Board of Supervisors Canandaigua, New York 14424

Size: px
Start display at page:

Download "Board of Supervisors Canandaigua, New York 14424"

Transcription

1 Supervisor Huber offered the following resolution and moved its adoption: RESOLUTION NO TRANSFER OF FUNDS 2013 COUNTY BUDGET WHEREAS, Budget Transfer Request Forms have been received by the Financial Management Committee after being reviewed and approved by the appropriate standing committee overseeing each department; and WHEREAS, The Financial Management Committee has reviewed and approved the following transfers; now, therefore, be it and further RESOLVED, That the following transfers be made: 2013 Budget From To Net Difference Economic Development Grant to OCEDC CQ 8668 E Appropriated Fund Balance CQ 0599 B Finance Department. the at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the of Ontario County held at Canandaigua, New York, on the 22 nd day of August, Karen R. DeMay, Clerk, of Ontario County, NY

2 Supervisor Huber offered the following resolution and moved its adoption: RESOLUTION NO RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF ONTARIO INCREASING TAXES ON SALES AND USES OF TANGIBLE PERSONAL PROPERTY AND OF CERTAIN SERVICES, ON OCCUPANCY OF HOTEL ROOMS AND ON AMUSEMENT CHARGES, PURSUANT TO ARTICLE 29 OF THE TAX LAW OF THE STATE OF NEW YORK Be it enacted by the of the County of Ontario, as follows: SECTION 1. Section 4-A of Resolution No. 166 of 1967, adopted by the Board of Supervisors of the County of Ontario on May 26, 1967, imposing sales and compensating use taxes, as amended, is amended to read as follows: SECTION 4-A. Imposition of additional rate of sales and compensating use taxes. Pursuant to the authority of section 1210 of the Tax Law, in addition to the sales and compensating use taxes imposed by sections 2 and 4 of this resolution, there are hereby imposed and there shall be paid an additional one-eighth of one percent rate of such sales and compensating use taxes, for the period beginning September 1, 2006, and ending November 30, 2015, and an additional three-eighths of one percent rate of such taxes, for the period September 1, 2009, through November 30, Such additional taxes shall be identical to the taxes imposed by such sections 2 and 4 and shall be administered and collected in the same manner as such taxes. All of the provisions of this resolution relating or applicable to the administration and collection of the taxes imposed by such sections 2 and 4 shall apply to the additional taxes imposed by this section, including the applicable transitional provisions, limitations, special provisions, exemptions, exclusions, refunds and credits as are set forth in this resolution, with the same force and effect as if those provisions had been incorporated in full into this section and had expressly referred to the additional taxes imposed by this section. SECTION 2. Paragraphs (c) and (d) of subdivision (1) of section 11 of Resolution No. 167 of 1967, adopted by the of the County of Ontario on May 26, 1967, imposing sales and compensating use taxes, as amended, are amended to read as follows:

3 RESOLUTION NO (c) With respect to the additional tax of one-eighth of one percent imposed for the period beginning September 1, 2006, and ending November 30, 2015, in respect to the use of property used by the purchaser in this county prior to September 1, (d) With respect to the additional tax of three-eighths of one percent imposed for the period beginning September 1, 2009, and ending November 30, 2015, in respect to the use of property used by the purchaser in this county prior to September 1, SECTION 3. Subdivision (d) of section 14 of Resolution No. 166 of 1967, adopted by the of the County of Ontario on May 26, 1967, imposing sales and compensating use taxes, as amended, is amended to read as follows: (d) Net collections from the additional three-eighths of one percent rate imposed for the period beginning September 1, 2009, and ending November 30, 2015, pursuant to the authority of section 1210 of the New York Tax Law, shall be set aside for county purposes and shall not be subject to any revenue distribution agreement entered into pursuant to the authority of section 1262(c) or section 1262-r of the New York Tax Law. SECTION 4. This enactment shall take effect December 1, the at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the of Ontario County held at Canandaigua, New York, on the 22 nd day of August, Karen R. DeMay, Clerk, of Ontario County, NY

4 Supervisor Vedora offered the following resolution and moved its adoption: RESOLUTION NO APPROVAL OF CONTRACT WITH SECURITRONICS CO., INC. FOR AN UPGRADE TO THE IDENTIPASS SYSTEM WHEREAS, Ontario County owns and maintains an IdentiPass system for employees to access secure areas; and WHEREAS, the Chief Information Officer has deemed it necessary to upgrade the software and card access panels in order to ensure the system remains functional; and WHEREAS, The Purchasing Department advertised for Requests for Proposal (R13091) for the purchase of software and hardware to upgrade the IdentiPass system to a PremiSYS system; and WHEREAS, Securitronics Co., Inc., has submitted a proposal for the upgrade of the IdentiPass system, which the County has found to be appropriate; and WHEREAS, There are sufficient funds in line item A1682E2300 and A1682E4621 to cover the cost of the purchase of said upgrade; and WHEREAS, the recommendation to enter into a contract with Securitronics Co., Inc., for the upgrade of the IdentiPass system has been reviewed with the Governmental Operations and Improved Methods Committee which agrees with this recommendation; now, therefore, be it RESOLVED, That the Ontario County authorizes a contract with Securitronics Co. Inc., 812 State Fair Blvd., Suite 2, Syracuse NY 13209, for a term of twelve (12) months, beginning August 23rd, 2013, through August 22, 2014, at a cost of $47,058.29; and further RESOLVED, That the County Administrator is authorized to sign the contract with Securitronics Co, Inc.; and further Finance Department and Securitronics Co. Inc. the at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the of Ontario County held at Canandaigua, New York, on the 22 nd day of August, Karen R. DeMay, Clerk, of Ontario County, NY

5 Supervisor Vedora offered the following resolution and moved its adoption: RESOLUTION NO ERRONEOUS AND REFUNDED TAXES TO BE CHARGED TO CERTAIN TOWNS AND SPECIAL DISTRICTS WHEREAS, There has been a Report of Erroneous and Refunded Taxes filed with the Clerk of this Board by the Ontario County Treasurer stating said erroneous and refunded taxes be charged to the various Towns and Special Districts; and WHEREAS, The County has made the Towns whole for Town and/or Special District taxes levied and certain refunds have been made by the County on the Towns behalf; now, therefore, be it RESOLVED, That the Towns will pay the County directly for the recapture of such erroneous and refunded taxes by January 31 st, 2014, in the amounts listed below opposite the name of said Town and/or Special District as follows: Municipality Erroneous Refunded Combined Special District Taxes +/- Taxes +/- Totals Bristol.00 Canadice.00 Canandaigua 8, , East Bloomfield.00 Farmington.00 Geneva Town Gorham.00 Hopewell.00 Manchester Naples.00 Phelps.00 Richmond.00 Seneca.00 South Bristol Victor 3, , West Bloomfield 00 Town Totals , , Bristol WD201-Bri-Cdga Wtr Dist Canandaigua FD241-Cdga Fire Prot 18, , WD247-Cdga Con Wtr-ETC 5, , Geneva WT304-Wtr Dist #1 Ext # Manchester FD365-Man-Palmyra Fire [Type text]

6 and further RESOLUTION NO South Bristol AD461-S Bristol Ambulance FD461-S Bristol Fire Prot Victor FD482-Fishers Fire Dist 5, , Special Dist. Totals , , GRAND TOTALS , , Finance Department and each Town Supervisor. the at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the of Ontario County held at Canandaigua, New York, on the 22 nd day of August, Karen R. DeMay, Clerk, of Ontario County, NY

7 Supervisor Hilton offered the following resolution and moved its adoption: RESOLUTION NO AUTHORIZATION: PROFESSIONAL CONSULTANT AGREEMENT IGOR M KASHTAN, MD WHEREAS, There is a need for additional psychiatric hours in the Clinic Treatment Program serving Ontario County residents; and WHEREAS, Igor M Kashtan, MD, 10 Trailwood Circle, Rochester, NY 14618, is qualified and willing to provide as need court related psychiatric services; and WHEREAS, The Director of Community Mental Health Services has recommended Igor M Kashtan, MD, to the County Administrator and the Health and Medical Services Committee to provide court related psychiatric services; and WHEREAS, Funding for the contract will be provided by the following budget transfers for the years 2013 and 2014: and 2013 From: A4310E1800 Part Time Hourly -$ 2,000 To: A4310E4266 Professional Services +$ 2, From: A4310E1800 Part Time Hourly -$12,000 To: A4310E4266 Professional Services +$12,000 WHEREAS, The Health and Medical Services Committee has reviewed and approved the agreement; and WHEREAS, The agreement is on file in the Office of the Clerk of the Board, now, therefore be it RESOLVED, That the County Administrator be, and he hereby is, authorized and directed to sign the agreement with Igor M Kashtan, MD; and further Finance Department and Igor M Kashtan, MD, 10 Trailwood Circle, Rochester, NY the at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the of Ontario County held at Canandaigua, New York, on the 22 nd day of August, Karen R. DeMay, Clerk, of Ontario County, NY

