RESOLUTION l RESOLUTION AUTHORIZING THE APPOINTMENT OF PHILIP K. GROMMET AS BROOME COUNTY COMMISSIONER OF ELECTIONS FOR THE TERM'

Size: px
Start display at page:

Download "RESOLUTION l RESOLUTION AUTHORIZING THE APPOINTMENT OF PHILIP K. GROMMET AS BROOME COUNTY COMMISSIONER OF ELECTIONS FOR THE TERM'"

Transcription

1 RESOLUTON l ntro.no. Permanent No f //<J (J 7 Revewed by Q, _/\. BROOME COUNTY LEGSLA'URE BNGHAMTON, NEW YORK Co. Attorney ---»\!~\J'~...l~--- \\,'-l \ \ Adopted 2/6/7 Effectve :J,/~ '7 Sponsored by: Seconded by: County Admnstraton Commttee Hon. Mark R. Whalen RESOLUTON AUTHORZNG THE APPONTMENT OF PHLP K. GROMMET AS BROOME COUNTY COMMSSONER OF ELECTONS FOR THE TERM' WHEREAS, accordng to Secton of the Electoh Law of the State of New York, County Legslatve Boards may appont Board of Electon Corfmssoners to ether two year or four year terms, and ' WHEREAS, t has been the practce of the Broome County Legslature to appont Board. of Electon Commssoners to four year terms, and ' WHEREAS, the Secretary of the Broome County Denocratc Commttee has fled wth the Clerk of ths Legslature,. on behalf of the Broome Couny Democratc Commttee and n complance wth the approprate provsons of law, the requr;ed certfcate recommendng the appontment of Phlp K. Grommet, to serve as a Commssoner of Electons for Broome County, now, therefore, be t! RESOLVED. that n accordance wth the approprate p~ovsons of law, and t.he Broome County. Charter and Admnstratve Code, Phlp. K. Grommet,! resdng at 32 Brookfeld Road, Bnghamton, New York. 3903, be. an.d hereby s apponted D~lllocratc E;lect()n Commsso.ner of Broome County, New York for a four year term commencng J:equua,ry 6~ 207 through December 3, l - COUNTY OF BROOME ) ss.: STATE OF NEW YORK ), the undersgned, Clerk of the Legslature of the County of Broome, DO HEREBY CERTFY that the above s:an orgnal resoluton of.such Legslature duly adopted on the -flh_ day of February. 207, by a majorty of the members elected to the Legslature of sad County at a regular meetng of sad Legslature. FURTHER CERTFY that at the tme sad resoluton was adopted sad Leg~lature was comprsed of ffteen members. N W.TNESS WHEREOF, have hereunto set my hand and affxed the cor&orate seal of sad Legslature ths -Z!l_ day of Februarv sent to County,207. Executve Februarv ~.. ~ Appro~ r:s- \ County Executve Dat.e,,,,~=--µ----' Clerk, County Legslature County bf Broome

2 ntro No., /, c:j f /p /J 7 Revewed by f L', Co. Attorney,...,~v~"-'--- \ \2.k> l \,] RESOLUTON l BROOME COUNTY LEGSLATURE BNGHAMTON, NEW.YORK Permanent No. Adopted Effectve /6/7 Sponsored by: Seconded by: County Admnstraton Commttee Hon. Stephen J. Flagg RESOLUTON APPONTNG STEPHEN J. FLAGG TO MEMBERSHP ON THE BROOME COUNTY JURY BOARD., WHEREAS, pursuant to Secton 503 of the Judcary!Law, a member of the County Legslature must be apponted to the Broome County Jury Board; and WHEREAS, t s the desre of ths Legslatve body to ap~ont Stephen J. Flagg, 5 Flagg Road,.Bnghamton; New York 3904 to sad Board for a term to expre on December 3, 208, now, therefore, be t RESOLVED, that ths County Legslature hereby apponts(stephen J. Flagg to the Broome County Jury Board for a.term exprng on December 3; 208.!.. j COUNTY OF BROOME ) ss.: STATE OF NEW YORK ), the undersgned, Clerk of th.e Legslature of the County' of Broome, DO ~EREBY CERTFY that the above s an orgnal resoluton of such Leg;lature duly adopted on the ---.flll day of February. 207, by a majorty of the members elected to the Legslature of sad County at a regular meetng.of sad Legslature.... L. FURTHER CERTFY that at the tme sad resoluton was adopted sad Leg~lature was comprsed of ffteen members. N WTNESS WHEREOF, have hereunto set my han.d and affxed the corp,orate sea. of sad Legslature ths...j.z!l.. day of Fobru o,207. ~ : Clerk, County Legslature ' County of Broome

3 . ntro No. cj 7 nj J7 Revewed by _r n t.. Co. Attorney --~4LJ.O--,"~---- r{?ee '7 RESOLUTON. BROOME COUNTY LEGSLATURE BNGHAMTON, NEW YORK, Permanent No Adopted 2/6/7 Effectve tx / 7 /!] Sponsored by: County Admnstraton Commttee Seconded by: Hon. Stephen J. Flagg. RESOLUTON CONFRMN_G THE APPONTMENT OF RONA~D J. KEBELTO MEMBERSHP ON THE REGON 7 FSH AND WLDLFE BOARD l ( WHEREAS, Danel J. Reynolds, Char of the County Legslature, pursuant to the authorty vested n hm by Sec:ton -050 of the New York Stat ) Enyronr'.nental Qonservaton Law has duly desgnated and apponted Ronald.J. Kebel, P.O. Box 3~5, Whtrey Pont, New York 3862 to membe)rshp on the Regon 7 Fsh and Wldlfe Board, for the term exprng December 3208, subject to confrmaton by ths CountyLegslature, ano WHEREAS, t s desred at ths tme to confrm sad applntment, now, therefore, be t ' RESOLVED, thatths County Legslature, pursuant to the provsons of Secton,050 qf the New York State Envronmental Conservaton Law, herebycorlfrms.the appontment ofronald J KEpel, P.O~ Box 395, Whtney Pont, New York 3862 to embershp on the Regon 7 Fsh and Wldlfe Board for the term_ exprng Decem_ber 3, 208, n accor~ance wth hs appontment by the Charman of the County Legslature. : COUNTY OF BROOME ) ss.: STATE OF NEW YORK ), the undersgned, Clerk of the Legslature of the County of Broome, DO f!ereby CERTFY that the above s an orgnal resoluton of such Legslature duly adopted on.the --.flb day of February 207, by a majorty of the members elected to the Legslature of sad County at a regular meetng of sad Legslature. FURTHER CERTFY that at the tme sad resoluton was adopted sad Leg~lature was comprsed of ffteen members. N WTN_ESS WHEREOF, have hereunto set my hand and affxed the corpbr seal of sad Legslature ths -Z!lL_ day of February,207. ' ~ Clerk, County Legslature County of Broome

4 ntro No.. d./j {p/, 7 Revewed by ~Cf!, 3 Permanent No RESOLUTON! Adopted 2/6/7 BROOME COUNTY LEGSLATURE =O BNGHAMTON, NEW YORK Effectve 2/9a/] Co. Attorney J::'., ~=-""'+---~ r, / /229'Jt = Sponsored by: Seconded by: County Admnstraton and Fnance Commtt;ees Hon. Stephen J. Flagg RESOLUTON AUTHORZNG RENEWAL. OF THE AGReEMENT WTH TECHNOLOGY RESOURCES NC., FOR PEOPLESOFT CONSULTANT SERVCES FOR THE DVSON OF NFORMATON TECHNOLOGY FOR f WHEREAS, ths County Legslature, by Resoluton 35 qf 205, authorzed an agreement wth Technology Resources nc., for PeopleSoft Consultant servces at a cost not to exceed $252,000, for the perod May, 206 through Aprl 30, 207, an~. WHEREAS, sad agreement s necessary to assst ~he County wth confgurng the databas.e applance and preparng the envronments for the upg'rade to the County's fnancal and payroll systems, and \ WHEREAS, sad agreement expres by ts.tenns on Apr(l 30, 207, and t s desred at ths tme to renew sad agreement on substantally smlar terms an~ condtons, for an amount nopo exceed $252,000 for the perod May, 207 through Decemberl3, 207, now, theref9re, be t RESOLVED, that ths County legslature hereby aµthor~es the renewal of the agreejet wth Technology Resources nc., 46 f\lewlondon Tump~e, Glastonbury, Connec;:tcut for PeopleSoft Consultant servces for the Dvson of nformaton f echnology for the perod May, 207 through December 3; 207 and be t t FURTHER RESOLVED; that n consderaton of sad s~rvces, the County shall pay the ,.... Contractor an amount notto exceed $;252,00Q.for the term.of th~ agreement, and be t FURTrtERHESOLVED, thatthe. pay,ments herenabo~e authorzed shahbe made from budget lne g0024 (Contracted Data Proc~ssng Servces), and be t ,.,. FURT~ER RESOLVED; that the County Executve or h~ c:july authorzed representatve s hereby empowered to execute any such agreements, documents, or papers,. approved as to form by thedepartment of Law, as may be necessary to mpleme'.ntthe ntent anc:j purpose of ths Resoluton. :. COUNTY OF BROOME ) ss.: STATE OF NEW YORK ), the undersgned, Clerk of the Legslature of the County of Broome, DO ~EREBY CERTFY that the above s an orgnal resoluton of such Legslature duly adopted on the -flh.:_ day of February. 207, by a majorty of the members elected to the Legslature of sa.d County at a regular m3etng of sad Legslature. FURTHER' CERTFY thp,t at the tme sad resoluton was adopted sad Leg~lp,ture was comprsed of ffteen members. N WT. NE.SS WH. ERE.OF, have h. ereunto set my hand and affxed the.~c or~.. orate seal of sad Legslature ths --.Z!!:L_ day of February, 207. s:;.o County Executve Februa~ 7 l /... Approved s.~~ D ~ County Executve Clerk, County Legslature ~cl~~ r cl- \ a-. v, 20...L)

5 ntro No. t-/ ~ /J{j/J Revewed by fl, ': Co. Attorney --~/_lm'-~-'---- \ \tc. \\ RESOLUTON BROOME COUNTY LEGSLA'URE BNGHAMTON, NEW YORK :. Permanent No. Adopted Effectve /6/7. J/nb Sponsored by: Seconded by: Economc Development, Educaton & Cultur~ Commttee Hon,. Stephen J. Flagg RESOLUTON CONFRMNG APPONTMENTS TO MEMBERSHP ON THE BROOME COUNTY AGRCULTURAL AND FARM LAND PROTECTON BOARD l WHEREAS, Danel J. Reynolds, Char of the Broome cbunty Legslature, pursuant to the authorty vested n hm by Artcle 25AA of the Agrculture and Maf:kets Law, has duly desgnated and apponted thefollowrg named ndvduals to membershp on th~ Broome County Agrcultural and Farrh Land Protecton Board, subject to confrmaton by ths Co~nty Legslature: Name Ronald J. Kebel P.O. 8ox395 Whtney Pont, NY 3862 Term Exprng Reappontment. Member, Broome ounty Legslature December 3, 20~ Dav~ Johnson 3 Brooks Road Bnghamton, NY 3905 Anne Lee 225 Howland Hll Road Berkshre, NY 3736 Glen Wnsor 2649 NVS Route 79 Harpursvlle, NY 3787 Dawn Alfano 06 Kelsey Road Deppst; NY 3754 Tona Northrop 28 Man Street Harplrsvlle, NY 3787 Andrea Echorn 2859 NY Route 26 Glen Aubrey, NY 3777 Reappontment Actve Farmer l December3, 202p { ReaRpo!htrnent Actve Farmer.. December 3, 2020! Reappontment Actve Farmer ' December 3, 202p Reappontment Actve Farmer. Decemoer.. 3; 202b..! Reappontment Agr~Busness ; December 3t, 20 ~ Reappontment. Agrculture.Land Preservaton December 3, l ~ and. WHEREAS, t s desred to confrm sad appontments, now, therefore, be t. ' l RESOLVEp, that ths County Legslature, pursuantto the\provsonsof Artcle 2QAA of the Agrculture and.markets Law, does hereby cpnfrm the appontments of the above~named ndvc:tuals to membershp on the Broome County Agrcultural and Farn La'nd Protecton Board for the terms ndcated, n acc0rdance wth ther app'ontrrent bythe Legslatye Char.. l. COUNTY OF BROOME ) ss.: STATE OF NEW YORK ), the undersgned, Clerk of the Legslature of the County of Broome, DO ~EFlEBY CERTFY that the above s ah. orgnal resoluton of such Legslature duly adopted on the ---fl!l_ day of Februarv, 207, by a majorty of the members elected to the Legslature of sad County at a regular meetng of sad Legslature.! FURTHER CERTFY that at the.tme sad resoluton was adopted sad Leg~lature was comprsed of ffteen members.. :. ~.... N WTNESS WHEREOF, have hereunto set my hand ard affxed the corp,o te seal of sad Legslature.ths -l!b_ day of February, 207.! ' ~ L, --'-~=: =::~=-- :=------r-- Clerk, County Legslature County of Broome

6 ntro No. 5 c{ }JfR} / RESOLUTON Revewed by //, Co. Attorney,f~W=l/J. _ l,t.fa l \ BROOME COUNTY LEGSLATURE BNGHAMTON, NEW YORK Permanent No Adopted 2/6/7 Effectve :J/7/7J. Sponsored by: Seconded by: Economc Development, Educaton & Culture Commttee Hon. Stephen J. Flagg RESOLUTON CONFRMNG APPONTMENTS TO MEMBERSHP ON THE BROOME COUNTY SOL ANDWATER CONSERVATON DSTRCT. WHEREAS, Danel J. Reynolds, C.h.ar of the Broome Cd,unty Legslature, pursuant to the powers vested n hm by Resoluton 27 adopted February,j 972, has duly desgnated and apponted. the.followng named ndvduals tc membershp dn.the Broome County Sol an.d. Water Conservaton Dstrct for the terns ndcated, subjec~ to confrmaton by ths County Legslature: Name Ron Heebner P.0.23 Bble School Park; New York 3737 Kelly Wldoner 4288 Brady Hll Road Bnghamton, New York 3903 Alex Urda P.O. Box 42 Wndsor, New York 3865 Mchael Donahue 300.Maxam Road. Bnghamton, New York 3903 Term Deceber 3, 209 (Legslatv'E Representatve). f -. ~.. December;3, 209 (Legplatv~ Representatve) } ' l Decernber\3, 2020 (At Large ~armer) ' December 6, 2020 (At Large)!. ' \ and WHEREAS, t s desred to confrm sad appontments, now, therefore, be t. '. '.. _. ~. RESOLVED, that ths County Legslature; pursuant to )he provsors of Resoluton 2'7 adopted Feoruary, 972, doep hereby confrm the apr),qntments of the above-narnej:l ndvdua.ls to membershp pnthe Brpome County Sol and W~ter Conser.vaton.Dstrct for the terms ndcated; n accordance wth therappontrrent by the LE~gslatve Char.. :,... '.. _ ' ' COUNTY OF BROOME ) SS.\ STATE OF. NEW YORK ), the undersgne')d, Clerk of the Legslature of the County of Broome, DO HEREBY CERTFY that the.above s.an orgnal resoluton of such Legslature duly adopted on the --fltl day of. February. ; 207, by a majorty of the members elepted to the Legslature of sad County at a regular meetng of sad Legslature. : j FURTHER CERTFY that atthe tme sad resoluton was adopted sad Leg~lature was comprsed of ffteen membe')rs. N WTNESS WHEREOF, have hereunto set my hand and affxed the corp,orate seal of sad Legslature ths -Z!h_ day of """""",,,,,.. L ~ Clerk, County Legslature County.of Broome

7 ntro No.. lo. ~ f ; /7 Jl'A, Revewed by Co. Attorney---'~=-~-,----- \\Lb l\j RESOLUTON l BROOME COUNTY LEGSLAl;URE BNGHAMTON, NEW YORK ' Permanent No Adopted 2/6/7 Effectve :J/n/rz Sponsored by: Seconded by: Economc Development, Educaton & Cultur3 Commttee Hon. Stephen J. Flagg RESOLUTON CONFRMNG THE APPONTMENT OF RON HEEBNER TO MEMBERSHP ON THE SOUTHERN TER EAST REGONALPLANNNG DEVELQPMENTBOARD. WHEREAS, Danel J. Reynolds, Char of the Broome cd,unty L.egslature, pursuant to the powers vested n hm by Resoluton 230, adopted June 27,j 967, Resoluton 46, adopted December 30, 974, Resoluton 48, adopted February 7; 984, and Resoluton 08, adopted Varch 3, 987, has duly desgnated a~d apponted Ren Hee~ner, P.O. Box 23, Bble School Park, New York 3737 to membershp on the Souther Ter East Regonal Plannng Development Board for the term exprng December 3, 20, s.jbjectto confrmaton by,ths Legslature a.nd j [. WHEREAS, t s desred fo confrm sad appontment, now/ therefore, be t RESOLVED, that.th.s Courty Legsl~ture, pursuant to.t~e provsons.of Resoluton 230, adopted June 27,.967, Resol4ton46, adoptedpecember ~O; 974, Resoluton 48, adopted February 7, 984, and ~esoluton08, adopted March 3;\987, does hereby confrm thj3 appontment of Ron Heebner, p.o: Box 23, Sple: Sch0ol Park, New York 3737 tb membershp on the Soµthern Ter E_ast Regonal Plannng Oevelopment Board for the term. ndcated, n accordance wth hs appontment bythe Legslatv~ Ohar..... COUNTY OF BROOME ) ss.: STATE OF NEW YORK )., the undersgned,. Clerk of the Legslature. of the Cqunty of Broom3, DO ~EREBY CERTFY that the above s an orgnal resoluton of such Legslature duly adopted on the...j.fl!l day of February. 207, by a majorty of the memb.ers elected to the Legslature of sad County at a regular meetng of sad Legslature..... ; FURTHER GERT FY that at the tme sad r.esoluton was adopted sad Leg~lature was comprsed of ffteen membe.fs. e seal of sad Legslature ths -.fu_ day of N WTNESS WHEREOF, have hereunto set my.hand and affxed the corp February, 207. ' ~ - Clerk, County Legslature County of Broome

8 ntro No. Revewed by Co. Attorney <>ZJ 7 f'l);-b. \ u, l\ RESOLUTON Permanent No. 20:7-47 l Adopted 2/.6/7 BROOME COUNTY LEGSLATURE BNGHAMTON, NEW YORK Effectve Q,/n/7 Sponsored by: Publc Safety & Emergency Servces Commttee Seconded by: Hon. Stephen J. Flagg RESOLUTON CONFRMNG THE AP~ONTMENT OF sconp, BAKER TO MEMBERSHP o~ THE BROOME COUNTY EMERGENCY MEDCAL SERVCES ADVSORY BOARD!. WHEREAS, Danel J. Reynolds, Char of the Broome County Legslature, pursuant to the authorty vested n hm by Artcle XXV C24 O of the Broome dounty Charter and Admnstratve Code, hasduly.oesgnated and apponted Scott D. Ba~er, 25 qolptts Drve, Wndsor, New York 3865 to membershp on the Broome County Emergency Medca. Servces Advsory Board, wth a term exprng December 3, 208; subject to confrmaton by th~ County Legslature, and l.. ~ WHEREAS, t s desred to confrm sad appontment, now,; therefore, be t... ; RESOLVED, that ths County Legslature, pursuant to thep~ovsons of Artcle XXV C240 9t the Broo.me County Charter and Acmnsfratve. Cpde; does hereb,y confrm the appontmentscott D. Baker, 25 Colptts Drve, Wndsor, New York 3865 to mery,bershp on the BroomeCounY Emergency Medcal Servces Adlsqry E3oard for the term ~xprng December 3, 208, n accordance wth hs appontment by the Legslatve Char. '. COUNTY GF BROOME.) ss.: STATE OF NEW YORK ).. ',.\ ; the undersgned, Clerk of the Legslature of the County of Broome, DO t-jereby CERTFY that the above s?n orgnal resoluton of such Legslature duly adopted on the.--flh_ day of February, 207, by a majorty of the members elected to the Legslature of sad County at a regular meetng of sad Legslature. " FURTHER CERTFY that at the tme sad resoluton was adopted sad Legeylature was comprsed of ffteen members. N WTNESS WHEREOF, have hereunto set my hand and affxed the cordorate seal of sad Legslature ths -.Z!b_ day of Fobrno!ll,207..~ L--.. Clerk, County Legslature County of Broome

9 RESOLUTON l BROOME COUNTY LEGSLA"ltURE BNGHAMTON; NEW YORK ' Permanent No Adopted 2/6/7 Effectve rj./j.o/ f Sponsored by: Seconded by: Publc Safety & Emergency Servces and Fn~nce Commttees! Hon. Stephen J. Flagg RESOLUTON. AUTHORZNG ACCEPTANCE OF THE. POLCE PROTECTVE EQUPMENT PROGRAM. GRANT FOR THE OFFCE OF THE SHERFF \j).nd ADOPTNG A PROGRAM BUDGET FOR 207 WHEREAS, the Sherff requests a.uthorzaton.to accept a Polce Protectve Equpment Program Grant for the Offceof the Sherff and adopt a program ~udget n the amount of $6,208 for the perod January, 207 through December 3, 207, and WHEREAS,.sadprogram provdes fundng for protectve equpment and DCJS approved patrol rfles to provde the greatestlevel of protecton and effe~tyeness n efforts to combat actve shooter ncdents, terrorst attack$ and other crmnal events, now; therefore, be t. " ; RESOLVED, th.t ths County Legslature hereby author!zes and approves acceptance of $6,208 fromthe New York State Ovson of Crmnal Justce Servces, 80. South Swan Street, Albany, New York 22 O for the Offce of the Sherff's Polce Protectve Equpment Program Grant for the.perod January th rough December 3, 207; an be t. : FURTHER RESOLVED, that ths County Legslature ~ereby approves and adopts the program budget annexed hereto as Exhbt 'W' n the total a:noujnt of $6,208, and be t. FURTHER RESOLVED, tljat the County Executve.or h~ duly authorzed representatve s hereby empower0d t6 execute any such agreements, docurjents\ or papers, approved as to form by the Department of Law, as rray be necessary to mplement the ntent and purpose of. ths Resoluton, and be t. [ f FU RT.HER RESOLVED, that the County Executve or h~ duly autjorzedrepresentatve,s hereby empower3d. (wth the approval of the grantor a(jecy).to r@duce,tlje tme. perodofthe grant. provded tjeres. n9 change n the grant?udget or extend th~ te~ms of the grant agreement for the. purpose of expendng a,ny unexpe~ded grant funds, and be. t r. FUflTHER RESOLVED,that the county Exequtve or~s quly authorzed regres3ntat\e) (ncludog thedrector of Mmgemwtt a~dbyd9et apd/or Co.n:pt~olle.r).s hereby authorzed to make anytrarsfers Of fund.s requred V'{thn ths grant budgetprovdeq th.at eployee head count s h:>t ncreased, the CountY's contrbuton s not ncreased; and the sal~ry rate or salary total for a poston s not changed.. l.. t COUNTY OF BROOME ) ss.: STATE OFNtW YORK ), the undersgned, Clerk of the Legslature of the County of Broome, DO ~EREBYCERTFY that the above s an orgnal resoluton of such Legslature duly adopted on the -.fl!l day of Februarv. 207, by a majorty of the members elected to the Legslature of sad County at a regular meetog of sad Legslature. \ FURTHER CERTFY that atthe tme sad resoluton was adopted sad Leg~lature was comprsed of ffteen members.. N WTNESS WHERE6F; have hereunto set my hand and affxed the corpprate seal of sad Legslature ths _Z!h day of D::~~~Zo c~~~~ 7 ~xecutve Februarv 7' 207. )().... App ~~~~ -es~ ~ ~ ( County Executve d... Jc 0, 20J2.. Clerk, County Legslature County of Broome

