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. Mueller, Deputy Clerk Jack F. Marren, Chairman Ontario County Municipal Building 20 Ontario Street Phone: AGENDA REGULAR BOARD MEETING October 26, 2017 Location: Ontario County Safety Training Facility 2914 County Road 48 Town of Hopewell Canandaigua, NY At 6:30 P.M PUBLIC HEARING to consider all matters relevant to Local Law No. 7 (Intro.) of 2017 entitled A Local Law Amending Local Law No. 2 of 2007, entitled, A Local Law to Amend Local Law No. 2 of 2001, Entitled, An Amended Local Law to Provide a Partial Exemption from County Real Property Taxes to Qualified Resident-Applicants who are 65 Years of Age or Over, and Their Spouses and Siblings in conformity with Section 467 of the NYS Real Property Tax Law. Discussion. Public Hearing Closed. REGULAR MEETING CALLED TO ORDER: PLEDGE OF ALLEGIANCE: led by Supervisor Singer 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. Board of Supervisors Meeting Agenda October 26, P a g e

2 REPORTS OF COUNTY OFFICIALS: PRIVILEGE OF THE FLOOR: Supervisor Green for Bonnie Ross Partnership for Ontario County COMMUNICATIONS and REPORTS ON FILE WITH THE CLERK S OFFICE: 4. Copies received of minutes of meetings held as follows: a. Planning & Environmental Quality Committee held on September 25 & October 5, 2017 b. Health & Human Services Committee held on September 25, 2017 c. Public Works Committee held on September 25, 2017 d. NYS Fish & Wildlife Management Board held on August 17, 2017 e. Finger Lakes Visitors Connection Board of Directors meeting held on September 13, Request from NYSAC to have MEGA give a presentation at a Board meeting. 6. Notice of a Public Hearing on Local Law No entitled A Local Law to Repeal Local Law No. 2 of the Year 1997 received from the Town of Geneva. 7. Revised notification of grant award and annual implementation plan budget pages for the Title III-B, Title III-C, Title III-C-2, Title III-D, Title III-E programs received from the NYS Office for the Aging. 8. Resolution No entitled A Resolution to Increase State Support for Cornell Cooperative Extension County Associations in the State of New York received from Wyoming County. 9. Notice that information sessions will be held to provide for a clear understanding of the new legislations regarding vacant and abandoned properties received from the NYS Department of Financial Services. 10. Presentation of Local Law No. 8 (Intro.) of 2017 entitled A Local Law Amending Local Law No. 5 of 2009, entitled, A Local Law to Adopt Certain Benefits Under 458-b of the Real Property Tax Law Authorizing an Alternative Tax Exemption for Cold War Veterans, entitled An Amended Local Law to Provide Certain Benefits Under RPTL 485-b of the Real Property Tax Law Authorizing an Alternative Tax Exemption for Cold War Veterans. 11. Presentation of Local Law No. 9(Intro.) of 2017 entitled A Local Law Known as the Ontario County Sewer Rents Local Law, As Amended REPORTS OF SPECIAL COMMITTEES: REPORTS OF STANDING COMMITTEES: RESOLUTIONS: 12. Authorization to Participate in Real Property Tax Assessment Challenge in the Town of Farmington Governmental Operations & Insurance 13. Resolution Supporting the Consolidation of Registrar of Vital Statistics the Town of Victor (Registration District #3464) and the Village of Victor (Registration District #3426) Governmental Operations & Insurance Board of Supervisors Meeting Agenda October 26, P a g e

3 14. Resolution Urging the New York State Congressional Delegation to Preserve the Federal Income Tax Deduction for State and Local Taxes Governmental Operations & Insurance 15. Fixing Date and Notice for the Public Hearing on Local Law No. 8(Intro.) of 2017 Governmental Operations & Insurance 16. Motion to Adopt Local Law No. 7 (Intro.) of 2017 Governmental Operations & Insurance 17. Authorization: Amendment Agreement TenEleven Group, Inc. - Ontario County Mental Health Health & Human Services 18. Amendment Authorization for Renewal of Professional Consultant Contract Finger Lakes Area Counseling and Recovery Agency Mental Health 2017 Health & Human Services 19. Agreement with Integrity Partners for Behavioral Health, Inc. to Include Ontario County Mental Health Department in the Application for State Funding Through Behavioral Health Care Collaboratives (BHCC) Health & Human Services 20. Authority to Renew Contracts, Children with Special Needs Program (Preschool), Ontario County Public Health Health & Human Services 21. Resolution to Increase State Support for Cornell Cooperative Extension County Associations in the State of New York Planning & Environmental Quality 22. Authorization to Contract with Clean Harbors Environmental Services for County Household Hazardous Waste Collection Event - Agenda item was pulled Planning & Environmental Quality 23. Authorizing a Contract with Canandaigua Lake Watershed Council for FLCC Water Quality, Flood Resiliency and Habitat Enhancement Project Concept Engineering Study Planning & Environmental Quality 24. Resolution of Appreciation Daniel Fuller Planning & Environmental Quality 25. Re-Appointments to the Ontario County Four Seasons Local Development Corporation Planning & Environmental Quality 26. Reappointment of Timothy Marks to the Ontario County Planning Board Planning & Environmental Quality 27. Authorization to Accept Donation for DARE Program Public Safety Board of Supervisors Meeting Agenda October 26, P a g e

4 28. Acceptance of Donation Ontario County Sheriff s Office Public Safety 29. Renewal of Bid for Purchase of Law Enforcement Accessories and Leather Goods Public Safety 30. Authorization to Extend Grant from Office of Indigent Legal Services Public Safety 31. Authorization to Accept a Grant from the New York State STOP-DWI Foundation to Supplement Existing Funding for DWI Crackdown Special Patrols ~ CFDA # Public Safety 32. Accept Grant from Hazardous Materials Emergency Preparedness Grant Program (HMEP FY 17) (HMEP ) (CFDA~#20.703) Ontario County Emergency Management Office Public Safety 33. Authorization to Apply for Emergency Management Performance Grant Program (LEMPG 2017) (CFDA~#97.042) Ontario County Emergency Management Office Public Safety 34. Budget Amendment to Grant from State Homeland Security Program (SHSP FY 15~CFDA #97.067) Ontario County Emergency Management Office Public Safety 35. Capital Project No , Approval of Fourth License Amendment with Crown Communication LLC for a Tower Site Located at 3750 County Road 6, Geneva, NY, Closing of Geneva PSAP Project Public Safety 36. Resolution of Support Senate Bill S6748 to Amend Section 54-M of State Finance Law in Relation to the Local Share Requirements of the Raise the Age Law Public Safety 37. Resolution of Appreciation Bonnie Ross, Executive Director Partnership for Ontario County Public Safety 38. Capital Project No Amendment to Contract with Appel Osborn Landscape Architecture, FLCC Athletic Fields Upgrade Project and Budget Transfer, 2015 FLCC Capital Maintenance Project Public Works 39. Capital Project No , Amendment to Contract with Appel Osborn Landscape Architecture, FLCC Athletic Fields Upgrade Project Public Works 40. Capital Project No , Authorization to Amend Contract with The Pike Company, Inc. for Professional Construction Management Services, 74 Ontario Street Renovation Phase II Public Works 41. Capital Project No , Authorizing Contract Amendment #2 with QPK Design, LLP for Professional Consultant Services, 74 Ontario Street Renovation Phase II Public Works Board of Supervisors Meeting Agenda October 26, P a g e