8 Supervisor Hilton offered the following resolution and moved its adoption: RESOLUTION NO AUTHORITY TO ACCEPT GRANT AWARD NEW YORK STATE DEPT. OF HEALTH CHILDHOOD LEAD POISONING PREVENTION PROGRAM - PUBLIC HEALTH WHEREAS, Ontario County Public Health has been a continuous provider of the Childhood Lead Poisoning Prevention Program as part of its Public Health responsibilities; and WHEREAS, The New York State Department of Health requests that counties approve participation in the program for five-year cycles with annual grant awards to support the program; and WHEREAS, Resolution No authorized the renewal of the Childhood Lead Poisoning Prevention Program grant from ; and WHEREAS, A grant award in the amount of $26,683 has been approved by the New York State Department of Health for the period October 1, 2013, through September 30, 2014; and WHEREAS, The Director of Public Health and Health & Medical Services Committee recommend continuing participation in the program and renewing the agreement authorizing the grant award for $26,683; and WHEREAS, The anticipated grant award has been included in the county budget; now, therefore, be it RESOLVED, That the County Administrator be, and he hereby is, authorized to accept the grant award of $26,683 for the period of October 1, 2013, through September 30, 2014; 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 Finance Department. the at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the of Ontario County held at Canandaigua, New York, on the 22 nd day of August, Karen R. DeMay, Clerk, of Ontario County, NY

9 Supervisor Hilton offered the following resolution and moved its adoption: RESOLUTION NO AUTHORIZATION FOR SERVICES FINGER LAKES THERAPY WORKS, PLLC ONTARIO COUNTY CHILDREN WITH SPECIAL NEEDS PROGRAM - PRESCHOOL WHEREAS, The following provider is authorized for payment of services for the Children With Special Needs Program Preschool program for the period of July 1, 2013, through December 31, 2015: and Contractor Professional Services Rate Children With Special Needs Program Preschool (4410 Related Services) Finger Lakes Therapy Works, PLLC 210 Clifton Springs Professional Park Clifton Springs, NY Per mandated State rate Schedule A WHEREAS, Funds have been appropriated in the budget to pay the provider; and WHEREAS, The Director of Public Health and the Health & Medical Services Committee recommend this new contractor; now, therefore, be it RESOLVED, That the County Administrator be, and he hereby is, authorized and directed to execute this agreement with Finger Lakes Therapy Works, PLLC for the time period July 1, 2013, through December 31, 2015; and RESOLVED, That the Ontario County Department of Finance is authorized to make the necessary accounting and budget entries to effect the intent of this resolution; and Finance Department. the at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the of Ontario County held at Canandaigua, New York, on the 22 nd day of August, Karen R. DeMay, Clerk, of Ontario County, NY

10 Supervisor Gallahan offered the following resolution and moved its adoption: RESOLUTION NO AUTHORITY TO CONTRACT WITH EMPIRE SAFETY FOR WORK-RELATED TRAINING AS PART OF THE HAZARD ABATEMENT GRANT WHEREAS, Ontario County applied for and received a NYSDOL Hazard Abatement Grant for work-related training; and WHEREAS, Empire Safety Training and Consulting, Inc. has agreed to provide work-related training according to Schedule A, which is part of the Hazard Abatement Grant application and contract; and WHEREAS, The Insurance Committee and Personnel Committee have recommended entering into an agreement with Empire Safety Training and Consulting, Inc., 1070 Woddfor Ridge Drive, PO Box 13, Chittenango, NY 13037, to provide this training; now, therefore, be it RESOLVED, That the authorizes an agreement with Empire Safety Training and Consulting, Inc., to provide the work-related training as part of the NYSDOL Hazard Abatement Grant for ; and further RESOLVED, That the trainings provided by this agreement will not exceed a total cost of $7,674, and will occur between September 1, 2013, and September 1, 2014; and further RESOLVED, That the County Administrator shall be authorized to sign this agreement following review and approval by the County Attorney; and further RESOLVED, That a certified copy of this resolution be sent by the Clerk of this Board to the Finance Department. the at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the of Ontario County held at Canandaigua, New York, on the 22 nd day of August, Karen R. DeMay, Clerk, of Ontario County, NY

11 Supervisor Gallahan offered the following resolution and moved its adoption: RESOLUTION NO AUTHORIZATION TO CONTRACT WITH FIRST NIAGARA RISK MANAGEMENT, INC., AS THE THIRD PARTY ADMINISTRATOR TO THE ONTARIO COUNTY MUTUAL SELF- INSURANCE PLAN FOR WORKERS COMPENSATION AND FOR THE ONTARIO COUNTY SELF-INSURED DISABILITY PROGRAM - JANUARY 1, 2014, TO DECEMBER 31, 2014 WHEREAS, Ontario County has contracted with First Niagara Risk Management, Inc. as Third Party Administrator to the Ontario County Mutual Self-Insurance Plan for Workers Compensation since 1994, and for the Ontario County Self-Insured Disability Program since 2000; and WHEREAS, First Niagara Risk Management, Inc., has performed satisfactorily and has provided expertise during that time period; and WHEREAS, The Insurance Committee, the Risk Manager, and the Plan Administrator all recommend renewing the contract with First Niagara Risk Management, Inc. for one year, at no increase in price; now, therefore, be it RESOLVED, That First Niagara Risk Management, Inc., be contracted with as the Third Party Administrator for the Ontario County Mutual Self-Insurance Plan (Workers Compensation) and the Ontario County Self-Insured Disability Insurance Program for the period of January 1, 2014, through December 31, 2014, at a base fee of $57,715 per year ($45,540 for Workers Compensation and $12,175 for the Disability Program), plus incidental charges; and further RESOLVED, That the County Administrator is hereby authorized to sign said agreement, subject to the review and approval of the County Attorney; and further Finance Department. the at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the of Ontario County held at Canandaigua, New York, on the 22 nd day of August, Karen R. DeMay, Clerk, of Ontario County, NY

12 Supervisor Singer offered the following resolution and moved its adoption: RESOLUTION NO CREATION OF TEMPORARY POSITION OF OFFICE SPECIALIST I SUBSTANCE ABUSE SERVICES WHEREAS, Ms. Diane Johnston, Director of Community Mental Health Services, has had difficulty recruiting for clerical staff in the Department of Substance Abuse Services; and WHEREAS, Ms. Johnston has filed a New Position Duties Statement with the Department of Human Resources to classify a temporary full-time position to assist with clerical duties; and WHEREAS, The Director of Human Resources has classified a position of Office Specialist I according to Personnel Officer Classification Certification No ; and WHEREAS, Ms. Johnston would like to create this position on a temporary basis through December 31, 2013, and funds are available in the budget due to vacancies; and WHEREAS, The Personnel Committee has reviewed and approved this temporary creation of position; now, therefore, be it RESOLVED, That the does hereby create a temporary position of Office Specialist I (01533/#14) in the Department of Substance Abuse Services, effective upon adoption; and further further RESOLVED, That funds exist within the budget to cover the cost of this position; and RESOLVED, That the position will be abolished effective January 1, 2014; and further RESOLVED, That certified copies of this resolution shall be sent by the Clerk of this Board to the Finance Department. the at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the of Ontario County held at Canandaigua, New York, on the 22 nd day of August, Karen R. DeMay, Clerk, of Ontario County, NY

