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

Size: px
Start display at page:

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

Transcription

1 December 17, December 17, 2015 A Public Hearing concerning proposed Local Law No. 9 (Intro.) of 2015 entitled A Local Law to Repeal Local Law No. 3 of 2015, A Local Law Pursuant to Chapter pf the laws of the State of New York and Section 3-c of the General Municipal Law Overriding Tax Levy Limit for Fiscal Year 2016 was held at Ontario County Safety Training Facility, 2914 County Road 48 in the Town of Hopewell, it was called to order at 6:30 p.m. with Chairman Marren presiding. As no one wished to speak the Public Hearing was closed at 6:31 p.m. A Public Hearing concerning the review of A gricultural District 8 located in the towns of Manchester and Phelps was held at Ontario County Safety Training Facility, 2914 County Road 48 in the Town of Hopewell, it was called to order at 6:31 p.m. with Chairman Marren presiding. As no one wished to speak the Public Hearing was closed at 6:32 p.m. The regular meeting of the Ontario County Board of Supervi sors was called to order at 6:32 p.m. at Ontario County Safety Training Facility, 2914 County Road 48 in the Town of Hopewell, with Chairman Marren presiding. Upon roll call, all Members of the Board were present with Supervisors Green and Singer declared necessarily absent. The Pledge of Allegiance was led by Supervisor MacMillan. Chairman Marren presented Supervisor Teed with a 10 years of service pin. Minutes of the preceding session were approved without being read on motion of Supervisor Teed, seconded by Supervisor Cowley, and carried. Supervisor Hilton requested privilege of the floor for Chief Communications Officer DeChick. Mr. Dechick spoke about the highlights of the Center over the past year. He thanked the Board for approving additional dispatcher positions. Calls to the Center have increased 65% over a six year period. The Center has done a great job handling these calls with new upgrades, protocols, and equipment. Supervisor Hilton requested privilege of the floor for Public Health Director Mary Beer. Ms. Beer reported to the Board information about the new low cost dental care card the county is now offering. This provides uninsured persons to received low cost dental care. Supervisor Hilton gave an update on the Alternatives to Incarceration. The jail population is up at the present time. The ATI programs are going well but not many are qualifying for the programs. There are a high number of heroin addicts and mental illness inmates making the jail more of a treatment center than a correction facility. They are creating a new process were the inmates that are addicted with be given a treatment upon their release to help reduce the desire to use again. They will also be set up with follow up appointments with a regular doctor. Supervisor Hilton thanked all the county staff for all of their hard work this year. Supervisor Gallahan reported from the fish and wildlife Board, that the deer take is down about 20% this season, but the bear take is up. 80% of the accidents on county highways in the month of November were deer related accidents. Accidents in the field

2 REGULAR MEETING 2 are up slightly but no fatalities. The youth programs and pheasant release were both very successful. They also starting to rebuilt the fish hatcheries. The Clerk presented copies received of minutes of meetings held as follows: a. Ontario County Municipal Clerks Association held October 23, b. Health and Medical Services Committee held November 4 and November 25, c. Planning and Research Committee held November 17, d. Public Safety Committee held November 23, e. Public Works Committee held November 23, f. Governmental Operations and Improved Methods Committee held November 24, FILED. The Clerk received a N otice of Obligational Authority regarding funding for the H1- B Advanced Manufacturing grant received from New York State Department of Labor. FILED. The Clerk received a notice of approval of Local Workforce Investment Areas request for funds to support Trade Adjustment Assistance Program received from New York State Department of Labor. FILED. The Clerk received a m emorandum and brief report regarding Rochester Regional Transit Authority received from Ontario County Representative Geoff Astles. FILED. The Clerk received c ommunication regarding the movement of primary residence from Ontario County to Seneca County from John T. Sheppard. FILED. The Clerk received the Modified Part 360 Solid Waste Management Facility Permit authorizing landfill expansion received from New York State Department of Environmental Conservation. FILED. The Clerk presented the Draft Consolidated Agricultural District 8, recertification report, received from Ontario County Planning Department. FILED. The Clerk presented the adopted 2016 Ontario County Budget. FILED. The Clerk r eceived a copy of Resolution No from Seneca County entitled Opposes IESI Seneca Meadows New York City Trash by Rail Proposal and Increase in Greenhouse Gasses & Stench FILED. The Clerk presented minutes from Environmental Quality Committee held on October 14, FILED. The Clerk received a n otice of grant award from New York State Department of Homeland Security and Emergency Services for the Hazardous Material Emergency Preparedness (HEMP) Grant Program. FILED. The Clerk received a l etter from Senator Joseph E. Robach regarding the winning of the Update Revitalization Initiative funding. FILED. The Clerk r eceived a copy of Local Law No. 3 of 2015 from the Town of Geneva entitled: Amending Chapter 165 (Zoning) of the Code of the Town of Geneva to Add Regulations Pertaining to Short-Term Rentals FILED.

3 December 17, The Clerk r eceived Key Events # dated December 16, 2015 from the County Administrator Krause. FILED. Supervisor Baker offered the following resolution and moved its adoption, seconded by Supervisor Angelo: RESOLUTION NO ONTARIO COUNTY LANDFILL AUTHORIZATION FOR CONSTRUCTION ACTIVITIES WHEREAS, In November of 2003, Ontario County ( the County ) and Casella Waste Services of Ontario, LLC, a New York limited liability corporation and successor in interest of New England Waste Services of N.Y., Inc., and Casella Waste Systems, Inc., a Delaware corporation (collectively Casella ) entered into an Operation, Management and Lease Agreement, as amended by the December 21, 2007, Restated First Amendment to the Ontario County Operation, Management & Lease Agreement (together comprising the OMLA ); and WHEREAS, Pursuant to the terms and conditions of the OMLA, Casella operates the Ontario County Landfill (the Landfill ), located in Ontario County, New York, which property and facility is owned by the County; and WHEREAS, Section 3.6(g) of the OMLA provides for Landfill operation during certain enumerated hours on Monday through Saturday; and WHEREAS, It has become necessary for Casella to engage in construction activities at the Landfill in order to maximize existing permitted capacity, which activities cannot be undertaken during the hours when waste is being deposited at the Landfill; and WHEREAS, Casella has requested the County s agreement for it to engage in construction activities at the Landfill on Sundays from January 1, 2016, to April 30, 2016, between the hours of 7:00 a.m. and 5:00 p.m.; and WHEREAS, In the course of such construction operations, Casella has agreed that backup alarms on equipment and vehicles used for this construction work will be changed to quieter ones, and it will otherwise reasonably endeavor to control noise emanating from the Landfill during such construction work; and WHEREAS, On November 2, 2015, the Town of Seneca s Town Board unanimously approved Casella engaging in Landfill construction activities as described above; and WHEREAS, The Environmental Quality Committee has reviewed, approved and recommends adoption of this resolution; now, therefore, be it RESOLVED, That the Ontario County Board of Supervisors hereby authorizes Casella to engage in construction activities at the Landfill on Sundays from January 1, 2016, to April 30, 2016, between the hours of 7:00 a.m. and 5:00 p.m., so long as backup alarms on equipment and vehicles used for this construction work will be changed to quieter ones, and Casella will otherwise reasonably endeavor to control noise emanating from the Landfill during such construction work; and further RESOLVED, That copies of this resolution be sent by the Clerk of this Board to the Planning Department, and Casella. Adopted.