5 42. Closing of Capital Project No , FLCC Sanitary Improvements Project Public Works 43. Capital Project No Bridge Preventative Maintenance Projects 2017, Acceptance of Supplemental Agreement #1 to New York State Revenue Contact, Department of Public Works Public Works 44. Award of Contract 20 Ontario Street Roof Replacement Design Services SWBR, Department of Public Works Bureau of Building and Grounds Public Works 45. Authorization to Contract for Software Fuel Island and Vehicle Wash, Department of Public Works Public Works 46. Renewal of Contract for Ontario County to Rent Vehicles from Enterprise Rent-A-Car Public Works 47. Setting of Contract Provisions for Removal of Snow and Ice from County Roadways within Livingston County, Department of Public Works Public Works 48. Setting of Contract Provisions with the Town of South Bristol for Removal of Snow and Ice from County Roadways in the Town of Naples, Department of Public Works Public Works 49. Setting of Contract Provisions with the Town of Canadice for Removal of Snow and Ice from County Roadways in the Town of Naples, Department of Public Works Public Works 50. Fixing Date and Notice for the Public Hearing on Local Law No. 9 (Intro.) of 2017 Public Works 51. Creation/Abolishment of Positions, Department of Social Services Ways and Means 52. Re-Title of Position Typist to Office Specialist I, Department of Social Services Ways and Means 53. Creation of Position- Correction Officer (WC) Office of Sheriff Ways and Means 54. Creation of Position Typist, Part-Time (DBL) Ontario County Office of Sheriff Ways and Means 55. Transfer of Funds 2017 County Budget 56. Vacancy Review Policy for 2018 Ways and Means Ways and Means Board of Supervisors Meeting Agenda October 26, P a g e

6 57. Fixing Date and Notice for Public Hearing on the Tentative Budget for the Fiscal Year Beginning January 1, 2018 Ways and Means 58. Fixing Day and Notice for the Public Hearing on Proposed Capital Improvement Plan Ways and Means UNFINISHED BUSINESS: ADJOURNMENT: Board of Supervisors Meeting Agenda October 26, P a g e

7 Supervisor Green offered the following resolution and moved its adoption: RESOLUTION NO RESOLUTION OF APPRECIATION BONNIE ROSS, EXECUTIVE DIRECTOR PARTNERSHIP FOR ONTARIO COUNTY WHEREAS, Bonnie Ross joined the Partnership for Ontario County in 2013; and WHEREAS, Bonnie Ross retired effective October 15, 2017, as Executive Director of the Partnership for Ontario County; and WHEREAS, Under the tenure of Executive Director Ross, the Partnership has grown 140 percent, serving more than 40% of the youth under the age of 18 in Ontario County and their families; and WHEREAS, Executive Director Ross developed a vision for the Partnership supporting an environment where all people are hopeful, engaged and thriving; now, therefore, be it RESOLVED, That this Board of Supervisors wishes to acknowledge its utmost appreciation and gratitude to Bonnie Ross for her dedication and commitment to improving the quality of life for youth and families in Ontario County; and further Ross. RESOLVED, That a copy of this resolution be sent to retired Executive Director Bonnie

8 Supervisor Gallahan offered the following resolution and moved its adoption: RESOLUTION NO AUTHORIZATION TO PARTICIPATE IN REAL PROPERTY TAX ASSESSMENT CHALLENGE IN THE TOWN OF FARMINGTON WHEREAS, The Ontario County Board of Supervisors, pursuant to Resolution No , established a policy and program for the County to share in the costs of defending legal challenges to real property tax assessments; and WHEREAS, the Town of Farmington has requested that Ontario County and the Victor Central School District share in the cost of defending a pending certiorari proceeding for the 2012 through 2017 assessment years; and WHEREAS, The Real Property Tax Director recommends that the county join with the Town of Farmington and the Victor Central School District to defend the proceeding, to pay 25% of the defense costs going forward, including professional appraisal and legal fees; and WHEREAS, The Governmental Operations and Insurance Committee and the Ways and Means Committee have accepted the recommendation; now, therefore be it RESOLVED, that Ontario County agrees to share the defense costs in the certiorari case described below: Filing Index #108294, Filing Index #109878, Filing Index #111373, Filing Index # , Filing Index # and Filing Index # , Including parcels: , , and only; and further RESOLVED, That the County Administrator is authorized to sign an Intermunicipal Agreement to confirm the commitment to join with the Town of Farmington and the Victor Central School to defend the case, and pay 25% of defense costs, including professional appraisal and legal fees incurred after the date of this resolution, subject to total funding available and to be made available by this Board of Supervisors; and further RESOLVED, That copies of this resolution be sent electronically by the Clerk of this Board to the Farmington Supervisor Peter Ingalsbe.

9 Supervisor Gallahan offered the following resolution and moved its adoption: RESOLUTION NO RESOLUTION SUPPORTING THE CONSOLIDATION OF REGISTRAR OF VITAL STATISTICS THE TOWN OF VICTOR (REGISTRATION DISTRICT #3464) AND THE VILLAGE OF VICTOR (REGISTRATION DISTRICT #3426) WHEREAS, New York State Department of Health has requested that the Town of Victor and the Village of Victor consider combining into one primary registration district records of Vital Statistics; and WHEREAS, All vital records are currently filed at the Town of Victor, with the Registrar assigning the applicable Town or Village Local Registration District Number; and WHEREAS, Upon separate resolutions of both Town and Village Boards, the Registrars of Vital Statistics of the Town of Victor (Registration District 3464) and the Village of Victor (Registration District 3426) support the formal combining of the Registration Districts, namely the District of the Town of Victor under Vital Statistics Local Registration District #3464; and WHEREAS, In accordance with Section 4121 of the Public Health Law, such action is subject to the approval of the Ontario County Board of Supervisors; and WHEREAS, The formal combining of these districts will benefit the public by eliminating questions as to which district records should be or are filed with and would not result in a loss of services to either municipality; and WHEREAS, The Governmental Operations and Insurance Committee has reviewed and supports this consolidation; now, therefore, be it RESOLVED, That upon the request of the Town of Victor (Registration District 3464) and the Village of Victor (Registration District 3426), the Ontario County Board of Supervisors does hereby support the formal combining of the aforementioned Registration Districts, namely the District of the Town of Victor under Vital Statistics Local Registration District #3464; and further RESOLVED, That the Clerk of the Board of Supervisors is hereby directed to send a certified copy of this resolution to the Town Clerk of the Town of Victor, the Village Clerk of the Village of Victor, the Ontario County Attorney, and the Ontario County Public Health Director.

10 Supervisor Gallahan offered the following resolution and moved its adoption: RESOLUTION NO RESOLUTION URGING THE NEW YORK STATE CONGRESSIONAL DELEGATION TO PRESERVE THE FEDERAL INCOME TAX DEDUCTION FOR STATE AND LOCAL TAXES LAIDOVER WHEREAS, Congress is proposing significant reforms to the federal tax system; and WHEREAS, Under current federal law there is a deduction for state and local taxes and this deduction has been in place since the federal income tax was instituted in 1913; and WHEREAS, The deductibility of these taxes prevents double taxation, since state and local taxes are mandatory payments; and WHEREAS, States and local governments use revenues from property, income, sales, and other locally generated resources to finance infrastructure, pay for K-12 education, support higher education and job training, provide for public safety and health, and implement a large array of federally mandated health and human service programs; and WHEREAS, The deductibility of these state and local taxes allows them to maintain authority over local tax structures that support the public good; and WHEREAS, Eliminating the deductibility of state and local taxes would represent double taxation on all Americans, a principle strongly rejected throughout the rest of the federal tax code; and WHEREAS, In 2015, nearly 96 percent of all federal income tax itemizers took the state and local deduction; and WHEREAS, Over 36 million individuals and families making under $200,000 claimed this deduction in 2015; and WHEREAS, The families taking this deduction accounted for 53 percent of the total amount of double taxation avoided in 2015; and WHEREAS, In New York State as of 2014, over 34 percent of taxpayers itemize their federal income taxes, claiming $67 billion in deductions for state and local taxes, representing over 13 percent of all state and local tax deductions claimed nationwide; and

11 WHEREAS, New Yorkers claim the highest average deductions of any state in the nation, at $36,000, on their federal income taxes, with more than two-thirds of these deductions related to state and local taxes; and WHEREAS, Eliminating the federal deductibility of state and local taxes will imperil the delivery of public services in New York, many of which are mandated by the federal government, and may increase the effective federal income tax rate for many New Yorkers; and WHEREAS, New York State has been a donor state for federal income tax purposes for decades, meaning we pay far more in taxes to the federal government than we get back in federal payments and grants; and WHEREAS, This consistent donor status requires the state to raise more revenues locally via state and local taxes to help pay for necessary services and infrastructure for state residents, and to finance federally mandated programs because federal revenues are insufficient to cover the costs of these local services as well as pay for federally mandated programs, regulations, and rules; and WHEREAS, The Government Operations and Insurance and Ways and Means Committees have reviewed and recommend adoption of this resolution; now therefore be it RESOLVED, The Ontario County Board of Supervisors calls on the New York State Congressional Delegation to preserve the federal deductibility of state and local taxes to prevent double taxation and to ensure New York s donor state status with the federal government is not made worse; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the President of the United States, Governor Andrew M. Cuomo, Representative Chris Collins, Representative Tom Reed, Senator Charles Schumer, Senator Kirsten Gillibrand, Senator Pamela Helming, Senator Rich Funke, Assembly Minority Leader Brian Kolb, and the New York State Association of Counties.

