:30 P.M. in the AAACC at 4 Green Street, Cuba, New York. Motion by Doug Rettig 2 nd by Wayne Butts
More informationWHEREAS, 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 informationSTATE OF ILLINOIS ELECTION AND CAMPAIGN FINANCE CALENDAR COMPILED BY STATE BOARD OF ELECTIONS
STATE OF ILLINOIS ELECTION AND CAMPAIGN FINANCE CALENDAR 2011 COMPILED BY STATE BOARD OF ELECTIONS 1020 South Spring Street James R. Thompson Center P.O. Box 4187 Suite 14-100 Springfield, Illinois 62708
More informationChili Public Library
O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Chili Public Library Board Oversight Report of Examination Period Covered: January 1, 2014 May 15, 2015 2015M-130
More informationOffice 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 informationRoosevelt Union Free School District
O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Roosevelt Union Free School District Competitive Procurement Report of Examination Period Covered: July 1,
More informationSILO (School Infrastructure Local Option) Tax Election Timeline*
SILO (School Infrastructure Local Option) Tax Election Timeline* Days before Event Election 90 days Max time between filing motions with auditor and election date, unless election would fall on a prohibited
More informationTYEE PTSA Job Descriptions
TYEE PTSA Job Descriptions Just as boards of directors have basic collective responsibilities, individual board members are also entrusted with obligations. An explicit job description that addresses both
More information2016 Minnesota Soil & Water Conservation District Elections Calendar
Updated 1/21/2016 2016 Minnesota n District Elections Calendar This calendar lists important election dates related to the 2016 Election Cycle. Date entries include citations to Minnesota Statutes or Minnesota
More informationNINETEENTH DAY GENESEE COUNTY LEGISLATURE Thursday, November 12, 2015 Batavia, New York The Genesee County Legislature met in Regular Session on
NINETEENTH DAY GENESEE COUNTY LEGISLATURE Thursday, November 12, 2015 Batavia, New York The Genesee County Legislature met in Regular Session on Thursday, November 12, 2015 at 5:30pm at the Old Courthouse,
More informationEASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK
EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK BY-LAWS (as amended June 3, 1974, June 1, 2009, June 7, 2010, October, 2012) 1 TABLE OF CONTENTS BY-LAWS ARTICLE TITLE PAGE I Name 3 II Definitions
More informationRamapo Catskill Library System
O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Ramapo Catskill Library System Procurement Report of Examination Period Covered: January 1, 2013 December
More informationMinutes of the Town of Johnsburg Regular Board Meeting November 18, 2014 Tannery Pond Community Center North Creek, New York
Page 1 of 9 Minutes of the Town of Johnsburg Regular Board Meeting November 18, 2014 Tannery Pond Community Center North Creek, New York Minutes of the regular meeting of the Town Board of the Town of
More informationVILLAGE OF MANHATTAN REGULAR MEETING OF THE BOARD OF TRUSTEES DECEMBER 20, 2011
VILLAGE OF MANHATTAN REGULAR MEETING OF THE BOARD OF TRUSTEES DECEMBER 20, 2011 A Regular Meeting of the Village of Manhattan President and Board of Trustees was held on Tuesday December 20, 2011. President
More informationMINUTES DeKalb Park District Board of Commissioners Meeting October 15, 2015 Hopkins Park Community Center 1403 Sycamore Road, DeKalb, IL
MINUTES DeKalb Park District Board of Commissioners Meeting October 15, 2015 Hopkins Park Community Center 1403 Sycamore Road, DeKalb, IL 6:30 pm Study Session Call to Order: President Phil Young called
More informationPRESENT: Supervisor Rosaline A. Seege
THE REGULAR MONTHLY MEETING OF THE TOWN BOARD OF THE TOWN OF NORTH COLLINS WAS HELD ON WEDNESDAY, FEBRUARY 11, 2015, AT 7:00PM IN THE NORTH COLLINS TOWN HALL, 10569 MAIN STREET, NORTH COLLINS, NEW YORK.
More informationMayor L. Thompson, Deputy Mayor J. Gilmer, Councillors G. Burns, M. Ellis, J. Lees, D. Turck and Student Councillor M. Harrington
March 29, 2011 Minutes of the Committee of the Whole of the Corporation of the Municipality of Port Hope held on Tuesday March 29, 2011 at 7:00 p.m. in the Council Chambers, 56 Queen Street, Port Hope,
More informationInformation about City of Los Angeles Campaign Finance Laws
Tentative Election Dates Primary Election March 8, 2005 General Election May 17, 2005 Seats on the Ballot Mayor City Attorney City Controller City Council Districts: One Three Five Seven Nine Eleven Thirteen
More informationH.R. 3715, the Final Farewell Act of 2015
STATEMENT OF PAUL R. VARELA DAV ASSISTANT NATIONAL LEGISLATIVE DIRECTOR COMMITTEE ON VETERANS AFFAIRS SUBCOMMITTEE ON DISABILITY ASSISTANCE AND MEMORIAL AFFAIRS UNITED STATES HOUSE OF REPRESENTATIVES APRIL
More information