13 Supervisor Singer offered the following resolution and moved its adoption: RESOLUTION NO CREATION OF POSITION INVESTIGATOR, PART-TIME, OFFICE OF SHERIFF WHEREAS, Sheriff Philip C. Povero, has filed a New Position Duties Statement with the Director of Human Resources for a temporary position he would like to create in the Office of Sheriff; and WHEREAS, Said position has been classified as Investigator, Part-Time, by Personnel Officer Classification Certification No ; and WHEREAS, The position will be grant-funded and will be used to investigate Day Care Fraud in the Department of Social Services; and WHEREAS, The Personnel Committee and Public Safety Committee recommend the creation of this position; now, therefore, be it RESOLVED, That the position of Investigator, Part-Time (11271/#3) be created effective September 1, 2013, and will be abolished March 31, 2014; and further RESOLVED, That the Ontario County Department of Finance is authorized to make the necessary budgetary and accounting entries to effect the intent of this resolution; and further Finance Department. the at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the of Ontario County held at Canandaigua, New York, on the 22 nd day of August, Karen R. DeMay, Clerk, of Ontario County, NY

14 Supervisor Singer offered the following resolution and moved its adoption: RESOLUTION NO CREATION OF DISPATCHER II POSITION OFFICE OF SHERIFF: PUBLIC SAFETY WHEREAS, Sheriff Povero has filed a New Position Duties Statement with the Department of Human Resources for a position of Dispatcher II he would like to create for the Public Safety Communications Office; and WHEREAS, The Director of Human Resources has classified a position of Dispatcher II according to Personnel Officer Classification Certification No ; and WHEREAS, Sheriff Povero would like to create this position effective September 1, 2013, in order to have the selected candidate attend Training School, which begins in September; and WHEREAS, Funds are available within the Sheriff s Office budget due to vacancies; and WHEREAS, The Personnel Committee has reviewed and approved this creation of position; now, therefore, be it RESOLVED, That the does hereby create a position of Dispatcher II (01677/#21) in the Public Safety Communications Office, effective September 1, 2013; and further RESOLVED, That the Finance Office is directed to make the necessary budgetary and accounting entries to effect the intent of this resolution; and further RESOLVED, That certified copies of this resolution shall be sent by the Clerk of this Board to the Finance Department. the at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the of Ontario County held at Canandaigua, New York, on the 22 nd day of August, Karen R. DeMay, Clerk, of Ontario County, NY

15 Supervisor Singer offered the following resolution and moved its adoption: RESOLUTION NO ABOLISHMENT OF PURCHASING SPECIFICATION WRITER POSITION CREATION OF BUYER POSITION - PURCHASING DEPARTMENT WHEREAS, Ms. Debra Gierman, Purchasing Director, has filed a New Position Duties Statement with Human Resources for a position she would like to create during the disability of the Buyer, and to provide a smooth transition for the department when the Purchasing Specification Writer retires; and WHEREAS, The Director of Human Resources has classified a position of Buyer for the Purchasing Department according to Personnel Officer Classification Certification No ; and WHEREAS, A position of Purchasing Specification Writer will be abolished upon the retirement of the incumbent in early January 2014; and WHEREAS, The Personnel Committee and the Financial Management Committee have reviewed and recommend this creation and abolishment of positions and transfer of funds, effective upon adoption; now, therefore, be it RESOLVED, That one position of Buyer (01310/#2) (Grade A16) be created in the Purchasing Department, effective upon adoption; and further RESOLVED, That one position of Purchasing Specification Writer (01312/#1) (Grade A16), originally created by POCC # on April 10, 1985, and adopted on May 9, 1985, be abolished, effective upon the retirement of the incumbent; and further and further RESOLVED, That the following budget transfer be made to fund the position: From: A1990E4731 Contingency $24,347 To: A1345E1700 Personnel Services Hourly $15,513 A1345E8010 NYSERS $ 1,784 A1345E8020 FICA $ 962 A1345E8021 Medicare $ 225 A1345E8060 Cafeteria Plan Benefits $ 5,175 A1345E8067 Dental $ 77 A1345E8070 Deferred Compensation $ 311 A1345E8075 HRA $ 300 TOTAL: $24,347

16 RESOLUTION NO RESOLVED, That the Department of Finance is authorized to make all necessary budgetary and accounting entries to effect the intent of this resolution; and further Finance Department. the at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the of Ontario County held at Canandaigua, New York, on the 22 nd day of August, Karen R. DeMay, Clerk, of Ontario County, NY

17 Supervisor Singer offered the following resolution and moved its adoption: RESOLUTION NO CREATION OF OFFICE SPECIALIST II POSITION - VETERANS SERVICES AGENCY WHEREAS, The Veterans Services Agency has been extremely short staffed for the last few months due to an unexpected retirement and the disability of the Sr. Clerk; and WHEREAS, Mr. Jeremy Marshall, Director, has filed a New Position Duties Statement with Human Resources for a position he would like to create to provide clerical assistance for the Veterans Services Agency; and WHEREAS, The Director of Human Resources has classified a position of Office Specialist II according to Personnel Officer Classification Certification No ; and WHEREAS, This position will provide a smooth transition for the agency as the Sr. Clerk is not expected to return from disability; and WHEREAS, The Personnel Committee and the Financial Management Committee have reviewed and recommend this creation of position, effective upon adoption; now, therefore, be it RESOLVED, That one position of Office Specialist II (01534/#3) (Grade A5) be created in the Veterans Services Agency, effective upon adoption; and further and further RESOLVED, That the following budget transfer be made to fund the position: From: A1990E4731 Contingency $23,208 To: A6510E1700 Personnel Services Hourly $14,362 A6510E1923 Longevity $ 87 A6510E8010 NYSERS $ 3,034 A6510E8020 FICA $ 896 A6510E8021 Medicare $ 210 A6510E8060 Cafeteria Plan Benefits $ 4,228 A6510E8067 Dental Insurance $ 102 A6510E8070 Savings Match Plan 401a $ 289 Total: $23,208 RESOLVED, That the Department of Finance is authorized to make all necessary budgetary and accounting entries to effect the intent of this resolution; and further Department. Finance the at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the of Ontario County held at Canandaigua, New York, on the 22 nd day of August, Karen R. DeMay, Clerk, of Ontario County, NY

18 Supervisor Singer offered the following resolution and moved its adoption: RESOLUTION NO SALARY ADJUSTMENT CHRISTOPHER EAGGLESTON ONTARIO COUNTY DISTRICT ATTORNEY S OFFICE WHEREAS, Mr. Michael Tantillo, District Attorney, has recommended the appointment of Mr. Christopher Eaggleston to Assistant District Attorney, effective September 30, 2013, to replace an Assistant District Attorney who has resigned; and WHEREAS, Mr. Christopher Eaggleston will be assigned to MCP Band 10, Step 1, $60,605, upon appointment, as an associate-level attorney; and WHEREAS, Mr. Tantillo would like to move Mr. Eaggleston to MCP Band 10, Step 2 $63,007, effective January 1, 2014, based on his previous experience, which includes experience as an Assistant Public Defender in Ontario County; and WHEREAS, The Management Compensation Plan Committee and Personnel Committee have reviewed and approved the salary adjustment for Mr. Christopher Eaggleston, effective January 1, 2014; now, therefore, be it RESOLVED, That the salary for Mr. Christopher Eaggleston, Assistant District Attorney, be set at Band 10, Step 2 ($63,007), effective January 1, 2014; and further RESOLVED, That the Department of Finance is authorized to make the necessary accounting and budgetary entries to effect the intent of this resolution; and further Finance Department. the at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the of Ontario County held at Canandaigua, New York, on the 22nd day of August, Clerk, of Ontario County, NY

19 Supervisor Singer offered the following resolution and moved its adoption: RESOLUTION NO SALARY ADJUSTMENT ANDREW LINDEN, MEREDITH MATSEN AND RAYLA BROWN ONTARIO COUNTY HEALTH FACILITY WHEREAS, Mr. Greg Powers, has recommended a step adjustment for Andrew Linden, Nursing Assistant (Grade A03), from Step 1 ($12.37/hr.) to Step 3 ($15.12/hr.), Meredith Matsen, Nursing Assistant (Grade A03), from Step 1 ($12.37/hr.) to Step 3 ($15.12/hr.) and Rayla Brown, Nursing Assistant, Part-Time (Grade A03), from Step 1 ($12.37/hr.) to Step 2 ($13.76/hr.); based on their years of experience in accordance with the Salary Guidelines for Nursing Post Licensure; and WHEREAS, The Personnel Committee has reviewed and approved the step adjustments for Mr. Linden, Ms. Matsen, and Ms. Brown, effective upon their dates of appointment; and WHEREAS, Sufficient funding exists within the Health Facility budget for these step adjustments; now, therefore, be it RESOLVED, That the rate of pay for Andrew Linden, Nursing Assistant, be set at Grade A03, Step 3 ($15.12/hr.); Meredith Matsen, Nursing Assistant, be set at Grade A03, Step 3 ($15.12/hr.); and Rayla Brown, Nursing Assistant, Part-Time, be set at Grade A03, Step 2 ($13.76/hr.), effective upon their dates of appointment; and further RESOLVED, That the Department of Finance shall be authorized to make the necessary budgetary and accounting entries to meet the intent of this resolution; and further RESOLVED, That a certified copy of this resolution be sent by the Clerk of this Board to the Finance Department. the at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the of Ontario County held at Canandaigua, New York, on the 22nd day of August, Clerk, of Ontario County, NY