4 REGULAR MEETING 4 Supervisor Vedora wished to go on record as voting no on Resolution No Supervisor Vedora feels there is no need for there to be work done on Sunday. Supervisor Baker noted that the landfill has been going through growth but when the home owners purchased those houses they knew the landfill was there. The Town of Seneca has also voted to allow the activity during the construction and activities related to the new cell. Supervisor Wickham let the Board now that the Town of Seneca debuted extending the hours at the landfill. They recognized that time is short to get this work completed, also it would only be January to April. Supervisor Baker offered the following resolution and moved its adoption, seconded by Supervisor Astles: RESOLUTION NO AUTHORIZATION TO EXECUTE DEFERRED PAYMENT PLAN WITH TOSHIBA BUSINESS SOLUTIONS FOR MULTIFUNCTION COPIERS FOR ALL COUNTY DEPARTMENTS WHEREAS, The current contract for multifunction copiers for all county departments expires December 16, 2015, and a resolution to lease on a month-to-month basis until a new award was made was approved by the Board of Supervisors at the December 3, 2015, board meeting; and WHEREAS, Purchasing and Information Services staff have made site visits to various vendor locations to assess the function and capabilities of multifunction copiers currently available through both NYS contract and national cooperatives; and WHEREAS, After a review of all pricing submitted, Information Services and Purchasing recommends award to Toshiba Business Solutions, based on pricing through NYS contract PT66615 with financing through the Deferred Payment Plan option for a 60 month term, with a monthly base price of $92.31 for a 30 copy per minute color machine (click charge.0104 B&W/.0585 color) up to $ for a 65 copy per minute color/75 copy per minute B&W machine (click charge.0065 B&W/.0423 color) now; therefore, be it RESOLVED, That the award for multifunction copiers be made to Toshiba Business Solutions, 180 Kenneth Dr. Suite 200, Rochester NY 14623, with pricing based on NYS contract PT66615; and further RESOLVED, That said award shall be for the term of sixty (60) months, starting February 1, 2016 by approval of this Board of Supervisors; and further RESOLVED, That certified copies of this resolution be sent to the Finance Department and Toshiba Business Solutions by the Clerk of this Board. Adopted. Supervisor Baker offered the following resolution and moved its adoption, seconded by Supervisor Whickham:

5 December 17, RESOLUTION NO AWARD OF CONTRACT TO UNDERBERG & KESSLER, LLP, LEGAL ASSISTANCE TO ONTARIO COUNTY FOR OPERATIONS AT THE FORMER HEALTH FACILITY WHEREAS, Ontario County has identified a need for the assistance of outside legal counsel in matters involving issues specific to collections for the long term care account balances; and WHEREAS, Assistance is needed from time to time for collections for both private pay and Medicaid charges for residents of the former Ontario County Health Facility; and WHEREAS, Ontario County has contracted with Underberg & Kessler, LLP, 300 Bausch & Lomb Place, Rochester, NY 14604, since 2007; and WHEREAS, Ontario County recommends that Underberg & Kessler, LLP, be awarded a contract for legal services for the ensuing year; and WHEREAS, A budget was established in account A4530 in 2016 for such legal services: and WHEREAS, The Finance Committee has reviewed and supports said award; now, therefore, be it RESOLVED, That the contract for Legal Services for the purposes of collecting certain outstanding debts from operations of the former Ontario County Health Facility be awarded to Underberg & Kessler, LLP expiring on December 31, 2016; and further RESOLVED, That the Ontario County Administrator be authorized to sign the contract, subject to review and approval of the Ontario County Attorney; and further RESOLVED, That the County s Department of Finance is authorized to make the necessary budgetary and accounting entries to effect the intent of this resolution; and further RESOLVED, That certified copies of this resolution be sent to Underberg & Kessler, LLP, and the Finance Department. Adopted. Supervisor Baker made the motion, seconded by Supervisor Cowley, to adopt Local Law No. 9 (Intro.) of 2015, entitled A Local Law to Repeal Local Law No. 3 of 2015, A Local Law Pursuant to Chapter pf the laws of the State of New York and Section 3-c of the General Municipal Law Overriding Tax Levy Limit for Fiscal Year 2016 Local Law No. 9 (Intro.) of 2015 was adopted. NOTE: This Local Law was subsequently renumbered Local Law No. 9 of At the request of Supervisor Baker, unanimous consent was given to waive the provision of Rule No. 31 of the "Rules and Order of Business" of this Board so that action could be taken on the following addendum items at this meeting.

6 REGULAR MEETING 6 Supervisor Baker offered the following resolution and moved its adoption, seconded by Supervisor Astles: RESOLUTION NO AUTHORITY TO ACCEPT SETTLEMENT AGREEMENT WITH THE STATE OF NEW YORK FOR THE FORMER ONTARIO COUNTY HEALTH FACILITY WHEREAS, Upon the change in methodology for Medicaid rate structuring by the State of New York, several Health and Assisted Living facilities filed lawsuits against the State of New York; and WHEREAS, Several facilities have had rate appeals outstanding with the State of New York for extended periods of time that have not been settled due to the changes in rate structure and several outstanding Medicaid rate reviews; and WHEREAS, Efforts by representative of the nursing home industry to settle these outstanding issues have been successful in obtaining settlement affecting the aforementioned lawsuit and all outstanding appeals prior to January 1, 2012; and WHEREAS, All Health Facilities and Assisted Living Facilities have been provided the opportunity to participate in this settlement agreement; and WHEREAS, The State of New York has provided Ontario County with agreements indicating that the minimum payment allocable to the former Ontario County Health Facility through this settlement is $249,673; and WHEREAS, It has been determined, through consultation with Bonadio & Co., LLP and the County Attorney s Office, beneficial for Ontario County to participate in this settlement agreement; now, therefore, be it RESOLVED, That said settlement be accepted; and further RESOLVED, That the County Administrator is authorized to sign paperwork related to said settlement agreement on behalf of Ontario County after review by the County Attorney; and further RESOLVED, That the County Finance Department is authorized to make all necessary accounting entries to effect the intent of this resolution; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of the Board to the County Finance Department. Adopted. Supervisor Angelo offered the following block of nine resolutions and moved its adoption, seconded by Supervisor Hilton: RESOLUTION NO LEVY OF TAXES FOR ANNUAL BUDGETS OF THE TOWNS WHEREAS, There has been presented to this Board of Supervisors a duly certified copy of the Annual Budget of each of the several Towns in the County of Ontario for the fiscal year, beginning January 1, 2016; now, therefore, be it

7 December 17, RESOLVED, That there shall be and hereby is assessed and levied upon, to be collected from the taxable real property situate in the various Towns and Villages of Ontario County, the amounts so indicated below, all as specified in the adopted 2016 Town Budgets, as filed with this Board of Supervisors: TOWNWID OUTSID WIDE OUTSIDE LIBRARY (*) Town East Bloomfield - Public and further RESOLVED, That such taxes and assessments, when collected, shall be paid to the Supervisors of the Several Towns in the County of Ontario as shown by this resolution for distribution by them in the manner provided by law. RESOLUTION NO REMOVAL OF HEALTH HAZARD-TOWN OF FARMINGTON WHEREAS, The Farmington Town Board authorized their Code Enforcement Officer to take the necessary action for the maintenance of properties located in the Town of Farmington in accordance with Farmington Town Code 112; and WHEREAS, The Code Enforcement Officer ordered the following parcels maintained, and submitted a request to the Ontario County Board of Supervisors for the unpaid mowing charges to be levied against said parcels on the 2016 Town of Farmington Tax Roll, now, therefore, be it: RESOLVED, That the amounts appearing below per attached reference be levied against the following properties:

8 REGULAR MEETING 8 Date Tax Map # Location Owner Amount Ordered 6/24/ Onyx Drive Nicholas, Timothy A. 7/23/ /16/ /14/ /30/ TOTAL $2, /13/ Coachlight Cir Sulkey, Wendy L $ /24/ Coachlight Cir Jones, Jason P /23/ /16/ /14/ /30/ TOTAL $2, /24/ Gannett Drive Vanas, Jenna A & /23/2015 Feaster, Christopher /16/ /14/ /30/ TOTAL $2, /16/ Weigert Road Wood, Matthew P. $ /30/ TOTAL: $1, TOWN TOTAL: $8, now, therefore, be it RESOLVED, The amount of $ 8, is to be paid to the Town of Farmington Supervisor by the Town Tax Collector; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Department of Finance and the Farmington Town Supervisor. RESOLUTION NO LEVY OF 2016 SPECIAL DISTRICT SPECIAL ASSESSMENTS WHEREAS, The Town Boards in the several Towns in the County have requested the following sums to be levied and assessed against the taxable property of and in the several lighting, water, drainage, sewer, sidewalk, and ambulance districts in the County for 2016; now, therefore, be it RESOLVED, That the following amounts so certified be, and the same are, hereby assessed and levied against the individual properties in the following named lighting, water, drainage, and sewer districts for the ensuing year (2016), to wit Municipality District Name Amount Town Total Bristol Bristol-Cdga Water - UN $ 41, $ 41,357.13

