Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING

Size: px
Start display at page:

Download "Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING"

Transcription

1 Ontario County Board of Supervisors Robert A. Green, Jr., Vice-Chairman Karen R. DeMay, Clerk Kristin A. Haremza, Deputy Clerk Jack F. Marren, Chairman Ontario County Municipal Building 20 Ontario Street Phone: AGENDA REGULAR BOARD MEETING April 20, 2017 Location: Ontario County Safety Training Facility 2914 County Road 48 Town of Hopewell Canandaigua, NY At 6:30 P.M REGULAR MEETING CALLED TO ORDER: PLEDGE OF ALLEGIANCE: led by Supervisor Hilton ROLL CALL: APPROVAL OF MINUTES: Minutes of the preceding session shall be approved without being read, unless the reading thereof is called for by a Member of the Board - - the minutes are available for review in the Supervisors' Committee Room. REPORTS OF COUNTY OFFICIALS: PRIVILEGE OF THE FLOOR: Chairman Marren for Mr. Patrick J. Emerick,, Senior District Manager of Ontario County Soil and Water Conservation District. COMMUNICATIONS and REPORTS: 1. Copies received of minutes of meetings held as follows: a. NYS Fish and Wildlife Management Act Board Minutes of February 23, b. Finger Lakes Community College Board of Trustees Meeting held March 1, c. Finger Lakes Community College Board of Trustees Finance & Facilities Committee held March 1, d. Finger Lakes Community College Board of Trustees Education & Planning held March 1, e. Finger Lakes Community College Board of Trustees Audit & Enterprise Risk Management Committee held March 1, Board of Supervisors Meeting Agenda April 20, P age

2 f. Finger Lakes Community College Board of Trustees Executive Session held March 1, g. Health and Human Services Committee held March 20, h. Public Safety Committee held March 20, i. Planning & Environmental Quality held March 20, j. Public Works Committee held March 22, k. Governmental Operations and Insurance Committee held March 22, File. 2. Announcement of award under NYS 2016 Statewide Interoperable Communications Grant Program received from New York State Homeland Security and Emergency Services. File. 3. Notification of revised Notification of Grant Award and Annual Implementation Plan for Title III-B program received from the New York State Office for the Aging. File. 4. Approval of the Annual update to the Four Year Plan for Ontario County received from New York State Office for the Aging. File. 5. Key Events Dated March 30, 2017, received from County Administrator Krause. File. 6. Revised Application for Real Property Tax Exemption along with a copy of revised Payment in Lieu of Taxes Agreement (Ontario County IDA, FL Railway Project) received from Underberg and Kessler, LLP. File. 7. Local Law No. 1 Intro. of 2017 entitled, A Local Law Amending Local Law No. 2 of 2015, which Authorized the Sale and Use of Sparkler. File. 8. Notices of Public Hearings for two Local Laws from the Town of Livonia: a. To modify the boundaries of the Mixed Use District and the Industrial zoning district with in the town. b. To temporarily prohibit the creation or siting of large scale solar power installations within the Town of Livonia. File. 9. Resolutions received from other counties: a. Erie County Resolution Intro. 6-2 (2017). b. Wayne County Resolution No , Authorize Appointment to the Finger Lakes Workforce Investment Board. c. Seneca County Resolution No opposing unfunded state mandates. d. Seneca County Resolution No urging Governor and State Lawmakers to Provide Funding for Local Update of Census Addresses (LUCA). e. Seneca County Resolution No , Appointment to the Finger Lakes Workforce Investment Board. File. 10. Geneva 2020, a collective effort to support Geneva s youth, Community Report. File. REPORTS OF SPECIAL COMMITTEES: REPORTS OF STANDING COMMITTEES: Board of Supervisors Meeting Agenda April 20, P age

3 RESOLUTIONS: 11. Authorization of Extension Agreement for Reimbursement of New York State Board of Elections Submission of HAVA Operations Expenses by Board of Elections (SHOEBOX) Costs Contract #C Governmental Operations & Insurance 12. Authorization of Grant Extension Agreements with the NYS Board of Elections for Help America Vote Act Funds Governmental Operations & Insurance 13. Name Change and Continuation Agreement with First Niagara Risk Management, Inc. for Administration of the Ontario County Mutual Self-Insurance Plan, the County Self-Insured Disability Program, and the Finger Lakes Community College Self-Insured Disability Program to Key Insurance and Benefits Services, Inc. Governmental Operations & Insurance 14. Reappointment of Sean Barry Chief Information Officer Governmental Operations & Insurance 15. Approval of Training Site Agreement, Office for the Aging and Senior Community Service Employment Program (SCSEP) 2017 Health & Human Services 16. Approval Agreement Office for the Aging and Companion Care of Rochester (CCOR) 2017 Health & Human Services 17. Authorization Agreement, Office for the Aging and Finger Lakes Home Care, Inc Health & Human Services 18. Proclamation Ontario County Proclaims May 2017 as Older American Month Health & Human Services 19. Authorization of Sliding Fee Schedules for Department of Mental Health Health & Human Services 20. Authorization of Sliding Fee Schedules for 2017, Department of Public Health, Effective April 21, 2017 Health & Human Services 21. Authorization: Resource Allocation Plan for State Aid Youth Bureau (2017) Health & Human Services 22. Purchase of Tilt Deck Trailer for Honeoye Lake Aquatic Vegetation Management Program Planning & Environmental Quality 23. Ontario County Landfill Approval of a No-Cost Time Extension SCS Engineers of New York, PC On Demand Consulting Services Planning & Environmental Quality Board of Supervisors Meeting Agenda April 20, P age

4 24. Authorizing Intermunicipal Agreements with Ontario County Towns and Cities for Solid Waste Management Plan Implementation Projects Planning & Environmental Quality 25. Designating National Tourism Week May 7-13, 2017 Planning & Environmental Quality 26. Resolution to Establish a Public Hearing for the Inclusion of Viable Agricultural Land in Ontario County Proposed During the 2016 Annual Review Period Planning & Environmental Quality 27. Resolution of Appreciation for John Lincoln Planning & Environmental Quality 28. Ontario County Agriculture Enhancement Board Appointment Robert McCarthy Planning & Environmental Quality 29. Authorization to Apply for Renewal, Victim and Witness Assistance Program Grant, District Attorney s Office Public Safety 30. Authorizing Contract with Monroe County Forensic Laboratory Services Public Safety 31. Acceptance of FY16 Tactical Team Grant by Office of Sheriff Public Safety 32. Contract Amendment with Trident Recovery & Investigations, LLC, Conflict Defender s Office Public Safety 33. Resolution of Support of Amendment to Tax Law Pertaining to Public Safety Communications Surcharge, New York State Senate Bill S.2415 Public Safety 34. Authorization to Enter into Agreement with the Town of Canandaigua, Ontario County Office of the Sheriff Public Safety 35. Fixing Date and Notice for the Public Hearing on Local Law No. One (1) Intro. of 2017 Public Safety 36. Capital Project No , Authorizing Budget Transfer, 2013 FLCC Capital Maintenance Project Public Works 37. Capital Project No , Authorization to Reject Bid B17024 General Construction 1 st Floor Space Renovation, 2016 FLCC Maintenance Capital Project Public Works 38. Capital Project No , Acceptance of Proposal for HVAC Work Amering & Johnston, Inc., 2016 FLCC Maintenance Capital Project Public Works Board of Supervisors Meeting Agenda April 20, P age

5 39. Capital Project No , Acceptance of Proposal for Electrical Work O Connell Electric Co. Inc., 2016 FLCC Maintenance Capital Project Public Works 40. Capital Project No , Award of Bid B17002 Authorizing Budget Transfer and Contract with AEY Enterprises, Inc., Exterior Building Repairs FLCC Maintenance Capital Project Public Works 41. Capital Project No , Award of Bid and Authorization to Contract with Otis Elevator Co. Mechanical Upgrade to Elevator MD 3, 2017 FLCC Maintenance Capital Project Public Works 42. Authorization to Renew Lease of County Property, Department of Public Works Buildings and Grounds Public Works 43. Authorize No-Cost Time Extension Arcadis of New York, Inc., Pump Station 10E Improvements- Department of Public Works Canandaigua Lake County Sewer District Public Works 44. Authorization to Reject Low Bid for the Pump Station 6E Wet Well Stair Replacement Project and Accept Lowest Responsive/Responsible Bid, Department of Public Works Canandaigua Lake County Sewer District Public Works 45. Renewal of Bid Gotta Do Contracting, LLC Hauling and Disposal of Sludge, Department of Public Works Honeoye Lake County Consolidated Sewer District Public Works 46. Authorization to Renew Bid for Paint and Painting Supplies, Department of Public Works Buildings and Grounds Public Works 47. Renewal of Bid for Purchase of HVAC Air Filters, Department of Public Works Public Works 48. Renewal of Bid Purchase of Work Uniforms, Department of Public Works Public Works 49. Capital Project No Multiple Culvert Replacements Culvert Repair County Road 1, Budget Amendment, Department of Public Works Public Works 50. Capital Project No Payment Authorization for Private Utility Relocation and Budget Amendment for County Road 36 Reconstruction Public Works Board of Supervisors Meeting Agenda April 20, P age