20 Supervisor Singer offered the following resolution and moved its adoption: RESOLUTION NO SALARY ADJUSTMENT ROBERT EKLUND DEPARTMENT OF MENTAL HEALTH WHEREAS, Ms. Diane Johnston, Director of Community Mental Health, has recommended the salary adjustment of Mr. Robert Eklund, Community Mental Health Nurse to Grade AP4, Step 4 ($27.35/hr.) based on his years of experience, in accordance with the Salary Guidelines for Nursing Post Licensure; and WHEREAS, The Personnel Committee has reviewed and approved the salary adjustment for Mr. Eklund, effective upon his date of hire; and WHEREAS, Sufficient funding exists within the Department of Mental Health budget for this salary adjustment; now, therefore, be it RESOLVED, That the salary for Robert Eklund, Community Mental Health Nurse, be set at Grade AP4, Step 4 ($27.35/hr.) effective upon his date of hire; and further RESOLVED, That a certified copy of this resolution be sent by the Clerk of this Board to the Finance Department. the at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the of Ontario County held at Canandaigua, New York, on the 22nd day of August, Clerk, of Ontario County, NY

21 Supervisor Singer offered the following resolution and moved its adoption: RESOLUTION NO SALARY ADJUSTMENT TIFFANY PRESTON OFFICE OF SHERIFF WHEREAS, Sheriff Philip C. Povero, has recommended the salary adjustment of Ms. Tiffany Preston, Dispatcher I, from Grade Q12, Step 2 ($17.92/hr.) to Step 4 ($19.39/hr.) based on her experience in the Office of Sheriff as a Dispatcher, P-T; and WHEREAS, The Personnel Committee has reviewed and approved the salary adjustment for Ms. Preston, effective upon adoption; and WHEREAS, Sufficient funding exists within the Office of Sheriff s budget for this salary adjustment; now, therefore, be it RESOLVED, That the rate of pay for Ms. Tiffany Preston, Dispatcher I, be set at Grade Q12, Step 4 ($19.39/hr.), effective upon her date of appointment as a Dispatcher I; and further RESOLVED, That the Department of Finance shall be authorized to make the necessary budgetary and accounting entries to meet the intent of this resolution; and further RESOLVED, That a certified copy of this resolution be sent by the Clerk of this Board to the Finance Department. the at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the of Ontario County held at Canandaigua, New York, on the 22nd day of August, Clerk, of Ontario County, NY

22 Supervisor Singer offered the following resolution and moved its adoption: RESOLUTION NO AUTHORIZING CONTRACT WITH FINGER LAKES COMMUNITY COLLEGE (PROFESSIONAL DEVELOPMENT AND CONTINUING EDUCATION) FOR JAIL INITIATIVE TRAINING PROGRAM WHEREAS, Ontario County has a long history of partnering with Finger Lakes Community College to provide professional development and continuing education training; and WHEREAS, Ms. Mary Krause, Director of Human Resources, and Sheriff Povero contracted with Finger Lakes Community College to provide a Basic and Leader/Facilitator (Life Crisis/Direct Supervision) Training Program for employees of the Jail; and WHEREAS, Finger Lakes Community College (FLCC) invited Ontario County to submit an application to be part of a SUNY Workforce Development Grant to help fund the Jail Training Program; and WHEREAS, Ms. Krause had been advised that the County would receive 50 hours of training provided by FLCC at a total cost of $5,000, with the SUNY Grant covering $4,500 and the County s share being the balance of $500; and WHEREAS, FLCC had unused funds as part of the SUNY Grant and has offered to provide an additional 50 hours of training to Jail employees at a total cost of $5,000, with the SUNY Grant covering $4,500 and the County s share being the balance of $500; and WHEREAS, Sheriff Povero has reviewed the Jail Training Program with the Public Safety Committee, who recommended the original contract with FLCC; and WHEREAS, The Personnel Committee has reviewed and recommends this additional contract with FLCC be approved in order to provide the additional Jail Training Program to employees of the Jail; now, therefore, be it RESOLVED, That the does hereby authorize a contract with Finger Lakes Community College for calendar year 2013, to provide employees of the Jail with an additional 50 hours of Basic and Leader/Facilitator (Life Crisis/Direct Supervision) Training, with $4,500 covered by the SUNY Grant, and a County cost of $500; and further

23 RESOLUTION NO RESOLVED, That the County Administrator be authorized to sign said contract after review and approval by the County Attorney s Office; and further RESOLVED, That Chief Correction Officer Alice Haskins be authorized to coordinate the training sessions with FLCC for employees of the Jail; and further Finance Department. the at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the of Ontario County held at Canandaigua, New York, on the 22nd day of August, Clerk, of Ontario County, NY

24 Supervisor Singer offered the following resolution and moved its adoption: RESOLUTION NO FIXING DATE AND NOTICE FOR THE PUBLIC HEARING ON LOCAL LAW NO. 2 (INTRO.) 2013 WHEREAS, There has been introduced at a meeting of this Board held on August 22, 2013, a proposed local law entitled A Local Law Applying the Management Compensation Program to Certain County Officers Appointed for Definite Terms for the Year 2014 ; now, therefore, be it RESOLVED, That a public hearing shall be held on September 12, 2013, at 6:30 p.m. at the Supervisors' Chambers, Ontario County Court House, 27 North Main Street, 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 Court House, and by publishing such notice at least once in the official newspapers of the County. the at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the of Ontario County held at Canandaigua, New York, on the 22nd day of August, Clerk, of Ontario County, NY

25 Supervisor Singer offered the following resolution and moved its adoption: RESOLUTION NO MEMORANDUM OF SETTLEMENT BETWEEN ONTARIO COUNTY BOARD OF SUPERVISORS, FINGER LAKES COMMUNITY COLLEGE, and FLCC - GRADE (GREATER ROCHESTER ADJUNCTS DEDICATED TO EDUCATION) WHEREAS, Ontario County, Finger Lakes Community College and FLCC-GRADE are currently parties to a collective bargaining agreement, with said Agreement expiring August 31, 2013; and WHEREAS, A Memorandum of Settlement has been negotiated, approving a collective bargaining agreement commencing September 1, 2013, and expiring August 31, 2016, subject to the approval of this Board, and a copy of the proposed Settlement has been filed with the Clerk of the ; and WHEREAS, Said memorandum has been approved by the Finger Lakes Community College Board of Trustees, and ratified by the bargaining unit members; and therefore, be it WHEREAS, The Personnel Committee recommends the approval of this resolution; now, RESOLVED, That the Memorandum of Settlement with the Greater Rochester Adjuncts Dedicated to Education (GRADE), is hereby approved; and further Finance Department, President of FLCC GRADE, FLCC Director of Human Resources, and the County Attorney. the at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the of Ontario County held at Canandaigua, New York, on the 22nd day of August, Clerk, of Ontario County, NY

26 Supervisor Lightfoote offered the following resolution and moved its adoption: RESOLUTION NO NEGATIVE DECLARATION, STATE ENVIRONMENTAL QUALITY REVIEW ACT FOR NYS SNOWMOBILE GRANT APPLICATION WHEREAS, Ontario County has prepared a Phase II application for NYS Office of Parks Recreation and Historic Preservation Snowmobile Trails Grant-in-Aid Funds; and WHEREAS, This project constitutes an "Action" to be reviewed under the State Environmental Quality Review Act and its implementing regulations found at 6 NYCRR Part 617, hereinafter collectively referred to as SEQR; and WHEREAS, Pursuant to the requirements of said application, a Short Environmental Assessment Form (EAF) regarding the project has been prepared by the County Planning Department and submitted to this Board by the Planning and Research Committee; and WHEREAS, This Board has reviewed said EAF and all the information contained therein, the draft findings statement, and such other documents as this Board felt it necessary or appropriate to examine to adequately review the proposed Action supporting and/or supplementing the EAF; and WHEREAS, Said EAF has not identified any other potential involved or interested agency; and WHEREAS, Said EAF identified no significant negative environmental impacts associated with this project; now, therefore, be it RESOLVED, That this Board hereby classifies the Snowmobile Grant-in-Aid application as an unlisted action under SEQR; and further RESOLVED, That as an unlisted action under SEQR, coordinated review is not required, making this the only involved agency, and further RESOLVED, That this Board hereby finds that the proposed snowmobile trails will not result in any significant adverse environmental impacts, and in fact will be a great benefit to the residents of Ontario County ensuring public protection and enjoyment; and further RESOLVED, That the EAF on file with the Clerk of this Board is hereby approved and adopted; and further