9 December 17, Canandaigua Ashton Pl Drainage Dist $ 2, $ 69, Old Brookside Drainage Dist $ 4, Lakeside Est Drainage Dist $ 2, Purdy Rd Sewer $ 18, Cdga-Bristol Water - UN $ 17, W Lake Rd Wtr Benefit - UN $ 24, Farmington Calm Lake Light Dist $ 4, $ 4, Geneva Water Dist 3 - Ext - UN $ 5, $ 9, Modified Water Dist - UN $ 3, Gorham East Lake View Drainage - UN $ 5, $ 8, Gorham Water Ext #6 - MT $ 3, Hopewell Central Hopewell Water $ 29, $ 99, Central Water - Ext 5 $ 44, Central Water - Ext 6 $ 25, Manchester Rt 96 Water - UN $ 17, $ 198, Central Water - UN $ 63, Central Wtr Ext 2 - UN $ 44, Central Wtr - Ext 3 - UN $ 70, Central Wtr - Ext 4 - UN $ 2, Phelps Rt 96/488 Wtr (PU) $ 17, $ 89, Rt 96/488 Wtr (FF) $ 10, Orleans Wtr (PU) $ 10, Orleans Wtr (FF) $ 15, Spafford Rd Wt (PU) $ 5, Spafford Rd Wt (FF) $ 3, Melvin Hill Wt (PU) $ 7, Melvin Hill Wt (FF) $ 6, White Rd Wt (FF) $ 2, Junction Rd Sewer (UN) $ 10, Richmond Shetler Rd Water - MT $ 12, $ 12, Victor Brookwood Meadow Light MT $ 2, $ 593, Cobblestone Creek Light MT $ 39, Rolling Meadows Light MT $ 7, Stoneleight Light MT $ Quail Ridge III Light $ 7, Fairways Light MT $ 8, Victor Consolidated Sewer MT $ 487, Victor Central Water MT $ 39, W Bloomfield Water Dist 1 - Ext 4 FEE $ 12, $ 28, Water Dist 1 - Ext 5 FEE $ 8, Water Dist 1 - Ext 6 FEE $ 7, TOTAL $ 1,156, and further RESOLVED, That the Clerk of this Board send a certified copy of this resolution to the Department of Finance. RESOLUTION NO RELEVY OF RETURNED UNPAID SCHOOL TAXES WHEREAS, The Collectors of the several School Districts in the County of Ontario have submitted to the County Treasurer the several accounts of Unpaid School Taxes (including school district penalties), duly verified and certified as provided by the Education Law, which accounts, affidavits, and certificates have now been laid before this Board by the Ontario County Treasurer; now, therefore, be it

10 REGULAR MEETING 10 RESOLVED, There shall be and thereby is assessed and levied upon, to be collected from the real property of the several Towns in the ensuing Tax Levy, as hereinafter listed, upon which the same were imposed, the amounts of said returned unpaid School Taxes (including school district penalties), as certified by the County Treasurer, together with seven (7%) percent thereon in addition which shall be retained by the Ontario County Treasurer in accordance with NYS-RPTL: TOTAL AMOUNT INCLUDING MUNICIPALITY 7% WITHIN TOWNSHIP BRISTOL 158, CANADICE 102, CANANDAIGUA EAST BLOOMFIELD 199, FARMINGTON 349, GENEVA.00 GORHAM 230, HOPEWELL 49, MANCHESTER 372, NAPLES 156, PHELPS 365, RICHMOND 209, SENECA 100, SOUTH BRISTOL 230, VICTOR 624, WEST BLOOMFIELD 211, TOTAL UNPAID SCHOOL TAXES Including School Dist. Penalty & Additional County 7% Penalty $ 3,360, and further RESOLVED, That a certified copy of this resolution be sent to the Department of Finance. RESOLUTION NO LEVY OF 2016 SPECIAL DISTRICT AD VALOREM TAXES WHEREAS, The Town Boards and the Boards of Fire Commissioners in the several Towns in the County have requested the following sums to be levied and assessed against the taxable property of and in the several fire, lighting, water districts, drainage districts, sewer districts, sidewalk districts, and ambulance districts in the County for 2016; now, therefore, be it RESOLVED, That the following amounts so certified be, and the same are, hereby assessed and levied against the individual taxable properties in the following named fire, fire protection, lighting, water, drainage, sewer, sidewalk, and ambulance districts for the ensuing year (2015), to wit: MUNICIPALITY DISTRICT NAME AMOUNT OF LEVY TOTALS Bristol Bristol Fire Protection $ 179, ,720.61

11 December 17, Bristol-Cdga Water Dist 5, Canadice Canadice Fire Protection 140, , Canandaigua Town Canandaigua Fire Protection 909, ,574, Centerpointe Light 1, Fox Ridge Light 7, Landings Light Fallbrook Pk Light Andrews & North Rd Water 20, Parrish Wtr Ext Cdga-Townline Water Hopewell 15, Hopkins-Grimble Water 10, Canandaigua-Farmington Water Canandaigua Cons Water ETC 83, , Canandaigua-Hopewell Water 64, Canandaigua Cons Water PAR Cdga Cons Water McIntyre Rd 1, , Canandaigua-Bristol Water 2, Cdga Cons Water Ext 36 16,811.00

12 REGULAR MEETING 12 Hickox Rd Water 3, Nott Rd Ext #40 5, Cdga Cons Water #6 4, Cdga Cons Water #8 94, Cdga Cons Water #9 3, Canandaigua W Lake Rd Benefit 22,850.00

13 December 17,

14 REGULAR MEETING 14 and further RESOLVED, That the Clerk of this Board send a certified copy of this resolution to the Department of Finance. RESOLUTION NO SCHEDULE OF TAXES FOR 2016 RESOLVED, That the taxes, as extended by the Clerk of this Board of Supervisors in the County of Ontario, upon the assessment rolls of the several Tax Districts in the County of Ontario, presented to this Board of Supervisors, thereof, be and the same are, severally approved, adopted and confirmed; and further RESOLVED, In accordance with Section 904, paragraph 1 of the New York State Real Property Tax Law, the warrants in due form be issued and attached to each of said rolls by the Chairman and Clerk of this Board, directed to the Collectors of the respective Districts in said County, for the collection of 2016 taxes therein; and further RESOLVED, That a copy of this resolution, together with a copy of the Schedule of Taxes referred to hereinbefore, be sent to the Department of Finance. RESOLUTION NO AUTHORIZING AGREEMENTS 2016 DOG CONTROL AND RELATED SERVICES BETWEEN ONTARIO COUNTY AND ONTARIO COUNTY HUMANE SOCIETY, INC. AND BETWEEN ONTARIO COUNTY AND PARTICIPATING MUNICIPALITIES WHEREAS, Ontario County, by contracting with the Ontario County Humane Society, Inc. (OCHS), makes services for shelter operation and management, dog control officer services and dog control ordinance enforcement available to participating municipalities in Ontario County, with the current agreement for such services due to expire December 31, 2015; and WHEREAS, The County wishes to continue contracting with OCHS for such services in year 2016; and WHEREAS, The County wishes to continue contracting with the cities and towns in order to provide OCHS enforcement services in year 2016; and WHEREAS, The Governmental Operations & Improved Methods Committee recommends that the County contract with OCHS for shelter operation and management, dog control officer services and dog control ordinance enforcement and with participating municipalities for said services; now, therefore, be it RESOLVED, That the County Administrator is hereby authorized to execute, on behalf of the County, agreements with the municipalities for dog control services in 2016 after review by the County Attorney at the rate of $11.50 per dog based on methodology

15 December 17, approved by the Governmental Operations & Improved Methods Committee on file with the Clerk of this Board; and further RESOLVED, That the County Administrator is hereby authorized to execute, on behalf of the County, an agreement with the Ontario County Humane Society, Inc., after review by the County Attorney, for the purpose of securing said services, including OCHS occupancy and operation of the Ontario County Animal Care Facility in 2016 as described in the contract on file with the Clerk of this Board at the annual rate of $248,209.00, to be paid monthly; and further RESOLVED, That copies of this resolution be forwarded by the Clerk of this Board to the County Administrator, the Department of Finance, the Ontario County Humane Society, Inc., and the participating municipalities. RESOLUTION NO CONTRACT AUTHORIZATION P&NP COMPUTER SERVICE, INC. WHEREAS, P&NP Computer Service, Inc., has provided computer software, the RMS System, to Ontario County for its operations of the Ontario County Health Facility; and WHEREAS, It is necessary for Ontario County to maintain access to its historical records for the Ontario County Health Facility for a period of time for purposes of compliance and collection of accounts receivable; and WHEREAS, P&NP Computer Service, Inc., 66 North Main Street, Brockport, New York 14420, will provide a historical license to enable Ontario County to access the clinical and financial records in the RMS System for an amount not to exceed $1,500 annually; and WHEREAS, It is the recommendation of the Governmental Operations and Improved Methods Committee to accept the proposal; now, therefore, be it RESOLVED, That this Board of Supervisors accepts the contract submitted by P&NP Computer Service, Inc., historical license to enable Ontario County to access the clinical and financial records in the RMS System for an amount not to exceed $1,500; and further RESOLVED, That said contract term is January 1, 2016, through December 31, 2016; and further RESOLVED, That the County Administrator is authorized to sign the necessary agreement with P&NP Computer Service, Inc., 66 North Main Street, Brockport, New York 14420, in acceptance of the contract; and further RESOLVED, That the Department of Finance is authorized to make the necessary accounting and budget entries to effect the intent of this resolution; and further RESOLVED, That certified copies of this resolution be transmitted by the Clerk of this Board to the County Department of Finance and to P&NP Computer Service, Inc. RESOLUTION NO APPROVAL OF CONTRACT WITH SUNGARD PUBLIC SECTOR, INC FOR FINANCE SYSTEM APPLICATION SERVICES