6 51. Creation of Capital Project No County Road 23 at McIvor Road & Fort Hill Road Intersection Improvements, Authorizing the Implementation and Funding in the First Instance 100% of the Federal- Aid and State Marchiselli Program-Aid Eligible Costs of a Transportation Federal-Aid Project, Acceptance of New York State Revenue Contract, Appropriating Funds and Award of Contract to Bergmann Associates Design Services Department of Public Works Public Works Salary Schedule: Board of Supervisors Ways and Means 53. Declaring the Week of May 7-13, 2017 as Public Service Recognition Week Ways and Means 54. Reappointment to Board of Trustees Finger Lakes Community College Chairman UNFINISHED BUSINESS: ADJOURNMENT: Board of Supervisors Meeting Agenda April 20, P age

7 Supervisor Gallahan offered the following resolution and moved its adoption: RESOLUTION NO AUTHORIZATION OF EXTENSION AGREEMENT FOR REIMBURSEMENT OF NEW YORK STATE BOARD OF ELECTIONS SUBMISSION OF HAVA OPERATIONS EXPENSES BY BOARDS OF ELECTIONS (SHOEBOX) COSTS CONTRACT #C WHEREAS, Resolution No authorized the original acceptance of said funds for submission of HAVA operations expenses (SHOEBOX), contract #C003234; and WHEREAS, The Commissioners of Elections are willing to accept the terms of the contract extension agreements with the New York State Board of Elections: and WHEREAS, Authorization by the Ontario County Board of Supervisors is required for the County Administrator to sign said contract extension agreements; now, therefore be it RESOLVED, The County Administrator is hereby authorized to sign contract extension agreements with the NYS Board of Elections for contract # C for submission of HAVA operations expenses (SHOEBOX), to receive funds in the amount of $294,

8 Supervisor Gallahan offered the following resolution and moved its adoption: RESOLUTION NO AUTHORIZATION OF GRANT EXTENSION AGREEMENTS WITH THE NYS BOARD OF ELECTIONS FOR HELP AMERICA VOTE ACT FUNDS WHEREAS, The New York State Board of Elections has provided several contract extensions to the Ontario County Board of Elections for the following contracts: Contract # Title Amount Period T NYS Voting Access for Persons with Disabilities $31,437 April 1, 2017 March 31, 2018 Poll Place Access Improvement C Voter Education / Poll Worker Training Program $62,874 April 1, 2017 March 31, 2018 and WHEREAS, Resolution No and Resolution No authorized the original acceptance of said grants; and WHEREAS, The Commissioners of Elections are willing to accept the terms of the contract extension agreements with the New York State Board of Elections; and WHEREAS, Authorization by the Ontario County Board of Supervisors is required for the County Administrator to sign said contract extension agreements; now, therefore be it RESOLVED, That the County Administrator is hereby authorized to sign the contract extension agreements with the NYS Board of Elections for contracts T002674, C002558; and further Resolved, That certified copies of this resolution be forwarded by the Clerk of this Board to the Board of Elections.

9 Supervisor Gallahan offered the following resolution and moved its adoption: RESOLUTION NO REAPPOINTMENT OF SEAN BARRY CHIEF INFORMATION OFFICER WHEREAS, Mr. Sean Barry s appointment as Chief Information Officer is to expire on June 12, 2017; and WHEREAS, The County Administrator has reviewed the performance of the Chief Information Officer and recommends reappointment to the Governmental Operations and Insurance Committee; and WHEREAS, The Governmental Operations and Insurance Committee supports the County Administrator s recommendation and recommends reappointment of Mr. Sean Barry to the Board of Supervisors effective June 13, 2017, through June 12, 2019; now, therefore, be it RESOLVED, That the Board of Supervisors hereby reappoints Mr. Sean Barry to the position of Chief Information Officer for a term of two years to commence June 13, 2017; and further RESOLVED, That certified copies of this resolution be sent to the County Clerk and Mr. Sean Barry by the Clerk of this Board.

10 Supervisor Hilton offered the following resolution and moved its adoption: RESOLUTION NO APPROVAL AGREEMENT - OFFICE FOR THE AGING AND COMPANION CARE OF ROCHESTER (CCOR) WHEREAS, The County desires to enter into an agreement with Companion Care of Rochester (CCOR), having an office at 70 Carlson Road, Rochester, NY 14610, for Personal Care Level I (Housekeeper/Chore Services) and Personal Care Level II (Homemaker/Personal Care) to provide services for EISEP (Expanded In Home Services for the Elderly Program); and WHEREAS, The purpose of the EISEP program is to assist older adults remain independent as long as possible by providing assistance with activities of daily living; and WHEREAS, The County finds it necessary to contract with multiple providers to meet the needs of EISEP clients and Companion Care of Rochester (CCOR) is one of those providers; and WHEREAS, Reimbursement to all EISEP providers, including Companion Care of Rochester (CCOR), will not exceed a total cost of $395,000.00; and WHEREAS, The Health and Human Services Committee has reviewed this request and recommends approval of this resolution; now, therefore, be it RESOLVED, That upon review and approval of the County Attorney, this Board of Supervisors does hereby authorize a contract between the Office for the Aging and Companion Care of Rochester (CCOR) at the rate of $ $22.00 per hour for PCA Level I and $24.00 per hour for PCA Level II and $70.00 per visit for RN Supervision; and further RESOLVED, That this Board of Supervisors does hereby authorize a contract for the period April 01, 2017, to March 31, 2018; and further RESOLVED, That the County Administrator is hereby authorized and directed to sign said agreement; and further RESOLVED, That certified copies of this resolution be sent to Companion Care of Rochester (CCOR) and to the New York State Office for the Aging.

11 Supervisor Hilton offered the following resolution and moved its adoption: RESOLUTION NO AUTHORIZATION AGREEMENT OFFICE FOR THE AGING AND FINGER LAKES HOME CARE, INC WHEREAS, The County desires to enter into an agreement with Finger Lakes Home Care, Inc., 756 Pre-Emption Road, Geneva, New York for Personal Care Level I (Housekeeper/Chore Services) and Personal Care Level II (Homemaker/Personal Care) to provide services for EISEP (Expanded In Home Services for the Elderly Program); and WHEREAS, The purpose of the EISEP program is to assist older adults remain independent as long as possible by providing assistance with activities of daily living; and WHEREAS, The County finds it necessary to contract with multiple providers to meet the needs of EISEP clients and Finger Lakes Home Care, Inc., is one of those providers; and WHEREAS, That reimbursement to all EISEP providers including Finger Lakes Home Care, Inc., will not exceed a total cost of $395,000.00; and WHEREAS, The Health and Human Services Committee has reviewed this request and recommends approval of this resolution; now, therefore, be it RESOLVED, That this Board of Supervisors does hereby authorize a contract between the Office for the Aging and Finger Lakes Home Care, Inc., at the rate of $27.50 per hour for Personal Care Level I and Personal Care Level II; and further RESOLVED, That this Board of Supervisors does hereby authorize a contract for the period April 01, 2017, to March 31, 2018; and further RESOLVED, That the County Administrator is hereby authorized and directed to sign said agreement; and further RESOLVED, That certified copies of this resolution be sent to Finger Lakes Home Care, Inc., and to the New York State Office for the Aging.

12 Supervisor Hilton offered the following resolution and moved its adoption: RESOLUTION NO PROCLAMATION ONTARIO COUNTY PROCLAIMS MAY 2017 AS OLDER AMERICANS MONTH WHEREAS, Older Americans Month was established in 1963 by President John F. Kennedy, and every President since then has issued a formal proclamation asking that the entire nation pay tribute in some way to older persons in their communities; and WHEREAS, This year s theme, Age Out Loud, emphasizes that getting older doesn t mean what it once did and for many Americans, it is now a phase of life where interests, goals and dreams can get a new or second start; and or older; and WHEREAS, Today, aging is about living with boldness, confidence, and passion; and WHEREAS, Over twenty- four thousand residents of Ontario County New York are age 60 WHEREAS, Ontario County recognizes that older adults are a valuable asset and bring a wealth of experience and wisdom to our community; now therefore, be it RESOLVED, That the Board of Supervisors does hereby proclaim May 2017 to be Older Americans Month in Ontario County and urges every resident to take time during this month to acknowledge and celebrate the contributions of older adults to this community.