27 RESOLUTION NO RESOLVED, That the Chairman of this Board is hereby authorized and empowered to complete the determination of significance section of said EAF, indicating that the proposed action will not result in any large and important impact(s) and, therefore, is one which will not have significant impact on the environment; and further RESOLVED, That copies of this resolution and the completed EAF be sent by the Clerk of this Board to the New York State Office of Parks, Recreation, and Historic Preservation Snowmobile Unit, and further Finance Department. the at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the of Ontario County held at Canandaigua, New York, on the 22nd day of August, Clerk, of Ontario County, NY

28 Supervisor Lightfoote offered the following resolution and moved its adoption: RESOLUTION NO ENDORSEMENT OF APPLICATION FOR NYS OPRHP FUNDING FOR SENECA ART AND CULTURE CENTER AT GANONDAGAN WHEREAS, The Friends of Ganondagan, a not-for-profit organization, is applying to the New York State Office of Parks, Recreation and Historic Preservation (OPRHP) for a grant under the Environmental Protection Fund for the Seneca Art and Culture Center located in the Town of Victor in Ontario County, New York, a site that is within the territorial jurisdiction of the Ontario County ; and WHEREAS, As a requirement under the rules of these programs, said not-for-profit corporation must obtain the endorsement of the governing body of the municipality in which the project will be located; and WHEREAS, In accordance with the rules and practice of the, the Planning and Research Committee of this Board has reviewed this request and does recommend approval; now, therefore, be it RESOLVED, That the of Ontario County does hereby approve and endorse the application of the Friends of Ganondagan for a grant under the Environmental Protection Fund for the project known as the Seneca Art and Culture Center which is located within this community; and further RESOLVED, That certified copies of this resolution be sent by the Clerk to this Board to the Finance Department, Friends of Ganondagan, Elisabeth Judson, 7286 Townline Rd., Victor, NY , and NYS OPRHP, Peebles Island State Park, P.O. Box 189, Waterford, NY the at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the of Ontario County held at Canandaigua, New York, on the 22nd day of August, Clerk, of Ontario County, NY

29 Supervisor Lightfoote offered the following resolution and moved its adoption: RESOLUTION NO APPOINTMENT TO THE ONTARIO COUNTY PLANNING BOARD DAVID CRYSTAL TOWN OF WEST BLOOMFIELD WHEREAS, The West Bloomfield Town Board has recommended the appointment of David Crystal as their municipal representative to the Ontario County Planning Board; and WHEREAS, The Planning and Research Committee recommends the appointment of said nominee; now, therefore, be it RESOLVED, That the following individual is appointed as a member of the Ontario County Planning Board: Name And Address Representing Term Expires David Crystal 8496 Baker Road Bloomfield, NY Town of West Bloomfield May 31, 2013 and further Finance Department, County Clerk, West Bloomfield Town Board, and David Crystal. the at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the of Ontario County held at Canandaigua, New York, on the 22nd day of August, Clerk, of Ontario County, NY

30 Supervisor Casella offered the following resolution and moved its adoption: RESOLUTION NO ACCEPTANCE OF BIDS FOR PURCHASE OF PRISONER UNIFORMS & ACCESSORIES FOR THE ONTARIO COUNTY CORRECTIONAL FACILITY WHEREAS, The Purchasing Department advertised for and received, per the tabulation sheet on file with the Clerk of the Board, sealed bids for the Purchase of Prisoner Uniforms and Accessories (B13084): and WHEREAS, The County currently spends approximately $10,000 per year on prison uniforms and accessories; and WHEREAS, The Purchasing Department and the Sheriff s Department has reviewed the bid responses and recommend award to the following vendors: and Items 9,10,11,12 & 19 Items 3-8,16,17 & 18 Items 1,2,13,14 & 15 O.D. Taragin & Bros., LLC 1400 Aliceanna Street Baltimore, MD Bob Barker Company, Inc 134 N. Main Street Fuquay Varina, NC Charm-Tex 1618 Coney Island Ave Brooklyn, NY WHEREAS, The Public Safety Committee recommends acceptance of this bid for one year effective August 22, 2013, with the option of two annual renewals; now, therefore, be it RESOLVED, That bid (B13084) for the purchase of Prisoner Uniforms and Accessories be awarded for twelve (12) months starting August 22, 2013, and ending August 21, 2013, with the aforementioned vendors; and further Finance Department, O.D, Taragin & Bros LLC, Bob Barker Company, Inc., and Charm-Tex. the at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the of Ontario County held at Canandaigua, New York, on the 22nd day of August, Clerk, of Ontario County, NY

31 Supervisor Casella offered the following resolution and moved its adoption: RESOLUTION NO AUTHORIZATION TO EXTEND GRANT FROM NEW YORK STATE CRIME VICTIMS BOARD WHEREAS, Pursuant to Resolution No this authorized application to the New York State Crime Victims Board for grant funding to support victim compensation and victim assistance programs in meeting the needs of crime victims; and WHEREAS, The Ontario County District Attorney s Office has been notified of the opportunity to apply for an extension of this funding for an additional period of one year covering October 1, 2013, to September 30, 2014; and WHEREAS, The Ontario County Crime Victim/Witness Assistance Program has proven to be an invaluable resource for many county residents who have been victimized in serious crimes; and WHEREAS, The Ontario County endorses the continued participation of the District Attorney s Office in the Crime Victim/Witness Assistance Program; and WHEREAS, It is advantageous for Ontario County to apply for these grant funds, anticipated at $70,786 for one year, to continue to provide support and assistance to victims of crime in Ontario County, particularly in light of the fact that only a 20% county match is required to receive the grant funds; and WHEREAS The Public Safety Committee has reviewed this request and recommends that the District Attorney s Office be authorized to apply for these grant funds; now, therefore, be it RESOLVED, That the County authorizes and directs the Ontario County District Attorney s Office to apply for this extension of grant funding from the New York State Crime Victims Board for the fiscal period of October 1, 2013, to September 30, 2014; and further RESOLVED, That the County Administrator be authorized to sign, electronically or otherwise, certifications and assurances necessary to submit said application to the New York State Crime Victims Board; and further Finance Department. the at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the of Ontario County held at Canandaigua, New York, on the 22nd day of August, Clerk, of Ontario County, NY

32 Supervisor Casella offered the following resolution and moved its adoption: RESOLUTION NO AUTHORIZATION TO APPLY FOR ALTERNATIVE TO INCARCERATION GRANT WHEREAS, The New York State Division of Criminal Justice Services (DCJS) is seeking proposals to support alternatives to incarceration and alternatives to jail detention programs from agencies that have experience working with criminal justice populations to further DCJS commitment to supporting programs that reduce crime, recidivism and victimization and limit the use of costly jail and prison beds to those who pose a risk to public safety; and WHEREAS, It is advantageous for Ontario County to apply for these funds to reduce the Jail population in Ontario County through the Ontario County Probation Office; and WHEREAS, This is a competitive grant that will be awarded in an amount not to exceed $300,000 for an eighteen month period beginning January 1, 2014, through June 30, 2015, with an option of two twelve month renewals depending on program performance and availability of funds; and WHEREAS, The Public Safety and Financial Management Committees have reviewed this request and recommend the County Administrator authorization to apply for this funding; now, therefore, be it RESOLVED, That this does hereby authorize submitting the application up to $300,000 in funding over a period of eighteen months from the New York State Division of Criminal Justice Services; and further RESOLVED, That the County Administrator is authorized and directed to sign said application and necessary documents which may be required; and further Finance Department. the at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the of Ontario County held at Canandaigua, New York, on the 22nd day of August, Clerk, of Ontario County, NY