12 Supervisor Gallahan offered the following resolution and moved its adoption: RESOLUTION NO FIXING DATE AND NOTICE FOR THE PUBLIC HEARING ON LOCAL LAW NO. 8 (INTRO.) 2017 WHEREAS, There has been presented and introduced at a meeting of this Board held on October 26, 2017, a proposed local law entitled An Amended Local Law to provide certain benefits under RPTL 485-b of the Real Property Tax Law Authorizing an Alternative Tax Exemption for Cold War Veterans; now, therefore, be it RESOLVED, That a public hearing shall be held on November 16, 2017, at 6:30 p.m. at the Safety Training Facility, 2914 County Road 48, Canandaigua, New York; and further RESOLVED, That at least five days' notice of such hearing shall be given by the Clerk of this Board by the due posting thereof upon the Supervisors' bulletin board at the Ontario County Courthouse, and by publishing such notice at least once in the official newspapers of the County.

13 FILING LOCAL LAW New York State Department of State 41 State Street, Albany, NY (Use this form to file a local law with the Secretary of State) Text of law should be given as amended. Do not include matter being eliminated and do not use italics or underlining to indicate new matter. County of Ontario City Town Village Local Law No. 7 of the year 2017 A Local Law Amending Local Law No. 2 of 2007, entitled, A Local Law to Amend Local No. 2 of 2001, entitled An Amended Local Law to Provide a Partial Exemption From County Real Property Taxes to Qualified Resident-Applicants Who Are 65 Years of Age or Over, and Their Spouses and Siblings in Conformity with Section 467 of the NYS Real Property Tax Law. (Insert Title) Be it enacted by the Board of Supervisors (Name of Legislative Body) County of Ontario City Town Village SECTION 1: as follows: That Local Law No 2 of 2007 is amended as follows: Section 1, Section 3(a) of Local Law No. 2 of 2007 as amended, is hereby amended as follows: a. Real property owned by one or more persons, each of whom is 65 years of age or over, or real property owned by husband and wife or by siblings, one of whom is 65 years of age or over, shall be partially exempt from taxation to the extent provided in the following schedule: Annual Income Percentage Assessed Valuation Exempt From Taxation 15,500 or less 50% 15,501 to 16,500 45% 16,501 to 17,500 40% 17,501 to 18,500 35% 18,501 to 19,400 30% 19,401 to 20,300 25% 20,301 to 21,200 20% 21,201 or more 0% SECTION 2: This local law shall take effect March 1,

14 Supervisor Hilton offered the following resolution and moved its adoption: RESOLUTION NO AUTHORIZATION: AMENDMENT AGREEMENT TENELEVEN GROUP, INC. ONTARIO COUNTY MENTAL HEALTH WHEREAS, Resolution No authorized a contract with TenEleven Group, Inc. for utilization of an Integrated Software and Maintenance program, in a hosted installation, to support the daily Mental Health Department operations; and WHEREAS, There is a need for Secure Remote Access to the software in order to access the software outside of the office during coverage of absences from the office; and WHEREAS, TenEleven Group, Inc., is willing to provide the needed access at an additional amount of $25.00 per month; and WHEREAS, Funding for the additional services is available in the current budget; and WHEREAS, The Health and Human Services Committee and the Ways and Means Committee have reviewed and recommend acceptance of a contract amendment with TenEleven Group, Inc.; now, therefore, be it RESOLVED, That upon review and approval by the County Attorney as to form this Board of Supervisors approves the contract amendment with TenEleven Group, Inc., for an additional amount of $25 per month for a total contract amount not to exceed $52,335; and further RESOLVED, That the County Administrator is authorized to sign the necessary agreement with TenEleven Group, Inc., in acceptance of this amendment.

15 Supervisor Hilton offered the following resolution and moved its adoption: RESOLUTION NO AMENDMENT - AUTHORIZATION FOR RENEWAL OF PROFESSIONAL CONSULTANT CONTRACT- FINGER LAKES AREA COUNSELING AND RECOVERY AGENCY MENTAL HEALTH 2017 WHEREAS, Pursuant to Resolution No , this Board approved the amendment to the renewal of an agreement (the Agreement ) with Finger Lakes Area Counseling and Recovery Agency (the Consultant ) for an amount not to exceed $1,043,272 to provide professional services related to the provision of Community Alcoholism and Addictions Services; and WHEREAS, Additional State aid, designated for 2017, in the amount of $22,000 has been provided to the County, to be passed on to the Provider; and WHEREAS, The Director of Community Mental Health Services, the Health and Human Services and Ways and Means Committees have reviewed this proposal and recommend its acceptance; now, therefore, be it RESOLVED, That upon the review and approval of the County Attorney as to form, this Board of Supervisors approves the attached amendment to the Agreement awarding Consultant an additional amount of $22,000 making the total not to exceed amount of the Agreement $1,065,272 and adding additional requirements due to the Consultant s status as a sub-recipient; and further RESOLVED, That the County Administrator be, and hereby is, authorized and directed to execute said amendment on behalf of the Board of Supervisors; and further RESOLVED, That the Department of Finance is authorized to make the necessary accounting and budget entries to effect the intent of this resolution; A 4310 R 3492 MH State Aid Revenues~ NYS OASAS + $ 22,000 A 4310 E 4530 Agency Contracts + $ 22,000 and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to Finger Lakes Area Counseling and Recovery Agency, 28 East Main Street, Clifton Springs, NY

16 Supervisor Hilton offered the following resolution and moved its adoption: RESOLUTION NO AGREEMENT WITH INTEGRITY PARTNERS FOR BEHAVIORAL HEALTH, INC. TO INCLUDE ONTARIO COUNTY MENTAL HEALTH DEPARTMENT IN THE APPLICATION FOR STATE FUNDING THROUGH BEHAVIORAL HEALTH CARE COLLABORATIVES (BHCC) WHEREAS, Currently oversight, administration, and delivery of mental health services are administered and delivered separately by each county; and WHEREAS, A partnership would be beneficial to navigate the changes in reimbursement and service delivery directly related to New York mandates through Delivery System Reform Incentive Payment Program (DSRIP) and the related transition from Fee-for-service Medicaid to Medicaid Managed care; and WHEREAS, Integrity Partners for Behavioral Health, Inc., has been incorporated to function as a Behavioral Health Care Collaborative (BHCC); and WHEREAS, Integrity Partners for Behavioral Health, Inc. will be the lead agency in the application for funding from New York State Behavioral Health Value Based Payment Readiness Program; and WHEREAS, Ontario County Mental Health Department desires to enter into partnership with Integrity Partners for Behavioral Health, Inc.; and WHEREAS, The Health and Human Services Committee recommends partnering for completion of the application for State funding from the Behavioral Health Care Collaborative; now, therefore, be it RESOLVED, That upon the review and approval of the County Attorney as to form, this Board of Supervisors approves the application attestation; and further RESOLVED, That the County Administrator be and hereby is authorized and directed to execute the necessary attestation on behalf of the Board of Supervisors; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to Integrity Partners Behavioral Health Inc., 5130 East Main Street Batavia NY

