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

Size: px
Start display at page:

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

Transcription

1 AUGUST 3, 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 the wireless communications surcharge authorized by Article Six of the County Law of the State of New York; and imposing the wireless communications surcharges pursuant to the authority of Tax Law 186-g was held at Ontario County Safety Training Facility, 2914 County Road 48 in the Town of Hopewell, it was called to order at 6:32 p.m. with Chairman Marren presiding. As no one wished to speak the Public Hearing was closed at 6:34 p.m. A Public Hearing to consider all matters relevant to Local Law No. 6 (Intro.) of 2017 entitled The Ontario County Room Occupancy Tax Law was held at Ontario County Safety Training Facility, 2914 County Road 48 in the Town of Hopewell, it was called to order at 6:34 p.m. with Chairman Marren presiding. As no one wished to speak the Public Hearing was closed at 6:35 p.m. A Public Hearing to consider all matters relevant on the proposed CMAC improvements project was held at Ontario County Safety Training Facility, 2914 County Road 48 in the Town of Hopewell, it was called to order at 6:35 p.m. with Chairman Marren presiding. As no one wished to speak the Public Hearing was closed at 6:36 p.m. The regular meeting of the Ontario County Board of Supervisors was called to order at 6:36 p.m. at the Ontario County Safety Training Facility, 2914 County Road 48 in the Town of Hopewell, with Chairman Marren presiding. The Pledge of Allegiance was led by Supervisor Wickham. Upon roll call, all Members of the Board were present with Supervisors Hicks, Teed, and Wille declared necessarily absent. Chairman Marren and Supervisor Vedora welcomed and introduced new Supervisor Louis H. Guard from the City of Geneva representing Wards 3&4. Minutes of the preceding session were approved without being read by motion of Supervisor Gallahan, seconded by Supervisor Campbell, and carried. County Administrator Krause gave a brief presentation on the Ontario County property tax savings plan. The following communications and reports have been filed with the Clerk s Office: Copies received of minutes of meetings held as follows: a. Planning & Environmental Quality July 3, 2017 b. Shared Services Initiative Public Hearings held on July 6, c. New York State Fish and Wildlife Management Board meeting held on June 15, d. Public Works committee held on July 3, 2017 e. Public Works and Ways and Means joint committee meeting held on July 13, 2017 f. Seneca Watershed Intermunicipal Organization meeting held on July 25, 2017

2 2 REGULAR MEETING g. Finger Lakes Community College Board of Trustees meetings held on June 7, 2017 Education & Planning Committee Finance & Facilities Committee Audit & Enterprise Risk Management Committee Annual Meeting Regular Meeting Executive Session Response letter to the October 5-8, 2015 Fiscal Unit Monitoring Visit Final Site Visit Report dated June 28, 2017 received from New York State Homeland Security. Notice to the Town of Gates that Closing USA will be moving to Ontario County received from Ontario County Industrial Development Agency. Notice of acceptance of engineering agreement for the Honeoye Lake Wastewater Treatment Plant Improvements received from the New York State of Opportunity Environmental Facilities Corporation. Rural Futures summer 2017 issue was received from the NYS Legislative Commission on Rural Resources. Copy of the application for the Town of Canandaigua extension 41 to the Canandaigua Consolidated Water District received from the NYS Office of the State Comptroller. Notice of approval of the 2017 Alternative to Incarceration (ATI) Performance-Based Service Plan Application received from New York State Division of Criminal Justice Services. Second quarter 2017 sales tax distribution report received from Ontario County finance department. Notice of public hearing concerning Local Law A Local Law to Establish a Community Choice Aggregation Program in the Town of Geneva received from the Town of Geneva. Notice of appointment of Louis Guard to fill the term of the vacant City of Geneva Wards 3 & 4 seat received from the City of Geneva. Ontario County Property Tax Savings Plan 2018 received from County Administrator Krause. Supervisor Gallahan let the Board know that the New York State Department of Environmental Conservation will be holding an informational meeting on the habitat management plan for the Stid hill multiple use areas located in the towns of Bristol and South Bristol. This meeting will take place on August 8, 2017 from 6:30 pm to 8:30 pm at the South Bristol Town Hall. Supervisor Hilton offered the following block of four resolutions and moved its adoption, seconded by Supervisor VanBortel: RESOLUTION NO AUTHORIZATION CONTRACT OFFICE FOR THE AGING AND THE CENTER FOR DISABILITY RIGHTS, INC

3 AUGUST 3, WHEREAS, The Center for Disability Rights, Inc. (CDR) located at 497 State Street, Rochester, New York will be operating a Social Adult Day Service located at 195 Parrish Street, Canandaigua, NY 14424; and WHEREAS, CDR desires to purchase meals from the Ontario County Office for the Aging; and WHEREAS, the County Office for the Aging desires to support the operation of a social adult service because the Office for the Aging has determined there is a growing need for social adult day care in Ontario County; and WHEREAS, CDR, Inc. agrees to purchase the meals from Ontario County at the rate of $8.53 per meal; now, therefore, be it RESOLVED, That upon review and approval of the County Attorney as to form, this Board of Supervisors does hereby authorize a contract between the Office for the Aging and CDR for the period January 1, 2017, through December 31, 2017; 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 the Center for Disability Rights, Inc. and the NYS Office for the Aging. RESOLUTION NO AUTHORIZATION FOR SERVICES ALLISON SNYDER ONTARIO COUNTY CHILDREN WITH SPECIAL NEEDS PROGRAM WHEREAS, The following provider is authorized for payment of services for the period of July 1, 2017 through December 31, 2019: Contractor Professional Services Rate Allison Snyder 129 Park Ave. Canandaigua, NY Children With Special Needs Program Speech Therapy Services Per Schedule A and WHEREAS, Funds have been appropriated in the budget to pay the provider; and WHEREAS, The Director of Public Health and the Health and Human Services Committee recommend this new contractor; now, therefore, be it RESOLVED, That upon the review and approval of the County Attorney as to form, the Board of Supervisors hereby approves a contract with Allison Snyder for a term of July 1, 2017 through December 31, 2019; and further RESOLVED, That the County Administrator be and hereby is authorized and empowered to execute the Agreement with Allison Snyder and all other documents necessary to effectuate the purposes of this resolution. RESOLUTION NO FINGER LAKES PERFORMING PROVIDER SYSTEM

4 4 REGULAR MEETING AGREEMENT TO RECEIVE DELIVERY SYSTEM REFORM INCENTIVE PAYMENT PROGRAM PROJECTS WHEREAS, Finger Lakes Performing Provider System, Inc. (FLPPS), located at 2100 Brighton Henrietta Town Line Rd, Suite 100, Rochester, NY is a collaboration to improve the availability, accessibility and quality of health services for the Medicaid, Medicaid Managed Care and Uninsured population in the 13-county Finger Lakes Region; and WHEREAS, FLPPS has the opportunity through state and federal funding opportunities for Delivery System Reform Incentive Payment Program Projects (DSRIP Projects) to pursue critical prioritized improvements for eligible populations and to develop an infrastructure that will improve the health of the Finger Lakes region populations; and WHEREAS, Ontario County entered into a contract with FLPPS as stated in Resolution number ; and WHEREAS, Additional funding in the amount of $872 is available through state and federal funding opportunities for performance in is granted to OCMH; and WHEREAS, The Health and Human Services Committee and the Ways and Means Committee recommend acceptance of these funds on behalf of the Mental Health Department; now, therefore, be it RESOLVED, That the County Administrator be and hereby is authorized and directed to accept said payment on behalf of the Board of Supervisors; and further To: Revenue Appropriation A R 2770 Miscellaneous Revenue +$ 872 A E 4270 Service Contracts +$ 872 RESOLVED, That the Department of Finance is authorized to make the necessary budgetary and accounting entries to effect the intent of this resolution. RESOLUTION NO ENDORSEMENT OF APPOINTMENT TO THE FINGER LAKES WORKFORCE DEVELOPMENT BOARD AND FINGER LAKES WORKFORCE INVESTMENT BOARD, INC. WHEREAS, The Workforce Innovation and Opportunity Act (WIOA) of 2014 replaced the Workforce Investment Act of 1999 which is the federal legislation for the public workforce system; and WHEREAS, The Counties of Ontario, Wayne, Seneca and Yates, through official action of their legislative bodies, and with approval of the Governor of the State of New York, established a Workforce Investment Area in 1999 consisting of the four Counties, and the Finger Lakes Workforce Investment Board in accordance with the Workforce Investment Act and agree to the same designated area under the Workforce Innovation and Opportunity Act; and WHEREAS, The members must be endorsed by the respective Boards of Supervisors and/or Legislative Boards; and WHEREAS, The Governance and Membership Committee and Executive Director of the Finger Lakes Workforce Investment Board has solicited nominations in accordance