16 REGULAR MEETING 16 WHEREAS, Ontario County has utilized the SunGard HTE/Naviline finance application since 1996; and WHEREAS, Ontario County currently hosts the HTE/Naviline product at its data center located at 70 Ontario Street, Canandaigua, NY 14424; and WHEREAS, The hardware and infrastructure used to operate the finance system application has reached end of life and must be replaced; and WHEREAS, Maintaining the HTE/Naviline application is critical to county operations; and WHEREAS, The Chief Information Officer recommends entering into an agreement to host the HTE/Naviline application with SunGard rather than continuing to maintain the system onsite; and WHEREAS, the Chief Information Officer recommends amending the software maintenance contract with SunGard Public Sector, Inc. to include a remote hosting environment through SunGard s Cloud Hosting Service as described in Schedule A; and WHEREAS, the five year annual fees are as follows: Year 1: $115, Year 2: $117, Year 3: $119, Year 4: $122, Year 5: $124,479,70; and WHEREAS, The recommendation to enter into the revised agreement has been reviewed with the Governmental Operations and Improved Methods Committee and Financial Management Committee which both agree with this recommendation; now, therefore, be it RESOLVED, That the Ontario County Board of Supervisors authorizes the Chief Information Officer to proceed with a new software maintenance and hosting contract with SunGard Public Sector, Inc, 1000 Business Sector Drive, Lake Mary, FL 32746, commencing January 1, 2016, and renewable each year for a period of 5 years; and further RESOLVED, That the County Administrator be, and hereby is, authorized and empowered to execute any and all documents necessary or appropriate to effectuate the purposes hereof, subject to the review and approval of the Office of the County Attorney; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance Department and SunGard Public Sector, Inc. The foregoing block of nine resolutions was adopted. Supervisor Hilton offered the following block of eleven resolutions and moved its adoption, seconded by Supervisor Helming: RESOLUTION NO AUTHORIZATION FOR RENEWAL

17 December 17, OF PROFESSIONAL CONSULTANT CONTRACT - DONNA FLADD, NPP - PSYCHIATRIC NURSE PRACTITIONER WHEREAS, Ontario County Mental Health desires to renew the professional consultant service contract with Donna Fladd, NPP for the provision of psychiatric nurse practitioner services in the Clinic Treatment Program in 2016 for a cost not to exceed $32,000; and, WHEREAS, Sufficient funds exist within the 2016 budget for this contract; and WHEREAS, The Director of Community Mental Health Services, Th e Ontario County Community Services Board and The Health and Medical Services Committee have reviewed this proposal and recommend its acceptance; now, therefore be it RESOLVED, That this Board of Supervisors awards a contract renewal to Donna Fladd, NPP, 6314 Cedar Creek Way, Farmington, NY 14425, for said services beginning January 1, 2016, and ending December 31, 2016, for an amount not to exceed $32,000; and further RESOLVED, That the County Administrator be, hereby is, authorized and directed to execute said contract on behalf of the Board of Supervisors; and further RESOLVED, That certified copies of this resolution be forwarded by the Clerk of this Board to the Department of Finance. RESOLUTION NO AUTHORIZATION FOR RENEWAL OF PROFESSIONAL CONSULTANT CONTRACT - NYSARC, INC., ONTARIO COUNTY CHAPTER MENTAL HEALTH 2016 WHEREAS, Ontario County Mental Health desires to renew the professional consultant service contract with NYSARC, Inc., Ontario County chapter for professional services related to the provision of Pathways Plus Services in 2016 for a cost not to exceed $340,981; and WHEREAS, Sufficient funds exist within the 2016 budget for this contract; and WHEREAS, The Director of Community Mental Health Services, The Ontario County Community Services Board and The Health and Medical Services Committee have reviewed this proposal and recommend its acceptance; now, therefore, be it RESOLVED, That this Board of Supervisors awards a contract renewal to NYSARC, Inc., Ontario County Chapter, 3071 County Complex Drive, Canandaigua, NY 14424, for said services beginning January 1, 2016, and ending December 31, 2016, for an amount not to exceed $340,981; and further RESOLVED, That the County Administrator be, and hereby is, authorized and directed to execute said contract on behalf of the Board of Supervisors; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance Department. RESOLUTION NO

18 REGULAR MEETING 18 AUTHORIZATION FOR RENEWAL OF PROFESSIONAL CONSULTANT CONTRACT - UNITY OF CAYUGA COUNTY, INC., UNITY EMPLOYMENT SERVICES - MENTAL HEALTH 2016 WHEREAS, Ontario County Mental Health desires to renew the professional consultant service contract with Unity of Cayuga County, Inc., Unity Employment Services for professional services related to the provision of Supported Employment Extended Care in 2016 for a cost not to exceed $98,840; and WHEREAS, Sufficient funds exist within the 2016 budget for this contract; and WHEREAS, The Director of Community Mental Health Services, The Ontario County Community Services Board and The Health and Medical Services Committee have reviewed this proposal and recommend its acceptance; now, therefore, be it RESOLVED, That this Board of Supervisors awards a contract renewal to Unity of Cayuga County, Inc., Unity Employment Services, 34 Wright Ave., Suite C, Auburn, NY 13021, for said services beginning January 1, 2016, and ending December 31, 2016, for an amount not to exceed $98,840; and further RESOLVED, That the County Administrator be, hereby is, authorized and directed to execute said contract on behalf of the Board of Supervisors; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance Department. RESOLUTION NO AUTHORIZATION FOR RENEWAL OF PROFESSIONAL CONSULTANT CONTRACT - COUNCIL ON ALCOHOLISM AND ADDICTIONS OF THE FINGER LAKES - MENTAL HEALTH 2016 WHEREAS, Ontario County Mental Health desires to renew the professional consultant service contract with Council on Alcoholism and Addictions of the Finger Lakes for professional services related to the provision of Community Alcoholism and Addiction Services in 2016 for a cost not to exceed $328,209; and WHEREAS, Sufficient funds exist within the 2016 budget for this contract; and WHEREAS, The Director of Community Mental Health Services, The Ontario County Community Services Board and The Health and Medical Services Committee have reviewed this proposal and recommend its acceptance; now, therefore, be it RESOLVED, That this Board of Supervisors awards a contract renewal to Council on Alcoholism Addictions of the Finger Lakes, 620 West Washington Street, Geneva, NY 14456, for said services beginning January 1, 2016, and ending December 31, 2016, for an amount not to exceed $328,209; and further RESOLVED, That the County Administrator be, hereby is, authorized and directed to execute said contract on behalf of the Board of Supervisors; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance Department. RESOLUTION NO