13 Supervisor Hilton offered the following resolution and moved its adoption: RESOLUTION NO AUTHORIZATION OF SLIDING FEE SCHEDULES FOR 2017 DEPARTMENT OF MENTAL HEALTH WHEREAS, The Department of Mental Health's sliding fee schedule is based on current year federal poverty guidelines for all mental health services provided at the clinic; and WHEREAS, The Department utilizes a program designed to determine whether a client is eligible for sliding fee payments; and WHEREAS, The Director of Community Services, Community Services Board and the Health & Human Services Committee recommend the use of the software for services provided during 2017 and until such time as the federal poverty guideline information is updated and available; now, therefore, be it RESOLVED, That the sliding fee program, which utilizes a minimum fee of $13, be utilized for the determination of appropriate charges to clients for services rendered effective April 21, 2017.

14 Supervisor Hitlon offered the following resolution and moved its adoption: RESOLUTION NO AUTHORIZATION OF SLIDING FEE SCHEDULES FOR 2017 DEPARTMENT OF PUBLIC HEALTH EFFECTIVE APRIL 21, 2017 WHEREAS, The Department of Public Health establishes sliding fee schedules annually based on current year federal poverty guidelines for services provided such as the administration of immunizations and lead testing; and WHEREAS, The Department utilizes these schedules to determine whether a client is eligible for sliding fee payments; and WHEREAS, The Director of Public Health, the Health and Human Services Committee, and the Ways and Means Committee have reviewed and recommend the use of updated sliding fee schedules on file with the Department of Public Health for services provided by the Department; now, therefore, be it RESOLVED, That the sliding fee schedule on file with the Department be utilized for the determination of appropriate charges to clients for services such as the administration of immunizations and lead testing effective April 21, 2017, and until such time as federal poverty guideline information is updated.

15 Supervisor Hilton offered the following resolution and moved its adoption: RESOLUTION NO AUTHORIZATION: RESOURCE ALLOCATION PLAN FOR STATE AID YOUTH BUREAU (2017) WHEREAS, The NYS Office of Children and Family Services requires that the Youth Bureau prepare a Resource Allocation Plan (RAP) for Youth Development programs and services to be provided by the County for the period of January 1, 2017, through December 31, 2017; and WHEREAS, It is approved that the NYS Office of Children and Family Services will allocate approximately $ in Youth Development funding; and be it WHEREAS, The Youth Bureau is responsible for administering these funds; now, therefore, RESOLVED, That this Board of Supervisors does hereby authorize an agreement between the County of Ontario and the NYS Office of Children and Family Services for the Resource Allocation Plan (RAP); and further RESOLVED, That the County Administrator is hereby authorized and directed to sign said agreement on behalf of the County; and further RESOLVED, That the Director of the Youth Bureau is hereby authorized and directed to make technical adjustments in the Resource Allocation Plan if so directed by the NYS Office of Children and Family Services; and further RESOLVED, That certified copies of this resolution be sent to the NYS Office of Children and Family Services, and the Youth Bureau.

16 Supervisor Singer offered the following resolution and moved its adoption: RESOLUTION NO PURCHASE OF TILT DECK TRAILER FOR HONEOYE LAKE AQUATIC VEGETATION MANAGEMENT PROGRAM WHEREAS, The County of Ontario has been awarded funding appropriated as grants to the Finger Lakes Lake Ontario Watershed Protection Alliance (FLLOWPA) for local water quality improvement projects for State Fiscal Years , , and (hereinafter, FLLOWPA grant funding); and WHEREAS, Ontario County submits a work plan and budget for each year of funding provided through FLLOWPA, which is reviewed and approved by the New York State Department of Environmental Conservation (DEC); and WHEREAS, A portion of said funding along with funds provided by the Towns of Richmond and Canadice pursuant to an agreement authorized by Resolution are used to operate the seasonal Honeoye Lake Aquatic Vegetation Management Program (AVMP) on Honeoye Lake; and WHEREAS, DEC reviewed and approved $47, in FLLOWPA funding for acquisition of a small steel work barge and motorized tilt deck trailer for shoreline maintenance activities in conjunction with the Honeoye Lake AVMP (hereinafter Project), with a portion of said funds coming from multiple grant years per the schedule below: Contract Year Total State Funding Award Amount Allocated for Barge & Trailer, Approved by DEC Resolution Authorizing Acceptance of State Funds through FLLOWPA SFY $49, $11, SFY $59, $16, SFY $67, $5, SFY $88, $13, Total $174,720.0 $47, ; and WHEREAS, Bids for said work barge and trailer were released, duly advertised, and opened

17 by the Purchasing Department as Bid B16059, with a copy of all bid submissions on file with the Clerk of this Board; and WHEREAS, Resolution accepted bid from Alpha Boats Unlimited as the low responsive/responsible bid for the work barge and alternative trailer models as follows: Vendor Alpha Boats Unlimited Vendor Address 2517 NY 31 Weedsport, NY Base Bid Work Barge Alternate 1 Motorized Tilt Deck Trailer Alternate 2 Non-Motorized Tilt Deck Trailer $28,400 $19,000 $13,500 ; and WHEREAS, Resolution authorized a contract with Alpha Boats Unlimited for purchase of the work barge with FLLOWPA funding already available by contract, and instructed the order of Bid Alternate 1 to be held until such time as sufficient funding was available and approved by this Board; and WHEREAS, Resolution authorized execution of a contract between Ontario County and Oswego County Soil and Water Conservation District for transfer of SFY FLLOWPA funding to Ontario County, making available and under contract all FLLOWPA funds allocated for this Project; and WHEREAS, The Planning Department wishes to choose Alternative 1, Motorized Tilt Deck Trailer; and WHEREAS, There is now $15,000 in the 2017 Budget line item A8092 E 2260 (Aquatic Vegetation Management) to partially cover the cost of the purchase of Trailer per Bid B16059 specification; and WHEREAS, The $4,000 balance of the desired purchase is available in SFY and SFY FLLOWPA Grants, and WHEREAS, The Planning and Environmental Quality Committee and Financial Management Committee recommend adoption of this resolution; now, therefore, be it RESOLVED, That the County Administrator be, and hereby is, authorized and empowered to execute a contract with said firm for the purchase of said equipment for a cost not to exceed Nineteen Thousand Dollars ($19,000.00), subject to the approval of the form of contract by the County

18 Attorney; and further RESOLVED, That the term of said contract shall run from April 20, 2017 until April 20, 2018; and further RESOLVED, That the following budget transfer for the 2017 budget is hereby approved: A 8092 E 2260 Tractors/Boats/Cycles/Snowmobiles + 4, A 8092 E 5918 Revenue from Other Depts + 15, A 8092 R 3910 State Aid, Conservation Programs + 19, A 8020 E 5539 Other County Dept Charges - 15, A 8020 R 3910 State Aid, Conservation Programs - 15, and further RESOLVED, That the cost of this item shall be made from 2017 Budget line item A8092 E 2260; and further RESOLVED, That the Department of Finance is directed to make all necessary budgetary and accounting entries to effect the intent of this resolution; and further RESOLVED, That copies of this resolution be sent by the Clerk of this Board to Mr. Stephen Walczyk, President, Alpha Boats Unlimited, Division of Barber Welding, Inc., P.O. Box 690, Weedsport, NY

19 Supervisor Singer offered the following resolution and moved its adoption: RESOLUTION NO ONTARIO COUNTY LANDFILL APPROVAL OF A NO-COST TIME EXTENSION SCS ENGINEERS OF NEW YORK, PC ON DEMAND CONSULTING SERVICES WHEREAS, On 6/2/16 the County entered into an Agreement pursuant to resolution ( the Agreement ) with SCS Engineers of New York, PC, having an office at 4 Executive Blvd #303 Suffern, NY (the Consultant) for on demand consulting services related to ongoing construction and operation of the Ontario County Landfill; for an initial term ending 6/2/17; and WHEREAS, there is still $8,092 in the contract that can be expended for these services; WHEREAS, Both the County and the Consultant desire to extend the term of the existing contract to 12/31/17; and WHEREAS, A copy of the proposed no-cost time extension contract amendment is on file with the Clerk of this Board; and WHEREAS, The Planning and Environmental Quality Committee has reviewed and recommends approval of said contract extension; now, therefore, be it RESOLVED, A no-cost time extension to the Agreement between the Consultant and the County of Ontario is hereby approved for an additional twelve months ending on 12/31/17; and further RESOLVED, That County Administrator is authorized and empowered to execute said contract amendment between the County of Ontario and the Consultant, subject to approval of the form of contract by the County Attorney; and further RESOLVED That this resolution shall take effect immediately; and further RESOLVED, That copies of this resolution be sent by the Clerk of this Board to Marcus Scrimgeour c/o the Consultant.