5 AUGUST 3, with the Law, and said nominations being reviewed and approved by the Health and Human Services Committee; now, therefore, be it RESOLVED, That the following public sector individual be appointed to the Finger Lakes Workforce Development Board and Finger Lakes Workforce Investment Board, Inc. for the term of July 1, 2017 to June 30, 2020: and further Lynn Freid Regional Director Workforce Development Institute 30 North Union St., Suite 100 Rochester, NY Community Based Organization Representative RESOLVED, That the above endorsement is subject to unanimous endorsement of the four Counties as the Finger Lakes Workforce Development Area and approval of the Finger Lakes Workforce Investment Board, Inc. and Finger Lakes Workforce Development Board; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to Ms. Freid, the Finger Lakes Workforce Investment Board, Inc., to the Counties of Seneca, Wayne and Yates, and the County Clerk. The foregoing block of four resolutions was adopted. Supervisor Singer offered the following block of two resolutions and moved its adoption, seconded by Supervisor VanBortel: RESOLUTION NO FLCC START UP NY CAMPUS ADVISORY COMMITTEE APPOINTMENT SUPERVISOR FREDERICK LIGHTFOOTE WHEREAS, Finger Lakes Community College (FLCC), a SUNY school with the mission, Finger Lakes Community College serves as a dynamic learning resource, empowering our students to succeed and fueling the cultural and economic vitality of the region, participates in Start Up NY, an economic development program designed to attract, start, or expand qualified businesses to a tax-free zone in New York State by aligning the business with the academic missions of SUNY schools; and WHEREAS, the FLCC Start Up NY Program will generate positive community and economic benefits, including but not limited to: Increased employment opportunities; Increased opportunities for internships, vocational training and experiential learning for undergraduate and graduate study; Diversification of the local economy; Environmental sustainability; Increased entrepreneurship opportunities; Positive, non-competitive and/or synergistic links to existing businesses; and Opportunities as a magnet for economic and social growth. WHEREAS, FLCC formed a Start Up NY Campus Advisory Committee to include a representative of the Ontario County Board of Supervisors to make recommendations to the President of FLCC about which businesses are best suited for the Start Up NY program; now therefore, be it

6 6 REGULAR MEETING RESOLVED, This Board, on recommendation of the Planning and Environmental Quality Committee, hereby appoints Frederick Lightfoote as a member of FLCC s Start Up NY Campus Advisory Committee; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board, to the Office of Economic Development, FLCC, County Clerk and Supervisor Frederick Lightfoote. Supervisor Lightfoote wished to go on recorded as abstaining from the vote on Resolution No RESOLUTION NO ONTARIO COUNTY AGRICULTURE ENHANCEMENT BOARD APPOINTMENTS ERIN BULLOCK WHEREAS, Resolution No created the Agricultural and Farmland Protection Board and appointed members thereto; and WHEREAS, The four-year term for a member who is an active farmer is vacant and previously held by John Lincoln; and WHEREAS, Erin Bullock, owner of Wind Hill Farm in West Bloomfield, has been recommended by the Ontario County Agricultural Enhancement Board for appointment to the vacant position; 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 2144 Elton Rd. Bloomfield NY years 12/31/2020 and further RESOLVED, That copies of this resolution be sent to the appointee, the County Planning Director, and the County Clerk. The foregoing block of two resolutions was adopted. Supervisor Singer made the motion, seconded by Supervisor Wickham, to adopt Local Law No. 6 (Intro.) of 2017, entitled, The Ontario County Room Occupancy Tax Law Local Law No. 6 (Intro.) of 2017 was adopted. NOTE: This Local Law was subsequently renumbered Local Law No. 4 of Supervisor Singer offered the following resolution and moved its adoption, seconded by Supervisor Marshall: RESOLUTION NO

7 AUGUST 3, REAPPOINTMENT OF MICHAEL J. MANIKOWSKI ONTARIO COUNTY ECONOMIC DEVELOPER WHEREAS, The term for the Economic Developer, Michael J. Manikowski, is to expire on September 8, 2017; and WHEREAS, On recommendation of the County Administrator, the Planning and Environmental Quality Committee recommends the reappointment of Michael J. Manikowski; now, therefore, be it RESOLVED, That Mr. Michael J. Manikowski be, and hereby is, reappointed as the Ontario County Economic Developer for a two-year term beginning on September 9, 2017 and expiring on September 8, 2019; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the County Clerk, and Mr. Michael J. Manikowski. Adopted. Supervisors Singer, Marshall, Gallahan, and Lightfoote all spoke highly of Mr. Manikowski and thanked him for his dedication to the county over the years. Supervisor Green offered the following block of nine resolutions and moved its adoption, seconded by Supervisor Bendzlowicz: RESOLUTION NO INTERMUNICIPAL COOPERATION AGREEMENT FOR ONTARIO COUNTY EMERGENCY RESPONSE TEAM WITH CITY OF CANANDAIGUA, CITY OF GENEVA, AND VILLAGE OF CLIFTON SPRINGS WHEREAS, Section 119-o of the General Municipal Law permits municipal corporations to enter into agreements for the performance amongst themselves or one for the other of their respective functions, powers and duties on a cooperative basis for the provision of a joint service; and WHEREAS, Authorization to apply for a grant through the FY2016 Tactical Team Targeted Grant Program administered by the New York State Division of Homeland Security and Emergency Services ( DHSES ) was previously approved pursuant to Resolution No ; and WHEREAS, The County of Ontario (the County ) applied for such grant and was awarded $99,000 (the Grant Funds ) pursuant to Resolution No ; and WHEREAS, An Intermunicipal Agreement is required to guarantee the Grant Funds; and WHEREAS, The County is desirous to enter into a multi-jurisdictional Emergency Response Team ( ERT ) Agreement ( ERT Agreement ) with the Cities of Canandaigua and Geneva, and the Village of Clifton Springs (collectively, the Municipalities ); and WHEREAS, The Municipalities participating will support an enhanced degree of cooperation and more efficient utilization of services and resources amongst the County Office of Sheriff and the Municipalities respective police departments; and WHEREAS, The ERT may respond to handle high-risk incidents anywhere within the County of Ontario; and