19 December 17, AUTHORIZATION FOR RENEWAL OF PROFESSIONAL CONSULTANT CONTRACT- FINGER LAKES ADDICTIONS COUNSELING AND REFERRAL AGENCY - MENTAL HEALTH 2016 WHEREAS, Ontario County Mental Health desires to renew the professional consultant service contract with Finger Lakes Addictions Counseling and Referral Agency for professional services related to the provision of Community Alcoholism and Substance Abuse Services in 2016 for a cost not to exceed $757,000; and WHEREAS, Sufficient funds exist within the 2016 budget for this contract; and WHEREAS, The Director of Community Mental Health Services, the Ontario County Community Services Board, and the Health and Medical Services Committee have reviewed this proposal and recommend its acceptance; now, therefore, be it RESOLVED, That this Board of Supervisors awards a contract renewal to Finger Lakes Addictions Counseling and Referral Agency, 28 East Main Street, Clifton Springs, NY 14432, for said services beginning January 1, 2016, and ending December 31, 2016, for an amount not to exceed $757,000; and further RESOLVED, That the County Administrator be, and hereby is, authorized and directed to execute said contract on behalf of the Board of Supervisors; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance Department. RESOLUTION NO AUTHORIZATION FOR RENEWAL OF PROFESSIONAL CONSULTANT CONTRACT - JESSICA R NORTON, MD - MENTAL HEALTH 2016 WHEREAS, Ontario County Mental Health desires to renew the professional consultant service contract with Jessica R Norton, MD for professional services related to the provision of Adult Psychiatric Consultation Services in 2016 for a cost not to exceed $126,228; and WHEREAS, Sufficient funds exist within the 2016 budget for this contract; and WHEREAS, The Director of Community Mental Health Services, the Ontario County Community Services Board and the Health and Medical Services Committee have reviewed this proposal and recommend its acceptance; now, therefore, be it RESOLVED, That this Board of Supervisors awards a contract renewal to Jessica R Norton, MD, 100 Buckland Avenue, Rochester, NY 14610, for said services beginning January 1, 2016, and ending December 31, 2016, for an amount not to exceed $126,228; and further RESOLVED, That the County Administrator be, hereby is, authorized and directed to execute said contract on behalf of the Board of Supervisors; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance Department. RESOLUTION NO AUTHORIZATION FOR RENEWAL OF PROFESSIONAL CONSULTANT CONTRACT - WILLIAM E MITCHELL, PSYD - MENTAL HEALTH 2016

20 REGULAR MEETING 20 WHEREAS, Ontario County Mental Health desires to renew the professional consultant service contract with William E Mitchell, PsyD for professional services related to the provision of Psychology Consultant Services in 2016 for a cost not to exceed $9,600; and WHEREAS, Sufficient funds exist within the 2016 budget for this contract; and WHEREAS, The Director of Community Mental Health Services, The Ontario County Community Services Board and The Health and Medical Services Committee have reviewed this proposal and recommend its acceptance; now, therefore, be it RESOLVED, That this Board of Supervisors awards a contract renewal to William E Mitchell, PsyD, 100 Linden Oaks, Suite 200, Rochester, NY 14625, for said services beginning January 1, 2016, and ending December 31, 2016, for an amount not to exceed $9,600; and further RESOLVED, That the County Administrator be, hereby is, authorized and directed to execute said contract on behalf of the Board of Supervisors; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance Department. RESOLUTION NO AUTHORIZATION FOR RENEWAL OF PROFESSIONAL CONSULTANT CONTRACT - THANKAMMA MATHEW, MD - MENTAL HEALTH 2016 WHEREAS, Ontario County Mental Health desires to renew the professional consultant service contract with Thankamma Mathew, MD for professional services related to the provision of Psychiatric Consultation Services for Adults in 2016 for a cost not to exceed $50,462; and WHEREAS, Sufficient funds exist within the 2016 budget for this contract; and WHEREAS, The Director of Community Mental Health Services, The Ontario County Community Services Board and the Health and Medical Services Committee have reviewed this proposal and recommend its acceptance; now, therefore, be it RESOLVED, That this Board of Supervisors awards a contract renewal to Thankamma Mathew, MD, 62 Cobble Creek Road, Victor, NY 14564, for said services beginning January 1, 2016, and ending December 31, 2016, for an amount not to exceed $50,462; and further RESOLVED, That the County Administrator be, hereby is, authorized and directed to execute said contract on behalf of the Board of Supervisors; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance Department. RESOLUTION NO AUTHORIZATION FOR RENEWAL OF PROFESSIONAL CONSULTANT CONTRACT - KATHLEEN KLEIN - MENTAL HEALTH 2016 WHEREAS, Ontario County Mental Health desires to renew the professional consultant service contract with Kathleen Klein for professional services related to the

21 December 17, provision of Psychiatric Nurse Practitioner Services in 2016 for a cost not to exceed $45,000; and WHEREAS, Sufficient funds exist within the 2016 budget for this contract; and WHEREAS, The Director of Community Mental Health Services, the Ontario County Community Services Board, and the Health and Medical Services Committee have reviewed this proposal and recommend its acceptance; now, therefore, be it RESOLVED, That this Board of Supervisors awards a contract renewal to Kathleen Klein, NP, 270 Prospect Street, Newark, NY 14513, for said services beginning January 1, 2016, and ending December 31, 2016, for an amount not to exceed $45,000; and further RESOLVED, That the County Administrator be, hereby is, authorized and directed to execute said contract on behalf of the Board of Supervisors; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance Department. RESOLUTION NO AUTHORITY TO RENEW CONTRACT LIVINGSTON/WYOMING ARC/KIDSTART CHILDREN WITH SPECIAL NEEDS PROGRAM - PRESCHOOL ONTARIO COUNTY PUBLIC HEALTH WHEREAS, The Children with Special Needs Program desires to renew the following authorized service provider contract required for the provision of services required for the program; and WHEREAS, The authorized provider will continue to provide services for the period January 1, 2016, through December 31, 2017, as follows: Contractor Professional Services Rate Livingston/Wyoming Preschool 4046 Services - Per Schedule A ARC/KidStart Related Services, State Rate Schedule 5871 Groveland Station Road Mount Morris, NY Evaluations, SEIT, Center Based And WHEREAS, Funds have been budgeted; and WHEREAS, The provider will be paid according to a mandated State rate schedule as specified in Schedule A of the contract; and WHEREAS, The Public Health Director and the Health and Medical Services Committee recommend the renewal of this contract; now, therefore, be it RESOLVED, That the County Administrator is authorized and directed to execute this agreement with Livingston/Wyoming ARC/KidStart for the period January 1, 2016, through December 31, 2017; and RESOLVED, That a certified copy of this resolution be forwarded by the Clerk of this Board to the Finance Department. RESOLUTION NO

22 REGULAR MEETING 22 AUTHORIZATION TO RENEW CONTRACT RABIES RESPONSE PROGRAM PUBLIC HEALTH 2016 WHEREAS, Resolution No authorized a rabies control agreement with the Ontario County Humane Society which included a specimen and submission appendix; and WHEREAS, It is now necessary to renew this contract; and WHEREAS, The Public Health Director and the Health and Medical Services Committee recommend the renewal of this contract; and RESOLVED, That the Rabies Response Program contract with the Ontario County Humane Society, which includes a specimen and submission appendix with costs as delineated by the scope of practice on file with the Clerk of this Board, be renewed for the period of January 1, 2016, through December 31, 2016; and further RESOLVED, That costs for the rabies response program contract will be in the amount of $102, while costs associated with the specimen and submission appendix continue with no increase and have been budgeted in the 2016 budget and all costs are eligible for State Aid reimbursement at 36%; and further RESOLVED, That the County Administrator is hereby authorized and directed to renew this agreement; and further RESOLVED, That a certified copy of this resolution be forwarded by the Clerk of this Board to the Department of Finance. The foregoing block of eleven resolutions was adopted. Supervisor Cowley offered the following block of five resolutions and moved its adoption, seconded by Supervisor Bendzlowicz: RESOLUTION NO AUTHORIZATION CONTRACT: OFFICE FOR THE AGING/ GENESEE REGION HOME CARE OF ONTARIO COUNTY, INC. RESPITE SERVICES WHEREAS, The County desires to enter into an agreement for Respite Services with Genesee Region Home Care of Ontario County, Inc., 3111 Winton Road, South, Rochester, New York 14623, for its Title III-E Caregiver Program; and WHEREAS, The purpose of this contract is to provide Respite Services for Informal Caregivers of people 60 years of age or older in Ontario County who have dementia or two or more activity of daily living (ADL) deficits; now, therefore, be it RESOLVED, That this Board of Supervisors does hereby authorize a contract for the period January 1, 2016 to December 31, 2016 with the aforementioned agency, with a copy of said agreement being on file in the Office of the Clerk of this board; and further RESOLVED, That reimbursement will not exceed $57, for Respite Services, per the specifications outlined in the contract; and further