20 Supervisor Singer offered the following resolution and moved its adoption: RESOLUTION NO AUTHORIZING INTERMUNICIPAL AGREEMENTS WITH ONTARIO COUNTY TOWNS AND CITIES FOR SOLID WASTE MANAGEMENT PLAN IMPLEMENTATION PROJECTS WHEREAS, On July 7, 2014 the New York State Department of Environmental Conservation approved the current Ontario County Local Solid Waste Management Plan ( SWMP ); and WHEREAS, Pursuant to Resolution No in November of 2003 Ontario County ( the County ) and Casella Waste Services of Ontario, LLC, a New York limited liability corporation and successor in interest of New England Waste Services of N.Y., Inc., and Casella Waste Systems, Inc., a Delaware corporation (collectively Casella ) entered into an Operation, Management and Lease Agreement concerning the Ontario County Landfill; and WHEREAS, Resolution No approved the First amendment of said agreement; and WHEREAS, Resolution No approved the Second Amendment of said agreement adding language specifying the County would receive fourteen annual Permit Success Payments in the amount of $1,307, each ( Permit Success Payment ); and WHEREAS, Resolution No established a plan for the use of one half of the Permit Success Payments to fund the implementation of projects identified in the SWMP intended to reduce the amount of solid waste generated within Ontario County that is deposited in a landfill ( SWMP Projects ); and WHEREAS, Resolution No contemplated providing funding of SWMP Projects by both the County and the sixteen towns and two cities within the County ( the Municipalities ); and WHEREAS, In order to provide an efficient yet flexible means of contracting with the Municipalities to provide funding for implementation of SWMP Projects by the Municipalities ( Municipal SWMP Projects ), the Planning and Environmental Quality Committee has recommended use of a standard form of Intermunicipal Contract with a Schedule A Template that lists the Municipal SWMP Projects eligible for funding by the County, with the intent that the final

21 Schedule A for each individual contract between the County and a Municipality will be chosen from said Schedule A Template; and WHEREAS, The Planning and Environmental Quality Committee has proposed to distribute the funds available from the Permit Success Payments in 2016, 2017, and 2018 from the County SWMP Implementation Budget (A8169) for Municipal SWMP Projects to be based upon the proportion of each town and city s population to the total population of the County as established in the 2010 Decennial Census of the United States; and WHEREAS, Schedule C Template of the proposed Intermunicipal Contract on file with the Clerk of this Board contains the proposed funding to be distributed in 2017 to the individual municipalities and the maximum amount being proposed for distribution in 2018 that will be finalized once the 2018 County Budget is adopted; and WHEREAS, The Planning and Environmental Quality Committee and the Ways and Means Committee recommend adoption of this resolution; now, therefore, be it RESOLVED, That the Intermunicipal Agreement on file with the Clerk of this Board is hereby approved as the standard form of contract with the Municipalities for providing County funding for Municipal SWMP Projects including the Schedule A Template establishing the list of Municipal SWMP projects eligible for funding and Schedule C Template specifying each such municipality s 2017 and maximum 2018 funding established according to the proportion of each town and city s population to the total population of the County as established in the 2010 Decennial Census of the United States; and further RESOLVED, That County Planning Department staff shall meet with each town supervisor and each city manager to produce a specific Schedule A for each separate municipal contract with each project being selected from the Schedule A Template; and further RESOLVED, Individual Intermunicipal Agreements between the County and each of the sixteen towns and two cities within the County are hereby approved for a term from the date the contract was last signed through December 31, 2018, subject to the following conditions for each individual contract: 1. Approval of Contract by the County Attorney as to form. 2. Schedule A contains a description of a project or projects taken or adapted from the Schedule A Template. 3. Schedule C specifies the amount of funding to be provided to each municipality in

22 accordance with the Schedule C Template; and further RESOLVED, That the County Administrator is hereby authorized and empowered to execute an Intermunicipal Agreement on behalf of the County with each separate town and city within the County in accordance with this resolution; and further RESOLVED, That the Finance Department is authorized to make the necessary budgetary and accounting entries to effect the intent of this resolution, and to make payments to each separate municipality in accordance with the following: 1. In amounts in compliance with Schedule C Template. 2. In 2017 within 30 days of both the execution of the individual Intermunicipal Contract for the municipality and the establishment of a designated fund by the municipality for said funds. 3. In 2018 on or before June 30, 2018, or within thirty (30) days after receipt of ther 2018 Permit Success Payment by the County, whichever is later; and further RESOLVED, That this resolution take effect immediately.

23 Supervisor Singer offered the following resolution and moved its adoption: RESOLUTION NO DESIGNATING NATIONAL TOURISM WEEK MAY 7-13, 2017 WHEREAS, May 7, 2017, through May 13, 2017, is National Tourism Week; and WHEREAS, The County of Ontario has actively participated in the development of tourism in Ontario County and the Finger Lakes Region; and WHEREAS, The Board of Supervisors created, and through a lodging tax, funds the Ontario County Four Seasons Local Development Corporation, d.b.a. A Finger Lakes Visitors Connection to promote Ontario County as a tourism destination; and WHEREAS, A Finger Lakes Visitors Connection engages in a variety of cooperative efforts to market and promote the Finger Lakes Region; and WHEREAS, These promotional activities result in sales and lodging tax collections, as well as employment opportunities in tourism; and WHEREAS, The 2015 Empire State Development report from Oxford Economics detailed the economic impacts of the tourism industry across the state and the Finger Lakes Region providing for significant taxes in the form of $13,734,000 in local taxes and $11,168,000 in state taxes; and WHEREAS, The Finger Lakes Region s tourism industry continues to create economic opportunities by employing 4,865 people in Ontario County, generating an annual labor income of $101,825,000 for our residents; now, therefore, be it RESOLVED, That the Ontario County Board of Supervisors in recognition and celebration of the importance of tourism declares May 7, 2017, through May 13, 2017, National Tourism Week in Ontario County; and encourages the public and private sectors to celebrate with appropriate activities and festivities; and further RESOLVED, That copies of the resolution be sent to the Ontario County Four Seasons Local Development Corporation and the Ontario County Office of Economic Development.

24 Supervisor Singer offered the following resolution and moved its adoption: RESOLUTION NO RESOLUTION TO ESTABLISH A PUBLIC HEARING FOR THE INCLUSION OF VIABLE AGRICULTURAL LAND IN ONTARIO COUNTY PROPOSED DURING THE 2016 ANNUAL REVIEW PERIOD WHEREAS, In accordance with Article 25 AA 303-b. of the New York State Agriculture and Markets Law, this Board of Supervisors established by Resolution No an annual thirty (30) day period within which a land owner may submit to the Board of Supervisors a request for inclusion of viable agricultural land within a certified agricultural district prior to the county established review period; and WHEREAS, Such an annual review requires a public hearing be held for the purpose of hearing comments on any inclusions proposed thereto; now therefore, be it RESOLVED, That a public hearing on the proposed inclusion of land to an Ontario County Agricultural District be scheduled for 6:30 pm on Thursday, May 11, 2017 in the Safety Training Facility, 2914 CR 48, Canandaigua, New York; and further RESOLVED, That the Clerk of the Ontario County Board of Supervisors be directed to give public notice to all interested parties in accordance with the provisions of Article 25AA of the New York State Agriculture and Markets Law; and further RESOLVED, That the Clerk of this Board send certified copies of this resolution to the County Planning Department, the County Clerk, and the Clerk of the Town of Canandaigua and Town of Victor.