8 8 REGULAR MEETING WHEREAS, The Public Safety Committee recommends approval of the ERT Agreement; now, therefore, be it RESOLVED, That upon review and approval of the County Attorney as to form, the Board of Supervisors hereby approves the ERT Agreement which supports a police tactical team dealing with certain criminal acts or threats; and further RESOLVED, The County Administrator and Sheriff be authorized to sign the ERT Agreement; and further RESOLVED, That a copy of this resolution be provided to the Ontario County Sheriff and the Mayors of Canandaigua, Geneva, and Clifton Springs. RESOLUTION NO AUTHORIZATION FOR THE ONTARIO COUNTY SHERIFF TO CONTRACT WITH MANCHESTER-SHORTSVILLE CENTRAL SCHOOL DISTRICT TO CONTINUE THE SCHOOL RESOURCE OFFICER PROGRAM WHEREAS, The Manchester-Shortsville Central School District (the School ) located at 1506 Route 21, Shortsville, NY desires the services of a School Resource Officer in an attempt to deter criminal behavior through positive interactions with students during school hours; and WHEREAS, the County of Ontario (the County ), through its Sheriff s Office, desires to provide a School Resource Officer to the School; and WHEREAS, The School and the County recognize the potential outstanding benefits of the School Resource Officer Program to the citizens of the School; and WHEREAS, The School has requested to contract for 1,040 hours for a Part time School Resource Officer; and WHEREAS, The County has determined an hourly billing rate to charge the School for the actual hours worked by the School Resource Officers for ten (10) months of service estimated at $35,979; and WHEREAS, Overtime incurred by the School Resource Officer for School related activities will be charged to the School over and above the hourly billing rate; and WHEREAS, The School agrees that it will pay the hourly billing rate, and applicable overtime to the County for the School Resource Officer; and WHEREAS, The Public Safety Committee has reviewed and recommends to the Board of Supervisors approval of the attached agreement to provide the School with a School Resource Officer; now, therefore, be it RESOLVED, That upon review and approval of the County Attorney as to form, the County Sheriff s Office is authorized and empowered to enter into a contract with the School for the provision of a School Resource Officer from September 1, 2017 through June 30, 2018, at an hourly billing rate of $34.59 and an overtime rate of $51.89 in providing the Part time School Resource Officer; 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; and

9 AUGUST 3, RESOLVED, That the Board of Supervisors hereby authorizes and empowers the Sheriff and the County Administrator to execute any and all documents necessary or appropriate to effectuate the purposes hereof; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of the Board to the Manchester-Shortsville Central School District. RESOLUTION NO AUTHORIZATION FOR THE ONTARIO COUNTY SHERIFF TO CONTRACT WITH VICTOR CENTRAL SCHOOL DISTRICT TO CONTINUE THE SCHOOL RESOURCE OFFICER PROGRAM WHEREAS, The Victor Central School District (the School ) located at 953 High Street, Victor, NY desires the services of a School Resource Officer in an attempt to deter criminal behavior through positive interactions with students during school hours; and WHEREAS, the County of Ontario (the County ), through its Sheriff s Office, desires to provide a School Resource Officer to the School; and WHEREAS, The School and the County recognize the potential outstanding benefits of the School Resource Officer Program to the citizens of the School; and WHEREAS, The School has requested to contract for 1,733 hours for a School Resource Officer; and WHEREAS, The County has determined an hourly billing rate to charge the School for the hours worked by the School Resource Officers for ten (10) months of service estimated at $105,200; and WHEREAS, Overtime incurred by the School Resource Officer for School related activities will be charged to the School over and above the hourly billing rate; and WHEREAS, The School agrees that it will pay the hourly billing rate, and applicable overtime to the County for the School Resource Officer; and WHEREAS, The Public Safety Committee has reviewed and recommends to the Board of Supervisors approval of the attached agreement to provide the School with a School Resource Officer; now, therefore, be it RESOLVED, That upon review and approval of the County Attorney as to form, the County Sheriff s Office is authorized and empowered to enter into a contract with the School for the provision of a School Resource Officer from September 1, 2017 through June 30, 2018, at an hourly billing rate of $60.70 and an overtime rate of $ in providing the School Resource Officer; 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; and RESOLVED, That the Board of Supervisors hereby authorizes and empowers the Sheriff and the County Administrator to execute any and all documents necessary or appropriate to effectuate the purposes hereof; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of the Board to the Victor Central School District. RESOLUTION NO

10 10 REGULAR MEETING AUTHORIZATION FOR THE ONTARIO COUNTY SHERIFF TO CONTRACT WITH NAPLES CENTRAL SCHOOL DISTRICT TO CONTINUE THE SCHOOL RESOURCE OFFICER PROGRAM WHEREAS, The Naples Central School District (the School ) located at 136 North Main Street, Naples, NY desires the services of a School Resource Officer in an attempt to deter criminal behavior through positive interactions with students during school hours; and WHEREAS, the County of Ontario (the County ), through its Sheriff s Office, desires to provide a School Resource Officer to the School; and WHEREAS, The School and the County recognize the potential outstanding benefits of the School Resource Officer Program to the citizens of the School; and WHEREAS, The School has requested to contract for 1,040 hours for a Part time School Resource Officer; and WHEREAS, The County has determined an hourly billing rate to charge the School for the actual hours worked by the School Resource Officers for ten (10) months of service estimated at $35,979; and WHEREAS, Overtime incurred by the School Resource Officer for School related activities will be charged to the School over and above the hourly billing rate; and WHEREAS, The School agrees that it will pay the hourly billing rate, and applicable overtime to the County for the School Resource Officer; and WHEREAS, The Public Safety Committee has reviewed and recommends to the Board of Supervisors approval of the attached agreement to provide the School with a School Resource Officer; now, therefore, be it RESOLVED, That upon review and approval of the County Attorney as to form, the County Sheriff s Office is authorized and empowered to enter into a contract with the School for the provision of a School Resource Officer from September 1, 2017 through June 30, 2018, at an hourly billing rate of $34.59 and an overtime rate of $ in providing the Part time School Resource Officer; 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; and RESOLVED, That the Board of Supervisors hereby authorizes and empowers the Sheriff and the County Administrator to execute any and all documents necessary or appropriate to effectuate the purposes hereof; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of the Board to the Naples Central School District. RESOLUTION NO AUTHORIZATION FOR THE ONTARIO COUNTY SHERIFF TO CONTRACT WITH HONEOYE CENTRAL SCHOOL DISTRICT TO CONTINUE THE SCHOOL RESOURCE OFFICER PROGRAM WHEREAS, The Honeoye Central School District (the School ) located at 8528 Main Street, Honeoye, NY desires the services of a School Resource Officer in an attempt to deter criminal behavior through positive interactions with students during school hours; and

11 AUGUST 3, WHEREAS, the County of Ontario (the County ), through its Sheriff s Office, desires to provide a School Resource Officer to the School; and WHEREAS, The School and the County recognize the potential outstanding benefits of the School Resource Officer Program to the citizens of the School; and WHEREAS, The School has requested to contract for 867 hours for a Part time School Resource Officer; and WHEREAS, The County has determined an hourly billing rate to charge the School for the hours worked by the School Resource Officers for ten (10) months of service estimated at $52,337; and WHEREAS, Overtime incurred by the School Resource Officer for School related activities will be charged to the School over and above the hourly billing rate; and WHEREAS, The School agrees that it will pay the hourly billing rate, and applicable overtime to the County for the School Resource Officer; and WHEREAS, The Public Safety Committee has reviewed and recommends to the Board of Supervisors approval of the attached agreement to provide the School with a School Resource Officer; now, therefore, be it RESOLVED, That upon review and approval of the County Attorney as to form, the County Sheriff s Office is authorized and empowered to enter into a contract with the School for the provision of a School Resource Officer from September 1, 2017 through June 30, 2018, at an hourly billing rate of $60.37 and an overtime rate of $90.55 in providing the Part time School Resource Officer; 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; and RESOLVED, That the Board of Supervisors hereby authorizes and empowers the Sheriff and the County Administrator to execute any and all documents necessary or appropriate to effectuate the purposes hereof; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of the Board to the Honeoye Central School District. RESOLUTION NO AUTHORIZATION FOR THE ONTARIO COUNTY SHERIFF TO CONTRACT WITH PHELPS-CLIFTON SPRINGS CENTRAL SCHOOL DISTRICT TO CONTINUE THE SCHOOL RESOURCE OFFICER PROGRAM WHEREAS, The Phelps-Clifton Springs Central School District (the School ) located at 1490 State Route 488, Clifton Springs, NY desires the services of a School Resource Officer in an attempt to deter criminal behavior through positive interactions with students during school hours; and WHEREAS, the County of Ontario (the County ), through its Sheriff s Office, desires to provide a School Resource Officer to the School; and WHEREAS, The School and the County recognize the potential outstanding benefits of the School Resource Officer Program to the citizens of the School; and