10 EXHBT A GRANT NAME: DEPARTMENT: TERM: DEPT. D: PROJECT CODE: Polce Protectve Equpment Program (PPEP) Gra nt Sherff's Offce 0/0/207-2/3/ EXPENSE: a/c Law Enforcement Equpment TOTAL EXPENSE BUDGET $ $ 6,208 6,208 REVENUE: a/c Other State Ad $ TOTAL REVENUE BUDGET $ 6,208 6,208

11 7. ntro No. 9 (){//{p) 7 Revewed by ~'5 Co. Attorney--~~-< / /LJl7 RESOLUTON l BROOME COUNTY LEGSLATURE BNGHAMTON, NEW YORK Permanent No. 20Z:: _ Adopted 2/6/7 Effectve ;;l/?j>/n Sponsored by: Seconded by: Publc Safety & Emergency Servces and Fnarce Commttees Hon. Stephen J. Flagg RESOLUTON AUTHORZNG RENEWAL OF THE AGREEN(ENT WTH Bl NCORPORATED FOR ELECTRONC MONTORNG SERVCES FOR THE DEPARTMENT OF PROBATON FOR WHEREAS, ths County Legslature, by Resoluton 4 qt 206, authorzed renewal of the agreement wth Bl, QC'; for electronc montorng servces; tortte Department of Probaton at an amount not to exceed $3,000 forthe perod January, 20.6 t~rough December 3, 206, and :.. -. J WHEREAS, sad. agreement s necessary for electro)lc montorng for ntense.clent supervson as an alternatve to ncarceraton, and t... '. WHEREAS, sad agreement expred by ts terms 0 December 3, 206, and t s.desred at ths tme torenew.sad agreement on substantally 5mlarter~s and condtons,, for an amount not to exceed $57,000 for the perod January, 207 through December 3; 207, now, therefore, bet l \ RESOLVED, that ths County Legslature hereby auth.or~es>therenewal of th l. agreement wth Bl, nc., 6265 Gunbarrel Avenue, Sute B;. Boljlder,!Colorado. 8030, for electr()nc. montorng >servces, for the Department of Probaton for the!perod January, 207 through. December 3, 207, and be t. ' FURTHER RESOLVED, that n consderaton of sad sbrl,ces, the County shall pay the ' ' l... ',.... Contractor an amount not to exceeq.$57,000 for the terr:n of the qgreement, and.be t......,.. l... FURTHER RESOLVED, that the p~yments hereqabov~ authorzed sh;ll.be made fro budget lne {Subcontracted Program Expens~); and be t. ',_ -... '' ) FURTHE.R RESQLVED th.at the County Executve or trler duly authorzed representatve s hereby empowered.to execute any such agreements, documents, or papers, approved as to. form by the Department of Law; asmay l:je necessary to mple0ent the ntent and purpose of ths. Resoluton.!. l! L COUNTY OF.BROOME ) ss.: STATE OF NEW YORK ) l, the undersgned, Clerk of the Legslature of the County o.f Broome, DO ~EREBY CERTFY that the above s an orgnal resoluton of such Legslature duly adopted on the -.fl!l. day of February. 207, by a majorty of the members elected to the Legslature of sad County at a regular meetng of sad Legslature.! FURTHER CERTFY that at the tme sad resoluton was ad6pted sad Leg~lature was comprsed of ffteen members. N WTNESS WHEREOF, have hereunto set my hand and affxed the corpbrate seal of sad Legslature ths -Z!h_ day of o::::',~% c;.,~,ooot~ Fobru rv L.... Appro::~~ ~ ~ County Executve Clerk, County Legslature "" \ County of Broome _~d--~~-o---~ \'.

12 ntro No. / 0. O!jJ ft/jj Revewed by -~ Co. Attorney----~-~~ J- 30-ao '7 RESOLUTON l BROOME COUNTY LEGSLAtuRE B.N.GHAMTON, NEW YORK Permanent No. Adopted Effectve ' /6/7 Sponsored by: Seconded by: Health & Human Sevces, Personnel and Fmance Commttees Hon. Stephen J. Flagg RESOLUTON AUTHORZNG RENEWAL OF THE HEALTHYNEGHBORHOODS PROGRAM ~RANT FOR THE DEPARTMENT OF HEAL TH AND ADOPTl~G A PROGRAM BUDGET FOR ' WHEREAS, ths County Legslature, by Resoluton 9 qf 206, authorzed and approved renewal of the Healthy Neghbe>rhoods Program Grant for the Department of Health and adopted a program budget n the amount of$242,900 for the perod Aprl, 206 through March 3, 207, and.. f.... WHEREAS, sad program grant addresses the envronmental and health needs n dentfed neghborhoods wth. emphass on reducng resdental njutes, chldhood lead posonng, hosptalzatons due to asthma and exposure to ndoor ar poujtants, n-home assessments tbat enable envronmental health professonals to dentfy anc:l asses$ hazards, educate resdents about. hazards,. recommend preventatve measures, provde nteventon. materals and. nformaton on communty agenc;es and servces that can provde assstance s needed, and WHEREAS, t s.desred to renew sad program gr,ant Q the amount of $242,900 for the perod Aprl, 207 through March 3, 208, now, therefore, b6. t., _- _., f -.,. RESOLVED, that th~ County Legslature hereby authoqz(3s and approves acceptance of $242,900 trornthe Nevv York Stat(;). Departr}ert.of Health,Centerjfqr Envrohmental. He~lth; E.mp r~ State Plaza, Cornng Tower; Room. 69, Albany, New Yor.k 223Tfor the Department of Health's Healthy Neghborhoods Program Grantfor the perod Aprl, 20)7 through March 3, 208, an(l be t.. f l FURTHER RESOLVED,.thaHh.s. County Legslature f;lereby approves and adopts the program budget annexed hereto.asexhbt"a"n the total amo4ntof $:;!42,900, and be t - (.. : ~ FURTH.ER RESOLVED, t) at ~hs County Legslature her eby auth9rzes the Department of Health to accept anc:l allocate addtonal or reduced fundng wthout furtherlegsl~tve approval provded t) ere s no ncrease t) eroployee head count and the cqurty's fnancal contrbuton s not.. l FURTHER RES()LVED, that the Co'-mty Executve orhj dulyauthorz~d. representatve s ncreased, and be t. hereby empowered to execute any such agreements, documents\ or papers, ;pproved a~ to f.drrrby the Department of Law; as r)ay be. ne"cessary fo mplemen' the ntent and purpose. of )hs Resoluton,.and be t '.. : '.. : FURTHER RESQLVED,Jhat the Qounty Executve or h~duly authorzed represent~tve s hereby empowered (wth theapproval of the grantor agency) to r~duce th.etro~ perod of the grant... provded there s n(l Change nth3 grant:budgefor extendth~ terrt)s of the grant agreement for the purpose of expendng any l)nexpendedgrant funds,ard b t j

13 ntro No. JD o<//h/7. Revewed by Co. Attorney RESOLUTON! BROOME COUNTY LEGSLATURE BNGHAMTON, NEW YORK \ Permanent No. Adopted Effectve FUR HER RESOLVED, that the County Executve or ls duly authorzed representatve (ncludng the Drector of Management and Budget and/or Comptroller) s hereby authorzed to make any transfers of funds requred wthn ths grant budget provde~ that employee head count s not ncreased, the County's contrbuton s not ncreased, and the sa(ary rate or salary total for a poston s not changed.! t t COUNTY OF BROOME ) SS.: ; STATE OF NEW YORK ) \.. s, the undersgned, Clerk of the Legslature of the County of Broome, DO ~EREBY CERTFYthat.th,e above s.an orgnal resoluton of.such Legslature duly adopted on the -.fl!l day of Februarv, 207, by a majorty of_ the me.mbers elected to the Legslature of sad County at a regular meetng of sad Legsl<\ture. \ FURTHER CERTFY that atthe tme sad resoluton was ~dopted sad Leg~lature was comprsed of ffteen members. N WTNESS WHEREOF, have hereunto set my hand and affxed the corpprate _seal of sad Legslature.ths -Z!h.. day of Februarv,207. L :... sent to County Executve Februarv 7, 207 ; \ ~ \. <:::::::\. (~ \./ """ Approved ~-....., -0- County Executve ~~\~d...;,~ ~---- 2o_n. Clerk, County Legslature County of Broome

14 EXHBT A Broome County Health Department Healthy Neghborhoods Aprll, March 3, 208 Department D: Project Code: PERSONAL SERVCES sft:tareswll-tme SALARES PART-TME 600l002 SALARES TEMPORARY SALARES OVERTME TOTAL PERSONAL SERVCES APPROPRATONS CONTRACTUAL EXPENDTURES OFFCE SUPPUES TRANNG AND EDUCATONAL SUPPLES ENVRONMENTAL HEALTH SUPPLES POSTAGE AND FREGHT 6004 BULDNG AND LAND RENTAL ADVERTSNG AND PROMOTONAL EXPENSES SUBCONTRACTED PROGRAM EXPENSE Mll.EAGEAND PARKN(HOt:AL TRAVEL HOTEL AND MEALS EDUCATOl)l AND TRANNG DAY TRP MEAL REMBURSEMENT TOTAL CONTRACTUAL EXPENDTURES CHARGEBACK EXPENDTURES COUNTY ATTORNEY CHARGEGACKS TELEPHONE BLLNG ACCOUNT DATA PROCESSNG CHARGEBACKS PERSONAL SERVCES CHARGEBACKS GASOLNE CHARGEBACK FLEET SERVCE CHARGE BACK DUPLCATNG/PRNTNG CHARGEBACK OFFCE SUPPLES CHARGEBACK TOTAL CHARGEBACK EXPENDTURES /5/207 4//6-3/3/7 4//7-3/3/8 current Proposed Budget Budget... ~. - $42,579 -$42,652, ";-;(:;_.~- 45,808 47,76 8,865 6,424 4,200 2,924,452 09, ,096 30,583,500.,soo ,42 780,86,500 7,000 8,500 ' ,750 2,000,460. 2, so 45,509 47,4:3.:,.: ,50,000 5,064 6,796 5,444 5,469, ,500,590, ,94$ 7,865 FRNGE BENEFTS STATE RETREMENT SOCAL SECURTY WORKERS COMPENSATON LFE NSURANCE HEALTH NSURANCE DSABLTY NSURANCE UNEMPLOYMENT NSURANCE TOTAL FRNGE BENEFTS TOTAL EXPENDTURES 9,702 8,83 7,536 7,73,839, ,659 39, ,99 67,906 $242,900 $242,900. REVENUE STATE AD- HEALTH STATEAD7HEALTH (COLA) TOTAL REVENUE $242,900 $242,900 20,05 TBD $252,95 $242,900

15 BROOME COUNTY HEALTH DEPARTMENT PROGRAM: He:althyNeghborhoods Program 04/0/7;,... 3/3/8 Project Code SUM\AR.Y OF PERSONAL SERVCE POSTONS Ttle ofpqstfon Publc Health.Techncan Full-Tme P(Jlstfons Grade/Unt. Actual /CSEA Currently Authorzed Requested Recommended Total Full-Tme Postons,. Ttle of Poston Health Program Drector Prr.cpa Account Clerk Part.;Tme Postons Grade/Unt Acmal /BAPA 3/CSEA Currently Authorzed Requested Recommended Total Part.; Tme Postons K:\HD Forms\Poston Summary,.

16 ' ' > :! ntro No. Revewed by Co. Attorney J)Jf~/ ~ ~-an9 RESOLUTON l BROOME COUNTY LEGSLATURE BNGHAMTON, NEW YORK. Permanent No. Adopted Effectve , 2/6/7 Sponsored by: Seconded by: Health & Human Servces, Personnel and F&ance Commttees Hon. Stephen J. Flagg RESOLUTON APPROVNG THE CREDENTALNG OF MEDCAL STAFF AT THE BROOME COUNTY HEALTH DEPARTMENT. WHEREAS, NewYork State's Offcal Complance of Cod$s, Rules and Regulatons requres the operator of an Artcle 28 Dagnostc ard Treatment Center to revew the assgnment of clncal prvleges for the medcal staff every two years, and l l WHEREAS, the Broome County Health Department's M~dcal Staff Credental Commtte.e completed ts revew and recommends appontng' the followng ptyscans and nurse practtoners to the HealthDepartment's medcal staff, now, therefore be t. RESOLVED, that ths County Legslature hereby approv~s the credentals of the followng physcans and nurse practtoners to the Health Department's medcal staff and grants prvleges as follows:. Dr. Chrstopher Ryan, Medcal Drector, Broome County Heal\h Department Medcalbrector;Jmmunzaton Clnc Assess, dagnose, t.reatorcounst:lpatentswth symptoms of potental exposure to or concerns aboufsexually transmtted nfe6tons.. n accordance wth currn()t polbesand gudelr)t:s from the CDC, ACP,. and the. Broome county Health. Department, a~sess mmunzaton. status, prescrbe mmunzatqns for patents, authorze standngo~ders; adm.nster adm.nstraons, and manage adverse effects... Revew the dooumentator of hstory, phy$bal e~amnaton, and dagnostc testng provded by nurse pra9tfoners and medcal resdents n the STD/HV Clnc and EmployeeHealth Servces.. f.... o ntervew, ex"amne, tesf and assess candd~tes and employees n.certan occupat<ns to qetermne-whether they meet th~ relevant med.calstandards for ther dutes or prospectve dutes:.... l.... Assst r the screenng, a9sessment and manpgement of patents. who have latenforactve tuberculoss rfectonf Dr. Danel Young, MedcaLDr!')ctor, STD/HV and Employee H alth Clncs Assess, dagnose, treat or counsel patents~thsyrnptoms of poter:tal exposure to or concernsabol]f SE)XU \lly trarsm.tte)d nfectons, n accordance wth current polces andgudeln~s.from the CDC, ACP, and the Broome County Health Department/ 3.ssess fhmunzaton status, prescrbe mm~~zat?ns. for patents; authorze. 5ttandng. orders, admnster adrrnrnstratrons; and manage adverse effects. J.. ntervew, examne, te:st and assess o~r;ddates and employees n cerl:an occupatons to. determl")ewhether they meet th~ relevant medcal standards fqr ther dutes or prospectve dut.es. Revew the documentaton of. hstory, physcal examnaton, and dagnostc testng. provded by nurse practtoners and medcal resdents n the STD/HV Clnc and Employee Health. Servces.. '!

17 ntro No...// RESOLUTON l. BROOME COUNTY LEGSLATURE Revewed by BNGHAMTON, NEW YORK Co. Attorney-~ ! Dr. Rchard Baron, Medcal Drector, Chest Clnc.. l Permanent No. Adopted Effectve Assess patent's hstory, pertorm physcal exa:mnaton, prescrbe course of treatment, and montor. responses to treatme~t for patents who have actve tuberculoss dsease or latent tuberculoss nf~cton Yvonne Johnston, Publc Health Nurse Practtoner : Assess, dagnose, treat or counsel patents wth symptoms of potental exposure to or. concerns about sexually transjntted nfectons. lnaccordancewthcurrentpotc~sandgu~eln~sfr9mthecdc, AC Pand the. Broome County. Health Department, assess mmunzaton status, prescrbemmunzatons for patents, cuthorze $tandng orders, admnster admnstratons, and marage adverse effects.! Assst n the screenng; asse$sment and man~gement of patents who have latentoractve tuberculoss nfecton.. ntervew, examne, test.anc a~sess canddates and employees n certan occupctons to deterrnne whether they meet t)le relevant medcal standards for ther dutes or prospectve dutes: ' Assess patent's hstory, pertorm physcal exa'mnaton, :rescrbe course of treatment, and montor r?sponses to treatmerlt for patents who have actve ' tuberculoss dsease or latent tuberculoss nf~cton. \ Jacquelne Kelchln, Publc Health Nurse Practtoner, Assess, dagnose, treat or. counsel patents wth symptoms of potental. exposure to or corcerns about sexuallytr'ansmt\~d nfectons. n accordance wth current polces and guqel[l~s from the. CDC, ACP and Broome County Health Department; asse.ss m'munzaton status, pre~crbe J'Tlmlnzatonsfor patents, authorze stancng ~:>rderrs, admnster admnstratons, and manaqe adv~rse effects..... t.....,&.ssstnthe screenng, assessment and managemertof patents who have latent ()ractve tube,rcul6$l~ nfecton Assess patent's hstory, pertorm physcal. exa,rjlnauon,. prescrbe. course of... treatment, and montor responses to treatment }9r patents who have aotve tuberculoss dse,ase or latenttuber,culoss nfe9t9n..... ntervew, examne. test and a$sess canddatps and employees n certan occupatons to determne whether they meet the ;relevant ml'!dcal stan.dards for) ther dutes or prospectve dutes, l.t... Andn Kovark-Roeber, Publc HeaJth NursePracttoner Assess; clagnose,tre<tto(counsel patents W}h symptoms of potental exposure to or concerns about sexually trans~tte)d nfectons... lnaccordance wth currertpolpes and gu9elnes from \lleqdc, AC P, and the Broome County.Health. DepartmE!nt, assess rtnmunzaton status, prescrbe mmunzatons for patents, authorze s\andng. orders, admnster admnstratons,ardmanage.adverse effects.! Assst n the.. screenng;.... ass.essmert. ' and... nandgement r.. of patents.... who. have..latentor act\/e tuberculo~s-nfecton..... [..... ntervew, examne, te~t and assess ca.lcldate,s and employees n ~ertan occupatons to deterjtlne Whether they eet the relevalfmedcal standards for therdutf3s.orpr9sp~ctye.dutes... >.! >..... Re~e\l.f the.docl,me~taton.?f h.?tory, physc~ ~x~nn~ton, ~nd dagnostc testng provded. by nurse practtoners and me;dcal. resdents n the STD/HV Clnc... l '

18 ntro No. Revewed by Co. Attorney L RESOLUTON l Permanent BROOME COUNTY LEGSLATuRE BNGHAMTON, NEW YORK!. No. Adopted Effectve Blenda Smth, Publc Health Nurse Practtoner, Assess, dagnose, treat or counsel patents wth symptoms of potental exposure to or concerns about sexually transmtt~d nfectons. n accordance wth current polces and gudelnes ttom the CDC, ACP, and the Broome County Health Department, assess mm'unzaton status, prescrbe mmunzatons for patents, authorze. stan~ng orders, admnster admnstratons, and manage adverse. effects. l Revew the documentaton of hstory, physcal examnaton, and dagnostc testng provded by nurse practtoners and medcal restjents nthe STD/HV Clnc. Note: Blend a Smth's employment predates natohat certfcaton of Nurse Practtoners; she s grandfathered n. and be t FURTHER RESOLVED, that the County Executve or h~... duly authorzed. representatye s hereby empow )red to execute any such agreements, documents, or papers, approved as to form by the Departmen~ of Law, as may b l necessary to mplement the ntent and purpose of ths Resoluton. COUNTY OF BROOME ) ss.: STATE OF NEW YORK ).., the undersgned, Clerk of the Legslature of the County of Broome, DO l'ereby CERTFY that tle above s an orgnal resoluton of such Legslature duly adopted on.the -.flh...: day of Februarv. 207, by a majorty of the members elected to the Legslature of sad County at a regular meetng of sad Legslature. FURTHER CERTFY that at the tme sa.d resoluton was adopted sad Leg~lature was comprsed of ffteen members. N WTNESS WHERE:OF, have hereunto set my hand and affxed the corpprate of sad Legslature ths..:j.!!j_ day of Februarv, 207. ' sent to County Executve Februarv Approv:r;:s.~ (s=:=:". County Executve _~d-~\~jvv~ L'""!

19 ntro No. /~ DJ.Ult J J Revewed by =-2- /~ Co. Attorney--~---~"~~~-~ Jo ~d,o/' ; RESOLUTON BROOME COUNTY LEGSLATURE BNGHAMTON, NE~~'YORK Permanent No Adopted 2/ 6/ 7. Effectve Bj'J.D/n, Sponsored by: Health & Human Servces and Fnance Commttees Seconded by: Hon. Stephen J. Flagg ~ l R_E~OLUTON AUTHORZNG RENEWAL OF THE AGREEMENTS WTH VAROUS VENDORS. FOR SERVCES FOR THE DE~ARTMENT OF HEALTH'S CANCER SERVCES PROGRAM OF THE SOUTHERN TER FO.R WHEREAS, ths County Legslature, by Resoluton 48 o~ 206; authorzed renewal.of the agreements wth varous vendors for servces for the Departrr)ent of Health's Cancer ServCE!S Program of the Southern Ter Grant atrates set by _the.ne!w York State Department of Health,. utlzng the 70% hosptal and 30'Yo radology ste rate splt forfthe perod Aprl ; 206 through March 3, 207, and WHEREAS, sad agreements are necessary to provd~ breast, cervcal and colorecta. cancer screenng servces, dagnostcs and follow-up servces, a.rd.. WHEREAS, sad a(jreements expjre by ther terms on M~rch 3, 207, and ts de,;red at. ths tme to renew sad agreements on substantally smlar terms and condtons, a.t rates accordng to the 'NeAfYprk State Department of Health Cancer Servces Program Rembursement Schedule,. utl2;ng the 70%. hosptt: and. 30% radology ste rat~ splt; for the perod Aprl, through September 30, 208, nqw; the!refore, be t ~ - - RESOLVED,. that tt:s County Legslature hereby ~uthorzes the renewa.l of the. agreements wthvarous vendors as lsted on Exhbt 'W' for vafous servces for the Department. of Health's Cancer Servc3s Program of the. Southern Ter Grant for the perod Aprl, 207 through September 30; 208, and be t..,. : l.' - '.' FU RT.HER. RESOLVED, that n consderaton of sad s~rvces, the County shall pay the Contractors at rates accordng to the NewYork.State Departfent of Health Cancer Servces Program Remb.ursement Schedule, utlzng the 70% hosptal ard 30% radology ste rate splt, fqr the term of the agre?ment, and be t.. > '.. FURTHER RESOL.VE:D, thatthe payments herenabov~ authorzed shall be made fr6rj budget. lnes : (Other He~lth &.Medcal servces); ; (Medcal. & Hosptal servces), fand ,xxxxxxx (Other Health and Med.cal Servces), and be t FURTHER RESOLVED, th.atthe County ExE:cutve or h~ duly authorzed representatve s.. hereby empowere;!d to execute any sue~ agreemerts, do~l!mentkor papers, approved as to form. by the. Department.of Law, as may be necessary to mplemeflt the ntent and purpose olths Resoluton, ( ' COUNTY OF BROOME ) ss.: STATE OF NEW YORK ), the undersgned, Clerk of the Legslature of the County of Broome, DO 8EREBY CERTFY that th.e above s an orgnal resoluton of such Legslature duly. adopted on. the --fl!l. day of. February, 207, by a majorty of the members el.ected to the Legslature of sad County at a regular meetng of sad.legslature, FURTHER CERTFY that at the tme sad resoluton was adopte~ sad Legs)ature was comprsed of ffteen members. NWTNESS WHEREOF, have hereunto set my hand and affxed the corp~rate seal of sad Legslature ths --Z!h_ day of February, 207. sert to County Executve ~F._,e"'b,,ru,,,a,_,ry_,-'-7,_,, 2,,,0,_,_7, Approv~~~ County Executve..)_ \ ~\.Al,20 \~ Clerk, County Legslature County of Broome