25 Supervisor Singer offered the following resolution and moved its adoption: RESOLUTION NO RESOLUTION OF APPRECIATION FOR JOHN LINCOLN WHEREAS, Resolution No. l83-93 created the Agricultural and Farmland Protection Board, now known as the Ontario County Agricultural Enhancement Board, and appointed members thereto in March, 1993; and WHEREAS, Mr. Lincoln was a founding member of said Board for the past twenty-three (23) years; and WHEREAS, Mr. Lincoln has devoted countless hours of service to the protecting farmland, maintaining the long term economic viability of agriculture in Ontario County; now, therefore, be it RESOLVED, That the Ontario County Board of Supervisors do hereby express their appreciation to Mr. Lincoln for his twenty-three years of dedicated volunteer leadership and service to Ontario County; and further RESOLVED, That a copy of this resolution be entered into the permanent minutes of the Board of Supervisors, and the Clerk of this Board send copies to Mr. Lincoln, the Ontario County Agricultural Enhancement Board, and the County Planning Department.

26 Supervisor Singer offered the following resolution and moved its adoption: RESOLUTION NO ONTARIO COUNTY AGRICULTURE ENHANCEMENT BOARD APPOINTMENT ROBERT MCCARTHY WHEREAS, Resolution No created the Agricultural and Farmland Protection Board and appointed members thereto; and WHEREAS, The four-year term for a representative of an agricultural business is vacant; and WHEREAS, Mr. Robert McCarthy, Vice President of Phelps Supply, Inc., a supplier of agricultural products and services throughout the Finger Lakes. has been recommended by the Ontario County Agricultural Enhancement Board for appointment to fulfill the four year term as representative of agricultural business; and WHEREAS, The Planning and Environmental Quality Committee has reviewed and recommends appointment based on the understanding that failure to submit an Oath of Office within the required 30-day period would necessitate reconsidering these nominations; now, therefore, be it RESOLVED, That the following individual be appointed as representatives to the Ontario County Agriculture Enhancement Board: LENGTH OF TERM TERM EXPIRES Robert McCarthy 833 Hastings Rd Geneva, NY years 12/31/2018 and further RESOLVED, That copies of this resolution be sent to the appointee, County Clerk, and the County Planning Director.

27 Supervisor Green offered the following resolution and moved its adoption: RESOLUTION NO AUTHORIZATION TO APPLY FOR RENEWAL VICTIM AND WITNESS ASSISTANCE PROGRAM GRANT DISTRICT ATTORNEY S OFFICE WHEREAS, The Ontario County District Attorney s Office has received notification of award renewal for participation in the New York State Office of Victim Services Victim and Witness Assistance Services Program (CFDA # ) for the fiscal period October 1, 2017, through September 30, 2019, in the amounts of $219, for 17/18, and $228, for 18/19, that represent an increase of 25% and 30% respectively from 16/17 levels; and WHEREAS, Funding for this grant is provided by the Crime Victims Fund, a fund within the U.S. Treasury which receives deposits from fines, penalty assessments, forfeited appearances and bail bonds collected by the Federal government to support victim compensation and victim assistance programs in meeting the needs of crime victims; and WHEREAS, The Ontario County Crime Victim/Witness Assistance Program has proven to be an invaluable resource for many county residents who have been victimized in serious crimes; and WHEREAS, It is advantageous for Ontario County to apply for these grant funds to enable it to continue to provide support and assistance to victims of crime in Ontario County, with a 20% County match requirement; and WHEREAS, The Public Safety and Ways and Means Committees have reviewed this request and recommend the District Attorney s Office be authorized to apply for these grant funds; now, therefore, be it RESOLVED, That the Ontario County District Attorney s Office is hereby authorized to participate in the Victim and Witness Assistance Services Program; and further RESOLVED, The County Administrator is hereby authorized to sign said application and necessary documents which may be required to submit on behalf of Ontario County, with the New York State Office of Victim Services relating to the Victim and Witness Assistance Services Program.

28 Supervisor Green offered the following resolution and moved its adoption: RESOLUTION NO AUTHORIZING CONTRACT WITH MONROE COUNTY FORENSIC LABORATORY SERVICES WHEREAS, There is a need for Forensic Laboratory Services (regional crime lab) by the District Attorney; and WHEREAS, A proposal has been received from the Monroe County Forensic Laboratory, 85 W. Broad Street, Rochester, New York 14614, for said services in the amount of $ 208,580; and and WHEREAS, Sufficient funds exist within the District Attorney s budget for this contract; WHEREAS, The District Attorney has reviewed this contract request with the Public Safety Committee which recommends authorization of this contract for the period January 1, 2017, through December 31, 2017; now, therefore, be it RESOLVED, The County Administrator is hereby authorized to execute the contract for forensic laboratory services (regional crime laboratory) with Monroe County Forensic Laboratory starting on January 1, 2017, and expiring on December 31, 2017, in the amount of $ 208,580; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the District Attorney and County of Monroe.

29 Supervisor Green offered the following resolution and moved its adoption: RESOLUTION NO ACCEPTANCE OF FY16 TACTICAL TEAM GRANT BY OFFICE OF SHERIFF WHEREAS, Ontario County has been awarded a grant of $ 99,000 from New York State Division of Homeland Security and Emergency Services(DHSES), the FY16 Tactical Team Grant Program (CFDA # ) (DHSES Project # TT D00, Contract # T972269); and WHEREAS, Authorization to participate in the funding was previously approved pursuant to Resolution No ; and WHEREAS, It is advantageous for Ontario County to accept these funds to support the Office of Sheriff for which there is no county match requirement; and WHEREAS, The initial contract period expires August 31, 2019; and WHEREAS, The Public Safety Committee and Ways and Means Committee recommend acceptance of the FY16 Tactical Team Targeted Grant Program to purchase tactical team equipment, now, be it RESOLVED, That the Ontario County Board of Supervisors, on the recommendation of the Public Safety and Ways and Means Committees, hereby accepts the $99,000 award for the FY16 Tactical Team Targeted Grant Program; and further RESOLVED, That the following budget transfer is hereby approved, with unused portions flowing into future years: Revenue Appropriation TO: A R 4385 Homeland Security Grant Program + 99,000 A E 2800 Law Enforcement Equipment +34,200 A E 4907 Law Enforcement Supplies + 64,800 TOTAL: + 99, ,000 and further RESOLVED, That the County s Department of Finance is authorized to make the necessary budgetary and accounting entries to effect the intent of this resolution, and further RESOLVED, That the County Administrator be authorized to sign contract documents with the New York State Office of Homeland Security; and RESOLVED, That certified copies of this resolution be sent to the Office of Sheriff.

30 Supervisor Green offered the following resolution and moved its adoption: RESOLUTION NO CONTRACT AMENDMENT WITH TRIDENT RECOVERY & INVESTIGATIONS, LLC CONFLICT DEFENDER S OFFICE WHEREAS, On October 6, 2016, the County entered into an Agreement pursuant to Resolution No ( Agreement ) with Trident Recovery & Investigations, LLC for private investigation services, which are paid from a grant from the NYS Office of Indigent Legal Services, Quality Improvement Grant; and WHEREAS, There are considerable additional investigative services needed that will exceed the amount of the original contract, requiring an amendment thereof; and WHEREAS, The Public Safety Committee has reviewed and approved this amendment; now, therefore, be it RESOLVED, That upon review and approval by the County Attorney, the Board of Supervisors hereby approves an amendment of the agreement with Trident Recovery & Investigations, LLC to a total cost not to exceed $60,000.00, to be paid from the NYS Office of Indigent Legal Services grant; and further RESOLVED, That the County Administrator, or her designee, is authorized to sign the agreement; and further RESOLVED, That a certified copy of this resolution be sent by the Clerk of this Board to Trident Recovery & Investigations, LLC, P.O. Box 25027, Farmington, NY

31 Supervisor Green offered the following resolution and moved its adoption: RESOLUTION NO RESOLUTION OF SUPPORT OF AMENDMENT TO TAX LAW PERTAINING TO PUBLIC SAFETY COMMUNICATIONS SURCHARGE, NEW YORK STATE SENATE BILL S.2415 WHEREAS, New York passed a law in 1991 that placed a 70 cent surcharge on cell phone bills, and in 2002 raised the tax to $1.20 per cell phone, with the intent that funding be transferred from the State Police to local governments to pay for 911 call centers and technology upgrades; and WHEREAS, A 2002 audit by then Comptroller H. Carl McCall identified failure to divert the wireless surcharge funds to local governments; and WHEREAS, Bill S.2415 specifies what percentage of the public safety communications surcharge funds shall go to counties and local governments, and what percentage shall go to the State; and WHEREAS, 58.3% of surcharge funds shall be used for the provision of grants or reimbursements to counties for the development, including next generation 911, consolidation, or operation of public safety communications systems or networks designed to support interoperable communications for first responders; and WHEREAS; 41.7% shall be jointly apportioned to the state police, the New York State emergency services revolving loan fund, and other uses by the state; and WHEREAS, The Public Safety Committee has discussed the need for responsible and consistent distribution of wireless surcharge funds and recommends adoption of this resolution; now therefore be it RESOLVED, That the Ontario County Board of Supervisors recognize the importance of the services provided by the Ontario County Office of the Sheriff Center, and the evolving technology and funding requirements associated with such an operation; and further RESOLVED, That the Ontario County Board of Supervisors calls on State lawmakers to help alleviate the financial burden associated with such operations, by supporting the referenced bill that create a consistent and reliable stream of funding to ensure continued efficiency and effectiveness in the operation of the Sheriff s 911 Center; and further RESOLVED, That the Ontario County Board of Supervisors offer its support of New York State Senate Bill 2415; and further RESOLVED, That certified copies of this resolution be sent to Governor Andrew Cuomo, Senate Majority Leader John Flanagan, Assembly Speaker Carl Heastie, Assembly Minority Leader Brian Kolb, Senator Rich Funke, Senator Pamela Helming, the New York State Sheriff s Association and the New York State Association of Counties.