12 12 REGULAR MEETING WHEREAS, The School has requested to contract for 1,733 hours for a School Resource Officer; and WHEREAS, The County has determined an hourly billing rate to charge the School for the hours worked by the School Resource Officers for ten (10) months of service estimated at $105,200; and WHEREAS, Overtime incurred by the School Resource Officer for School related activities will be charged to the School over and above the hourly billing rate; and WHEREAS, The School agrees that it will pay the hourly billing rate, and applicable overtime to the County for the School Resource Officer; and WHEREAS, The Public Safety Committee has reviewed and recommends to the Board of Supervisors approval of the attached agreement to provide the School with a School Resource Officer; now, therefore, be it RESOLVED, That upon review and approval of the County Attorney as to form, the County Sheriff s Office is authorized and empowered to enter into a contract with the School for the provision of a School Resource Officer from September 1, 2017 through June 30, 2018, at an hourly billing rate of $60.70 and an overtime rate of $ in providing the School Resource Officer; 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; and RESOLVED, That the Board of Supervisors hereby authorizes and empowers the Sheriff and the County Administrator to execute any and all documents necessary or appropriate to effectuate the purposes hereof; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of the Board to the Phelps-Clifton Springs Central School District. RESOLUTION NO AUTHORIZATION FOR THE ONTARIO COUNTY SHERIFF TO CONTRACT WITH MARCUS WHITMAN CENTRAL SCHOOL DISTRICT TO CONTINUE THE SCHOOL RESOURCE OFFICER PROGRAM WHEREAS, The Marcus Whitman Central School District (the School ) located at 4100 Baldwin Road, Rushville, NY desires the services of a School Resource Officer in an attempt to deter criminal behavior through positive interactions with students during school hours; and WHEREAS, the County of Ontario (the County ), through its Sheriff s Office, desires to provide a School Resource Officer to the School; and WHEREAS, The School and the County recognize the potential outstanding benefits of the School Resource Officer Program to the citizens of the School; and WHEREAS, The School has requested to contract for 1,040 hours for a Part time School Resource Officer; and WHEREAS, The County has determined an hourly billing rate to charge the School for the actual hours worked by the School Resource Officers for ten (10) months of service estimated at $36,639; and

13 AUGUST 3, WHEREAS, Overtime incurred by the School Resource Officer for School related activities will be charged to the School over and above the hourly billing rate; and WHEREAS, The School agrees that it will pay the hourly billing rate, and applicable overtime to the County for the School Resource Officer; and WHEREAS, The Public Safety Committee has reviewed and recommends to the Board of Supervisors approval of the attached agreement to provide the School with a School Resource Officer; now, therefore, be it RESOLVED, That upon review and approval of the County Attorney as to form, the County Sheriff s Office is authorized and empowered to enter into a contract with the School for the provision of a School Resource Officer from September 1, 2017 through June 30, 2018, at an hourly billing rate of $35.23 and an overtime rate of $ in providing the Part time School Resource Officer; 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; and RESOLVED, That the Board of Supervisors hereby authorizes and empowers the Sheriff and the County Administrator to execute any and all documents necessary or appropriate to effectuate the purposes hereof; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of the Board to the Marcus Whitman Central School District. RESOLUTION NO AUTHORIZATION FOR THE ONTARIO COUNTY SHERIFF TO CONTRACT WITH BLOOMFIELD CENTRAL SCHOOL DISTRICT TO CONTINUE THE SCHOOL RESOURCE OFFICER PROGRAM WHEREAS, The Bloomfield Central School District (the School ) located at 45 Maple Avenue, Bloomfield, NY desires the services of a School Resource Officer in an attempt to deter criminal behavior through positive interactions with students during school hours; and WHEREAS, the County of Ontario (the County ), through its Sheriff s Office, desires to provide a School Resource Officer to the School; and WHEREAS, The School and the County recognize the potential outstanding benefits of the School Resource Officer Program to the citizens of the School; and WHEREAS, The School has requested to contract for 1,733 hours for a School Resource Officer; and WHEREAS, The County has determined an hourly billing rate to charge the School for the hours worked by the School Resource Officers for ten (10) months of service estimated at $105,200; and WHEREAS, Overtime incurred by the School Resource Officer for School related activities will be charged to the School over and above the hourly billing rate; and WHEREAS, The School agrees that it will pay the hourly billing rate, and applicable overtime to the County for the School Resource Officer; and

14 14 REGULAR MEETING WHEREAS, The Public Safety Committee has reviewed and recommends to the Board of Supervisors approval of the attached agreement to provide the School with a School Resource Officer; now, therefore, be it RESOLVED, That upon review and approval of the County Attorney as to form, the County Sheriff s Office is authorized and empowered to enter into a contract with the School for the provision of a School Resource Officer from September 1, 2017 through June 30, 2018, at an hourly billing rate of $60.70 and an overtime rate of $ in providing the School Resource Officer; 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; and RESOLVED, That the Board of Supervisors hereby authorizes and empowers the Sheriff and the County Administrator to execute any and all documents necessary or appropriate to effectuate the purposes hereof; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of the Board to the Bloomfield Central School District. RESOLUTION NO AUTHORIZATION TO ACCEPT DONATION FOR SAFE CHILD ID PROGRAM WHEREAS, Ontario County Office of Sheriff has been notified of contribution from Eagle Lodge F & AM #619 in support of the Safe Child ID Program sponsored by the Ontario County Office of Sheriff; and WHEREAS, It is advantageous for Ontario County to accept these funds to support the Safe Child ID Program through Ontario County Office of Sheriff; 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 contributions from Eagle Lodge F & AM #619 in the amount of $100; and further RESOLVED, That the following budget revenue and appropriation is hereby approved: TO: Revenue Appropriation A 3110 R 2705 Gifts and Donations +$ 100 A 3110 E 4620 Data Processing Supplies +$ 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, and further, RESOLVED, That certified copies of this resolution be sent to the Eagle Lodge F&AM #619, PO Box 92, 4994 County Road 36, Honeoye, NY The foregoing block of nine resolutions was adopted.

15 AUGUST 3, Supervisor Green offered the following resolution and moved its adoption, seconded by Supervisor Bendzlowicz: RESOLUTION NO ACCEPTANCE OF CONTRACT NEW YORK STATE DEFENDERS ASSOCIATION ONTARIO COUNTY PUBLIC DEFENDER S OFFICE WHEREAS, the Public Defender s Office must keep and maintain records of all pending and closed cases handled by the Office; and WHEREAS, the Ontario County Public Defender is desirous of contracting with an agency that has developed a computer program designed specifically for this purpose; and WHEREAS, the New York State Defender s Association ( NYSDA ), 194 Washington Avenue, Suite 500, Albany, NY 12210, has developed a Case Management System ( CMS ) that serves this function and is used by many defense providers statewide; and WHEREAS, NYSDA has proposed to provide such services at set fees as provided in Exhibit 1 of the contract; and WHEREAS The Public Safety Committee has approved a contract period commencing May 31, 2017, and terminating May 31, 2018; and WHEREAS, Sufficient funding for this contract exists within the Public Defender Operating budget; now, therefore, be it RESOLVED, That upon review and approval by the County Attorney, the Board of Supervisors hereby approves an agreement with NYSDA at a cost not to exceed the fee structure as set forth in Exhibit 1 of the Contract; and further RESOLVED, That the County Administrator is authorized to sign the agreement; and further RESOLVED, That the contract period shall commence May 31, 2017, and terminate May 31, 2018; and further RESOLVED, That a certified copy of this resolution be sent by the Clerk of this Board to NYSDA, 194 Washington Avenue, Suite 500, Albany, NY Adopted. Supervisor Green made the motion, seconded by Supervisor Bendzlowicz, to adopt Local Law No. 5 (Intro.) of 2017, entitled, A Local Law of the Board of Supervisors of the County of Ontario, repealing the wireless communications surcharge authorized by Article Six of the County Law of the State of New York; and imposing the wireless communications surcharges pursuant to the authority of Tax Law 186-g Local Law No. 5 (Intro.) of 2017 was adopted. NOTE: This Local Law was subsequently renumbered Local Law No. 5 of 2017.