20 Exhbt A Cancer Servces Program of the Southern'Ter.. *B~ed on fees set b~ the. New York State Department of Health Rembursement Rate Schedule... ' Upstate Provder Rates *Fees wll be rembursed accordng to 4//7a3/3/l8 Rate Schedule Provders ncluded n Rate Splt Agreement: To receve Hosptal Rate for servces outlned n rembursementrate schedule Rate Splt be['ajeen Chemung & Schuyler Hosptals and Assocated Radologsts of the Fnger Lakes: o e Arnot Health System at Arnot Ogden Medcal Center Ca: Roe Avenue Elmra, NY 4905 Contact: Ron Kntz, Sr VP of Fnance Secretary: Chrstne Bohart Phone: (607) Attn:. Busness Offce Schuyler Hosptal nc. Ca: Steuben Street Montour Falls, NY 347 Contact: Andy Manzer, CEO ATTN: Tracey Lews Phone: (607) To receve Radology Rate for servces outlned n rembursement rate. schedule : Rate Splt between Chemung & Schuyler Hosptals and Assocated Radologsts of the Fnger Assocated Radologsts of the Fnger Lakes PC' Ca: East 4 h Street Elmra lefghts, NY 4903 Contact: :Qebra Allngton, Offce Mgr. Phone: (607) Fax: (607)734-J508 Updated: /20/7

21 ntro No. Revewed by Co. Attorney --'"'--""~~---,=-- RESOLUTON j Permanent No Adopted 2/6/7 BROOME COUNTY LEGSLATURE BNGHAMTON, NEW YORK j Effectve f)./!k[t. Sponsored by: Seconded by: Health & Human Servces and Fnance Com,mttees Hon. Stephen J. Flagg RESOLUTON AUTHORZNG RENEWAL OF THE AGREEMENTS WTH VAROUS VENDORS FOR SERVCES RELATED TO THE DEPARTMENT OF HEALTH'S CANCER SERVCES P'ROGRAfvtOF THE SOUTHERN TER GRANT FOR ~. ' WHEREAS, ths County Legslature, by Resoluton.49 dt 206,'autho~zed renewal of th'e agreements wth varous v~ndors for servces for the Depart~ent of Health's Cancer Servces Program of the Southern Ter Grant at ra:tes. set by the New YO:rk State Department of Health for the perod Aprl, 206 through Ma.rch 3, 207, and WHEREAS, sad agreements are necessary to provde breast, cervcal and c_olorectal cancer screenng servces; dagnostcs and follow-up servces, ahd -.. -,_.,, WHEREAS, sad agreements expre by ther terms on March 3, 20.7, and t s desred at ths tme to renew sad agreeme.nts on substantally $mla:rl terms and condtons,. at rates accordng tothe New York StateDepartment.otHealth C~ncer$e.rvces_Program Rem9ursement Rate Schedule, for the perod Aprl, 207 through September 30, 208, now, therefore, be. t,.....!..... RESOLVED, that ths County Legslature hereby. ~uthorzes the rene:wal of the agreements wth varous vendors as lsted on. Exhbt "A" for va:rous ser:vces for the pepartment of Health's Cancer Servces Program of the Southern Ter G:rant for the perod Aprl, 207 through September 30; 208, and be t ' L... FURTHER RESOLVED, that n consderaton of sad s;lrvces, the County shall. pay the Contractors at rates accordng to the New York State jdepartment of. Health Upstate Rembursement Schedule, for.the term of the agreements; and G>e t ' FURTHER RESOLVED, that the payments herem'\bo~e authorzed shall be mad ) from budget ln(3s ~3~ (Other He:alth & Medcal Serces), :25046 (Medcal & Hosptal Servces)!and , x>oooob< (Other Health & Medcal Servqes}, and be t FURTH ER FlESOL VED, thatthe County Executve or hs dulyauthorzed representatve s hereby empowered to execute anysuchagreements, documents, or papers, approved}$ to fqrm by the Department of law, as may be necessary to mplerne{tthe ntent and purpose of ths Resoluton, l COUNTY OF BROOME ) ss.: STATEOFNEWYORK ). ', the undersgned, Clerk of the Legslature of th_e County of Broome, DO ~EREBY CERTFY that the above s an orgnal resoluton of such Legslature duly adopted on_ the.-fl!l day of February. 207, by a majorty of the members elected to the Legslature of sad County at a regular meetng of sad Legslature.. F.URTHER CERTFY that at th~ tme sad resoluton was adopted sad Leg~lature was comprsed of ffteen members.. N WTNESS WHEREOF, have h_ereunto set my hand and affxed the ~orp~rate seal. of sad Legslature ths.c...z!h_ day of sent to County Executve February :.::,.. -. ~- February, ~-- :.. Approv~ ~~ (~ co'g\yexeeutve _-=~\--= "'--'------~---"--' 20.:.. - Clerk, County Legslature County of Broome

22 EXHBT A Cancer Se!vces Program of the Soqthern Tjet.. Aprl l,207-march3, 208 NYSDOH Determned Upstate Rembursement Rates: D Karen R. Banks~Ldner, DO PLLC. ca 0~ 790m Hale Street Norwch, NY 385 Phone: (607) Fax: (607) D Broome Gastroenterology ca l0~790m27 6 Rversde Drve, Sute 02 Bnghamton, NY 3905 ATTN: Amee Donovan, Offce Mgr Dr. Steven R. Hassg Phone: (607) Colorectal Screenng & Dx Follow-up (Ths s a new address snce last contract) 0 Chenango Memoral Hosptal nc. ca 0m790m8 79 N. Broad Street Norwch, NY 385 Contact: Vcky Smth, Exec.Assstant Dr. Drake Layman Phone: (607) D Dr. Stephen Dygert. c/o Afton Famly Health Center ca 0m790N7 PO Box 25 Evergreen Street Afton, NY 3730 Phone: (607) Fax: (607) D Lourdes Hosptal ca 0m Rversde Drve Bnghamton, NY Contact: Kathryn Connerton, Presdent CEO A TN contract to: Monca Covll, Exec. Assst Phone: (607) D Famly Plannng of South Central New York, nc. ca 0~90~4 37 Detz Street Oneonta, NY 3820 ATN: Deborah Marcus Esq, Exec Dr (607) D Toga Opp()rtuntes Program ca 0a Central A venue, Box 70 Owego, NY 3827 Contact: Nancy Glascow, Dr PtSrvcs Phone: (607) Unted Health Servces ca 0R790ml() VHS Hosptals. 0A2 Mtchell Ave Bnghamton, NY 3903 Contact: Brand Phelan (mal contracts to) Matthew Salanger,Presdent,CEOcsgns contracts) Phone: (607) Fax: (607) ~.:. Cancer Servces Program of the Souf:hern Ter Provder lstng /207

23 D Unted Medcal Assocates D Schuyler Hosptal, nc. ca Ca: Wlson Hosptal 220 Steuben St Harrson St. Pccano 3 Montour Falls, NY 4865 Johnson Cty, NY 3790 Contact: Jm Watson, CEO Contact: Dr. Alan Mller, Pres & CEO of Attn: Reb~cca Gould URS Medcal Gr9up Phone(607) x380 Phone: (607) Fax: (607) Twn Ter Womens' Health Team Contact: Pat Hll Phone: Ca: Walnut St. 0 Bnghamton Gastroenterology Elmra, NY 340 ca 0-790~37 Contact: Karyn Nckerson 40 Mtchell Ave. Phone(607) Bnghamton, NY 3905 A TN: Joanne Rchards D. Center for Dsease Detecton Phone: (607) Ca: Fax: (607) Crosswnds Way, Sute 00 San Antono, Texas Quest Dagnostcs Atten: Karen Rodman, Drector of Bllng ca Tele: Ext. 260 *Must reference Account: on Fax: contract 875 Green Tree Road D. Chemung Medcal Servces, PC Pttsburgh, PA 5220 Ca: Attn: Pat McNerty DBA Arnot Medcal Servces Phone: (42) West Water Street Fax: (42) Elmra, NY 4905 Contact: Mara Rozen 0 Arnot Health System at Arnot Ogden Phone(607) Medcal Center Fax: (607) Ca: 0-865~2 Attenton: Busness Offce D Assocated Anesthesologsts of the Fnger 600 Roe A venue Lakes Elmra, NY 4905 Ca: 0-865<7 Contact: Ron Kntz, Sr VP of Fnance Mal contract to: Secretary: Chrstne Bohart ATTN: Kevn DeLuca, MD. Phone: (607) Managng Partner 600 Roe Avenue 0 Planned Parenthood of Southern Fnger Elmra, NY 4905 Lakes, nc. (Elmra) Phone: (607) Ca: 0~865~9 Fax: (607) W. Seneca St. thaca, NY Contact: Rasare Kar, Dr of Pt Serv. Phone(607)273:-8325 x23 Fax: (607) ~.:. ;: Cancer Servces Program of the Southern Ter Provder lstng /207

24 D Clearpath Dagnostes Cytology Laboratory 600 E. Genesee Street, Sute 305 Syracuse, NY 3202 Phone: (35) xl23 Fax: (35) A'TN: Mchael Warner, COO D Cayuga Medcal Assocates PC Dba: Surgcal Assocates of Cayuga Medcal Assocates CA#: Trumansburg Road, Sut(( P. thaca, NY ~ Fax: Attn: Barbara Ward (Admn Offce) Sgnatory: Benjamn J. Negley, Executve Drector Cancer Servces Program of the Southern Ter Provder lstng /207

25 ntro No. Revewed by Co. Attorney--~-=--~~-~ J,- :;,?-J't?f? RESOLUTON l BROOME COUNTY LEGSLATuRE Permanent No. Adopted 2/6/7 BNGHAMTON, NEW YORK \ Effectve «j9o/f2 Sponsored by: Seconded by: Health & Human Servces, Personnel, and Fnance Commttees l Hon. Stephen J. Flagg RESOLUTON AUTHORZNG RENEWAL OF THE PRMARY PREVENTO.N OF CHLDHOOD LEAD PROGRAM GRANT FOR THE DEPARTMENT OF HEAL TH AND ADOPTNG A "PROGRAM BUDGET FOR ; ' WHEREAS, ths County Legslature, by Resoluton 94 qt 206, authorzed and approved. renewal ouhe Prmary Preventon of Chldhood Lead Progr?m Grant for the Department of Health and adopted a program budget n the amount of $363,44 for the perod Aprl, 206 through March 3, 207, and WHEREAS, sad program grant works wth tenants and, property owners to elmnate or reduce the lead hazards wthn homes before t causes lead po(sonng n chldren, and..! WHEREAS, t s desred to renew sad program grant n the amount of $335,773 for the, perod Aprl, 207 through March 3, 208, now, therefore, b~ t RESOLVED, that ths County Legslature herebyauthorlzes and approvesacceptanc:e of $335, 773 from New York. State Depp.rtment of. Health; Bure~u of Communty Santaton and Food Protecton, Empre State Plaza, c;;ornng Tower Room q9, Albany, New York 2237, for the Department of Health's Prmary Preventon of Chldhood L~ad Program Grant,, for the perod Aprl, 206 through March 3, 207, and be t.. ; FURTHER RESOWED, that ths County Legslature ;lereby approves and adopts the program budget annexed hereto as Exhbt "A" n the total ano~nt of $335, 773, and be t t. FURTHER RESOLVED, that ths County Legslature h~reby authorzes the Depart!l'lent of Mealth to ac9ept and allocate addto~al or reduced fundjng for the.. perod Aprl..,_ 207 through March 3, 208 Wthout. further. Leg~latve ~pp~ov~ erov.ded. there s no ~C:rease employee head count and the County's fnancal contnbuton s,not ncreased, and be t '... FURTHER RESOLVED, that th~ County Executve or ther duly authorzed representatve s hereby empowered fo execute any such agrl'elenents, documeqts, or papers, approved p.s to f~rm by th~_departme~t oflaw, as may; be nrcessary to mplement the ntent and purpose of ths Resoluton, and be t ; _,.... FURTHER RESOLVE[), that t.he County. Executve or ther duly. authorzed representatve s hereby empowereq (wth the approval of th~ grar:tor agency) to red~ce,the. tme perod 9f the grant provded there s qo change n t~e gr~nt budget or extend the terrrs of the grant agreement for the purpose of expendng any unexpe~ded grant funds, and be t FURTHER RESOLVED;. thal the County Executve or ther duly. authorzed representatve (ncludng the Drector ofm.anagernent. and Bud~et9n9/orpoptroller) s hereby. authcrzedto make.any transfers of,funds- requred. wthn ;ths grant budget pro~ded that employee head count s not ncreased, fhe- County's contrbuto'n s not ncreased, ard the salary rate or salary total for a poston s not changed. ' COUNTY OF BROOME ) ss.: STATE OF.NEW YORK ), the undersgned, Clerk of the Legslature of the County of Broome, DO ~EREBY CERTFY tha.t the above s ~norgnal resoluton of su_ch. Legslature duly adopted on the -fl!l day of February, 207, by a majorty of the members elected to the Legslature of sad County at a regular meetng bf sad Legslature. (... FURTHER CERTFY that at the tme sad resoluton was adopted sad Leg~lature was comprsed of ffteen members. N WTNESS WHEREOF, have hereunto set my hand an.d affxed the corp orate seal of sad Legslature ths..j!b._ day of February,207. ~,-. sent to County Executve February : / v Appro:;. \~ - ~ \ County Executve J_. 0-V,2ot'. Clerk, County Legslature County of Broome

26 Broome County Health Department Chldhood Lead Posonng Prmary Preventon Program Aprl, 207 March 3, 208 /0/207 Department D: Project Code: Appropratons Personal Servces SALARES FULL TME SALARES-PART-TME SALARES OVERTME Total Personal Servces 4//6 3/3/7 Present Budget $79,79 72,293 8,380 60,392 4//7-3/3 /8 Proposed Budget $83,802 68,836 0,406 63,044 Contractual Expendtures OFFCE SUPPLES GAS OL GREASE AND DESEL FUEL ENVRONMENTAL HEALTH SUPPLES MEDCAL LAB & CLNC SUPPLES POSTAGE AND FREGHT OPERATONAL EQUPMENT REPARS ADVERTSNG AND PROMOTONAL EXPENSE SUBCONTRACTED PROGRAM EXPENSE MLEAGE AND PARKNG,LOCAL TRAVEL HOTEL AND MEALS EDUCATON AND TRANNG DAY TRP MEAL REMBURSEMENT LAB SERVCES OTHER FEES FOR SERVCES Total Contractual Expendtures ,35,500,000 3, ,000 00,000, , , ,750 2,500,400 2,999 2,000 8, , , ,340 Chargeback Expendtures COUNTY ATTORNEY CHARGEBACK TELEPHONE BLLNG ACCOUNT DATA PROCESSNG CHARGEBACK PERSONAL SERVCES CHARGEBACK OTHER CHARGEBACK EXPENSES GASOLNE CHARGEBACK FLEET SERVCES CHARGEBACK DUPLCATNG/PRNTNG CHARGEBACK OFFCE SUPPLES CHARGEBACK Total Chargeback Expendtures 7,soo,400 5,588 24, ,23,500,000 45,0 5,000 2,000 9,424 8, ,000 2,500 2,000 3,000 33,894 Frnge Benefts STATE RETREMENT SOCAL SECURTY WORKERS COMPENSATON LFE NSURANCE HEAL TH NSURANCE DSABLTY NSURANCE UNEMPLOYMENT NSURANCE Total Frnge Benefts 22,806 2,270 2, , ,848 25,6 2,473 2, , ,495 Total Expendtures Revenue STATE AD HEALTH STATE AD COLA $335,773 $335,773 Total Revenue $335:773 27,668 $363,44 $335,773 TBD $335,773

27 BROOME COUNTY HEALTH DEPARTMENT PROGRAM: Chldhood Lead Posonng Prmary Preventon 04/0/7-3/3/8 Project Code SUMMARY OF PERSONAL SERVCE POSTONS Ttle of Poston Publc Health Santaran Publc Health Techncan Full-Tme Postons Grade/Unt Actual /CSEA 4/CSEA Currently Authorzed Requested Recommended Total Full-Tme Postons Ttle of Poston Senor Publc Health Santaran Prncpal Publc Health Santaran Prncpal Account Clerk :, ' : Part-Tme Postons Grade/Unt Actual /BAPA 2/BAPA 3/CSEA... currently Authorzed Requested Recommended Total Part-Tme Postons K:\HD Forms\Poston Summary

28 ntro No. Revewed by Co. Attorney~~,..,_,~~~~-- RESOLUTON BROOME COUNTY LEGSLAtURE f Permanent No Adopted 2/6/7 BNGHAMTON, NEW YORK : Effectve Q./a;/q Sponsored by: Seconded by: Health & Human Sevces and Fnance Commttees Hon. Stephen J. Flagg RESOLUTON AUTHORZNG PAYMENT TO VAROUS! VENDORS FOR SERVCES CLASSFED UNDER THE CONSOLDATED BLLNGS PRdSPECTVE PAYMENT SYSTEM FOR SKLLED NURSNG FACLTES FOR 207. :. WHEREAS, ths County Legslature, by Resoluton 462 of 205, authorzed blanket approval to pay for sevces classfed under the Consoldat d Bllngs Prospectve Payment System for Sklled Nursng FacHtes (SNF) at the Physcan;Fee Schedule where applcable, total amount not to exceed $5,000 for the perod January, 2prn through December 3, 206, and l WHER,EAS, the Balanced Budget Act of 997 c'.reated a Cosoldated Bjllngs ProspectveJ,:'ayrnent system for Sklled Nursng Facltes wh~reby the SNF s responsble for submttng all Medcare clams forthe servces/products that ts!resdents receve and,, l WHEREAS, the Admnstrator of the Wllow Pont Nurd,ng H()me requests authorzaton for payment to varous vendors for servces classf.ed ynder. the Consoldated Bllngs Prospectve Payments system for Sklled, Nursng.Fac.ltes, at. the Physcan. Fee.sche~ule. where applcable, for the perod January, 207 through December 3, 207, now therefore, be t.!.. \ HESQLVEQ, that ths. County Leg?lature herebyauthofzes payment to varpus vendors for servces. Classfed under the. Consoldat(3d Bllngs Prospe9tve Payment System for Sklled Nursng Facftes, ~t th.e Physcan Fee ~ch~dule where applqable, total an:ount not to exceep $5,000 for the penod January, 207 through Decembe.r 3,?07, and be t ! FURTHER RESOLVED, thct the payments herenabov,e auth9rzed sh.all be made from budget lne , :2050 (Contracted Servces), an:d be t,. l FURTHER RESOLVED! that the County E)(ec.utve or ther. duly authorzed representatve s hereby empowe.red. to execute. any such ag~eements, d~curnents or p~pers; approved as tq form. by t.he. Department of Law; as may be n~cessary to mplement the ntent and purpose ofths Resoluton. t COUNTY OF BROOME ) ss.: STATE OF NEW YORK ), the undersgned, Clerk of the Legslature of the County of Broome, DO ~EREBY CERTFY that the above s ;tn orgnal resoluton of such Legslature duly adopted on the -fltl day of February, 207, by a majorty of the members elected to the Legslature of sad County at a regularmeetng of sad Legslature.!. FURTHER CERTFY that at the tme sad resoluton was adopted sad Leg~lature was comprsed of ffteen memb~rs. N WTNESS WHEREOF, have.hereunto set my-hand and affxed the corpbrae seal of sad Legslature ths -Zll:!._ day of February. sent to County,207. Executve February 7, 207 ~.;:,.. ~ Approv-;;; ~,.._~ c~ County Execut.ve.,""'-_,_\_q...,-'-~ ~ Clerk, County Legslature County of Broome

29 ntro No. /p o? / /// /7. RESOLUTON! Revewed by '\~ Co. Attorney L,.A.../ / 30 J J BROOME COUNTY LEGSLATURE BNGHAMTON, NEW YORK : Permanent No Adopted 2/5/7 Effectve /J/~/7 Sponsored by: Seconded by: Health & Human Servces and Fnance Commttees t Hon. Stephen J. Flagg ~ ~ESOLUTON AUTHORZNG AMENDMENT TO THE AGR EEMENT WTH LEADNGAGE NEW _ YOflK TECH('JOLOGY SOLUTONS FOR PROFES~ONAL SERVCES FOR THE WLLOW PONT NURSNG HOME FOR 206 j l WHEREAS, ths County Legslature, by Resoluton 324 ~f 206, authorzed an_ agreement wth LeadngAge New York Technology Solutons for professqnal servces for the Wllow Pont Nursng Home at a cost not to exceed $2,458; for the pef;od September, 206 through December3, 206, and - ~ WHEREAS, sa_d servces are necessary to provde trabng as outlned n the New York State Adv_ance Tranng ntatve (AT) grantfor.ntera(;t Stop.~nd Watch tjhch s desgned to mprove t_he dentfc_aton, evaluaton, and comm_uncaton of \chrnges n resdent status and reduce the frequency of transfers to the acute care hosptal, whch may potentally be emotonally and physcally dffcult for rescl~nts, and l WHEHl;AS, t s necessary tp authorze the amendmen of sad agreement to extend tre termofthe. agreement to June 30, 207 at no addtonal cosh9 the County norder to complete tranng all wf'nhstaff; and WHEREAS, the Admnstrator of Wll.ow PontNurs~g ~ome has requested authqrzaton for sad amendments as approved by the Department of Law; hqw, therefore; be t l.. t. ', RE$0L VED, that _-ths County Legslature. hereby authorzes _an _ amendme,ht. t6 the agr,eement wth LeadngAge.New York Technology _Solutons.!.3 Brtsh.Amercan Boulevard, Sute 2, Latham, NevvY6rk t2j 0-43, tq e){tendthe term olthe. agreement at no addtonal cost to the County n order to complete,tranngau WPNH staff, for pfofessonal servces for the Wlldw - Pont Nursng Home fqr the perod September, 206 through Jpne 30, 207: and 6e t -.. FURTHER RESOLVED, that Resoluton 324 of 206, t the extent consstent hereyvth, shall reman n fullforce and effect, and be t -! FURTHER _RESOLVED; \hat the County Executve -- or ther duly_ authorzed representatve s hereby empowered to _execute ary such agr~ements, docul't'lents_, or papers; approved as to forn by the Department of Law, as may be -n~cessary to mplement the ntent and purpose of ths Resoluton. - - l -- _, COUNTY OF BROOME ) ss.: STATE OF NEW YORK ),, the undersgned, Clerk of the Legslature of the County of Broome, DO t-jereby C;RTFY that the above s.an orgnal resoluton of such Legslature duly adopted on the _flb_ day of February, 207, by a.majorty of the members elected to the Legslature of sad County at a regular meetng of sad Legslature.! - - FURTHER CERTFY that at the tme sad resolutpn was adopted sad Leg~lature was comprsed of-ffteen members. N WTNESS WHEREOF, have hereunto set my hand and affxed the cor~orate seal of sad Legslature ths..jlh day of o:=~~un~'t-oc~~~xecutve Februarv7,207 -~'-,. _ - ~-- C'_ -\ <::::::':;: (- - Approved ~--- ~ ~---'-- County Executve,,,,,d-.,'-----'--"Qo= ' c!_. Clerk, County Legslature County of Broome