17 Supervisor Hilton offered the following resolution and moved its adoption: RESOLUTION NO AGREEMENT WITH INTEGRITY PARTNERS FOR BEHAVIORAL HEALTH, INC. TO INCLUDE ONTARIO COUNTY MENTAL HEALTH DEPARTMENT IN THE APPLICATION FOR STATE FUNDING THROUGH BEHAVIORAL HEALTH CARE COLLABORATIVES (BHCC) WHEREAS, Currently oversight, administration, and delivery of mental health services are administered and delivered separately by each county; and WHEREAS, A partnership would be beneficial to navigate the changes in reimbursement and service delivery directly related to New York mandates through Delivery System Reform Incentive Payment Program (DSRIP) and the related transition from Fee-for-service Medicaid to Medicaid Managed care; and WHEREAS, Integrity Partners for Behavioral Health, Inc., has been incorporated to function as a Behavioral Health Care Collaborative (BHCC); and WHEREAS, Integrity Partners for Behavioral Health, Inc. will be the lead agency in the application for funding from New York State Behavioral Health Value Based Payment Readiness Program; and WHEREAS, Ontario County Mental Health Department desires to enter into partnership with Integrity Partners for Behavioral Health, Inc.; and WHEREAS, The Health and Human Services Committee recommends partnering for completion of the application for State funding from the Behavioral Health Care Collaborative; now, therefore, be it RESOLVED, That upon the review and approval of the County Attorney as to form, this Board of Supervisors approves the application attestation; and further RESOLVED, That the County Administrator be and hereby is authorized and directed to execute the necessary attestation on behalf of the Board of Supervisors; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to Integrity Partners Behavioral Health Inc., 5130 East Main Street Batavia NY

18 Supervisor Hilton offered the following resolution and moved its adoption: RESOLUTION NO AUTHORITY TO RENEW CONTRACTS CHILDREN WITH SPECIAL NEEDS PROGRAM (PRESCHOOL) ONTARIO COUNTY PUBLIC HEALTH WHEREAS, The Children with Special Needs Program (Preschool) desires to renew authorized service provider contracts required for the provision of services required for the program; and WHEREAS, All authorized providers will continue to provide services for the period January 1, 2018, through December 31, 2019, as follows: Contractor Professional Services Rate Wayne ARC Roosevelt Children s Center 150 VanBuren Street Newark, NY Preschool 4046 Services Evaluations and Center - Based and Related Services Western NY Speech- Language Pathology, OT and PT Consultants, PLCC dba Clinical Associates of the Finger Lakes 590 Fishers Station Drive Victor, NY Yates ARC Keuka Lakes School 235 North Ave. Penn Yan, NY Step by Step Pediatric Therapy 1057 East Henrietta Rd, Suite 500 Rochester, NY The Network for Children s Speech, OT, PT PLLC dba Children s Therapy Network 171 Intrepid Lane Syracuse, NY Bright Start Pediatric Services PLLC 149 North Main St. Fairport, NY Mary Cariola Children s Center 1000 Elmwood Ave. Rochester, NY U of R Eastman Dental 625 Elmwood Ave. Rochester, NY Finger Lakes Therapy Works 210 Clifton Springs Professional Pk. Clifton Springs, NY Preschool 4046 Services Evaluations, SEIT, Center-Based and Related Services Preschool 4046 Services Evaluations, Center-Based and Related Services Preschool 4064 Services Related Services Preschool 4064 Services Related Services Preschool 4064 Services Related Services Preschool 4064 Services Center- Based Services Preschool 4058 Services Orthodontia Treatment Preschool 4064 Services Evaluations and Related Services Per State Rate Schedule A Per State Rate Schedule A Per State Rate Schedule A Per State Rate Schedule A Per State Rate Schedule A Per State Rate Schedule A Per State Rate Schedule A Per State Rate Schedule A Per State Rate Schedule A

19 Gail Doran, MS ED Inc Calm Lake Drive Farmington, NY Marcy Osburn 859 Hook Road Farmington, NY Preschool 4064 Services Vision Therapy Preschool 4064 Services Physical Therapy Per State Rate Schedule A Per State Rate Schedule A and WHEREAS, Funds have been budgeted for said contracts; and WHEREAS, The providers will be paid according to a mandated State rate schedule as specified in Schedule A of the contracts; and WHEREAS, The Public Health Director and the Health and Human Services Committee recommend the renewal of these contracts; now, therefore, be it RESOLVED, That upon the review and approval of the County Attorney as to form, the Board of Supervisors hereby approves the contracts with a term of January 1, 2018, through December 31, 2019; and RESOLVED, That the County Administrator be, and hereby is, authorized and empowered to execute these agreements with the providers for the time period of January 1, 2018, through December 31, 2019.

20 Supervisor Singer offered the following resolution and moved its adoption: RESOLUTION NO RESOLUTION TO INCREASE STATE SUPPORT FOR CORNELL COOPERATIVE EXTENSION COUNTY ASSOCIATIONS IN THE STATE OF NEW YORK WHEREAS, Cornell Cooperative Extension is a formal collaboration between the National Institute of Food and Agriculture at USDA, New York State, County Governments and the Citizens of the State that has served to apply unbiased, research-based knowledge from Cornell, New York s Land Grant University, to the needs of New Yorkers and their communities for over 100 years; and WHEREAS, Local extension educators are key community partners in helping to implement state initiatives including maximizing agriculture and local food systems, strengthening the economy, promoting healthier eating habits and access to good nutrition, fighting poverty particularly in rural areas, protecting water quality and stewardship of the York s natural resources,, building opportunity through STEM based youth education and leadership skills in 4-H, promoting renewable energy options while protecting farmland resources, and partnering where appropriate in Taste NY initiatives to promote tourism and local food and farm businesses, and WHEREAS, Support from Federal, State, and County sources is essential to the continued success of locally-governed county cooperative extension associations; and WHEREAS, State appropriations for county cooperative extension associations to match county government appropriations as authorized by Section 224 (8) of the County Law have remained stagnant for seventeen years; and WHEREAS, State funding is needed to ensure that the Cornell Cooperative Extension system can equitably work for all New York residents through increased resources to support rural, suburban, and urban community development needs; now, therefore, be it RESOLVED, That the Ontario County Board of Supervisor supports increasing the State appropriation for Cornell Cooperative Extension associations to $8 million, such funds to be distributed directly to the associations through Cornell University as agent for the state as provided by law.

21 Supervisor Singer offered the following resolution and moved its adoption: RESOLUTION NO AUTHORIZING A CONTRACT WITH CANANDAIGUA LAKE WATERSHED COUNCIL FOR FLCC WATER QUALITY, FLOOD RESILIENCY AND HABITAT ENHANCEMENT PROJECT CONCEPT ENGINEERING STUDY WHEREAS, Resolution authorized a contract with Oswego County Soil and Water Conservation District for transfer of SFY state grant funding from the Water Resources Board Reserve Fund to Ontario County in the amount of Sixty Seven Thousand Two Hundred Dollars ($67,200.00); and WHEREAS, Said funding is provided by the New York State Department of Environmental Conservation (DEC) to the Finger Lakes - Lake Ontario Watershed Protection Alliance (FLLOWPA) to pass through to Ontario County for implementation of projects based upon a work program submitted by the Ontario County Planning Department and approved by DEC; and WHEREAS, Said work program as detailed in Ontario County s amendment request dated February 16, 2017 approved by DEC included funding for identified FLCC Green Infrastructure Projects, including the FLCC Water Quality, Flood Resiliency and Habitat Enhancement Project on Fall Brook; and WHEREAS, The Canandaigua Lake Watershed Council (hereinafter Council ) submitted a proposal and budget dated June 26, 2017 for said Project in the amount of Six Thousand Two Hundred Twenty Dollars and No Cents ($6,220.00), on file with the Clerk of the Board; and WHEREAS, The City of Canandaigua serves as the host agency for the Canandaigua Lake Watershed Council, including provision of bookkeeping and accounting services for Canandaigua Lake Watershed Council grants and funding maintained through the City of Canandaigua s accounting system; and WHEREAS, The administrative relationship between the Canandaigua Lake Watershed Council and City of Canandaigua is fully described in a renewable agreement titled the Inter-