16 16 REGULAR MEETING Supervisor Lightfoote offered the following block of ten resolutions and moved its adoption, seconded by Supervisor Ingalsbe: RESOLUTION NO SEQR TYPE II DETERMINATION HONEOYE LAKE WASTEWATER TREATMENT PLANT IMPROVEMENTS PROJECT DEPARTMENT OF PUBLIC WORKS HONEOYE LAKE COUNTY CONSOLIDATED SEWER DISTRICT WHEREAS, The New York State Environmental Facilities Corporation and the New York State Department of Environmental Conservation selected Ontario County to receive an Engineering Planning Grant to fund an engineering report for the Honeoye Lake Wastewater Treatment Plant Improvements Project; and WHEREAS, 6 NYCRR Section (Title 6 of the New York Code of Rules and Regulations) under the State Environmental Quality Review Act (SEQR) provides that certain actions identified in subdivision (c) of that section are not subject to environmental review under the Environmental Conservation Law; and WHEREAS, The Public Works Committee recommends adoption of this resolution; now, therefore be it RESOLVED, That the Ontario County Board of Supervisors hereby determines that the preparation of an engineering report for the Honeoye Lake Wastewater Treatment Plant Improvements Project is a Type II action in accordance with 6 NYCRR Section 617.5(c) subparagraph (18) which constitutes information collection including basic data collection and research, water quality and pollution studies, traffic counts, engineering studies, surveys, subsurface investigations and soils studies that do not commit the agency to undertake, fund or approve any Type I or Unlisted action, and subparagraph (21) which constitutes conducting concurrent environmental, engineering, economic, feasibility and other studies and preliminary planning and budgetary processes necessary to the formulation of a proposal for action, provided those activities do not commit the agency to commence, engage in or approve such action, and is therefore not subject to review under 6 NYCRR Part 617; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the President and CEO of the New York State Environmental Facilities Corporation, 625 Broadway, Albany, New York , and the Commissioner of the New York State Department of Environmental Conservation, 625 Broadway, Albany, New York RESOLUTION NO AUTHORIZATION AND APPROPRIATION OF LOCAL MATCHING FUNDS ENGINEERING PLANNING GRANT HONEOYE LAKE WASTEWATER TREATMENT PLANT IMPROVEMENTS PROJECT DEPARTMENT OF PUBLIC WORKS WHEREAS, The New York State Environmental Facilities Corporation and the New York State Department of Environmental Conservation selected Ontario County to receive an Engineering Planning Grant to fund an engineering report for the Honeoye Lake Wastewater Treatment Plant Improvements Project (the Project ); and

17 AUGUST 3, WHEREAS, Resolution No authorized the County Administrator to execute a grant agreement with said Environmental Facilities Corporation and any and all other contracts, documents and instruments necessary to bring about the Project and to fulfill Ontario County s obligations under the Engineering Planning Grant Agreement; and WHEREAS, Resolution No approved a professional services agreement with GHD Consulting Services, Inc. for the preparation of an engineering report in connection with the Project for a total estimated cost not to exceed $66,140.00; and WHEREAS, Under the Engineering Planning Grant Program, Ontario County must provide a local match of least 20 percent of the grant award of $50,000; and further WHEREAS, The Public Works Committee recommends adoption of this resolution; now, therefore, be it RESOLVED, That the Ontario County Board of Supervisors authorizes and appropriates a minimum of 20 percent local match as required by the Engineering Planning Grant Program for the Honeoye Lake Wastewater Treatment Plant Improvements Project; and further RESOLVED, That the maximum local share appropriated subject to any changes agreed to by the County Administrator shall not exceed $16,140.00, and the total estimated maximum project cost is $66,140.00; and further RESOLVED, That the County Administrator may increase this local match through the use of in kind services without further approval from this Board; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the President and CEO of the New York State Environmental Facilities Corporation, 625 Broadway, Albany, New York , and the Commissioner of the New York State Department of Environmental Conservation, 625 Broadway, Albany, New York RESOLUTION NO ACCEPTANCE OF MATERIALS AND SERVICES BID DEPARTMENT OF PUBLIC WORKS BUREAU OF HIGHWAYS WHEREAS, Bids for the removal of animal carcasses (B17069) for the Department of Public Works has been duly advertised and received by the Purchasing Department; and WHEREAS, A copy of the bid tabulation sheet has been filed with the Clerk of this Board and the Public Works Committee has reviewed said bid tabulation and recommends acceptance of the lowest responsive, responsible bid; now, therefore, be it RESOLVED, That bid be awarded to the following bidder: B17069 REMOVAL OF ANIMAL CARCASSES Dick s Enterprises Dollar Road Campbell, New York and further

18 18 REGULAR MEETING RESOLVED, That the Ontario County Board of Supervisors hereby accepts said bid and authorizes a one year contract for the period beginning August 4, 2017 through May 14, 2018; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to Dick s Enterprises. RESOLUTION NO ACCEPTANCE OF BID FOR PURCHASE OF LUBRICANTS DEPARTMENT OF PUBLIC WORKS FLEET MANAGEMENT WHEREAS, The Purchasing Department advertised for and received, per tabulation sheets on file with the Clerk of the Board, Bid (B17053) for the purchase of various lubricants; and WHEREAS, After discussion with the Ontario County Parts and Service Manager, the Purchasing Department has deemed it to be in the County s best interest to award this bid to the following low responsive/responsible bidders; now, therefore, be it RESOLVED, That per tabulation sheet the following awards be made: Vendors Emerson Oil Co. Inc. 545 Lyell Avenue Rochester, New York Superior Lubricants Co., Inc. 32 Ward Road North Tonawanda, New York BWE LLC 100 James Avenue Tonawanda, New York Items 1, 2, 4, 8, 9, 11, 18,19 6, 7, 12, 13, 14, 15, 16, 17, 20 3, 5, 10 RESOLVED, That on the recommendation of the Public Works Committee, the Ontario County Board of Supervisors hereby awards this bid with the above vendors; and further RESOLVED, That said award shall be in effect from August 27, 2017 through August 26, 2018; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to all successful vendors. RESOLUTION NO ACCEPTANCE OF BID FOR PURCHASE OF VEHICLE FILTERS DEPARTMENT OF PUBLIC WORKS FLEET MANAGEMENT WHEREAS, The Purchasing Department advertised for and received, per tabulation sheets on file with the Clerk of the Board, Bid (B17072) for the purchase of vehicle filters; and