23 December 17, RESOLVED, That Genesee Region Home Care of Ontario County, Inc. is reimbursed at the Medicaid rate of $23.70 per hour Level II or whatever the approved Medicaid hourly rate is in effect on January 1, 2016; and further RESOLVED, That the County Administrator is hereby authorized and directed to sign said agreement; and further RESOLVED, That certified copies of this resolution be sent to the Genesee Region Home Care of Ontario County, Inc., New York State Office for the Aging and the County Finance Office. RESOLUTION NO AUTHORIZATION CONTRACT: OFFICE FOR THE AGING AND LIFETIME CARE WHEREAS, Lifetime Care, 3111 Winton Road South, Rochester, New York 14623, is the Administrator for the Long Term Home Health Care Program (LTHHCP) in Ontario County; and WHEREAS, Part of the services offered to Long Term Home Health Care Program clients is a hot home delivered, frozen meal or congregate meal; and WHEREAS, The Ontario County Office for the Aging Nutrition Program wishes to provide these meals to the clients registered in this program at $6.52 per hot home delivered or frozen meal and not exceeding $5.50 for a congregate meal; and WHEREAS, Lifetime Care has expressed an interest in purchasing the meals from Ontario County; now, therefore, be it RESOLVED, That the contract between Lifetime Care and Ontario County be accepted for the period January 1, 2016, through December 31, 2016; and further RESOLVED, That the County Administrator be, and hereby is, authorized and empowered to execute the agreement with Lifetime Care and all other documents necessary to effectuate the purposes of this resolution, subject to the review and approval of the County Attorney; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance Department, Lifetime Care, and NYS Office for the Aging. RESOLUTION NO AUTHORIZATION TO SIGN HOLD HARMLESS AGREEMENT ST. PATRICK S CHURCH OF VICTOR AND OFFICE FOR THE AGING NUTRITION PROGRAM WHEREAS, The County desires to use space at St. Patrick s Church for the purpose of serving meals to senior citizens and as a home delivered meal distribution site; and WHEREAS, St. Patrick s Church of Victor will provide the space free of charge to the Ontario County Office for the Aging; and WHEREAS, St. Patrick s Church requires that Ontario County sign a Hold Harmless Agreement in order to use the space; and

24 REGULAR MEETING 24 WHEREAS, The Insurance Committee has approved signing this agreement; now, therefore, be it RESOLVED, That this Board of Supervisors does hereby approve entering into the agreement with St. Patrick s Church, with a copy of said agreement being on file in the Office of the Clerk of this Board; and further RESOLVED, That the County Administrator is hereby authorized and directed to sign said agreements on behalf of the county; and further RESOLVED, That certified copies of this resolution be sent to the aforementioned agencies, the New York State Office for the Aging and the County Finance Department. RESOLUTION NO INFORMATION MANAGEMENT SYSTEM OFFICE FOR THE AGING AND PEERPLACE NETWORKS, LLC WHEREAS, The current contract for the provision of an Information Management System expires on December 22, 2015; and WHEREAS, PeerPlace Networks, LLC, having an office at 350 Linden Oaks, Suite 215 Rochester, New York 14625, has indicated a desire and willingness to enter into a contract for a five (5) month period, beginning December 23, 2015, and ending May 23, 2016; and WHEREAS, The Office for the Aging desires to enter into five (5) contract with PeerPlace Networks LLC for a grand total amount of three thousand eight hundred and forty-three dollars and ten cents ($3,849.10); and WHEREAS, Funds are available in the 2015 County budget; now, therefore, be it RESOLVED, That the contract between the Office for the Aging and PeerPlace, LLC be entered into for a period of five (5) months to begin on December 23, 2015, and end on May 23, 2016; and further RESOLVED, That said amount of the contract shall be for an amount not to exceed $3, per the five (5) month period; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance Office, PeerPlace Networks LLC and the NYS Office for the Aging. RESOLUTION NO AUTHORIZATION CONTRACT: OFFICE FOR THE AGING/ HOMEMAKERS OF THE GENESEE, DBA, CAREGIVERS RESPITE SERVICES WHEREAS, The County desires to enter into an agreement for Respite Services with Homemakers of the Genesee, DBA, Caregiver, 2465 Sheridan Drive, P.O. Box 1264, Buffalo, New York 14240, for its Title III-E Caregiver Program; and WHEREAS, The purpose of this contract is to provide Respite Services for Informal Caregivers of people 60 years of age or older in Ontario County who have dementia or two or more activity of daily living (ADL) deficits; now, therefore, be it

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

Ontario County Board of Supervisors. AGENDA REGULAR BOARD MEETING December 17, 2015 at 6:30 p.m. Ontario County Board of s Robert A. Green, Jr., Vice-Chairman Karen R. DeMay MMC, Clerk Kristin A. Haremza CMC, Deputy Clerk Jack F. Marren, Chairman Ontario County Municipal Building 20 Ontario Street

More information

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

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

More information

Board of Supervisors Canandaigua, New York 14424

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

More information

March 26, March 26, 2015

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

More information

TOWN OF FARMINGTON. August 14, EXECUTIVE SESSION: The Board will enter into an executive session to discuss pending litigation.

TOWN OF FARMINGTON. August 14, EXECUTIVE SESSION: The Board will enter into an executive session to discuss pending litigation. TOWN OF FARMINGTON ***DRAFT*** TOWN BOARD AGENDA EXECUTIVE SESSION: The Board will enter into an executive session to discuss pending litigation. WORKSHOP: PUBLIC HEARINGS: None CALL TO ORDER PLEDGE OF

More information

HEALTH AND HUMAN SERVICES COMMITTEE

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

More information

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING

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

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 138 *** Requires 2/3 Affirmative Confirmation O # 29 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER

More information

Board of Supervisors Canandaigua, New York 14424

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

More information

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

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

More information

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

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

More information

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING

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

More information

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

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

More information

Ontario County Board of Supervisors

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

More information

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

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

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 78 *** Requires 2/3 Affirmative Confirmation O # 21 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER 1.

More information

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING

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

More information

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

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

More information

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

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

More information

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

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

More information

FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP

FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP COMMISSIONERS Act of Oct. 24, 2012, P.L. 1478, No. 188 Cl.

More information

The Board of Supervisors of the County of Riverside, State of California, Ordains as Follows:

The Board of Supervisors of the County of Riverside, State of California, Ordains as Follows: ORDINANCE NO. 745 (AS AMENDED THROUGH 745.2) AN ORDINANCE OF THE COUNTY OF RIVERSIDE AMENDING ORDINANCE 745 PROVIDING FOR THE COMPREHENSIVE COLLECTION AND DISPOSAL OF SOLID WASTE WITHIN SPECIFIED UNINCORPORATED

More information

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING

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

More information

County of Schenectady NEW YORK

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

More information

RECORDING SECRETARY Judy Voss, Town Clerk

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

More information

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and AN ORDINANCE OF THE TOWNSHIP OF WEST ORANGE, IN THE COUNTY OF ESSEX, NEW JERSEY, PROVIDING FOR CERTAIN IMPROVEMENTS WITHIN THE DOWNTOWN REDEVELOPMENT AREA, APPROPRIATING $6,300,000 THEREFOR, AND AUTHORIZING

More information

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

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

More information

FINANCE COMMITTEE PREFERRED AGENDA December 11, 2014

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

More information

L A F O U R C H E P A R I S H C O U N C I L

L A F O U R C H E P A R I S H C O U N C I L PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Tuesday, September 12, 2017 PLACE: Mathews Government Complex, 4876

More information

OFFICIAL BALLOT ANNUAL TOWN ELECTION ASHLAND, NEW HAMPSHIRE MARCH 14, 2017

OFFICIAL BALLOT ANNUAL TOWN ELECTION ASHLAND, NEW HAMPSHIRE MARCH 14, 2017 OFFICIAL BALLOT ANNUAL TOWN ELECTION ASHLAND, NEW HAMPSHIRE MARCH 14, 2017 ARTICLE 1. ELECTION OF OFFICERS Board of Selectmen three year term - vote for two Town Treasurer three year term - vote for one

More information

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, 2018 6:30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305 WORK SESSIONS Wednesday, October 3, 2018 Budget Distribution @ 6pm

More information

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

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

More information

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

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

More information

SAN RAFAEL CITY COUNCIL AGENDA REPORT

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

More information

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

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

More information

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

AGENDA. 5. Executive Director s Report Thomas C. Chatmon Jr., Executive Director

AGENDA. 5. Executive Director s Report Thomas C. Chatmon Jr., Executive Director DDB MEETING NOTICE WELCOME! We are very glad you have joined us for today's meeting. If you are not on the agenda and would like to speak at the meeting and address the Board, please fill out an appearance

More information

TOWN OF FARMINGTON. TOWN BOARD AGENDA January 10, WORKSHOP: None scheduled PUBLIC HEARINGS: CALL TO ORDER PLEDGE OF ALLEGIANCE

TOWN OF FARMINGTON. TOWN BOARD AGENDA January 10, WORKSHOP: None scheduled PUBLIC HEARINGS: CALL TO ORDER PLEDGE OF ALLEGIANCE TOWN OF FARMINGTON TOWN BOARD AGENDA WORKSHOP: None scheduled PUBLIC HEARINGS: CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF MINUTES: December 27, 2011 Organizational Meeting, January 3, 2012 PRIVILEGE

More information

ORDINANCE NO OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE

ORDINANCE NO OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE ORDINANCE NO. 15-2016 OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE BOND ORDINANCE PROVIDING FOR VARIOUS 2016 WATER AND SEWER UTILITY IMPROVEMENTS BY AND IN THE BOROUGH OF BLOOMINGDALE, IN THE COUNTY

More information

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING

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

More information

The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall.