32 Supervisor Green offered the following resolution and moved its adoption: RESOLUTION NO AUTHORIZATION TO ENTER INTO AGREEMENT WITH THE TOWN OF CANANDAIGUA ONTARIO COUNTY OFFICE OF THE SHERIFF WHEREAS, The Office of Sheriff, County of Ontario entered into an agreement pursuant to Resolution No ( Original Agreement ) with the Town of Canandaigua and the Department of Environmental Conservation, Region 8, for use and occupancy of a boathouse and office at Onanda Park, between West Lake Road and Canandaigua Lake in the Town of Canandaigua for the purposes of maintaining the Ontario County Sheriff s Navigation headquarters; and WHEREAS, The Original Agreement provides that the County and Town are to mutually agree on a yearly rental fee; and WHEREAS, Pursuant to provision number 3(A) of the Original Agreement the Town and County have mutually agreed on a rental fee of $3,600 per year from 2016 through 2020; and WHEREAS, The Public Safety Committee has reviewed and recommend entering into said agreement; now, therefore, be it RESOLVED, That upon review and approval by the County Attorney, the Board of Supervisors approves an agreement with the Town of Canandaigua at a cost not to exceed $3,600 per year; and further RESOLVED, that the County Administrator is authorized to sign the agreement with the Town of Canandaigua; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Town of Canandaigua.

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

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

More information

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING

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

More information

Ontario County Board of Supervisors

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

More information

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING

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

More information

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

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

More information

Board of Supervisors Canandaigua, New York 14424

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

More information

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING

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

More information

March 26, March 26, 2015

March 26, March 26, 2015 March 26, 2015 1 March 26, 2015 The regular meeting of the Ontario County Board of Supervisors was called to order at 6:30 p.m. at Ontario County Safety Training Facility, 2914 County Road 48 in the Town

More information

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING

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

More information

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

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

More information

Procedures for Development of State Aid Construction Projects for Cities

Procedures for Development of State Aid Construction Projects for Cities Procedures for Development of State Aid Construction Projects for Cities S TAT E A I D CITY STR EET P R O G R A M July 2016 Table of Contents THE STATE AID STREET PROGRAM.... 2 THE STATE AID STREET COMMITTEE....

More information

AN ACT to repeal (21), (22), (4) (cr), (4) (cy),

AN ACT to repeal (21), (22), (4) (cr), (4) (cy), 0 0 LEGISLATURE LRB /P PRELIMINARY DRAFT NOT READY FOR INTRODUCTION AN ACT to repeal.00 (),.00 (), 0. () (cr), 0. () (cy), 0. () (dr),.0 (m) (f).,.,.,.0 (),. () (g) and.; to renumber.; to renumber and

More information

MUD Act MUNICIPAL UTILITY DISTRICT ACT OF THE STATE OF CALIFORNIA. December This publication contains legislation enacted through 2016

MUD Act MUNICIPAL UTILITY DISTRICT ACT OF THE STATE OF CALIFORNIA. December This publication contains legislation enacted through 2016 MUD Act MUNICIPAL UTILITY DISTRICT ACT OF THE STATE OF CALIFORNIA December 2016 This publication contains legislation enacted through 2016 EAST BAY MUNICIPAL UTILITY DISTRICT OFFICE OF THE SECRETARY (510)

More information

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

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

More information

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

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

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 H 3 HOUSE BILL 488 Committee Substitute Favorable 4/9/13 Third Edition Engrossed 4/11/13

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 H 3 HOUSE BILL 488 Committee Substitute Favorable 4/9/13 Third Edition Engrossed 4/11/13 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 0 H HOUSE BILL Committee Substitute Favorable // Third Edition Engrossed // Short Title: Regionalization of Public Utilities. (Public) Sponsors: Referred to:

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

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING

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

More information

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

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

More information

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

CHAPTER 1. GENERAL PROVISIONS 1 Article 1. Definitions Article 2. General Provisions

CHAPTER 1. GENERAL PROVISIONS 1 Article 1. Definitions Article 2. General Provisions Municipal Utility District Act of the State of California January 2012 This publication contains legislation enacted through 2011 East Bay Municipal Utility District Office of the Secretary (510) 287-0440

More information

82. TREASURY B-185. Total Appropriation, Support to Independent Institutions... 21,672

82. TREASURY B-185. Total Appropriation, Support to Independent Institutions... 21,672 30. EDUCATIONAL, CULTURAL, AND INTELLECTUAL DEVELOPMENT 36. HIGHER EDUCATIONAL SERVICES 2155. HIGHER EDUCATION ADMINISTRATION 47. SUPPORT TO INDEPENDENT INSTITUTIONS NJCFS Account No. IPB Account No. Grants

More information

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

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

More information

Board of Supervisors Canandaigua, New York 14424

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

More information

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING

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

More information

Became a law May 25, 2016, with the approval of the Governor. Passed by a majority vote, three-fifths being present.

Became a law May 25, 2016, with the approval of the Governor. Passed by a majority vote, three-fifths being present. LAWS OF NEW YORK, 2016 CHAPTER 35 AN ACT to amend the agriculture and markets law, in relation to agricultural districts law improvements; and the real property tax law, in relation to tax exemptions for

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

Ontario County Board of Supervisors. AGENDA REGULAR BOARD MEETING January 24, 2019

Ontario County Board of Supervisors. AGENDA REGULAR BOARD MEETING January 24, 2019 Ontario County Board of Supervisors Robert A. Green, Jr., Vice-Chairman Kristin A. Mueller, Clerk Diane R. Foster, Deputy Clerk Jack F. Marren, Chairman Ontario County Municipal Building 20 Ontario Street

More information

CHAPTER Committee Substitute for House Bill No. 259

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

More information

HOUSE ENROLLED ACT No. 1264

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

More information

County of Schenectady NEW YORK

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

More information

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

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

More information

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

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

More information

NEW YORK STATE PUBLIC AUTHORITIES LAW TITLE 5 MONROE COUNTY WATER AUTHORITY

NEW YORK STATE PUBLIC AUTHORITIES LAW TITLE 5 MONROE COUNTY WATER AUTHORITY NEW YORK STATE PUBLIC AUTHORITIES LAW TITLE 5 MONROE COUNTY WATER AUTHORITY Section 1093 Short title. 1094 Definitions. 1095 Monroe county water authority. 1096 Powers of the authority. 1096-a Additional

More information

TOWN OF WINCHESTER HOME RULE CHARTER. Adopted by the voters of Winchester at the Town Election March 3, 1975

TOWN OF WINCHESTER HOME RULE CHARTER. Adopted by the voters of Winchester at the Town Election March 3, 1975 TOWN OF WINCHESTER HOME RULE CHARTER Adopted by the voters of Winchester at the Town Election March 3, 1975 Reprinted by the Office of the Town Clerk with the language of all amendments inserted November

More information

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

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

More information

2605. Short title. This title shall be known and may be cited as the "New York state olympic regional development authority act".

2605. Short title. This title shall be known and may be cited as the New York state olympic regional development authority act. TITLE 28 NEW YORK STATE OLYMPIC REGIONAL DEVELOPMENT AUTHORITY Section 2605. Short title. 2606. Legislative findings. 2607. Definitions. 2608. New York state olympic regional development authority. 2609.