33 Supervisor Casella offered the following resolution and moved its adoption: RESOLUTION NO AMEND CAPITAL PROJECT NO UHF SIMULCAST NETWORK PROJECT AND APPROPRIATE RESERVE FUNDING WHEREAS, Resolution No created Capital Project UHF Simulcast Network Project; and WHEREAS, Part of the project includes accommodation for low frequency band paging as part of a multi-site UHF simulcast paging system; and and WHEREAS, The project includes funding to outfit 6 sites with the option of adding 4 later; WHEREAS, It would be more cost effective and less disruptive from an operational perspective to provide funding to allow for all 10 sites as part of this project; and WHEREAS, The cost to outfit the additional 4 sites is estimated to be $120,000; and WHEREAS, The Wireless Reserve could be utilized to provide the project with this additional funding and sufficient funds exist within that Reserve; and WHEREAS, The Public Safety and Financial Management Committees have reviewed this request and recommend the use of Reserve funds for the additional sites; now, therefore, be it RESOLVED, That the Ontario County, on the recommendation of the Public Safety and Financial Committees, hereby amends Capital Project No , UHF Simulcast Network Project to include the addition of 4 sites to allow for conversion of all 10 sites for a more effective multi-site UHF simulcast paging system; and further RESOLVED, That the Ontario County Supervisors, on the recommendation of the Public Safety and Financial Committees, hereby authorizes the use of $120,000 from the Wireless Reserve to fund these additional sites; 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

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

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 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

December 17, As no one wished to speak the Public Hearing was closed at 6:31 p.m.

December 17, As no one wished to speak the Public Hearing was closed at 6:31 p.m. December 17, 2015 1 December 17, 2015 A Public Hearing concerning proposed Local Law No. 9 (Intro.) of 2015 entitled A Local Law to Repeal Local Law No. 3 of 2015, A Local Law Pursuant to Chapter 97-2011

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

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

Ontario County Board of Supervisors. AGENDA REGULAR BOARD MEETING December 17, 2015 at 6:30 p.m.

Ontario County Board of Supervisors. AGENDA REGULAR BOARD MEETING December 17, 2015 at 6:30 p.m. Ontario County Board of s Robert A. Green, Jr., Vice-Chairman Karen R. DeMay MMC, Clerk Kristin A. Haremza CMC, 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 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. 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. 258-2012 TRANSFER OF FUNDS 2012 COUNTY BUDGET WHEREAS, Budget Transfer Request Forms have been received by the Financial

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 SESSION LAW HOUSE BILL 372

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 SESSION LAW HOUSE BILL 372 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 SESSION LAW 2015-245 HOUSE BILL 372 AN ACT TO TRANSFORM AND REORGANIZE NORTH CAROLINA'S MEDICAID AND NC HEALTH CHOICE PROGRAMS. The General Assembly of North

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

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

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

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

EL DORADO COUNTY CHARTER. Birthplace of the Gold Rush

EL DORADO COUNTY CHARTER. Birthplace of the Gold Rush EL DORADO COUNTY CHARTER Birthplace of the Gold Rush Charter Ratified November 8, 1994-Effective December 27, 1994 Includes Amendments through 2016 EL DORADO COUNTY CHARTER (As Amended Through 2016) 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

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

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

PUBLIC WORKS DEPARTMENT

PUBLIC WORKS DEPARTMENT LOCAL LAW NO. 2 OF THE YEAR 1974 A Local Law Establishing and Providing for a Department of Public Works of the Town of Kirkwood Adopted December 6, 1974 Be it enacted by the Town Board of the Town of

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

March 26, March 26, 2015

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

More information

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING Ontario County Board of Supervisors Robert A. Green, Jr., Vice-Chairman Karen R. DeMay, Clerk Kristin A. Haremza, 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

Rules of the Prosecuting Attorneys' Council of Georgia

Rules of the Prosecuting Attorneys' Council of Georgia Rules of the Prosecuting Attorneys' Council of Georgia Chapter 3 State Paid Employees of District Attorneys 3.1. General Provisions. a. Authority. This Chapter has been adopted by the Prosecuting Attorneys'

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

Minnesota Prairie County Alliance Joint Powers Agreement

Minnesota Prairie County Alliance Joint Powers Agreement Minnesota Prairie County Alliance Joint Powers Agreement This Agreement is entered into between the following political subdivisions of the State of Minnesota, as defined by Minnesota Statutes 2.01, by

More information

BOARD OF EDUCATION BAYPORT BLUE POINT UNION FREE SCHOOL DISTRICT. REGULAR BOARD MEETING April 9 TH, 2013

BOARD OF EDUCATION BAYPORT BLUE POINT UNION FREE SCHOOL DISTRICT. REGULAR BOARD MEETING April 9 TH, 2013 BOARD OF EDUCATION BAYPORT BLUE POINT UNION FREE SCHOOL DISTRICT REGULAR BOARD MEETING April 9 TH, 2013 ANTICIPATED EXECUTIVE SESSION: 6:00 PM DISTRICT OFFICE ROOM 127 OPEN SESSION: 7:00 PM HIGH SCHOOL

More information

CIVIL SERVICE REFERENCE MANUAL

CIVIL SERVICE REFERENCE MANUAL CIVIL SERVICE REFERENCE MANUAL Your Civil Service Obligations: Appointments of Employees Classification of Positions RPCs (Report of Personnel Changes) Payroll Certifications TABLE OF CONTENTS PAGE # Civil

More information

LOS ANGELES COMMUNITY COLLEGE DISTRICT PERSONNEL COMMISSION 635 LAW AND RULES June 7, Education Code Section(s)

LOS ANGELES COMMUNITY COLLEGE DISTRICT PERSONNEL COMMISSION 635 LAW AND RULES June 7, Education Code Section(s) APPOINTMENTS FROM ELIGIBILITY LISTS Education Code Section(s) 88080. Power of the personnel commission to prescribe, amend and interpret rules. (a) The commission shall prescribe and, amend, and interpret

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

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

COMMUNITY TRANSPORTATION ASSOCIATION OF AMERICA INC. BYLAWS:

COMMUNITY TRANSPORTATION ASSOCIATION OF AMERICA INC. BYLAWS: COMMUNITY TRANSPORTATION ASSOCIATION OF AMERICA INC. BYLAWS: ARTICLE 1 Name The name of the corporation (hereinafter called "the Association") shall be the "Community Transportation Association of America."

More information

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

OFFICE OF THE CITY ADMINISTRATIVE OFFICER REPORT FROM OFFICE OF THE CITY ADMINISTRATIVE OFFICER To: From: August 4, 2014 The Personnel and Animal Welfare Committee Miguel A. Santana, City Administrative Officer CAO File No. 0150-08212-0001 Council

More information

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

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

More information

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

The Brooks Act: Federal Government Selection of Architects and Engineers

The Brooks Act: Federal Government Selection of Architects and Engineers The Brooks Act: Federal Government Selection of Architects and Engineers Public Law 92-582 92nd Congress, H.R. 12807 October 27, 1972 An Act To amend the Federal Property and Administrative Services Act

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 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

(Use this form to file a local law with the Secretary of State.)

(Use this form to file a local law with the Secretary of State.) Local Law Filing NEW YORKSTATE DEPARTMENT OF STATE 41 STATE STREET, ALBANY ~ NY 12231 (Use this form to file a local law with the Secretary of State.) = County of ~ ~~ ~ ~!i~~~g~~~ ~_~!ex.t of law sho~l~

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

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

CITY OF KETTERING, OHIO CIVIL SERVICE COMMISSION RULES. Revised September PE-7031.C (Rev. 9/13)

CITY OF KETTERING, OHIO CIVIL SERVICE COMMISSION RULES. Revised September PE-7031.C (Rev. 9/13) CITY OF KETTERING, OHIO CIVIL SERVICE COMMISSION RULES Revised September 2013 PE-7031.C (Rev. 9/13) CITY OF KETTERING CIVIL SERVICE RULES 100: General Civil Service Provisions A. Creating a Merit System

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

Bylaws of the Henrico County Republican Committee

Bylaws of the Henrico County Republican Committee Bylaws of the Henrico County Republican Committee Article I Name The name of this organization shall be Henrico County Republican Committee, hereinafter called the Committee. Article II Definitions The

More information

NINETEENTH DAY GENESEE COUNTY LEGISLATURE Thursday, November 12, 2015 Batavia, New York The Genesee County Legislature met in Regular Session on