30 ntro No. /7_ RESOLUTON t. o J;J/)J7 BROOME COUNTY LEGSLATURE Revewed by cl f\5. BNGHAMTON, NEW YORK.!. Co. Attorney ----!..'U"'- c:;:----- {;o J fl l Permanent No. 207~57 Adopted 2/ 6/ 7 Effectve {)./:?P/f 7 Sponsored by: Seconded by: Health & Human Servces and Fnance Com~ttees. ~ Hon. Stephen J. Flagg RESOLUTON AUTHORZN.G AMENDMENTTO THE AGR'.EEMENT WTH LEADNGAGE. NEW. YORK.TECHNOLOGY _SQLUTl,ONS F,OR PROFES$0NAL SERVCES FOR THE WLLOW PONT NURSNG HOME FbR '.. \!' l" WHEREAS, ths County Legslature, by Resoluton 323 f 206, authorzed an agreement wth LeadngAge New York Technology Solutons forprofessdnal servces for the Wllow Pont Nursng -tome at a cost not to exceed $5,450, for the perod obtober, 206 through March 3, 207,and l WHEREAS, WHEREAS, sa_d servces are necessary tq!provde tranng as outlned n the New York.?tate Advanc.e Tranng.!ntatve (AT}. grant. foq Electr~nc. Dementa Gude for Excellence (EDGE) Project whqh s desgnedto mprove the pf,ocessof carng for resdents wth dementa byteachhg all persons w~o dc;al wth the resdenfs how to support the resdent's attempt to obtan the hghest qualty of lfe, and l. ' f '.. - WHEREAS, t s. necessary to auth_orze the amendment of sad agreement to extend the term of the agt:errent to Jule 30, 207 at no addtonal cost to the County n order to complete tranng all WPNH staff, and. WHEREAS, '.. the..- Admnstrator. ' : _. of Wllow :'. Pont ' Nursng.,.. '..Home --t has.. requested authorzaton for sad amendments. as. approved.. by the Departmenkflaw, ; - now, - therefore, _, be t RESOLVED, _that ths. County Leg$ature hereoy ajthorzes an amendment to the agreement wth LeadngAge NewYorkTechnol9gy Sol~tqrsj 3 Brtsh AmE3r?an Boulevard,. Sute 2, Latham~ New Ycfrk 20-43, to extend the terll) of the.agreement at no addtonal cost to the County n order to complete tran,ng a yvpnh staff, for Pfofessoa servce_s for the Wllow PontNursng Home for the perod Octqber, 206 through June 30, 207, and be t FURTHER RESOLVED, that Heso.luton 323 of 2()6, ~o the extent consstent herewth, shall reman n full force and effect, and be t! : FURTHER RESOLVED, th~t the Qounty Execufve or ther duly authorzed representatve s hereby empo)(vered to. execute.any such ag~~ements, docun('3')ts, or papers, approved a.~ to form by the Department of Law; as. ma:y be n~cessary t() mplement the nteht and purpose of ths R~soluton. l COUNTY OF BROOME ) ss.: STATE OF NEW YORK ), the undersgned, Clerk of the Legslature of the County of Broome, DO ~EREBY CERTFY that the above s an orgnal resoluton of such Legslature duly aqoptect on the c..fl!l day of February. 20.7, by a majorty of the me.mbers elected to the Legslature of sad County at a regular meetng of sad Legslature... ;.. FURTHER.CERTFY that at the tme sad resoluton was adopted sad Legslature was comprsed of ffteen members. N WTNESS WHEREOF, have hereunto set my hand and affxed the corp'.orate se sad Legslature ths~ day of February, 207. ' sent to County Executve February 7, 207 Approved-== :;s_::=:"'==:, C~ County Executve ~ \ d'-,20t'l. Clerk, County Legslature County of Broome ' "

31 ntro No. Revewed by n ~A'. Co. Attorney-~---'-~~"" <Xj/ /p /J J 2.l L- \ J RESOLUTON l BROOME COUNTY LEGSLAtURE BNGHAMTON, NEW YORK. Permanent No Adopted 2/ 6/ 7 Effectve ~ } /r7 Sponsored by: Seconded by: County Admnstraton, Personnel and Fnan~e Commttees Hon. Stephen J. Flagg ' RESOLUTON APPONTNG ROBERT J. O'DONNELL AS LEGSLATVE ASSSTANT '. WHEREAS; the Broome County Legslature, by Resoldton 38 of 977; created the poston of Legslatve Assstant, and! c WHEREAS, ths County Legslature, by Resolutort 426'. of 206, adopted the Broome County Budget for 207 whch ncluded fundng for a second L~gslatve Assstant, and l'-. WHEREAS, t s the opnon of ths County Legslature, that Robert. J. O'Donnell, 5;3 Santara Sprngs Road, Bnghamton, New York 3904 wll satsfactorly fulfll thedutes of the poston and t s approprate to appont hm to the poston 9t Leg.slatve Assstant effectve February 27, 207, now; therefore, be t ' RESOLVED,.that Robert J. O'Donnell be and. he hereb~ s apponted to the poston of Legslatve Aspstant to the Broome< County Legslature effe tye February 27, 207 to serle at. the pleasure ofthe Char. COUNTY OF BROOME ) SS.:.. STATE OF NEW YORK ), the undersgned, Clerk of the Legslatyre of the County of Broome, DO ~EREBY CERTFY that the above s an orgnal resoluton of such Legslature duly adopted on the. 6th. day of February, 207, by a majorty of the members elected to. the Legslature of sad County at a regular meetng of sad Legslature.. FURTHER CERTFY that at the tme sad resoluton was adopted sad LegJlature was comprsed of ffteen menbers. N WTNESS WHEREOF, have hereunto set my hand and affxed the cor~orate seal of sad Legslature ths 7th day of. F b'""y,207..~. ~ ' : Clerk, County Legslature ' County of Broome

32 ntro No. Revewed by Co. Attorney 4"""""s..a'-""'"-""''""\---- l,/:;x;j2-?l{'7f. RESOLUTON [ Permanent No Adopted 2/6/7. BROOME COUNTY LEGSLATURE BNGHAMTON, NEW YORK! Effectve,Q/~/ Sponsored by Publc Works & Transportaton and Fnance Commttees Seconded by: Hon. Stephen J. Flagg RESOLUTON AUTHORZNG AMENDMENT TO THE AGAEEMENT WTH MCFARLAND JOHNSON, NC. FOR. PROFESSONAL SERVCES FPR THE DEPARTMENT OF AVATON'S. GEOTHERMAL -.. ENERGY MPROVEMENT PROt!ECT FOR 203~206 l WHEREAS, ths County Legslature, by Resoluton J 370 of 203; as amended by Resolutons 43 of 204 and 52 of 205, authorzed an agr6.etentwth McFarland-Johnson, nc., for profes$onal servces for the. Department of Avaton's ~eothermal Energy mprovement. Project ata cost rot to exceed $02,96 for the perod Septerf;ber 20, 203 throughdecember 3, 206,.and '. WHEREAS, sad agreement s necessaryto complete T>ask Orqer No. O whch ncludes constructon phase servces for. the Gebthertal Well Felds and desgn of Termnal Upgrades at the Greater Bnghamton Arport, and! WHEREAS, t s necessary to.authorze the arnerqment of sad agr lement.to extend the term of the.agreement through March 3L 208 to complete tpe tasks related to the 2cmonth energy montorng, commssonng and. cornpleth~ the NYSER!j)A report, at no adc:jtonal cost to the County, and! j WHEREAS, the Commssoner. of Avaton has rjquested authorzato.n for sad.,..._ _ ; ;... amendments as approved by the Department of Law, now, there!fore, be t...!! RESOLVED, that ths County Leglslatur l hereby ajthorz~s an amendment to the agreement wth. McFarland'.""Johrson~ nc., 49. Court Street, P!O. Box 980,.Bngharnton; New York 3902~942, to extendthe term of the agreementthrough March 3, 208 to complete.th(:}. tasks. relate.d. to the..2-morth energy montorng, GOmf\llssonHg anq completng the t:-jyserda report at no addtonal cost to. the CountY for the. Department lot Avaton's Geot.hermal Energy mprovement Project, and be t!... FURTHER RESOLVED, that Resolutons 370 of 203,l43 of 204 and 52 of205, to... : '. :.. ' _, ~. - '. - - :.... '... l the extent consstent herewth; shall rema.n n full force and effrct; and be t FURTHEHRESOLVED, that thecpunty EXE)CUtVe or ~s duly authorzed representatve s hereby empo'afered t0 execµteanysuch agreements, documents; o(papers;appfoved 8:8 to form by the Department of Law, as ma,y te necessary to mp(erlent the ntent and purpose of ths Resoluton.!. ~ COUNTY OF BROOME ) ss.: STATEOFNEWYORK ), the undersgned, Clerk ofthe Legslature of the County of Broome, DO ~EREBY CERTFY that the above s.an orgnal resoluton of such Legslature duly adopted or the...fll day of February. 207, by a majorty of the members electe.d to the Legslature of sad County at a regular meetng of sad Legslature. l FURTHER CERTFY that at the t.me sad resoluton was adopted sad Leg~latwe was comprsed Of ffteen members.. N WTNESS WHEREOF, have hereunto set my hand an d affxed the corpprate seal of sad Legslature ths -!b... day of l February, sentto County Executve February ~ Appro~:".',,,SO '-. ~ ~ ~. \. County ec.utve. Clerk, County Legslature \ ' _, County of Broome. '- U'-"'.., 20J.:!.

33 ntro No.. Revewed by Co. Attorney ~~ '-~lc.<'~..,---- RESOLUTON ( BROOME COUNTY LEGSLATURE BNGHAMTON, NEW YORK ) ' Permanent No. 20 '.?-60. Adopted 2/ 6/ 7 Effectve ;) /~/ Sponsored by: Seconded by: Publc Works & Transportaton and Fnance C~mmttees Hon. Stephen J. Flagg RESOLUTON AUTHORZNG RENEWAL OF AN NTERMUNlbrPAL AGREEMENT WTH TOGA COUNTY FOR THE COLLECTON OF HAZARDOUS WASTE FROM TOGA COUNTY FOR l. WHEREAS, ths County Legslature,. by Resoluton 32 9f 205, authorzed renewal of an ntermuncpal agreement wth Toga County allowng for the cqllecton of hazardous waste from households. and condtonally exernpt small. quantty generators ~t the Broome County Hazardous Waste Faclty wth revenue to the County for the perod Janua~, 205 through December 3, 206,and ; WHEREAS, sad. agreement generates revenue to t~e.broome County Sold Waste Management F.Jhd. to offset a porton 6f the operatng expenses at the Hazardous Waste Faclty and, by provdng_ ths cohector servce to Toga County, wll eqhance the regonal economy and> beneft the regon's envronment, and l,. WHEREAS. sad agreement expred by ts terms ondece'.mber.3, 206, ano t s. desred at ths tme to renew sad agreerlent on suqstantally sml_ar terms. ~nd condto% wth re\r(;mue to the County forthe perod January., 207 through December 3, 203, now,. therefore, be t - ' ', ~ RESOLVED, that ths Qounty Legslature hereby autnorzjs the. renewal of the. nterrnuncpal agreement wth Toga. County. for the.c:jll3qt6n of. hazardo,us w.aste fr:jrn householos. and condtonally. exempt small quantty. gener(ltors o.f. haz rdous wastes_ located n. Toga County for the perod Januar-Y, 207 through December 3, 208, and be t!.. '.... '.... :..,, -... FURTHER RESO_~VED, that Togc:. County resdents wll jbe allowed access to the Broome County Hazardous. \/Vaste. Faclty durng schedulecj COll lcto.n [days durng the. months_ of Aprl through N6vembertor the dsposal 9f hazardous waste, foll6wrg the faclts gudelnes, and be t..... : ! FURTHER.RESOLVED; the followng charges wll apply~o Toga County, ts resdents and busnesses:. r >. Toga County wll pay an annualfee ()f $3,200 plus a dsposal fee.of $0.75 per pound for all.,. hazardqus waste and a recycle fee of $0.35 per pound.of ~lectroncs brought to the fachty by. Toga County resdents......! > Tqga pountytusnessesand nsttutons m~etng tl;te cr\era. of "condtonally exempt small quantty generators (CEsqG.s)"wll b~p3rrntted access to_the faclty on a year-round bass, durng all scheduled days ol operaton subject tel> an. annual fee of. $80 per busness/gen3rator and. a dsposal fee of $Q.75 per pou;nd for all hazardous waste ahd a. recycle fee of $0,35 pe' pound :Jf electroncs '.. and be t ~ - ', '.. 5 FURTHER RES()LVED, thatthe revenµe _herenapoye au.\horzed shall be credted to b[jdget lnes l)OQ098 (Other Local Government). and, : (Hazardous Waste FaCltyPermts); and be t ;' FURTH ER HESOL VED, that the County Executve or. ther duly, authorzed representatve s hereby empowered to ex3cute any such agreements, documents,\ or papers, ~pproved as tp form by the Department of Law, as nay. be necessary to mplement the. ntent and purpose of ths Resoluton. COUNTY OF BROOME ) ss.: STATE OF NEW YORK )., the undersgned,.clerk of the Legslature of the County of Bro.ome, DO ~EREBY CERTFY that the above s an orgnal resoluton of s_uch Legslature duly adopted o_n the _flh_ day of Februarv, 207, by a majorty ofthe members electe.d to the Legslature of sad County at a regular meetng ofsad Legslature. ' FURTH.ER CERTFY that a the tme sad resoluton was adopted sad Legslature was comprsed of ffteen members N WTNESS WHEREOF, have hereunto set my hand and affxed the cof!j,ora\e seal of sad Legslature ths.jzl:l_ day of February sent to County,207. Executve February 7, 207 ~-- _;... ',:.'.... ' ~.. Approved"""" ;::S\.s=:=;:: ~ County Executve d-.. \ ~,20C~ J. Clerk, County Legslature County of Broome

34 ntro No. Revewed by Co. Attorney ell Permanent No RESOLUTON Adopted ~/!P )7 2/6/7 BROOME COUNTY LEGSLA"fURE BNGHAMTON, NEW YORK ft-a Effectve :J /')()/J] lur\j Sponsored by: Seconded by: Fnance Commttee Hon. Stephen J. Flagg RESOLUTON AUTHORZNG THE CORRECTON OF ERRO~S ON 207 TOWN AND COUNTY TAX BLLS... WHEREAS, applcatons for Correcton of Errors on Tax Rolls have been duly fled wth the Drector of Real Property Tax Servce for the County of Broome and WHEREAS, the:l Drector of Real Property Tax Seyce ~ requestng authorzaton for the Drector of the Offce of Management and Budget to execute any!and all adjustments to tax blls, tax records and property records n accordance. wth all applcabl~ laws for the propertes lsted on Exhbt 'W, now; therefore, be t l. RESOLVED, thatths County Legslature hereby approves authorzaton for the Drector of the Offce of. Management and Budget to.exec:;ute any and all aqjustments to tax blls, tax records and property records on the propertes lsted on Exhbt 'W'. l. COUNlY OF BROOME ) ss.: ST ATE OF NEW YORK )!., the undersgned, C_lerk of the Legslature of the County of Broome, DO ~EREBY C.ERTFY that the above s an orgnal resoluton of such Legslature duly adopted or the~ day of Februarv. 207, by a majorty of the members elected to the Legslature of sad County at a regu)ar meetng of sad Legslatt.Jre.. FURTHER CERTFY that alt.he tme sad resoluton was adopted sad Leg~lature was comprsed of ffteen members..n WTN.ESS WHEREOF, have hereunto set my hand and affxed the cor~orate seal of sad Legslature ths --l!_ day of,,_f~e=b=ru=a'"-'rv_, 207. ~: se:to County Executve Febr=. 207 :. ~. Approved _,,\5C ( ~ '.. Count}Etecutlve Clerk, County Legslature County of Broome d-- \ ll-j, 20 (:

35 Exhbt A 207 TOWN AND COUNTY TAX CORRECTONS TOWN. OF BARKER Tax Map Number Name & Error ncorrect Tax Correct Tax County Servces $ $ * County of Broome Town Hwy $ 6.7 $ 6.7 Aucton property- Ambulance $ 5.60 $ 5.60 not responsble Fre $ $ for school re-levy School re-levy $ $ {~. need to remove from bll Total $, $

36 Exhbt A 207 TOWN AND COUNTY TAX CORRECTONS TOWN OF BNGHAMTON Tax Map Number.. -.~~. '".. Name & Error ncorrect Tax Correct Tax County Servces $ $ * County of Broome Town $ 3.28 $ 3.28 Aucton property. Town Hwy $ $ not responsble Fre $ 5.09 $ 5.09 for school re-levy School Re-levy $ $ need to remove from bll Total $, $

37 Part of Exhbt A 207 TOWN AND COUNTY TAX CORRECTONS TOWN OF CONKLN Tax Map Numper Name & Error ncorrect Tax Correct Tax County Servces $ $ Penny Town $ $ Basc STAR Town Hwy $ $ appled - should School Re-levy $ $ have been Fre $ 48.6 $ Enhanced Total $,26.87 $ ~~:"< County Servces $ $ * County of Broome Town $ 88~5o $ Aucton property Town Hwy $ 0.94 $ 0.94 not responsble School Re-levy $,064.3 $ for school, water Fre $ 55.0 $ 55.0 & sewer re-leves Lght $ 35.9 $ 35.9 Water Re-levy $ $ Sewer Re-levy $ $ Total $, $

38 Part of Exhbt A 207 TOWN AND COUNTY TAX CORRECTONS TOWN OF LSLE Tax Map Number Name & Error ncorrect Tax Correct Tax County Servces $ $ $79.97 * County of Breoome Town $ $ Aucton property Hwy $ $ _n_ot responsble Ambulance $ $ for school re-levy Fre $ 84.9 $ 84.9 School Re-levy $ 445:6 $ ~;;:~ --- Total $,23.98 $ :00--3 County Servce $. 52 ~23 $ '*' County of Broome Town $ 06.7 $ 06.7 Aucton property Hwy $ $ not responsble Ambulance $ $ for school re-levy Fre $ 5.49 $ 5.49 School Re-levy $, $ Total $2,50.4 $, County Servce $ 2.5 $ * Barrows Town $ $ 2.2 Ag exempt not Hwy $ 3.97 $ appled - n the School Re-levy $ $ amount of Fre $ $ ,25 Ambulance $ 2.29 $ 3.46 Total $,08.72 $ 286.5

39 Part of Exhbt A 207 TOWN AND COUNTY TAX CORRECTONS TOWN OF MANE Tax Map Number Name & Error ncorrect Tax Correct Tax County Servces $ $ Tyrrell Town $ 7.72 $ % Vet. Town Hwy $ 02.4 $ exempton not Fre $ $ appled School Re-levy $, $, Total $, $,99.56

40 Exhbt A 207 TOWN AND COUNTY TAX CORRECTONS TOWN OF SANFORD Tax Map Number Name & Error ncorrect Tax Correct Tax Maraldo Opted out of forest exempton Remove exempt County Town Pt. Town Hwy Hwy2-4 Fre $, $ $ 2.63 $ $ $ $, $ $ $ 253. $ 48.5 $ $, $2, Maraldo Opted out of forest ex em pt on Remove exempt county Town Pt. Town Hwy Hwy 2-4 Fre School Re-levy $ 658.af $ $ 3.04 $ $ $ $,92.5 $ $ 2.33 $ 5.0 $ 3.09 $ $ $,37.99 $2,293.0 $2,633.2

41 Part of Exhbt A 207 TOWN AND COUNTY TAX CORRECTONS TOWN OF TRANGLE Tax Map Number Name & Error ncorrect Tax Correct Tax County Servces $ $ Smth/Hbbard Town $ $ % Vet exempt Hwy $ 7.28 $ 6.66 not appled & Ambulance $ $ % aged exempt for county only Total $ $ not appled :;,_; County Servces $, $, Brewster Town $ $ % Vet exempt Hwy $ $ not appled Ambulance $ $ Total $, $, County Servces $ $ * County of Broome Town $ $ Aucton property Hwy $ $ not responsble Ambulance $ 3.79 $ 3.79 for school re-levy School Re-levy $ $ Total $, $ 44.77

42 Part of Exhbt A....'>. ' '.,. 207 TOWN ANDCQl,JNJY T A>(CORRECTONS. '. :,. :~ " l.' ~. Towf..l :bf UNON Tax Map Number Name & Error ncorrect Tax Correct Tax ' County Servces $ ' $ '.. Rnald Town $ 9.44 $ %Aged Pt. Town $ $ exempt county Town Hwy. $. 0~36 $ 0.36 only was not Fre $ 6.07 $ 6.07 appled Lbrary $ $ Parks $ $ Ambulance $ $ 6.77 ~ Total $,020:8 $ County Servces $ 9.0 $ 9.0 G PW Enterprses Town $ 3.43 $ 3.43 LLC Lbrary $ 5.25 $ 5.25.::: /,ucton property Ambulance $ 2.33 $ 2.33 not responsble Code Enforcement Re-levy $ $ for code enforcemt re-levy Total $ $ County Servces $ $ 607.7sf;. GPW Enterprses Town $ 00.0 $ 00.0 LLC Lbrary $ $ Aucton property Ambulance $ 7.40 $ 7.40 not responsble Code Enforcement Re-levy $ $ for code enforcemt re-levy_ Total $ $ ;. :_ :

43

44 County Servces $ 347~29 $ Y!rt County of Broome Town $ $ 57.5 Aucton property PtTown $ $. '. '23.27 not. responsble.. To.wn Hwy $ $., for water & sewer Fre $ '69.48 re-leves Lbrary $ $ Parks $ 36.8 $.. ' 36.8 Ambulance $ 4.23 $ $ Sewer Re-levy $ $ Water Re-levy $ $ Total $ $ ' County Servces $ $ County of Broome Town $ f38.58 $ Aucton property Lbrary $ $ not responsble Ambulance $ 6.56 $ 6.56 water re-levy Water Re-levy $ Code Enforcement Re-levy $ $ -~ Total $, $ County Servces $ $ County of Broome Town $ $ Aucton property Pt. Town $ 7.45 $ 7.45 not responsble Town Hwy $ 5.73 $ 5.73 school re~levy Fre $ 49.5 $ 49.5 Lbrary $ $ Parks $ 27.6 $ 27.6 Ambulance $ 3.7 $ 3.7 School Re-levy $, $ Total $, $ County Servces $ $ Man LLC Town $ 5.43 ' $ 5.43 Should have had Pt. Town $ $ ~-----$ ---~62" $ ~---~ ~~~~~yt~,_, ~WY_... re-leves and Fre dd not Lbrary Parks Ambulance SE)wer Re-levy Water Re-levy $ 6! f $ $ $ 33.3 $ 33.3 $ 3.8 $ 3.8 $ $,262,25 $ $' Total $ $ 2,807.67

45 County Servces $ 7.36 $ 7. 35''\t;:'.(;; Belardnell Town $ 2.86 $ 2.86 Erroneous Pt. Town $.6 $.6 -water & sewer Town Hwy $ 3.45 $ 3.45 re-leves Fre $ 3.63 $ 3.63". Lbrary $.39 $.39 Parks $.84 $.84 Ambulance $ 0.2 $ 0.2 Sewer Re-levy_ -- $,262,25 $ :. ": - Water Re-levy $ $ Total $ -2, $ 3.90 :._:.~._.. :.:.._.:,...;:..: ; _: :,.: ::.:,,

46 n --.water.&:s:ewe:r= Part of Exhbt A :, TOWN AND COUNTY TAX CORRECTONS.TOWN. OF VESTAL Tax Map Number Name & Error -,-. ncorrect Tax Correct Tax , County Servces County of Broome Town Auct,on property Town Hwy not responsble Dran for school re-levy Fre Lght Cons. Sewer Bd Sewer Mant. Cons. Water Bd School Re-levy Total $ $ 228.4\'*ls.j $ $ $ $ $ 9.64 $ 9.64 $ 8.73,$ 8.73 $ 4.78 $ 4.78 $ 4.93 $ 4.93 $ $ $ 5.89 $ 5.89 '.~~ $ $ $,88.75 $ County Servces County of Broome Town Aucton property Town Hwy not responsble Dran for school re-levy Fre Lght Cons. Sewer Bd Sewer Mant. Cons. Water Bd School Re-levy Total $ $ $ $ $ $ $ 9.64 $ 9.64 $ $ $ 6.48 $ 6.48 $ 4.48 $ 4.48 $ $ $ 7.98 $ 7.98 $, $ $,587.8 $ County Servces County of Broome Town Aucton property Town Hwy not responsble Dran for school and Fre..".--lght - n re-leves Cons. Sewer Bd Sewer Mant. Cons. Water Bd School Re-levy Sewer Re-levy Water Re-Levy $ $ $ $ $ $ $ 9.64 $ 9.64 $ $ ~ ~ ~$ ----~ - - t5-:- e-~...---:-- -:-:$--:::::::-...-::::J~s:~=--==--- _ $ 4.48 $ 4.48 $ $ $ 8.68 $ 8.68 $ 2, $ $ $ $ 62.6 $... ~-.:- :-:0<~ $ 4,9.29 $,285.27