More information

2016 GENERAL ELECTION PROPOSED CONSTITUTIONAL AMENDMENTS BALLOT LANGUAGE. No. 1 Constitutional Amendment Article X, Section 29

2016 GENERAL ELECTION PROPOSED CONSTITUTIONAL AMENDMENTS BALLOT LANGUAGE. No. 1 Constitutional Amendment Article X, Section 29 2016 GENERAL ELECTION PROPOSED CONSTITUTIONAL AMENDMENTS BALLOT LANGUAGE No. 1 Constitutional Amendment Article X, Section 29 Rights of Electricity Consumers Regarding Solar Energy Choice This amendment

More information

CONTRACT OF EMPLOYMENT BY AND BETWEEN THE DRACUT HOUSING AUTHORITY AND MARY T. KARABATSOS, EXECUTIVE DIRECTOR

CONTRACT OF EMPLOYMENT BY AND BETWEEN THE DRACUT HOUSING AUTHORITY AND MARY T. KARABATSOS, EXECUTIVE DIRECTOR CONTRACT OF EMPLOYMENT BY AND BETWEEN THE DRACUT HOUSING AUTHORITY AND MARY T. KARABATSOS, EXECUTIVE DIRECTOR AGREEMENT made this 12th day of February 2013 by and between the Dracut Housing Authority,

More information

Current through 2016, Chapters 1-48, ARTICLE XI-B PROMPT CONTRACTING AND INTEREST PAYMENTS FOR NOT-FOR-PROFIT ORGANIZATIONS

Current through 2016, Chapters 1-48, ARTICLE XI-B PROMPT CONTRACTING AND INTEREST PAYMENTS FOR NOT-FOR-PROFIT ORGANIZATIONS Current through 2016, Chapters 1-48, 50-60 ARTICLE XI-B PROMPT CONTRACTING AND INTEREST PAYMENTS FOR NOT-FOR-PROFIT ORGANIZATIONS Section 179-q. Definitions. 179-r. Program plan submission. 179-s. Time

More information

MISSISSIPPI LEGISLATURE REGULAR SESSION 2018

MISSISSIPPI LEGISLATURE REGULAR SESSION 2018 MISSISSIPPI LEGISLATURE REGULAR SESSION 2018 By: Senator(s) Fillingane, Simmons (13th) To: Finance SENATE BILL NO. 3046 AN ACT TO CREATE THE BUILDING ROADS, IMPROVING DEVELOPMENT 1 2 AND GROWING THE ECONOMY

More information

The inhabitants of the Town of Winthrop, within the territorial limits established by law,

The inhabitants of the Town of Winthrop, within the territorial limits established by law, TOWN OF WINTHROP CHARTER ARTICLE 1 INCORPORATION; SHORT TITLE; DEFINITIONS SECTION 1-1: INCORPORATION The inhabitants of the Town of Winthrop, within the territorial limits established by law, shall continue

More information

Commonwealth of Massachusetts Town of Essex. Warrant for Annual Town Meeting and Election

Commonwealth of Massachusetts Town of Essex. Warrant for Annual Town Meeting and Election 2015 Commonwealth of Massachusetts Town of Essex Warrant for Annual Town Meeting and Election Essex, ss: To either of the Constables of the Town of Essex; GREETINGS: In the name of the Commonwealth of

More information

Chapter 4 - Other Appointive Officers

Chapter 4 - Other Appointive Officers Chapter 4 - Other Appointive Officers 401 Village Attorney 402 Village Engineer 403 Village Treasurer 404 Building and Zoning Officer 405 Planning & Zoning Commission 406 Economic Development Commission

More information

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

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

More information

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

Town of Amherst 5583 Main Street Williamsville, NY Regular Meeting of the Town Board

Town of Amherst 5583 Main Street Williamsville, NY Regular Meeting of the Town Board 5583 Main Street Williamsville, NY 14221 Regular Meeting of the Town Board www.amherst.ny.us Agenda Marjory Jaeger Town Clerk In the event of a fire or other emergency, please follow the exit signs that

More information

CANADICE REGULAR TOWN BOARD MEETING June 13, 2016

CANADICE REGULAR TOWN BOARD MEETING June 13, 2016 A. CONVOCATION: 1. The Canadice Town Board Meeting was held on June 13, 2016 at 7:30 pm at the Canadice Town Hall. 2. Roll call showed the following- Present: Supervisor Kristine Singer Councilman John

More information

Revised Statutes of Missouri Sections 262:550 to 262:620: County Extension Programs

Revised Statutes of Missouri Sections 262:550 to 262:620: County Extension Programs Revised Statutes of Missouri Sections 262:550 to 262:620: County Extension Programs http://www.moga.state.mo.us/statutes/c262.htm 262.550. Definitions. The following words and phrases as used in sections

More information

CHAUTAUQUA COUNTY CHARTER

CHAUTAUQUA COUNTY CHARTER Article 1 GOVERNMENT OF CHAUTAUQUA COUNTY Section 1.00 Government of Chautauqua County Section 1.01 Purpose Section 1.02 Continued Status and Powers Section 1.03 Effect of Charter on State Laws Section

More information

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

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

More information

DIVISION 3. COMMUNITY SERVICES DISTRICTS

DIVISION 3. COMMUNITY SERVICES DISTRICTS DIVISION 3. COMMUNITY SERVICES DISTRICTS PART 1. GENERAL PROVISIONS CHAPTER 1. INTRODUCTORY PROVISIONS... 61000-61009 CHAPTER 2. FORMATION...61010-61014.5 PART 2. INTERNAL ORGANIZATION CHAPTER 1. INITIAL

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS

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

More information

74 DEPARTMENT OF STATE

74 DEPARTMENT OF STATE (PRELIMINARY COPY UNOFFICIAL) P.L.2018, CHAPTER.54, approved July 1, 2018 SENATE, NO. 2824 (First Reprint) AN ACT TO AMEND AND SUPPLEMENT "An Act making appropriations for the support of the State Government

More information

WASTEWATER TRANSPORTATION TREATMENT, AND RELATED SERVICES AGREEMENT

WASTEWATER TRANSPORTATION TREATMENT, AND RELATED SERVICES AGREEMENT WASTEWATER TRANSPORTATION TREATMENT, AND RELATED SERVICES AGREEMENT This AGREEMENT is dated this 31 st day of May, 2018, by and, between the VILLAGE OF SCHUYLERVILLE (hereinafter Schuylerville ), with

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

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

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

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

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

More information

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

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

More information

Title 2. Chapter 2.04

Title 2. Chapter 2.04 Title 2 ADMINISTRATION AND PERSONNEL Chapters: 2.04 City Council 2.12 Police Department 2.20 Public Works Department 2.44 Miscellaneous Departments 2.60 Acting Officers and Employees 2.64 Prohibited Gifts

More information

AGENDA SIXTH SESSION JUNE 1, Reports of Standing/Special Committees

AGENDA 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 information

Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation

Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation Article 1 NAME The name of this Corporation shall be Barnegat Bay Decoy and Baymen s Museum, Inc. and shall hereinafter

More information

Town. 2. Shall appoint a fire district secretary.

Town. 2. Shall appoint a fire district secretary. Town 176. Powers and duties of fire district commissioners. Subject to law and the provisions of this chapter, the fire district commissioners of every fire district shall constitute and be known as the

More information

Senate Bill No. 135 CHAPTER 249

Senate Bill No. 135 CHAPTER 249 Senate Bill No. 135 CHAPTER 249 An act to amend Section 56036 of, and to repeal and add Division 3 (commencing with Section 61000) of Title 6 of, the Government Code, and to amend and renumber Section

More information

AGENDA CONTINUED APRIL 5, 2018

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

More information

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, OCTOBER 16, 2017

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, OCTOBER 16, 2017 MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, OCTOBER 16, 2017 The Lincoln County Board of County Commissioners met at the Citizens Center, Commissioners Room, 115 West Main Street, Lincolnton,

More information

MISSISSIPPI LEGISLATURE REGULAR SESSION 2018

MISSISSIPPI LEGISLATURE REGULAR SESSION 2018 MISSISSIPPI LEGISLATURE REGULAR SESSION 2018 By: Representatives Gibbs (72nd), Bell (65th), Clarke, Dortch, Holloway, Sykes, Wooten To: Local and Private Legislation HOUSE BILL NO. 1637 (As Sent to Governor)

More information

Rootstown-Kent Joint Economic Development District Contract

Rootstown-Kent Joint Economic Development District Contract Rootstown-Kent Joint Economic Development District Contract This Rootstown-Kent Joint Economic Development District Contract ( Contract ) is entered into this, 20 by and between Rootstown Township, Portage

More information

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

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

More information

TOWN OF FARMINGTON. ***DRAFT*** TOWN BOARD AGENDA November 13, 2012

TOWN OF FARMINGTON. ***DRAFT*** TOWN BOARD AGENDA November 13, 2012 TOWN OF FARMINGTON ***DRAFT*** TOWN BOARD AGENDA WORKSHOP: PUBLIC HEARINGS: 2013 Fire Contracts 7 p.m. - Farmington; 7:02 p.m. - Manchester; 7:04 p.m. - Shortsville CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL

More information

South Dakota Department of Agriculture

South Dakota Department of Agriculture South Dakota Department of Agriculture 12/12/2011 South Dakota Department of Agriculture Establishing and Combining Watershed Districts Presenter: A. Blair Dunn General Counsel & Director of Agricultural

More information

Article 1-Scope and Operation LABOR CODE SECTION

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

More information

Passed on message of necessity pursuant to Article III, section 14 of the Constitution by a majority vote, three fifths being present.