22 municipal Cooperative Agreement between the City of Canandaigua and the Canandaigua Lake Watershed Council for Shared Employment Services effective January 1, 2014, a copy of which is on file with the Clerk of this Board; and WHEREAS, The Ontario County Planning and Research Committee recommends adoption of this resolution; now therefore, be it RESOLVED, That the June 26, 2017 proposal of the Canandaigua Lake Watershed Council is hereby accepted for a cost of Six Thousand Two Hundred Twenty Dollars ($6,220.00); and further RESOLVED, That the County Administrator be and hereby is authorized and empowered to execute a contract with the Canandaigua Lake Watershed Council for said project for said amount, subject to approval of the form of contract by the County Attorney; and further RESOLVED, That the cost of said contract shall be paid from Ontario County s SFY FLLOWPA funding in line A 8020 E 4530 in the Planning Department operating budget; and further RESOLVED, That the term of said contract shall commence on June 1, 2017 and terminate on December 30, 2017; and further RESOLVED, That payments from Ontario County pursuant to this agreement with the Canandaigua Lake Watershed Council shall be made payable to the City of Canandaigua on behalf of the Canandaigua Lake Watershed Council; and RESOLVED, That the Department of Finance is authorized to make all necessary accounting and budget entries to effect the intent of this resolution; and further RESOLVED, That a signed, certified copy of this resolution be sent by the Clerk of this Board to Mr. Kevin Olvany, Canandaigua Lake Watershed Program Manager, 205 Saltonstall Street, Canandaigua, NY

23 Supervisor Marshall offered the following resolution and moved its adoption: RESOLUTION NO RESOLUTION OF APPRECIATION DANIEL FULLER WHEREAS, Mr. Daniel Fuller of Bristol Mountain, Route 64, South Bristol (Canandaigua) New York was an original member of the Ontario County Tourism Board, established by the Ontario County Board of Supervisors on February 2, 1983, Resolution # 78-83, for the purpose of analyzing the promotional needs of the Ontario County tourism industry; and WHEREAS, the Ontario County Planning and Development Committee requested the establishment of Ontario County Four Seasons Local Development Corporation and Mr. Fuller was appointed by the Ontario County Board of Supervisors as a charter member to the Ontario County Four Seasons Local Development Corporation Tourism Board, Resolution # on June 28, 1984; and WHEREAS, Mr. Fuller, has served faithfully for twenty years as a member of the Ontario County Four Seasons Local Development Corporation Board of Directors from and again from , including serving as the second chair of the board in 1985 and 1986; and also served from 1997 to 2008 as an honorary board member, making his service to the organization continuous for 33 years; and WHEREAS, Mr. Fuller, has additionally brought considerable accolades to Ontario County through his service at various state level positions including as a member of the Governor s Tourism Advisory Council, the Regional Economic Development Council, and the Ski Areas of New York; and WHEREAS, Mr. Fuller chose to retire from the Board of Directors of Ontario County Four Seasons Local Development Corporation effective October 4, 2017, yet remain active in advising the board on many aspects of tourism economic development and marketing; now, therefore, be it RESOLVED, That the Ontario County Board of Supervisors does hereby recognize the experience and many years of hard work and dedication by Mr. Fuller to the Ontario County Four Seasons Local Development Corporation, the New York State and the Ontario County Tourism Industry; and further RESOLVED, That the Ontario County Board of Supervisors does hereby extend its sincere thanks and appreciation to Mr. Fuller for his service to Ontario County and the tourism industry; and further RESOLVED, That copies of this resolution be sent by the Clerk of this Board to the Chairperson of the Ontario County Four Seasons Local Development Corporation, and Mr. Fuller.

24 Supervisor Singer offered the following resolution and moved its adoption: RESOLUTION NO RE-APPOINTMENTS TO THE ONTARIO COUNTY FOUR SEASONS LOCAL DEVELOPMENT CORPORATION BE IT RESOLVED, that the following individuals are hereby re-appointed as members of the Ontario County Four Seasons Local Development Corporation for three-year terms expiring September 30, 2020: Suzanne Farley David Hutchings Artizann s Sonnenberg Gardens & Mansion 118 North Main Street 151 Charlotte Street Naples, NY Canandaigua, NY Mike Roeder Robert Bennett Ravenwood Golf Club Homewood Suites by Hilton 929 Lynaugh Road 575 Fishers Station Road Victor, NY Victor, NY and further RESOLVED, That certified copies of this resolution be sent to the Ontario County Four Seasons Local Development Corporation and the appointees.

25 Supervisor Singer offered the following resolution and moved its adoption: RESOLUTION NO REAPPOINTMENT OF TIMOTHY MARKS TO THE ONTARIO COUNTY PLANNING BOARD WHEREAS, The Seneca Town Board has recommended the reappointment of Timothy Marks, to serve as the Town s representative to the Ontario County Planning Board; and WHEREAS, The Planning and Environmental Quality Committee also recommends the reappointment of Mr. Marks; now, therefore, be it RESOLVED, That as of November 1, 2017, the following individual is reappointed as a member of the Ontario County Planning Board: and further Name and Address Representing Term Expires Timothy Marks 2223 Mott Road Stanley, NY Town of Seneca November 1, 2021 RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the County Clerk, the County Planning Department, and Timothy Marks, 2223 Mott Road, Stanley, NY

26 Supervisor Green offered the following resolution and moved its adoption: RESOLUTION NO AUTHORIZATION TO ACCEPT DONATION FOR DARE PROGRAM WHEREAS, Ontario County Office of Sheriff has been notified of a contribution from Alexandra Logan in support of the DARE Program sponsored by the Ontario County Office of Sheriff; and WHEREAS, It is advantageous for Ontario County to accept these funds to support the students through Ontario County Office of Sheriff DARE Program; and WHEREAS, The Public Safety and Ways and Means Committees have reviewed this request and recommend the Ontario County Office of Sheriff be given authorization to accept to these contributions; now, therefore, be it RESOLVED, That the County of Ontario be, and hereby is, authorized to accept the contribution from Alexandra Logan in the amount of $100.00; and further RESOLVED, That the following budget revenue and appropriation is hereby approved: TO: Revenue Appropriation A 2989 R 2705 Gifts and Donations +$ 100 A 2989 E 4770 Instructional Expenses +$ 100 ; 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.

27 Supervisor Green offered the following resolution and moved its adoption: RESOLUTION NO ACCEPTANCE OF DONATION ONTARIO COUNTY SHERIFF'S OFFICE WHEREAS, The Church of Jesus Christ of the Latter Day Saints is operator of the Hill Cumorah Pageant and the Temple; and WHEREAS, The Pageant and Temple attract a large number of visitors to the region, resulting in significant automobile traffic volumes; and WHEREAS, The Church of Jesus Christ of the Latter Day Saints has requested the assistance of the Sheriff in controlling said traffic volumes and a crosswalk; and WHEREAS, The Sheriff has provided enhanced traffic control as requested by the Church of Jesus Christ of the Latter Day Saints at an actual cost of $19,889; and WHEREAS, In appreciation of the extraordinary efforts of the Office of Sheriff, the Church of Jesus Christ of the Latter Day Saints would like to donate the sum of $13,800 for traffic control detail to the County of Ontario; and WHEREAS, The County desires to accept said donations and apply such funds to offset the overtime charges incurred by the Sheriff's Office in providing such services; now, therefore, be it RESOLVED, That the County of Ontario be, and hereby is, authorized and empowered to accept a donation from the Church of Jesus Christ of the Latter Day Saints in the amount of $13,800; and further RESOLVED, That the amount of $13,800 be credited to account A3110R2705 to offset the Sheriff s overtime charges incurred in providing services to the Hill Cumorah Pageant and Temple; and further RESOLVED, That copies of this resolution be forwarded to the Church of Jesus Christ of the Latter Day Saints; and further RESOLVED, That this resolution shall take effect immediately.