NINETEENTH DAY GENESEE COUNTY LEGISLATURE Thursday, November 12, 2015 Batavia, New York The Genesee County Legislature met in Regular Session on NINETEENTH DAY GENESEE COUNTY LEGISLATURE Thursday, November 12, 2015 Batavia, New York The Genesee County Legislature met in Regular Session on Thursday, November 12, 2015 at 5:30pm at the Old Courthouse,

More 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

RESOLUTION OF THE FERRY COUNTY CIVIL SERVICE COMMISSION TO ADOPT THE MODEL CIVIL SERVICE RULES FOR WASHINGTON STATE LOCAL GOVERNMENTS

RESOLUTION OF THE FERRY COUNTY CIVIL SERVICE COMMISSION TO ADOPT THE MODEL CIVIL SERVICE RULES FOR WASHINGTON STATE LOCAL GOVERNMENTS Article I. RESOLUTION OF THE FERRY COUNTY CIVIL SERVICE COMMISSION TO ADOPT THE MODEL CIVIL SERVICE RULES FOR WASHINGTON STATE LOCAL GOVERNMENTS WHEREAS, on October 15, 1987 the Ferry County Civil Service

More information

Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board GENERAL INFORMATION

Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board GENERAL INFORMATION Brad Wagenknecht District 1 AGENDA SPECIAL MEETING NAPA COUNTY BOARD OF SUPERVISORS Tuesday March 10, 2015 9:00 A.M. Napa Valley Unified School District District Auditorium 2475 Jefferson Street Napa,

More information

Newfane Central School District Board of Education. Workshop Meeting Agenda (amended 3/6/2017)

Newfane Central School District Board of Education. Workshop Meeting Agenda (amended 3/6/2017) Newfane Central School District Board of Education Workshop Meeting Agenda (amended 3/6/2017) March 7, 2017 7:00 pm in room 129 of the Early Childhood Center I. Call to order President Schmitt II. Pledge

More information

TOWN OF OXFORD CHARTER TABLE OF CONTENTS

TOWN OF OXFORD CHARTER TABLE OF CONTENTS TOWN CHARTER 1/2/13 TOWN OF OXFORD CHARTER TABLE OF CONTENTS PREAMBLE CHAPTER 1 POWERS OF THE TOWN Section l. Incorporation... 1 Section 2. Scope of Town Powers... 1 Section 3. Form of Government....1

More information

BYLAWS OF FRIPP ISLAND COMMUNITY CENTRE, INC. AMENDED AND RESTATED EFFECTIVE FEBRUARY 10, 2016

BYLAWS OF FRIPP ISLAND COMMUNITY CENTRE, INC. AMENDED AND RESTATED EFFECTIVE FEBRUARY 10, 2016 BYLAWS OF FRIPP ISLAND COMMUNITY CENTRE, INC. AMENDED AND RESTATED EFFECTIVE FEBRUARY 10, 2016 ARTICLE I. NAME AND OFFICES The name of the corporation is Fripp Island Community Centre, Inc., a South Carolina

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 (716) 938-2577 Fax (716) 938-2760 Contingent Fund Balance: $84,240 The following committees will

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

CIVIL SERVICE RULES Adopted July 12, 2010 Revised May 1, 2017 i

CIVIL SERVICE RULES Adopted July 12, 2010 Revised May 1, 2017 i CIVIL SERVICE RULES Adopted July 12, 2010 Revised May 1, 2017 i Table of Contents Page RULES ADOPTION AND MODIFICATIONS... 1 1. GENERAL PROVISIONS... 3 2. ADMINISTRATION AND OPERATIONS... 4 3. SECRETARY-CHIEF

More information

CHAPTER FORMATION PACKAGE

CHAPTER FORMATION PACKAGE STEP # 1 STEP # 2 STEP # 3 Contact IASIU Headquarters for a Chapter Formation Package. Recruit 10 IASIU members in good standing. This means their international dues are paid and they meet the membership

More information

MD-20 LIONS CLUBS OF NEW YORK STATE & BERMUDA, INC. CONSTITUTION AND BY-LAWS

MD-20 LIONS CLUBS OF NEW YORK STATE & BERMUDA, INC. CONSTITUTION AND BY-LAWS MD-20 LIONS CLUBS OF NEW YORK STATE & BERMUDA, INC. CONSTITUTION AND BY-LAWS REVISED & AMENDED JULY 2008 1 CONSTITUTION AND BY-LAWS LIONS CLUBS OF NEW YORK STATE AND BERMUDA, INC. MULTIPLE DISTRICT 20

More information

RULES AND REGULATIONS

RULES AND REGULATIONS RULES AND REGULATIONS OF THE REDFORD TOWNSHIP EMPLOYEES' CIVIL SERVICE COMMISSION AS REVISED OCTOBER 23, 2002 TABLE OF CONTENTS Page Foreword... 1 Definitions... 2 Section 1: Basic Requirements of Civil

More information

TITLE III: ADMINISTRATION 30. TOWN GOVERNMENT 31. TOWN OFFICIALS 32. TOWN POLICIES 33. DEPARTMENTS AND BOARDS 35. FINANCE AND PURCHASING

TITLE III: ADMINISTRATION 30. TOWN GOVERNMENT 31. TOWN OFFICIALS 32. TOWN POLICIES 33. DEPARTMENTS AND BOARDS 35. FINANCE AND PURCHASING 1 TITLE III: ADMINISTRATION Chapter 30. TOWN GOVERNMENT 31. TOWN OFFICIALS 32. TOWN POLICIES 33. DEPARTMENTS AND BOARDS 34. POLICE RESERVES AND FIRE DEPARTMENT 35. FINANCE AND PURCHASING 36. ORDINANCE

More information

Article I GENERAL PROVISIONS. Article II CITY COUNCIL AND MAYOR

Article I GENERAL PROVISIONS. Article II CITY COUNCIL AND MAYOR Under authority conferred by the Constitution of the State of New York, WE, the People of Saratoga Springs, do ordain and establish this Charter as the Law of the City to protect and enhance the health,

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

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

2 of 29 DOCUMENTS. NEW JERSEY REGISTER Copyright 2015 by the New Jersey Office of Administrative Law. 47 N.J.R. 601(a)

2 of 29 DOCUMENTS. NEW JERSEY REGISTER Copyright 2015 by the New Jersey Office of Administrative Law. 47 N.J.R. 601(a) Page 1 2 of 29 DOCUMENTS NEW JERSEY REGISTER Copyright 2015 by the New Jersey Office of Administrative Law VOLUME 47, ISSUE 6 ISSUE DATE: MARCH 16, 2015 RULE PROPOSALS LABOR AND WORKFORCE DEVELOPMENT DIVISION

More information

TOWN OF FARMINGTON. TOWN BOARD AGENDA June 13, 2017 MS-4

TOWN OF FARMINGTON. TOWN BOARD AGENDA June 13, 2017 MS-4 TOWN OF FARMINGTON TOWN BOARD AGENDA WORKSHOP: PUBLIC HEARINGS: EXECUTIVE SESSION: 6 p.m. Victor-Farmington Volunteer Ambulance Corp. MS-4 Discussion regarding proposed, pending or current litigation CALL

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

CIVIL SERVICE CODE OF RULES TABLE OF CONTENTS

CIVIL SERVICE CODE OF RULES TABLE OF CONTENTS CIVIL SERVICE CODE OF RULES TABLE OF CONTENTS CHAPTER I. GENERAL PROVISIONS AND DEFINITIONS II. III. ADMINISTRATION CLASSIFIED POSITIONS AND PAY PLAN CIVIL SERVICE CODE OF RULES CHAPTER I GENERAL PROVISIONS

More information

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

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

More information

NATIONAL PLANT BOARD, INC. BYLAWS

NATIONAL PLANT BOARD, INC. BYLAWS NATIONAL PLANT BOARD, INC. BYLAWS The bylaws of the National Plant Board (NPB) are an extension of the NPB Constitution and Articles of Incorporation, and further detail the organization and function of

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

GREENE COUNTY PUBLIC SCHOOLS

GREENE COUNTY PUBLIC SCHOOLS SECTION D: Fiscal Management DA DB DG DGC DGD DI DIA DJ DJA DJB DJF DJG DK DL DLB DLC DM DN DO DP Management of Funds Annual Budget Custody and Disbursement of School Funds School Activity Funds Funds

More information

New York State Civil Service Commission

New York State Civil Service Commission RULES FOR THE CLASSIFIED CIVIL SERVICE OF ST. LAWRENCE COUNTY APPROVED BY New York State Civil Service Commission REVISED September 15, 2017 TABLE OF CONTENTS PURPOSE AND EFFECT... 3 RULE I... 4 DEFINITIONS...