Passed on message of necessity pursuant to Article III, section 14 of the Constitution by a majority vote, three fifths being present. Public Authority Reform Act of 2009 Laws of New York, 2009, Chapter 506 An act to amend the Public Authorities Law and the Executive Law, in relation to creating the Authorities Budget Office, to repeal

More information

INC. VILLAGE OF MANORHAVEN BOARD OF TRUSTEES PUBLIC HEARING FEBRUARY 28, p.m. - AGENDA

INC. VILLAGE OF MANORHAVEN BOARD OF TRUSTEES PUBLIC HEARING FEBRUARY 28, p.m. - AGENDA INC. VILLAGE OF MANORHAVEN BOARD OF TRUSTEES PUBLIC HEARING FEBRUARY 28, 2019 7 p.m. - AGENDA CALL TO ORDER: Pledge of Allegiance: Attendance: ATTORNEYS COMMENTS REGARDING SEQRA RESOLUTION: LOCAL LAW CHANGES

More information

CHARTER. of the CITY OF PENDLETON

CHARTER. of the CITY OF PENDLETON CHARTER of the CITY OF PENDLETON As Amended Effective January 1, 1975 APPROVED BY THE ELECTORATE NOVEMBER 5, 1974 MARCH 28,1995 A BILL TO AMEND THE CHARTER OF THE CITY OF PENDLETON, IN UMATILLA COUNTY,

More information

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

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

More information

CHAPTER Senate Bill No. 1204

CHAPTER Senate Bill No. 1204 CHAPTER 2011-34 Senate Bill No. 1204 An act relating to joint legislative organizations; repealing ss. 11.511 and 11.513, F.S., relating to the Office of Program Policy Analysis and Government Accountability;

More information

Regular Town Board Meeting held March 10, 2014 at 6:00 P.M. at the Town Hall. Roger Friedman, Don Sage, Meg Wood and Clara Phibbs

Regular Town Board Meeting held March 10, 2014 at 6:00 P.M. at the Town Hall. Roger Friedman, Don Sage, Meg Wood and Clara Phibbs Regular Town Board Meeting held March 10, 2014 at 6:00 P.M. at the Town Hall in Schroon Lake N.Y. Present: Town Supervisor: Councilpersons: Town Clerk: Also Present: Michael Marnell Roger Friedman, Don

More information

Agreement No. A-07261

Agreement No. A-07261 INCLUDES AMENDMENTS: Reso. 2008-49, effective Jan. 2009 Reso. 2008-50, effective Jan. 2009 Agreement No. A-07261 JOINT POWERS AGREEMENT BETWEEN THE CITY OF SALINAS, THE CITY OF GONZALES, THE CITY OF GREENFIELD,

More information

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

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

More information

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

TENTATIVE AGENDA SENECA COUNTY BOARD OF SUPERVISORS MEETING & PUBLIC HEARING. February 13, 2017 at 6:00 p.m.

TENTATIVE AGENDA SENECA COUNTY BOARD OF SUPERVISORS MEETING & PUBLIC HEARING. February 13, 2017 at 6:00 p.m. TENTATIVE AGENDA SENECA COUNTY BOARD OF SUPERVISORS MEETING & PUBLIC HEARING February 13, 2017 at 6:00 p.m. 1. Call to Order 2. Roll Call of Members by the Clerk 3. Pledge of Allegiance and Moment of Silence

More information

AMENDED AND RESTATED BYLAWS NIAGARA POWER COALITION, INC. Dated: May 20, 2009

AMENDED AND RESTATED BYLAWS NIAGARA POWER COALITION, INC. Dated: May 20, 2009 AMENDED AND RESTATED BYLAWS OF NIAGARA POWER COALITION, INC. Dated: May 20, 2009 BYLAWS OF NIAGARA POWER COALITION, INC. Section 1. Name. ARTICLE I - THE CORPORATION The Corporation shall be known as:

More information

ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES

ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES SECTION 1101. ENFORCEMENT. A. Zoning Officer. The provisions of this Ordinance shall be administered and enforced by the Zoning Officer of the Township

More information

To coordinate, encourage, and assist county growth through the County central committees,

To coordinate, encourage, and assist county growth through the County central committees, ARTICLE I Name & Purpose The name of this organization shall be the Oregon Republican Party (hereinafter referred to as the State Central Committee). The trade name of the organization shall be the Oregon

More information

PART 206 Comptroller Approval of Contracts Made by State Authorities.

PART 206 Comptroller Approval of Contracts Made by State Authorities. Part 206 is added to Title 2 of NYCRR as follows: PART 206 Comptroller Approval of Contracts Made by State Authorities. (Statutory Authority: N.Y. Const. Art. X, 5; State Finance Law 8 (14); and Public

More information

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

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

More information

Town of Nahant. Town Administrator Act/Online Format (PDF)

Town of Nahant. Town Administrator Act/Online Format (PDF) THE COMMONWEALTH OF MASSACHUSETTS In the Year One Thousand Nine Hundred and Ninety-Two AN ACT ESTABLISHING THE POSITION OF TOWN ADMINISTRATOR FOR THE TOWN OF NAHANT. Be it enacted by the Senate by the

More information

COMMON COUNCIL AGENDA REGULAR STATED MEETING APRIL 1, :30 PM

COMMON COUNCIL AGENDA REGULAR STATED MEETING APRIL 1, :30 PM COMMON COUNCIL AGENDA REGULAR STATED MEETING APRIL 1, 2019 7:30 PM PLEDGE TO THE FLAG: Hon. Nadine Hunt-Robinson ROLL CALL: City Clerk RECOGNITION: Community Development Block Grant Program National Community

More information

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions

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

More information

ADMINISTRATION AND GOVERNMENT. Part 1. Subpart A. Board of Supervisors. Subpart B. Tax Collector. Subpart C. Manager. Part 2.

ADMINISTRATION AND GOVERNMENT. Part 1. Subpart A. Board of Supervisors. Subpart B. Tax Collector. Subpart C. Manager. Part 2. Subpart A. Board of Supervisors CHAPTER I ADMINISTRATION AND GOVERNMENT Part 1 Elected and Appointed Officials Section 101. Compensation of Members of Board of Supervisors Subpart B. Tax Collector Section

More information

Chapter 292 of the Acts of 2012 ARTICLE 1 INCORPORATION, FORM OF GOVERNMENT, AND POWERS

Chapter 292 of the Acts of 2012 ARTICLE 1 INCORPORATION, FORM OF GOVERNMENT, AND POWERS Chapter 292 of the Acts of 2012 AN ACT ESTABLISHING A CHARTER FOR THE TOWN OF HUBBARDSTON Be it enacted by the Senate and House of Representatives in General Court assembled, and by the authority of the

More information

RULES FOR REIMBURSEMENT OF EXPENSES FOR STATE-FUNDED ELECTIONS (Effective February 6, 2004; Revised December 29, 2015)

RULES FOR REIMBURSEMENT OF EXPENSES FOR STATE-FUNDED ELECTIONS (Effective February 6, 2004; Revised December 29, 2015) Agency # 108.00 RULES FOR REIMBURSEMENT OF EXPENSES FOR STATE-FUNDED ELECTIONS (Effective February 6, 2004; Revised December 29, 2015) STATE BOARD OF ELECTION COMMISSIONERS 501 Woodlane, Suite 401N Little

More information

Bylaws Template. Part one: Mandatory Inclusions for Compliance with YWCA USA. Part two: Guide for YWCA Local Association Bylaws

Bylaws Template. Part one: Mandatory Inclusions for Compliance with YWCA USA. Part two: Guide for YWCA Local Association Bylaws Bylaws Template Part one: Mandatory Inclusions for Compliance with YWCA USA Part two: Guide for YWCA Local Association Bylaws These guidelines are provided solely as a resource to local associations. Each

More information