28 Supervisor Green offered the following resolution and moved its adoption: RESOLUTION NO RENEWAL OF BID FOR PURCHASE OF LAW ENFORCEMENT ACCESSORIES AND LEATHER GOODS WHEREAS, The Purchasing Department advertised for and received bids (B16058) for the purchase of law enforcement accessories and leather goods, which was awarded on resolution ; and WHEREAS, The county spends approximately $16,000 annually for law enforcement accessories and leather goods as needed; and ; and WHEREAS, Said contract was awarded to the following vendors: Items 1-4, 7 & 8, 20, 24-68, & 77 Items 5, 6, 9 19, 21 23, & United Uniform Dist., LLC. 495 North French Road Buffalo, NY New York Police Supply, Inc 1460 Ridge Road East Rochester, NY WHEREAS, The bid offered the option of two (2) twelve (12) month renewals, this being the first renewal; and therefore, be it WHEREAS, The Public Safety Committee recommends that the bid is renewed; now, RESOLVED, That bid (B16058) for the purchase of law enforcement accessories and leather goods be awarded for twelve (12) months starting September 15, 2017 and ending on September 14, 2018 with the aforementioned vendors; and further RESOLVED, That the Clerk of the Board shall send certified copies of this resolution to United Uniform Dist., LLC and New York Police Supply, Inc.

29 Supervisor Green offered the following resolution and moved its adoption: RESOLUTION NO AUTHORIZATION TO EXTEND GRANT FROM OFFICE OF INDIGENT LEGAL SERVICES WHEREAS, Pursuant to Resolution No , this Board of Supervisors authorized Ontario County to accept an award of $305,040 from the State of New York Office of Indigent Legal Services for additional funding to add staff and other related resources necessary to comply with caseload standards implemented by the State s settlement of the Hurrell-Harring lawsuit, for a term commencing on June 1, 2016 through May 31, 2017; and WHEREAS, it is advantageous for Ontario County to extend this grant to improve the quality of indigent defense services in Ontario County through the Ontario County Public Defender, Conflict Defender Offices and Assigned Counsel program with no county match requirement; and WHEREAS, The Public Safety Committee and Ways and Means Committees have reviewed this request and recommend the grant extension; now, therefore, be it RESOLVED, That the Indigent Legal Services Grant (C0HHR02) that will expire on May 31, 2017 be extended for six months starting June 1, 2017 through November 30, 2017; 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 is authorized to sign contract documents with the New York State Office of Indigent Legal Services; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of the Board to the Public Defender s Office and the Conflict Defender s Office.

30 Supervisor Green offered the following resolution and moved its adoption: RESOLUTION NO AUTHORIZATION TO ACCEPT A GRANT FROM THE NEW YORK STATE STOP-DWI FOUNDATION TO SUPPLEMENT EXISTING FUNDING FOR DWI CRACKDOWN SPECIAL PATROLS (CFDA # WHEREAS, The New York State STOP-DWI Foundation has notified the Ontario County STOP- DWI Program that we are eligible for funding to supplement our DWI Special Patrols; and WHEREAS, Authorization to apply for the funding was previously approved pursuant to Resolution no ; and WHEREAS, It is desirable for the Ontario County STOP-DWI Program to accept this grant from the NYS STOP-DWI Foundation, c/o Pam Aini, Program Director, 399 Broadway, Fort Edward, NY ; and WHEREAS, Funding from this grant would allow reimbursement of crackdown enforcement in the amount of $10,000 with no match required from Ontario County; and WHEREAS, The Public Safety and Ways and Means Committees have reviewed this grant and recommend the participation of the STOP-DWI Program in this opportunity; now, therefore, be it RESOLVED, That the following budget revenue and appropriation is hereby approved: TO: Revenue Appropriation A R 1589 Other Public Safety Dept Income $ 10,000 A E 4530 Agency Contracts $8,000 A E 5539 Other County Dept Charges $2,000 A 3110 E 1920 Overtime Sheriff $2,000 A 3110 E 5901 Sheriff s Dept Revenue from DWI ($2,000) With the unused portions flowing into future years; 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 this Board of Supervisors authorizes and directs the Ontario County STOP-DWI Program to accept this grant and execute contract documents from the New York State STOP-DWI Foundation; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the NYS STOP-DWI Foundation, c/o Pam Aini, Program Director, 399 Broadway, Fort Edward, NY

31 Supervisor Green offered the following resolution and moved its adoption: RESOLUTION NO ACCEPT GRANT FROM HAZARDOUS MATERIALS EMERGENCY PREPAREDNESS GRANT PROGRAM (HMEP FY17) (HMEP ) (CFDA ~ #20.703) ONTARIO COUNTY EMERGENCY MANAGEMENT OFFICE WHEREAS, Pursuant to Resolution No this Board of Supervisors authorized the Office of Emergency Management to apply for assistance under the Hazardous Materials Emergency Preparedness Grant (HMEP) Program for the federal fiscal year 2017 (FY17) through the U.S. Department of Homeland Security, Federal Emergency Management Agency (FEMA); and WHEREAS, The allocation for Ontario County is $5,172.00; and WHEREAS, This grant is to be used to support efforts that lead to the prevention of serious hazmat transportation incidents, principally those of high consequence to people and the environment; and WHEREAS, It is advantageous to for Ontario County to accept these funds; and WHEREAS, This grant requires a County match of 20 percent which is met with the utilization of funding provided for two full time positions that currently exist within the department; and WHEREAS, The Public Safety and Ways and Means Committees have reviewed and recommend acceptance of this grant; now, therefore, be it RESOLVED, The Ontario County Board of Supervisors authorizes the acceptance of these grant funds to provide funding for universal gold training foam; and further RESOLVED, That the following budget transfer is hereby approved, with the unused portions flowing into future years: Revenue Appropriation A E 4610 Operating Supplies $5, A R 4389 Federal Aid, Other Public Safety $5, RESOLVED, That the Ontario County Administrator be authorized to sign documents authorizing acceptance of this grant with the State of New York; and further

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

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

More information

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

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

More information

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING

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

More information

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING

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

More information

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

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

More information

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

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

More information

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 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

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

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 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

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

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

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

More information

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

TOWN OF FARMINGTON. TOWN BOARD AGENDA May 22, WORKSHOP: 6:30 p.m. Historic Preservation candidate interview. PUBLIC HEARINGS: None CALL TO ORDER

TOWN OF FARMINGTON. TOWN BOARD AGENDA May 22, WORKSHOP: 6:30 p.m. Historic Preservation candidate interview. PUBLIC HEARINGS: None CALL TO ORDER TOWN OF FARMINGTON TOWN BOARD AGENDA WORKSHOP: 6:30 p.m. Historic Preservation candidate interview PUBLIC HEARINGS: None CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF MINUTES: May 8, 2012 PRIVILEGE OF

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

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

HARVEY CEDARS, NJ Tuesday, May 15, 2018

HARVEY CEDARS, NJ Tuesday, May 15, 2018 HARVEY CEDARS, NJ Tuesday, May 15, 2018 The regular meeting of the Board of Commissioners of the Borough of Harvey Cedars, NJ was called to order by Mayor Oldham at 4:35pm. Commissioners Gerkens and Garofalo

More information

RECORDING SECRETARY Judy Voss, Town Clerk

RECORDING SECRETARY Judy Voss, Town Clerk REGULAR MEETING The regular meeting of the South Bristol Town Board was called to order February 11, 2019 at 7:04 pm at the South Bristol Town Hall, 6500 W Gannett Hill Road, Naples, NY 14512. PRESENT

More information

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

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

More information

WHEREAS, Hal Kreter retired as the Director of Veterans Services Agency on August 30, 2012, and

WHEREAS, Hal Kreter retired as the Director of Veterans Services Agency on August 30, 2012, and RESOLUTION NO: APPOINTMENT/SALARY SCHEDULE AMENDMENT DSS/ DIRECTOR OF VETERANS SERVICES AGENCY- APPROVAL OF Legislator Lawrence offered the following resolution: WHEREAS, Hal Kreter retired as the Director

More information

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

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

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

More information

Town Board Minutes January 8, 2019

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

More information

AGENDA ELEVENTH SESSION NOVEMBER 1, Accepting Minutes of September 6, 2012 & October 4, Reports of Standing/Special Committees

AGENDA ELEVENTH SESSION NOVEMBER 1, Accepting Minutes of September 6, 2012 & October 4, Reports of Standing/Special Committees AGENDA ELEVENTH SESSION NOVEMBER 1, 2012 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of September 6, 2012 & October 4, 2012 Public Comment Period Reports of Standing/Special