The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall. GOLDEN TOWNSHIP MARCH 13, 2018 MINUTES The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall. The Pledge of Allegiance

More information

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

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

More information

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

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

More information

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

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

More information

ORDINANCE NO. 965 BE IT ORDAINED BY THE BOROUGH COUNCIL OF THE BOROUGH OF OCEANPORT, IN THE COUNTY OF MONMOUTH, NEW JERSEY (NOT LESS THAN

ORDINANCE NO. 965 BE IT ORDAINED BY THE BOROUGH COUNCIL OF THE BOROUGH OF OCEANPORT, IN THE COUNTY OF MONMOUTH, NEW JERSEY (NOT LESS THAN ORDINANCE NO. 965 AN ORDINANCE OF THE BOROUGH OF OCEANPORT, IN THE COUNTY OF MONMOUTH, NEW JERSEY, PROVIDING FOR VARIOUS CAPITAL IMPROVEMENTS AND RELATED EXPENSES FOR THE BOROUGH OF OCEANPORT AND APPROPRIATING

More information

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

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

More information

FINANCE COMMITTEE MEETING MINUTES December 11, 2014

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

More information

AGENDA CONTINUED JANUARY 5, Appointments to the Fish and Wildlife Management Board

AGENDA CONTINUED JANUARY 5, Appointments to the Fish and Wildlife Management Board AGENDA CONTINUED JANUARY 5, 2017 RESOLUTIONS: No. 23 Authorization to Pay TAMCO January 2017 Invoice No. 24 No. 25 No. 26 No. 27 No. 28 No. 29 No. 30 No. 31 No. 32 No. 33 No. 34 No. 35 Appointments to

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2016-09 BOND ORDINANCE OF THE BOROUGH OF ISLAND HEIGHTS, IN THE COUNTY OF OCEAN, NEW JERSEY, PROVIDING FOR VARIOUS WATER AND SEWER IMPROVEMENTS IN AND FOR THE BOROUGH OF ISLAND HEIGHTS AND

More information

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

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

More information

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

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

More information

City of Attleboro, Massachusetts

City of Attleboro, Massachusetts City of Attleboro, Massachusetts CITY CHARTER TABLE OF CONTENTS ARTICLE 1 - INCORPORATION; SHORT TITLE; FORM OF GOVERNMENT; POWERS Section 1-1 Incorporation 1-2 Short Title 1-3 Form of Government 1-4 Powers

More information

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

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

More information

WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT RESOLUTION NO

WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT RESOLUTION NO WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT RESOLUTION NO. 16-1617 RESOLUTION OF THE BOARD OF EDUCATION OF THE WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT CALLING AN ELECTION, ESTABLISHING SPECIFICATIONS OF

More information

Following the salute to the Flag the Clerk called roll, present were Commissioner Cheswick, Commissioner D Angelo, Mayor

Following the salute to the Flag the Clerk called roll, present were Commissioner Cheswick, Commissioner D Angelo, Mayor VILLAGE OF LOCH ARBOUR MINUTES SINE DIE MEETING JUNE 1, 2016 THE SINE DIE MEETING OF THE BOARD OF COMMISSIONERS OF THE VILLAGE OF LOCH ARBOUR, MONMOUTH COUNTY, NEW JERSEY, WAS HELD IN THE VILLAGE OF LOCH

More information

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

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag. MINUTES OF THE REGULAR MEETING AND WORKSHOP OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, FEBRUARY 11, 2019 AT 7:00 PM PRESENT: SUPERVISOR

More information

WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING. Monday, April 3, 2017

WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING. Monday, April 3, 2017 WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING Monday, April 3, 2017 Council President Anthony Sgobba called the meeting to order

More information

file://l:\shared\website\determining Lawful Expenditures.htm

file://l:\shared\website\determining Lawful Expenditures.htm Page 1 of 9 www.michigan.gov (To Print: use your browser's print function) Release Date: January 07, 2002 Last Update: July 15, 2002 Determining Lawful Expenditures This narrative is intended as a reference

More information

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017 REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017 The regular meeting of the Delaware County Board of Supervisors was held Wednesday, May 24, 2017 at 4:00 p.m. in the Supervisors Room of

More information

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, P.M.

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, P.M. MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, 2014 7 P.M. 3 1. Council President Brown called the meeting to order at 7 p.m. and asked for a Roll Call. PRESENT: ABSENT:

More information

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING

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

More information

AGENDA CONTINUED APRIL 4, RESOLUTIONS: No. 14 Authorizing Board of Elections Computer Upgrade and Payment to Prism technology and Support

AGENDA CONTINUED APRIL 4, RESOLUTIONS: No. 14 Authorizing Board of Elections Computer Upgrade and Payment to Prism technology and Support AGENDA CONTINUED APRIL 4, 2013 RESOLUTIONS: No. 14 Authorizing Board of Elections Computer Upgrade and Payment to Prism technology and Support No. 15 No. 16 No. 17 No. 18 No. 19 No. 20 No. 21 No. 22 Authorizing

More information

Egg Harbor Township. Ordinance No

Egg Harbor Township. Ordinance No Egg Harbor Township Ordinance No. 18 2018 An ordinance appropriating $3,565,000 and authorizing the issuance of $3,090,000 bonds or notes of the Township for various improvements or purposes authorized

More information

SERVICE CONTRACT FOR THE OPERATION OF THE DURHAM COUNTY ANIMAL SHELTER DURHAM COUNTY

SERVICE CONTRACT FOR THE OPERATION OF THE DURHAM COUNTY ANIMAL SHELTER DURHAM COUNTY NORTH CAROLINA SERVICE CONTRACT FOR THE OPERATION OF THE DURHAM COUNTY ANIMAL SHELTER DURHAM COUNTY 2012-2013 This Agreement is made, and entered into this the 1 st day of July 2012, by and between the

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2018-12 ORDINANCE OF THE BOROUGH OF ISLAND HEIGHTS, IN THE COUNTY OF OCEAN, NEW JERSEY, PROVIDING FOR VARIOUS WATER AND SEWER IMPROVEMENTS IN AND FOR THE BOROUGH OF ISLAND HEIGHTS AND APPROPRIATING

More information

ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING

ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING Please note that the contents of this document are not intended to be all-inclusive, but rather an example of the types of

More information

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

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

More information

SENECA TOWN BOARD ORGANIZATIONAL MEETING

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

More information

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

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

More information

AGENDA ALBANY COUNTY LEGISLATURE

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

More information

BYLAWS OAK RIDGE FIRE AND RESCUE COMPANY. June 14, 2010

BYLAWS OAK RIDGE FIRE AND RESCUE COMPANY. June 14, 2010 BYLAWS OF OAK RIDGE FIRE AND RESCUE COMPANY June 14, 2010 Page 1 of 13 BYLAWS OF OAK RIDGE FIRE AND RESCUE COMPANY ARTICLE I - NAME AND OFFICES 1. Name. The name of this non-profit corporation is Oak Ridge

More information

ORDINANCE NO. 2 SEWER DISPOSAL

ORDINANCE NO. 2 SEWER DISPOSAL ORDINANCE NO. 2 SEWER DISPOSAL An Ordinance to provide for establishing Sewer Disposal District No. 1 in the Township of Plainfield; to provide for a sewage disposal system to serve said district; to provide

More information

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

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

More information

Minutes of the Regular Meeting of the Mayor and Council held on Monday, July 8, 2013 at 8:00 p.m. at the Upper Saddle River Borough Hall.