47 County Servces $ 69,82 $ : County of Broome Town '$ '..'24:2. $ Aucton property Town Hwy $ $ 8.86 not responsble Dran. $ 9.64 $ 9.64 for school re-levy Fre $ $ Lght $ 2.99 $ 2.99 School Re-levy $ 2, $ Total $ 3,079.3 $, : ~ :_: ' :_; :... _;_.:: -.---

48 ntro No. Revewed by. - Co. Attorney~~~~~+.c.4-- RESOLUTON Permanent No Adopted 2/ 6/ 7 BROOME COUNTY LEGSLATURE BNGHAMTON, NEW YORK Effectve fj )'dr/ Sponsored by: Seconded by: Publc Works & Transportaton and Fnance pomrnttees Hon. Matthew J. Pasquale j RESOLUTON AMENDNG THE 206 AND 205 CAPTA[ MPROVEMENT PROGRAMS RUNWAY 6 REHAB CONSTRUCTON & DESGN PROJECT.. RESOLVED, that the 206 and 205 Captal lrnprovemeft Programs are hereby amended as follows: FROM: Code Project Name Runway 6 Rehab Constructon ' ) Estmated Constructon Cost: State, Federal $,906,348 $594, 724 f $0,705,035! Other* $606,589 TO: Code Project Name Runway 6 Rehab Constructon Local Fnance Law Secton YearStart YPU LFL Bond $;,906,348 Estmated Co~structon Cost: Total State l Federal, ' $,388,054 $563,835 $0,239,035 How Fnanced: Current Revenue $0 Other*. $580,84 FROM: Code Project Name Runway 6 Rehab Desgn LocalFnance Law Secton Year Start YPU LFL Total $500;000 ':Bond $,388,054 }. Estmated Co~structon Cost: State j Federal... l $25;000 ; $450,000 How Fnanced:. Current Revenue.. '$0 Other* $25,000 Local Fnance Law Secton Year Start YPU LFL lbond $~00;000 How Fnanced: Current Revenue $0 Code. Project Name Runway 6 Rehab Desgn Total $58,294 Estmated' Co~structon Cost: State Federal $25,889 l $466,000 t Other* $26,405 *Denotes use of PFC fundng. Local Fra:nce.Law S3cton Year Start 205 YPU 3() 'LFL 5 sonct $58,294 How Fnanced: Current Revenue $0

49 RESOLUTON l BROOME COUNTY LEGSLATURE BNGHAMTON, NEW YORK ; Permanent No. Adopted Effectve dt > M -, Descr to : To amend the orgnal CP project amount for Run,rvay 6/34 Rehabltaton Constructon and Runway 6/34 Rehabltaton Desgn. ; /6/7 C)./?.o/ FURTHER RESOLVED, that the Drector of the Offc~ of Management and Budget s hereby authorzed to make a short term, non-nterest bearhg loan from the General Fund and/or the Enterprse Fund to provde suffcent cash to proceed, and be t FURTHER RESOLVED, that the Drector of the Offceof Management and Budget and Comptroller are hereby authorzed to process any paperwork ~ecessary to mplement the ntent of thsresoluton. COUNTY OF BROOME ) ss.:.state OF NEW YORK ), he undersgned, Cle.rk of the. Legslature of the County of Broome, DO :HEREBY CERTFY that the above.s an orgnal resoluton of such Legslature duly adopted on the...c.flh_ day of FebruarY. 207, by a majorty of the members.elected to the Legslature of sad County at a regular meetng of sa.d Legslature.! FURTHER CERTFY that at the tme sad resoluton was adopted sad Leg$ature was comprsed of ffteen members. N WTNESS WHEREOF, have hereunto set my hand and affxed the cordorat seal of sad Legslature ths~ day of Februarv, 207. ' ' sent to County Executve Februarv Approved_~~ ~---~~ &-:=:. ~ { County Executve ~~~'~~ JJ. Clerk, County Legslature County of Broome

50 'A J-/ lntrono. ~ cj/j Y )7 Revewed by ()(., r-. Co. Attorney ---~'-"'-~v~~l \\.,Ll\ l RESOLUTON! BROOME COUNTY LEGSLATuRE BNGHAMTON, NEW YORK! Permanent No. Adopted Effectve /6/7. ~;;,- Sponsored by: Seconded by: Fnance and Publc Works & Transportaton ;commttees Hon. Greg W. Baldwn RESOLUTON AMENDNG THE 207 CAPTAL MPROVEMcENT PROGRAM UPPER LSLE ROAD BRDGE DESGN PROJECT ; ; RESOLVED, that the 207Captal mprovement Progra~ s hereby amended as follows: l FROM:! Estmated Constructon Cost: Code Project Name Total State Federal/Other County Upper Lsle Road Brdge Desgn (BN ) $79,000 $0 $63,200 $5,800 Local Fnance Law Secton Year Start YPU LFL Bond $79,00b How Fnanced: Current Revenue $0 TO: Code Project Name Total Upper Lsle.Road Brdge $79,000 Desgn (BN ). Estmated Constructon Cost: State ' Federal/Other County $5,800 $63,2~ $0. and be t Local Fnance Law Secton Year Start YPU LFL Bond $79,000 How Fnanced: Current Revenue. $0 FURTHER RESOLVED, that the Drector of tn(3 Offc~. of Management and Budgers hereby authorzed to make a short term, non-nterest bearfg loan from the General Fund and/or the Enterprse Fuhd to provde suffcent cash to proceep; and be t FURTHER RESOLVED, thatthe Dt(3ctor of the Offce\of Manager(lent and 8udgetand Comptroller are hereby authorzed to process any.paperwork ~ecessary to mplement the ntent of ths Resoluton.!, ) \ ' COUNTY OF BROOME ) ss.: STATE OF NEW YORK ), the undersgned, Clerk of the Legslature of the County of Broome, Do.:HEREBY CERTFY that the above s an orgnal resoluton of su.ch Legslature duly adopted on the _fl!l day of Februarv, 207, by a majorty of the members elected.to the Legslature of sad County at a regular meetng of sad. Legslature. FURTHER CERTFY that at the tme sad resoluton was adopted sad Leg$ature was comprsed of ffteen members. N WTNESS WHEREOF, have hereunto set my hand and affxed the corp,orate seal of sad Legslature ths -.Zh._ day of Februarv sent to County,207. Executve Februarv 7, 207 0;'..C- '\ ~('..-==- Approved.:::, _ "'- ~ County Executve :l_~~\-~-"----' n '\... ~ Clerk, County Legslature County of Broome

51 ntro No.. o<s fl Lr:_ d/j b /J 7 Revewed by Co. Attorney -----l\l... ~'-'-N-=----- \ 2.J"- \ J RESOLUTON! BROOME COUNTY LEGSLATURE BNGHAMTON, NEW YORK! Permanent No. Adopted Effectve Sponsored by: Seconded by: Fnance and Publc Works & Transportaton ;commttees Hon. Scott D. Baker RESOLUTON AMENDNG THE 207 CAPTAL MPROVEMENT PROGRAM OLD ROUTE 7 BROGE DESGN PROJECT RESOLVED, that the 207 Captal mprovement Program s hereby amended as follows:....! FROM: Code Project Name Old Route.7 Brqge Desgn (BN ) Total $283,000 Estmatetj Constructon Cost: State Federal/Other $0 $226,400 County $56,600 Local Fnance Law Secton How Fnanced: Year Start YPU LFL Bond Current Revenue $283,000 $0 TO: Code Project Name Old Route 7 Brdge Desgn (BN ) Total $283,000 Estmated Constructon.... Cost: State Federal/Other $56,600 $226,400 County $0 and be t Local Fnance Law Secton Year Start YPU LFL Bond $283,000. How Fnanced: CurrentRevenue $0 FURTHER RESOLVED, that the Drector of the Offc~ of Management and Budget s hereby authorzed tq make a short. term, non-nterest oearrg loan from the General Fund and/or the Enterprse Fund to provde suffcent cash to procee~. and be t. ' l... FURTHER RESOLVED, that the Drector of the Offce\of Management and Budget and Comptroller are hereby authorzed to process any paper:work ~ecessary to mplemenuhe ntent of ths Resoluton. l.,..:- COUNY OF BROOME ) ss.: STATE OF NEW YORK ) :, the undersgned, Clerk of the Legslature of the County of Broome, bo )-tereby CERTFY that the above s an orgnal resoluton of such Legslature duly adopted on the j.flh_ day of Februarv, 207, by a majorty of the members elected to the Legslature of sa.d County at a regular meetng of sad Legslature.. l FURTHER CERTFY that at.the tme sad resoluton was adopted sad Leg$ature was comprsed of ffteen members. N WTNESS W..HEREOF, have. hereunto set my hand and affxed th2:eorj?.. o.rate al of sad Legslature th.s -.L_. h day of Februarv, 207. ' sent to County Executve Februarv !. ~ :>) ~~. :. Approved..'\.,.._. -~ es::=- --~ = County Executve.. ;)... \ ~ 20 n Clerk, County Legslature County of Broome

52 o'{ b ntro No. {J/k/J. \~ ') A Revewed by \!. Co. Attorney ~~-~-b-'~_ c/.j~ t/ 30/t t r--. RESOLUTON BROOME COUNTY LEGSLATURE BNGHAMTON, NEW YORK. Permanent No. Adopted Effectve /6/7 9./?.n/7 Sponsored by: Seconded by: Publc Works & Transportaton and Fnance;commttees Hon. Stephen J. Flagg RESOLUTON AUTHORZNG. THE MPLEMENTATON AND FUNDNG N THE FRST NSTANCE 00o/o OF THE FEDERAL AD AND STATE MARCHSELL PROGRAM~AD ELGBLE COSTS OF ATRANSPORTATON FEDERAL~Al'.D PROJE9T {OLD ROUTE 7 BRDGE MANTENANCE AND.PANTNG), AND APPROPRATNG FUNDS THEREFORE WHEREAS, ths County Legslature approved a Proj~ct for the Old Route 7 (County Route 28) Brdge (BN ) - Mantenance and Brdge Pahng, P.l.N (the "Project") that s elgble for fundng uhder Ttle. 23 U.S. code, as amende~, that calls for the apportonment of the costs of such program to l:le borne atthe rato of 80% F~deral funds and 20% non-federal funds, and,,. WHEREAS, the County of Broome desres to ad~ance the Project by makng. a commtment to pay n the frst nstance 00% of the Federal antj non-federal share of the cost for the Prelmnary Engneerng and Desgn work, now,.therefore, b~ t. RESOLVED, that the Broome Courty Legslature hereby authorzes the County of Broome to pay n the frst nstance 00% of the Federal and non-f,ederal share of the c9st of tte Prelmnary Engneerng and Desgn work for the Project or pcfrtpns thereof, and be t.:' '... FURTHER RESOLVED, thatthe total sum of $283,000 $ hereby approved.pursuant to the 207 Captal mprovement Program, as amended, and mad avalable to cover the cost of partcpaton n. the above phase of the Project, and be t '! FURTHER RESOLVED, that n the event the full Feder~! and non-federal share costs of the project exceeds, the amount. approprated above, the Broome County Legslature shall convene a:s soon as possble to.approprate sad excess amount mmedately upon the notfcaton' by the New York State Department of Transportaton thereof; a~d be t l FURTHER RESOLVED, that the. County Executxe of ~he County of Broome be ~nd s hereby authorzed.to execute ah necessaryagreene[jts, certfc'atons or rembursement requests for Federal Ad and/or Marchsel.l.Ad on behalf of the County of Broome wth the New York State Department ot Transportaton n connecton wth the advancempnt. or approval of the Project and provdng for the adm,nstraton of the Project andthe.mun9palty's frst nstance fu[dng of project costs and.permanent fundng of.the loc,al share ()f F,ederal-ad and.stateoad elgble Project costs and all Proje9t costs.wthn appropratons themfor~ that are not so elgble, and be. t )... FURTHER RESOLVED, that a certfed copy of ths resbluton be fled wth.the New York State Commssoner of Transportaton by attachng t to ahy ne'.cessary Agreement n connecton wth the Project, and be t l FURTHER RESOLVED. that ths Resoluton shall take effect mmedately, ' COUNTY OF BROOME ) ss.: STATE OF NEW YORK ) l j, the undersgned, Clerk of the Legslature of the County of Broome, DO ~EREBY CERTFY that the above s an orgnal resoluton of such Legslature duly adopted on the -.!llj_ day of February, 207, by a majorty of the members ele'cted to the. Legslature of sad County at a regular meetng of sad Legslature. - FURTHER CERTFY that at the tme sad resoluton was adopted sad Legslature was comprsed of ffteen members. N W. TNESS WHEREOF. have hereunto set my hand and affxed \he22or d ' or eal of. sad Legslature th. s.. 7th day o.f February, 207. ' se:; County Executve February 7, 207!. \. Approved.. ~s=;:: ~ (/(_/\- _ /\ CountYXecutve Clerk, County Legslature ~~cl~~ &, \, 20 L!

53 ntro No., cj?.7. tf//f#}. /7 Revewed by Co. Attorney ---._ _- -"_ r< Qr -h O _ (bo/t- RESOLUTON BROOME COUNTY LEGSLATURE BNGHAMTON, NEW YORK Permanent No.. Adopted Effectve /6/7 p_/~/j Sponsored by: Seconded by: Publc Works & Transportaton and Fnance ;commttees Hon. Stephen J. Flagg RESOLUTON AUTHORZNG AMENDMENT TO THE AGfEEMENT WTH. MCFARLAND JOHNSON, NC., FOFl PROFESSONAL SERVCES FOR THE DEPARTMENT OF PUBLC WORKS FOR WHEREAS, ths County Legslature, by Resoluton 362 of 20, as amended by Resolutons 477 of 203, 50 of 204 and 509 of 205, authorzed an agreement wth McFarland-Johnson, nc., for professonal servces for the Dep(l.rtment of Publc Works at a cost not to exceed $253,609 for the perod October, 20 throug~ December 3, 206, and WHEREAS, sad agreement s necessary for professdnal servces for work assocated wth Oregon Hll Road over Bg Brook Brdge Replacement (Bl~ ),:nd. l. l.... WHEREAS, t s necessary to authorze the amendmen of sad agreement to extend the. term through December 3, 208 at no addtonal cost to the Co~nty, and WHEREAS, the Actng Commssoner of Publc Work~ has requested authorzaton for sad amendment as approved by the Department of Law; now, tf;lerefore, be t RESOLVED, t.hat ths.county Legslature hereby. a~thorzes an amendment to the agreement wth McFarland~Jchnsor, lnc.,49 Court Street,PO {3ox 980., Bnghamton, New York 3902, to e'xtend the term throygh December 3, 208 at no 'addtonal costto the County, for professonal servces for the Department of Publc Works, and b~ t..... '... FURTHER RESOLVED; that Resolutons 3.62 of 20:, 477 of 203,.50 of 204 and 509 of 205, to the extent consstent herewth, shall remajn n f,ull force an.d effect, and be t FURTHER RESOLVED, that the County Executv~.or~sduly author[zed representatve s hereby empowered to execute any such agreements; documents, or papers; approved as to. form by. the Department of Law,. as may be. necessary to mplement the ntent ard purpose of ths Resoluton. f GOUNTY OF BROOME ) ss.: STATE OF NEW YORK ) ', the undersgned, Clerk of the Legslature of the County.of Broome, DO ~EREBY CERTFY that the above s an orgnal resoluton of such Legslature duly adopted on the -.flh...: day of Februarv, 207, by a majorty of the members elected to the Legslature of sad County at a regular meetng of sa9 Legslature. FURTHER CERTFY that at the tme sad resoluton was adopted sad Leg~lature vvas comprsed of ffteen memb.ers. JNWTNESS WHEREOF, have hereunto set my hand and affxed the corpprate seal of sad Legslature ths --b day of o.:~~~!::"'' Fobru,..20 (7.. ].. Approved - ~ ~ ~ Cou. Executve Clerk, County Legslature County of Broome d-/ ~ N,20\..(

54 '"'"'' -j) (d/j /7 Revewed by ~.' A Co. Attorney ~el._\<jpt- /3/t.H--- RESOLUTON BROOME COUNTY LEGSLATURE BNGHAMTON, NEW YORK Permanent No Adopted 2/6/7 Effectve ~~ Sponsored by: Seconded by: Publc Works & Transportaton and Fnance!commttees Hon. Stephen J. Flagg RESOLUTON AUTHORZNG AMENDMENT TO THEl AGREEMENT WTH GHD CONSUL TNG ENGNEERS FOR A FEASBLTY STUDY( AT THE BROOME COUNTY (NANTCOKE) LANDFLL FOR THE DEPARTMENT OF FfUBLC WORKS-DVSON OF SOLD WASTE MANAGEMENT FOR ! WHEREAS, ths County Legslature, by. Resoluton!65 of 202, as amended by Resoluton 324 of 203, authorzed an agreement wth QHD Consultng Engneers, One Remngton Park Drve, Cazenova, New Yor.k 3035 for a feas,blty study at the Broome County (Nantcoke) Landfll forthe Department of Pubc Works-Dvsonjof Sold Waste Management at a cost hot to exceed $350,800 for the perod May, 202 through!december 3, 205, and. ' WHEREAS, sad agreement s necessary for a feas~hty study for optons related t~ leachate control and ar space redevelopmenr n the closecj porton of the Broome County (Nantcoke) Landfll, and : : WHEREAS, t s necessary to a.uthorze:the amendment(of sad anmamentto ncre.ase the not to.exceed amount by $290,000 and. extend the perod through Aprl JO, 20.s,., 'order to complete the landfll reclamaton permttng process, provde engneerng servces to complete.the. bddng process. for Phase Landfll Reclamaton constructo~ and. permt the future Secton V expanson wthn the reclamed landfll footprnt, therefore, be t!..,. RESOLVED, that ths County. Legslature hereby altho.rzes an amendment to the agreement wth GHD Cpnsultng Engneers, LLC, One Remngton Park. Drve,.Cazenova, New vork to. ncrease the not to exceed amount by $290!oqo and extend the. perod through Aprl)q, 208: n orderto complete. the landfll reclam~ton permttng process, provde ehgfneerng serces to complete the bddng process for!. Phase Landfll Heclamatoh constructon.. ahd permt.. the. future.. Secton... V. expanson wthn the reclamed. landfll. footprnt,.. and be t., FURT.HER RESOLVED, that n consderaton of sad s;ervces,.the County shall pay the Contractor an amount notto exceed.$640,800, for the term of th;e agreement, and be t ' FURTHER RESOLVED, that the payments herenabo~e autb.orzed shall be made from budget lne , (Engneerng andarch{ectural Servces}, and be t ' FURTHERHESOLVED, that Resolutons 65 of20~ and 324 of 203, to the extent consstent herewth, shall reman.... n ' full. force and effect,. and. be f t,!! t FURTHER RESOLVED, that the County Executve or ~s duly authorzed repre:sentatve s hereby empowerecj to execute any such agreements, docu(nents, or papers, approved as'to form by the Departrnent of Law, as may be necessary to mplement the ntent and purpose of ths Resoluton.! l COUNTY OF BROOME ) ss.: STATE OF NEW YORK ) ', the undersgned, Clerk of the Legslature of the County of Broome, DO HEREBY CERTFY that the above s an orgnal resoluton of such Legslature duly adopted on the J!lL day of February., 207, by a majorty of th.e members elected to the Legslature of sad County at a regular meetng of sad Legslature. ; FURTHER CERTFY that at the tme sad resoluton was adopted sad Leg~lature was comprsed of ffteen members. N WTNESS WHEREOF, have hereunto set my hand and affxed the corp'orate seal of sad Legslature ths -ZllL day of February, 207. sent to County Executve,F_,e""b..,,,ru,,,,ary~7,_..,-=2,,_0""7- Approve: ~$-\.,. (;-==- County Executve --'&-'--_\_. --_-, 2o_D " ~ L,,-~ Clerk, County Legslature County of Broome

55 ntro No. Revewed by Co. Attorney ~~~=:.o...:::::~-- / b2f Y+ /. RESOLUTON BROOME COUNTY LEGSLATuRE Permanent No Adopted 2/6/7 BNGHAMTON, NEW YORK : Effectve!}./'kJ/Q Sponsored by: Seconded by:. Publc Works & Transportaton and Fnance Commttees Hon. Stephen J. Flagg RESOLUTON AUTHORZNG AMENDMENT TO THJ. AGREEMENT WTH GHD CONSUL TNG. ENGNEERS. FOR PROFESSONAL SERV CES FOR THE DVSON OF SOLD WASTE MANAGEMENT FOR : WHEREAS, ths County Legslature, by Resoluton b53 of 2004, last amended by Resoluton 53 of 206, authorz9cdrenewal of the agreement wth GHD Consultng Engneers for professonal engneerng servces for the Dvsonof Sold \{laste Management a:t an amount not to exceed $8,300 for the perod September, 200 throygh Aprl 30, 207, and WHEREAS, sad agreement s necessary to ass~t the leachate treatment plant operatons staff by rcludng analyss. revew and report prep,a:raton for a leachate treatment plot study, and WHEREAS; t s necessary tq authorze the amendme!nt of sad agreement to ncre)ase the not to exceed amount by. $25,000 and e<tend the perqd through Aprl 30, 208, now, therefore, be t. RESOLVED. that ths County Legslature hereby.aythorzes. an amendment to the agreement wth GHO Consultng Engneers; One RemnQtdn Park Drve, Cazenova, New York, 3035, to ncrease the not to exceerj amount by $25,000 ano extend the perod through Aprl 30, 208, and be t. r! FURTHER RESOLVED, that n consderaton of sad s ervces, the County shall.pay the Contractor $206,300 for the term of the agreement, and be t!.... FURTHERRESOLVED~ that the paymentrherer;abo~e auttorzed shall be made from budget lne (Subcontracted Program Ejxpense), and be t J '. :.,.... :: FURTHER RESOLVED, that Resolutons 3!53 of 2004,\400 of 2005, 738 of 2006, 524 Of 2007, 458 of 2008, 395'of 2009; 59 and 337of 200, 306 and 54 of 20 L 68 ot202, 25~ of 203, 65 of 204, o of 205 and 53 of 206~ to thejex:ent consstent herewth, sh~ll reman n full force and effect, and be t FURTHER. RESOLVED, that the County Executve or ~s duly authorzed representatve s hereby empowered to execute any such agreements, doculjflents; or papers, approved as to form by the Department of Law, as may be necessary to mpjement the ntent and purpose of ths Resotuton.!. l J! ' l COUNTY OF BROOME ) ss.: STATE OF NEW YORK ), the undersg~ed, Clerk of the. Legslature of the County.of Broome, DO ~EREBY CERTFY that the above s an orgnal resoluton of such Legslature duly adopted on.the -fl!:j_ day of Februarv 2q7, by a majorty of the members elected to the Legslature of sad County at a regular meetng of sad Legslature. l. FURTHER CERTFY that at the tme sad.resoluton was adopted sad Leg~l(lture was comprsed of ffteen members. N WTNESS WHEREOF,.have hereunto set my hand and affxed the corp;orate seal of sad Legslature ths _Z!b day of D:::~,~~o~~:O"We 7'=7,207 r. / j /> ~, Appro=-:-\~ ""==~-_'->=-_,,_...:-'-)' l/ ~ \ County Executve _--=~=-_,_,_}-..>= L'( Clerk, County Legslature ~~~~

56 ntro No. 3D ~d( ' b.::tj Revewed by Co. Attorney -""""""=.!'!="-'-"~--- J /3,.f20 fl= J RESOLUTON BROOME COUNTY LEGSLA URE BNGHAMTON, NEWYORK Permanent No. Adopted Effectve /6/7 Sponsored by: Publc Safety & Emergency Servces, Persorlnel and Fnance Commttees Seconded by: Hon. Stephen J. Flagg RESOLUTON AUTfORZNG ACCEPTANCE OF A. US \llp,.rshals FALCON PROGRAl\J GRANT FORTHE OFFCE OF THE SHERFF AND ADOPTNG A PROGRAM BUDGET FOR ~.,. WHEREAS, the Sherff requests authorzaton to acce~t a US Marshals Falcon Program Grant for the Offce. of the Sherff and adopt a program budget: n the amount of $28;000 tor the perod October, 206 through September 30; 207, and ' WHEREAS, sad program grant provdes overtme re:lmbursement for Deputes, now, therefore, be t RESOLVED, that ths County l,.egslature hereby authozes and approves acceptance of $28,000 from the us. Marshals Servce, 3 O Federal Plaza, slp( New York 722for the Qffce qt the Sherff's US Marshals Falcon Program Grant for the perod October, 206 through September 30, 207; and be t l FURTHER RESOLVED, tha.t ths County Legslature ~ereby approves and adopts. the program budget annexed.hereto as Exhbt "A" n the fotal,amoynt bf $28,000, and be t FURTHERRE:SOLVED, that the Coqnty Executve or h~ cjuly authorzed representatve s hereby empowered to execute any SUCh ~greeme~ts, ~OCUrnent~, or papers; app.roved as to form ry the Department of Law, as may be necessary to mplemenr the ntent and purpose of thp Resoluton, and be t r. :. ' ~ FURTHER RESOLVED, that the County Executve.or h~ duly authorzed representatve s hereby empowered (wth the approv5lof the grantor agency) to f;educe the tme perod ofthe grant. provded there.s no change n the grart budget orextend thetelms of the grant agreement for the purpose of expendng (;uy unexpended grant funds, and be t [ FURTHER. RESQL VED, that the County Executve or ~s duly authorzed representatve (ncludng the Drector of Managementancj Buqget and/or GompttoHer) s herebyautloredto make any transfers of funds requred wthn ths grant budgetprovde(l that employee head count s not ncreased, the GountY's contrbutor s not ncreased, and the sa(ar)t rate or salary totalfor a poston s not changed.... COUNTY OF BROOME ). ss.: STATE OF NEW YORK ), the undersgned, Clerk of the Legslature of the County.of Broome, DO ~EREBY CERTFY that the above s»n orgnal resoluton of such Legslature duly adopted on the~ day of Februarv, 207, by a majorty of the members elected to the Legslature of sad County at a regular meetng of sad Legslature.. FURTHER CERTFY that at the tme sad. resoluton was adopted sad Leg~lature was comprsed of ffteen members. N WTNESS WHEREOF, have hereunto set my hand and affxed the corp~rate of sad Legslature ths -.Z.!b._ day of February, 207. : sent to County Executve Februarv 7, 207 Approv~ <;S\~ ~- ( County Executve a,_, ~J, 20 '!.')