19 AUGUST 3, WHEREAS, After discussion with the Ontario County Parts and Service Manager, the Purchasing Department has deemed it to be in the County s best interest to award this bid to the following low responsive/responsible bidder; now, therefore, be it RESOLVED, That per the tabulation sheet on file, the award of Bid B17072 be made to Oil Filter Service, Inc., 75 Saginaw Drive, Rochester, New York 14623; and RESOLVED, That on the recommendation of the Public Works Committee, the Ontario County Board of Supervisors hereby awards this bid with the above vendor; and further RESOLVED, That said award shall be in effect from October 9, 2017 through October 8, 2018; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to Oil Filter Service, Inc. RESOLUTION NO AUTHORIZATION FOR RENEWAL OF BID (B16016) FOR THE PURCHASE OF PRECONSTRUCTED CABINS COUNTY PARKS DEPARTMENT OF PUBLIC WORKS WHEREAS, Resolution No approved the purchase of pre-constructed cabins for County Parks Bid (B16016); and WHEREAS, Kozy Kabins will renew the current bid for eight months with the allowable 1.9% CPI increase; and WHEREAS, The Purchasing Department has reviewed the renewal and recommends its approval; and WHEREAS, The Public Works Committee has reviewed the renewal and recommends its approval; now, therefore, be it RESOLVED, That the Ontario County Board of Supervisors hereby authorizes the renewal of the bid (B16016) for the purchase of pre-constructed cabins with Kozy Kabins, LLC, US Route 11, Philadelphia, New York per the tabulation sheet on file for a period from April 21, 2017 through December 20, 2017; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Kozy Kabins LLC. RESOLUTION NO RENEWAL OF BID FOR CLIMATE CONTROL SYSTEMS MAINTENANCE AND SERVICE DEPARTMENT OF PUBLIC WORKS BUREAU OF BUILDINGS AND GROUNDS WHEREAS, Ontario County approved Resolution No authorizing a maintenance and service contract with Siemens Building Technologies for building climate control systems per Bid (B15080); and WHEREAS, Siemens Building Technologies, Inc., 422 E. Henrietta Road, Rochester, New York has agreed to renew the bid for an additional 12 months at the allowable CPI increase of 1%; and

20 20 REGULAR MEETING WHEREAS, The annual cost of preventive maintenance service for climate control systems for all County Buildings is estimated to be $30,367. Out of scope services and replacement parts will be billed at $ per hour and 60% discount off manufacture list respectively, per the tabulation sheets on file with the Clerk of this Board; and WHEREAS, The Purchasing Department recommends the bid renewal; and WHEREAS, The Public Works Committee has reviewed this proposal and recommends its approval; now, therefore, be it RESOLVED, That the Ontario County Board of Supervisors hereby authorizes the renewal of Bid with Siemens Building Technologies, Inc. per the tabulation sheets on file with the Clerk of this Board, for a period starting October 28, 2017 through October 27, 2018; and further RESOLVED, That certified copies of this resolution be sent by Clerk of this Board to Siemens Building Technologies, Inc. RESOLUTION NO AUTHORIZATION TO RENEW QUOTE FOR PEST CONTROL SERVICES DEPARTMENT OF PUBLIC WORKS BUREAU OF BUILDINGS AND GROUNDS WHEREAS, Ontario County is in need of continued service for pest control at various County facilities: and WHEREAS, Resolution awarded quote (Q15083) for said work; and WHEREAS, High Quality Pest Control Inc., P.O. Box 271, Canandaigua, New York is willing to renew the current quote with no increase in pricing; and WHEREAS, The Public Works Committee has reviewed the renewal proposal and recommends its approval; now, therefore, be it RESOLVED, The Ontario County Board of Supervisors hereby authorizes an extension of Quote (15083) for a one-year period starting October 19, 2017, and ending on October 18, 2018 to High Quality Pest Control, Inc., P.O. Box 271, Canandaigua, New York per the tabulation sheet on file with the Clerk of this Board; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to High Quality Pest Control, Inc. RESOLUTION NO CAPITAL PROJECT NO , HIGHWAY SAFETY IMPROVEMENTS 2017 SAFETY ASSESSMENTS AWARD OF CONTRACT TO BERGMANN ASSOCIATES DEPARTMENT OF PUBLIC WORKS WHEREAS, Resolution No of the Ontario County Board of Supervisors created Capital Project No , Highway Safety Improvements; and WHEREAS, The Public Works Department issued a Request for Proposal to conduct Safety Assessments on select County intersections; and WHEREAS, There were three (3) proposals submitted for review by the Public Works Department; and

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

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

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

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

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

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

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

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

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

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

On call of the roll the following answered present: Commissioners Rogers, Bennett, Monk and Mayor Harrison. Commissioner Taylor was absent.

On call of the roll the following answered present: Commissioners Rogers, Bennett, Monk and Mayor Harrison. Commissioner Taylor was absent. Council Minutes March 20, 2001 MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, MARCH 20, 2001, AT 7:01 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Chief LaBelle

More information

MINUTES REGULAR MEETING and PUBLIC HEARING THE GORHAM TOWN BOARD March 13, :00pm

MINUTES REGULAR MEETING and PUBLIC HEARING THE GORHAM TOWN BOARD March 13, :00pm MINUTES REGULAR MEETING and PUBLIC HEARING THE GORHAM TOWN BOARD March 13, 2019 7:00pm The Gorham Town Board held a Regular Meeting and Public Hearing on March 13, 2019 at 7:00 pm at the Gorham Town Hall.

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

1 SB By Senator Dial. 4 RFD: Fiscal Responsibility and Economic Development. 5 First Read: 21-FEB-17. Page 0

1 SB By Senator Dial. 4 RFD: Fiscal Responsibility and Economic Development. 5 First Read: 21-FEB-17. Page 0 1 SB220 2 182114-1 3 By Senator Dial 4 RFD: Fiscal Responsibility and Economic Development 5 First Read: 21-FEB-17 Page 0 1 182114-1:n:02/09/2017:EBO-KB/JK 2 3 4 5 6 7 8 SYNOPSIS: Under existing law, preferred

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

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

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

CHAPTER 31: CITY ORGANIZATIONS. General Provisions. Scouting Board. Department of Redevelopment

CHAPTER 31: CITY ORGANIZATIONS. General Provisions. Scouting Board. Department of Redevelopment CHAPTER 31: CITY ORGANIZATIONS Section General Provisions 31.001 Statutory boards and commissions 31.002 Repealed 31.003 Board of Sanitary Commissioners 31.004 Purchasing Agency 31.020 Purpose 31.021 Membership

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

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

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

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

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

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

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD March 23, 2009

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD March 23, 2009 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD March 23, 2009 The Council of Muscle Shoals, Alabama met at the City Hall in said City at 6:15 p.m. on rd the 23 day of March

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

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link City of Hollywood REGULAR CITY COMMISSION MEETING February

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

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

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

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 Philadelphia, June 9, 1965 This is to certify the following is a true and correct copy of Charter

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

SENATE BILL No service, wireless telecommunications service, VoIP

SENATE BILL No service, wireless telecommunications service, VoIP SENATE BILL No. 284 AN ACT concerning 911 emergency services; relating to the 911 coordinating council, composition, contracting authority, expenses; amending K.S.A. 2013 Supp. 12-5363, 12-5364, 12-5367

More information

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION,

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION, AMENDED AND RESTATED BYLAWS OF THE CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION, a California nonprofit public benefit corporation Amended and Restated March 16, 1995 effective July 1, 1995 Amended

More information

TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, January 15, 2019

TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, January 15, 2019 TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, January 15, 2019 This Town Board Meeting was opened at p.m. Councilman Denis Troy Councilman Thomas Diviny Councilman Paul Valentine Councilman Jerry Bottari

More information

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link City of Hollywood REGULAR CITY COMMISSION MEETING June 20,

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 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

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

LAPEER COUNTY BOARD OF COMMISSIONERS REGULAR BOARD MEETING September 28, :00 P.M.

LAPEER COUNTY BOARD OF COMMISSIONERS REGULAR BOARD MEETING September 28, :00 P.M. LAPEER COUNTY BOARD OF COMMISSIONERS REGULAR BOARD MEETING September 28, 2006 4:00 P.M. Chairman Taylor called the meeting to order at 4:05 p.m. at Seven Ponds Nature Center, 3854 Crawford Road, Dryden,

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

The regular meeting of the Ontario County Board of Supervisors was called to order at 6:30 p.m. for special recognition. Chairman Fafinski presided.