Minutes of the Regular Meeting of the Mayor and Council held on Monday, July 8, 2013 at 8:00 p.m. at the Upper Saddle River Borough Hall. Minutes of the Regular Meeting of the Mayor and Council held on Monday, July 8, 2013 at 8:00 p.m. at the Upper Saddle River Borough Hall. Moment of Silence and Pledge of Allegiance was led by Mayor Minichetti.

More information

Michael Mandrino, 1600 New Michigan Road, Farmington, New York

Michael Mandrino, 1600 New Michigan Road, Farmington, New York PB #1201-18 APPLICANT: ACTION: 14425 FARMINGTON ZONING BOARD OF APPEALS RESOLUTION SEQR RESOLUTION TYPE II ACTION Michael Mandrino, 1600 New Michigan Road, Farmington, New York Preliminary Plat Application,

More information

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

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

More information

CATTARAUGUS COUNTY John R. Searles, County Administrator

CATTARAUGUS COUNTY John R. Searles, County Administrator CATTARAUGUS COUNTY John R. Searles, County Administrator 303 Court Street Little Valley, New York 14755 Phone: (716) 938-2577 Fax (716) 938-2760 jrsearles@cattco.org Contingent Fund Balance: $237,737 The

More information

As Introduced. 132nd General Assembly Regular Session H. B. No

As Introduced. 132nd General Assembly Regular Session H. B. No 132nd General Assembly Regular Session H. B. No. 736 2017-2018 Representative Brinkman Cosponsors: Representatives Lang, Merrin, Riedel, Becker A B I L L To amend sections 511.27, 511.28, 1545.041, 1545.21,

More information

ORDINANCE ($1,205,000), including the aggregate sum of SIXTY THOUSAND TWO

ORDINANCE ($1,205,000), including the aggregate sum of SIXTY THOUSAND TWO ORDINANCE 2-2011 BOND ORDINANCE APPROPRIATING ONE MILLION TWO HUNDRED FIVE THOUSAND DOLLARS ($1,205,000) AND AUTHORIZING THE ISSUANCE OF ONE MILLION ONE HUNDRED FORTY-FOUR THOUSAND SEVEN HUNDRED FIFTY

More information

Knights of Columbus WASHINGTON STATE COUNCIL BYLAWS

Knights of Columbus WASHINGTON STATE COUNCIL BYLAWS Knights of Columbus WASHINGTON STATE COUNCIL BYLAWS REV KENNETH T. ST. HILAIRE State Chaplain EDDIE L. PARAZOO State Deputy ROBERT J. BAEMMERT State Secretary PATRICK L. KELLEY State Treasurer KIM L. WASHBURN

More information

IC Chapter 9. County Auditor

IC Chapter 9. County Auditor IC 36-2-9 Chapter 9. County Auditor IC 36-2-9-1 Application of chapter Sec. 1. This chapter applies to all counties except a county having a consolidated city. Amended by P.L.227-2005, SEC.13. IC 36-2-9-2

More information

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Fay Parker Commissioner, District 2

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Fay Parker Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 27th day of February, 2017. The meeting

More information

A regular meeting of the Village of Victor Board of Trustees was held on Monday, November 7, 2016, at the Village Hall, 60 East Main Street.

A regular meeting of the Village of Victor Board of Trustees was held on Monday, November 7, 2016, at the Village Hall, 60 East Main Street. A regular meeting of the Village of Victor Board of s was held on Monday, November 7, 2016, at the Village Hall, 60 East Main Street. MEMBERS PRESENT: Mayor Jason Ashton Deputy Mayor Michael Crowley Larry

More information

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

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

More information

THE TOWN OF FARMINGTON TOWN BOARD

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

More information

TOWN OF FARMINGTON **DRAFT** TOWN BOARD AGENDA

TOWN OF FARMINGTON **DRAFT** TOWN BOARD AGENDA TOWN OF FARMINGTON **DRAFT** TOWN BOARD AGENDA PUBLIC HEARINGS: Local Law to override the tax levy limit CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF MINUTES: Town Board Meeting January 13, 2015 PRIVILEGE

More information

FINANCE COMMITTEE MEETING MINUTES NOVEMBER 14, 2013

FINANCE COMMITTEE MEETING MINUTES NOVEMBER 14, 2013 FINANCE COMMITTEE MEETING MINUTES NOVEMBER 14, 2013 The Finance Committee of the Broome County Legislature met on Thursday, November 14, 2013 in the Legislative Conference Room, Sixth Floor, Edwin L. Crawford

More information

TOWNSHIP OF ROCKAWAY MORRIS COUNTY, NEW JERSEY ORDINANCE NO. O-13-12

TOWNSHIP OF ROCKAWAY MORRIS COUNTY, NEW JERSEY ORDINANCE NO. O-13-12 TOWNSHIP OF ROCKAWAY MORRIS COUNTY, NEW JERSEY ORDINANCE NO. O-13-12 AN ORDINANCE OF THE TOWNSHIP OF ROCKAWAY, IN THE COUNTY OF MORRIS, NEW JERSEY, PROVIDING FOR VARIOUS WATER UTILITY IMPROVEMENTS FOR

More information

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS July 17, 2006

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS July 17, 2006 MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS July 17, 2006 The Lenoir County Board of Commissioners met in regular session at 4:00 p.m. on Monday, July 17, 2006 in the Board of Commissioners Main Meeting

More information

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

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag. MINUTES OF THE REGULAR MEETING OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, JANUARY 22, 2018 AT 7:00 PM PRESENT: SUPERVISOR AILEEN ROHR

More information

A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding.

A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding. 41 April 10, 2013 A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding. Invocation was given by Mayor Stemberger, followed by the pledge of

More information

L A F O U R C H E P A R I S H C O U N C I L

L A F O U R C H E P A R I S H C O U N C I L PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Tuesday, November 13, 2018 PLACE: Mathews Government Complex, 4876

More information

CHARTER OF THE COUNTY OF FRESNO

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

More information

Borough of Elmer Minutes January 3, 2018

Borough of Elmer Minutes January 3, 2018 12 Borough of Elmer Minutes January 3, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:38 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:

More information

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * *

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * * EXTRACT OF MINUTES Meeting of the Town Board of the Town of Woodbury, in the County of Orange, New York June 16, 2016 * * * A regular meeting of the Town Board of the Town of Woodbury, in the County of

More information

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ 07066 May 6, 2013 Municipal Building, Room 30 7:30 PM ROLL CALL: Councilwoman Albanese Councilman Barr Councilman Kazanowski Councilman Mazzarella

More information

AN ORDINANCE BE IT ORDAINED AND ENACTED BY THE COUNTY COUNCIL OF YORK COUNTY, SOUTH CAROLINA:

AN ORDINANCE BE IT ORDAINED AND ENACTED BY THE COUNTY COUNCIL OF YORK COUNTY, SOUTH CAROLINA: AN ORDINANCE TO ESTABLISH AND CREATE A SPECIAL TAX DISTRICT TO BE KNOWN AS LAKE WYLIE PARKS AND RECREATION DISTRICT IN YORK COUNTY, SOUTH CAROLINA; TO DEFINE ITS AREAS AND BOUNDARIES; TO DEFINE THE NATURE

More information

CITY OF LIGHTHOUSE POINT, FLORIDA CITY COMMISSION AGENDA ITEM REPORT DATE OF COMMISSION MEETING September 12, 2016 AGENDA ITEM NO.

CITY OF LIGHTHOUSE POINT, FLORIDA CITY COMMISSION AGENDA ITEM REPORT DATE OF COMMISSION MEETING September 12, 2016 AGENDA ITEM NO. , CITY COMMISSION AGENDA ITEM REPORT DATE OF COMMISSION MEETING September 12, 2016 AGENDA ITEM NO. - PREPARED BY Frank DiPaolo, Finance Director DIRECTOR APPROVAL - ADMINISTRATOR APPROVAL - SUBJECT: Public

More information

TRINITY COUNTY. Board Item Request Form Phone

TRINITY COUNTY. Board Item Request Form Phone County Contract No. Department County Counsel TRINITY COUNTY 7.03 Board Item Request Form 2011-06-07 Contact Derek Cole Phone 623-1382 Reqested Agenda Location County Matters Requested Board Action: Waive

More information

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

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

More information