More information

AGENDA EIGHTH SESSION AUGUST 2, Accepting Minutes of July 5, 2018 and July 23, Reports of Standing/Special Committees

AGENDA EIGHTH SESSION AUGUST 2, Accepting Minutes of July 5, 2018 and July 23, Reports of Standing/Special Committees AGENDA EIGHTH SESSION AUGUST 2, 2018 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of July 5, 2018 and July 23, 2018 Public Comment Period Reports of Standing/Special

More information

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

AGENDA ORGANIZATION MEETING JANUARY 4, First Order of Business Selection of Temporary Chairman

AGENDA ORGANIZATION MEETING JANUARY 4, First Order of Business Selection of Temporary Chairman AGENDA ORGANIZATION MEETING JANUARY 4, 2018 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

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

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

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

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

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

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

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 21, 2018

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 21, 2018 ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 21, 2018 CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:07 p.m. by Chairman Curtis W. Crandall. PLEDGE

More information

GUESTS: Heather Briggs; The Bonadio Group, Earl Makatura, Ed Bronson, John Christensen; Chronicle Express Reporter

GUESTS: Heather Briggs; The Bonadio Group, Earl Makatura, Ed Bronson, John Christensen; Chronicle Express Reporter Minutes of the regular monthly meeting of the Jerusalem Town Board held on at 7:00 P.M. PRESENT were: Councilors Anderson, Jones, Sisson, Stewart, Town Clerk McMichael, Highway Superintendent Martin, Town

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

SENECA TOWN BOARD ORGANIZATIONAL MEETING

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

More information

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

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

More information

2016 NYSAC Fall Seminar Niagara County, New York

2016 NYSAC Fall Seminar Niagara County, New York Niagara County, New York Board of Directors Hon. William E. Cherry (Schoharie County) - President 4 NYSAC Board of Directors Resolution #1 Resolution Thanking Niagara County for Hosting the NYSAC Delegation

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, FEBRUARY 20, 2018 PROPOSED ORDINANCES

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, FEBRUARY 20, 2018 PROPOSED ORDINANCES IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, FEBRUARY 20, 2018 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting

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

THE TOWN OF FARMINGTON TOWN BOARD

THE TOWN OF FARMINGTON TOWN BOARD Theodore M Fafinski Timothy P Mickelsen Michael J. Casale RESOLUTION AUTHORIZING BUDGET AMENDMENTS NOW THEREFORE BE IT RESOLVED that the Town Board hereby authorizes the following budget amendment and

More information

JANUARY 25, 2018 ~ 213 ~

JANUARY 25, 2018 ~ 213 ~ JANUARY 25, 2018 ~ 213 ~ THE REGULAR MEETING OF THE BRISTOL, VIRGINIA, CITY COUNCIL WAS HELD ON JANUARY 25, 2018, AT 6:00 P.M. AT 300 LEE STREET, BRISTOL, VIRGINIA WITH MAYOR KEVIN MUMPOWER PRESIDING.

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

FINANCE COMMITTEE PREFERRED AGENDA December 11, 2014

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

More information

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

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

More information

AGENDA FIFTH ANNUAL SESSION DECEMBER 4, Reports of Standing/Special Committees

AGENDA FIFTH ANNUAL SESSION DECEMBER 4, Reports of Standing/Special Committees AGENDA FIFTH ANNUAL SESSION DECEMBER 4, 2014 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Public Comment Period Reports of Standing/Special Committees Bid Opening Spec. No. 11-2014 #2

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

AGENDA TENTH SESSION OCTOBER 5, Reports of Standing/Special Committees

AGENDA TENTH SESSION OCTOBER 5, Reports of Standing/Special Committees AGENDA TENTH SESSION OCTOBER 5, 2017 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Public Comment Period Reports of Standing/Special Committees 10:45 AM Caitlyn Wargo - ANCA RESOLUTIONS:

More information

REGULAR 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, 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 information

FIFTH DAY GENESEE COUNTY LEGISLATURE Friday, March 14, 2014 Batavia, New York The Genesee County Legislature met in Regular Session on Friday, March

FIFTH DAY GENESEE COUNTY LEGISLATURE Friday, March 14, 2014 Batavia, New York The Genesee County Legislature met in Regular Session on Friday, March FIFTH DAY GENESEE COUNTY LEGISLATURE Friday, March 14, 2014 Batavia, New York The Genesee County Legislature met in Regular Session on Friday, March 14, 2014 at 5:30PM at the Old Courthouse, 7 Main Street,

More information

AGENDA ALBANY COUNTY LEGISLATURE

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

More information

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

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

More information

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ 07823-1949 Edward J. Smith, Freeholder Director Telephone : 908-475-6500

More information

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ 07823-1949 Jason J. Sarnoski, Freeholder Director Telephone : 908-475-6500

More information

GUESTS: Tim Cutler, Doug Paddock, John Christensen; Chronicle Express Reporter.

GUESTS: Tim Cutler, Doug Paddock, John Christensen; Chronicle Express Reporter. Minutes of the regular monthly meeting of the Jerusalem Town Board held on at 7:00 P.M. PRESENT were: Supervisor Killen, Councilors Anderson, Jones, Sisson, Stewart, Town Clerk McMichael, Highway Superintendent

More information

FINANCE COMMITTEE MEETING MINUTES December 11, 2014

FINANCE COMMITTEE MEETING MINUTES December 11, 2014 FINANCE COMMITTEE MEETING MINUTES December 11, 2014 The Finance Committee of the Broome County Legislature met on Thursday, December 11, 2014 in the Legislative Conference Room, Sixth Floor, Edwin L. Crawford

More information

Whereas, the Board of Trustees extended the term of the 2014 Contract to September 30, 2017, and

Whereas, the Board of Trustees extended the term of the 2014 Contract to September 30, 2017, and ILLINOIS STATE UNIVERSITY BOARD OF TRUSTEES Resolution No. 2017.08/27 President s Contract Resolution Whereas, the Board of Trustees and Dr. Larry H. Dietz entered into a Contract for Services on March

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

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA Page 1 THE FOLLOWING IS A PRELIMINARY AGENDA AND THERE MAY BE CHANGES MADE TO THE AGENDA BEFORE OR AT THE MEETING, AS PROVIDED BY LAW. 1. Call to Order. (7:00 p.m.) 2. Salute to the Flag. 3. ROLL CALL:

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

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

AGENDA CONTINUED NOVEMBER 1, 2018

AGENDA CONTINUED NOVEMBER 1, 2018 AGENDA CONTINUED NOVEMBER 1, 2018 RESOLUTIONS: No. 27 Continuation of Tourist Promotion Agency for Hamilton County and Authorizing Submission of Application to New York State Department of Economic Development

More information

CONFERENCE COMMITTEE REPORT. MADAM PRESIDENT and MR. SPEAKER: Your committee on conference on. On page 2, by striking all in lines 8 through 43;

CONFERENCE COMMITTEE REPORT. MADAM PRESIDENT and MR. SPEAKER: Your committee on conference on. On page 2, by striking all in lines 8 through 43; ccr_2014_sb263_h_4558 CONFERENCE COMMITTEE REPORT MADAM PRESIDENT and MR. SPEAKER: Your committee on conference on House amendments to SB 263 submits the following report: The Senate accedes to all House

More information

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

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

More information

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

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ 07823-1949 Richard D. Gardner, Freeholder Director Telephone : 908-475-6500

More information

As Introduced. Regular Session H. B. No

As Introduced. Regular Session H. B. No 131st General Assembly Regular Session H. B. No. 196 2015-2016 Representatives Amstutz, Derickson Cosponsors: Representatives Grossman, Smith, R., Ryan, Hambley, Sprague, Rezabek, Blessing, Romanchuk,

More information

FINANCE COMMITTEE 4/22/ E. Grand River Ave., Howell, MI 7:30 AM

FINANCE COMMITTEE 4/22/ E. Grand River Ave., Howell, MI 7:30 AM FINANCE COMMITTEE 4/22/2009 304 E. Grand River Ave., Howell, MI 7:30 AM AGENDA 1. CALL MEETING TO ORDER 2. ROLL CALL 3. APPROVAL OF MINUTES A. Minutes of meeting April 8, 2009 B. Minutes of Special meeting