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

I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 27, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

AGENDA EIGHTH SESSION AUGUST 3, Accepting Minutes of June 26, 2017 and July 6, Reports of Standing/Special Committees

AGENDA EIGHTH SESSION AUGUST 3, Accepting Minutes of June 26, 2017 and July 6, Reports of Standing/Special Committees AGENDA EIGHTH SESSION AUGUST 3, 2017 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of June 26, 2017 and July 6, 2017 Public Comment Period Reports of Standing/Special

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

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

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

More information

NC General Statutes - Chapter 126 Article 1 1

NC General Statutes - Chapter 126 Article 1 1 Chapter 126. North Carolina Human Resources Act. Article 1. State Human Resources System Established. 126-1. Purpose of Chapter; application to local employees. It is the intent and purpose of this Chapter

More information

PIERCE COUNTY CIVIL SERVICE COMMISSION RULES AND REGULATIONS TABLE OF CONTENTS RULE 1 PURPOSE, EFFECT, AMENDMENT AND ADMINISTRATION

PIERCE COUNTY CIVIL SERVICE COMMISSION RULES AND REGULATIONS TABLE OF CONTENTS RULE 1 PURPOSE, EFFECT, AMENDMENT AND ADMINISTRATION AND REGULATIONS TABLE OF CONTENTS RULE 1 PURPOSE, EFFECT, AMENDMENT AND ADMINISTRATION Section 1.1 Purpose... 1 Section 1.2 Effect... 1 Section 1.3 Amendment... 1 Section 1.4 Administration... 1 RULE 2

More information

Rules for the Classified Civil Service of the New York City School Construction Authority

Rules for the Classified Civil Service of the New York City School Construction Authority Rules for the Classified Civil Service of the New York City School Construction Authority Adopted by Resolution June 11, 1991 Amended by Resolution April 26, 1999 Rules for the Classified Civil Service

More information

AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE

AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE TOWNSHIP (BOROUGH) OF, PRESCRIBING THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE WHEREAS throughout

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

AGREEMENT BETWEEN THE TOWNS OF FREETOWN AND LAKEVILLE, MASSACHUSETTS WITH RESPECT TO THE FORMATION OF A PK-12 REGIONAL SCHOOL DISTRICT

AGREEMENT BETWEEN THE TOWNS OF FREETOWN AND LAKEVILLE, MASSACHUSETTS WITH RESPECT TO THE FORMATION OF A PK-12 REGIONAL SCHOOL DISTRICT AGREEMENT BETWEEN THE TOWNS OF FREETOWN AND LAKEVILLE, MASSACHUSETTS WITH RESPECT TO THE FORMATION OF A PK-12 REGIONAL SCHOOL DISTRICT This Agreement is entered into pursuant to Chapter 71 of the General

More information

WHATCOM COUNTY CIVIL SERVICE COMMISSION RULES & REGULATIONS

WHATCOM COUNTY CIVIL SERVICE COMMISSION RULES & REGULATIONS WHATCOM COUNTY CIVIL SERVICE COMMISSION RULES & REGULATIONS Adopted by Civil Service Commission May 12, 2011 Civil Service Commissioners: Francine Kincaid, Kim Poster, Bob Scanlon Amended August 10, 2017

More information

RULES FOR CLASSIFIED CIVIL SERVICE TABLE OF CONTENTS

RULES FOR CLASSIFIED CIVIL SERVICE TABLE OF CONTENTS RULES FOR CLASSIFIED CIVIL SERVICE TABLE OF CONTENTS PAGE NO. Purpose and Effect 2 Constitutionality of Rules 3 Excerpts from State Constitution & Civil Service Law Rule I Definitions 4 Rule II Exempt

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

2015 REVISED BYLAWS HARBOR RIDGE HOMEOWNER S ASSOCIATION, INC PO Box 101 Rutherford College, NC 28671

2015 REVISED BYLAWS HARBOR RIDGE HOMEOWNER S ASSOCIATION, INC PO Box 101 Rutherford College, NC 28671 2015 REVISED BYLAWS HARBOR RIDGE HOMEOWNER S ASSOCIATION, INC PO Box 101 Rutherford College, NC 28671 Article I -- Name The name of the corporation is Harbor Ridge Homeowners Association. The mailing address

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

BROOME COUNTY RULES FOR THE CLASSIFIED CIVIL SERVICE

BROOME COUNTY RULES FOR THE CLASSIFIED CIVIL SERVICE BROOME COUNTY RULES FOR THE CLASSIFIED CIVIL SERVICE Revised by the Broome County Department of Personnel 3/18/2010 Approved by the New York State Civil Service Commission 2/08/2010 RULES FOR THE CLASSIFIED

More information

TITLE DEPARTMENT OF ADMINISTRATION 1.1 PURPOSES AND POLICIES 220-RICR CHAPTER 30 - PURCHASES SUBCHAPTER 00 - N/A

TITLE DEPARTMENT OF ADMINISTRATION 1.1 PURPOSES AND POLICIES 220-RICR CHAPTER 30 - PURCHASES SUBCHAPTER 00 - N/A 220-RICR-30-00-01 TITLE 220 - DEPARTMENT OF ADMINISTRATION CHAPTER 30 - PURCHASES SUBCHAPTER 00 - N/A PART 1 - GENERAL PROVISIONS 1.1 PURPOSES AND POLICIES A. The intent, purpose, and policy of these Procurement

More information

Annotated Resolutions for Presidential Authorization. (References to BOT Action & FGCU Regulations)

Annotated Resolutions for Presidential Authorization. (References to BOT Action & FGCU Regulations) Annotated Resolutions for Presidential Authorization (References to BOT Action & FGCU Regulations) April 29, 2016 FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES RESOLUTION Number: Subject: Resolutions

More information

AGENDA THIRD ANNUAL SESSION NOVEMBER 20, Reports of Standing/Special Committees

AGENDA THIRD ANNUAL SESSION NOVEMBER 20, Reports of Standing/Special Committees AGENDA THIRD ANNUAL SESSION NOVEMBER 20, 2015 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Public Comment Period Reports of Standing/Special Committees 10:45 AM Public Hearing on Tentative

More information

BY-LAWS OF NEW YORK CITY COLLEGE OF TECHNOLOGY FOUNDATION TABLE OF CONTENTS

BY-LAWS OF NEW YORK CITY COLLEGE OF TECHNOLOGY FOUNDATION TABLE OF CONTENTS BY-LAWS OF NEW YORK CITY COLLEGE OF TECHNOLOGY FOUNDATION ARTICLE I - NAME AND OFFICES Sec. 1 - Name Sec. 2 - Offices ARTICLE II - PURPOSES Sec. 1 - Purposes Sec. 2 - Policy Sec. 3 - Programs Sec. 4 -

More information

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

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

More information

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

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

More information

POLK COUNTY CHARTER AS AMENDED November 4, 2008

POLK COUNTY CHARTER AS AMENDED November 4, 2008 POLK COUNTY CHARTER AS AMENDED November 4, 2008 PREAMBLE THE PEOPLE OF POLK COUNTY, FLORIDA, by the grace of God free and independent, in order to attain greater self-determination, to exercise more control

More information

BANNISTER LAKES HOMEOWNERS ASSOCIATION

BANNISTER LAKES HOMEOWNERS ASSOCIATION BANNISTER LAKES HOMEOWNERS ASSOCIATION AMENDED ARTICLES OF INCORPORATION AND BY-LAWS 2005 That all shall be governed by certain laws for the common good. Constitution of the Commonwealth of Massachusetts

More information

THE BROWN COUNTY HISTORICAL SOCIETY, INC. Brown County, Indiana ARTICLES OF INCORPORATION AND BYLAWS

THE BROWN COUNTY HISTORICAL SOCIETY, INC. Brown County, Indiana ARTICLES OF INCORPORATION AND BYLAWS THE BROWN COUNTY HISTORICAL SOCIETY, INC. Brown County, Indiana ARTICLES OF INCORPORATION AND BYLAWS ARTICLES OF INCORPORATION ARTICLE I: NAME, DURATION, REGISTERED OFFICE AND AGENT A. The name of this

More information