The regular meeting of the Ontario County Board of Supervisors was called to order at 6:30 p.m. for special recognition. Chairman Fafinski presided. 165 The regular meeting of the Ontario County Board of Supervisors was called to order at 6:30 p.m. for special recognition. Chairman Fafinski presided. Upon roll call, all Members of the Board were present,

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

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

AGENDA THIRD SESSION MARCH 1, Accepting Minutes of Nov. 27, Dec. 7, Dec. 15, 2017 & Jan. 4, Jan. 22, Feb. 1, 2018

AGENDA THIRD SESSION MARCH 1, Accepting Minutes of Nov. 27, Dec. 7, Dec. 15, 2017 & Jan. 4, Jan. 22, Feb. 1, 2018 AGENDA THIRD SESSION MARCH 1, 2018 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of Nov. 27, Dec. 7, Dec. 15, 2017 & Jan. 4, Jan. 22, Feb. 1, 2018 Public Comment Period

More information

MINUTES REGULAR MEETING and PUBLIC HEARING GORHAM TOWN BOARD FEBRUARY 14, 2018

MINUTES REGULAR MEETING and PUBLIC HEARING GORHAM TOWN BOARD FEBRUARY 14, 2018 MINUTES REGULAR MEETING and PUBLIC HEARING GORHAM TOWN BOARD FEBRUARY 14, 2018 The Gorham Town Board held a Regular Meeting and Public Hearing on Wednesday February 14, 2018 at 7:00 PM at the Gorham Town

More information

GUILFORD COUNTY WORKFORCE DEVELOPMENT BOARD BY-LAWS Approved 4/21/2017 ARTICLE I. NAME AND PURPOSE

GUILFORD COUNTY WORKFORCE DEVELOPMENT BOARD BY-LAWS Approved 4/21/2017 ARTICLE I. NAME AND PURPOSE GUILFORD COUNTY WORKFORCE DEVELOPMENT BOARD BY-LAWS Approved 4/21/2017 ARTICLE I. NAME AND PURPOSE SECTION 1. NAME The name of the Organization shall be Guilford County Workforce Development Board, formerly

More information

NEWTOWN CHARTER Revision Commission 2012 changes for 2015 Draft Report. Commented [DZ1]: Preamble as written. Commented [DZ2]: 1-01(a) as written

NEWTOWN CHARTER Revision Commission 2012 changes for 2015 Draft Report. Commented [DZ1]: Preamble as written. Commented [DZ2]: 1-01(a) as written CHARTER TOWN OF NEWTOWN PREAMBLE We, the proprietors and inhabitants of the Town of Newtown, being duly qualified electors of the State of Connecticut, and in the exercise of those privileges, liberties

More information

CHARTER OF THE COUNTY OF FRESNO

CHARTER OF THE COUNTY OF FRESNO CHARTER OF THE COUNTY OF FRESNO STATE OF CALIFORNIA RATIFIED APRIL 10, 1933 APPROVED APRIL 19, 1933 Amended November 3, 1936 Amended November 3, 1942 Amended November 7, 1944 Amended November 2, 1948 Amended

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 TOWN BOARD DECEMBER 23, 2004

REGULAR MEETING OF THE TOWN BOARD DECEMBER 23, 2004 REGULAR MEETING OF THE TOWN BOARD DECEMBER 23, 2004 The regular meeting of the Town Board, Town of Palmyra, scheduled to be held on Thursday, December 23, 2004, at the Palmyra Town Hall, 1180 Canandaigua

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 August 8, 2017.

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on August 8, 2017. August 8, 2017 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 August 8, 2017. Members Present: Members

More information

BOARD OF COOPERATIVE EDUCATIONAL SERVICES SECOND SUPERVISORY DISTRICT COUNTIES OF MONROE AND ORLEANS

BOARD OF COOPERATIVE EDUCATIONAL SERVICES SECOND SUPERVISORY DISTRICT COUNTIES OF MONROE AND ORLEANS BOARD OF COOPERATIVE EDUCATIONAL SERVICES SECOND SUPERVISORY DISTRICT COUNTIES OF MONROE AND ORLEANS There will be a Regular Meeting of the Board of Cooperative Educational Services on Wednesday, November

More information

Library Service Contract

Library Service Contract Library Service Contract AGREEMENT FOR LIBRARY SERVICE TO RURAL JOHNSON COUNTY This Agreement is made and entered into by and between the City of North Liberty, Iowa, a municipal corporation, the North

More information

Exhibit A AMENDED AND RESTATED BYLAWS THE CALIFORNIA ENDOWMENT

Exhibit A AMENDED AND RESTATED BYLAWS THE CALIFORNIA ENDOWMENT Exhibit A AMENDED AND RESTATED BYLAWS OF THE CALIFORNIA ENDOWMENT [Note: Any amendment to or repeal of the language which appears in bold and italics requires the consent of the California Attorney General.]

More information

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS FINAL: 9/11/15 COOPERATIVE DEVELOPMENT AGREEMENT This COOPERATIVE DEVELOPMENT AGREEMENT (the Agreement ) is entered into as of this [ ] day of [ ], 2015 by and between the CITY OF MARYSVILLE, OHIO (the

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

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 6, 2009

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 6, 2009 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 6, 2009 The Council of Muscle Shoals, Alabama met at the City Hall in said City at 6:15 p.m. on th the 6 day of April

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

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization Regular Meeting of the New Rochelle Industrial Development Agency November 29, 2017 at 7:30 PM 515 North Ave. City Hall, Conf. Rm. B-1, New Rochelle, New York 10801 Public Hearings in connection with the

More information

AN ORDINANCE AFFIRMING ADOPTION OF A DEVELOPMENT PLAN, DEVELOPMENT AREA, AND DEVELOPMENT PROJECT UNDER THE AUTHORITY OF

AN ORDINANCE AFFIRMING ADOPTION OF A DEVELOPMENT PLAN, DEVELOPMENT AREA, AND DEVELOPMENT PROJECT UNDER THE AUTHORITY OF 1 BOARD BILL #172 INTRODUCED BY ALDERMAN JACK COATAR 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 AN ORDINANCE AFFIRMING ADOPTION OF A DEVELOPMENT PLAN, DEVELOPMENT AREA, AND DEVELOPMENT PROJECT UNDER

More information

LABOR CODE SECTION

LABOR CODE SECTION LABOR CODE SECTION 1770-1781 1770. The Director of the Department of Industrial Relations shall determine the general prevailing rate of per diem wages in accordance with the standards set forth in Section

More information

Board of Commissioners 6/7/ E. Grand River Ave., Howell MI 7:30 PM

Board of Commissioners 6/7/ E. Grand River Ave., Howell MI 7:30 PM Board of Commissioners 6/7/2010 304 E. Grand River Ave., Howell MI 7:30 PM AGENDA 1. CALL MEETING TO ORDER 2. PLEDGE OF ALLEGIANCE 3. ROLL CALL 4. CORRESPONDENCE A. County of Berrien - Asian carp B. County

More information

CHAPTER House Bill No. 763

CHAPTER House Bill No. 763 CHAPTER 2001-297 House Bill No. 763 An act relating to Monroe County; amending chapter 69-1191, Laws of Florida, as amended; revising provisions relating to the Utility Board of the City of Key West; authorizing

More information

2015 California Public Resource Code Division 9

2015 California Public Resource Code Division 9 2015 California Public Resource Code Governing Legislation of California Resource Conservation Districts Distributed By: Department of Conservation Division of Land Resource Protection RCD Assistance Program

More information

TABLE OF CONTENTS. Code Instructions City Charter. General Provisions Administration and Personnel Revenue and Finance

TABLE OF CONTENTS. Code Instructions City Charter. General Provisions Administration and Personnel Revenue and Finance TABLE OF CONTENTS Code Instructions City Charter Title 1 Title 2 Title 3 Title 4 Title 5 Title 6 Title 7 Title 8 Title 9 Title 10 Title 11 Title 12 Title 13 Title 14 Title 15 Title 16 Title 17 General

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

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

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

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

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

More information

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

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA June 1, 2015

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA June 1, 2015 CAUCUS: COUNCIL MEETING: 4:30 PM COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA June 1, 2015 175th Anniversary of Summit County - Community Recognition of Tallmadge, Lakemore, Hudson, Akron & Stow. Minutes

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

Public Notice/Recording: N/A. COUNCIL MEMBER PRESENT ABSENT Rodriguez Parker Wendt Zelnio Turner Schoonmaker Waldron Acri Mayor Raes

Public Notice/Recording: N/A. COUNCIL MEMBER PRESENT ABSENT Rodriguez Parker Wendt Zelnio Turner Schoonmaker Waldron Acri Mayor Raes MOLINE CITY COUNCIL AGENDA Tuesday, August 9, 2016 6:30 p.m. (Immediately following the Committee-of-the-Whole meeting) City Hall Council Chambers 2 nd Floor 619 16th Street Moline, IL Call to Order Pledge

More information

MINUTES ORANGEBURG COUNTY COUNCIL FEBRUARY 6, :30 P.M.