More information

MINUTES MEETING OF THE SUNRISE CITY COMMISSION

MINUTES MEETING OF THE SUNRISE CITY COMMISSION 1. Call to Order MINUTES MEETING OF THE SUNRISE CITY COMMISSION Tuesday, 5:00 p.m. called the meeting to order at 5:00 p.m. 2. Roll Call BY: City Clerk Felicia Bravo Those found to be present were: Mayor

More information

CONSTITUTION AND BYLAWS OF THE KANSAS ELKS ASSOCIATION, INC. (as revised and amended, May, 5, 1995 May 5, 2002)

CONSTITUTION AND BYLAWS OF THE KANSAS ELKS ASSOCIATION, INC. (as revised and amended, May, 5, 1995 May 5, 2002) CONSTITUTION AND BYLAWS OF THE KANSAS ELKS ASSOCIATION, INC. (as revised and amended, May, 5, 1995 May 5, 2002) PREAMBLE This Association of the Benevolent and Protective Order of Elks Lodges of the State

More information

J. 25, /22/2012 1:15 PM 1:30 PM COMMISSION CONVENES CALL TO ORDER

J. 25, /22/2012 1:15 PM 1:30 PM COMMISSION CONVENES CALL TO ORDER BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, June 25, 2012 Commissioner Sidney Chism, Chairman Commissioner Steve Mulroy Commissioner Wyatt Bunker, Chairman Pro Tempore Commissioner

More information

LOCAL LAWS AS FILED WITH THE SECRETARY OF STATE 1951 TO PRESENT

LOCAL LAWS AS FILED WITH THE SECRETARY OF STATE 1951 TO PRESENT LOCAL LAWS AS FILED WITH THE SECRETARY OF STATE 1951 TO PRESENT 1951 One Organization Meeting Setting Date Reso 80 12/12/51 Two Fixing Term of Chairman Reso 81 12/12/51 1952 One Limiting Term of Chairman

More information

THE TOWN OF FARMINGTON TOWN BOARD

THE TOWN OF FARMINGTON TOWN BOARD Date of Adoption: January 27, 2015 Mr. Fafinski Mr. Ingalsbe Mr. Mickelsen Dr. Casale Mr. Holtz Total RE: Establishment of a Maintenance Bond for site improvements within Section 3, The Estates at Beaver

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

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

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

More information

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

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

More information

THE CORPORATION OF THE TOWN OF SAUGEEN SHORES BY-LAW NUMBER

THE CORPORATION OF THE TOWN OF SAUGEEN SHORES BY-LAW NUMBER THE CORPORATION OF THE TOWN OF SAUGEEN SHORES BY-LAW NUMBER 90-2016 Being a By-law to Establish Development Charges for the Corporation of the Town of Saugeen Shores WHEREAS subsection 2(1) of the Development

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

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, March 28, 2016 Commissioner Terry Roland, Chairman Commissioner George B.

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, March 28, 2016 Commissioner Terry Roland, Chairman Commissioner George B. BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, March 28, 2016 Commissioner Terry Roland, Chairman Commissioner George B. Chism, Sr. Commissioner Van D. Turner, Jr., Chairman Pro

More information

TOWN OF FARMINGTON. **DRAFT** TOWN BOARD AGENDA January 22, 2013

TOWN OF FARMINGTON. **DRAFT** TOWN BOARD AGENDA January 22, 2013 TOWN OF FARMINGTON **DRAFT** TOWN BOARD AGENDA WORKSHOP: PUBLIC HEARINGS: CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF MINUTES: Town Board meeting January 8, 2013 PRIVILEGE OF THE FLOOR: PUBLIC CONCERNS:

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 10, 2018

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 10, 2018 ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 10, 2018 CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:12 p.m. by Chairman Curtis W. Crandall. PLEDGE

More information

UNITED STATES PRESIDENT OF THE UNITED STATES 4 YEAR TERM-CAN SERVE NO LONGER THAN 10 YEARS

UNITED STATES PRESIDENT OF THE UNITED STATES 4 YEAR TERM-CAN SERVE NO LONGER THAN 10 YEARS UNITED STATES PRESIDENT OF THE UNITED STATES -CAN SERVE NO LONGER THAN 10 YEARS Donald J. Trump (R) The White House Office (Term expires 12/31/2020) 1600 Pennsylvania Ave NW Washington DC 20500 Fax: 202-456-2461

More information

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

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

More information

PUBLIC SAFETY COMMITTEE MEETING AGENDA

PUBLIC 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 information

VICTOR TOWN BOARD MEETING MONDAY, JANUARY 7, 2019 DRAFT RESOLUTION PACKET

VICTOR TOWN BOARD MEETING MONDAY, JANUARY 7, 2019 DRAFT RESOLUTION PACKET VICTOR TOWN BOARD MEETING MONDAY, JANUARY 7, 2019 DRAFT RESOLUTION PACKET Town Board Draft Resolutions are in draft form and are subject to change prior to or during the public meeting. PUBLIC HEARINGS

More information

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

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

More information

AGENDA CONTINUED MARCH 3, RESOLUTIONS: No. 19 Resolution in Support of Senate Bill #S.6869 and Assembly Bill #A.9407

AGENDA CONTINUED MARCH 3, RESOLUTIONS: No. 19 Resolution in Support of Senate Bill #S.6869 and Assembly Bill #A.9407 AGENDA CONTINUED MARCH 3, 2016 RESOLUTIONS: No. 19 Resolution in Support of Senate Bill #S.6869 and Assembly Bill #A.9407 No. 20 No. 21 No. 22 No. 23 No. 24 No. 25 No. 26 No. 27 No. 28 No. 29 No. 30 No.

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING 80 April 1, 2008 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, April 1, 2008 REGULAR MEETING 9:01 a.m.: Chairman Hartman called the Regular Session of the Board of Supervisors to order on the above date

More information

FOURTH SPECIAL SESSION DECEMBER 30, 2013

FOURTH SPECIAL SESSION DECEMBER 30, 2013 2013 FOURTH SPECIAL SESSION DECEMBER 30, 2013 The Board convened at 12:30 P.M. in the Supervisors Chambers at the Court House, Lake Pleasant, New York, with the Chairman, William G. Farber presiding. Mr.

More information

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON TOWN BOARD AGENDA TOWN OF FARMINGTON TOWN BOARD AGENDA PUBLIC HEARINGS: 2017 Preliminary Budget A Local Law Establishing a Moratorium on Solar Collection Systems and Solar Farms A Local Law to provide that the exemption

More information

Supervisor Verno made a motion, seconded by Councilman Gowan, to return to Open Session at 7:10 PM. The motion was carried.

Supervisor Verno made a motion, seconded by Councilman Gowan, to return to Open Session at 7:10 PM. The motion was carried. A Work Session of the Town Board of the Town of Williamson, County of Wayne and State of New York was held in the Town Complex Court Room located at 6380 Route 21, Suite II, at 7:00 PM on Tuesday, October

More information

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California All members of the public are encouraged to participate in the discussion

More information

AN ACT. Be it enacted by the General Assembly of the State of Ohio:

AN ACT. Be it enacted by the General Assembly of the State of Ohio: (131st General Assembly) (Substitute House Bill Number 438) AN ACT To amend sections 3313.41, 3313.411, 3313.412, 3313.413, 3313.60, 3318.02, 3318.024, 3318.08, 3318.30, 3319.113, and 5705.10 and to enact

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

(614) TIMOTHY YOUNG Fax (614) State Public Defender TTY (800)

(614) TIMOTHY YOUNG Fax (614) State Public Defender TTY (800) Office of the Ohio Public Defender 250 East Broad Street - Suite 1400 Columbus, Ohio 43215 www.opd.ohio.gov (614) 466-5394 TIMOTHY YOUNG Fax (614) 644-9972 State Public Defender TTY (800) 750-0750 House

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

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ 07823-1949 Edward J. Smith, Freeholder Director Telephone : 908-475-6500

More information