57 EXHBT A GRANT NAME: US Marshals FALCON JLE ' DEPARTMENT: Sherff's Off ce TERM: 0/9/206-09/30/207 DEPT. D: PROJECT CODE: PROPOSED PERSONNEL DESCRPTON BUDGET ale Salary-OT $ 28, TOTAL PERSONNEL EXPENSES $ 28, REVENUE ale Publc Safety Grants-Federal $ 28, TOT AL GRANT REVENUE $ 28, *Grant does not remburse Frnge Benefts. Estmated salary-based frnge benefts expenses are: State Retrement (28.69% of Salary-OT) Socal Securty (7.65% of Salary-OT) Total Estmated Unrembursed Frnge Benefts $ $ 8, , ,75.20

58 ntro No. 33 RESOLUTON! J/Jk//7 BROOME COUNTY LEGSLATURE ReVeWed by ' BNGHAMTON, NEW YORK Co. Attorney,,_CJ]"""'- -"-' ~--- /3D /! Z Permanent No Adopted 2/6/7 Effectve {l/'ab/ ' Sponsored by: Seconded by: Publc Works & Transportaton, Personnel a0d Fnance Commttees Hon. Stephen J. Flagg RESOLUTON AUTHORZNG RENEWAL OF THE BNGHAMTON METROPOLTAN TRANSPORTATON STUDY (BMTS) GRANT AND ADOPTNG A PROGRAM BUDGET FOR ; WHEREAS, ths County Legslature, by Re.soluton 39 qf 206,.authorzed and approved renewal of the Bnghamton Metropoltan Transportaton Study (BfV,TS) Grant and adopted a program budget n the amount of $730,349 for the perod Aprl, 206 through March 3, 207, and ~ '..... WHEREAS, t s desred to renew sad grant program nthe amount of $,07,952 for the perod Aprl, 20?through Mlrch 3, 208 now, therefore, b~ t. RESOLVED, that ths County Legslature. hereby authorjzes and approves acceptance. of Federal Hghway Admnstraton Grants n. the. amount.of ($80,798 and Federal Transt Admnstraton.Grants h'l the amount of $49,620 forthe Bngha'.mton Metropoltan Transportaton Study (BMTS) G.rantfor the perod Aprl, 207 through March p, 208, and.be t FURTHER.RESOLVED, that ths. County Legslature hereby approves and adopts the program budget annexed hereto as E)(hbt "A" n the totala.moynt of $,07,952, and be t _ FURTHER RESOLVED, thatthe County Executve.or hs duly authorzedrepresentatve s hereby empowered to execute any such agreements, documents~ orpapers, approvl?d as to form by the Department of Law, as may be'necessary to mplement the ntent and purpose of ths Resoluton, and be t l FURTHER RESQLVf.:D, that the Coµ[)ty Executve or h$ duly authorzed representatve s hereby empowered (wth the approval of the granter agercy)tor'.educethe tme perod of the grant provdedjhere s no ch<rnge n the.grant t:>udget or extend the. terms of the grant agreementfor th.e purpose of expendng any unexpended grant funds; and be t FU RT.- ER RESOLVED,Jhat th.e County Exec.utve or. hs duly authorzed representatv\') (ncludng the Drec;tor ofthe Offce of Management and Budgetland/or the Compt'.olJer) s hereby authorzecpo make any transfe.rs of funds requred wthn ths gr~nt. budgetprovded that?.mployee'. head count s not ncreased, thepountys con.trlbutoh s nothcr~ased, and the sala!y rate or salary total for a poston s hotchahged. ; COUNTY OF BROOME ) ss.: STATE OF NEW YORK )., the undersgned, Clerk of the. Legslature of the County of Broome, DO ~EREBY CERTFY that the above s an orgnal resoluton of such Legslature duly adopted on the~ day o.f February, 207, by a majorty of the members elected to the Legslature of sad County at.a regular meetng ofsad Legslature.. FURTHER CERTFY tha at the tme sad tesolu.ton was adopted s.ad Leg~lature was comprsed of ffteen rrepbets. N WTNESS WHEREOF, have hereunto set my hand and affxed the cordorate seal of sa<;l Legslature ths -l!!:l_ day of February,207..~'. sent to County Executve February 7, 207 ; /.. ~- '. ~ Approved ~--,_-Y-- ~~~ ---~ County Executve,,J-_-'-. -'(-'J-'v_, 2o_L: Clerk, County Legslature County of Broome

59 EXHBT A BNGHAMTON METROPOLTAN TRANSPORTATON STUDY 04/0t/7~3/3/8. 206/ /208 CHANGE APPROPRATONS BUDGET BUDGET YEAR-TO- ADOPTED PROPOSED YEAR CHARACTER 0: PERSONAL SERVCES Regular Full-Tme 3,508 39, % Regular Part-Tme 3,30 4,883.89% Temporary 6,228 30, %. TOTAL PERSONAL SERVCES>>>>> 34, , % CHARACTER 40: CONTRACTUAL EXPENSES Offce Furnture 3,000, % Books and Subscrptons % ' Duplcatng & Prntng 4,500 4,560.33% Offce Supples 2,000 2, % Engneerng Supples 0 70, % Galolne ' 0.00% Computer Software 5,500 5, % Computer Hardware 5,000 5, % Softw'are Mantenance 4,000 4, % Postage & Freght % Dues and Membershps 2,000 2, % Dues and Membershps AMPO () 39,870 39, % General Offce Expenses,500, % Advertsng and Promotonal Expen5e 2,500 2, % 600H60 Mleage/Local 'travel 2,500 2, % Travel 9,366 0, % Educaton and Tranng 5,000 5, % Advsory Boarqs % Travel - taxable meals % Copy Machne Leases,800, % Professonal Servce Contracts 75, , % ndrect Costs 26,386 32, % Car nsurance % Telephone Bllng Account 2,500, % Data Processng 3,200 28, % Graphc Techncan Servces % Gasolne Chargeback % Fleet Servce Chargeback,200, % Prntng 5,000 5, % Mal- Postage,500, % Buldng Rent Chargeback,250 20, % TOTAL CONTRACTUAL EXPENSE>>>>> $227,072 $480,265.50% CHARACTER 80: EMPLOYEE BENEFTS NYS Employee Retrement 44,258 50, % FCA 26,089 27, % Workmens Compensaton 6,82 7, % Lfe nsurance % Health nsurance 59,247 62, % Retree Health nsurance 25,260 23, % Dsablty nsurance % TOTAL FRNGE BENEFTS>>>>> $62,240 $72, % TOTAL PROGRAM EXPENSE LESS $690,479 $978, % STATEWDE PASS-THROUGH TOTAL PROGRAM EXPENSE> $730,349 $,07, % () JjMl::. Wll pay statewde dues tor the Assocaton of Metropoltan Plannng Qrganzatons. Ths s pass-through, 00% Federal rembursement (Fw A-PL)

60 BNGHAMTON METROPOLTAN TRANSPORTATON STUDY SUMMARY OF PERSONAL SERVCE POSTONS - FULL-TME POSTONS Authorzed Requested Ttle of Poston Grade/Unt /208 Drector of Transportaton Plannng 25/BAPA Traffc Engneer 24/CSEA Transportaton Analyst 23/CSEA Senor Transportaton Planner 2/CSEA 2 2 TOTAL FULL-TME POSTONS 5 5 PART-TME POSTONS Senor Account Clerk/Typst 9/CSEA TOTAL PART-TME POSTONS

61 ntro No. J4 </J b/! 7 Revewed by -:::;;!;....A-,4.- Co. Attorney ~--"'-"-.L'l!'----Y'-~--'-----~ - JO-tJbl r) RESOLUTON! BROOME COUNTY LEGSLAURE BNGHAMTON, NEW YORK Permanent No Adopted Effectve 2/6/7 Q/?tJ)n Sponsored by: Economc Development, Edu~aton & Cultur~ and Fnance Commttees.. Seconded by: Hon. Stephen J. Flagg ' -., RESOLUTON AUTHORZNG. AMENDMENT TO THE AGREEMENT WTH NY WRED FOR EDUCATON, NC., FOR.PROFESSONAL ON-LNE TRANNG SERVCES FOR THE OFFCE O.F EMPLOYMENT AND TRANNG FOR 206-~07! WHEREAS, ths County Legslature, by Resoluton 80 of 206, authorzed an agreement wth NY Wred for Educaton, nc., for professonal on-lne t~anng servces for the Offce of Employment and Tranng at an amount not to exceed $25,000 for the perod Aprl, 206 through March 3, 207, and ' - WHEREAS, sad servces are necessary to mproye job sklls.of youth, adults, r unemployed, underemployed, ncumbent workers and busness~s, and. ' ' - ' l WHEREAS, ts necessary to authorze the amendment :of sad agreementto ncrease the not to exceed amount by $6,250 and extend the term through Ju'ne 30; 207, now, therefore; be t RESOLVED, that ths County Legslature hereby ajthorzes an amendment to the agreement wth NY Wred for Educaton, nc., 25 Fuller Ro~d, Sute 50, Albany, New York 2203~3698 to ncrease the not 'to exceed amount by $6,?!:)0 ~nd extend the term through June 30, 207 for professon(ll on-lne tranng servce!? for the Offce jof Employmet <lnd Tranng, <lnd be t FURTHER. RESOLVED, th<lt,.n consderaton of sad s~rvces, the County shall pay the Contr<:ctor $3,250, for. the term. of the agreement,. and. be t! FURTHER RESOLVED, that the addtonal payments lherenabove authorzed shall be made from budget lne ,98/33099/3$0200 ((;ontracted Tranng), and ~t.. ' FURTHER RESOLVED, that Resoluton 80 of 206, tb the extent consstent herewth, shall reman n full force and effect, and be t!. \ _ FURTHER RESOLVED~ thatthe County Executve or rjs duly authorzed representatv,e s hereby empowered to execute any such agreements, docurjents or papers, approved as \b form by the Department of Law, as may be necessary to mplement the ntent and purpose of ths Resoluton..! ' COUNTY OF BROOME ) ss: STATE O= NEW YORK ), the undersgned, Clerk of the Legslature of the Count/of Broome, DO ~EREBY CERTFY that the above s ~n orgnal resoluton of such Legslature duly adopted on the -.flb.:._ day of February. 207, by a majorty of the members elected to the Legslature of sad County at a regular meetng of sad Legslature.! FURTHER CERTFY that at the tme sad resoluton was adopted sad Leg~lature was comprsed of ffteen members. N WTNESS WHEREOF, have hereunto set my hand an_8 affxed the corp,orate seal of sad. Legslature ths...z!h..._ day of February, 207.! sen to County Executve -----'F._,e<><b,_,ru,,,a,,_..ry_,_,_7.._,. 2,,_,0""7, ~ \~ \' ~ Approved ~- -.. y""--.~-. County Executve (.L Ju '20_..!D c?~h Clerk, County Legslature County of Broome

62 ntro No.,3.) C cj, /Jft Jn Revewed by -z.,.-?:a~ Co. Attorney---~--"'' ~ 3o '"2tC) RESOLUTON l BROOME COUNTY LEGSLATuRE BNGHAMTQN, NEW YORK ) Permanent No. Adopted. Effectve /6/7. Sponsored by: Seconded by: Economc Development, Educaton & Culture/ Personnel and Fnance Commttees Hon. Stephen J. Flagg ; RESO.LUTON AUTHORZNG RENEWAL OF THE DSABLTY RESOURCE COORDNATOR PROGRAM.GRANT F()~ THE OFFCE OF EMPLOYMENT A~D TRANNG; AND.ADOPTNG'A PROGRAM BUDGET FOR WHEREAS, ths County Legslature, by Resoluton 37 <l>f 206, authorzed and approved renewal of the Dsablty Resource Coordnator Program. Grant tfor the Offce of Employment \nd Tranng and adopt a program budget n the amount of $84, $0 for the perod January, 206 l ' WHEREAS, sad program grantwll provoe funds for a d,sabltyhesource Coordnator that through December 3, 206~ and wll provde resources to assst job seekrqdsab.,d ndvduals fjrd employment, and..... " WHEREAS, t s desred toren.ewsad program grant n tle amount of $84,.50 for the perod January, 207 through December.3, 207, noyv, therefore, 8.e t. '! RE$0LVED, that ths GountY Legslature hereby.author;zes and approves acceptance of $84,50 from the Research Founctaton for Ment.al Hygene,pnc,, 50 Broadway, Sute 30~, Menands, New York 2204/fortbe Offce of Ernployment am Tranng's Dsablty Resource Coordnat0rProgram for the perod January, 207 through Dtcember 3, 207; and be t : : c ' FURTHER RESOLVED, that ths County.Legslature hereby approves and adopts the program budget arnexe.d.hereto as Exhbt "A" n the total amo nt of $84,50, and. be t... FURTHER RESOLVED,.thatthe Co.unty Executv~ or h~ dljy authorzed representatve Jk hereby empowered to execute any such agrelement'), docurrentfo>r p.apers; approved as t9 form ~Y the Department of Law, as may be necessary to mplemen the ntent and purpose of ths Resoluton, ard be t! ,.. L..., FURTHER RESOL\{ED, that the County Executve or hs duly authorzed representatve s hereby empowered (wth the approval ofthe) granter agency) to teduce the tme perod of the grant. provded there)s no chang l n the grant budget or extend the terms of the grant agreement for the. purpose of expendng any unexpended grant funds, and be t '.... t. ~ FURTHER RESOLVED,,thE!t th.e()ounty Executve or ~s duly authorzed representatve:j (ncludng the Drector of Maoag$mentand Budgetand/or.Compt[oller) s hereby a:uthorlze~torpake any transfers of funds requred yvthn ths grantl:ludgetprovde~ that employee he.ad counfs not ncreased; the County's contrbutohs not ncreased, and the salary rate 0r salary.total fora pos.ton s not changed: l... '.! COUNTY OF BROOME ) STATE OF NEW YORK ) ss.:, the.undersgned, Clerk.of the. Legslature of the County of Broome, DO ~EREBY CERTFY that the above.s anorgnal resoluton of such Legslature duly adopted on the ~ day of February.. 207, by a majorty of the members ele ted to the Legslature of sad County at a regularmeetng of sad Legslature.!. \ FURTHER CERTFY that at the tme sad resoluton was adopted sad LegJature was comprsed of ffteen membjrs.. N WTNESS WHEREOF, hav.e hereunto. set my hand and affxed the cor+rate seal of sad Legslature ths~ day of ~F~eb=r=ua"'"ry,, ~ sent to County Execut.ve February 7, 207 :..... ~ ~. Approved, :r~--~ C:s-:====. ----,-:, County Executve Clerk, County Legslature ~ { County of Broome O- M, 20 ~'!.

63 EXHBT A OFFCE Of EMPLOYMENT & TRANNG Dsablty Resource Coordnator Grant 207 //7-2/3/7 APPROPRATONS Budget Full tme Salares Mleage -Local State Retrement Socal Securty Worker's Compensaton Lfe nsurance Health nsurance TOTAL GRANT APPROPRATONS 52, , , , , State Revenue $ 84,50.oo

64 EXHBT A: OFFCE OF EMPLOYMENT & TRANNG GRANT PEROD //7-2/3/7 SUMMARY OF PERSONNEL SERVCES POSTONS. Actual Requested Ttle of Poston: Grade Assocate Employment & Tranng Coodnator 8 BAPA ) )

65 ntro No. J~ ~/J ft J 7 Revewed by -:?~ Co. Attorney--'~"----~ _,,,,_,,."""----- /' ~ 7-Jol '} RESOLUTON BROOME COUNTY LEGSLATURE BNGHAMTON, NEW YORK Permanent No. Adopted Effectve 2/6/7 Sponsored by: Seconded by: Economc Development, Educaton & Culture and Fnance Commttees Hon. Stephen J. Flagg WHEREAS, ths County Legslature, by Resoluton 205 bf 205, authorzed and approved renewal of the Workforce nnovaton and Opportunty Act AdnJnstraton Program Grant for the Offce of Employment and Tranng and adopted a: program budget n the amount of $.65,829 for the perod July, 206 through June 30, 208, and! WHEREAS, sad program grant provdes customerls wth educaton, tranng an'd employmentservcesby provdng job search assstance, laborrn~rket nformaton, and occupatonal and oo the job tranng, and ' WHEREAS, t s necessary atths tme to revse sad pr gram to reflect a decrease nthe amount of $20,000 n grant appropratons, now, therefore; be t!.. '.. RESOLVl::D, that ths CouptyLegslature hereby autho;rzesa revson of the Workforce nnovaton and Opportuoty Act Admnstraton Program Grant ttj reflect a decrease of $20;000 fo.r the perod July, 206 through June 30, 208, and be t!.... FURTHER RESOLVED, that ths County Legslature O,ereby apprc>ves and adopts the revsed program budget annexed hereto as Exhbt "A" n the total amount of $45,829, and be t.. '.... "l FURTHER RESOLVED, that R.esoluton 205 of 205, to tpe extent consstent herewth,shall reman n full force and effect; and be t l FURTHER RESOLVED, that the County Executve or. h~ duly authorzed representatve s hereby authorzed to execute any such agreements, documents[or papers, approved as to form by the Departmentof Law, as may be necessary tomplement the ntent and purpose of ths Resoluton, and be t ' FU RTHERHESOLVED, that th.e County Executve or h$ duly authorzed representatve s hereby empowered (wththe approval.of the grafor agecy) to f;educe the tme perod of the gnut provded there sno change n the granj budget or extend the tef,ms of the grant agreement for the purpose of expendng any unexpended granffunds; and be t!.,:. '.....!.....FURTHER RESOLVED, tha,t the County Executv$ or ~s duly authorzed represeotatve (ncludng the Drector of Managementand Sud get and/or ComptroHer)s hereby authorzed to rnake any transfers of funds wthn ths grartbudget provded thater:noyee head'count s,notlncreased;. the County's contrbuton s notncreased, and the salary rate?r salar} tota,lfor a poston ~ not changed. COUNTY OF BROOME ) ss.: STATE OF NEW YORK ), the under~gned, Clerk of the Legslature of the County of Broome, DO ~EREBY CERTFY that the above s an orgnal res.o.luton of such Lege;lature duly adopted on the --.flb_ day of' Februarv, 2d7, by a majorty ofthe members. elected t;> the Legslature of sad Courty at a regular meetng of.sad Legslature.. FURTHER CERTFY that at the tme sad resoluton was adopted sad Leg~lature "l:as comprsed of ffteen members. N WTNESS WHEREOF, have hereunto set my hand and affxed the corporate seal of sad Legslature ths -Z!b_ day of -'-'-F""'eb=ru=a"'-'rv.,207. ~, ; s~~e ~arv7.207~ ~: Approved~-~ ~ 6--? --~~ = County Executve ' Clerk, County Legslature County of Broome... \ M, 2o_f]

CONSTITUTION OF ADASTRAL PARK LEISURE AND SPORTS (ATLAS) BODY TALK GYM CLUB

CONSTITUTION OF ADASTRAL PARK LEISURE AND SPORTS (ATLAS) BODY TALK GYM CLUB CONSTITUTION OF ADASTRAL PARK LEISURE AND SPORTS (ATLAS) BODY TALK GYM CLUB 1. The organsaton shall be called Adastral Park Lesure and Sports (ATLAS) Body Talk Gym Club, herenafter referred as the Club.

More information

State of New York Public Employment Relations Board Decisions from September 5, 1974

State of New York Public Employment Relations Board Decisions from September 5, 1974 Cornell Unversty ILR School DgtalCommons@ILR Board Decsons - NYS PERB New York State Publc Employment Relatons Board (PERB) 9-5-1974 State of New York Publc Employment Relatons Board Decsons from September

More information

Oregon Round Dance Teachers Association

Oregon Round Dance Teachers Association Oregon Round Dance Teachers Assocaton Bylaws Adopted January 1982 Amended October 1983 Amended July 1987 Amended September 1990 Amended May 1995 Amended January 2000 Amended October 2000 Amended January

More information

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION ,'" \.. 3 4 5 6 7 9 0 3 4 5 6 7 9 3 7 AARON S. DYER #999 aaron.dyer@plsburylaw.com LAUREN M. LEAHY #065 lauren.leahy@pllsburylaw.com PLLSBURY WNTHROP SHAW PTTMAN LLP.. 7 South Fgueroa Street, Sute 00 Los

More information

AGENDA REQUEST AGENDA ITEM NO: V.5. Board Appointments. December 7, 2015 BY City Auditor and Clerk Pamela M. Nadalini City Auditor and Clerk Nadalini

AGENDA REQUEST AGENDA ITEM NO: V.5. Board Appointments. December 7, 2015 BY City Auditor and Clerk Pamela M. Nadalini City Auditor and Clerk Nadalini AGENDA HEADNG: Board Appointments AGENDA REQUEST COMMSSON MEETNG DATE: December 7, 2015 BY City Auditor and Clerk Pamela M. Nadalini City Auditor and Clerk Nadalini AGENDA TEM NO: V.5. Originating Department

More information

* Roll Call Number Agenda Item.?il

* Roll Call Number Agenda Item.?il * Roll Call Number Agenda tem.?l DATE November 9,2009 APPROVAL OF CONTRACT AND BOND AND PERMSSON TO SUBLET ON POLCE ACADEMY HV AC UPGRADE $ 92,470.00 BE T RESOLVED BY THE CTY COUNCL OF THE CTY OF DES MONES,

More information

Attorney Docket Number Application Number

Attorney Docket Number Application Number The applcaton data sheet s part of the provsonal or nonprovsonal applcaton for whch t s beng submtted. The followng form contans the bblographc data arranged n a format specfed by the Unted States Patent

More information

ASUM SENATE AGENDA Gold Oak Room April 26, :00 p.m.