MINUTES ORANGEBURG COUNTY COUNCIL FEBRUARY 6, :30 P.M. MINUTES ORANGEBURG COUNTY COUNCIL FEBRUARY 6, 2012 5:30 P.M. Pursuant to the Freedom of Information Act, the news media was notified and notice was posted on the bulletin board 24 hours prior to the meeting.

More information

APPOINTMENT OF TEMPORARY CHAIRMAN

APPOINTMENT OF TEMPORARY CHAIRMAN MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, AUGUST 6, 2013, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Clerk Burkemper called the meeting to order.

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

BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE

BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE As amended November 1, 1982, November 2, 1987, February 26, 1991, May 8, 1996, March 25, 1997, September 23, 1997, November 7, 2005, November 1,

More information

Kathy T. Greene, Clerk to the Board David S. Lackey, County Attorney. Chairman Bollinger called the meeting to order and welcomed everyone.

Kathy T. Greene, Clerk to the Board David S. Lackey, County Attorney. Chairman Bollinger called the meeting to order and welcomed everyone. Caldwell County BOARD OF COMMISSIONERS Lenoir, North Carolina August 4, 2014 6:00 pm Present: Absent: Staff Present: Clay Bollinger, Chairman Jeff Branch Chris Barlowe Randy T. Church Mike LaBrose None

More information

Supervisor Killen called the meeting to order with the Pledge to the Flag at 7:00 P.M.

Supervisor Killen called the meeting to order with the Pledge to the Flag at 7:00 P.M. Minutes of the regular monthly meeting of the held on at 7:00 P.M. PRESENT were: Supervisor Killen, Councilors Dinehart, Jones, Parson, Steppe, Deputy Supervisor Stewart, Town Attorney Bailey, Town Clerk

More information

THE FOLLOWING DOCUMENT HAS BEEN REPRODUCED FOR CONVENIENCE ONLY and is a consolidation of the following:

THE FOLLOWING DOCUMENT HAS BEEN REPRODUCED FOR CONVENIENCE ONLY and is a consolidation of the following: THE FOLLOWING DOCUMENT HAS BEEN REPRODUCED FOR CONVENIENCE ONLY and is a consolidation of the following: 1. Maple Ridge Development Application Fee Amending Bylaw No. 659-22 2. Maple Ridge Development

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

HEALTH AND HUMAN SERVICES COMMITTEE

HEALTH AND HUMAN SERVICES COMMITTEE HEALTH AND HUMAN SERVICES COMMITTEE Location: 3019 County Complex Drive 2 nd Floor, Room 204 Canandaigua, NY 14424 Monday, December 10, 2018 - Time: 11:00 am 1. APPROVAL OF MINUTES November 26, 2018 2.

More 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 August 18, 2018 at 7:04 pm at the South Bristol Town Hall, 6500 W Gannett Hill Road, Naples, NY 14512. PRESENT Daniel

More information

ST. TAMMANY PARISH COUNCIL ORDINANCE ON THE 1 DAY OF SEPTEMBER, 2011 ***PLEASE SEE ATTACHED FOR COMPLETE DOCUMENT***

ST. TAMMANY PARISH COUNCIL ORDINANCE ON THE 1 DAY OF SEPTEMBER, 2011 ***PLEASE SEE ATTACHED FOR COMPLETE DOCUMENT*** ST. TAMMANY PARISH COUNCIL ORDINANCE ORDINANCE CALENDAR NO: 4645 COUNCIL SPONSOR: MR. BILLIOT INTRODUCED BY: ORDINANCE COUNCIL SERIES NO: PROVIDED BY: COUNCIL ATTORNEY SECONDED BY: ON THE 1 DAY OF SEPTEMBER,

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

Motion was made by Commissioner Robbins and seconded by Commissioner Laughter to amend the agenda. The motion was approved 3-0.

Motion was made by Commissioner Robbins and seconded by Commissioner Laughter to amend the agenda. The motion was approved 3-0. REGULAR BUSINESS MEETING The Chairman called the meeting to order. Pledge of allegiance to the Flag Roll call to determine quorum The following members were present: Mike Babb, Chairman Harold Brooker,

More information

BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL AGENDA May 21, :00 p.m.

BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL AGENDA May 21, :00 p.m. BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL AGENDA May 21, 2012 8:00 p.m. CALL TO ORDER. Notice of this meeting, in accordance with the "Open Public Meetings Law, l975, C. "23l", has been posted and two

More information

Office of the Board of Commissioners Borough of Monmouth Beach July 22, The following statement was read by Mayor Susan Howard:

Office of the Board of Commissioners Borough of Monmouth Beach July 22, The following statement was read by Mayor Susan Howard: Office of the Board of Commissioners Borough of Monmouth Beach July 22, 2014. The following statement was read by Mayor Susan Howard: This meeting is called pursuant to the provisions of the open public

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

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

California Online Community College District Policies and Procedures Adopted August 6, 2018

California Online Community College District Policies and Procedures Adopted August 6, 2018 California Online Community College District Policies and Procedures Adopted August 6, 2018 Chapter I The District 1. The California Online Community College District The Board of Governors of the California

More information

DATE: April 10, 2017 KIND OF MEETING: Public Hearing/Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor

DATE: April 10, 2017 KIND OF MEETING: Public Hearing/Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor DATE: April 10, 2017 KIND OF MEETING: Public Hearing/Regular Town Board Meeting WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Supervisor MEMBERS PRESENT MEMBERS Supervisor - Councilor - Councilor - Councilor

More information

SAN RAFAEL CITY COUNCIL AGENDA REPORT

SAN RAFAEL CITY COUNCIL AGENDA REPORT Agenda Item No: 5.a Meeting Date: February 16, 2016 Department: LIBRARY SAN RAFAEL CITY COUNCIL AGENDA REPORT Prepared by: SARAH HOUGHTON, LIBRARY DIRECTOR City Manager Approval: TOPIC: SUBJECT: AUTHORIZE

More information

RESOLUTION. Resolution providing that a ballot measure be submitted to the qualified voters of the City of Los Angeles.

RESOLUTION. Resolution providing that a ballot measure be submitted to the qualified voters of the City of Los Angeles. RESOLUTION Resolution providing that a ballot measure be submitted to the qualified voters of the City of Los Angeles. BE IT RESOLVED BY THE COUNCIL OF THE CITY OF LOS ANGELES AS FOLLOWS: Section A. The

More information

Wildcat Preserve Community Development District

Wildcat Preserve Community Development District Wildcat Preserve Community Development District 12051 Corporate Boulevard, Orlando, FL 32817; 407-382-3256 The following is the proposed agenda for the meeting of the Board of Supervisors for the Wildcat

More information

A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY.

A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY. A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY. PRESENT: ABSENT: John D. Moffitt, Supervisor Cynthia

More information

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of June 17, 2013

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of June 17, 2013 The City Council of Sapulpa, Oklahoma, met in regular session Monday, June 17, 2013, at 7:00 o'clock P.M. in the City Hall Council Chambers, 425 East Dewey Avenue, Sapulpa, Oklahoma. s Present: Reg Green,

More information