ASUM SENATE AGENDA Gold Oak Room April 26, :00 p.m. ASUM SENATE AGENDA Gold Oak Room Aprl 26, 989 6:00 pm Call Meetng to Order 2 Roll Call 3 Approval of Aprl 9, 989 Mnutes 4 Presdents Report a Unverst Area Parkng - Ken Stolz b Publc Rado Week - Frank Feld

More information

BY-LAW NO NOW THEREFORE the Council of The Corporation of the City of Kingston hereby ENACTS as follows.

BY-LAW NO NOW THEREFORE the Council of The Corporation of the City of Kingston hereby ENACTS as follows. Clause (2), Report No_ 28. 2014 D142332012 BYLAW NO. 201440 A BYLAW TO AMEND BYLAW NO. 8499, "RESTRCTED AREA (ZONNG) BY LAW OF THE CORPORATON OF THE CTY OF KNGSTON" (Zone Modfcaton to allow 6 dwellng unt

More information

California Ballot Propositions and Initiatives. Follow this and additional works at:

California Ballot Propositions and Initiatives. Follow this and additional works at: Unversty of Calforna Hastngs College of the Law UC Hastngs Scholarshp Repostory ntatves Calforna Ballot Propostons and ntatves 3-7-1994 ntatve Power. Follow ths and addtonal works at: http://repostory.uchastngs.edu/ca_ballot_nts

More information

LOBBYIST DISCLOSURE REPORT

LOBBYIST DISCLOSURE REPORT County ofsanta Clara Offce ofthe Clerk ofthe Board ofsupervsors County Government Center, East Wng 70 West Heddng Street San Jose, Calforna 95110-1770 (408)299-5001 FAX 938-4525 Megan Doyle Clerk ofthe

More information

CONSTITUTION OF THE New Democratic Party of Canada EFFECTIVE FEBRUARY 2018

CONSTITUTION OF THE New Democratic Party of Canada EFFECTIVE FEBRUARY 2018 CONSTITUTION OF THE New Democratc Party of Canada EFFECTIVE FEBRUARY 2018 PREAMBLE Canada s a great country, one of the hopes of the world. New Democrats are Canadans who beleve we can be a better one

More information

Present Present Absent Present Present Present Present Absent

Present Present Absent Present Present Present Present Absent 1 E r s jk Cty of Port Orchard Bl Councl Meetng Mnutes al Regular Meetng of October 10,2017 OF 1. CALL TO ORDER AND ROLL CALL Mayor Putaansuu called the meetng to order at 6:30 p.m. Roll call was taken

More information

TENTH JUDICIAL CIRCUIT COURT Request for Qualifications (RFQ)

TENTH JUDICIAL CIRCUIT COURT Request for Qualifications (RFQ) TENTH JUDICIAL CIRCUIT COURT Request for Qualfcatons (RFQ) STENOGRAPHIC COURT REPORTING SERVICES RFQ # 10-2018-01 RFQ ISSUE DATE: May 17, 2018 RFQ RESPONSE DEADLINE: June 7, 2018, at 5:00 PM EST Note:

More information

a COUNTY COUNCIL REPORT AUGUST 2013 Mayor M MacEachem Deputy Mayor R Milne Councillor B Haire CONFIRMATION OF AGENDA DISCLOSURES OF INTEREST

a COUNTY COUNCIL REPORT AUGUST 2013 Mayor M MacEachem Deputy Mayor R Milne Councillor B Haire CONFIRMATION OF AGENDA DISCLOSURES OF INTEREST THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW 2013 11 For consderaton by the Councl of the Town of New Tecumseth on September 16 2013 The Commttee of the Whole met at700

More information

UNITED STATES DISTRICT COURT. I i I. District of. l by Failing to Maintain an Accurate Oil Record:Book, to

UNITED STATES DISTRICT COURT. I i I. District of. l by Failing to Maintain an Accurate Oil Record:Book, to ~AO 245E (Rev. 12/03) Judgment n a Crmnal Case for Organzatonal efendants Sheet EASTERN UNTE STATES OF AMERCA v. OCEANC LLSABE LMTE THE EFENANT ORGANZATON: pleaded gulty to count(s) pleaded nolo contendere

More information

Department without an admission of wrongdoing and for the purposk of resolving this matter

Department without an admission of wrongdoing and for the purposk of resolving this matter STATE OF FLORDA OFFCE OF THE ATTORNEY GENERA DEPARTMENT OF LEGAL AFFARS n the Matter of: UNTED RESORT MARKETNG, NC., a Florda corporaton, SKY BLUE SOLUTONS, N CORPORA TED, a Florda corporaton, and ADAM

More information

AGENDA REQUEST AGENDA ITEM NO: V.3. Board Appointments. April 18, 2016 BY City Auditor and Clerk Pamela M. Nadalini City Auditor and Clerk Nadalini

AGENDA REQUEST AGENDA ITEM NO: V.3. Board Appointments. April 18, 2016 BY City Auditor and Clerk Pamela M. Nadalini City Auditor and Clerk Nadalini AGENDA HEADNG: Board Appointments AGENDA REQUEST COMMSSON MEETNG DATE: April 18, 2016 BY City Auditor and Clerk Pamela M. Nadalini City Auditor and Clerk Nadalini AGENDA TEM NO: V.3. Originating Department

More information

AGENDA REQUEST AGENDA ITEM NO: V.5. Board Appointments

AGENDA REQUEST AGENDA ITEM NO: V.5. Board Appointments AGENDA HEADNG: Board Appontments AGENDA REQUEST COMMSSON MEETNG DATE: Juy 20, 2015 BY Cty Audtor and Cerk Pamea M. Nadan Cty Manager Barwn and Pane Admnstrator Graham Orgnatng Department SUBJECT: Department

More information

Under Section 402 of the Not-Far-Profit CorporatlQn Law

Under Section 402 of the Not-Far-Profit CorporatlQn Law CERTFCATE OF NCORPORATON OF NEGHBORHOOD HOUSNG SERVCES OF SOUTH BUFFALO, JNC.,. - " '. Under Secton 402 of the Not-Far-Proft CorporatlQn Law We, the undersgned, actng as ncorporators of a corporaton under

More information

AGENDA REQUEST AGENDA ITEM NO: V.3. Board Appointments. July 21, 2014 BY City Auditor and Clerk Pamela M. Nadalini City Auditor and Clerk Nadalini

AGENDA REQUEST AGENDA ITEM NO: V.3. Board Appointments. July 21, 2014 BY City Auditor and Clerk Pamela M. Nadalini City Auditor and Clerk Nadalini AGENDA HEADNG: Board Appontments AGENDA REQUEST COMMSSON MEETNG DATE: July 21, 2014 BY Cty Audtor and Clerk Pamela M. Nadaln Cty Audtor and Clerk Nadaln AGENDA TEM NO: V.3. Orgnatng Department SUBJECT:

More information

AGENDA REPORT. long term ground lease holder for the land filed an. application to amend Condition 14 of City Council Resolution No 09 65

AGENDA REPORT. long term ground lease holder for the land filed an. application to amend Condition 14 of City Council Resolution No 09 65 Agenda Item 1 1 AGENDA REPORT Revewed Cty Manager Fnance Drector MEETING DATE FEBRUARY 2 2010 TO WILLIAM A HUSTON CITY MANAGER FROM COMMUNITY DEVELOPMENT DEPARTMENT SUBJECT AMENDMENT TO CONDITIONS OF APPROVAL

More information

d ljq /JS Reviewed by ' ll / 1 A. Co. Attorney (_

d ljq /JS Reviewed by ' ll / 1 A. Co. Attorney (_ Intro No. 35, d ljq /JS Reviewed by ' ll / A. Co. Attorney (_ W\l.l \ io\ \ < RESOLUTION Seconded by: County Administration Committee Hon. Stephen J. Flagg RESOLUTION ADOPTING LOCAL LAW INTRO. NO. OF 205,

More information

THE FOLLOWING IS HEREBY STIPULATED by and between Robert H. 2. Judge LaPiana was apprised by the Commission in June 2017 that it was

THE FOLLOWING IS HEREBY STIPULATED by and between Robert H. 2. Judge LaPiana was apprised by the Commission in June 2017 that it was !! 1 STATE OF NEW YORK COMMSSON ON JUDCAL CONDUCT n the Matter of the nvestgaton of Complants! Pursuant to Secton 44, subdvsons and 2,, J of the Judcary Law n Relaton to ' l. JAMES D. LAPANA, STPULATON

More information

PROPOSED AMENDMENTS TO THE BOARD OF REGENTS POLICY ON WEAPONS POSSESSION

PROPOSED AMENDMENTS TO THE BOARD OF REGENTS POLICY ON WEAPONS POSSESSION PROPOSED AMENDMENTS TO THE BOARD OF REGENTS POLICY ON WEAPONS POSSESSION The 2013 Kansas Legslature enacted a statute to preclude state and muncpal enttes from prohbtng the concealed carry of handguns

More information

P.O. Box Austin, Texas ADDRESS /PC BOX; APT tsuite#; CITY; STATE; ZIP CODE MS / MRS / MR FIRST M1 NICKNAME LAST SUFFIX

P.O. Box Austin, Texas ADDRESS /PC BOX; APT tsuite#; CITY; STATE; ZIP CODE MS / MRS / MR FIRST M1 NICKNAME LAST SUFFIX TexasEthcs Commsson P.O. Box 12070 Austn, Texas 78711-2070 CANDDATE OFFCEHOLDER CAMPAGN FNANCE REPORT The CJOH nstructon Gude explans how to complete ths form. ACCOUNT # (Ethcs Commsson Flers) (512) 463-5800

More information

E911 INFORMATION WETZEL COUNTY COMMISSION

E911 INFORMATION WETZEL COUNTY COMMISSION E911 INFORMATION WETZEL COUNTY COMMISSION WETZEL COUNTY CowwrssroN NE WMARTINSVILLE, WV26155 CAROL S. HAUGHT COUNTY CLERK BARBARA A. KING, PRESIDENT PINE GROVE, WV 26419 DONALD E. MASON, VICE-PRESIDENT

More information

STATE OF FLORIDA OFFICE OF THE GOVERNOR EXECUTIVE ORDER NUMBER 18-19

STATE OF FLORIDA OFFICE OF THE GOVERNOR EXECUTIVE ORDER NUMBER 18-19 STATE OF FLORDA OFFCE OF THE GOVERNOR EXECUTVE ORDER NUMBER 18-19 WHEREAS, Joy Cooper s presently servng as Mayor for the Cty of Hallandale Beach, Florda; and WHEREAS, on January 25, 2018, Joy Cooper was

More information

VILLAGE OF NORTH BARRINGTON

VILLAGE OF NORTH BARRINGTON VILLAGE OF NORTH BARRINGTON Mnutes of Publc Meetng of the Board of Trustees of the Vllage of North Barrngton, held on Aprl 24, 967, at the North Barrngton School n sad Vllage 8:5 PM PRESENT: Trustees Forrest,

More information

Responder. party to bring this. Whueu, on November 9, 2011, Ma. Adams applied for a. i I misdemeanor charqe for Drivinq While License Revoked in the

Responder. party to bring this. Whueu, on November 9, 2011, Ma. Adams applied for a. i I misdemeanor charqe for Drivinq While License Revoked in the n re: Tffaae L. Adams, PA, Responder. CONSBN'l' ORDER Ths ma,ter s befo1'e the North Carolna Medcal Board ("Board" regfrdng tbe physcan assstant lcense applcaton of 'rff&lte!. Adams, PA (''Ms. Adam ".

More information

Gaber v Benhuri Ctr. for Laser Dentistry 2013 NY Slip Op 30378(U) February 15, 2013 Supreme Court, New York County Docket Number: /11 Judge:

Gaber v Benhuri Ctr. for Laser Dentistry 2013 NY Slip Op 30378(U) February 15, 2013 Supreme Court, New York County Docket Number: /11 Judge: Gaber v Benhur Ctr. for Laser Dentstry 203 NY Slp Op 30378(U) February 5, 203 Supreme Court, New York County Docket Number: 80064/ Judge: Joan B. Lobs Republshed from New York State Unfed Court System's

More information

SPECIFIC OBJECTIVES The specific objectives of the Trust are to: a) identifyvulnerable individuals under 21 years of age to benefit from this

SPECIFIC OBJECTIVES The specific objectives of the Trust are to: a) identifyvulnerable individuals under 21 years of age to benefit from this ' ' ' s...,- 'W-' ","",-"""""=",,,,,,',"-==""""'"'--'";J;, '. - / c,5 /\ :J::..,--J ['" ';Ylc 1(\;1ef:l!.:t1!- THS DECLARATON OF TRUST s made the \,+L d;";:'':1h:.> T; Sj l Thousand and Fve by MSKWAMBOKA

More information

Matter of Diaz v New York City Dept. of Health & Mental Hygiene 2013 NY Slip Op 32360(U) September 25, 2013 Supreme Court, New York County Docket

Matter of Diaz v New York City Dept. of Health & Mental Hygiene 2013 NY Slip Op 32360(U) September 25, 2013 Supreme Court, New York County Docket Matter of Daz v New York Cty Dept. of Health & Mental Hygene 2013 NY Slp Op 32360(U) September 25, 2013 Supreme Court, New York County Docket Number: 100846/13 Judge: Joan B. Lobs Cases posted wth a "30000"

More information

gturhto IN THE SUPREME COURT OF THE STATE OF KANSAS Docket No S

gturhto IN THE SUPREME COURT OF THE STATE OF KANSAS Docket No S II Danel J. Carroll (#09463) ( Lead Attorney) Phlp R. Mchael (# 26072) Kansas Department of Admnstraton Offce of Chef Counsel 1000 SW Jackson, Sute 500 Topeka, KS 66612 Telephone: ( 785) 296-6003 Dan.carrollna,

More information

Board of Trustees Meeting Minutes

Board of Trustees Meeting Minutes Bowlng Green State Unversty ScholarWorks@BGSU Board of Trustees Meetng Mnutes Unversty Publcatons 10-14-1913 Board of Trustees Meetng Mnutes 1913-10-14 Bowlng Green State Unversty Follow ths and addtonal

More information

Application for Exempt Regulated Activities registration (UK)

Application for Exempt Regulated Activities registration (UK) ERA 2019 Applcaton for Exempt Regulated Actvtes regstraton (UK) Ths form should be completed f you wsh your frm to undertake exempt regulated actvtes through ACCA under the Fnancal Servces and Markets

More information

MINUTES OF THE. MEETING of the FINANCE COMMITTEE July 21, 1967

MINUTES OF THE. MEETING of the FINANCE COMMITTEE July 21, 1967 $ $ 6 MNUTES OF THE. MEETNG of the FNANCE COMMTTEE July 2, 967 The Fnance Commttee convened at Kellogg Center at 8 o'clock for breakfast. The followng members were present: Messrs. Harlan, Hartman, Merrman,

More information

Full name Title Date of birth

Full name Title Date of birth PIB (UK) 2019 Applcaton for regstraton of a non-acca partner/drector/controller or a non-partner/drector responsble for Exempt Regulated Actvtes work n a frm seekng Exempt Regulated Actvtes regstraton

More information

Minorcyzk v City of New York 2006 NY Slip Op 30833(U) October 30, 2006 Supreme Court, New York County Docket Number: /04 Judge: Eileen A.

Minorcyzk v City of New York 2006 NY Slip Op 30833(U) October 30, 2006 Supreme Court, New York County Docket Number: /04 Judge: Eileen A. Mnorcyzk v Cty of New York 2006 NY Slp Op 30833(U) October 30, 2006 Supreme Court, New York County Docket Number: 02928/04 Judge: Eleen A. Rakower Cases posted wth a "30000" dentfer,.e., 203 NY Slp Op

More information

MEMORANDUM PLANNING COMMISSION TERESA MCCLISH, DIRECTOR OF COMMUNITY DEVELOPMENT SAM ANDERSON, PLANNING TECHNICIAN

MEMORANDUM PLANNING COMMISSION TERESA MCCLISH, DIRECTOR OF COMMUNITY DEVELOPMENT SAM ANDERSON, PLANNING TECHNICIAN MEMORANDUM TO: FROM: BY: SUBJECT: PLANNNG COMMSSON TERESA MCCLSH, DRECTOR OF COMMUNTY DEVELOPMENT SAM ANDERSON, PLANNNG TECHNCAN CONSDERATON OF TME EXTENSON 17-003; ONE YEAR TME EXTENSON FOR TENTATVE PARCEL

More information

PUBLIC SERVICE COMMISSION OF WEST VI'RGINIA CHARLESTON PROCEDURE. required to satisfy said complaint or make answer thereto, in writing,

PUBLIC SERVICE COMMISSION OF WEST VI'RGINIA CHARLESTON PROCEDURE. required to satisfy said complaint or make answer thereto, in writing, _ ----- -- PUBLC SERVCE COMMSSON OF WEST V'RGNA CHARLESTON At a sesson of the PUBLC SERVCE COMMSSON OF WEST VRGNA, at the Captol n the Cty of Charleston on the 24th day of March, 1976. CASE NO. 8264 ELBERT

More information

Constitution of the Broad MBA Association

Constitution of the Broad MBA Association Consttuton of the Broad MBA Assocaton (presented for ratfcaton to the General Membershp September 11, 2003; amended by the Executve Board on January 27, 2011) Artcle I. DECLARATIONS Secton 1.01 Secton

More information

Prepared for PC35 only

Prepared for PC35 only .2 Queenstown Arport Mxed-Use Zone Rules.2.1 Zone Purpose The Mxed Use Zone comprses part of the underlyng zone for Queenstown Arport n the cnty of Lucas Place and Robertson Street at Frankton. It s charactersed

More information

JOURNAL OF THE 959TH MEETING OF BOARD OF TRUSTEES THE METROPOLITAN ST, LOUIS SEWER DISTRICT Auaust 25, :30 P, M.

JOURNAL OF THE 959TH MEETING OF BOARD OF TRUSTEES THE METROPOLITAN ST, LOUIS SEWER DISTRICT Auaust 25, :30 P, M. JOURNAL OF THE 959TH MEETNG OF BOARD OF TRUSTEES THE METROPOLTAN ST, LOUS SEWER DSTRCT Auaust 25, 1982-3:30 P, M. The Trustees of the District met in the Board Room at 2000 Hampton Avenue on the above

More information

THIS FIRST AMENDMENT TO THE LEASE (this First Amendment ) is made and entered into this day of

THIS FIRST AMENDMENT TO THE LEASE (this First Amendment ) is made and entered into this day of FRST AMENDMENT TO THE LEASE BETWEEN THE CTY OF LOS ANGELES AND GAVN DE BECKER & ASSOCATES, LP AT LOS ANGELES NTERNATONAL ARPORT (Lease LAA-8897 at 687 and 6875 W. mperal Hghway formerly 685 W. mperal Hghway)

More information

% % ^GRANT CHANDLER, CHAIRMAN. PBPmftMCK NQ.».

% % ^GRANT CHANDLER, CHAIRMAN. PBPmftMCK NQ.». PBPmftMCK NQ.». AN ORDINANCE ALLOWING FOR DIRECT LEGISLATION BY THE PEOPLE THROUGH THE INITIATIVE AND REFERENDUM; ADOPTING AS COUNTY 3-7 AND ITS AMENDMENTS THERETO; AND ESTABLISHING THE EFFECTIVE REQUIREMENTS

More information

t implementation of Coordinated Care Organizations ( CCO' s) whose nurses provide very

t implementation of Coordinated Care Organizations ( CCO' s) whose nurses provide very k APPROVED ON FEBRUARY 25, 215 BY THE BOARD OF COUNTY COMMISSIONERS AT THE WEEKLY BUSINESS SESSION WEEKLY BUSINESS SESSION February 11, 215 1 5: 3 P.m. Anne G. Basker Audtorum 6 N.W. Sxth Street, Grants

More information

FOlA IVlarker. Records Managemeht;.White House Office of

FOlA IVlarker. Records Managemeht;.White House Office of '".,. FOlA Vlarker lhs s hota textual record. Ths FOA Marker ndcates that matetalhas been te'troved durng FOA processng by George W. Bush Presdental Lbrary staff. Records Managemeht;.Whte House Offce of..

More information

DISCOURAGING DEMAND. Defining the concept of demand. What do we mean when we talk about demand in relation to trafficking?

DISCOURAGING DEMAND. Defining the concept of demand. What do we mean when we talk about demand in relation to trafficking? chapter 9 Preventon of traffckng n persons 491 DISCOURAGING DEMAND Tool 9.12 Defnng the concept of demand Overvew Ths tool consders what demand means wth respect to human traffckng. What do we mean when

More information

- r. &he Gazette of Andia (a) ~~m;t-im;imjmit~&~~~is9f&i PUBLISHED BY AUTHOFUTY. otm 11-m3-3P-m (i) REGD. NO. D. L;-33~"

- r. &he Gazette of Andia (a) ~~m;t-im;imjmit~&~~~is9f&i PUBLISHED BY AUTHOFUTY. otm 11-m3-3P-m (i) REGD. NO. D. L;-33~ ...@. 3 REGD. NO. D. L;-33~" - r &he Gazette of Anda L EXTRAORDNARY otm 11-m3-3P-m () - - PKRm~&o-b-seq - ~ + r ~ PUBLSHED BY AUTHOFUTY U. 4851 m, m, Wl'W 30, 20ll/un: 8, 1933 Na 4851 NEW DELH, TUESDAY,

More information

I" f_jj" Erwln 0. Canham Post Office Box 185. t Plebiscite Commissioner Capitol Hill Rural Branch

I f_jj Erwln 0. Canham Post Office Box 185. t Plebiscite Commissioner Capitol Hill Rural Branch " "2' - / OFFICE OF THE PLEBISCITE COMMISSIONER '' / " Marana Islands Dstrct f _"_ Sapan, Marana Islands 96950 I" f_jj" Erwln 0. Canham Post Offce Box 185 t Plebscte Commssoner Captol Hll Rural Branch

More information

Immigration New Zealand Operational Manual. Border entry. Issue Date: 29 Novemer 2010

Immigration New Zealand Operational Manual. Border entry. Issue Date: 29 Novemer 2010 Immgraton New Zealand Operatonal Manual Border entry Issue Date: 29 Novemer 2010 CONTENTS Y1 Objectve...1-1 Y2 Arrvals and departures...2-1 Y3 People refused entry permsson...3-1 Y4 Vsas n error...4-1

More information

Legal Strategies for FDA Consent Decrees

Legal Strategies for FDA Consent Decrees RU1 Legal Strateges for FDA Consent Decrees Wllam W. Vodra PDA Taormna Conference 14 October 2003 14 October 2003 Legal Strateges for FDA Consent Decrees Slde 1 Slde 1 RU1 #1001401.2-PDA Taormna speech

More information

TWELFTH QJAM L~GISLATURE 1974 (SECOND) Regular Session

TWELFTH QJAM L~GISLATURE 1974 (SECOND) Regular Session Agana, Guam 96~lU..."'-. ' TWELFTH QJAM L~GSLATURE 1974 (SECOND) Regular Sesson ATTORNEY GENERAL'~ OffCE 141 San Ramon Rd,. ~uamakana, Terrtoral Guam 9691& " C~RTFCATON o.f PASSAGE OF.'V ACT TO. THE GOVERNo.R

More information

ELEVENTH GUfu'lLEGISLATURE 1972 (SECOND) Regular Session. CERTIFICATION OF PASSAGE OF AN ACT TO THE C"'()VEfu"\fOR

ELEVENTH GUfu'lLEGISLATURE 1972 (SECOND) Regular Session. CERTIFICATION OF PASSAGE OF AN ACT TO THE C'()VEfu\fOR ELEVENTH GUfu'lLEGSLATURE 972 (SECOND) Regular Sesson Guam Terrtoral Law Lbrary 4 San Ramon Rd. Agana GaaB 9690 CERTFCATON OF PASSAGE OF AN ACT TO THE C'()VEfu\fOR Ths s to certfy that Bll No. 723 An l>.ctto

More information

FILED: KINGS COUNTY CLERK 03/12/ :28 PM

FILED: KINGS COUNTY CLERK 03/12/ :28 PM FILED KINGS COUNTY CLERK 03/12/2018 0328 PM INDEX NO. 500306/2015 NYSCEF DOC. NO. 38 RECEIVED NYSCEF 03/12/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS, HELEN WEBSTER, YECHESKEL WEBSTER,

More information

MINUTES OF THE MEETING of the MICHIGAN STATE UNIVERSITY BOARD OF TRUSTEES January 24-25, 1980

MINUTES OF THE MEETING of the MICHIGAN STATE UNIVERSITY BOARD OF TRUSTEES January 24-25, 1980 9625 MNUTES OF THE MEETNG of the MCHGAN STATE UNVERSTY BOARD OF TRUSTEES Presdent Mackey called the meetng to order n the Lncoln Room, Kellogg Center, at 7:35 p.m., January 24. Present: Absent: Trustees

More information

CHAPTER LAWS OF FLORIDA CHAPTER

CHAPTER LAWS OF FLORIDA CHAPTER CHAPTER. 79-217 LAWS OF FLORDA CHAPTER 79-217 Approved by the Governor June 28 1979. Fled n Offce Secretary of State June 29 1979. An CHAPTER 79-218 House Bll No. 1514 act relatng to the Florda RCO (Racketeer

More information

An ordinance amending Section of the Los Angeles Municipal Code by amending the zoning map.

An ordinance amending Section of the Los Angeles Municipal Code by amending the zoning map. ORDINANCE NO. An ordnance amendng Secton.12.04 of the Los Angeles Muncpal Code by amendng the zonng map. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: Secton 1. Secton 12.04 of the Los Angeles

More information

An ordinance amending Section of the Los Angeles Municipal Code by amending the zoning map.

An ordinance amending Section of the Los Angeles Municipal Code by amending the zoning map. ORDINANCE NO. 185827 An ordnance amendng Secton 12.04 of the Los Angeles Muncpal Code by amendng the zonng map. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: Secton 1. Secton 12.04 of the

More information

Texas Ethics Commission P.O. Box Austin,Texas (512) (TDD g MS / MRS I MR FIRST MI

Texas Ethics Commission P.O. Box Austin,Texas (512) (TDD g MS / MRS I MR FIRST MI Texas Ethcs Commsson P.O. Box 12070 Austn,Texas 78711-2070 (512)463-5800 (TDD 1-800-735-298g CANDaDATE / OFFCEHOLDER CAMPAGN FRNANCE REPORT FORM C/OH COVER SHEET PG t L The C/OH nstructon Gude explans

More information

BELGRADE CITY COUNCIL MEETING MINUTES COUNCIL CHAMBERS. April 7, : 00 PM

BELGRADE CITY COUNCIL MEETING MINUTES COUNCIL CHAMBERS. April 7, : 00 PM BELGRADE CTY COUNCL MEETNG MNUTES COUNCL CHAMBERS Aprl 7, 2015 7: 00 PM Mayor Russell Nelson called the meetng to order. Councl Members n attendance were: Brad Cooper, Anne Koentopp, Ken Smth, Krstne Mencucc,

More information

of any issue of law or fact, to the entry of the

of any issue of law or fact, to the entry of the J J FNANCAL?NDUSTRY REGU?ATORY AUTHORTY LETTER OF ACCEPTANCE WAVER AND CONSENT NO. 20705494530 TO: RE: Department of Enforcement Fnancal ndustry Regulatory Authorty ("FNRA") Anthony Vultaggo Jr. Respondent

More information

membership in a language minority. assumption that Section 5 complies Case 2:13-cv Document Filed in TXSD on 08/08/14 Page 1 of 79

membership in a language minority. assumption that Section 5 complies Case 2:13-cv Document Filed in TXSD on 08/08/14 Page 1 of 79 Case 2:13-cv-00193 Document 459-8 Fled n TXSD on 08/08/14 Page 1 of 79 Case 1:11-cv-01303-RMC Document 1 Fled 07/19/11 Page 1 of 11 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA STATE

More information

Defendants, DAVID A. BEN-ASHER, ESQ. 134 Evergreen Place East Orange, New Jersey 07018

Defendants, DAVID A. BEN-ASHER, ESQ. 134 Evergreen Place East Orange, New Jersey 07018 U.I. v. / t/p* ARTHUR W. BURGESS, ESQ. DIRECTOR OF LAW TOWNSHIP OF WOODBRIDGE 1 Man Street Woodbrdge, New Jersey 07095 (201) 634-4500 Attorney for Defendant, Townshp of Woodbrdge URBAN LEAGUE OF GREATER

More information

VILLAGE OF NORTH BARRINGTON

VILLAGE OF NORTH BARRINGTON VLLAGE OF NORTH BARRNGTON MNUTES OF PUBLC MEETNG OF THE BOARD OF TRUSTEES OF THE VLLAGE OF NORTH BARRNGTON HELD ON OCTOBER 23 967 AT THE NORTH BARRNGTON SCHOOL. 8:5 P.M. PRESENT - Trustees Cutler Davs

More information

BUREAU OF INDIAN AFFA/RS. r.l Operatioo. Ms. Kathy Jekel... OF_A_T_ Office of the Secretary of State 101 State Capitol Oklahoma City, OK 73105

BUREAU OF INDIAN AFFA/RS. r.l Operatioo. Ms. Kathy Jekel... OF_A_T_ Office of the Secretary of State 101 State Capitol Oklahoma City, OK 73105 BUREAU OF NDAN AFFA/RS Unted States Department MUSKOGEE AREA O$_" C E of the nteror N REPLy REFER TO: MUSKOGEE, OK 7440142_ r.l Operatoo. Area Specal Offcer FLED SEP28 199_4 Ms. Kathy Jekel... OF_A_T_

More information

CITY COUNCIL STAFF REPORT

CITY COUNCIL STAFF REPORT CTY COUNCL STAFF REPORT DATE: July 11, 218 CONSENT CALENDAR SUBJECT: FROM: BY: RESULTS OF THE JUNE 5, 218, SPECAL MUNCPAL ELECTON David H. Ready, City Manager Office of the City Clerk SUMMARY On June 5,

More information

EL CERRITO CITY COUNCIL

EL CERRITO CITY COUNCIL 1 EL CERRTO CTY COUNCL MNUTES j SPECAL CTY COUNCL MEETNG Tuesday, Aprl 17, 2018 6: 15 p. m. Hllsde Conference Room REGULAR CTY COUNCL MEETNG Tuesday, Aprl 17, 2018 7: 00 p. m. Cty Councl Chambers Meetng

More information

OSMANIA UNIVERSITY TIME TABLE. LL.B (3-YDC) First Year I Semester Backlog Examinations May / Jun Timings: a.m. to 1.00 p.m.

OSMANIA UNIVERSITY TIME TABLE. LL.B (3-YDC) First Year I Semester Backlog Examinations May / Jun Timings: a.m. to 1.00 p.m. LL.B (3-YDC) First Year Semester Backlog Examinations Timings: 10.00 a.m. to 1.00 p.m. 27-05-2015 01-06-2015 03-06-2015 10-06-2015 LAW OF CONTRACT FAMLY LAW CONSTTUTONAL LAW LAW OF TORTS NCLUDNG MOTOR

More information

Assistant City Manager Development Services

Assistant City Manager Development Services MNUTES RCHARDSON CTY COUNCL WORK SESSON AND MEETNG ANUARY 23, 2017 Call to Order Mayor Voelker called the meeting to order at 6:00 p.m. with the following Council members present: Paul Voelker Mark Solomon

More information

,, \,, ) Homeowner's. f... Association Bylaws I I I. ~.. 1 _...,'."..:..':::'~'.'.' :.. ""1..=-:... _-:.t.'... -.;..,,'.. ' '. ".,..

,, \,, ) Homeowner's. f... Association Bylaws I I I. ~.. 1 _...,'...:..':::'~'.'.' :.. 1..=-:... _-:.t.'... -.;..,,'.. ' '. .,.. ,, \,, ) Homeowner's f..... Association Bylaws ".,.. ~. ~.. 1 _...,'."..:..':::'~'.'.' :.. ""1..=-:... _-:.t.'..... -.;..,,'.. ' '. BYLAWS OF PARK AVENUE HOMEOWNERS ASSOCATON, NC.., i 11. l ARTCLE NAME

More information

September 28, Southwest Power Pool, Inc., Docket No. ER Prepared Rebuttal Testimony of L. Patrick Bourne

September 28, Southwest Power Pool, Inc., Docket No. ER Prepared Rebuttal Testimony of L. Patrick Bourne September 28, 2016 PUBLC VERSON PROTECTED MATERALS REDACTED The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 Re: Southwest Power

More information

CANTONMENT BOARD, RANIKHET MINISTRY OF DEFENCE, GOVT. OF INDIA

CANTONMENT BOARD, RANIKHET MINISTRY OF DEFENCE, GOVT. OF INDIA \ APPONTMENT TO THE POST OF TOLL COLLECTOR, JUNOR CLERK AND WATER LNEMAN N CANTONMENT BOARD, RANKHET CANTONMENT BOARD, RANKHET MNSTRY OF DEFENCE, GOVT. OF NDA No. 121Recrutment 12017 01- Sept, 2017 Onlne

More information

UNICEF Humanitarian Action Study 2017

UNICEF Humanitarian Action Study 2017 UNICEF/UN07326/DUBOURTHOUMIE UNICEF Humantaran Acton Study 2017 A synthess of UNICEF s response For more nformaton, please see the UNICEF Annual Results Report Humantaran Acton Democratc Republc of the

More information

FILED: NEW YORK COUNTY CLERK 06/12/ :25 PM INDEX NO /2015 NYSCEF DOC. NO. 116 RECEIVED NYSCEF: 06/12/2018

FILED: NEW YORK COUNTY CLERK 06/12/ :25 PM INDEX NO /2015 NYSCEF DOC. NO. 116 RECEIVED NYSCEF: 06/12/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------------------------------------------------X KAMCO SUPPLY CORP., On behalf of tself and ndex No. 651725-15

More information

Immigration New Zealand Operational Manual. Border Entry. Issue Date: 2 March 2009

Immigration New Zealand Operational Manual. Border Entry. Issue Date: 2 March 2009 Immgraton New Zealand Operatonal Manual Border Entry Issue Date: 2 March 2009 INZ Operatonal Manual Border Entry Contents Y1 Objectve 1-1 Y2 Arrvals and departures 2-1 Y3 People refused entry 3-1 Y4 Detenton

More information

Rubin v Napoli Bern Ripka Shkolnik, LLP 2016 NY Slip Op 31096(U) June 15, 2016 Supreme Court, New York County Docket Number: /2015 Judge:

Rubin v Napoli Bern Ripka Shkolnik, LLP 2016 NY Slip Op 31096(U) June 15, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Rubn v Napol Bern Rpka Shkolnk, LLP 2016 NY Slp Op 31096(U) June 15, 2016 Supreme Court, New York County Docket Number: 154060/2015 Judge: Cyntha S. Kern Cases posted wth a "30000" dentfer,.e., 2013 NY

More information

Solano v QLR Six, Inc NY Slip Op 33989(U) June 14, 2013 Supreme Court, Bronx County Docket Number: /10 Judge: Wilma Guzman Cases posted

Solano v QLR Six, Inc NY Slip Op 33989(U) June 14, 2013 Supreme Court, Bronx County Docket Number: /10 Judge: Wilma Guzman Cases posted Solano v QLR Sx, nc. 2013 NY Slp Op 33989(U) June 14, 2013 Supreme Court, Bronx County Docket Number: 308771/10 Judge: Wlma Guzman Cases posted wth a "30000" dentfer,.e., 2013 NY Slp Op 30001(U), are republshed

More information

ASUM SENATE AGENDA November 16, 2005 UC p.m.

ASUM SENATE AGENDA November 16, 2005 UC p.m. Assocated Students The Unversty of Montana ASUM SENATE AGENDA November 16, 2005 UC33 0-331 - 6 p.m. 1. CALL MEETING TO ORDER 2. ROLL CALL 3. APPROVAL OF MINUTES - November 9, 2005 4. PUBLIC COMMENT 5.

More information

I i IN THE COURT OF APPEAL OF THE DEMOCRATIC SOCIALIST REPUBLIC OF SRI LANKA CA 1 WAKFS 1 01/2017. I j

I i IN THE COURT OF APPEAL OF THE DEMOCRATIC SOCIALIST REPUBLIC OF SRI LANKA CA 1 WAKFS 1 01/2017. I j ,! j j! { l j N THE COURT OF APPEAL OF THE DEMOCRATC SOCALST REPUBLC OF SR LANKA CA WAKFS 0/207 Wakfs Trbunal No. WT/242/207 Wakfs Board Case No. WB/727/206 n the matter of an appeal under and n terms

More information

AUSTRALIAN HERITAGE COMMISSION ACT 1975

AUSTRALIAN HERITAGE COMMISSION ACT 1975 DSCLAMER: As Member States provde natonal legslatons hyperlnks and explanatory notes (f any) UNESCO does not guarantee ther accuracy nor ther up-datng on ths web ste and s not lable for any ncorrect nformaton.

More information

1 Senate and House of Representatives.

1 Senate and House of Representatives. CONSTTUTON OF THE UNTED STATES-' 1 WE THE PEOPLE of the Unted States, n Order to form a more perfect Unon, establsh Justce, nsure domestc Tranqulty, provde for the common defence, promote the general Welfare,

More information

SUPPLEMENT ISIOLO COUNTY GAZETTE BILLS, NAIROBI, 13th September,?fr16 SPECIAL ISSUE. REPUBLIC OF KEr.fYA

SUPPLEMENT ISIOLO COUNTY GAZETTE BILLS, NAIROBI, 13th September,?fr16 SPECIAL ISSUE. REPUBLIC OF KEr.fYA SPECAL SSUE solo County Gazette Supplement No. (Blls No.9) REPUBLC OF KEr.fYA SOLO COUNTY GAZETTE SUPPLEMENT BLLS, 2016 NAROB, 13th September,?fr16 CONTENT Bll for ntroducton nto the solo County Assembly-

More information

UUHlelNAt, TROUTMAN SANDERS LLP. A T T O R N E Y S A T L A W 401 IITN STREET. N W. BUITE 1000 WASHIKGTON. O C t]4 TELEPHONE: 202-g;'4*2gS0

UUHlelNAt, TROUTMAN SANDERS LLP. A T T O R N E Y S A T L A W 401 IITN STREET. N W. BUITE 1000 WASHIKGTON. O C t]4 TELEPHONE: 202-g;'4*2gS0 UUHlelNAt, TROUTMAN SANDERS LLP A T T O R N E Y S A T L A W 401 IITN STREET. N W. BUITE 1000 WASHIKGTON. O C 20004-2t]4 TELEPHONE: 202-g;'4*2gS0 ORIGINAL Joffrey k~ Jagublm OVect DtJ: 292-274-28GQ FmC

More information

Ujkfl/clOio. STATE OF NORTH CAROLINA ^ m N o ' INVENTORY OF ITEMS SEIZED 5 PURSUANT TO SEARCH. ( r^kfth^ rnitnt%/ * Court Of Just ^

Ujkfl/clOio. STATE OF NORTH CAROLINA ^ m N o ' INVENTORY OF ITEMS SEIZED 5 PURSUANT TO SEARCH. ( r^kfth^ rnitnt%/ * Court Of Just ^ STATE OF NORTH CAROLINA ^ m N o ' n T h e G e n e r a ( r^kfth^ rntnt%/ * Court Of Just C o u n t ^ y Dstrct ^Superor Court Dv Name (jellco Partnershp dta n r> w^fe INVENTORY OF ITEMS SEIZED 5 PURSUANT

More information

2017 Journal of Proceedings

2017 Journal of Proceedings BROOME COUNTY LEGISLATURE REGULAR SESSION DECEMBER 27, 2017 The Legislature convened at 6:25 p.m. with a call to order by the Chairman, Daniel J. Reynolds. The Clerk, Aaron M. Martin, read the fire exit

More information

Principles of prevention

Principles of prevention 449 Tool 9.1 Prncples of preventon Overvew Ths tool provdes prncples and gudelnes for preventng traffckng n persons. The preventon of traffckng n persons requres creatve and coordnated responses. Efforts

More information

[Approved February 4, 1865.] hereby repealed. [Approved February 15,*1865.] Resolved, By the Senate and House of Representatives of the United

[Approved February 4, 1865.] hereby repealed. [Approved February 15,*1865.] Resolved, By the Senate and House of Representatives of the United W \ * Sect. Charot of Wsdom and Love, - Extra. Publc Laws of te State of Mane. Passed by the Forty-fourth Legslature, A.B. 885. JlN ACT to further contnue n force the provsons of chapter seventy-one of

More information

Restitution and compensation for victims

Restitution and compensation for victims 434 Toolkt to Combat Traffckng n Persons Tool 8.17 Resttuton and compensaton for vctms Overvew Ths tool refers to the provsons of the Organzed Crme Conventon and the Traffckng n Persons Protocol that requre

More information

BEFORE THE VIRGINIA STATE BAR DISCIPLINARY BOARD IN THE MATTER OF VSB DOCKET NO KIMBERLY LISA MARSHALL

BEFORE THE VIRGINIA STATE BAR DISCIPLINARY BOARD IN THE MATTER OF VSB DOCKET NO KIMBERLY LISA MARSHALL VIRGINIA: BEFORE THE VIRGINIA STATE BAR DISCIPLINARY BOARD IN THE MATTER OF VSB DOCKET NO. 15-070-100583 KIMBERLY LISA MARSHALL AGREED DISPOSITION MEMORANDUM ORDER On January 9, 2018 ths matter was heard

More information

HEALTH, WELFARE AND STATE INSTITUTIONS. Minutes of Meeting - April 18, '75

HEALTH, WELFARE AND STATE INSTITUTIONS. Minutes of Meeting - April 18, '75 HEALTH, WELFARE AND STATE INSTITUTIONS Mnutes of Meetng - Aprl 18, '75 ').,o u,:) The twenty-thrd meetng of the Health, Welfare and State Insttutons Commttee was held on Aprl 18, 1975 at 12:00 p.m. n Room

More information

Rural Municipality ofciayton No. 333 BYLAW NO. 4/2011. The council for the Rural Municipality ofclayton No. 333 in the Province ofsaskatchewan enacts

Rural Municipality ofciayton No. 333 BYLAW NO. 4/2011. The council for the Rural Municipality ofclayton No. 333 in the Province ofsaskatchewan enacts M (a Nusance Abatement Bylaw Rural Muncpalty ofcayton No. 333 BYLAW NO. 4/2011 A B^LAW TO PROVDE FOR THE ABATEMENT OF NUSANCES WTHN THE BOUNDARES OF THE ORGANZED HAMLET OF SWAN PLAN The councl for the

More information

John Murray, Representative Thorold Drop-In Centre Re: Development of Thorold Senior Centre Mission Statement and Long Range Objectives

John Murray, Representative Thorold Drop-In Centre Re: Development of Thorold Senior Centre Mission Statement and Long Range Objectives C11/03 j The Corporaton of the Cty of Thorold COUNCL AGENDA Tuesday February 15 2011 6:30 p.m. Councl Chambers! a) To adopt the mnutes of the Regular Councl Meetng held on February 12011 J. Ferry b) To

More information

... r~ BerberichT raha n& Co., P. A... I ~ L, LEG'ISLATIVE POST AUDIT COMMITTEE LEGISLATIVE BRANCH OUT-qF-STATE TRA VELCbsTs PERFORMANCE AUDIT REPORT

... r~ BerberichT raha n& Co., P. A... I ~ L, LEG'ISLATIVE POST AUDIT COMMITTEE LEGISLATIVE BRANCH OUT-qF-STATE TRA VELCbsTs PERFORMANCE AUDIT REPORT 11111.', ~,. ~ BerberichT raha n& Co., P. A... r.. Certified Dublic Accountahts...... r~,. LEG'SLATVE POST AUDT COMMTTEE LEGSLATVE BRANCH OUT-qF-STATE TRA VELCbsTs r ' n u f' ~ L,,, o P PERFORMANCE AUDT

More information

Assistant City Manager Community Services

Assistant City Manager Community Services WORK SESSON - 6;00 P.M.: MNUTES RCHARDSON CTY COUNCL WORK SESSON AND MEETNG MARCH 11,2013 Call to Order Mayor Townsend called the meeting to order at 6:00 p.m. with the following Council members present:

More information

DISABILITY LAW CTR 11: PAGE t CPR. I i HAMPDEN, COURT I ACTION

DISABILITY LAW CTR 11: PAGE t CPR. I i HAMPDEN, COURT I ACTION . 11:52 14135842976 14t40 4 35865711 DSABLTY LAW CTR PAGE 02 a HAMPDEN,! COURT ACTON wth 504 of the forth below, moton fbr judgment & the : 11:52 14135842976 14: 40 4135865711 P&GE 0 3 PAGE by Board of

More information

Rules of Frensham Pond Sailing Club

Rules of Frensham Pond Sailing Club Rules of Frensham Pond Salng Club Revsed 11 Aprl 2016 1 Name The name of the Club shall be Frensham Pond Salng Club. 2 Ams The ams of the Club are to encourage amateur boat salng and racng. The Club s

More information

IN THE THIRTEENTH JUDICIAL CIRCUIT HILLSBOROUGH COUNTY, FLORIDA. ADMINISTRA TIVE ORDER S (Supersedes Administrative Order S )

IN THE THIRTEENTH JUDICIAL CIRCUIT HILLSBOROUGH COUNTY, FLORIDA. ADMINISTRA TIVE ORDER S (Supersedes Administrative Order S ) IN THE THIRTEENTH JUDICIAL CIRCUIT HILLSBOROUGH COUNTY, FLORIDA ADMINISTRA TIVE ORDER S-2013-009 (Supersedes Admnstratve Order S-2006-172) JURY MANAGEMENT It s necessary to update procedures for jury management

More information

: p' !- + THE NEW ELECTIONS LAW AN ACT DECREE NO. 85 OF THE PEOPLE'S' REDEMPTION COUNCIL, ADOPTING A NEW TITLE 11'

: p' !- + THE NEW ELECTIONS LAW AN ACT DECREE NO. 85 OF THE PEOPLE'S' REDEMPTION COUNCIL, ADOPTING A NEW TITLE 11' THE NEW ELECTONS LAW REPEALNG.d.. AN ACT DECREE NO. 85 OF THE PEOPLE'S' w-!- + : p' REDEMPTON COUNCL, ADOPTNG A NEW TTLE 11' N LEU THEREOF TO BE KNOWN AS THE NEW ELECTOPS LAW,......! f ' APPROVED SEPTEMBER

More information